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

Mr Paul Davies

    Related profiles found in government register
  • Mr Paul Davies
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, New Street, Caerphilly, Mid Glamorgan, CF83 2NN

      IIF 1
  • Mr Paul Davies
    British born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 2
  • Mr Paul Davies
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Cardigan Close, Dinas Powys, South Glamorgan, CF64 4PL, Wales

      IIF 3
  • Mr Paul Davies
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Bryn Eithin, Cwmdare, Aberdare, CF44 8SL, Wales

      IIF 4
    • icon of address The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 5
  • Mr Paul Davies
    British born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 50, Apollo Business Village, Heol Persondy, Aberkenfig, Bridgend, CF32 9TF, United Kingdom

      IIF 6
  • Mr Paul Davies
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 7
  • Mr Paul Davies
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Lister Close, Church Village, Pontypridd, CF38 1GL, Wales

      IIF 8
  • Mr Paul Davies
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 9
  • Mr Paul Davies
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Crown Lane, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2GD, Wales

      IIF 10
  • Mr Paul Davies
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Antur (g7), Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 11
  • Mr Paul Davies
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough, CF35 5LP

      IIF 12
  • Mr Paul Davies
    British born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Goodwin Street, Maesteg, Mid Glamorgan, CF34 9YS, Wales

      IIF 13
  • Mr Paul Davies
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, City Road, Chester, CH1 3AE

      IIF 14
  • Mr Paul Davies
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 15
  • Mr Paul Davies
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Old Station House, Woodcroft, Chepstow, NP16 7HY, Wales

      IIF 16
    • icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 17
  • Mr Paul Davies
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 18
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 19
  • Mr Paul Davies
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn, Pantyffynnon Road, Ammanford, SA18 3HH, Wales

      IIF 20 IIF 21
  • Mr Paul Davies
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13a, Victoria Gardens, Neath, SA11 3AY, Wales

      IIF 22
    • icon of address 7 Giants Grave Road, Briton Ferry Neath, West Glamorgan, SA11 2ND

      IIF 23
  • Mr Paul Davies
    British born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Menter, Navigation Park, Abercynon, CF45 4SN, United Kingdom

      IIF 24
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 25
    • icon of address 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 26
  • Mr Paul Davies
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Llys Rhaeadr, Godrergraig, Swansea, SA9 2BG, Wales

      IIF 27
  • Mr Paul Davies
    Welsh born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Whittington Street, Tonna, Neath, West Glamorgan, SA11 3JG, United Kingdom

      IIF 28
  • Paul Davies
    British born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75, Glamorgan Street, Mountain Ash, CF45 3RJ, Wales

      IIF 29
  • Mr Paul Davies
    English born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Waterton Centre, Waterton Industrial Estate, Bridgend, CF31 3WT

      IIF 30
  • Mr Paul Davies
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frayling Business Park, Davenport Street, Burslem, Stoke On Trent, Staffordshire, ST6 4LN, England

      IIF 31
  • Mr Paul Davies
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 32
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 33
  • Mr Paul Davies
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marwood Close, Welling, DA16 2AJ, England

      IIF 34
  • Mr Paul Davies
    Welsh born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, SA69 9LD, Wales

      IIF 35
  • Mr Paul David Davies
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Accountancy Today Limited C/o, Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, LN4 4JG, United Kingdom

      IIF 36
  • Mr Paul Davies
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 37
  • Mr Paul Davies
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG, United Kingdom

      IIF 38
    • icon of address 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 39
  • Mr Paul Davies
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hendry Lane, Blackburn, Lancashire, BB2 4FE

      IIF 40
  • Mr Paul Davies
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Peel Road Industrial, Estate, West Pimbo, Skelmersdale, Lancashire, WN8 9PT

      IIF 41
  • Mr Paul Davies
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 42
  • Mr Paul Davies
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 32-35 Broad Street, Hereford, HR4 9AR, England

      IIF 43
    • icon of address Tythings, Stretton Sugwas, Hereford, HR4 7AR, England

      IIF 44
  • Mr Paul Davies
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Amderley Drive, Norwich, NR4 6HZ, England

      IIF 45
  • Mr Paul Davies
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hill Close, Appley Bridge, Wigan, WN6 9JH

      IIF 46
  • Mr Paul Davies
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 47
    • icon of address 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 48
  • Mr Paul Davies
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Menlove Avenue, Liverpool, L18 2EH, England

      IIF 49
  • Mr Paul Davies
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Davies
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, England

      IIF 54
  • Mr Paul Davies
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brewers Lane, Gosport, Hampshire, PO13 0JZ

      IIF 55
    • icon of address 7, Sharp Lane, Leeds, LS10 3NQ, England

      IIF 56
  • Mr Paul Davies
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 57
  • Mr Paul Davies
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 58
  • Mr Paul Davies
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Station Road, Lingwood, Norwich, Norfolk, NR13 4AZ, England

      IIF 59
  • Mr Paul Davies
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Elmswood Gardens, Nottingham, NG5 4AY, England

      IIF 60
  • Mr Paul Davies
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ballinska Mews, Longlevens, Gloucester, GL2 0AR, England

      IIF 61 IIF 62
  • Mr Paul Davies
    Welsh born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, Wales

      IIF 63
  • Mr Paul Davis
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c Kings Parade, Cambridge, United Kingdom, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 64
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 65
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 66
  • Mr Michael Paul Davies
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 67
  • Mr Paul Davies
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maindy, 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire, ST7 2US

      IIF 68
  • Mr Paul Davies
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Radbourne Gate, Mickleover, Derby, DE3 5DW, England

      IIF 69
  • Mr Paul Davies
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 143 Connaught Avenue, Frinton On Sea, Essex, CO13 9AB, United Kingdom

      IIF 70
  • Mr Paul Davies
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Midleton Industrial Estate, Guildford, Surrey, GU2 8XW

      IIF 71
  • Mr Paul Davies
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 72
    • icon of address 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ

      IIF 73
    • icon of address 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, England

      IIF 74
  • Mr Paul Davies
    British born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 75
    • icon of address Apt A34, No.5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 76
  • Mr Paul Davies
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chesterfield Road, Market Street, Chesterfield, S43 3UT, England

      IIF 77
  • Mr Paul Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Fleet Business Park, Sandy Lane, Fleet, Hampshire, GU52 8BF, England

      IIF 78
    • icon of address 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 79
  • Mr Paul Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woodstock Road, Worcester, WR2 5NE

      IIF 80
  • Mr Paul Davies
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 81
  • Mr Paul Davies
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hall Bank South Mobberley, Knutsford, WA16 7JA

      IIF 82
  • Mr Paul Davies
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 83 IIF 84
  • Mr Paul Davies
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 85 IIF 86
  • Mr Paul Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 87
    • icon of address 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, United Kingdom

      IIF 88
  • Mr Paul Davies
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity Chambers, High East Street, Dorchester, DT1 1HA, United Kingdom

      IIF 89
  • Mr Paul Davies
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Greenway, Ordsall, Retford, DN22 7RX, England

      IIF 90
    • icon of address 11 Greenway, Retford, DN22 7RX, England

      IIF 91
  • Mr Paul Davies
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Belmont Gardens, Hartlepool, Durham, TS26 9LS, England

      IIF 92
  • Mr Paul Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 93
  • Mr Paul Stephen Davies
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 94
    • icon of address 73 Grove Hill Park, Gorslas, Llanelli, SA14 7LF

      IIF 95
  • Miss Paul Davies
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT

      IIF 96
  • Mr Paul Davies
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15-16 Mill Lane Trade Park, Wylam Road, Liverpool, Merseyside, L13 4BF, United Kingdom

      IIF 97
  • Mr Paul Davies
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, BD19 3QR, England

      IIF 98
  • Mr Paul Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 99
  • Mr. Paul Davies
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 100
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 101
  • Paul Davies
    Welsh born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 102
  • Davies, Paul David
    British hgv driver born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Accountancy Today Limited C/o, Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, LN4 4JG, United Kingdom

      IIF 103
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 104
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 105
  • Mr Paul Anthony Davies
    British born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1SB

      IIF 106
  • Paul Davies
    British, born in November 1964

    Registered addresses and corresponding companies
    • icon of address 1et N.1a, Virginia Plaza Monte-carlo, 15 Chemin La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 107
  • Davies, Paul
    British holiday lettings born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, New Street, Caerphilly, Mid Glamorgan, CF83 2NN, United Kingdom

      IIF 108
  • Paul Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Windham Avenue, New Addington, Croydon, CR0 0HZ, England

      IIF 109
  • Davies, Paul
    British senior technical officer born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 110
  • Davies, Paul
    British director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Cardigan Close, Dinas Powys, South Glamorgan, CF64 4PL, Wales

      IIF 111
  • Mr Paul Alan Davies
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Tamworth, B77 1HL, England

      IIF 112
  • Mr Paul Davies
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 113
  • Mr Paul Davies
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE

      IIF 114
  • Mr Paul Davies
    English born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F12, Federation House, Station Road, Stoke-on-trent, Staffs., ST4 2SA, United Kingdom

      IIF 115
  • Paul Davies
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 116
  • Paul Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 117 IIF 118
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 119
  • Davies, Paul
    British bids and proposals professional born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 120
  • Davies, Paul
    British software engineer born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA

      IIF 121
  • Davies, Paul
    British business consultant born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 6, Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 122
  • Davies, Paul
    British health & safety consultant born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 50, Apollo Business Village, Heol Persondy, Aberkenfig, Bridgend, CF32 9TF, United Kingdom

      IIF 123
  • Davies, Paul
    British streetworks inspector born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Civil Centre, Port Talbot, Neath Port Talbot, SA13 1PJ

      IIF 124
  • Davies, Paul
    British town councillor born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Community Centre, Woodland Terrace, Maesteg, Mid Glamorgan, CF34 0SR

      IIF 125
  • Davies, Paul
    British mini bus hire born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Clos Ty Tafol, New Dock, Llanelli, Carms, SA15 2NZ, United Kingdom

      IIF 126
  • Davies, Paul
    British certified accountant born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 127
  • Davies, Paul
    British chartered certified accountant born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 128
  • Davies, Paul
    British bar assistant born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28,victoria Square, Victoria Square, Aberdare, Mid Glamorgan, CF44 7LB, Wales

      IIF 129
  • Davies, Paul
    British company director born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Lister Close, Church Village, Pontypridd, CF38 1GL, Wales

      IIF 130
  • Davies, Paul
    British retired born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, The Parade, Church Village, Pontypridd, Rhondda Cynon Taff, CF38 1BU

      IIF 131
  • Davies, Paul
    British company director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 132
  • Davies, Paul
    British professional driver born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Crown Lane, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2GD, Wales

      IIF 133
  • Mr Paul Davies
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dept Of Research Engagement And Innovation Service, Swansea University, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 134
  • Mr Paul Davies
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 135
  • Mr Paul Davis
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Haymarket Road, Cambridge, CB3 0BQ, England

      IIF 136
  • Mr Paul James Davies
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashdene Road, Stockport, SK4 3AD, England

      IIF 137
  • Davies, Paul
    British retired finance director born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Antur (g7), Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 138
  • Davies, Paul
    British site engineer born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Goodwin Street, Maesteg, Mid Glamorgan, CF34 9YS, Wales

      IIF 139
  • Davies, Paul
    British director born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31 Poplar Close, Ty Coch, Swansea, SA2 9HP

      IIF 140
  • Davies, Paul
    British financial advisor born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Oxwich Road, Colwyn Bay, North Wales, LL28 5AG, United Kingdom

      IIF 141
  • Davies, Paul
    British contractor born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 142
  • Davies, Paul
    British director born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37 Coeden Dal, Cardiff, South Glamorgan, CF23 7DH

      IIF 143
  • Davies, Paul
    British company director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Old Station House, Woodcroft, Chepstow, NP16 7HY, Wales

      IIF 144
  • Davies, Paul
    British director born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 145
    • icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 146
  • Davies, Paul
    British deputy vice chancellor born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Director Of Finance's Office, Plas Coch, Mold Road, Wrexham, LL11 2AW

      IIF 147
  • Davies, Paul
    British company director born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75, Glamorgan Street, Mountain Ash, CF45 3RJ, Wales

      IIF 148
  • Davies, Paul
    British chairman born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff Bay, CF24 5PJ, Wales

      IIF 149
  • Davies, Paul
    British shop manager born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maes Y Coed, Aberdare Road, Mountain Ash, Rct, CF45 3PT

      IIF 150
  • Davies, Paul
    British company director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn, Pantyffynnon Road, Ammanford, SA18 3HH, Wales

      IIF 151
  • Davies, Paul
    British sales consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Llys Glas, Pantyffynnon, Ammanford, Carmarthenshire, SA18 3EZ, Wales

      IIF 152
  • Davies, Paul
    British company director born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Bryn Lliw Cottages, Station Road, Grovesend, Swansea, SA4 4WD, Wales

      IIF 153
  • Davies, Paul Robert
    British company director born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73 Vineyard Vale, Valley Road, Saundersfoot, SA69 9DA, Wales

      IIF 154
  • Mr Adam Paul Davis
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 155
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 156
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 157
  • Mr James Paul Davis
    British born in February 1986

    Resident in England

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

      IIF 158
  • Mr Paul Davies
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Maple Road South, Griffithstown, Pontypool, NP4 5AP, United Kingdom

      IIF 159
    • icon of address 32, Belle Vue, Quarrington Hill, Durham, DH6 4QE, United Kingdom

      IIF 160 IIF 161
  • Mr Paul Davies
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF, United Kingdom

      IIF 162
  • Mr Paul Davies
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lindsay Gardens, Tredegar, Gwent, NP22 4RP, United Kingdom

      IIF 163
  • Mr Paul Davies
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Riverside House, Normandy Road, Morfa Industrial Estate, Swansea, SA1 2JA, Wales

      IIF 164
  • Mr Paul Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 165
    • icon of address 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 166 IIF 167
  • Mr Paul Davies
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Roberts Road, Bournemouth, BH7 6LN, United Kingdom

      IIF 168
  • Mr Paul Edward Davies
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hall Street, Stockport, SK1 4HE, England

      IIF 169
  • Davies, Paul
    British none born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Shingrig Road West Lane, Nelson, Treharris, CF46 6BQ, Wales

      IIF 170
  • Davies, Paul
    British financial adviser born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brunel House, 995 Gorseinon Road, Penllergaer, Swansea, SA4 9RU, Wales

      IIF 171
    • icon of address 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, Wales

      IIF 172
    • icon of address 2, Park Street, Trelewis, CF46 6BT, United Kingdom

      IIF 173 IIF 174 IIF 175
    • icon of address 2, Park Terrace, Trelewis, Mid Glamorgan, CF46 6BT, Wales

      IIF 178
  • Davies, Paul
    British financial consultant born in November 1974

    Resident in Wales

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

      IIF 179
  • Davies, Paul
    British pension consultant born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Menter, Navigation Park, Abercynon, CF45 4SN, United Kingdom

      IIF 180
  • Davies, Paul
    British will writer born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 181
    • icon of address 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, United Kingdom

      IIF 182
  • Davies, Paul
    British plumber and property developer born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Llys Rhaeadr, Godrergraig, Swansea, SA9 2BG, Wales

      IIF 183
  • Mr Paul Davies
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Edward Street, Cleethorpes, Grimsby, North East Lincolnshire, DN35 8PS, United Kingdom

      IIF 184 IIF 185
  • Mr Paul Anthony Davies
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Capstans Wharf, Capstans Wharf, Woking, GU21 8PU, England

      IIF 186
  • Mr Paul Anthony Davies
    British born in February 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, 40 High Street, Swanley, Kent, BR8 8BQ

      IIF 187
  • Mr Paul Davies
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Edge Lane, Liverpool, L7 2PF, England

      IIF 188
  • Mr Paul Davies
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Harpenden Drive, Dunscroft, Doncaster, DN7 4HF, United Kingdom

      IIF 189
    • icon of address 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF

      IIF 190
  • Mr Paul Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 191
  • Mr Paul Davies
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Apple Dell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 192
  • Mr Paul Davies
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ynysygored Road, Aberfan, Merthyr Tydfil, CF48 4QF, United Kingdom

      IIF 193
  • Mr Paul Davies
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JA

      IIF 194
  • Mr Paul Davies
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Badgers Rise, Connahs Quay, Deeside, Clywd, CH5 4HD

      IIF 195
  • Mr Paul Davies
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, CF38 1SB, United Kingdom

      IIF 196
    • icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, CF38 1SB, Wales

      IIF 197
  • Mr Paul Davies
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 198
  • Mr Paul Davies
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Laurel Drive, Penperlleni, Pontypool, NP4 0BQ, United Kingdom

      IIF 199
  • Mr Paul Davies
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Phillips Road, Chester, CH1 5PY, United Kingdom

      IIF 200
  • Mr Paul Davies
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Llwynderi, Aberdare, CF44 9DW, United Kingdom

      IIF 201
    • icon of address 45, Bwllfa Road, Cwmdare, Aberdare, CF448UG, United Kingdom

      IIF 202
  • Mr Paul Davies
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd & 3rd Floors, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 203
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 204
    • icon of address 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 205
    • icon of address 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 206 IIF 207 IIF 208
    • icon of address Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 209
  • Mr Paul Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Strawberry Fields, Ware, SG12 0DB, England

      IIF 210
  • Mr Paul Davies
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 211
  • Mr Paul Davies
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Smelters Court, Stockton-on-tees, TS18 2GG, United Kingdom

      IIF 212
  • Mr Paul Davies
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 213
  • Mr Paul Terence Davies
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Duck Island Lane, Ringwood, Hampshire, BH24 3AA

      IIF 214
  • Paul, Davies
    British housing association born in December 1950

    Registered addresses and corresponding companies
    • icon of address 13 Netherend Road, Penrith, Cumbria, CA11 8PF

      IIF 215
  • Davies, Paul Anthony
    British company director born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 216
  • Davies, Paul Anthony
    British self employed retailer born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, CF72 9LU, Wales

      IIF 217
  • Dr Paul Davies
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2175 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 218
  • Mr Jonathan Paul Davies
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 219
  • Mr Paul Anthony Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 220 IIF 221
  • Mr Paul Charles Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 222
  • Mr Paul Davies
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Turnstone Crescent, Askam In Furness, LA16 7JT, United Kingdom

      IIF 223
  • Mr Paul Davies
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Merretts Orchard, Gloucester, GL2 7DS, England

      IIF 224
    • icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 225
  • Mr Paul Davies
    British born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 226 IIF 227 IIF 228
    • icon of address 6, Wynard Park, Belfast, BT5 6NS, Northern Ireland

