logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Davies, Paul

    Related profiles found in government register
  • Davies, Paul
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bath Place, Rivington Street, London, EC2A 3DR, England

      IIF 1
    • Wimbledon Bridge House, 1st Floor, 1 Hartfield Road, Wimbledon, SW19 3RU

      IIF 2 IIF 3
    • 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 4 IIF 5 IIF 6
  • Davies, Paul
    British chartered engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 7
  • 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
    • 2, Bath Place, Rivington Street, London, EC2A 3DR, England

      IIF 16
    • 2, Bath Place, Rivington Street, London, EC2A 3DR, United Kingdom

      IIF 17
    • Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, England

      IIF 18
    • 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 19
  • Davies, Paul
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lindsay Way, Alsager, Stoke On Trent, Staffordshire, ST7 2US

      IIF 20
  • Davies, Paul
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 21
  • Davies, Paul
    British engineer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 22 IIF 23
  • Davies, Paul
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hill Close, Appley Bridge, Wigan, WN6 9JH, United Kingdom

      IIF 24
  • Davies, Paul
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Steele Street, Chester, CH1 1RH, United Kingdom

      IIF 25
  • Davies, Paul
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Woodstock Road, Worcester, WR2 5NE, United Kingdom

      IIF 26
  • Davies, Paul
    British technician born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Avenue Road, Erith, Kent, DA8 3AT

      IIF 27
  • Davies, Paul
    British adviser born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Streatham High Road, Norbury, London, SW16 3PH, England

      IIF 28
  • Davies, Paul
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Masonic Hall School Hill, Chepstow, Monmouthshire, NP16 5BZ

      IIF 29
  • Davies, Paul
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hardgate House, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JS

      IIF 30
  • Davies, Paul
    British civil engineers born in August 1951

    Resident in United Kingdom

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

      IIF 31
  • Davies, Paul
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Cyfarthfa Gardens, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2SE

      IIF 32
  • Davies, Paul
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Rydal Way, Clayton, Newcastle, Staffordshire, ST5 3HD

      IIF 33
  • Davies, Paul
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandtoft Road, Belton, Doncaster, DN9 1PN

      IIF 34
  • Davies, Paul
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandtoft Road, Belton, Doncaster, DN9 1PN, United Kingdom

      IIF 35
  • Davies, Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St Elizabeth Court, Mayfield Avenue, London, N12 9HZ, United Kingdom

      IIF 36
  • Davies, Paul
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 37
  • Davies, Paul
    British company director born in August 1957

    Resident in United Kingdom

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

      IIF 38 IIF 39
  • Davies, Paul
    British company secretary/director born in August 1957

    Resident in United Kingdom

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

      IIF 40
  • Davies, Paul
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o William Hackett Lifting Products Limited, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 41 IIF 42
  • Davies, Paul
    British management consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 52 IIF 53
  • Davies, Paul
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, United Kingdom

      IIF 54 IIF 55
  • Davies, Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 56
  • Davies, Paul
    British engineer born in October 1960

    Resident in United Kingdom

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

      IIF 57
  • Davies, Paul
    British mechanical engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 58
  • Davies, Paul
    British technical director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG, Wales

      IIF 62
    • 4 Ty-nant Court, Morganstown, Cardiff, CF15 8LW, United Kingdom

      IIF 63 IIF 64
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 65
    • 64-66, Silver Street, Whitwick, Coalville, Leicestershire, LE67 5ET, England

      IIF 66
  • Davies, Paul
    British accountant born in March 1960

    Resident in United Kingdom

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

      IIF 67
  • Davies, Paul
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Llandennis Avenue, Cardiff, CF23 6JG, Wales

      IIF 68
    • 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 69 IIF 70 IIF 71
    • 4 Ty-nant Court, Morganstown, Cardiff, CF15 8LW, United Kingdom

      IIF 74
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 75
  • Davies, Paul
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Belle Vue, Quarrington Hill, DH6 4QE, England

      IIF 76
  • Davies, Paul
    British health and safety advisor born in September 1960

    Resident in United Kingdom

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

      IIF 77
  • Davies, Paul
    British architect born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 78
  • Davies, Paul
    British contracts manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 London Road, Ramsgate, Kent, CT11 0DP

      IIF 79
  • Davies, Paul
    British surveyor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Northdown Road, Cliftonville, Margate, CT92PJ, United Kingdom

      IIF 80
  • Davies, Paul
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 11 Bushby's Park, Formby, Merseyside, L37 2EE, United Kingdom

      IIF 81
  • Davies, Paul
    British geologist born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyn Gell, Cilycwm, Carmarthenshire, SA20 0TE

      IIF 82
  • Davies, Paul
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Hebburn Way, Liverpool, Merseyside, L12 0PY

      IIF 83
  • Davies, Paul
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Beeches Road, Heybridge, Maldon, Essex, CM9 4SL

      IIF 84
  • Davies, Paul
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 43, Martindale Industrial Estate, Hawks Green, Cannock, Staffordshire, WS11 2XN

      IIF 85
    • Sowbath Barn, Moreton Mill, Shawbury, Shropshire, SY4 4ES

      IIF 86
  • Davies, Paul
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sowbath Barn, Moreton Mill, Shawbury, Shropshire, SY4 4ES

      IIF 87
  • Davies, Paul
    British engineer born in March 1964

    Resident in United Kingdom

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

      IIF 88
  • Davies, Paul
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Moorhall Estate, Bakewell, Derbyshire, DE45 1FP

      IIF 89
    • Units 2 - 4 Manor Gate, Manor Royal, Crawley, RH10 9SX, United Kingdom

      IIF 90
  • Davies, Paul
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 2-4, Manor Gate, Manor Royal, Crawley, RH10 9SX, England

      IIF 91
  • Davies, Paul
    British joiner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 92
  • Davies, Paul
    British sales account manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C8, The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 93
  • Davies, Paul
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 94
  • Davies, Paul
    British project management born in May 1966

    Resident in United Kingdom

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

      IIF 95
  • Davies, Paul
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rowson Street, Rowson Street, Wallasey, CH45 5AR, England

      IIF 96
  • Davies, Paul
    British clerk born in September 1966

    Resident in United Kingdom

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

      IIF 97
  • Davies, Paul
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Birkdale Road, New Marske, Redcar, TS11 8BL, England

      IIF 98
  • Davies, Paul
    British born in February 1967

    Resident in United Kingdom

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

      IIF 99
  • Davies, Paul
    British carpenter born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Heol Glannant, Edmondstown, CF40 1PX, United Kingdom

      IIF 100
  • Davies, Paul
    British electrician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grammar School Lane, Wirral, Merseyside, CH48 8AZ, United Kingdom

      IIF 101
  • Davies, Paul
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Monmer Close Industrial Estate, Stringes Lane, Willenhall, WV13 1JR, England

      IIF 102
  • Davies, Paul
    British born in December 1968

    Resident in United Kingdom

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

      IIF 103
  • Davies, Paul
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF, England

      IIF 104
  • Davies, Paul
    British born in July 1968

    Resident in United Kingdom

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

      IIF 105
  • Davies, Paul
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Badgers Rise, Connahs Quay, Deeside, Clwyd, CH5 4HD, United Kingdom

      IIF 106
  • Davies, Paul
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Studland Road, Byfleet Village, Surrey, KT14 7RE

      IIF 107
  • Davies, Paul
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 108 IIF 109
  • Davies, Paul
    British born in May 1972

    Resident in United Kingdom

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

      IIF 110
  • Davies, Paul
    British director born in May 1972

    Resident in United Kingdom

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

      IIF 111
  • Davies, Paul
    British director born in June 1972

    Resident in United Kingdom

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

      IIF 112
  • Davies, Paul
    British fireman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Barnsley Street, Wigan, WN6 7HZ, United Kingdom

      IIF 113
  • Davies, Paul
    British born in September 1972

    Resident in United Kingdom

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

      IIF 114
  • Davies, Paul
    British administrator born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Pontardulais Road, Gorseinon, Swansea, SA4 4FQ, Wales

      IIF 115
  • Davies, Paul
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 116
  • Davies, Paul
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 117
  • Davies, Paul
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Farwig Lane, Bromley, BR1 3RB, United Kingdom

      IIF 118
  • Davies, Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 119
  • Davies, Paul
    British director born in December 1974

    Resident in United Kingdom

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

      IIF 120
    • 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 121
  • Davies, Paul
    British private personal banker born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Grange, Lisgar Terrace, London, W14 8SZ, United Kingdom

      IIF 122
  • Davies, Paul
    British social worker born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, London Wall, Suites 33-39, London, EC2M 5TU, England

      IIF 123
  • Davies, Paul
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Graig Ebbw, Rassau, Ebbw Vale, Gwent, NP23 5SE

      IIF 124
    • Flat 20 Bolyn House, Roche Close, Rochford, Essex, SS4 1PS, United Kingdom

      IIF 125
  • Davies, Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 126
    • Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 127
  • Davies, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-14, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 128
    • 15 Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ, Wales

      IIF 129
  • Davies, Paul
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Tarbert Avenue, Wishaw, ML2 0JH, United Kingdom

      IIF 130
  • Davies, Paul
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pure Offices, Kembrey Park, Swindon, SN2 8BW, United Kingdom

      IIF 131
  • Davies, Paul
    British estate agent born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Cedar Drive, Southwater, Horsham, West Sussex, RH13 9UF, United Kingdom

      IIF 132
  • Davies, Paul
    British publisher born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Ansdell Road, Blackpool, FY1 6PE, United Kingdom

      IIF 133
  • Davies, Paul
    British born in May 1981

    Resident in United Kingdom

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

      IIF 134
  • Davies, Paul
    British born in September 1981

    Resident in United Kingdom

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

      IIF 135
  • Davies, Paula
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 136
  • Davis, Paul
    British electrical professional born in April 1965

    Resident in United Kingdom

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

      IIF 137
  • Davis, Paul
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Helston Avenue, Stoke-on-trent, Staffordshire, ST3 5TN, United Kingdom

      IIF 138
  • Davis, Paul
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Round Ring Gardens, Penryn, TR10 9DE, England

      IIF 139
  • Davis, Paul
    British builder born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Round Ring Gardens, Penryn, TR10 9DE, England

      IIF 140
  • Davis, Paul
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Hems Lane, Welwyn Garden City, Herts, AL7 2AH, United Kingdom