      IIF 229
  • Mr Paul Davies
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 230
  • Mr Paul Davis
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 231
  • Davies, Michael Paul
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 232
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Napier, 9 Springfield Crescent, Sutton Coldfield, B76 2SS, England

      IIF 233
  • Davies, Paul
    Welsh director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Whittington Street, Tonna, Neath, West Glamorgan, SA11 3JG, United Kingdom

      IIF 234
  • Davies, Paul James
    British semi retired born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashdene Road, Stockport, SK4 3AD, England

      IIF 235
  • Mr Paul Davies
    English born in April 1965

    Resident in United Kingdom

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

      IIF 236
  • Mr Paul Jonathan Davies
    British born in November 1957

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address The Coaching House 13b, Union Road, Ryde, Isle Of Wight, PO33 2ER

      IIF 237
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 238
    • icon of address 18 Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 239
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 240
  • Paul Davis
    British born in April 1965

    Resident in United Kingdom

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

      IIF 241
  • Davies, David Paul
    British

    Registered addresses and corresponding companies
    • icon of address Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 242
  • Davies, Paul
    British sales manager born in April 1951

    Registered addresses and corresponding companies
    • icon of address Flat 12, 85 Marine Parade, Brighton, East Sussex, BN2 1AJ

      IIF 243
  • Davies, Paul
    British chief executive born in April 1953

    Registered addresses and corresponding companies
    • icon of address Greenacres, Tamarix Close,gedling, Nottingham, NG4 4AJ

      IIF 244
  • Davies, Paul
    British company director born in April 1953

    Registered addresses and corresponding companies
    • icon of address Greenacres, Tamarix Close,gedling, Nottingham, NG4 4AJ

      IIF 245 IIF 246
  • Davies, Paul
    British director born in April 1953

    Registered addresses and corresponding companies
  • Davies, Paul
    British systems engineer born in April 1957

    Registered addresses and corresponding companies
    • icon of address 73 Hinckley Road, Nuneaton, Warwickshire, CV11 6LH

      IIF 250
  • Davies, Paul
    Welsh director born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 251
  • Davies, Paul
    British advertising agent born in August 1962

    Registered addresses and corresponding companies
    • icon of address 11 The Chase, Pinner, Middlesex, HA5 5QP

      IIF 252
  • Davies, Paul
    English commercial director airbus ds ltd born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Piermont Drive, Tutshill, Chepstow, Gloucestershire, NP16 7EB, United Kingdom

      IIF 253
  • Davies, Paul
    English company director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Waterton Centre, Waterton Industrial Estate, Bridgend, CF31 3WT

      IIF 254
  • Davies, Paul
    English non executive director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Piermont Drive, Tutshill, Chepstow, NP16 7EB, Wales

      IIF 255
  • Davies, Paul
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 496, Werrington Road, Bucknall, Stoke On Trent, Staffordshire, ST2 9DN, United Kingdom

      IIF 256
  • Davies, Paul
    British housing manager born in May 1964

    Registered addresses and corresponding companies
    • icon of address 66 Bank Crescent, Ledbury, Herefordshire, HR8 1AF

      IIF 257
  • Davies, Paul
    British renewable energy installer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Somin Court, Doncaster, South Yorkshire, DN4 8TN, England

      IIF 258
  • Davies, Paul
    British chartered surveyor born in July 1965

    Registered addresses and corresponding companies
    • icon of address 14 Carisbrooke Court, Station Approach, Cheam, Surrey, SM2 7BN

      IIF 259
  • Davies, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sea View Road, Drayton, Hampshire, PO6 1EW

      IIF 260
    • icon of address 14, Seaveiw Road, Farlington, Hampshire, PO6 1EW, England

      IIF 261
    • icon of address 35, Waverley Road, Drayton, Portsmouth, Hampshire, PO6 1RA, England

      IIF 262
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 263
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 264
  • Davies, Paul
    British sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Mallory Road, Birkenhead, CH42 6QP, England

      IIF 265
  • Davies, Paul
    British electrician born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marwood Close, Welling, DA16 2AJ, England

      IIF 266
  • Davies, Paul
    British none born in May 1968

    Registered addresses and corresponding companies
    • icon of address 374, Lichfield Road, Wolverhampton, West Midlands, WV11 3EJ

      IIF 267
  • Davies, Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 268
  • Davies, Paul
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104-106, Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 269
  • Davies, Paul
    Welsh procurement delivery co-ordinator born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llangeinor Park, Bettws Road, Llangeinor, Bridgend, CF32 8PG, United Kingdom

      IIF 270
  • Davies, Paul James
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex House, University Of Sussex, Brighton, BN1 9RH

      IIF 271
    • icon of address 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 272
  • Davies, Paul James
    British director of it and estates born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

      IIF 273
  • Davies, Paul James
    British inspire4change consulting born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Harvey Road, Worthing, BN12 4DS, United Kingdom

      IIF 274
  • Davies, Paul James
    British non executive director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, England

      IIF 275
  • Davis, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 276
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 277
  • Davis, Paul
    British founder born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c Kings Parade, Cambridge, United Kingdom, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 278
  • Mr David Paul Edwards
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Webb Street, Newstead Village, Nottingham, Nottinghamshire, NG15 0BH, England

      IIF 279
  • Mr Paul Davies
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 280
  • Mr Paul Davies
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 281
    • icon of address Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 282
  • Mr Paul Davies
    Irish born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 99, Brookdale Park, Londonderry, BT48 8HQ, Northern Ireland

      IIF 283
  • Paul Davies
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardgate House, Bishop Thornton, Harrogate, HG3 3JS, England

      IIF 284
  • Paul Davies
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Juniper Gardens, Oyne, Insch, AB52 6PH, United Kingdom

      IIF 285
  • Paul Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 286
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 287
  • Paul Davies
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Brixham Gardens, Ilford, London, Essex, IG3 9BA, United Kingdom

      IIF 288
  • Paul Davis
    British born in August 1965

    Resident in United Kingdom

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

      IIF 289
  • Paul Davis
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Morgans Road, Calne, SN11 0FH, United Kingdom

      IIF 290 IIF 291
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 292
  • Paul Vernon Davis
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 293
  • Davies, Paul
    British consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 294
  • Davies, Paul
    British management consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 295
  • Davies, Paul
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Hempstead, Norwich, Norfolk, NR12 0SH, United Kingdom

      IIF 296
  • Davies, Paul
    British managing director born in January 1949

    Registered addresses and corresponding companies
    • icon of address Sd Sacon Uk Ltd 1-3 Bartley Way, Hook, Basingstoke, Hampshire, RG27 9XA

      IIF 297
  • Davies, Paul
    British assistant education officer born in January 1950

    Registered addresses and corresponding companies
    • icon of address 3 Staters Pound, Pennyland, Milton Keynes, Buckinghamshire, MK15 8AX

      IIF 298
  • Davies, Paul
    British principal youth officer born in January 1950

    Registered addresses and corresponding companies
    • icon of address 30 Cutbush Lane, Southampton, Hampshire, SO18 5QP

      IIF 299
  • Davies, Paul
    British accountant born in May 1951

    Registered addresses and corresponding companies
    • icon of address 15 Oak Road, Winscombe, Avon, BS25 1HJ

      IIF 300
  • Davies, Paul
    British jaguar sales parts person born in May 1953

    Registered addresses and corresponding companies
    • icon of address 19 Deborah Court, Victoria Road, London, E18 1LF

      IIF 301
  • Davies, Paul
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404 Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ

      IIF 302
  • Davies, Paul
    British director, pd operations born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Whitley, Coventry, England And Wales, CV3 4LF

      IIF 303
  • Davies, Paul
    British funeral director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG

      IIF 304
    • icon of address 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 305
  • Davies, Paul
    British construction worker born in October 1961

    Registered addresses and corresponding companies
    • icon of address 18 Purkess Close, Chandlers Ford, Hampshire, SO53 2ED

      IIF 306
  • Davies, Paul
    British pallet manufacturer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hendry Lane, Blackburn, Lancashire, BB2 4FE

      IIF 307
  • Davies, Paul
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Danford Lane, Solihull, West Midlands, B91 1QQ, England

      IIF 308
  • Davies, Paul
    British timber worker born in December 1962

    Registered addresses and corresponding companies
    • icon of address 76 Brynheulog, Rhayader, Powys, LD6 5EG

      IIF 309
  • Davies, Paul
    British shopkeeper born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 The Priory, Neston, Cheshire, CH64 3SS

      IIF 310
  • Davies, Paul
    British builder born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Jennings Lane, Harwell, Didcot, Oxfordshire, OX11 0EP, England

      IIF 311
  • Davies, Paul
    British surgeon born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1b, 21 Cardigan Road, Richmond, TW10 6BJ, England

      IIF 312
  • Davies, Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF, United Kingdom

      IIF 313
    • icon of address Greenbox Office Park, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 314
  • Davies, Paul
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 315
  • Davies, Paul
    British company secretary/director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tythings, Priory Lane, Stretton Sugwas, Hereford, Herefordshire, HR4 7AR

      IIF 316
  • Davies, Paul
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tythings, Priory Lane, Stretton Sugwas, Hereford, HR4 7AR, United Kingdom

      IIF 317
    • icon of address Tythings, Stretton Sugwas, Hereford, HR4 7AR, England

      IIF 318
  • Davies, Paul
    British financial advisor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Grandstand Business Centre, Faraday Road, Hereford, Herefordshire, HR4 9NS, United Kingdom

      IIF 319
  • Davies, Paul
    British semi retired born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farm Crest, Church Lane, Hambrook, Bristol, BS16 1ST, England

      IIF 320
  • Davies, Paul
    British chartered surveyor born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 192, Stanpit, Christchurch, BH23 3NE, England

      IIF 321
  • Davies, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Amderley Drive, Norwich, NR4 6HZ, England

      IIF 322
  • Davies, Paul
    British solicitor born in October 1965

    Registered addresses and corresponding companies
    • icon of address 121 Deansgate, Manchester, Lancashire, M3 2AB

      IIF 323
  • Davies, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 324
  • Davies, Paul
    British flooring retailer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Menlove Avenue, Liverpool, Merseyside, L18 2EH

      IIF 325
  • Davies, Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 328 IIF 329
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 330
    • icon of address 118 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 331
  • Davies, Paul
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, United Kingdom

      IIF 333
  • Davies, Paul
    British hotelier born in October 1967

    Registered addresses and corresponding companies
    • icon of address 12 Manor Park Close, Tilehurst, Reading, Berkshire, RG30 4PS

      IIF 334
  • Davies, Paul
    British sales person born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dulson Way, Prescot, L34 1QF, England

      IIF 335
  • Davies, Paul
    British carpenter born in May 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 30, Brewers Lane, Gosport, Hampshire, PO13 0JZ, United Kingdom

      IIF 336
  • Davies, Paul
    British builder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British joiner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British maintenance born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Birchmuir Close, Crewe, Cheshire, CW1 3UG, England

      IIF 344
  • Davies, Paul
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 345
  • Davies, Paul
    British none born in October 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Horeb Chapel, New Road, Skewen, Neath, Port Talbot, SA10 6UU

      IIF 346
  • Davies, Paul
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Station Road, Lingwood, Norwich, Norfolk, NR13 4AZ, England

      IIF 347
  • Davies, Paul
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Bramley Road, London, N14 4HT, England

      IIF 348
  • Davies, Paul
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire, WD4 8GU

      IIF 349
  • Davies, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Tamworth Road, Kettlebrook, Tamworth, B77 1BT, England

      IIF 350
  • Davies, Paul
    Welsh driver born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Llys Ael Y Bryn, Birchgrove, Swansea, SA7 0HB, Wales

      IIF 351
  • Davies, Paul
    British forklift driver born in August 1972

    Registered addresses and corresponding companies
    • icon of address 31 Ffordd Garmonydd, Smithy Lane, Wrexham, LL12 8JE

      IIF 352
  • Davies, Paul
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Strawberry Fields, Ware, SG12 0DB, England

      IIF 353
  • Davies, Paul
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    Welsh engineer born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, Wales

      IIF 356
  • Davies, Paul Charles
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 357
  • Davies, Paul Edward
    British sales engineer born in September 1960

    Registered addresses and corresponding companies
    • icon of address 16 Granary Lane, Worsley, Manchester, Lancashire, M28 2PH

      IIF 358
  • Davies, Thomas Paul
    British director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 359
  • Davis, Paul
    British sales director born in July 1977

    Registered addresses and corresponding companies
    • icon of address 113 Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY

      IIF 360
  • Davis, Paul Vernon
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 361
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 362 IIF 363 IIF 364
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 365
  • Mr Paul Davies
    United Kingdom born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canon Street, Taunton, TA1 1SW, England

      IIF 366
  • Mr Paul Davies
    Welsh born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 367
  • Mr Paul Robert Davies
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, High Street, Wallingford, OX10 0BL, England

      IIF 368
  • Paul Davis
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodland Drive, Wilstead, Bedford, MK45 3WD, United Kingdom

      IIF 369
  • Daives, Paul
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Southam House, Addlestone Park Road, Addlestone, Surrey, KT15 1RU

      IIF 370
  • Davies, Paul
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 371
  • Davies, Paul
    British retired born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex, BN22 9QR

      IIF 372
  • Davies, Paul
    British educational consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Radbourne Gate, Mickleover, Derby, DE3 0DW, England

      IIF 373
  • Davies, Paul
    British local authority education officer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Children And Young People Directorate, Room 31, 2nd Floor, Norman House, Friar Gate, Derby, Derbyshire, DE1 1NU, United Kingdom

      IIF 374
  • Davies, Paul
    British retired born in December 1953

    Registered addresses and corresponding companies
    • icon of address 8 Moorlands Drive, Stainburn, Workington, Cumbria, CA14 4UJ

      IIF 375
  • Davies, Paul
    British civil servant born in October 1954

    Registered addresses and corresponding companies
    • icon of address 13 St James Gardens, Uplands, Swansea, West Glamorgan, SA1 6DY

      IIF 376
  • Davies, Paul
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 377
    • icon of address 1st Floor, 143 Connaught Avenue, Frinton On Sea, Essex, CO13 9AB, United Kingdom

      IIF 378
  • Davies, Paul
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Links Hey, Croft Drive East Caldy, Wirral, Merseyside, L48 1LU

      IIF 379
  • Davies, Paul
    British engineer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Links Hey, Croft Drive East Caldy, Wirral, Merseyside, L48 1LU

      IIF 380 IIF 381
  • Davies, Paul
    British retired solicitor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 382
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 383
  • Davies, Paul
    British television and digital producer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tollhouse, 180 - 182 Fazeley Street, Birmingham, B5 5SE

      IIF 384
  • Davies, Paul
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 385
  • Davies, Paul
    British builder born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Hollytree Road, Liverpool, Merseyside, L25 5PA

      IIF 386
  • Davies, Paul
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Blacknest Road, Blacknest, Alton, Hampshire, GU34 4PZ

      IIF 387
  • Davies, Paul
    British contractor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside, L17 0EU, United Kingdom

      IIF 388
  • Davies, Paul
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit8, Unit 8, Midleton Industrial Estate, Guildford, County (optional)surrey, GU2 8XW, United Kingdom

      IIF 389
  • Davies, Paul
    British none born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Kylemore Avenue, Liverpool, Merseyside, L18 4PZ, England

      IIF 390
  • Davies, Paul
    British technical director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Manor Royal, Crawley, West Sussex, RH10 9PY, England

      IIF 391 IIF 392
  • Davies, Paul
    British engineer born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Academy Street, Armadale, Bathgate, West Lothian, EH48 3JD, Scotland

      IIF 393
  • Davies, Paul
    British company director born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address La Reserve, No 5 Avenue Princess Grace, Monte Carlo, 98000, Monaco

      IIF 394
  • Davies, Paul
    British director born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 395
    • icon of address Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 396 IIF 397
    • icon of address No 5, Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 398
    • icon of address No 5, Avenue Princess Grace, Monaco, MONACO 9800, Monaco

      IIF 399
  • Davies, Paul
    British property interior designer born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 400
  • Davies, Paul
    British manufacturing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Danehurst Place, Locks Heath, Southampton, Hampshire, SO31 6PP

      IIF 401
  • Davies, Paul
    British operations director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Way, Fleming Way, Crawley, West Sussex, RH10 9YX, England

      IIF 402
  • Davies, Paul
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Ridgeway, Clowne, Chesterfield, Derbyshire, S43 4BD, England

      IIF 403
  • Davies, Paul
    British manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chesterfield Road, Market Street, Chesterfield, S43 3UT, England

      IIF 404
  • Davies, Paul
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Windham Avenue, New Addington, Croydon, CR0 0HZ, England

      IIF 405
  • Davies, Paul
    British managing director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 406
  • Davies, Paul
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Monk Fryston Hall, Monk Fryston, Leeds, West Yorkshire, LS25 5DY, England

      IIF 407 IIF 408 IIF 409
  • Davies, Paul
    British director born in November 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 1b, Dotterell Cottages, Balsham, Cambridge, CB21 4HE, United Kingdom

      IIF 410
  • Davies, Paul
    British business development director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hall Bank South, Mobberley, Knutsford, Cheshire, WA16 7JA

      IIF 411
  • Davies, Paul
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 412 IIF 413
  • Davies, Paul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 414
  • Davies, Paul
    British aesthetics born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 415
  • Davies, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 416
  • Davies, Paul
    British consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 417
  • Davies, Paul
    British management consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 418
  • Davies, Paul
    British maintenance assistant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Dinedor, Hereford, HR2 6PD, Great Britain

      IIF 419
    • icon of address The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 420
  • Davies, Paul
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Brondesbury Villas, London, NW6 6AH

      IIF 421
  • Davies, Paul
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Piries Place, Unit B, 24 Piries Place, Horsham, RH12 1EH, England

      IIF 422
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 423
  • Davies, Paul
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 424
  • Davies, Paul
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malthouse Business Centre, Office 218, 48 Southport Road, Ormskirk, L39 1QR, England

      IIF 425
  • Davies, Paul
    British courier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Greenway, Retford, DN22 7RX, England

      IIF 426
  • Davies, Paul
    British leased courier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Greenway, Retford, DN22 7RX, United Kingdom

      IIF 427
  • Davies, Paul
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Belmont Gardens, Hartlepool, Durham, TS26 9LS, England

      IIF 428
  • Davies, Paul
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 429
  • Davies, Paul Alan
    British self employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Tamworth, B77 1HL, England

      IIF 430
  • Davies, Paul Allan
    British managing director europe born in July 1952

    Registered addresses and corresponding companies
    • icon of address 5 Hilton Mews, Bramhope, Leeds, LS16 9LF