      IIF 141
  • Davis, Paul
    British born in July 1973

    Resident in United Kingdom

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

      IIF 142
  • Davies, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 143
  • Davies, Paul
    English builder born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rainow Avenue, Droylsden, Tameside, Lancashire, M43 6HW, United Kingdom

      IIF 144
  • Davies, Elin
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 11 Aldermans Hill, Palmers Green, N13 4YD

      IIF 145
  • Davies, Elin
    British stylist born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Caversham Avenue, London, N13 4LL, England

      IIF 146
  • Davies, Paul
    English plater born in September 1960

    Resident in United Kingdom

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

      IIF 147
  • Davies, Paul
    English it professional born in April 1965

    Resident in United Kingdom

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

      IIF 148
  • Davies, Paul
    English born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a Tower Square, Tunstall, Stoke-on-trent, Staffordshire, ST6 5AB, United Kingdom

      IIF 149
  • Davies, Paul
    English custom car builder born in April 1974

    Resident in United Kingdom

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

      IIF 150
  • Davies, Paul
    English recruitment agency born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 151
  • Davies, Paul
    English aircraft electrical born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Kings Green, King's Lynn, Norfolk, PE30 4SQ, United Kingdom

      IIF 152
  • Davies, Paul
    English engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Cottage, Back Street, Langtoft, Driffield, North Humberside, YO25 3TD, United Kingdom

      IIF 153
  • Davies, Paul Alan
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 154
  • Davies, Paul Alan
    British co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 155 IIF 156
  • Davies, Paul Alan
    British developer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 157
  • Davies, Paul Alan
    British property development born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 158
  • Davies, Paul Alan
    British storage born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 159
  • Davies, Paul, Dr
    British born in February 1978

    Resident in United Kingdom

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

      IIF 160
  • Davies, Paul, Dr
    British doctor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 161
  • Davies, Paul
    Welsh director born in June 1957

    Resident in United Kingdom

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

      IIF 162
  • Davies, Paul John
    British born in February 1974

    Resident in United Kingdom

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

      IIF 163
  • Davies, Paul Mark
    British civil servant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Ffynone Road, Swansea, South Wales, SA1 6DE

      IIF 164
  • Davies, Paul Paul
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Longfield Road, Emsworth, Hampshire, PO10 7TR, United Kingdom

      IIF 165
  • Davis, Adam Paul
    British business analyst born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Claribel Road, London, SW9 6TH, United Kingdom

      IIF 166
  • Davis, Paul
    English director born in July 1977

    Resident in United Kingdom

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

      IIF 167
  • Davies, Paul
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Black Boy Wood, Bricket Wood, St. Albans, , AL2 3LJ,

      IIF 168
  • Davies, Paul
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Laburnum Avenue, Birmingham, B37 6AJ, United Kingdom

      IIF 169
  • Davies, Paul David
    British born in October 1956

    Resident in United Kingdom

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

      IIF 170
    • 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF, England

      IIF 171
  • Davies, Thomas Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Trilwm, Trimsaran, Kidwelly, Carmarthenshire, SA17 4AN, Uk

      IIF 172
  • Davies, Paul
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    born in March 1960

    Resident in United Kingdom

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

      IIF 175
  • Davies, Paul Anthony
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Brixham Gardens, Ilford, Essex, IG3 9BA

      IIF 176 IIF 177
    • Ground Floor Offices, 40 High Street, Swanley, Kent, BR8 8BQ, United Kingdom

      IIF 178
  • Davies, Paul Howard
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 181
  • Davis, Paul Brian
    British born in April 1965

    Resident in United Kingdom

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

      IIF 182
  • Davis, Paul Brian
    British retired born in April 1965

    Resident in United Kingdom

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

      IIF 183
  • Davis, Paul James
    British born in July 1956

    Resident in United Kingdom

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

      IIF 184
  • Davis, Paul James
    British director born in July 1956

    Resident in United Kingdom

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

      IIF 185
    • 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 186
  • Davis, Paul James
    British project manager born in July 1956

    Resident in United Kingdom

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

      IIF 187
  • Davies, Michael Paul
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Springfield Crescent, Sutton Coldfield, B76 2SS, United Kingdom

      IIF 188
  • Davies, Paul Anthony
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pen Y Nant, Augustus Street, Ynysybwl, Pontypridd, CF37 3LH, Wales

      IIF 189 IIF 190
  • Davies, Paul Anthony
    British business owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Dyffryn Road, Rhydyfelin, Pontypridd, CF37 5RW, United Kingdom

      IIF 191
  • Davies, Paul Anthony
    British caterer born in December 1962

    Resident in United Kingdom

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

      IIF 192
    • Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 193
  • Davies, Paul Anthony
    British chip shop owner born in December 1962

    Resident in United Kingdom

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

      IIF 194
  • Davies, Paul Anthony
    British retailer born in December 1962

    Resident in United Kingdom

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

      IIF 195
  • Davies, Paul Anthony
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Shakespeare Drive, Cheadle, Cheshire, SK8 2DA, England

      IIF 196
    • 4 Bankfield Lane, Churtown, Southport, Merseyside, PR9 7NJ

      IIF 197 IIF 198
    • 4, Bankfield Lane, Southport, Merseyside, PR9 7NJ, United Kingdom

      IIF 199
  • Davies, Paul Michael
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Springfield Crescent, Carluke, Lanarkshire, ML8 4JP, Scotland

      IIF 200
  • Davies, Paul Michael
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 201
  • Davies, Paul Vaughan
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 202 IIF 203
  • Davies, Paul Vaughan
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 204
  • Davies, Stephen Paul
    British director born in April 1964

    Resident in United Kingdom

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

      IIF 205
  • Davis, Paul Vernon
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotswold View, The Green, Ashleworth, Gloucestershire, Uk, GL19 4HU, United Kingdom

      IIF 206
  • Davis, Paul Vernon
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotswold View, The Green, Ashleworth, Gloucester, Gloucestershire, GL19 4HU, United Kingdom

      IIF 207
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Cassini Drive, Swindon, SN25 2JY, United Kingdom

      IIF 208
  • Davies, Paul
    British consultant born in September 1946

    Resident in England

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

      IIF 209
  • Davies, Paul
    British management consultant born in September 1946

    Resident in England

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

      IIF 210
  • Davies, Paul
    British retired born in September 1946

    Resident in England

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

      IIF 211
  • Davies, Paul
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 61 Dozule Close, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3NL

      IIF 212
  • Davies, Paul
    British manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 49, Havilland Road, Thornaby, Stockton-on-tees, Cleveland, England

      IIF 213
    • 49, Havilland Road, Thornaby, Stockton-on-tees, Cleveland, TS17 9JQ, Great Britain

      IIF 214
  • Davies, Paul
    British director born in June 1959

    Resident in England

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

      IIF 215
  • Davies, Paul
    British born in September 1959

    Resident in England

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

      IIF 216
  • Davies, Paul
    British builder born in September 1959

    Resident in England

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

      IIF 217
  • Davies, Paul
    British company director born in September 1959

    Resident in England

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

      IIF 218
  • Davies, Paul
    British contractor born in September 1959

    Resident in England

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

      IIF 219
  • Davies, Paul
    British director born in September 1959

    Resident in England

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

      IIF 220
  • Davies, Paul
    British director born in January 1963

    Resident in England

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

      IIF 221
    • Greenbox Office Park, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 222
  • Davies, Paul
    British managing director born in January 1963

    Resident in England

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

      IIF 223
  • Davies, Paul
    British born in September 1964

    Resident in England

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

      IIF 224
  • Davies, Paul
    British director born in September 1964

    Resident in England

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

      IIF 225
  • Davies, Paul
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31 Standhills Road, Dudley, West Midlands, DY6 8DW

      IIF 226
  • Davies, Paul
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 476, Broadway, Cleveleys, Lancashire, FY5 1JG

      IIF 227
    • 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, United Kingdom

      IIF 228
  • Davies, Paul
    British company director born in February 1969

    Resident in England

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

      IIF 229
  • Davies, Paul
    British director born in February 1969

    Resident in England

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

      IIF 230
  • Davies, Paul
    British director born in April 1969

    Resident in England

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

      IIF 231
  • Davies, Paul
    British managing director born in April 1969

    Resident in England

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

      IIF 232
  • Davies, Paul
    British director born in July 1969

    Resident in England

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

      IIF 233
  • Davies, Paul
    British born in January 1977

    Resident in England

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

      IIF 234 IIF 235
  • Wardman, David
    British sales engineer born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Richards Barns, Stockland Bristol, Bridgwater, Somerset, TA5 2PY

      IIF 236
  • Davies, Paul
    British managing director born in January 1949

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

      IIF 237
  • Davies, Paul
    British director born in February 1951

    Resident in England

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

      IIF 238
  • Davies, Paul
    British retired born in February 1951

    Resident in England

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

      IIF 239
  • Davies, Paul
    British educational consultant born in July 1951

    Resident in England

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

      IIF 240
  • Davies, Paul
    British local authority education officer born in July 1951

    Resident in England

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

      IIF 241
  • Davies, Paul
    British born in March 1955

    Resident in England

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

      IIF 242
  • Davies, Paul
    British director born in March 1955

    Resident in England

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

      IIF 243
  • Davies, Paul
    British director born in May 1955

    Resident in England

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

      IIF 244
  • Davies, Paul
    British engineer born in May 1955

    Resident in England

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

      IIF 245 IIF 246
  • Davies, Paul
    British born in October 1957

    Resident in England

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

      IIF 247
    • C/o Kirklees Council, Huddersfield Town Hall, Huddersfield, West Yorkshire, HD1 9EL, England

      IIF 248
  • Davies, Paul
    British councillor born in October 1957

    Resident in England

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

      IIF 249
  • Davies, Paul
    British district councillor born in October 1957

    Resident in England

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

      IIF 250 IIF 251
  • Davies, Paul
    British retired born in October 1957

    Resident in England

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

      IIF 252
  • Davies, Paul
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 253
  • Davies, Paul
    British retired solicitor born in June 1957

    Resident in England

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

      IIF 254
  • Davies, Paul
    British born in July 1957

    Resident in England

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

      IIF 255
  • Davies, Paul
    British born in October 1960

    Resident in England

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

      IIF 256 IIF 257
  • Davies, Paul
    British born in September 1960

    Resident in England

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

      IIF 258
    • 105 Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG

      IIF 259
    • 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 260
  • Davies, Paul
    British director, pd operations born in September 1960