      IIF 431
  • Davies, Paul Allan
    British marketing director born in July 1952

    Registered addresses and corresponding companies
    • icon of address 5 Hilton Mews, Bramhope, Leeds, LS16 9LF

      IIF 432
  • Davies, Paul Edward
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hall Street, Stockport, SK1 4HE, England

      IIF 433
  • Davies, Paul Leslie
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Brookend Road, Sidcup, Kent, DA15 8BE, England

      IIF 434
  • Davies, Paul Robert
    British publican born in September 1978

    Registered addresses and corresponding companies
    • icon of address 32 Vapron Road, Mannamead, Plymouth, Devon, PL3 5NJ

      IIF 435
  • Edwards, David Paul
    British health & safety consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 15 Webb Street, Newstead Village, Nottingham, Nottinghamshire, NG15 0BH, United Kingdom

      IIF 436
  • Mr Christopher Paul Davies
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61-62, Barony Road, Nantwich, Cheshire, CW5 5QP

      IIF 437
  • Mr Paul Davis
    English born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 438
  • Stephen Paul Davies
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Shorncliffe Road, Coventry, CV6 1GP, England

      IIF 439
  • Davies, David Paul
    British project manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 440
  • Davies, Ling
    British

    Registered addresses and corresponding companies
    • icon of address 101 Bramhall Lane Sout, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 441
  • Davies, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 442 IIF 443 IIF 444
    • icon of address 34 Roberts Road, Bournemouth, Dorset, BH7 6LN

      IIF 449
    • icon of address 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 450 IIF 451 IIF 452
    • icon of address 10 Beechwood Close, Chandlers Ford, Hampshire, S05 5PB

      IIF 455
    • icon of address 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 456
    • icon of address Hardgate House, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JS

      IIF 457
    • icon of address 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 458 IIF 459
    • icon of address 21 Hollytree Road, Liverpool, Merseyside, L25 5PA

      IIF 460
    • icon of address St John's Smith Square, London, SW1P 3HA

      IIF 461
    • icon of address 19, Mulberry Close, Radcliffe, Manchester, M26 3AR, England

      IIF 462
    • icon of address 33 The Woodlands, Hartshill, Nuneaton, Warwickshire, CV10 0SZ

      IIF 463
    • icon of address 102 Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 464
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 465
    • icon of address 15 Oak Road, Winscombe, Avon, BS25 1HJ

      IIF 466
  • Davies, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 467
  • Davies, Paul
    British company director

    Registered addresses and corresponding companies
  • Davies, Paul
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 470
    • icon of address The Tythings, Priory Lane, Stretton Sugwas, Hereford, Herefordshire, HR4 7AR

      IIF 471
  • Davies, Paul
    British joiner

    Registered addresses and corresponding companies
    • icon of address 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 472
  • Davies, Paul
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 473 IIF 474
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 475
  • Davies, Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 476
  • Davies, Paul
    British sheet metal work

    Registered addresses and corresponding companies
    • icon of address 11, Bushbys Park, Formby, Liverpool, L37 2EE, England

      IIF 477
  • Davies, Paul
    British shop manager

    Registered addresses and corresponding companies
    • icon of address Maes Y Coed, Aberdare Road, Mountain Ash, Rct, CF45 3PT

      IIF 478
  • Davies, Paul
    British councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Industrial Park, Wakefield, Yorkshire, WF2 0XE

      IIF 479
  • Davies, Paul
    British district councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, High Street, Huddersfield, HD1 2TG, England

      IIF 480 IIF 481
    • icon of address C/o Kirklees Council, Huddersfield Town Hall, Huddersfield, West Yorkshire, HD1 9EL, England

      IIF 482
  • Davies, Paul
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, White Wells Court, Scholes, Holmfirth, HD9 1PR, England

      IIF 483 IIF 484
  • Davies, Paul
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 2 Acrefield, Woolton Mount, Woolton, Liverpool, L25 5JS, England

      IIF 485
  • Davies, Paul
    British elite sport consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wrecclesham Hill, Wrecclesham, Farnham, Surrey, GU10 4JW, England

      IIF 486
  • Davies, Paul
    British management consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British marketing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal Place 100, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 490
    • icon of address G8 Battersea Studios, 80-82 Silverthorne Road, London, SW8 3HE

      IIF 491
    • icon of address Unit 3.w.03, Richmix Cultural Centre, 35-47 Bethnal Green Road, London, E1 6LA, England

      IIF 492
  • Davies, Paul
    British company director born in December 1972

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 7, Pentre Howell, Pencoed, Bridgend, Pen-y-bont Ar Ogwr, CF35 6RG, Wales

      IIF 493
  • Davies, Paul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, BD19 3QR, England

      IIF 494
    • icon of address Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, BS23 1LP, United Kingdom

      IIF 495
  • Davies, Paul
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 496
  • Davies, Paul
    British entrepreneur born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 497
  • Davies, Paul
    British company director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 498
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 499
  • Davies, Paul
    British director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Davies, Paul
    British airline pilot born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Sir Thomas Elder Way, Kirkcaldy, Fife, KY2 6ZS, Scotland

      IIF 502
  • Davies, Paul Anthony
    British health & safety consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Capstans Wharf, Woking, GU21 8PU, England

      IIF 503
  • Davies, Paul Antia, Mr.
    British secretary

    Registered addresses and corresponding companies
    • icon of address 16 Widecombe House, Crawford Estate Camberwell, London, SE5 9HF

      IIF 504
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 505
    • icon of address The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 506
    • icon of address The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 507
    • icon of address Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 508
    • icon of address Fir Tree House, The Green, Warmington, Oxfordshire, OX17 1BU, England

      IIF 509 IIF 510
  • Davies, Paul Howard
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ampleforth Abbey, Ampleforth Abbey, York, YO62 4EY, England

      IIF 511
  • Davies, Paul Terence
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Claremont Road, Bournemouth, BH9 3ES, England

      IIF 512
  • Davies, Paul Terence
    British drainage engineer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Duck Island Lane, Ringwood, Hampshire, BH24 3AA

      IIF 513
  • Davies, Paula
    British medical receptionist

    Registered addresses and corresponding companies
    • icon of address 48, Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2EE

      IIF 514
  • Davis, Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Knella Road, Welwyn Garden City, AL7 3NT, England

      IIF 515
  • Mr Christopher Paul Davis
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Tompkinson Street, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 516
    • icon of address Kildonan, Chalk Lane, East Horsley, Surrey, KT24 6TH, England

      IIF 517
  • Mr David Paul Davies
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 518
  • Mr Paul Bryan Davies
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fff, 1, The Green, Southwick, Brighton, BN42 4DE, England

      IIF 519
  • Mr Paul James Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 520
  • Mr Paul James Davis
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 521
    • icon of address 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 522
  • Paul Davies
    Welsh born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 523
  • Paul Davies
    English born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Tamworth, B771HL, United Kingdom

      IIF 524
  • Davies, Paul Anthony
    British

    Registered addresses and corresponding companies
  • Davies, Paul Anthony
    British group accountant

    Registered addresses and corresponding companies
    • icon of address 40 Rothwell Drive, Prospect Grange, Solihull, B91 1HG

      IIF 529
  • Davies, Paul Anthony
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 530
  • Davies, Paul Anthony
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 531
  • Davies, Paul Anthony
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Wyatts Drive, Southend On Sea, SS1 3DG, United Kingdom

      IIF 532
  • Davies, Paul Jonathan
    British director of carnival born in November 1957

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address The Coaching House 13b, Union Road, Ryde, Isle Of Wight, PO33 2ER

      IIF 533
  • Davies, Paul Michael
    British ceo born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 534
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 535 IIF 536
  • Davies, Paul Michael
    British company director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 3, Buchanan Business Park, Stepps, G33 6HZ, Scotland

      IIF 537
  • Davies, Paul Michael
    British trainer born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40a, High Street, Carluke, Lanarkshire, ML8 4AJ, Scotland

      IIF 538
  • Davies, Paul, Eur Eng
    British company director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 3 Govett Grove, Windlesham, Surrey, GU20 6EE

      IIF 539
  • Davies, Paul, Mr.
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Messrs Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street Edgware, Middlesexha8 7tt

      IIF 540
  • Davies, Paul, Mr.
    British sales director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodshots Meadow, Watford, WD18 8SS, England

      IIF 541
  • Davis, James Paul
    British quality assurance analyst born in February 1986

    Resident in England

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

      IIF 542
  • Mr Paul Kennerley Davies
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orient House, Bramhall Lane South, Bramhall, SK7 0BA, England

      IIF 543
    • icon of address 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 544
    • icon of address Po Box 250 Orient House, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 0BA, England

      IIF 545
  • Mr Paul Terence Davies
    British born in April 1983

    Resident in United Kingdom

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

      IIF 546
  • Mr Paul Thomas Davies
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 547
  • Mr Paul Vaughan Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 548
  • Davies, Paul
    English director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, United Kingdom

      IIF 549
  • Davies, Paul Antia, Mr.
    British management born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Widecombe House, Crawford Road Camberwell, London, SE5 9HF

      IIF 550
  • Davies, Paul Antia, Mr.
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225a Lewisham Way, Room 10, London, SE4 1UY, England

      IIF 551
  • Davies, Paul Kennerley
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 250 Orient House, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 0BA, England

      IIF 552
  • Davies, Paul Stephen
    British manager born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Hedwigstrasse 22, 8032 Zurich, FOREIGN, Switzerland

      IIF 553
  • Davis, Adam Paul
    British director born in January 1985

    Resident in England

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

      IIF 554
    • icon of address 84, Waterford Road, London, SW6 2DR, England

      IIF 555
  • Davis, Adam Paul
    British entrepreneur born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 556
    • icon of address 5, The Links, Cold Norton, Purleigh, Essex, CM3 6FR

      IIF 557
  • Davis, Paul James
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Bridport Way, Braintree, CM7 9FF, United Kingdom

      IIF 558
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 559
    • icon of address 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 560
  • Davis, Paul James
    British project manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 561
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 562
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 563
    • icon of address Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 564
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 565
  • Davies, Paul
    English builder born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 566
  • Davies, Paul
    Welsh retired born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camden Place, Chislehurst, Kent, BR7 5HJ

      IIF 567
  • Davies, Paul
    Welsh pension consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    born in October 1977

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Baan Suan Greenery, Hill Room 320, 300 M.1 Cholprathan Road, T.changpuak, Muang, Chiangmai 50300, Thailand

      IIF 570
  • Davies, Paul
    English fabricator born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 571
  • Davis, Paul
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Haymarket Road, Cambridge, CB3 0BQ, England

      IIF 572
  • Davis, Paul Brian

    Registered addresses and corresponding companies
    • icon of address 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 573
  • Davis, Paul Brian
    British company secretary/director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 574
  • Davis, Paul Brian
    British retired born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 575
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 576
    • icon of address 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 577
  • Davies, Paul
    Canadian financial consultant born in July 1933

    Registered addresses and corresponding companies
    • icon of address 61, Deerbrook Trail, Scarborough, Ontario, M1W 1VS, Canada

      IIF 578
  • Davies, Paul
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 579
  • Davies, Paul
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, England

      IIF 580
  • Davies, Paul
    British project management born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, NN6 0AS, United Kingdom

      IIF 581
  • Davies, Paul
    British technician born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dept Of Research Engagement And Innovation Service, Swansea University, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 582
  • Davies, Paul
    British clerk born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 583
  • Davies, Paul
    British haulage born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Downs Farm Cottage, Sandwichbay, Sandwich, CT13 9PE, England

      IIF 584
  • Davies, Paul
    English project manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 585
  • Davies, Paul
    born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 586
  • Davies, Paul
    born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 587
  • Davies, Paul Kennerley

    Registered addresses and corresponding companies
    • icon of address Po Box 250 Orient House, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 0BA, England

      IIF 588
  • Davies, Paul Robert
    English licencee born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 High Street, High Street, Wallingford, OX10 0BL, England

      IIF 589
  • Davis, Paul
    British electrical professional born in April 1965

    Resident in United Kingdom

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

      IIF 590
  • Mr Michael Paul Davies
    Welsh born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 591
  • Davies, Jonathan Paul
    British contracting and consultancy services born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 592
  • Davies, Paul
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 593
  • Davies, Paul
    British engineer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 594 IIF 595
  • Davies, Paul
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 598
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 599
    • icon of address 64-66, Silver Street, Whitwick, Coalville, Leicestershire, LE67 5ET, England

      IIF 600
  • Davies, Paul
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Belle Vue, Quarrington Hill, DH6 4QE, England

      IIF 612
  • Davies, Paul
    British health and safety advisor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Maple Road South, Griffithstown, Pontypool, Gwent, NP4 5AP, United Kingdom

      IIF 613
  • Davies, Paul
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Haseley Close, Radcliffe, Manchester, M26 3BU

      IIF 614
  • Davies, Paul
    British golf professional born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117-119, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ET, United Kingdom

      IIF 615
  • Davies, Paul
    British geologist born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyn Gell, Cilycwm, Carmarthenshire, SA20 0TE

      IIF 616
  • Davies, Paul
    British sheet metal work born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Bushby's Park, Formby, Merseyside, L37 2EE, United Kingdom

      IIF 617
  • Davies, Paul
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Hebburn Way, Liverpool, Merseyside, L12 0PY

      IIF 618
  • Davies, Paul
    British engineer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lindsay Gardens, Tredegar, Gwent, NP22 4RP, United Kingdom

      IIF 619
  • Davies, Paul
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hill Close, Appley Bridge, Wigan, WN6 9JH, United Kingdom

      IIF 620
  • Davies, Paul
    British sales account manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C8, The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 621
  • Davies, Paul
    British electrician born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Riverside House, Normandy Road, Morfa Industrial Estate, Swansea, SA1 2JA, Wales

      IIF 622
  • Davies, Paul
    British carpenter born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heol Glannant, Edmondstown, CF40 1PX, United Kingdom

      IIF 623
  • Davies, Paul
    British business person born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 624
  • Davies, Paul
    British technician born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Avenue Road, Erith, Kent, DA8 3AT

      IIF 625
  • Davies, Paul
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Laburnum Avenue, Birmingham, B37 6AJ, United Kingdom

      IIF 626
  • Davies, Paul
    British company director born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • icon of address 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 627
  • Davies, Paul
    British delivery driver born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • icon of address 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 628
  • Davies, Paul
    British security born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • icon of address 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, United Kingdom

      IIF 629
  • Davies, Paul
    British private personal banker born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Grange, Lisgar Terrace, London, W14 8SZ, United Kingdom

      IIF 630
  • Davies, Paul
    British plumbing engineer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Millstream, Christchurch Road, Ringwood, Hampshire, BH24 3SE, United Kingdom

      IIF 631
  • Davies, Paul Allan
    Uk director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Tredgold Avenue, Bramhope, Leeds, LS16 9BS, England

      IIF 632
    • icon of address Woodlands, 83 Leeds Road, Bramhope, Leeds, LS16 9BE, England

      IIF 633
  • Davies, Paul John, Secretary

    Registered addresses and corresponding companies
    • icon of address 5460 South Quebec St, Suite 350, Greenwood Village, Colorado, 80111, United States

      IIF 634
  • Davies, Paul Michael
    Welsh electrician

    Registered addresses and corresponding companies
    • icon of address 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 635
  • Davies, Paul Thomas Alfred
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Windsor Road, Windsor Road, Retford, DN22 7QX, England

      IIF 636
  • Davies, Paula
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 637
  • Davis, Paul
    British director born in August 1965

    Resident in United Kingdom

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

      IIF 638
  • Davis, Paul Vernon
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotswold View, The Green, Ashleworth, Gloucester, Gloucestershire, GL19 4HU, United Kingdom

      IIF 639
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Cassini Drive, Swindon, SN25 2JY, United Kingdom

      IIF 640
  • Mr Paul Davies
    United Kingdom born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 641
  • Mr Paul Michael Davies
    Welsh born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, SA1 7FG, United Kingdom

      IIF 642
  • Paul Anthony Davies
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Wyatts Drive, Southend On Sea, SS1 3DG, United Kingdom

      IIF 643
  • Davies, Paul

    Registered addresses and corresponding companies
    • icon of address 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 644
    • icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, United Kingdom

      IIF 645 IIF 646 IIF 647
    • icon of address Oak Drive, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 649
    • icon of address 16, Bromley Road, Beckenham, BR3 5JE, United Kingdom

      IIF 650
    • icon of address 2 Myrtle Villas, Kiln Lane, Binfield Heath, Oxfordshire, RG9 4EQ

      IIF 651
    • icon of address 36, Hillary Road, Cheltenham, GL53 9LD, England

      IIF 652
    • icon of address 15, Merretts Orchard, Gloucester, Gloucestershire, GL2 7DS, United Kingdom

      IIF 653
    • icon of address Maypole Fields, Cradley, Halesowen, West Midlands, B63 2QE, United Kingdom

      IIF 654
    • icon of address 20, Penrhyn Street, Hartlepool, TS26 9AF, United Kingdom

      IIF 655
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 656
    • icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 657
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 658
    • icon of address 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 659
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 660 IIF 661
    • icon of address 16 Widecombe House, Crawford Road, London, SE5 9HF, United Kingdom

      IIF 662
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 663
    • icon of address 33, Brondesbury Villas, London, NW6 6AH, England

      IIF 664
    • icon of address Camden House, 199 Arlington Road, London, NW1 7HA, England

      IIF 665
    • icon of address One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 666
    • icon of address 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 667
    • icon of address S18

      IIF 668
    • icon of address New Downs Farm Cottage, Sandwichbay, Sandwich, CT13 9PE, England

      IIF 669
    • icon of address 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 670
    • icon of address 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 671
    • icon of address C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 672
    • icon of address 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 673
    • icon of address Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 674
    • icon of address 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 675
    • icon of address 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 676
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 677
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 678
    • icon of address 87, Brynhyfryd Nant Parc, Johnstown, Wrexham, LL14 1PR, Wales

      IIF 679
  • Davies, Paul
    British ceo born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wimbledon Bridge House, 1st Floor, 1 Hartfield Road, Wimbledon, SW19 3RU

      IIF 680 IIF 681
  • Davies, Paul
    British chartered engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 682
  • Davies, Paul
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bath Place, Rivington Street, London, EC2A 3DR, England

      IIF 693
    • icon of address 2, Bath Place, Rivington Street, London, EC2A 3DR, United Kingdom

      IIF 694
    • icon of address Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, England

      IIF 695
    • icon of address 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 696
  • Davies, Paul
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lindsay Way, Alsager, Stoke On Trent, Staffordshire, ST7 2US

      IIF 697
  • Davies, Paul
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardgate House, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JS