    Resident in England

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

      IIF 261
  • Davies, Paul
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Old Lemon House, Seedlee Road, Walton Summit Centre, Preston, Lancashire, PR5 8AE, England

      IIF 262
  • Davies, Paul
    British born in March 1962

    Resident in England

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

      IIF 263
  • Davies, Paul
    British surgeon born in March 1962

    Resident in England

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

      IIF 264
  • Davies, Paul
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 43, Martindale Industrial Estate, Hawks Green, Cannock, Staffs, WS11 2XN, United Kingdom

      IIF 265
  • Davies, Paul
    British engineer born in May 1963

    Resident in Scotland

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

      IIF 266
  • Davies, Paul
    British born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Park Palace, 6 Imp De La Fontaine, Monaco

      IIF 267
    • 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 268
    • Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 269 IIF 270 IIF 271
  • Davies, Paul
    British company director born in November 1964

    Resident in Monaco

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

      IIF 272
  • Davies, Paul
    British director born in November 1964

    Resident in Monaco

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

      IIF 273 IIF 274
    • No 5, Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 275
    • No 5, Avenue Princess Grace, Monaco, MONACO 9800, Monaco

      IIF 276
  • Davies, Paul
    British property interior designer born in November 1964

    Resident in Monaco

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

      IIF 277
  • Davies, Paul
    British company director born in April 1964

    Resident in England

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

      IIF 278
  • Davies, Paul
    British born in May 1964

    Resident in England

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

      IIF 279
  • Davies, Paul
    British manufacturing director born in October 1965

    Resident in England

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

      IIF 280
  • Davies, Paul
    British operations director born in October 1965

    Resident in England

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

      IIF 281
  • Davies, Paul
    United Kingdom butcher born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 282
  • Davies, Paul
    British renewable energy installer born in April 1965

    Resident in England

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

      IIF 283
  • Davies, Paul
    British director born in July 1965

    Resident in England

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

      IIF 284
  • Davies, Paul
    British born in October 1966

    Resident in England

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

      IIF 285
  • Davies, Paul
    British born in November 1966

    Resident in England

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

      IIF 286 IIF 287
    • 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 288
  • 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
    • 118 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 291
  • Davies, Paul
    British managing director born in November 1966

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 14, Seaveiw Road, Farlington, Hampshire, PO6 1EW, England

      IIF 293
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 294
  • Davies, Paul
    British director born in May 1966

    Resident in England

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

      IIF 295
    • 35, Waverley Road, Drayton, Portsmouth, Hampshire, PO6 1RA, England

      IIF 296
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 297
  • Davies, Paul
    British sales born in June 1966

    Resident in England

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

      IIF 298
  • Davies, Paul
    British electrician born in August 1966

    Resident in England

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

      IIF 299
  • Davies, Paul
    British company director born in November 1967

    Resident in England

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

      IIF 300
  • Davies, Paul
    British manager born in November 1967

    Resident in England

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

      IIF 301
  • Davies, Paul
    British born in February 1967

    Resident in England

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

      IIF 302
  • Davies, Paul
    British born in June 1967

    Resident in England

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

      IIF 303
  • 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 born in July 1967

    Resident in England

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

      IIF 310
  • Davies, Paul
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Apple Dell Avenue, Warrington, Lancashire, WA33HY, England

      IIF 311
  • Davies, Paul
    British born in December 1968

    Resident in England

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

      IIF 312
    • 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 313
  • Davies, Paul
    British born in July 1968

    Resident in England

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

      IIF 314
  • Davies, Paul
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 205 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, United Kingdom

      IIF 315
  • Davies, Paul
    British finance director born in June 1970

    Resident in England

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

      IIF 316 IIF 317 IIF 318
  • Davies, Paul
    British elite sport consultant born in November 1971

    Resident in England

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

      IIF 319
  • 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
    • Cardinal Place 100, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 323
    • G8 Battersea Studios, 80-82 Silverthorne Road, London, SW8 3HE

      IIF 324
    • Unit 3.w.03, Richmix Cultural Centre, 35-47 Bethnal Green Road, London, E1 6LA, England

      IIF 325
  • Davies, Paul
    British born in May 1972

    Resident in England

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

      IIF 326 IIF 327
  • Davies, Paul
    British business development director born in May 1972

    Resident in England

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

      IIF 328
  • Davies, Paul
    British director born in May 1972

    Resident in England

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

      IIF 329
  • Davies, Paul
    British born in November 1973

    Resident in England

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

      IIF 330
  • Davies, Paul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, BS23 1LP, United Kingdom

      IIF 331
  • Davies, Paul
    British director born in October 1974

    Resident in England

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

      IIF 332
  • Davies, Paul
    British born in December 1974

    Resident in England

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

      IIF 333
  • Davies, Paul
    British born in October 1976

    Resident in England

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

      IIF 334
  • Davies, Paul
    British director born in October 1976

    Resident in England

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

      IIF 335
  • Davies, Paul
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95, Casterton Road, Stamford, PE9 2UE, United Kingdom

      IIF 336
  • Davies, Paul
    British born in March 1977

    Resident in England

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

      IIF 337
  • Davies, Paul
    British maintenance assistant born in March 1977

    Resident in England

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

      IIF 338
  • Davies, Paul
    British accountant born in April 1977

    Resident in England

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

      IIF 339
  • Davies, Paul
    British born in June 1977

    Resident in England

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

      IIF 340
  • Davies, Paul
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in August 1980

    Resident in England

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

      IIF 347
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 348
  • Davies, Paul
    British director born in September 1980

    Resident in England

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

      IIF 349
  • Davies, Paul
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 91, Hillbrook Cresent, Ingleby Barwick, England, TS17 5BN, England

      IIF 350
    • The Malthouse Business Centre, Office 218, 48 Southport Road, Ormskirk, L39 1QR, England

      IIF 351
  • Davies, Paul
    British airline pilot born in September 1981

    Resident in Scotland

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

      IIF 352
  • Davies, Paul
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47, Brynmawr, Woodcross, Wolverhampton, WV14 9BU

      IIF 353
  • Davies, Paul
    British courier born in June 1983

    Resident in England

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

      IIF 354
  • Davies, Paul
    British leased courier born in June 1983

    Resident in England

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

      IIF 355
  • Davies, Paul
    British born in July 1985

    Resident in England

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

      IIF 356
  • Davies, Paul
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Dr Paul Davies
    British born in February 1978

    Resident in United Kingdom

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

      IIF 359
  • Mr Paul Davies
    British born in January 1963

    Resident in United Kingdom

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

      IIF 360
  • Mr Paul Davies
    British born in November 1969

    Resident in United Kingdom

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

      IIF 361
  • Mr Paul Davis
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Davis
    British born in July 1973

    Resident in United Kingdom

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

      IIF 364
  • Paul Davies
    British born in February 1979

    Resident in United Kingdom

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

      IIF 365
  • Paul Davis
    British born in April 1965

    Resident in United Kingdom

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

      IIF 366
  • Paul Davis
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Helston Avenue, Stoke-on-trent, Staffordshire, ST3 5TN, United Kingdom

      IIF 367
  • Paul Davis
    British born in March 1968

    Resident in United Kingdom

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

      IIF 368 IIF 369
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 370
  • Davies, Paul
    British engineer born in September 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Mytrle Villas, Kiln Lane, Binfield Heath, Henly On Thames, Oxfordshire, RG9 4EQ

      IIF 371
  • Davies, Paul
    British mini bus hire born in January 1963

    Resident in Wales

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

      IIF 372
  • Davies, Paul
    British born in November 1964

    Resident in Wales

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

      IIF 373
  • Davies, Paul
    British director born in November 1964

    Resident in Wales

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

      IIF 374
  • Davies, Paul
    British born in January 1967

    Resident in Wales

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

      IIF 375
  • Davies, Paul
    British company director born in January 1967

    Resident in Wales

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

      IIF 376
  • Davies, Paul
    British born in May 1967

    Resident in Gb-eng

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

      IIF 377
  • Davies, Paul
    British professional driver born in May 1969

    Resident in Wales

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

      IIF 378
  • Davies, Paul
    British born in November 1974

    Resident in Wales

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

      IIF 379
    • International House, Constance Street, London, E16 2DQ

      IIF 380
    • 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 381
  • Davies, Paul
    British financial adviser born in November 1974

    Resident in Wales

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

      IIF 382
    • 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, Wales

      IIF 383
    • 2, Park Street, Trelewis, CF46 6BT, United Kingdom

      IIF 384 IIF 385 IIF 386
    • 2, Park Terrace, Trelewis, Mid Glamorgan, CF46 6BT, Wales

      IIF 389
  • Davies, Paul
    British will writer born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, United Kingdom

      IIF 390
  • Davies, Paul Michael
    Welsh born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 391
    • 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, West Glamorgan, SA1 7FG, United Kingdom

      IIF 392
  • Davies, Paul Michael
    Welsh electrican born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan, CF32 7PS

      IIF 393
  • Davies, Paul Michael
    Welsh electrician born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 394
  • Davis, Paul
    United Kingdom born in July 1956

    Resident in United Kingdom

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

      IIF 395
  • Davis, Paul
    British born in April 1965

    Resident in England

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

      IIF 396
  • Davis, Paul
    British director born in April 1965

    Resident in England

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

      IIF 397
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 398
  • Davis, Paul
    British director born in October 1971

    Resident in England

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

      IIF 399
  • Mr Paul Davies
    British born in May 1955

    Resident in United Kingdom

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

      IIF 400
  • Mr Paul Davies
    British born in October 1956

    Resident in United Kingdom

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

      IIF 401
  • Mr Paul Davies
    British born in September 1960

    Resident in United Kingdom

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

      IIF 402
    • 32, Belle Vue, Quarrington Hill, Durham, DH6 4QE, United Kingdom

      IIF 403 IIF 404
  • Mr Paul Davies
    British born in November 1961

    Resident in United Kingdom

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

      IIF 405
  • Mr Paul Davies
    British born in March 1964

    Resident in United Kingdom

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

      IIF 406
  • Mr Paul Davies
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rowson Street, Rowson Street, Wallasey, CH45 5AR, England

      IIF 407
  • Mr Paul Davies
    British born in September 1966

    Resident in United Kingdom

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

      IIF 408
  • Mr Paul Davies
    British born in February 1967

    Resident in United Kingdom

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

      IIF 409
  • Mr Paul Davies
    British born in December 1968

    Resident in United Kingdom

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

      IIF 410
  • Mr Paul Davies
    British born in July 1968

    Resident in United Kingdom

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

      IIF 411
    • 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 412 IIF 413
  • Mr Paul Davies
    British born in May 1970

    Resident in United Kingdom

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

      IIF 414
  • Mr Paul Davies
    British born in December 1971

    Resident in United Kingdom

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

      IIF 415
  • Mr Paul Davies
    British born in May 1972

    Resident in United Kingdom

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

      IIF 416
  • Mr Paul Davies
    British born in June 1972

    Resident in United Kingdom

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

      IIF 417
  • Mr Paul Davies
    British born in September 1972

    Resident in United Kingdom

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

      IIF 418
  • Mr Paul Davies
    British born in August 1973

    Resident in United Kingdom

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

      IIF 419
    • 45, Bwllfa Road, Cwmdare, Aberdare, CF448UG, United Kingdom

      IIF 420
  • Mr Paul Davies
    British born in December 1974

    Resident in United Kingdom

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

      IIF 421
    • Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 422
  • Mr Paul Davies
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20 Bolyn House, Roche Close, Rochford, SS4 1PS, United Kingdom

      IIF 423
  • Mr Paul Davies
    British born in May 1977

    Resident in United Kingdom

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

      IIF 424
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 425
    • Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 426
  • Mr Paul Davies
    British born in June 1977

    Resident in United Kingdom

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

      IIF 427
  • Mr Paul Davies
    British born in May 1981

    Resident in United Kingdom

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

      IIF 428
  • Mr Paul Davies
    British born in September 1981

    Resident in United Kingdom

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

      IIF 429
  • Paul Davies
    British born in March 1951

    Resident in United Kingdom

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

      IIF 430
  • Paul Davies
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Cwmdraw Industrial Estate, Newtown, Ebbw Vale, NP23 5AE, Wales

      IIF 431
  • Paul Davies
    British born in June 1977

    Resident in United Kingdom

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

      IIF 432
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 433
  • Richards, Rachael
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 434
  • Richards, Rachael
    British solicitor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gorst Road, London, SW11 6JB, United Kingdom

      IIF 435
  • Daives, Paul
    British company director born in July 1980

    Resident in England

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

      IIF 436
  • Davies, Michael Paul
    Welsh born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodowen, Bowdowen, The Links, Pembrey, Carmarthenshire, SA16 0HU, Wales

      IIF 437
  • Davies, Paul
    British director born in May 1944

    Registered addresses and corresponding companies
    • 33 Woodhurst Lane, Oxted, Surrey, RH8 9HN

      IIF 438
  • Davies, Paul
    British project consultant born in May 1944

    Registered addresses and corresponding companies
    • 33 Woodhurst Lane, Oxted, Surrey, RH8 9HN

      IIF 439
  • Davies, Paul
    British assistant education officer born in January 1950

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

      IIF 440
  • Davies, Paul
    British principal youth officer born in January 1950

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

      IIF 441
  • Davies, Paul
    British born in July 1950

    Resident in Wales

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

      IIF 442
  • Davies, Paul
    British site engineer born in March 1955

    Resident in Wales

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

      IIF 443
  • Davies, Paul
    British director born in March 1957

    Resident in Wales

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

      IIF 444
  • Davies, Paul
    British born in June 1957

    Resident in Wales

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

      IIF 445
  • Davies, Paul
    British born in January 1958

    Registered addresses and corresponding companies
    • 121, Croxton Avenue, Rochdale, Lancashire, OL16 2YE

      IIF 446
  • Davies, Paul
    British bids and proposals professional born in February 1960

    Resident in Wales

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

      IIF 447
  • Davies, Paul
    British software engineer born in February 1960

    Resident in Wales

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

      IIF 448
  • Davies, Paul
    British born in February 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 71, Oxford Street, Swansea, SA1 3JG, Wales

      IIF 449
  • Davies, Paul
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Old Station House, Coleford Road, Woodcroft, Chepstow, Monmouthshire, NP16 7HY

      IIF 450
  • Davies, Paul
    British company director born in December 1964

    Resident in Wales

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

      IIF 451
  • Davies, Paul
    British certified accountant born in July 1965

    Resident in Wales

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

      IIF 452
  • Davies, Paul
    British chartered certified accountant born in July 1965

    Resident in Wales

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

      IIF 453
  • Davies, Paul
    British bar assistant born in October 1966

    Resident in Wales

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

      IIF 454
  • Davies, Paul
    British born in April 1966

    Resident in Wales

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

      IIF 455
  • Davies, Paul
    British born in September 1966

    Resident in Wales

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

      IIF 456
  • Davies, Paul
    British none born in October 1968

    Resident in Uk

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

      IIF 457
  • Davies, Paul
    British born in December 1968

    Resident in Wales

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

      IIF 458
    • 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 459
  • Davies, Paul
    British born in July 1968

    Resident in Wales

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

      IIF 460
  • Davies, Paul
    British born in August 1970

    Resident in Wales

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

      IIF 461
  • Davies, Paul
    British none born in December 1971

    Resident in Wales

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

      IIF 462
  • Davies, Paul
    British company director born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 463
  • Davies, Paul
    British delivery driver born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 464
  • Davies, Paul
    British security born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, United Kingdom

      IIF 465
  • Davies, Paul
    British company director born in October 1976

    Resident in Wales

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

      IIF 466
  • Davies, Paul
    British born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6c, Balloo Drive, Bangor, BT19 7QY, Northern Ireland

      IIF 467
    • 131, Ravenhill Road, Belfast, BT6 8DR, Northern Ireland

      IIF 468
    • 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 469 IIF 470 IIF 471
  • Davies, Paul
    British director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 13, Pinehill Green, Bangor, BT19 6SQ, Northern Ireland

      IIF 472
  • Davies, Paul
    British born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 27a-27b, High Street, Aberdare, CF44 7AA, Wales

      IIF 473
    • 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 474 IIF 475
    • Ground Floor, 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 476
    • 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 477
    • 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 478 IIF 479 IIF 480
  • Davies, Paul
    British chairman born in May 1977

    Resident in Wales

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

      IIF 483
  • Davies, Paul
    British shop manager born in May 1977

    Resident in Wales

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

      IIF 484
  • Davies, Paul
    British born in December 1981

    Resident in Wales

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

      IIF 485
  • Davies, Paul
    British company director born in June 1981

    Resident in Wales

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

      IIF 486
  • Davies, Paul Brian Matthew
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tyheulog, 24a Derwen Fawr, Crickhowell, NP8 1DQ, United Kingdom

      IIF 487
  • Davis, Paul
    British born in December 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 22, Hillside Court, Spennymoor, County Durham, DL16 6BL, England

      IIF 488
  • Davies, Paul
    British sales manager born in April 1951

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

      IIF 489
  • Davies, Paul
    British accountant born in May 1951

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

      IIF 490
  • Davies, Paul
    British born in April 1953

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

      IIF 491
  • Davies, Paul
    British company director born in April 1953

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

      IIF 492 IIF 493
  • Davies, Paul
    British director born in April 1953

    Registered addresses and corresponding companies
  • Davies, Paul
    British jaguar sales parts person born in May 1953

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

      IIF 497
  • Davies, Paul
    British civil servant born in October 1954

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

      IIF 498
  • Davies, Paul
    British born in May 1955

    Registered addresses and corresponding companies
    • 83 Cathedral Road, Cardiff, CF11 9PG

      IIF 499
  • Davies, Paul
    British systems engineer born in April 1957

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

      IIF 500
  • Davies, Paul
    English builder born in June 1959

    Resident in England

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

      IIF 501
  • Davies, Paul
    British construction worker born in October 1961

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

      IIF 502
  • Davies, Paul
    British born in December 1962

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

      IIF 503
  • Davies, Paul
    British advertising agent born in August 1962

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

      IIF 504
  • Davies, Paul
    British born in February 1963

    Registered addresses and corresponding companies
    • 20 Dolyfan, New Bridge On Wyne, Llandrindod Wells, Powys, LD1 6LL

      IIF 505
  • Davies, Paul
    British director born in February 1963

    Registered addresses and corresponding companies
    • 20 Dolyfan, New Bridge On Wyne, Llandrindod Wells, Powys, LD1 6LL

      IIF 506
  • Davies, Paul
    British born in May 1964

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

      IIF 507
  • Davies, Paul
    British solicitor born in October 1965

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

      IIF 508
  • Davies, Paul
    British chartered surveyor born in July 1965

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

      IIF 509
  • Davies, Paul
    British born in May 1966

    Registered addresses and corresponding companies
    • 63 First Avenue, Farlington, Hampshire, PO6 1JL

      IIF 510
  • Davies, Paul
    British hotelier born in October 1967

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

      IIF 511
  • Davies, Paul
    British none born in May 1968

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

      IIF 512
  • Davies, Paul
    United Kingdom born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 41, Painters Mead,hilperton, Trowbridge, Wiltshire, BA14 7QF, United Kingdom

      IIF 513
  • Davies, Paul
    British director born in November 1971

    Resident in Gbr

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

      IIF 514
  • Davies, Paul
    British forklift driver born in August 1972

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

      IIF 515
  • Davis, Paul
    British chairman born in November 1954

    Registered addresses and corresponding companies
    • 15 Oakwood Close, Shenstone, Lichfield, Staffordshire, WS14 0JJ

      IIF 516
  • Mr David Paul Davies
    British born in August 1979

    Resident in United Kingdom

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

      IIF 517
  • Paul John Davies
    British born in February 1974

    Resident in United Kingdom

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

      IIF 518
  • Stephen Paul Davies
    British born in April 1964

    Resident in United Kingdom

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

      IIF 519
  • Davies, Paul
    English project manager born in December 1970

    Resident in England

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

      IIF 520
  • Davies, Paul
    Welsh pension consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    English fabricator born in May 1983

    Resident in England

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

      IIF 523
  • Davies, Paul Alan
    British self employed born in July 1969

    Resident in England

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

      IIF 524
  • Davies, Paul, Dr
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ewenfield Road, Finedon, Wellingborough, NN9 5LR, England