      IIF 698
  • Davies, Paul
    British civil engineers born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough, CF35 5LP

      IIF 699
  • Davies, Paul
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandtoft Road, Belton, Doncaster, DN9 1PN

      IIF 700
  • Davies, Paul
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandtoft Road, Belton, Doncaster, DN9 1PN, United Kingdom

      IIF 701
  • Davies, Paul
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF, England

      IIF 702
  • Davies, Paul
    British producer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Harpenden Drive, Dunscroft, Doncaster, DN7 4HF, United Kingdom

      IIF 703
  • Davies, Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St Elizabeth Court, Mayfield Avenue, London, N12 9HZ, United Kingdom

      IIF 704
  • Davies, Paul
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British company secretary/director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 707
  • Davies, Paul
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o William Hackett Lifting Products Limited, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 708 IIF 709
    • icon of address 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 710
  • Davies, Paul
    British management consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, United Kingdom

      IIF 720 IIF 721
  • Davies, Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 722
  • Davies, Paul
    British engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 723
  • Davies, Paul
    British mechanical engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 724
  • Davies, Paul
    British technical director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British architect born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 729
  • Davies, Paul
    British contracts manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 London Road, Ramsgate, Kent, CT11 0DP

      IIF 730
  • Davies, Paul
    British surveyor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Northdown Road, Cliftonville, Margate, CT92PJ, United Kingdom

      IIF 731
  • Davies, Paul
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Beeches Road, Heybridge, Maldon, Essex, CM9 4SL

      IIF 732
  • Davies, Paul
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2 - 4 Manor Gate, Manor Royal, Crawley, RH10 9SX, United Kingdom

      IIF 733
    • icon of address Units 2-4, Manor Gate, Manor Royal, Crawley, RH10 9SX, England

      IIF 734
  • Davies, Paul
    British joiner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 735
  • Davies, Paul
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Birkdale Road, New Marske, Redcar, TS11 8BL, England

      IIF 736
  • Davies, Paul
    British electrician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Grammar School Lane, Wirral, Merseyside, CH48 8AZ, United Kingdom

      IIF 737
  • Davies, Paul
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Monmer Close Industrial Estate, Stringes Lane, Willenhall, WV13 1JR, England

      IIF 738
  • Davies, Paul
    British water treatment engineer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Appledell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 739
  • Davies, Paul
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF, England

      IIF 740
  • Davies, Paul
    British gas engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ynysygored Road, Aberfan, Merthyr Tydfil, CF48 4QF, United Kingdom

      IIF 741
  • Davies, Paul
    British quality engineer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Steele Street, Chester, CH1 1RH, United Kingdom

      IIF 742
  • Davies, Paul
    British tiler born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodstock Road, Worcester, WR2 5NE, United Kingdom

      IIF 743
  • Davies, Paul
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 744
  • Davies, Paul
    British project manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Badgers Rise, Connahs Quay, Deeside, Clwyd, CH5 4HD, United Kingdom

      IIF 745
  • Davies, Paul
    British financial adviser born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Studland Road, Byfleet Village, Surrey, KT14 7RE

      IIF 746
  • Davies, Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1SB, United Kingdom

      IIF 747
    • icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, CF38 1SB, Wales

      IIF 748
  • Davies, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 749 IIF 750
  • Davies, Paul
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Laurel Drive, Penperlleni, Pontypool, NP4 0BQ, United Kingdom

      IIF 751
  • Davies, Paul
    British fireman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Barnsley Street, Wigan, WN6 7HZ, United Kingdom

      IIF 752
  • Davies, Paul
    British administrator born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Pontardulais Road, Gorseinon, Swansea, SA4 4FQ, Wales

      IIF 753
  • Davies, Paul
    British mechanical engineer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Phillips Road, Chester, CH1 5PY, United Kingdom

      IIF 754
  • Davies, Paul
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 755
  • Davies, Paul
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Llwynderi, Aberdare, CF44 9DW, United Kingdom

      IIF 756
  • Davies, Paul
    British gp born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Juniper Gardens, Oyne, Insch, AB52 6PH, United Kingdom

      IIF 757
  • Davies, Paul
    British designer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, South Oak Lane, Wilmslow, SK9 6AR, England

      IIF 758
  • Davies, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 759
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 760
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ, Wales

      IIF 761
    • icon of address 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 762 IIF 763
    • icon of address Ground Floor, 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 764
    • icon of address 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 765 IIF 766 IIF 767
  • Davies, Paul
    British financial adviser born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 768
  • Davies, Paul
    British property investor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 769
  • Davies, Paul
    British sales director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 770
  • Davies, Paul
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 771
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 772
    • icon of address 26, Tarbert Avenue, Wishaw, ML2 0JH, United Kingdom

      IIF 773
  • Davies, Paul
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 774
  • Davies, Paul
    British estate agent born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Cedar Drive, Southwater, Horsham, West Sussex, RH13 9UF, United Kingdom

      IIF 775
  • Davies, Paul
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Smelters Court, Stockton-on-tees, TS18 2GG, United Kingdom

      IIF 776
  • Davies, Paul
    British sign fitter born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 777
  • Davies, Paul
    British electrican born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Penrhyn Street, Hartlepool, TS26 9AF, United Kingdom

      IIF 778
  • Davies, Paul
    British labourer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 779
  • Davies, Paul Alan

    Registered addresses and corresponding companies
    • icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 780
  • Davies, Paul Alan
    British co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 781 IIF 782
  • Davies, Paul Alan
    British developer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 783
  • Davies, Paul Alan
    British property development born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 784
  • Davies, Paul Alan
    British storage born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 785
  • Davies, Paul Charles Bracher
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 786
  • Davies, Paul Charles Bracher
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 787
    • icon of address The Southwater Junior Academy, Worthing Road, Southwater, Horsham, RH13 9JH, England

      IIF 788
  • Davies, Paul Howard

    Registered addresses and corresponding companies
    • icon of address 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 789
    • icon of address The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 790
    • icon of address The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 791
    • icon of address Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 792
    • icon of address Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 793
    • icon of address Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 794 IIF 795
  • Davies, Paul John

    Registered addresses and corresponding companies
    • icon of address One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 796
  • Davies, Paul Kennerley
    English chartered structural engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE

      IIF 797
  • Davies, Paul Kennerley
    English company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 798
  • Davies, Paul Kennerley
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Bramhall Lane Sout, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 799
  • Davies, Paul Vaughan
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 800
  • Davies, Paul Vaughan
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 801
    • icon of address 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 802
  • Davies, Paul, Dr

    Registered addresses and corresponding companies
    • icon of address 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 803
  • Davies, Paula

    Registered addresses and corresponding companies
    • icon of address 48, Brownhill Road, Chandler's Ford, Eastleigh, SO532ED, United Kingdom

      IIF 804
  • Davis, Adam
    born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 805
  • Davis, Paul

    Registered addresses and corresponding companies
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 806 IIF 807
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 808
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 809
  • Davis, Paul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 810
  • Mr Paul Michael James Davis
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Martin Ives & Co, The Base Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 811
  • Davies, Paul
    Australian director born in October 1951

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 812
  • Davies, Paul
    British milkman born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Abbotts Croft, Mansfield, Nottinghamshire, NG19 6NY

      IIF 813
  • Davies, Paul
    British retired born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clovelly Place, Newton, Swansea, SA3 4TJ, Wales

      IIF 814
  • Davies, Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Turnstone Crescent, Askam In Furness, LA16 7JT, United Kingdom

      IIF 815 IIF 816
  • Davies, Paul
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Farwig Lane, Bromley, BR1 3RB, United Kingdom

      IIF 817
  • Davies, Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 818
  • Davies, Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Merretts Orchard, Gloucester, GL2 7DS, England

      IIF 819
    • icon of address 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 820
  • Davies, Paul
    British company director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Balloo Drive, Bangor, BT19 7QY, Northern Ireland

      IIF 821
    • icon of address 131, Ravenhill Road, Belfast, BT6 8DR, Northern Ireland

      IIF 822
    • icon of address 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 823
  • Davies, Paul
    British director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13, Pinehill Green, Bangor, BT19 6SQ, Northern Ireland

      IIF 824
    • icon of address 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 825 IIF 826
  • Davies, Paul
    British social worker born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, London Wall, Suites 33-39, London, EC2M 5TU, England

      IIF 827
  • Davies, Paul
    British adviser born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 441, Streatham High Road, Norbury, London, SW16 3PH, England

      IIF 828
  • Davies, Paul
    British electrician born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 829
  • Davies, Paul
    British courier born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pure Offices, Kembrey Park, Swindon, SN2 8BW, United Kingdom

      IIF 830
  • Davies, Paul
    British publisher born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Ansdell Road, Blackpool, FY1 6PE, United Kingdom

      IIF 831
  • Davies, Paul
    British landscape born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrington Business Park, Merrington, Bomere Heath, Shrewsbury, SY4 3QJ, England

      IIF 832
  • Davies, Paul
    British landscaper born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrington Business Park, Merrington, Bomere Heath, Shrewsbury, SY4 3QJ, England

      IIF 833
  • Davies, Paul Graeme
    British consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ps-safety, Arosfa, Llandegla, Wrexham, Denbighshire, LL11 3AG, Wales

      IIF 834
  • Davies, Paul Graeme
    British health and safety advisor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley House, 415 Halifax Road, Brighouse, West Yorkshire, HD6 2PD, United Kingdom

      IIF 835
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 836
    • icon of address Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 837 IIF 838
  • Davies, Paul Mark
    British civil servant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, Ffynone Road, Swansea, South Wales, SA1 6DE

      IIF 839
  • Davies, Paul Michael
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Springfield Crescent, Carluke, Lanarkshire, ML8 4JP, Scotland

      IIF 840
  • Davies, Paul Michael
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Castlehill Road, Carluke, ML8 5EN, Scotland

      IIF 841
    • icon of address 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 842
  • Davies, Paul Terence
    British drain engineer born in April 1983

    Resident in United Kingdom

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

      IIF 843
  • Davies, Paul, Dr
    British doctor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 844
  • Davies, Paul, Dr
    British occupational health physician born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2175 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 845
  • Davis, Paul Michael James
    English company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shillinghurst Cottages, Oad Street, Borden, Sittingbourne, Kent, ME9 8LA, England

      IIF 846
  • Davis, Paul Michael James
    English director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shillinghurst Cottages, Oad Street, Borden, Sittingbourne, ME9 8LA, England

      IIF 847
  • Davis, Paul Michael James
    English health & safety consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Martin Ives & Co, The Base Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 848
  • Mr Christopher Paul Davis
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB

      IIF 849
    • icon of address 7, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 850
  • Davies, Christopher Paul
    British manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Laidon Avenue, Wistaston, Crewe, Cheshire, CW2 6RR

      IIF 851
  • Davies, Paul
    British engineer born in September 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Mytrle Villas, Kiln Lane, Binfield Heath, Henly On Thames, Oxfordshire, RG9 4EQ

      IIF 852
  • Davies, Paul
    Welsh director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 853
  • Davies, Paul
    English it professional born in April 1965

    Resident in United Kingdom

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

      IIF 854
  • Davies, Paul Anthony
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Rothwell Drive, Prospect Grange, Solihull, B91 1HG

      IIF 855
  • Davies, Paul Anthony
    British general manager born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Rothwell Drive, Prospect Grange, Solihull, B91 1HG

      IIF 856
  • Davies, Paul Anthony
    British group accountant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul Anthony
    British business owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Dyffryn Road, Rhydyfelin, Pontypridd, CF37 5RW, United Kingdom

      IIF 860
  • Davies, Paul Anthony
    British caterer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 861
    • icon of address Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 862
  • Davies, Paul Anthony
    British chip shop owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 863
  • Davies, Paul Anthony
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pen Y Nant, Augustus Street, Ynysybwl, Pontypridd, CF37 3LH, Wales

      IIF 864 IIF 865
  • Davies, Paul Anthony
    British retailer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 866
  • Davies, Paul Anthony
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, United Kingdom

      IIF 867
  • Davies, Paul Anthony
    British estate agent born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1SB, Wales

      IIF 868
  • Davies, Paul Anthony
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, 40 High Street, Swanley, Kent, BR8 8BQ, United Kingdom

      IIF 869
  • Davies, Paul Anthony
    British welder born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Brixham Gardens, Ilford, Essex, IG3 9BA

      IIF 870
  • Davis, Christopher Paul
    British architect born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Portland Place, London, W1B 1AD

      IIF 871
    • icon of address Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR

      IIF 872 IIF 873 IIF 874
    • icon of address 7 Tompkinson Street, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 877
    • icon of address Charlscot, Cudham Road, Tatsfield, Westerham, Kent, TN16 2NJ, England

      IIF 878
  • Davis, Paul
    English director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 879
  • Lewin, Christopher Paul
    British architect born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB, United Kingdom

      IIF 880
  • Mr Paul Brian Matthew Davies
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Llanbedr Road, Crickhowell, NP8 1BT, Wales

      IIF 881
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Springfield Crescent, Sutton Coldfield, B76 2SS, United Kingdom

      IIF 882
  • Davies, Paul
    English plater born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 883
  • Davies, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 884
  • Davies, Paul
    English company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Tower Square, Tunstall, Stoke-on-trent, Staffordshire, ST6 5AB, United Kingdom

      IIF 885
  • Davies, Paul
    English custom car builder born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 886
  • Davies, Paul
    English recruitment agency born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 887
  • Davies, Paul
    Irish it consultant born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 99, Brookdale Park, Londonderry, BT48 8HQ, Northern Ireland

      IIF 888
  • Davies, Paul
    English engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Cottage, Back Street, Langtoft, Driffield, North Humberside, YO25 3TD, United Kingdom

      IIF 889
  • Davies, Paul
    English builder born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rainow Avenue, Droylsden, Tameside, Lancashire, M43 6HW, United Kingdom

      IIF 890
  • Davis, Adam Paul
    British business analyst born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Claribel Road, London, SW9 6TH, United Kingdom

      IIF 891
  • Christopher Paul, Davis
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ, United Kingdom

      IIF 892
  • Davies, Paul
    United Kingdom licencee born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Painters Mead,hilperton, Trowbridge, Wiltshire, BA14 7QF, United Kingdom

      IIF 893
  • Davies, Paul
    English aircraft electrical born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Kings Green, King's Lynn, Norfolk, PE30 4SQ, United Kingdom

      IIF 894
  • Davies, Paul Michael
    Welsh electrican born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan, CF32 7PS

      IIF 895
  • Davies, Paul Michael
    Welsh electrician born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 896
    • icon of address 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, West Glamorgan, SA1 7FG, United Kingdom

      IIF 897
  • Davies, Stephen Paul
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Shorncliffe Road, Coventry, CV6 1GP, England

      IIF 898
  • Davies, Thomas Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Trilwm, Trimsaran, Kidwelly, Carmarthenshire, SA17 4AN, Uk

      IIF 899
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 900
    • icon of address 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, England

      IIF 901
  • Davies, Paul
    United Kingdom company director born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 902
  • Davies, Roger Paul
    British manufacturing director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Crockford Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 5HH

      IIF 903
  • Davies, Paul Brian Matthew
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyheulog, 24a Derwen Fawr, Crickhowell, NP8 1DQ, United Kingdom

      IIF 904
  • Davies, Jonathan Paul
    British accountant born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Llandennis Avenue, Cardiff, CF23 6JG, Wales

      IIF 905
  • Davies, Michael Paul
    Welsh company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodowen, Bowdowen, The Links, Pembrey, Carmarthenshire, SA16 0HU, Wales

      IIF 906
  • Davies, Paul Charles Bracher
    British at home estate agents born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 907
  • Davies, Paul Charles Bracher
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 908
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 909
  • Davis, Paul
    United Kingdom director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 910
  • Davis, Christopher Paul
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kildonan, Chalk Lane, East Horsley, Leatherhead, Surrey, KT24 6TH, United Kingdom

      IIF 911
  • Davies, Paul
    United Kingdom butcher born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 912
  • Davis, Christopher Paul
    British architect born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Mozart Terrace, Ebury Street, London, SW1W 8UP, United Kingdom

      IIF 913
    • icon of address Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR

      IIF 914
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 915
    • icon of address 7, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 916
  • Davis, Christopher Paul
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kildonan, Chalk Lane, East Horsley, Surrey, KT24 6TH, England

      IIF 917
    • icon of address Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB, United Kingdom

      IIF 918 IIF 919 IIF 920
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, England

      IIF 921
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 922
    • icon of address 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 923
    • icon of address 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 924
child relation
Offspring entities and appointments
Active 368
  • 1
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 429 - Director → ME
  • 2
    HOME IMPROVEMENT FINANCE LIMITED - 2008-06-30
    P.D.Q. FINANCE LIMITED - 2003-07-02
    HOME IMPROVEMENT FINANCE LIMITED - 2003-05-21
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 568 - Director → ME
  • 3
    icon of address 33 Brondesbury Villas, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 421 - Director → ME
    icon of calendar 2013-09-05 ~ now
    IIF 664 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 590 - Director → ME
  • 8
    icon of address 21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,726 GBP2024-03-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 908 - Director → ME
  • 9
    icon of address 84 Waterford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 555 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 501 - Director → ME
  • 11
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-10 ~ dissolved
    IIF 856 - Director → ME
    icon of calendar 2005-09-06 ~ dissolved
    IIF 526 - Secretary → ME
  • 12
    icon of address Office 6 Enterprise Centre, Bryn Road, Aberkenfig, Bridgend
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 122 - Director → ME
  • 13
    icon of address 4 Llandennis Avenue, Cyncoed, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-29 ~ dissolved
    IIF 598 - Director → ME
    icon of calendar 2003-04-29 ~ dissolved
    IIF 467 - Secretary → ME
  • 14
    icon of address 441 Streatham High Road, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 828 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 771 - Director → ME
    icon of calendar 2021-02-17 ~ now
    IIF 661 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TRUCKSURE LIMITED - 2004-01-27
    WORLDWIDE FACILITIES MANAGEMENT LIMITED - 2001-11-29
    SCANDINAVIAN MARINE UNDERWRITERS LIMITED - 1997-12-17
    NEVRUS (729) LIMITED - 1997-10-01
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-20 ~ dissolved
    IIF 715 - Director → ME
    icon of calendar 2004-06-23 ~ dissolved
    IIF 448 - Secretary → ME
  • 17
    icon of address 21 Grammar School Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 737 - Director → ME
  • 18
    icon of address The Old House The Green, Frampton On Severn, Gloucester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 652 - Secretary → ME
  • 19
    icon of address Andrew Mangion, 59 Dan Y Coed Road, Cyncoed, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 607 - Director → ME
  • 20
    icon of address 225a Lewisham Way Room 10, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 551 - Director → ME
    icon of calendar 2015-07-02 ~ dissolved
    IIF 662 - Secretary → ME
  • 21
    icon of address Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,184 GBP2024-12-31
    Officer
    icon of calendar 2002-10-14 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Office 50 Apollo Business Village, Heol Persondy, Aberkenfig, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 12 Ballinska Mews, Gloucester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 60 Ring Road, Middleton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,762 GBP2024-03-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 907 - Director → ME
  • 26
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    icon of address 21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,102 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 909 - Director → ME
  • 27
    BROCK TAYLOR HORSHAM LIMITED - 2024-01-06
    icon of address 35 Carfax, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Davisons Limited, Lime Court, Pathfields Business Park, South Molton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 580 - Director → ME
  • 29
    SOCIAL INVEST BUSINESS FINANCE LTD - 2018-02-19
    PKC SOLUTIONS LTD - 2017-04-21
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,251 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 438 - Has significant influence or controlOE
  • 33
    icon of address 28,victoria Square Victoria Square, Aberdare, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 129 - Director → ME
  • 34
    FLEXI-CAD LIMITED - 2024-08-06
    icon of address 14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 710 - Director → ME
  • 35
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,066 GBP2025-02-28
    Officer
    icon of calendar 2005-03-16 ~ now
    IIF 328 - Director → ME
  • 36
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,555 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 15 New Road, Grovesend, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 153 - Director → ME
  • 39
    icon of address 33 Mount Pleasant, Twogates, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 884 - Director → ME
    icon of calendar 2019-07-15 ~ dissolved
    IIF 676 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 40
    BRADNEY HOLDINGS LIMITED - 2003-03-31
    icon of address Maypole Feilds Cradley, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 648 - Secretary → ME
  • 41
    BRADNEY CHAIN AND ENGINEERING COMPANY LIMITED - 2003-03-31
    icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 645 - Secretary → ME
  • 42
    icon of address 10 Hill Close, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 37 Coeden Dal, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 143 - Director → ME
  • 44
    PENSION SENSE LTD - 2019-12-02
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -853 GBP2022-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 367 - Has significant influence or controlOE
  • 45
    icon of address The Malthouse Business Centre Office 218, 48 Southport Road, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    608,502 GBP2024-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 425 - Director → ME
  • 46
    icon of address 61-62 Barony Road, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,388 GBP2024-06-30
    Officer
    icon of calendar 2003-06-11 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 437 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,259,045 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 599 - Director → ME
  • 48
    icon of address Cambrian Alliance, Unit 4 (first Floor) Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,538 GBP2024-12-31
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 600 - Director → ME
  • 49
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 30 Brewers Lane, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,109 GBP2024-11-30
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 12 Heol Y Wern, North Park Estate, Cardigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 853 - Director → ME
    icon of calendar 2018-07-23 ~ dissolved
    IIF 663 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 782 - Director → ME
  • 53
    icon of address 16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 55
    KINGFISHER HYGIENE LIMITED - 2009-08-04
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    CAMDEN PLACE,LIMITED - 1995-11-21
    icon of address Camden Place, Chislehurst, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 567 - Director → ME
  • 57
    icon of address 2 Lister Close, Church Village, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 54 Cassini Drive, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 640 - Director → ME
  • 59
    icon of address 9, Marlands Road, Clayhall, Ilford, Essex, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 570 - LLP Designated Member → ME
  • 60
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 2004-06-24
    NEVRUS (726) LIMITED - 1997-10-02
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-20 ~ dissolved
    IIF 714 - Director → ME
    icon of calendar 2004-06-23 ~ dissolved
    IIF 442 - Secretary → ME
  • 61
    icon of address 30 Llwynderi, Aberdare, R.c.t.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 755 - Director → ME
    icon of calendar 2016-08-22 ~ dissolved
    IIF 644 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 48 Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 306 - Director → ME
    icon of calendar 2002-07-26 ~ dissolved
    IIF 514 - Secretary → ME
  • 63
    icon of address 1 Bryn Eithin, Cwmdare, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 349 - Director → ME
  • 66
    icon of address 4b Belmont Buildings, High Street, Crowborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 67
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
  • 68
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-05 ~ dissolved
    IIF 394 - Director → ME
  • 69
    SOHO LIVING LIMITED - 2006-09-12
    icon of address Palladium House, 1-4 Argyll Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-15 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 102 Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 71
    icon of address International House, Constance Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 849 - Has significant influence or controlOE
  • 73
    icon of address 30 Llwynderi, Aberdare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 201 - Has significant influence or control over the trustees of a trustOE
    IIF 201 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 201 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 228a High Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 327 - Director → ME
  • 75
    icon of address 35 Carfax, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,747 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 331 - Director → ME
  • 77
    icon of address Old Station House, Woodcroft, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 78
    icon of address C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,082 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,763 GBP2024-04-05
    Officer
    icon of calendar 2020-05-02 ~ now
    IIF 800 - Director → ME
  • 81
    icon of address 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,366 GBP2020-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 920 - Director → ME
  • 83
    icon of address 73 Grove Hill Park Road, Gorslas, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,754 GBP2024-04-05
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 94 - Right to appoint or remove directorsOE
  • 84
    icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 819 - Director → ME
    icon of calendar 2020-05-04 ~ dissolved
    IIF 653 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 497 - Director → ME
    icon of calendar 2013-06-12 ~ now
    IIF 674 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Has significant influence or controlOE
  • 87
    icon of address 3 Carisbrooke Road, Hartlepool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 736 - Director → ME
  • 88
    icon of address 231 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 784 - Director → ME
  • 89
    icon of address Alexandra House, Duck Island Lane, Ringwood, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,608 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 5 The Links, Cold Norton, Purleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 522 - Has significant influence or controlOE
  • 91
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 495 - Director → ME
  • 93
    icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,605 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 197 - Has significant influence or controlOE
  • 94
    icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    705,174 GBP2024-09-30
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 12 Ballinska Mews, Longlevens, Gloucester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 96
    CLOCKWORK SERVICES UK LTD - 2011-07-21
    A1 CLOCKWORK SERVICES LTD - 2008-01-28
    icon of address 864 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 97
    ELEC MECH PL LTD - 2025-03-28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,725 GBP2025-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    WORLDWIDE ACTIVITIES LIMITED - 2000-10-06
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 1997-10-02
    NEVRUS (673) LIMITED - 1996-08-19
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ dissolved
    IIF 716 - Director → ME
    icon of calendar 2003-11-01 ~ dissolved
    IIF 444 - Secretary → ME
  • 100
    icon of address Richmond Park House, 15 Pembroke Road, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 677 - Secretary → ME
  • 101
    icon of address 41 Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 581 - Director → ME
  • 102
    icon of address 18 Springfield Crescent, Carluke, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 4 Llandennis Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 601 - Director → ME
  • 104
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 579 - LLP Designated Member → ME
  • 105
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,882 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 423 - Director → ME
  • 106
    icon of address 6 Ynysygored Road, Aberfan, Merthyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 107
    icon of address The Old Police Station 82 High Street, Golborne, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,922 GBP2024-03-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,218 GBP2019-05-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 109
    icon of address 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 895 - Director → ME
    icon of calendar 2008-03-22 ~ dissolved
    IIF 635 - Secretary → ME
  • 110
    icon of address 2 Hendry Lane, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    395,188 GBP2025-03-31
    Officer
    icon of calendar 2001-12-04 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 111
    icon of address 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 112
    icon of address Penrhyn, Pantyffynnon Road, Ammanford, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,248 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 15 Woodland Drive, Wilstead, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Suite 2 Riverside House Normandy Road, Morfa Industrial Estate, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 190 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-16 ~ now
    IIF 321 - Director → ME
  • 116
    FIELDSEC 323 LIMITED - 2005-09-12
    icon of address Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 393 - Director → ME
  • 117
    icon of address 18 Beltane Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 18 Beltane Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 772 - Director → ME
    icon of calendar 2021-02-16 ~ now
    IIF 678 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 1 Hall Bank South Mobberley, Knutsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 414 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 659 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    GAINSBORO PLUS UNLIMITED - 2022-05-31
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 18 Beltane Street, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 499 - Director → ME
  • 122
    icon of address 31 Mallory Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 265 - Director → ME
  • 123
    icon of address Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 865 - Director → ME
  • 124
    icon of address Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 864 - Director → ME
  • 125
    icon of address Unit3 Boeing Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 462 - Secretary → ME
  • 126
    icon of address 24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 35 The Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 128
    icon of address 2a, Hallhill Place, Springboig, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 129
    NEWI INNOVATION LIMITED - 2008-11-17
    PLAS COCH ENTERPRISES LIMITED - 2003-12-09
    icon of address Director Of Finance's Office Plas Coch, Mold Road, Wrexham
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,899 GBP2023-07-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 147 - Director → ME
  • 130
    icon of address 48 Turnstone Crescent, Askam In Furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 101 Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,483 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 544 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 610 - Director → ME
  • 133
    icon of address 22 Hanbury Croft Hanbury, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 313 - Director → ME
  • 134
    IMAGEBEST LTD - 2000-03-17
    icon of address 105 Upper Normacot Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-07 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 135
    icon of address 105 Upper Normacot Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 32 Belle Vue, Quarrington Hill, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,016 GBP2020-03-31
    Officer
    icon of calendar 1999-03-02 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    UCONSENT LTD - 2020-12-24
    icon of address Flat 1b 21 Cardigan Road, Richmond, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 312 - Director → ME
  • 139
    icon of address C/o Martin Ives & Co. Ltd Unit 29, The Base, Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,223 GBP2019-02-28
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 847 - Director → ME
  • 140
    icon of address 24 Piries Place Unit B, 24 Piries Place, Horsham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 422 - Director → ME
  • 141
    icon of address 228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 326 - Director → ME
  • 142
    icon of address 12 Farwig Lane, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 817 - Director → ME
  • 143
    icon of address 12a Sandy Lane, Church Crookham, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address 17 Harvey Road, Worthing
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 98 Dane Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,116 GBP2025-03-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 744 - Director → ME
  • 146
    icon of address 476 Broadway, Thornton-cleveleys, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391 GBP2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 147
    ECASS LTD - 2016-06-29
    icon of address 4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    458,667 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 608 - Director → ME
  • 148
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 149
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 158 - Has significant influence or controlOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 74 Sir Thomas Elder Way, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 502 - Director → ME
  • 151
    JETEX PETROLEUM UK LTD - 2015-06-17
    icon of address One London Wall, London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 666 - Secretary → ME
  • 152
    icon of address 22 Regent Street, Nottingham, Nottinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,780 GBP2025-03-20
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 219 - Right to appoint or remove directors as a member of a firmOE
    IIF 219 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 11 Badgers Rise, Connahs Quay, Deeside, Clywd
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,012 GBP2024-02-29
    Officer
    icon of calendar 2010-02-19 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Has significant influence or controlOE
  • 154
    icon of address Broadway House, 32-35 Broad Street, Hereford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-07 ~ now
    IIF 316 - Director → ME
  • 155
    icon of address Unit 6, Peel Road Industrial, Estate, West Pimbo, Skelmersdale, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 617 - Director → ME
    icon of calendar 2004-02-04 ~ now
    IIF 477 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Walnut House Walnut Court, Rose Street, Wokingham, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 746 - Director → ME
  • 157
    icon of address 138 Windsor Road Windsor Road, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 4th Floor,radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    846 GBP2020-05-31
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 217 - Director → ME
  • 160
    icon of address 10 Mount Drive, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 804 - Secretary → ME
  • 161
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Llangeinor Park Bettws Road, Llangeinor, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 270 - Director → ME
  • 163
    icon of address 1 The Parade, Church Village, Pontypridd, Rhondda Cynon Taff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 131 - Director → ME
  • 164
    icon of address C/o Martin Ives & Co, The Base Dartford Business Park, Victoria Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 811 - Has significant influence or controlOE
  • 165
    LODGEINTEL LTD - 2019-12-06
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 556 - Director → ME
    icon of calendar 2019-04-24 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 155 - Ownership of shares – More than 50% but less than 75%OE
  • 166
    icon of address Trident Chambers, P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-26 ~ now
    IIF 107 - Ownership of voting rights - More than 25%OE
    IIF 107 - Ownership of shares - More than 25%OE
  • 167
    INTUVI LTD - 2016-12-05
    icon of address Love Learning Scotland, Suit 4 Altrium Business Centre, North Caldeen Road, Coatbridge, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 773 - Director → ME
  • 168
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ now
    IIF 781 - Director → ME
  • 169
    MAGICAL CHINA LIMITED - 2017-02-01
    icon of address 101 Bramhall Lane Sout Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    466,672 GBP2024-12-31
    Officer
    icon of calendar 2003-12-18 ~ now
    IIF 799 - Director → ME
    icon of calendar 2003-12-17 ~ now
    IIF 441 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 543 - Has significant influence or controlOE
  • 170
    icon of address The Maindy 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,711 GBP2016-06-30
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 4 Baddesley Road, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 729 - Director → ME
    icon of calendar 2002-02-11 ~ dissolved
    IIF 637 - Director → ME
    icon of calendar 2002-01-03 ~ dissolved
    IIF 456 - Secretary → ME
  • 172
    icon of address 1st Floor 143 Connaught Avenue, Frinton On Sea, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -396,210 GBP2024-09-30
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    CAMDEN (O'REILLYS) LIMITED - 2016-03-02
    CAMDEN DAUGHTER LIMITED - 2018-11-02
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 377 - Director → ME
  • 174
    icon of address 37 Richardson Crescent, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of shares – More than 50% but less than 75%OE
  • 175
    icon of address 3 Rotherham Close, Huyton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 73 Grove Hill Park, Gorslas, Llanelli
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,147 GBP2025-01-31
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 12a Glendale House Northgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 269 - Director → ME
  • 178
    icon of address 45 City Road, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,875 GBP2024-09-30
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Office 7, Greenbox Office Park Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 314 - Director → ME
  • 180
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 383 - Director → ME
  • 181
    icon of address 30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,774 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 182
    icon of address Mumbles Pier Apartments Mumbles Pier, Mumbles, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 814 - Director → ME
  • 183
    icon of address Pippin House Bar Drove, Friday Bridge, Wisbech, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 184
    icon of address The Clubhouse Shingrig Road West Lane, Nelson, Treharris, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,727 GBP2024-05-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 170 - Director → ME
  • 185
    BROOMCO (3192) LIMITED - 2005-09-14
    icon of address C/o Vantis, Stoughton House Harborough Road, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 360 - Director → ME
  • 186
    icon of address The Old Fire Station Unit 2, 1 Abbey Road, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 816 - Director → ME
  • 187
    icon of address 5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,564 GBP2020-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 557 - Director → ME