      IIF 525
  • Davis, Paul
    British sales director born in July 1977

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

      IIF 526
  • Mr Paul Davis
    English born in July 1977

    Resident in United Kingdom

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

      IIF 527
  • Paul Anthony Davies
    British born in February 1979

    Resident in United Kingdom

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

      IIF 528
  • Paul Davies
    English born in July 1969

    Resident in United Kingdom

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

      IIF 529
  • Davies, David Paul
    British born in August 1979

    Resident in England

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

      IIF 530
  • Davies, Paul
    British

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

      IIF 531 IIF 532 IIF 533
    • 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 538 IIF 539 IIF 540
    • 10 Beechwood Close, Chandlers Ford, Hampshire, S05 5PB

      IIF 543
    • 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 544
    • Hardgate House, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JS

      IIF 545
    • 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 546 IIF 547
    • 21 Hollytree Road, Liverpool, Merseyside, L25 5PA

      IIF 548
    • 19, Mulberry Close, Radcliffe, Manchester, M26 3AR, England

      IIF 549
    • 33 The Woodlands, Hartshill, Nuneaton, Warwickshire, CV10 0SZ

      IIF 550
    • 33 Woodhurst Lane, Oxted, Surrey, RH8 9HN

      IIF 551
    • 14a Barnstaple Street, South Molton, Devon, EX36 3BQ

      IIF 552
    • 102 Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 553
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 554
    • 15 Oak Road, Winscombe, Avon, BS25 1HJ

      IIF 555
  • Davies, Paul
    British accountant

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

      IIF 556
  • Davies, Paul
    British company director

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

      IIF 557 IIF 558
    • 83 Cathedral Road, Cardiff, CF11 9PG

      IIF 559
  • Davies, Paul
    British company secretary/director

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

      IIF 560
  • Davies, Paul
    British joiner

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

      IIF 561
  • Davies, Paul
    British management consultant

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

      IIF 562 IIF 563
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 564
  • Davies, Paul
    British managing director

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

      IIF 565
  • Davies, Paul
    British sheet metal work

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

      IIF 566
  • Davies, Paul
    British shop manager

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

      IIF 567
  • Davies, Paul
    Irish it consultant born in April 1974

    Resident in Northern Ireland

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

      IIF 568
  • Davies, Paul
    born in October 1977

    Resident in Thailand

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

      IIF 569
  • Davies, Paul Charles Bracher
    British born in August 1980

    Resident in United Kingdom

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

      IIF 570
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 571
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 572
    • 35 The Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 573
  • Davies, Paula
    British medical receptionist

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

      IIF 574
  • Davis, Adam Paul
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Honeypots Children's Nursery, Bridgeton Place, Main St, Almondbank, Perth & Kinross, PH1 3NP, Scotland

      IIF 575
    • 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 576
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 577
    • Honeypots Children's Nursery, Bridgeton Place, Almondbank, Perth, PH1 3NP, Scotland

      IIF 578
    • 5, The Links, Cold Norton, Purleigh, Essex, CM3 6FR

      IIF 579
  • Davis, Adam Paul
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84, Waterford Road, London, SW6 2DR, England

      IIF 580
  • Mr Paul Davies
    English born in September 1960

    Resident in United Kingdom

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

      IIF 581
  • Mr Paul Davies
    English born in April 1965

    Resident in United Kingdom

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

      IIF 582
  • Mr Paul Davies
    Welsh born in November 1974

    Resident in United Kingdom

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

      IIF 583
  • Mr Paul Davies
    English born in April 1974

    Resident in United Kingdom

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

      IIF 584
    • Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 585
  • Paul Anthony Davies
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bankfield Lane, Southport, Merseyside, PR9 7NJ, United Kingdom

      IIF 586
  • Paul Davies
    Welsh born in June 1957

    Resident in United Kingdom

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

      IIF 587
  • Davies, Paul
    English born in November 1963

    Resident in Wales

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

      IIF 588
  • Davies, Paul
    English company director born in November 1963

    Resident in Wales

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

      IIF 589
  • Davies, Paul
    English non executive director born in November 1963

    Resident in Wales

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

      IIF 590
  • Davies, Paul
    Welsh born in November 1972

    Resident in Wales

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

      IIF 591
  • Davies, Paul
    Welsh born in February 1989

    Resident in Wales

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

      IIF 592
  • Davies, Paul James
    British born in November 1961

    Resident in England

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

      IIF 593
  • Davies, Paul James
    British director born in November 1961

    Resident in England

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

      IIF 594
    • 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 595
  • Davies, Paul James
    British director of it and estates born in November 1961

    Resident in England

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

      IIF 596
  • Davies, Paul James
    British non executive director born in November 1961

    Resident in England

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

      IIF 597
  • Mr Ashley Davies
    Welsh born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom

      IIF 598
  • Mr Paul Bryan Davies
    British born in June 1959

    Resident in United Kingdom

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

      IIF 599
  • Mr Paul James Davis
    British born in July 1956

    Resident in United Kingdom

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

      IIF 600
    • 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 601
  • O'malley, Katrin Rachel
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, Museum Place, Cardiff, CF10 3BD

      IIF 602
  • Davies, Ashley
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 49, Tondu Enterprise Centre, Bridgend, CF32 9BS, United Kingdom

      IIF 603
  • Davies, Paul
    Canadian financial consultant born in July 1933

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

      IIF 604
  • Davies, Paul
    Welsh born in March 1960

    Resident in Wales

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

      IIF 605
  • Davies, Paul
    United Kingdom born in April 1964

    Resident in Switzerland

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

      IIF 606
  • Davies, Paul
    born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Citibase, 13 Palace Street, London, SW1E 5HX, England

      IIF 607
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 608
  • Davies, Paul
    Welsh born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Min Y Coed, Glynneath, Neath, West Glamorgan, SA11 5RT, Wales

      IIF 609
  • Davies, Paul Anthony
    British born in December 1969

    Resident in England

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

      IIF 610 IIF 611
  • Davies, Paul Anthony
    British director born in February 1979

    Resident in England

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

      IIF 612
  • Davies, Paul David
    British born in May 1969

    Resident in Wales

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

      IIF 613
  • Davies, Paul Edward
    British born in September 1960

    Resident in England

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

      IIF 614
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in England

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

      IIF 615
    • The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 616
    • The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 617
    • Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 618
    • Fir Tree House, The Green, Warmington, Oxfordshire, OX17 1BU, England

      IIF 619 IIF 620
  • Davies, Paul Howard
    British managing director born in June 1970

    Resident in England

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

      IIF 621
  • Davies, Paul Stephen
    British born in April 1964

    Resident in Switzerland

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

      IIF 622
  • Davis, James Paul
    British quality assurance analyst born in February 1986

    Resident in England

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

      IIF 623
  • Mr Paul David Davies
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF

      IIF 624
  • Mr Paul James Davies
    British born in November 1961

    Resident in United Kingdom

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

      IIF 625
  • Mrs Rachael Richards
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 626
  • Davies, Elin
    British

    Registered addresses and corresponding companies
    • Bwlch Coch, Llangristiolus, Bodorgan, LL62 5DU

      IIF 627
  • Davies, Paul
    Australian director born in October 1951

    Resident in Australia

    Registered addresses and corresponding companies
    • 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 628
  • Davies, Paul Anthony
    British financial advisor

    Registered addresses and corresponding companies
    • 4 Bankfield Lane, Churtown, Southport, Merseyside, PR9 7NJ

      IIF 629
  • Davies, Paul Charles
    British director born in August 1980

    Resident in England

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

      IIF 630
  • Davies, Paul Michael
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Hallhill Place, Springboig, Glasgow, G32 0LL, Scotland

      IIF 631
    • 2a, Hallhill Road, Glasgow, G32 0LL, Scotland

      IIF 632
    • C/o Clarity Accounting (scotland) Ltd, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 633
    • Pavilion 3, Buchanan Business Park, Stepps, G33 6HZ, Scotland

      IIF 634
    • 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 635
  • Davies, Paul Michael
    British ceo born in June 1977

    Resident in Scotland

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

      IIF 636
    • 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 637
  • Davies, Paul Michael
    British trainer born in June 1977

    Resident in Scotland

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

      IIF 638
  • Davis, Paul Vernon
    British company director born in March 1968

    Resident in England

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

      IIF 639
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in England

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

      IIF 640 IIF 641 IIF 642
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 643
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in United Kingdom

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

      IIF 644
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 645
    • Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 646
  • Mr Paul Anthony Davies
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Shakespeare Drive, Cheadle, Cheshire, SK8 2DA, England

      IIF 647
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in United Kingdom

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

      IIF 648
  • Mr Paul Thomas Davies
    British born in March 1977

    Resident in United Kingdom

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

      IIF 649
  • Mr Paul Vaughan Davies
    British born in July 1968

    Resident in United Kingdom

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

      IIF 650
  • Davies, David Paul
    British

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

      IIF 651
  • Davies, Paul Antia, Mr.
    British secretary

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

      IIF 652
  • Davies, Paul Edward
    British sales engineer born in September 1960

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

      IIF 653
  • Davies, Paul Gerard
    British company director born in March 1962

    Registered addresses and corresponding companies
    • 1 More London Place, London, SE1 2AF

      IIF 654
  • Davies, Paul Gerard
    Welsh born in March 1962

    Resident in England

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

      IIF 655
  • Davies, Paul Laurence
    British born in February 1966

    Resident in England

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

      IIF 656
  • Davies, Paul Michael
    Welsh electrician

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 657
  • Davies, Paul Robert
    British born in April 1977

    Resident in Wales

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

      IIF 658
  • Davies, Paul, Eur Eng
    British company director born in January 1949

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

      IIF 659
  • Davies, Thomas Paul
    British director born in December 1964

    Resident in Wales

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

      IIF 660
  • Davis, Paul Brian

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

      IIF 661
  • Davies, Christopher
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • 43 Norton Road, Knowle, Bristol, Avon, BS4 2EZ

      IIF 662 IIF 663 IIF 664
    • 43 Norton Road, Knowle, Bristol, BS4 2EZ, United Kingdom

      IIF 665
    • 43, Norton Road, Upper Knowle, Bristol, BS4 2EZ

      IIF 666
    • City Hall, College Green, Bristol, BS1 5TR, United Kingdom

      IIF 667
    • C/o Foxmain Associates Chartered Accountants, 60 Stoke Lane, Westbury-on-trym, Bristol, Avon, BS9 3SW