  • 188
    icon of address 1 Springwood Gardens, Oakwood, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 844 - Director → ME
    icon of calendar 2013-02-14 ~ dissolved
    IIF 803 - Secretary → ME
  • 189
    icon of address 2175 Century Way Thorpe Park Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 218 - Has significant influence or controlOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 18 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 191
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,567,840 GBP2024-12-31
    Officer
    icon of calendar 2003-10-09 ~ now
    IIF 146 - Director → ME
    icon of calendar 2003-10-09 ~ now
    IIF 657 - Secretary → ME
  • 192
    icon of address 21, Hollytree Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 386 - Director → ME
  • 193
    icon of address 24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address 12 New Street, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,810 GBP2024-10-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address Lanelay Bungalow Lanelay Road, Talbot Green, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address 15 Ashdene Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address Suite F12 Federation House, Station Road, Stoke-on-trent, Staffs., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    569 GBP2023-03-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 36 Chesterfield Road, Market Street, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 199
    icon of address New Downs Farm Cottage, Sandwichbay, Sandwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 584 - Director → ME
    icon of calendar 2014-02-25 ~ dissolved
    IIF 669 - Secretary → ME
  • 200
    icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,365,702 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 145 - Director → ME
    icon of calendar 2021-12-01 ~ now
    IIF 656 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 19 Giffard Way, Long Crendon, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -675 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 311 - Director → ME
  • 202
    icon of address 25 Canon Street, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,166 GBP2024-09-30
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,162 GBP2024-12-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
  • 204
    icon of address 32 Belle Vue, Quarrington Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 612 - Director → ME
  • 205
    icon of address Unit 5 Llys Glas, Pantyffynnon, Ammanford, Carmarthenshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 152 - Director → ME
  • 206
    icon of address 180a Mitcham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,083 GBP2020-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 207
    KNOWSLEY YOUTH TRUST - 2005-11-03
    icon of address Parson House Opc, Parson House Outdoor Purusit Centre, Houndkirk Road, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 335 - Director → ME
  • 208
    icon of address Accountancy Today Limited C/o Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 209
    icon of address 117-119 Cleethorpe Road, Grimsby, South Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,761 GBP2024-03-31
    Officer
    icon of calendar 2003-03-14 ~ now
    IIF 615 - Director → ME
  • 210
    icon of address 2 Emerald Grove, Rainworth, Mansfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 813 - Director → ME
  • 211
    icon of address 27 Cardigan Close, Dinas Powys, South Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 212
    icon of address 5th Floor Blok, 1 Castle Park, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 32 Kings Green, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 894 - Director → ME
  • 215
    icon of address 20 Penrhyn Street, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 655 - Secretary → ME
  • 216
    icon of address 4 Belmont Gardens, Hartlepool, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 217
    icon of address C/o P B Accounting Limited Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 777 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 672 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -805,568 GBP2021-12-31
    Officer
    icon of calendar 2002-07-17 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,342 GBP2021-01-31
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 315 - Director → ME
    icon of calendar 2004-07-21 ~ dissolved
    IIF 476 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 220
    icon of address 11 Crown Lane Pontllanfraith, Blackwood, Blaenau Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 2 Park Terrace, Trelewis, Treharris, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 182 - Director → ME
  • 222
    icon of address 7 Tompkinson Street Tomkinson Street, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 516 - Ownership of shares – More than 50% but less than 75%OE
  • 223
    icon of address Sovereign House, 82 West Street, Rochford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,836 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    PAUL DAVIS ARCHITECTURE LIMITED - 2022-09-05
    icon of address 7 Tomkinson Street, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Ownership of shares – 75% or moreOE
    IIF 850 - Right to appoint or remove directorsOE
  • 225
    icon of address 1 Juniper Gardens, Oyne, Insch, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 150 Cherryfield Drive, Kirkby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185 GBP2024-09-30
    Officer
    icon of calendar 2003-09-05 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 17 Talbot Square, Talbot Green, Pontyclun, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 30 Bron Y Deri, Mountain Ash, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    372,121 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 229
    icon of address Mansion House, Manchester Road, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-04 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2023-02-04 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 24 Llanbedr Road, Crickhowell, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 881 - Right to appoint or remove directorsOE
    IIF 881 - Ownership of shares – 75% or moreOE
    IIF 881 - Ownership of voting rights - 75% or moreOE
  • 231
    icon of address 1 May Avenue, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,324 GBP2021-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 3 Llys Rhaeadr, Godrergraig, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 235
    icon of address 21 Rainow Avenue, Droylsden, Tameside, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 890 - Director → ME
  • 236
    PAUL DAVIS ARCHITECTURE LIMITED - 2018-07-05
    icon of address Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,572 GBP2020-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 918 - Director → ME
  • 237
    icon of address 13 Pinehill Green, Bangor, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 824 - Director → ME
  • 238
    icon of address North Cottage Back Street, Langtoft, Driffield, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 889 - Director → ME
  • 239
    icon of address 136 Hall Street, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 9 Llys Ael Y Bryn, Birchgrove, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 351 - Director → ME
  • 241
    icon of address 18 Harpenden Drive, Hatfield, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address Unit 15 Monmer Close Industrial Estate, Stringes Lane, Willenhall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,653 GBP2024-11-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 738 - Director → ME
  • 243
    icon of address Brunel House 995 Gorseinon Road, Penllergaer, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 176 - Director → ME
  • 244
    icon of address Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 171 - Director → ME
  • 245
    icon of address 7 Piermont Drive, Tutshill, Chepstow, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 253 - Director → ME
  • 246
    icon of address Unit 2 15 Warstone Lane, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 267 - Director → ME
  • 247
    HARRINGTON BATES LTD - 2017-02-20
    HARRINGTONS (GENERAL & MOTOR INSURANCE SERVICES) LIMITED - 1993-08-02
    icon of address Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-02 ~ dissolved
    IIF 698 - Director → ME
    icon of calendar 1997-12-02 ~ dissolved
    IIF 457 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 248
    icon of address Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,966 GBP2024-05-31
    Officer
    icon of calendar 2012-08-10 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 42 Wyatts Drive, Southend On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 643 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 643 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    PKC S'PORTING SOLUTIONS LTD. - 2014-10-15
    icon of address 40a High Street, Carluke, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 538 - Director → ME
  • 251
    icon of address 101 Bramhall Lane South, Bramhall, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,570 GBP2025-01-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 253
    icon of address 38 Ridgeway Clowne, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 403 - Director → ME
  • 254
    icon of address 7 Giants Grave Road, Briton Ferry Neath, West Glamorgan
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691,033 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address 1b Dotterell Cottages, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 410 - Director → ME
  • 256
    PAUL DAVIES WILL WRITER LTD - 2023-01-31
    icon of address 2 Park Terrace, Trelewis, Treharris, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 257
    icon of address Unit 8 Midleton Industrial Estate, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 389 - Director → ME
  • 258
    icon of address 145 Edge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-11 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    icon of address Office 4 Moy Road Business Centre Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 642 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 642 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    icon of address 69 Welbeck Avenue, Highfield, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 455 - Secretary → ME
  • 261
    icon of address Pippin House Bar Drove, Friday Bridge, Wisbech, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 262
    icon of address Unit 15-16 Mill Lane Trade Park, Wylam Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,514 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 263
    AQUA MEDIC COMMERCIAL LIMITED - 2013-07-12
    CORAL REEF TECHNOLOGY LIMITED - 2003-06-25
    icon of address 102 Chiltern Gardens, Dawley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-21 ~ dissolved
    IIF 593 - Director → ME
  • 264
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    GSIS EUROPE LIMITED - 2005-04-07
    NEVRUS (739) LIMITED - 1998-06-25
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-16 ~ dissolved
    IIF 713 - Director → ME
    icon of calendar 2004-10-18 ~ dissolved
    IIF 474 - Secretary → ME
  • 266
    icon of address 11c Kings Parade, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 267
    icon of address 68 Luke Street Eynesbury, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 585 - Director → ME
    icon of calendar 2015-06-15 ~ dissolved
    IIF 671 - Secretary → ME
  • 268
    icon of address Arosfa Pen Y Stryt, Llandegla, Wrexham, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 834 - Director → ME
  • 269
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,518 GBP2019-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 270
    icon of address 38 Station Road, Lingwood, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 59 Maple Road South, Griffithstown, Pontypool, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,807 GBP2021-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 272
    icon of address Maes Y Coed, Aberdare Road, Mountain Ash, Rct
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 478 - Secretary → ME
  • 273
    icon of address C/o Opus Restructuring Llp, 4th Floor Exchange House 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 852 - Director → ME
  • 274
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 638 - Director → ME
    icon of calendar 2024-10-30 ~ now
    IIF 808 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 275
    KILVEY TECHNOLOGIES LTD - 2019-01-16
    icon of address C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,276,790 GBP2024-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 574 - Director → ME
    icon of calendar 2022-03-14 ~ now
    IIF 573 - Secretary → ME
  • 277
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 498 - Director → ME
    icon of calendar 2024-04-03 ~ now
    IIF 660 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 278
    icon of address The Willows, Dinedor, Hereford, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 419 - Director → ME
  • 279
    UNITY HEALTH CARE LIMITED - 2014-11-19
    icon of address The Willows, Dinedor, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 763 - Director → ME
  • 281
    J&R WHITE HOLDINGS LTD - 2019-03-11
    CORACLE PROPERTIES LTD. - 2018-01-08
    RIGHT TIME FINANCE LTD - 2020-06-16
    RAMSAY & WHITE HOLDINGS LTD - 2020-06-02
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    icon of address Ground Floor, 5 Oak Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,790 GBP2025-03-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 765 - Director → ME
  • 283
    icon of address 15 Neptune Court Vanguard Way, Cardiff Bay, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 149 - Director → ME
  • 284
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 762 - Director → ME
  • 285
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 260 - Director → ME
  • 286
    icon of address 21 Amderley Drive, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 14 Smelters Court, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 288
    RISE MUTUAL CIC - 2016-02-11
    RISE REHABILITATION CIC - 2013-12-10
    icon of address Camden House, 199 Arlington Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 665 - Secretary → ME
  • 289
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,109 GBP2021-07-31
    Officer
    icon of calendar 1994-08-04 ~ dissolved
    IIF 625 - Director → ME
  • 290
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ dissolved
    IIF 616 - Director → ME
  • 291
    BLACKWOOD FIRE ALARMS LIMITED - 2010-12-30
    icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 128 - Director → ME
  • 292
    icon of address The Butlers House, Wern Manor, Porthmadog, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 293
    icon of address Ground Floor Offices, 40 High Street, Swanley, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address 67 Kylemore Avenue, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 390 - Director → ME
  • 295
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-07-13 ~ dissolved
    IIF 611 - Director → ME
  • 296
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,302 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 11 Greenway, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 298
    icon of address 15 Webb Street, Newstead Village, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,034 GBP2024-03-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 2 Shillinghurst Cottages Oad Street, Borden, Sittingbourne, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 846 - Director → ME
  • 300
    icon of address 110 Neander, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 785 - Director → ME
  • 301
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 835 - Director → ME
  • 302
    icon of address 20 Capstans Wharf, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 3a Claribel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 891 - Director → ME
  • 304
    icon of address 16 Bromley Road, Beckenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 650 - Secretary → ME
  • 305
    icon of address 23 Market Street, Craven Arms, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 281 - Has significant influence or control as a member of a firmOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 49a High Bangor Road, Donaghadee, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 825 - Director → ME
  • 307
    icon of address S18
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 332 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 668 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    icon of address 14b Dyffryn Road, Rhydyfelin, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 860 - Director → ME
  • 309
    icon of address 17 Talbot Square, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 563 - Ownership of shares – 75% or moreOE
  • 310
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,605 GBP2024-09-30
    Officer
    icon of calendar 2003-09-25 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 311
    SESACO LIMITED - 2021-02-18
    icon of address C/o Jaysco 43, Ringinglow Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 591 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    icon of address Ty Menter, Navigation Park, Abercynon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 313
    IA PARTNERS LTD - 2020-04-16
    icon of address 46 Morgans Road, Calne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 364 - Director → ME
    icon of calendar 2019-11-05 ~ dissolved
    IIF 807 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 2 Heol Glannant, Edmondstown, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 623 - Director → ME
  • 315
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-21 ~ dissolved
    IIF 614 - Director → ME
  • 316
    icon of address 17-19 Bolehill Road, Bolehill, Matlock, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 812 - Director → ME
    icon of calendar 2011-03-24 ~ dissolved
    IIF 670 - Secretary → ME
  • 317
    icon of address 13a Victoria Gardens, Neath, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,922 GBP2018-04-30
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 293 - Ownership of shares – More than 50% but less than 75%OE
  • 319
    icon of address 122 Pontardulais Road, Gorseinon, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 753 - Director → ME
  • 320
    icon of address 82 Shorncliffe Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 735 - Director → ME
  • 322
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    395,661 GBP2020-07-31
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 371 - Director → ME
  • 323
    icon of address 14 Smithyfield Road Norton, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 571 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 673 - Secretary → ME
  • 324
    icon of address Unit 19, Cwmdu Industrial Estate, Carmarthen Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 140 - Director → ME
  • 325
    icon of address Edgehill, The Drive, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 209 - Has significant influence or controlOE
  • 326
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-14 ~ dissolved
    IIF 399 - Director → ME
  • 327
    icon of address 99 Brookdale Park, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 328
    TCB PROPERTY MAINTENANCE (KENT) LIMITED - 2013-08-21
    CONCEPT BUILDING SOLUTIONS EAST KENT LIMITED - 2013-05-09
    icon of address 231 Northdown Road, Cliftonville, Margate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 731 - Director → ME
  • 329
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 330
    icon of address 16 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 331
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 730 - Director → ME
  • 332
    icon of address 77 Stryd Camlas, Pontrhydyrun, Cwmbran
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 199 - Has significant influence or control as a member of a firmOE
    IIF 199 - Right to appoint or remove directors as a member of a firmOE
    IIF 199 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 199 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 199 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-27 ~ dissolved
    IIF 707 - Director → ME
    icon of calendar 2003-11-01 ~ dissolved
    IIF 445 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 66 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-06 ~ dissolved
    IIF 871 - Director → ME
  • 335
    icon of address 11 Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 388 - Director → ME
  • 336
    THE CHRISTADELPHIAN MAGAZINE AND PUBLISHING ASSOCIATION LIMITED - 2013-03-19
    THE CHRISTADELPHIAN MAGAZINE & PUBLISHING ASSOCIATION LIMITED - 2013-03-19
    CHRISTADELPHIAN MAGAZINE & PUBLISHING ASSOC LIMITED(THE) - 2013-03-19
    icon of address 404 Shaftmoor Lane, Hall Green, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-15 ~ now
    IIF 302 - Director → ME
  • 337
    icon of address 102 High Street High Street, Wallingford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 11 Haymarket Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -847 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 339
    icon of address The Southwater Junior Academy Worthing Road, Southwater, Horsham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 788 - Director → ME
  • 340
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 549 - Director → ME
  • 341
    ADD MEDIA (HOLDINGS) LIMITED - 2019-08-22
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,226,511 GBP2024-12-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 413 - Director → ME
  • 342
    ADD PEOPLE PRODUCTS LIMITED - 2019-08-22
    THRIVE MEDIA PRODUCTS LIMITED - 2024-08-02
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,108,730 GBP2024-12-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 412 - Director → ME
  • 343
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 749 - Director → ME
  • 344
    icon of address Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 10 Woodstock Road, Worcester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 346
    icon of address 36 Phillips Road, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,694 GBP2024-06-30
    Officer
    icon of calendar 2022-06-05 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 515 - Director → ME
  • 348
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 349
    icon of address Bodowen The Links, Pembrey, Burry Port, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 350
    KINGFURNESS LIMITED - 2023-11-06
    icon of address Tythings, Stretton Sugwas, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    551,209 GBP2023-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 351
    icon of address 10 Seaton Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 231 Tamworth Road, Kettlebrook, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 350 - Director → ME
  • 353
    icon of address Horeb Chapel New Road, Skewen, Neath, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 346 - Director → ME
  • 354
    icon of address 35 South Oak Lane, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 758 - Director → ME
  • 355
    icon of address 61 Elmswood Gardens, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 356
    icon of address 75 Glamorgan Street, Mountain Ash, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 357
    icon of address Ty Antur (g7) Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 138 - Director → ME
  • 358
    icon of address 8 The Precinct Main Road, Church Village, Pontypridd, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,847 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 4 Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 360
    CAMCASS LTD - 2016-05-18
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    362,299 GBP2024-12-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 609 - Director → ME
  • 361
    icon of address C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    653,827 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 362
    icon of address Dept Of Research Engagement And Innovation Service Swansea University, Singleton Park, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 134 - Has significant influence or controlOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 363
    icon of address 33 Mount Pleasant, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 364
    WILLIAM HACKETT LIMITED - 1996-09-17
    WILLIAM HACKETT CHAINS LIMITED - 1987-07-22
    WILLIAM HACKETT LIMITED - 1987-03-02
    icon of address Oak Drive Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 649 - Secretary → ME
  • 365