      IIF 668
    • Level 8, 71 Queen Victoria Street, London, EC4V 4AY, United Kingdom

      IIF 669
  • Davies, Elin
    Welsh personal stylist born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 49, Normanton Spring Road, Sheffield, S13 7BA, United Kingdom

      IIF 670
  • Davies, Michael Paul
    British born in August 1966

    Resident in Wales

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

      IIF 671
  • Davies, Michael Paul
    British director born in August 1966

    Resident in Wales

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

      IIF 672
  • Davies, Paul Anthony
    British born in December 1962

    Resident in Wales

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

      IIF 673
  • Davies, Paul Anthony
    British self employed retailer born in December 1962

    Resident in Wales

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

      IIF 674
  • Davies, Paul Gerard
    born in March 1962

    Registered addresses and corresponding companies
    • 1 More London Place, London, SE1 2AF

      IIF 675
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 676
  • Davies, Paul Howard

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

      IIF 677
    • The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 678
    • The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 679
    • Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 680
    • Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 681
    • Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 682 IIF 683
  • Llewelyn Jones, Nerys Ann
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, SA19 8AX, United Kingdom

      IIF 684
  • Llewelyn Jones, Nerys Ann
    British solicitor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Nature Centre Fountain Road, Tondu, Bridgend, CF32 0EH

      IIF 685
  • Mr Michael Paul Davies
    Welsh born in August 1966

    Resident in United Kingdom

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

      IIF 686
  • Mr Paul Davies
    British born in June 1949

    Resident in England

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

      IIF 687
  • Davies, Ashley
    Welsh born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 49, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 688
    • Unit 49, Bryn Road, Aberkenfig, Bridgend, CF34 9BS, Wales

      IIF 689
  • Davies, Ashley
    Welsh company director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 49, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 690
  • Davies, Ashley
    Welsh director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Trend-in Style Ltd, Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY, United Kingdom

      IIF 691
  • Davies, Ashley
    Welsh self employed born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Ffordd Y Groes, Broadlands, Bridgend, Mid Glamorgan, CF31 5EQ, Wales

      IIF 692
  • Davies, Paul Alan

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 693
  • Davies, Paul Antia, Mr.
    British management born in September 1961

    Resident in England

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

      IIF 694
  • Davies, Paul Antia, Mr.
    British managing director born in September 1961

    Resident in England

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

      IIF 695
  • Davies, Paul, Dr

    Registered addresses and corresponding companies
    • 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 696
  • Dr Paul Davies
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ewenfield Road, Finedon, Wellingborough, NN9 5LR, England

      IIF 697
  • Mr Paul Davies
    British born in September 1946

    Resident in England

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

      IIF 698
  • Mr Paul Davies
    British born in September 1959

    Resident in England

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

      IIF 699
  • Mr Paul Davies
    British born in January 1963

    Resident in England

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

      IIF 700
  • Mr Paul Davies
    British born in September 1964

    Resident in England

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

      IIF 701
  • Mr Paul Davies
    British born in January 1965

    Resident in England

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

      IIF 702
  • Mr Paul Davies
    British born in January 1967

    Resident in England

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

      IIF 703
  • Mr Paul Davies
    British born in December 1969

    Resident in England

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

      IIF 704
  • Mr Paul Davies
    British born in February 1969

    Resident in England

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

      IIF 705
  • Mr Paul Davies
    British born in January 1977

    Resident in England

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

      IIF 706 IIF 707
  • Mr Paul Davis
    British born in April 1965

    Resident in England

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

      IIF 708
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 709
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 710
  • Mr Paul Davis
    British born in July 1965

    Resident in England

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

      IIF 711
  • Nerys Ann Llewelyn Jones
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, SA19 8AX, United Kingdom

      IIF 712
  • Davies, Christopher

    Registered addresses and corresponding companies
    • 4, Langham Way, Cardiff, CF11 8BJ, United Kingdom

      IIF 713
    • 15, Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB

      IIF 714
  • Davies, Christopher Paul
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 16 Laidon Avenue, Wistaston, Crewe, Cheshire, CW2 6RR

      IIF 715
  • Davies, Delyth
    Welsh gweithwraig cymdeithasol born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Ni, 22 Abererch Road, Pwllheli, Gwynedd

      IIF 716
  • Davies, Jonathan Huw
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Winterfell, Glanbrydan Estate, Monordeilo, Llandeilo, Carmenthenshire, SA19 7AY, Wales

      IIF 717
  • Davies, Jonathan Huw
    British fuel distributor born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Marlais, Ammanford Road Llandybie, Ammanford, Carmarthenshire, SA18 2TH

      IIF 718
  • Davies, Paul

    Registered addresses and corresponding companies
    • 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 719
    • Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, United Kingdom

      IIF 720 IIF 721 IIF 722
    • Oak Drive, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 724
    • 16, Bromley Road, Beckenham, BR3 5JE, United Kingdom

      IIF 725
    • 2 Myrtle Villas, Kiln Lane, Binfield Heath, Oxfordshire, RG9 4EQ

      IIF 726
    • Ground Floor, 83 Cathedral Road, Cardiff, CF11 9PG

      IIF 727
    • 36, Hillary Road, Cheltenham, GL53 9LD, England

      IIF 728
    • 2a, Hallhill Place, Springboig, Glasgow, G32 0LL, Scotland

      IIF 729
    • 2a, Hallhill Road, Glasgow, G32 0LL, Scotland

      IIF 730
    • 15, Merretts Orchard, Gloucester, Gloucestershire, GL2 7DS, United Kingdom

      IIF 731
    • Maypole Fields, Cradley, Halesowen, West Midlands, B63 2QE, United Kingdom

      IIF 732
    • 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 733
    • 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 734
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 735
    • 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 736
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 737 IIF 738
    • 16 Widecombe House, Crawford Road, London, SE5 9HF, United Kingdom

      IIF 739
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 740
    • 33, Brondesbury Villas, London, NW6 6AH, England

      IIF 741
    • Camden House, 199 Arlington Road, London, NW1 7HA, England

      IIF 742
    • One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 743
    • 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 744
    • IIF 745
    • 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 746
    • 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 747
    • C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 748
    • 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 749
    • Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 750
    • 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 751
    • 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 752
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 753
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 754
    • 87, Brynhyfryd Nant Parc, Johnstown, Wrexham, LL14 1PR, Wales

      IIF 755
  • Davies, Paula

    Registered addresses and corresponding companies
    • 48, Brownhill Road, Chandler's Ford, Eastleigh, SO532ED, United Kingdom

      IIF 756
  • Mr Adam Paul Davis
    British born in January 1985

    Resident in England

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

      IIF 757
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 758
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 759
  • Mr Paul Davies
    British born in July 1951

    Resident in England

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

      IIF 760
  • Mr Paul Davies
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 761
  • Mr Paul Davies
    British born in October 1960

    Resident in England

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

      IIF 762
    • 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ

      IIF 763
    • 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, England

      IIF 764
  • Mr Paul Davies
    British born in September 1960

    Resident in England

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

      IIF 765
    • 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 766
  • Mr Paul Davies
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Old Lemon House, Seedlee Road, Walton Summit Centre, Preston, Lancashire, PR5 8AE, England

      IIF 767
  • Mr Paul Davies
    British born in August 1961

    Resident in England

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

      IIF 768
  • Mr Paul Davies
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 43, Martindale Industrial Estate, Hawks Green, Cannock, Staffs, WS11 2XN

      IIF 769
  • Mr Paul Davies
    British born in November 1964

    Resident in Monaco

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

      IIF 770
    • Apt A34, No.5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 771
  • Mr Paul Davies
    British born in April 1964

    Resident in England

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

      IIF 772
  • Mr Paul Davies
    United Kingdom born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 773
  • Mr Paul Davies
    British born in July 1965

    Resident in England

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

      IIF 774
    • 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 775
  • Mr Paul Davies
    British born in October 1966

    Resident in England

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

      IIF 776
  • Mr Paul Davies
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Davies
    British born in May 1966

    Resident in England

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

      IIF 781
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 782
  • Mr Paul Davies
    British born in August 1966

    Resident in England

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

      IIF 783
  • Mr Paul Davies
    British born in November 1967

    Resident in England

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

      IIF 784
  • Mr Paul Davies
    British born in May 1967

    Resident in England

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

      IIF 785
    • 7, Sharp Lane, Leeds, LS10 3NQ, England

      IIF 786
  • Mr Paul Davies
    British born in July 1967

    Resident in England

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

      IIF 787
  • Mr Paul Davies
    British born in November 1968

    Resident in England

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

      IIF 788
  • Mr Paul Davies
    British born in December 1968

    Resident in England

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

      IIF 789
    • 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 790
  • Mr Paul Davies
    British born in July 1968

    Resident in England

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

      IIF 791
  • Mr Paul Davies
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 205 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, United Kingdom

      IIF 792
  • Mr Paul Davies
    United Kingdom born in September 1970

    Resident in England

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

      IIF 793
  • Mr Paul Davies
    British born in May 1972

    Resident in England

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

      IIF 794
  • Mr Paul Davies
    British born in November 1973

    Resident in England

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

      IIF 795
  • Mr Paul Davies
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Hallhill Place, Springboig, Glasgow, G32 0LL, Scotland

      IIF 798
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 799
  • Mr Paul Davies
    British born in August 1980