    icon of address 181 Ansdell Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 831 - Director → ME
  • 366
    icon of address 10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    icon of address 1, High Street, Thatcham, Berks.
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,046 GBP2025-04-30
    Officer
    icon of calendar 1992-06-12 ~ now
    IIF 465 - Secretary → ME
  • 368
    Company number 05890647
    Non-active corporate
    Officer
    icon of calendar 2006-07-28 ~ now
    IIF 717 - Director → ME
Ceased 254
  • 1
    YORKSHIRE CHEMICALS PUBLIC LIMITED COMPANY - 1996-09-16
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2002-10-25
    IIF 432 - Director → ME
  • 2
    AQUA MEDIC LIMITED - 2001-01-05
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,051,775 GBP2018-06-30
    Officer
    icon of calendar 2002-12-03 ~ 2003-06-30
    IIF 595 - Director → ME
    icon of calendar 1999-02-11 ~ 2003-06-30
    IIF 464 - Secretary → ME
  • 3
    icon of address 21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,726 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-17 ~ 2024-03-28
    IIF 901 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 901 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2016-04-25
    IIF 626 - LLP Designated Member → ME
  • 5
    PYRAMID PUB MANAGEMENT COMPANY LIMITED - 2006-08-21
    UNDERSEA SERVICES LIMITED - 2000-07-20
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,000 GBP2024-05-26
    Officer
    icon of calendar 2000-05-10 ~ 2006-02-25
    IIF 247 - Director → ME
  • 6
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2009-04-14
    IIF 859 - Director → ME
    icon of calendar 2004-06-28 ~ 2009-04-14
    IIF 529 - Secretary → ME
  • 7
    icon of address 27 Bowerman Avenoe, New Cross, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2010-07-01
    IIF 550 - Director → ME
    icon of calendar 2005-11-03 ~ 2006-07-31
    IIF 504 - Secretary → ME
  • 8
    icon of address The Coaching House 13b, Union Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ 2018-03-17
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2020-03-17
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    QUALITY INSTALLATIONS LTD - 2010-10-20
    EARTH'S ENERGY SOLUTIONS LTD - 2011-07-20
    icon of address 12 Millstream, Christchurch Road, Ringwood, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-07-19
    IIF 631 - Director → ME
  • 10
    AMPLEFORTH COLLEGE FARMS - 1997-09-05
    icon of address Ampleforth Abbey, Ampleforth Abbey, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-07-23 ~ 2024-12-20
    IIF 511 - Director → ME
  • 11
    icon of address 138 St Nicolas Park Drive, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-01 ~ 2006-08-07
    IIF 463 - Secretary → ME
  • 12
    MICROGEN PLC - 2019-04-01
    HIGHCIRCLE LIMITED - 1982-12-23
    MICROGEN HOLDINGS LIMITED - 1983-01-07
    MICROGEN HOLDINGS PUBLIC LIMITED COMPANY - 1999-05-21
    icon of address 8th Floor, 138 Cheapside, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2012-04-24
    IIF 695 - Director → ME
  • 13
    ASISST SOLUTIONS LIMITED - 2009-09-24
    icon of address Richard Coulstock, 19 Oldbury Road, Chertsey, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2011-06-28
    IIF 370 - Director → ME
  • 14
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,175 GBP2024-12-31
    Officer
    icon of calendar 2013-08-11 ~ 2016-09-19
    IIF 878 - Director → ME
    icon of calendar 2003-04-29 ~ 2009-05-14
    IIF 873 - Director → ME
    icon of calendar 1996-04-16 ~ 2002-04-30
    IIF 874 - Director → ME
  • 15
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,762 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2024-03-28
    IIF 658 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-03-28
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    icon of address 21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,102 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-03-28
    IIF 900 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 900 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 71 Cedar Drive, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2016-05-01
    IIF 775 - Director → ME
  • 18
    icon of address Suite Ga, St, George's House, Lever Street, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,737 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2010-11-01
    IIF 308 - Director → ME
  • 19
    icon of address 46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2022-01-28
    IIF 363 - Director → ME
    icon of calendar 2020-09-30 ~ 2022-01-28
    IIF 806 - Secretary → ME
  • 20
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ 2023-09-19
    IIF 487 - Director → ME
  • 21
    FILBUK 555 LIMITED - 1999-03-17
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2019-05-31
    IIF 409 - Director → ME
  • 22
    BURGESS PARTNERSHIP LIMITED - 2003-03-27
    FILBUK 553 LIMITED - 1999-03-03
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2015-06-30 ~ 2019-05-31
    IIF 407 - Director → ME
  • 23
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2018-02-06
    IIF 587 - LLP Member → ME
  • 24
    icon of address Unit 8 Grandstand Business Centre, Faraday Road, Hereford, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,956 GBP2024-11-30
    Officer
    icon of calendar 2013-08-06 ~ 2015-11-12
    IIF 319 - Director → ME
  • 25
    FLEXI-CAD LIMITED - 2024-08-06
    icon of address 14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2019-12-31
    IIF 667 - Secretary → ME
  • 26
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,066 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-11-21 ~ 2021-09-30
    IIF 52 - Has significant influence or control OE
  • 27
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2018-10-25
    IIF 262 - Director → ME
    icon of calendar 2015-08-08 ~ 2015-09-01
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-09-25
    IIF 32 - Has significant influence or control OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 28
    FEARARM LIMITED - 1986-12-12
    icon of address Unit 81 Roman Way Industrial Estate, Roman Way Industrial Estate, Preston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    527,503 GBP2024-02-29
    Officer
    icon of calendar 2009-04-10 ~ 2025-03-31
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SECURAMISSION LIMITED - 1988-05-09
    TREMADOG ROCKS LIMITED - 2005-01-25
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ 2023-09-19
    IIF 488 - Director → ME
  • 30
    BOOKTRUST
    - now
    NATIONAL BOOK LEAGUE - 1986-10-06
    BOOK TRUST - 2006-03-23
    icon of address 1 Aire Street, Leeds, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2021-12-18
    IIF 491 - Director → ME
  • 31
    NORMAN BUTCHER & JONES GROUP LIMITED - 2001-01-29
    NORMAN BUTCHER & JONES LIMITED - 2011-11-04
    NORMAN BUTCHER AND JONES LIMITED - 1987-07-01
    BOSTON MARKS INSURANCE BROKERS (LONDON) LIMITED - 2012-02-03
    icon of address Bolney House Jubilee Road, Finchampstead, Wokingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-04
    IIF 469 - Secretary → ME
  • 32
    icon of address 4 Strawberry Fields, Ware, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2024-04-26
    IIF 353 - Director → ME
  • 33
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2016-01-28
    IIF 704 - Director → ME
  • 34
    BREWERS' SOCIETY(THE) - 1994-01-28
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-08 ~ 2001-07-25
    IIF 246 - Director → ME
  • 35
    icon of address 41 Sussex Square Sussex Square, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-01 ~ 2021-01-30
    IIF 486 - Director → ME
  • 36
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (10 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,958 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-09-19
    IIF 489 - Director → ME
  • 37
    icon of address 50 Featherstone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-23 ~ 2001-10-17
    IIF 299 - Director → ME
  • 38
    MILTON KEYNES BROOK ADVISORY CENTRE - 2008-03-03
    icon of address Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-07 ~ 1997-06-25
    IIF 298 - Director → ME
  • 39
    FILBUK 554 LIMITED - 1999-03-17
    B3.BURGESS LIMITED - 2003-03-27
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2019-05-31
    IIF 408 - Director → ME
  • 40
    CARDIFF WHOLESALE COSMETICS LIMITED - 2005-10-26
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-12 ~ 2008-12-23
    IIF 606 - Director → ME
  • 41
    icon of address 20 Newerne Street, Lydney, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2020-09-22
    IIF 922 - Director → ME
  • 42
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2020-09-22
    IIF 892 - Director → ME
  • 43
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2020-09-22
    IIF 924 - Director → ME
  • 44
    icon of address 20 Newerne Street, Lydney, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,733 GBP2024-09-30
    Officer
    icon of calendar 2016-08-09 ~ 2020-09-22
    IIF 915 - Director → ME
  • 45
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,165 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-09-22
    IIF 923 - Director → ME
  • 46
    icon of address Caerau Development Trust, Community Centre, Woodland Terrace, Maesteg, Mid Glamorgan
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2024-04-10
    IIF 125 - Director → ME
  • 47
    icon of address The Miller's House, 98 Chapel Street, Carluke, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389,443 GBP2023-03-31
    Officer
    icon of calendar 2014-04-17 ~ 2018-11-19
    IIF 840 - Director → ME
  • 48
    icon of address Sandtoft Road, Belton, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    800,000 GBP2020-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-08-26
    IIF 701 - Director → ME
  • 49
    CASWICK DEVELOPMENTS LIMITED - 1991-01-16
    icon of address Sandtoft Road, Belton, Doncaster
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,307,995 GBP2020-12-31
    Officer
    icon of calendar 2001-10-09 ~ 2021-08-26
    IIF 700 - Director → ME
  • 50
    icon of address 30-31 Cowcross Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-05 ~ 2014-01-01
    IIF 597 - LLP Designated Member → ME
  • 51
    PHOENIX ENTERPRISES (UK) LTD - 2013-12-09
    icon of address The Old Bank 30 St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-03-19
    IIF 178 - Director → ME
  • 52
    PHOENIX MANAGEMENT COMPANY (UK) LIMITED - 2013-09-25
    icon of address 63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ 2013-03-19
    IIF 174 - Director → ME
  • 53
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2015-12-07
    IIF 268 - Director → ME
  • 54
    READING EDUCATION BUSINESS PARTNERSHIP LIMITED - 1998-12-17
    icon of address 43 Stoneleigh Crescent Stoneleigh Crescent, Epsom, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1999-12-11 ~ 2006-05-23
    IIF 334 - Director → ME
  • 55
    icon of address Municipal Offices, Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-12 ~ 2003-03-28
    IIF 257 - Director → ME
  • 56
    icon of address 40 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2012-01-25
    IIF 400 - Director → ME
  • 57
    CXC SOCIAL 31 LTD - 2010-07-20
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2012-01-31
    IIF 827 - Director → ME
  • 58
    JWP1001 LIMITED - 2007-08-06
    DARNTON ELGEE PROJECTS LIMITED - 2015-05-05
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,752,145 GBP2024-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2019-05-31
    IIF 507 - Director → ME
    icon of calendar 2015-04-30 ~ 2019-05-31
    IIF 791 - Secretary → ME
  • 59
    DARNTON EGS LIMITED - 2016-09-27
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,378,560 GBP2024-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2019-05-31
    IIF 506 - Director → ME
    icon of calendar 2015-05-12 ~ 2019-05-31
    IIF 790 - Secretary → ME
  • 60
    icon of address 105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,082 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ 2019-07-30
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2019-07-30
    IIF 548 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 548 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 548 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 548 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    icon of address 105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,763 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-03-31 ~ 2021-12-17
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    NOTSALLOW 900 LIMITED - 2020-04-01
    icon of address Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-30 ~ 2024-03-05
    IIF 391 - Director → ME
  • 63
    icon of address 118/120 Cranbrook Road, Ilford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2003-09-22
    IIF 301 - Director → ME
  • 64
    icon of address Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2011-10-28
    IIF 830 - Director → ME
  • 65
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    icon of address Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-21 ~ 1992-09-30
    IIF 297 - Director → ME
  • 66
    ALNWICK HOMES LIMITED - 2011-02-16
    icon of address 4 Ashfield Terrace, Shilbottle, Alnwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-24 ~ 2013-08-06
    IIF 718 - Director → ME
  • 67
    FERNSCAN LIMITED - 1998-06-09
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 1999-03-02
    IIF 527 - Secretary → ME
  • 68
    icon of address Alexandra House, Duck Island Lane, Ringwood, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,608 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ 2019-05-03
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-05-03
    IIF 546 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2023-11-07
    IIF 242 - Secretary → ME
  • 70
    icon of address Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-23 ~ 2005-04-28
    IIF 726 - Director → ME
    icon of calendar 2017-08-16 ~ 2024-03-05
    IIF 392 - Director → ME
  • 71
    icon of address First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-08-21
    IIF 675 - Secretary → ME
  • 72
    CLOCKWORK SERVICES UK LTD - 2011-07-21
    A1 CLOCKWORK SERVICES LTD - 2008-01-28
    icon of address 864 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2009-01-31
    IIF 449 - Secretary → ME
  • 73
    icon of address 5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,691 GBP2024-05-31
    Officer
    icon of calendar 2018-11-23 ~ 2020-07-04
    IIF 372 - Director → ME
  • 74
    icon of address 125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-15 ~ 2020-10-02
    IIF 255 - Director → ME
  • 75
    EIGHT ASSOCIATES LTD - 2022-07-28
    PAUL DAVIS MANAGEMENT LTD - 2010-04-13
    icon of address 28 Marshalsea Road, Second Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,996 GBP2024-03-31
    Officer
    icon of calendar 1995-05-20 ~ 2014-10-17
    IIF 914 - Director → ME
  • 76
    ELAINE CUNNINGHAM PROPERTIES LIMITED - 2007-09-24
    ELAINE CUNNINGHAM FURNISHINGS LIMITED - 2005-09-22
    icon of address Parkin S Botth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-06 ~ 2008-11-30
    IIF 460 - Secretary → ME
  • 77
    icon of address 11 Marwood Close, Welling, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2025-01-01
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2025-01-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    icon of address C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,192,057 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-06-30
    IIF 708 - Director → ME
  • 79
    icon of address C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,636,324 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-06-30
    IIF 709 - Director → ME
  • 80
    icon of address 7 Pentre Howell, Pencoed, Bridgend, Pen-y-bont Ar Ogwr, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ 2013-01-14
    IIF 493 - Director → ME
  • 81
    ENVIRONMENTAL ALLIANCE LIMITED - 2016-12-14
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-17 ~ 2022-07-16
    IIF 484 - Director → ME
  • 82
    VECTRA N.JONES LIMITED - 2004-03-10
    N JONES CONTRACTS LIMITED - 1998-07-01
    FLEETREST LIMITED - 1997-01-22
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ 2009-09-29
    IIF 722 - Director → ME
    icon of calendar 2002-04-26 ~ 2005-04-28
    IIF 727 - Director → ME
  • 83
    RHYMER INVESTMENTS LIMITED - 2008-06-05
    RHYMER PROPERTIES LIMITED - 2001-11-22
    icon of address 12/14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2006-02-14
    IIF 855 - Director → ME
    icon of calendar 2003-09-11 ~ 2006-02-14
    IIF 528 - Secretary → ME
  • 84
    NEWDALE CONSTRUCTION LIMITED - 2008-10-01
    icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2003-02-18 ~ 2005-09-16
    IIF 858 - Director → ME
  • 85
    icon of address 4 Llandennis Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2015-01-16
    IIF 905 - Director → ME
  • 86
    BENSON ENVIRONMENTAL LIMITED - 2002-01-24
    BENSON HEATING LIMITED - 1994-06-07
    icon of address C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2017-01-27
    IIF 402 - Director → ME
  • 87
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,882 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-26 ~ 2024-03-28
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    icon of address Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2012-01-27
    IIF 728 - Director → ME
  • 89
    icon of address Belfry House, Bell Lane, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,516 GBP2024-06-30
    Officer
    icon of calendar 2002-05-14 ~ 2012-01-27
    IIF 725 - Director → ME
  • 90
    icon of address 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2008-03-21
    IIF 896 - Director → ME
  • 91
    icon of address Penrhyn, Pantyffynnon Road, Ammanford, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,248 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-09-12
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    icon of address 35 Bourne Street, London
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-22 ~ 2010-11-16
    IIF 876 - Director → ME
  • 93
    icon of address 15-35 Great Tindal Street, Ladywood, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,828,238 GBP2024-11-30
    Officer
    icon of calendar 1992-08-01 ~ 2013-09-30
    IIF 903 - Director → ME
  • 94
    ALTCAR ENTERPRISES LTD - 2022-10-17
    XY ASSOCIATES LIMITED - 2020-07-21
    icon of address 9 High Street, Wellington, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,202 GBP2022-03-31
    Officer
    icon of calendar 2006-02-21 ~ 2008-11-01
    IIF 639 - Director → ME
  • 95
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-15 ~ 1996-07-26
    IIF 245 - Director → ME
  • 96
    RAMSAY & WHITE ACCOUNTANTS LIMITED - 2024-10-03
    icon of address Ground Floor, 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ 2024-11-06
    IIF 764 - Director → ME
  • 97
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2012-04-27
    IIF 779 - Director → ME
  • 98
    icon of address 80 Swinley Lane Swinley Lane, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ 2023-02-05
    IIF 752 - Director → ME
  • 99
    icon of address Steve Pears, 19 Ruthven Drive, Warmsworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2011-11-09
    IIF 258 - Director → ME
  • 100
    icon of address Unit 21, Impressa Park, Pindar Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,698 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-06-08
    IIF 358 - Director → ME
  • 101
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2014-07-02
    IIF 618 - Director → ME
  • 102
    icon of address 17 Martin Street, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-24 ~ 2000-09-26
    IIF 578 - Director → ME
  • 103
    HARVEY'S BUILDERS LIMITED - 2020-06-17
    icon of address 12 Turners Avenue, Tenterden, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437,837 GBP2024-05-31
    Officer
    icon of calendar 2013-05-04 ~ 2020-04-14
    IIF 434 - Director → ME
  • 104
    icon of address 2 Haughmond Houses, Somerwood, Uffington, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2013-11-19
    IIF 832 - Director → ME
    icon of calendar 2013-09-23 ~ 2013-12-09
    IIF 833 - Director → ME
  • 105
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ 2017-04-05
    IIF 427 - Director → ME
  • 106
    icon of address 3 Deneb Drive, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2024-09-12
    IIF 820 - Director → ME
  • 107
    icon of address One London Wall, London Wall, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-15 ~ 2024-07-26
    IIF 634 - Secretary → ME
  • 108
    icon of address Hill Crest Farm, Edge End Lane, Holmfirth, Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-05 ~ 2021-01-01
    IIF 483 - Director → ME
  • 109
    SMARTWAY 2 LIMITED - 2014-02-06
    SMARTWAY2 LIMITED - 2024-04-24
    icon of address Corner Cottage, Hempstead, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,111,481 GBP2024-12-31
    Officer
    icon of calendar 2014-08-05 ~ 2018-03-01
    IIF 296 - Director → ME
  • 110
    I.C.R. (ENGINEERS) LIMITED - 2001-01-10
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-10-31
    IIF 381 - Director → ME
  • 111
    icon of address 125 Main Street, Garforth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,165 GBP2024-08-31
    Officer
    icon of calendar 2019-04-18 ~ 2022-10-31
    IIF 382 - Director → ME
  • 112
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    889,248 GBP2025-03-31
    Officer
    icon of calendar 2013-10-15 ~ 2020-07-07
    IIF 490 - Director → ME
  • 113
    icon of address 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,611 GBP2024-03-31
    Officer
    icon of calendar 2001-06-14 ~ 2007-01-17
    IIF 250 - Director → ME
  • 114
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-13 ~ 1994-08-18
    IIF 323 - Director → ME
  • 115
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2015-12-02
    IIF 686 - Director → ME
  • 116
    icon of address 98 Dane Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,116 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 81 - Has significant influence or control OE
  • 117
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2013-01-16
    IIF 126 - Director → ME
    icon of calendar 2009-06-05 ~ 2011-01-19
    IIF 899 - Director → ME
  • 118
    LAND ROVER PENSION TRUSTEES LIMITED - 2011-09-28
    icon of address Abbey Road, Whitley, Coventry, England And Wales
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2024-03-31
    IIF 303 - Director → ME
  • 119
    JANESVILLE PRODUCTS LIMITED - 2006-08-31
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-18 ~ 2002-07-15
    IIF 452 - Secretary → ME
  • 120
    POWER BRUSHES LTD. - 1998-12-31
    LIONVOTE LIMITED - 1985-03-25
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2002-07-15
    IIF 603 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 450 - Secretary → ME
  • 121
    BRUSHES INTERNATIONAL LIMITED - 1999-04-12
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-07-15
    IIF 604 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 453 - Secretary → ME
  • 122
    JETEX PETROLEUM UK LTD - 2015-06-17
    icon of address One London Wall, London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2024-07-26
    IIF 796 - Secretary → ME
  • 123
    RAMSAY & WHITE DEVELOPMENTS LTD - 2024-01-02
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-24 ~ 2023-01-27
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2022-11-14
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    icon of address 8 Fir Cottage Road, Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-01 ~ 2000-01-02
    IIF 724 - Director → ME
  • 125
    DHARMAVAJRA BUDDHIST CENTRE - 2011-01-24
    KADAMPA MEDITATION CENTRE WALES LIMITED - 2018-10-19
    DHARMAVAJRA KADAMPA BUDDHIST CENTRE - 2018-10-01
    icon of address Springfield House, Ffynone Road, Swansea, South Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2018-05-13
    IIF 839 - Director → ME
    icon of calendar 2005-09-04 ~ 2006-06-18
    IIF 376 - Director → ME
  • 126
    icon of address Broadway House, 32-35 Broad Street, Hereford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-07 ~ 2023-11-30
    IIF 471 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    NOTICECARE LIMITED - 1992-05-28
    icon of address The Accu Stadium, Stadium Way, Huddersfield, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-25 ~ 2024-07-13
    IIF 482 - Director → ME
  • 128
    LODGEINTEL LTD - 2019-12-06
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-24 ~ 2020-10-13
    IIF 521 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 521 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 129
    LONDON MARKET INSURANCE SERVICES LIMITED - 2008-01-07
    icon of address 6 Rice Parade, Fairway, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2002-02-01
    IIF 712 - Director → ME
  • 130
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2005-04-30
    IIF 780 - Secretary → ME
  • 131
    icon of address 8 Orchard Close, Dosthill, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-21 ~ 2004-11-09
    IIF 783 - Director → ME
  • 132
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2007-08-06
    IIF 352 - Director → ME
  • 133
    icon of address 101 Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2020-11-25
    IIF 552 - Director → ME
    icon of calendar 2017-02-02 ~ 2020-11-25
    IIF 588 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-11-25
    IIF 545 - Right to appoint or remove directors as a member of a firm OE
    IIF 545 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -212 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-08-05
    IIF 243 - Director → ME
  • 135
    icon of address 21 Boulevard, Weston Super Mare, North Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-21 ~ 2005-03-30
    IIF 300 - Director → ME
  • 136
    icon of address Frayling Business Park Davenport Street, Burslem, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-06-23 ~ 2019-10-18
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2019-10-18
    IIF 31 - Has significant influence or control OE
  • 137
    icon of address Trinity House, 31 Lynedoch Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,409 GBP2022-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-03-30
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2022-05-20
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 138
    icon of address Unit 6 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2011-01-26
    IIF 867 - Director → ME
  • 139
    icon of address Civil Centre, Port Talbot, Neath Port Talbot
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-06-20
    IIF 124 - Director → ME
  • 140
    icon of address Neston Community Youth Centre, Burton Road, Neston, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2011-10-20
    IIF 310 - Director → ME
  • 141
    MSB INTERNATIONAL LIMITED - 2010-08-13
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    MSB INTERNATIONAL PLC - 2007-02-01
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2006-12-05
    IIF 696 - Director → ME
  • 142
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2022-02-01
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2022-02-01
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 143
    SPEED 7297 LIMITED - 1998-10-22
    icon of address Palladium House, 1 - 4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2012-01-25
    IIF 396 - Director → ME
  • 144
    icon of address 5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,564 GBP2020-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-09-25
    IIF 910 - Director → ME
  • 145
    OGILVY & MATHER DATACONSULT LIMITED - 1997-07-03
    DATA MANAGEMENT FOR PROFIT LIMITED - 1988-06-23
    TEAMLIST LIMITED - 1985-09-18
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-26
    IIF 252 - Director → ME
  • 146
    icon of address Bluebell Lodge, Mattys Lane, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-14 ~ 2011-04-30
    IIF 411 - Director → ME
  • 147
    icon of address Unit 3 Langford Lane, Kidlington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-04-30
    IIF 505 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-04-30
    IIF 789 - Secretary → ME
  • 148
    DENDIX BRUSHES LIMITED - 1982-02-12
    DENDIX GEM BRUSHES LIMITED - 1990-11-15
    DENDIX LIMITED - 1996-07-23
    OSBORN INTERNATIONAL LIMITED - 2008-10-07
    BRUSHES INTERNATIONAL (DENDIX) LIMITED - 1998-05-08
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-07-15
    IIF 602 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 454 - Secretary → ME
  • 149
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,567,840 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-15
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 150
    icon of address 5 Whittington Street, Tonna, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2017-10-16
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 151
    PARAMOUNT P.L.C. - 2005-08-23
    SILVER BEAR P.L.C. - 1989-02-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-07 ~ 2001-08-02
    IIF 249 - Director → ME
  • 152
    MADE CONTENT LIMITED - 2016-02-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 685 - Director → ME
  • 153
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-07 ~ 1999-09-10
    IIF 682 - Director → ME
  • 154
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2015-11-04
    IIF 694 - Director → ME
  • 155
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    PARITY RESOURCES LIMITED - 2015-01-07
    CSS TRIDENT PLC. - 1998-06-11
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 683 - Director → ME
    icon of calendar 2010-09-20 ~ 2010-09-20
    IIF 680 - Director → ME
    IIF 681 - Director → ME
    icon of calendar 1994-03-16 ~ 1999-09-10
    IIF 692 - Director → ME
  • 156
    CRAVE LEARNING LTD - 2010-03-24
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-10 ~ 1996-07-15
    IIF 539 - Director → ME
  • 157
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT LOGSYS LIMITED - 1993-10-18
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    PARITY SOLUTIONS LIMITED - 2017-01-11
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    ACT (PULSAR) LIMITED - 1990-01-09
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    MICROACT LIMITED - 1980-12-31
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 688 - Director → ME
    icon of calendar 1994-11-10 ~ 1999-09-10
    IIF 690 - Director → ME
  • 158
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2015-11-04
    IIF 693 - Director → ME
    icon of calendar 1999-04-27 ~ 1999-09-10
    IIF 691 - Director → ME
  • 159
    EUROTWIN LIMITED - 2000-05-10
    PLERION LIMITED - 2002-06-17
    PARITY HOLDINGS LIMITED - 2023-12-20
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 687 - Director → ME
  • 160
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    PARITY LIMITED - 2023-12-16
    COMAC GROUP PLC - 1994-07-06
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-01 ~ 1999-09-10
    IIF 689 - Director → ME
  • 161
    SUPER COMMUNICATIONS LIMITED - 2016-02-23
    PARITY CONSULTANCY SERVICES LIMITED - 2017-01-11
    PARITY SOLUTIONS LIMITED - 2023-12-16
    PARITY DIGITAL SOLUTIONS LIMITED - 2014-06-13
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 684 - Director → ME
  • 162
    icon of address 117-119 Cleethorpe Road, Grimsby, South Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,761 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 163
    icon of address 20 Penrhyn Street, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-21
    IIF 778 - Director → ME
  • 164
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,342 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-17
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    icon of address 7 Tompkinson Street Tomkinson Street, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ 2022-09-13
    IIF 880 - Director → ME
  • 166
    icon of address Office 16, Riverside House Brymau Three Trading Estate, River Lane, Chester, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2010-12-03
    IIF 679 - Secretary → ME
  • 167
    icon of address Unit 10 1 Luke Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-01-31
    IIF 913 - Director → ME
  • 168
    icon of address Leslie Allen-vercoe, Updown Court, Chertsey Road, Windlesham, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-08-25 ~ 2005-09-16
    IIF 525 - Secretary → ME
  • 169
    icon of address C/o Saint & Co, Mason Court Gillian Way Penrith 40 Business Park, Penrith, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2005-11-12
    IIF 215 - Director → ME
  • 170
    icon of address Cog Accountancy, 8 Cwrt Ty Mawr, Penarth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ 2013-03-19
    IIF 172 - Director → ME
  • 171
    icon of address 63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ 2013-03-19
    IIF 173 - Director → ME
  • 172
    icon of address 63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-19
    IIF 175 - Director → ME
  • 173
    icon of address Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-19
    IIF 177 - Director → ME
  • 174
    CAR PARKING SERVICES LIMITED - 2012-06-14
    icon of address Duncombe Lodge Dundridge Lane, Bishops Waltham, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-01 ~ 2005-01-04
    IIF 857 - Director → ME
  • 175
    icon of address 68 Farley Way, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ 2024-05-08
    IIF 496 - Director → ME
  • 176
    SOCIAL EMOTIONAL DEVELOPMENTS LIMITED - 2024-05-15
    icon of address York Hub, Popeshead Court Offices, Peter Lane, York, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2020-01-27
    IIF 882 - Director → ME
    icon of calendar 2018-07-16 ~ 2019-06-03
    IIF 233 - Director → ME
  • 177
    icon of address 85 Windham Avenue, New Addington, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2025-02-12
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2025-02-12
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 178
    icon of address The Maritime Inn, 19 Southside Street, The Barbican, Plymouth
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2004-10-24
    IIF 435 - Director → ME
  • 179
    icon of address Units 15-16 Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taff
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    899,372 GBP2024-08-31
    Officer
    icon of calendar 2009-08-18 ~ 2022-03-02
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    icon of address Petershill Park, Adamswell Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-18 ~ 2011-08-01
    IIF 537 - Director → ME
  • 181
    ATHENA PENSION SCHEME TRUSTEE LIMITED - 2005-09-27
    icon of address Chickenhall Lane, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2009-08-10
    IIF 401 - Director → ME
  • 182
    icon of address Unit 17 Soho Mills Ind Est, Wooburn Green, High Wycombe, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,775 GBP2025-02-28
    Officer
    icon of calendar 2007-02-10 ~ 2013-01-05
    IIF 651 - Secretary → ME
  • 183
    PUNCHDRUNK - 2021-06-15
    icon of address 22 Watkin Road, Wembley, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2022-06-16
    IIF 492 - Director → ME
  • 184
    BROOMCO (3679) LIMITED - 2005-02-23
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ 2024-07-13
    IIF 481 - Director → ME
  • 185
    BROOMCO (3680) LIMITED - 2005-02-17
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,358 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2024-07-13
    IIF 480 - Director → ME
  • 186
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,276,790 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-03-07
    IIF 575 - Director → ME
    icon of calendar 2019-12-10 ~ 2022-03-07
    IIF 809 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2021-01-11
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    CASTLEGATE 435 LIMITED - 2007-05-08
    icon of address Wills Pastures, Southam, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,205,351 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ 2010-10-22
    IIF 838 - Director → ME
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 837 - Director → ME
    icon of calendar 2010-10-22 ~ 2010-10-22
    IIF 794 - Secretary → ME
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 795 - Secretary → ME
  • 188
    ARDEN RIDGE DEVELOPMENTS LIMITED - 2007-05-23
    icon of address Wills Pastures, Wormleighton, Southam, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,588 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 836 - Director → ME
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 793 - Secretary → ME
  • 189
    icon of address Wills Pastures, Wills Pastures, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2012-10-31
    IIF 508 - Director → ME
    icon of calendar 2011-09-27 ~ 2012-10-31
    IIF 792 - Secretary → ME
  • 190
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ 2022-11-11
    IIF 759 - Director → ME
  • 191
    RIGHT TIME FINANCE LTD - 2019-03-27
    RAMSAY & WHITE PROPERTIES LTD - 2020-06-08
    icon of address 27a &b High Street, Aberdare, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,398 GBP2024-07-30
    Officer
    icon of calendar 2019-02-18 ~ 2019-09-16
    IIF 761 - Director → ME
  • 192
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-09 ~ 2023-09-11
    IIF 203 - Has significant influence or control OE
  • 193
    C SQUARED PROPERTY DEVELOPMENTS (CHERTSEY) LIMITED - 2021-07-09
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2020-09-22
    IIF 921 - Director → ME
  • 194
    INHOCO 151 LIMITED - 1991-12-09
    icon of address 8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-06 ~ 2001-11-29
    IIF 248 - Director → ME
  • 195
    icon of address The Old Surgery, Spa Road, Llandrindod Wells, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2008-10-09
    IIF 309 - Director → ME
  • 196
    DAVIES TECHNOLOGIES LIMITED - 2003-12-11
    icon of address Rialco Limited, Bowling Old Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2016-03-01
    IIF 633 - Director → ME
  • 197
    RIBA HOLDINGS LIMITED - 2011-05-09
    icon of address 66 Portland Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-07 ~ 2012-01-23
    IIF 875 - Director → ME
  • 198
    RIBA LIMITED - 2005-03-29
    icon of address 66 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2011-09-07
    IIF 872 - Director → ME
  • 199
    icon of address Pickwick Mills Huddersfield Road, Thongsbridge, Holmfirth, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,846,435 GBP2024-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2012-03-07
    IIF 632 - Director → ME
  • 200
    icon of address 6 Wynard Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ 2017-09-12
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-09-12
    IIF 229 - Has significant influence or control OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 201
    SANDBAR ASSET MANAGEMENT (SERVICES) LTD - 2025-02-03
    icon of address The Smiths Building, Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-30
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-05-30
    IIF 89 - Ownership of shares – 75% or more OE
  • 202
    icon of address The Smiths Building, Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2021-08-31
    IIF 586 - LLP Member → ME
  • 203
    icon of address Unit 32, The Whittle Ind Est Cambridge Road, Whetstone, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ 2017-10-26
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2017-10-26
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
  • 204
    icon of address Capital Tower Office 8, 2nd Floor, Capital Tower Business Centre, Capital Tower, Greyfriars Road, Cardiff Cf10 3az, Cardiff, Wales
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2021-04-01
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 30 - Has significant influence or control OE
  • 205
    icon of address Meridan House, Saxon Business Park, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-27
    IIF 509 - Director → ME
  • 206
    icon of address Meridian House Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-27
    IIF 510 - Director → ME
  • 207
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-13 ~ 2024-01-31
    IIF 733 - Director → ME
  • 208
    BENNETT SCOPE LIMITED - 2001-04-09
    icon of address C/o Synergy Health Plc, Ground Floor Stella Building, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2005-10-31
    IIF 379 - Director → ME
  • 209
    JOHN SIME INSURANCE SERVICES LIMITED - 2007-10-26
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2011-08-31
    IIF 732 - Director → ME
  • 210
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2021-10-31
    IIF 275 - Director → ME
  • 211
    ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST - 2024-07-24
    icon of address St John's Smith Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-03 ~ 2012-01-24
    IIF 461 - Secretary → ME
  • 212
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-01 ~ 2024-07-20
    IIF 805 - LLP Member → ME
  • 213
    LEPADA INVESTMENTS LTD - 2017-12-06
    icon of address Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,101 GBP2024-10-31
    Officer
    icon of calendar 2015-06-25 ~ 2017-11-20
    IIF 317 - Director → ME
  • 214
    NEP SOS LIMITED - 2019-10-25
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,209,398 GBP2024-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-01-31
    IIF 734 - Director → ME
  • 215
    ROCKISLE LIMITED - 1990-04-17
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2013-11-15
    IIF 273 - Director → ME
  • 216
    icon of address Lord Nelson Public House, Foreshore Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2014-01-13
    IIF 627 - Director → ME
  • 217
    PDP LONDON LLP - 2023-06-07
    DAVIS AND PARTNERS LLP - 2015-03-14
    icon of address 5-6 Eccleston Yard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2013-03-31
    IIF 911 - LLP Designated Member → ME
  • 218
    icon of address Farm Crest Church Lane, Hambrook, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-19 ~ 2023-10-10
    IIF 320 - Director → ME
  • 219
    icon of address 30 Thurloe Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-07 ~ 2019-06-21
    IIF 630 - Director → ME
  • 220
    C M PARKER BROWNE LLP - 2007-04-03
    icon of address 8/9 Faraday Road, Guildford, Surrey
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-01
    IIF 596 - LLP Member → ME
  • 221
    UPHILL MOTOR COMPANY LIMITED - 1995-03-13
    icon of address Parkview 23 Wadham Street, Weston-super-mare, Somerset
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    795,354 GBP2016-12-31
    Officer
    icon of calendar ~ 1994-10-07
    IIF 466 - Secretary → ME
  • 222
    icon of address Unit C8 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ 2017-09-08
    IIF 621 - Director → ME
  • 223
    icon of address The Old Locomotive Shed, Bridge Road Horsehay, Telford, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-10-14
    IIF 594 - Director → ME
  • 224
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,322,047 GBP2020-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2018-08-31
    IIF 384 - Director → ME
  • 225
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-27 ~ 1998-04-20
    IIF 470 - Secretary → ME
  • 226
    THE CADOGAN DEBENTURE COMPANY PLC - 2007-04-04
    icon of address 40 Welbeck Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-10 ~ 2012-01-25
    IIF 397 - Director → ME
  • 227
    COLOURBOX CREATIVE CENTRE LIMITED - 1992-08-12
    icon of address Parkbury Estate Unit 13 Handley Page Way, Colney Street, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -335,602 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ 2022-01-20
    IIF 541 - Director → ME
    icon of calendar 2006-04-03 ~ 2011-08-31
    IIF 540 - Director → ME
  • 228
    icon of address 2 Europe Way, Cockermouth, Cumbria
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,643 GBP2024-10-31
    Officer
    icon of calendar 2004-04-01 ~ 2007-01-17
    IIF 375 - Director → ME
  • 229
    icon of address Sinfin Chellaston Partnership Educational Trust Farmhouse Road, Sinfin, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2013-03-09
    IIF 374 - Director → ME
  • 230
    USPAS TRUSTEE LIMITED - 2010-09-02
    icon of address Sussex House, University Of Sussex, Brighton
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2017-06-02
    IIF 271 - Director → ME
  • 231
    KILN REGIONAL UNDERWRITING LIMITED - 2014-11-10
    INTERNATIONAL MARINE (UNDERWRITING AGENCY) LIMITED - 2009-04-16
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-19 ~ 1998-12-21
    IIF 711 - Director → ME
  • 232
    icon of address 13 Ruskin Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-20 ~ 2014-06-30
    IIF 628 - Director → ME
    icon of calendar 2014-01-13 ~ 2014-06-01
    IIF 629 - Director → ME
  • 233
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-03 ~ 2003-08-19
    IIF 295 - Director → ME
    icon of calendar 1997-10-03 ~ 2003-08-19
    IIF 475 - Secretary → ME
  • 234
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,003 GBP2024-12-25
    Officer
    icon of calendar 2001-12-12 ~ 2003-05-13
    IIF 259 - Director → ME
  • 235
    icon of address Ty Antur (g7) Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-08
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control OE
  • 236
    SOUTHLANDS ROAD SPECIAL RISKS LIMITED - 2001-07-09
    NORMAN BUTCHER AND JONES SPECIAL RISKS LIMITED - 1998-02-09
    NEVRUS (681) LIMITED - 1997-02-19
    NBJ LONDON MARKETS LIMITED - 2023-10-19
    NBJ UNITED KINGDOM LIMITED - 2013-05-01
    icon of address First Floor, Forum House, 41 - 51 Brighton Road, Redhill
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-05
    IIF 447 - Secretary → ME
  • 237
    AARCO 130 LIMITED - 1995-09-05
    icon of address 349 Royal College Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2007-01-01
    IIF 244 - Director → ME
  • 238
    icon of address Cawley Priory, South Pallant, Chichester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-20 ~ 2025-07-01
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-08-01
    IIF 520 - Ownership of shares – More than 50% but less than 75% OE
    IIF 520 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 239
    icon of address Level Q, Sheraton House Surtees Qay, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,602 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-11-13 ~ 2019-11-15
    IIF 161 - Has significant influence or control OE
    icon of calendar 2021-08-04 ~ 2021-08-13
    IIF 160 - Has significant influence or control OE
  • 240
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-15 ~ 2002-07-15
    IIF 605 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 451 - Secretary → ME
  • 241
    icon of address Maypole Fields, Cradley, Halesowen, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,891,829 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-06-30
    IIF 654 - Secretary → ME
  • 242
    WILLIAM HACKETT CHAINS HOLDINGS LIMITED - 2015-08-26
    icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,160,116 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-06-30
    IIF 647 - Secretary → ME
  • 243
    icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,558,423 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-06-30
    IIF 646 - Secretary → ME
  • 244
    WILSON ELECTRICAL WHOLESALERS (LONDON) LIMITED - 1998-04-15
    icon of address Unit 8 Midleton Industrial Estate, Guildford, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2025-03-31
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2025-03-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 245
    icon of address 10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-09 ~ 2018-11-03
    IIF 703 - Director → ME
  • 246
    YORKSHIRE GROUP PLC - 1996-09-16
    FARMJEAN LIMITED - 1983-11-24
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-02 ~ 2003-03-11
    IIF 431 - Director → ME
  • 247
    YORKSHIRE ROVER OWNERS CLUB LIMITED - 2002-08-20
    icon of address 15 Shaw Lane Gardens, Guiseley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-04 ~ 2007-11-14
    IIF 338 - Director → ME
    icon of calendar 2004-11-10 ~ 2005-12-05
    IIF 342 - Director → ME
    icon of calendar 1999-11-16 ~ 2004-02-02
    IIF 472 - Secretary → ME
  • 248
    icon of address 29 Westleigh, Bingley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-11-14
    IIF 337 - Director → ME
    icon of calendar 2004-11-10 ~ 2005-12-05
    IIF 341 - Director → ME
    icon of calendar 2002-10-02 ~ 2004-06-04
    IIF 459 - Secretary → ME
  • 249
    icon of address 29 Westleigh, Bingley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-11-14
    IIF 339 - Director → ME
    icon of calendar 2004-11-10 ~ 2005-12-05
    IIF 343 - Director → ME
    icon of calendar 2002-09-30 ~ 2004-06-04
    IIF 458 - Secretary → ME
  • 250
    icon of address 41 Industrial Park, Wakefield, Yorkshire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,515,245 GBP2024-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-06-13
    IIF 479 - Director → ME
  • 251
    Company number 00945903
    Non-active corporate
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-04
    IIF 468 - Secretary → ME
  • 252
    Company number 01175655
    Non-active corporate
    Officer
    icon of calendar 2001-10-11 ~ 2003-10-03
    IIF 706 - Director → ME
    icon of calendar 2001-12-20 ~ 2002-11-04
    IIF 446 - Secretary → ME
  • 253
    Company number 02108615
    Non-active corporate
    Officer
    icon of calendar 2002-02-11 ~ 2003-12-09
    IIF 705 - Director → ME
    icon of calendar 2001-12-20 ~ 2003-10-01
    IIF 443 - Secretary → ME
  • 254
    Company number 05890647
    Non-active corporate
    Officer
    icon of calendar 2006-07-28 ~ 2006-11-28
    IIF 473 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.