    Resident in England

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

      IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 658
  • 1
    19A - 23A SOUTH STREET LIMITED
    13280869
    168 Church Road, Hove, England
    Active Corporate (9 parents)
    Officer
    2023-07-27 ~ now
    IIF 356 - Director → ME
  • 2
    3110950 LTD
    - now 03110950
    HOME IMPROVEMENT FINANCE LIMITED - 2008-06-30
    P.D.Q. FINANCE LIMITED - 2003-07-02
    HOME IMPROVEMENT FINANCE LIMITED - 2003-05-21
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2018-05-23 ~ dissolved
    IIF 521 - Director → ME
  • 3
    33 BRONDESBURY VILLAS LIMITED
    02617734 03350939... (more)
    33 Brondesbury Villas, London
    Active Corporate (17 parents)
    Officer
    2006-10-11 ~ now
    IIF 340 - Director → ME
    2013-09-05 ~ now
    IIF 741 - Secretary → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 427 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    4TH LITTLE PIG LTD
    12736124
    46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 369 - Right to appoint or remove directors OE
    IIF 369 - Ownership of shares – 75% or more OE
    IIF 369 - Ownership of voting rights - 75% or more OE
  • 5
    A & B SKIP HIRE LIMITED
    05792372
    31 Standhills Road, Kingswinford, Dudley
    Dissolved Corporate (4 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 226 - Director → ME
  • 6
    A NEW BEGINNING PHYSICAL WELL-BEING SOLUTIONS LIMITED
    15933259
    14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 611 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 7
    A NEW BEGINNING SOLUTION-FOCUSED HYPNOTHERAPY LIMITED
    15654061
    14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 610 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 8
    A&R CONTRACT CLEANING SPECIALIST LTD
    08764651
    Unit 49 Bryn Road, Aberkenfig, Bridgend, Wales
    Active Corporate (5 parents)
    Officer
    2013-11-06 ~ now
    IIF 688 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-17
    IIF 598 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 598 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    A.R. SPENCER CONSTRUCTION LIMITED
    01949174
    Brookscity, 6th Floor, New Baltic House, 65 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-01 ~ dissolved
    IIF 176 - Director → ME
  • 10
    AB AQUA MEDIC LIMITED
    - now 03711491
    AQUA MEDIC LIMITED
    - 2001-01-05 03711491
    Sterling House, Fulbourne Road, London
    Dissolved Corporate (7 parents)
    Officer
    2002-12-03 ~ 2003-06-30
    IIF 23 - Director → ME
    1999-02-11 ~ 2003-06-30
    IIF 553 - Secretary → ME
  • 11
    ABACUS WASTE MANAGEMENT LIMITED
    05622841
    5 Halifax Rise, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2005-11-18 ~ dissolved
    IIF 510 - Director → ME
  • 12
    ABBEY WOOD BUILDING LIMITED
    12706981
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 137 - Director → ME
  • 13
    ABOUT MORTGAGES LTD
    11571139
    21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Officer
    2018-09-17 ~ now
    IIF 571 - Director → ME
    Person with significant control
    2018-09-17 ~ 2024-03-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ABULLGELE LTD
    11286139
    Bull Hotel, Chapel Street, Abergele, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 15
    ACA CONCEPTS LIMITED
    12801651
    84 Waterford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 580 - Director → ME
  • 16
    ACCURA DEPORTES INTERNACIONAL LTD
    15011194
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 342 - Director → ME
  • 17
    ACRYLIC CONSTRUCTION LLP
    OC390617
    41 Chalton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-29 ~ 2016-04-25
    IIF 169 - LLP Designated Member → ME
  • 18
    ADMIRAL TAVERNS (CHESTER) LIMITED - now
    PYRAMID PUB MANAGEMENT COMPANY LIMITED
    - 2006-08-21 03989713
    UNDERSEA SERVICES LIMITED
    - 2000-07-20 03989713
    41 Lothbury, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2000-05-10 ~ 2006-02-25
    IIF 494 - Director → ME
  • 19
    AGRI ADVISOR HOLDINGS LIMITED
    09588634
    Henllan, Pumpsaint, Llanwrda, Carmarthenshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 20
    AGRI ADVISOR LEGAL LLP
    OC404300
    Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-02-12 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Has significant influence or control OE
  • 21
    AGRI ADVISOR LTD
    08416209
    Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 22
    AIRODOMES LIMITED
    04747249
    4 Llandennis Avenue, Cyncoed, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2003-04-29 ~ dissolved
    IIF 67 - Director → ME
    2003-04-29 ~ dissolved
    IIF 556 - Secretary → ME
  • 23
    AKAXIA INVESTMENT PROPERTIES LIMITED
    09320596
    441 Streatham High Road, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 28 - Director → ME
  • 24
    AKWA GROUP LTD
    05611429
    27 Bowerman Avenoe, New Cross, London
    Dissolved Corporate (8 parents)
    Officer
    2007-03-09 ~ 2010-07-01
    IIF 694 - Director → ME
    2005-11-03 ~ 2006-07-31
    IIF 652 - Secretary → ME
  • 25
    ALBERT GATE HOLDINGS LTD
    13206551
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-02-17 ~ now
    IIF 344 - Director → ME
    2021-02-17 ~ now
    IIF 738 - Secretary → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 432 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ALFRED INTEGRATED COMMUNICATIONS LTD
    15875112
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 27
    ALFRED LONDON LTD
    08558718
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents, 1 offspring)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 28
    ALNWICK CONSTRUCTION & ENGINEERING COMPANY LIMITED
    - now 03396633
    TRUCKSURE LIMITED
    - 2004-01-27 03396633
    WORLDWIDE FACILITIES MANAGEMENT LIMITED
    - 2001-11-29 03396633
    SCANDINAVIAN MARINE UNDERWRITERS LIMITED - 1997-12-17
    NEVRUS (729) LIMITED - 1997-10-01
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    1998-04-20 ~ dissolved
    IIF 47 - Director → ME
    2004-06-23 ~ dissolved
    IIF 537 - Secretary → ME
  • 29
    ALTERNATE ELECTRICAL SOLUTIONS LIMITED
    10246591
    21 Grammar School Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 101 - Director → ME
  • 30
    AMPLEFORTH ABBEY TRADING LIMITED
    - now 00513517
    AMPLEFORTH COLLEGE FARMS - 1997-09-05
    Ampleforth Abbey, Ampleforth Abbey, York, England
    Active Corporate (33 parents)
    Officer
    2024-07-23 ~ 2024-12-20
    IIF 621 - Director → ME
  • 31
    ANDOVER COURT MANAGEMENT COMPANY LIMITED
    05563907
    The Old House The Green, Frampton On Severn, Gloucester, England
    Active Corporate (6 parents)
    Officer
    2023-07-01 ~ now
    IIF 728 - Secretary → ME
  • 32
    ANIL ESTATES LIMITED
    - now 05511929
    A & I ESTATES LIMITED - 2005-07-28
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (24 parents)
    Insolvency
    2022-03-11 ~ 2023-08-04
    IIF - (Case 10) receiver-manager → IE
  • 33
    ANKER VALLEY CANOE CLUB LIMITED
    02205431
    138 St Nicolas Park Drive, Nuneaton, Warwickshire
    Active Corporate (12 parents)
    Officer
    1997-06-01 ~ 2006-08-07
    IIF 550 - Secretary → ME
  • 34
    ANPART LTD
    07922268
    Andrew Mangion, 59 Dan Y Coed Road, Cyncoed, Cardiff
    Active Corporate (2 parents)
    Officer
    2012-01-24 ~ now
    IIF 62 - Director → ME
  • 35
    ANTILLA SERVICES LTD
    09668523
    225a Lewisham Way Room 10, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 695 - Director → ME
    2015-07-02 ~ dissolved
    IIF 739 - Secretary → ME
  • 36
    APEST CONTROL LIMITED
    04561583
    Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, Wales
    Active Corporate (6 parents)
    Officer
    2002-10-14 ~ now
    IIF 658 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    APEX DESIGN & BUILD (MIDLANDS) LIMITED
    06774335
    15 Tipton Street, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 353 - Director → ME
  • 38
    APTITUDE SOFTWARE GROUP PLC - now
    MICROGEN PLC
    - 2019-04-01 01602662 01187233
    MICROGEN HOLDINGS PUBLIC LIMITED COMPANY - 1999-05-21
    MICROGEN HOLDINGS LIMITED - 1983-01-07
    HIGHCIRCLE LIMITED - 1982-12-23
    8th Floor, 138 Cheapside, London, England
    Active Corporate (37 parents, 4 offsprings)
    Officer
    1999-12-01 ~ 2012-04-24
    IIF 18 - Director → ME
  • 39
    AQUA COMPUTER SYSTEMS LTD
    04463307
    12 Ballinska Mews, Gloucester
    Active Corporate (2 parents)
    Officer
    2002-06-18 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 40
    ARCS GROUP LIMITED
    13663646
    Unit 49 Tondu Enterprise Centre, Bridgend, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-06 ~ now
    IIF 603 - Director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 41
    ASPIRE HOUSING LIMITED
    - now 03649653
    NEWCASTLE-UNDER-LYME HOUSING LIMITED - 2002-12-17
    NEWCASTLE HOUSING LIMITED - 1998-12-22
    Kingsley, The Brampton, Newcastle Under Lyme, Staffordshire
    Converted / Closed Corporate (55 parents)
    Officer
    2006-05-23 ~ now
    IIF 33 - Director → ME
  • 42
    ASSIST SOLUTIONS (UK) LIMITED
    - now 06986061
    ASISST SOLUTIONS LIMITED
    - 2009-09-24 06986061
    Richard Coulstock, 19 Oldbury Road, Chertsey, Surrey
    Active Corporate (3 parents)
    Officer
    2009-08-10 ~ 2011-06-28
    IIF 436 - Director → ME
  • 43
    ASSURED BUILDING CONTRACTORS LIMITED
    04906992
    60 Ring Road, Middleton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2004-12-15 ~ now
    IIF 303 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 786 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    AT HOME ESTATE AGENTS LTD
    09546927
    35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Officer
    2015-04-16 ~ now
    IIF 570 - Director → ME
    2019-03-01 ~ 2024-03-28
    IIF 735 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2024-03-28
    IIF 800 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 800 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    AT HOME LETTING AGENTS LIMITED
    - now 13411704 15318978... (more)
    AT HOME ESTATES STORRINGTON LIMITED
    - 2025-02-27 13411704
    GILDENHURST ESTATES LIMITED
    - 2022-04-26 13411704
    21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2021-05-20 ~ now
    IIF 572 - Director → ME
    Person with significant control
    2021-05-20 ~ 2024-03-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    AT HOME LETTING AGENTS LTD
    09546864 15318978... (more)
    71 Cedar Drive, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-16 ~ 2016-05-01
    IIF 132 - Director → ME
  • 47
    AT HOME LETTING AGENTS LTD
    - now 15318978 09546864... (more)
    BROCK TAYLOR HORSHAM LIMITED
    - 2024-01-06 15318978
    35 Carfax, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 48
    AUTO KEYHOLE SURGERY LIMITED
    08510565
    Davisons Limited, Lime Court, Pathfields Business Park, South Molton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 94 - Director → ME
  • 49
    AVANT GROUP LTD
    - now SC532058 SC685015
    SOCIAL INVEST BUSINESS FINANCE LTD
    - 2018-02-19 SC532058
    PKC SOLUTIONS LTD
    - 2017-04-21 SC532058
    C/o Clarity Accounting (scotland) Ltd, 234 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2016-04-08 ~ now
    IIF 633 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 50
    AVANT SPORTS MANAGEMENT LTD
    14595893
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-16 ~ now
    IIF 341 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 51
    AVERNCO LTD
    12915485
    46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-02 ~ dissolved
    IIF 639 - Director → ME
    2020-09-30 ~ 2022-01-28
    IIF 641 - Director → ME
    2020-09-30 ~ 2022-01-28
    IIF - Secretary → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Ownership of voting rights - 75% or more OE
  • 52
    AXIS FINANCIAL SOLUTIONS LIMITED
    08303623
    4 Langham Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF - Director → ME
    2012-11-22 ~ dissolved
    IIF 713 - Secretary → ME
  • 53
    B.M.C. CLIMBING WALLS LIMITED
    02249978
    177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (16 parents)
    Officer
    2021-12-01 ~ 2023-09-19
    IIF 320 - Director → ME
  • 54
    B1OKE LIMITED
    13055525
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 527 - Has significant influence or control OE
  • 55
    B3.CO.UK. LIMITED
    - now 03617861
    FILBUK 555 LIMITED - 1999-03-17
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (10 parents)
    Officer
    2015-06-30 ~ 2019-05-31
    IIF 318 - Director → ME
  • 56
    B3BURGESS LIMITED
    - now 03617865 03617863
    BURGESS PARTNERSHIP LIMITED - 2003-03-27
    FILBUK 553 LIMITED - 1999-03-03
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (23 parents)
    Officer
    2015-06-30 ~ 2019-05-31
    IIF 316 - Director → ME
  • 57
    BALMORAL ESTATES LIMITED
    03083567
    13a Duke Street, Southport, Merseyside, England
    Active Corporate (6 parents)
    Officer
    1995-07-25 ~ now
    IIF 198 - Director → ME
    1995-07-25 ~ 2007-04-18
    IIF 629 - Secretary → ME
  • 58
    BALMORAL WEALTH MANAGEMENT LIMITED
    07745769
    139-141 Cambridge Road, Churchtown, Southport, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-08-18 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 586 - Right to appoint or remove directors OE
    IIF 586 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 586 - Ownership of shares – More than 50% but less than 75% OE
  • 59
    BARACON LIMITED
    05744716
    Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 506 - Director → ME
  • 60
    BEACON HILL CARAVAN PARK LIMITED
    10799510
    C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (10 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 61
    BEACON LEISURE LIMITED
    09817937
    28,victoria Square Victoria Square, Aberdare, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 454 - Director → ME
  • 62
    BEATON-DAVIES LIMITED
    - now 10547362
    FLEXI-CAD LIMITED
    - 2024-08-06 10547362
    14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-11-11 ~ now
    IIF 37 - Director → ME
    2017-01-04 ~ 2019-12-31
    IIF 744 - Secretary → ME
  • 63
    BELMONT BUILDING COMPANY LIMITED
    05394966
    36 Scotts Road, Bromley, England
    Active Corporate (6 parents)
    Officer
    2005-03-16 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2016-11-21 ~ 2021-09-30
    IIF 779 - Has significant influence or control OE
  • 64
    BELMONT INVESTMENT HOLDINGS LTD
    12007888
    36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-05-21 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 778 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    BELMONT PROPERTY HOLDINGS LTD
    13564564
    36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Officer
    2021-08-13 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 777 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    BIN THERE DUMP THAT LIMITED
    09723620
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-08-08 ~ 2015-09-01
    IIF 297 - Director → ME
    2015-09-01 ~ 2018-10-25
    IIF 296 - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-09-25
    IIF 781 - Ownership of voting rights - 75% or more OE
    IIF 781 - Ownership of shares – 75% or more OE
    IIF 781 - Right to appoint or remove directors OE
    IIF 781 - Has significant influence or control OE
  • 67
    BLACKWOOD FIRE LIMITED
    - now 01687636
    FEARARM LIMITED - 1986-12-12
    Unit 81 Roman Way Industrial Estate, Roman Way Industrial Estate, Preston, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2009-04-10 ~ 2025-03-31
    IIF 452 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    BLUE KITE BUILDERS LIMITED
    14816375
    15 New Road, Grovesend, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-04-20 ~ dissolved
    IIF 486 - Director → ME
  • 69
    BMC LAND HOLDINGS LIMITED
    - now 02000720
    TREMADOG ROCKS LIMITED - 2005-01-25
    SECURAMISSION LIMITED - 1988-05-09
    177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (21 parents)
    Officer
    2021-12-01 ~ 2023-09-19
    IIF 321 - Director → ME
  • 70
    BOOKTRUST
    - now 00210012
    BOOK TRUST - 2006-03-23
    NATIONAL BOOK LEAGUE - 1986-10-06
    1 Aire Street, Leeds, England
    Active Corporate (92 parents)
    Officer
    2018-12-19 ~ 2021-12-18
    IIF 324 - Director → ME
  • 71
    BORDON PARK LIMITED
    11045877
    White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (10 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 72
    BOSTON MARKS INSURANCE BROKERS LTD - now
    BOSTON MARKS INSURANCE BROKERS (LONDON) LIMITED - 2012-02-03
    NORMAN BUTCHER & JONES LIMITED
    - 2011-11-04 00695808 06969681
    NORMAN BUTCHER & JONES GROUP LIMITED - 2001-01-29
    NORMAN BUTCHER AND JONES LIMITED - 1987-07-01
    Bolney House Jubilee Road, Finchampstead, Wokingham, England
    Dissolved Corporate (44 parents)
    Officer
    2001-12-20 ~ 2002-11-04
    IIF 558 - Secretary → ME
  • 73
    BOX SAFE MIDLANDS LTD
    12102398
    33 Mount Pleasant, Twogates, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 143 - Director → ME
    2019-07-15 ~ dissolved
    IIF 752 - Secretary → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 529 - Ownership of shares – 75% or more OE
    IIF 529 - Ownership of voting rights - 75% or more OE
    IIF 529 - Right to appoint or remove directors OE
  • 74
    BRADNEY CHAIN AND ENGINEERING COMPANY LIMITED
    - now 04618203 00380427
    BRADNEY HOLDINGS LIMITED - 2003-03-31
    Maypole Feilds Cradley, Halesowen, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 723 - Secretary → ME
  • 75
    BRADNEY HOLDINGS LIMITED
    - now 00380427 04618203
    BRADNEY CHAIN AND ENGINEERING COMPANY LIMITED - 2003-03-31
    Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (8 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 720 - Secretary → ME
  • 76
    BRAPPIES LIMITED
    10471420
    95 Casterton Road, Stamford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 336 - Director → ME
  • 77
    BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED
    02740682
    4 Strawberry Fields, Ware, Hertfordshire
    Active Corporate (22 parents)
    Officer
    2018-09-13 ~ 2024-04-26
    IIF 339 - Director → ME
  • 78
    BRICKS CAPITAL HOLDINGS 2 LIMITED
    13997292 09451783
    The Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (7 parents, 4 offsprings)
    Insolvency
    2025-07-16 ~ now
    IIF - (Case 1) receiver-manager → IE
  • 79
    BRIDE BUBBLE LTD
    08640469
    49 Normanton Spring Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 670 - Director → ME
  • 80
    BRIDLINGTON APARTMENTS LTD
    07140992 11926530
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (10 parents)
    Officer
    2010-01-29 ~ 2016-01-28
    IIF 36 - Director → ME
  • 81
    BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE)
    01549056
    4385, 01549056 - Companies House Default Address, Cardiff
    Dissolved Corporate (72 parents)
    Officer
    2011-05-27 ~ 2013-05-28
    IIF 667 - Director → ME
    2004-05-12 ~ 2008-05-27
    IIF 663 - Director → ME
  • 82
    BRISTOL CHILDREN'S CHARITY
    - now 01365577
    U.P.C.C. LIMITED - 2018-11-09
    C/o Foxmain Associates Chartered Accountants 60 Stoke Lane, Westbury-on-trym, Bristol, Avon
    Active Corporate (49 parents)
    Officer
    2026-04-08 ~ now
    IIF 668 - Director → ME
  • 83
    BRITISH BEER & PUB ASSOCIATION - now
    BREWERS AND LICENSED RETAILERS ASSOCIATION
    - 2001-10-25 01182734
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Active Corporate (258 parents, 2 offsprings)
    Officer
    1997-10-08 ~ 2001-07-25
    IIF 493 - Director → ME
  • 84
    BRITISH DISABILITY FENCING
    12297154
    41 Sussex Square Sussex Square, Brighton, England
    Dissolved Corporate (9 parents)
    Officer
    2020-02-01 ~ 2021-01-30
    IIF 319 - Director → ME
  • 85
    BRITISH MOUNTAINEERING COUNCIL
    02874177
    177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (90 parents, 7 offsprings)
    Officer
    2020-12-01 ~ 2023-09-19
    IIF 322 - Director → ME
  • 86
    BROOK ADVISORY CENTRES
    00813847
    50 Featherstone Street, London
    Dissolved Corporate (77 parents, 1 offspring)
    Officer
    1998-10-23 ~ 2001-10-17
    IIF 441 - Director → ME
  • 87
    BROOK EAST OF ENGLAND - now
    MILTON KEYNES BROOK ADVISORY CENTRE
    - 2008-03-03 02916478
    Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (41 parents)
    Officer
    1994-04-07 ~ 1997-06-25
    IIF 440 - Director → ME
  • 88
    BROOKLEA IT CONSULTANCY LIMITED
    07268930
    10 Hill Close, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 702 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    BROOKSON (5451E) LIMITED
    06091366 06091378... (more)
    37 Coeden Dal, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 374 - Director → ME
  • 90
    BUBBLESANDCREASES LTD
    12891683 11147314
    14 Church Walks, Old Colwyn, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 91
    BUDEMEADOWS COUNTRY PARK LTD
    11393313
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (11 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 92
    BUNKER AIRSOFT LIMITED
    - now 10649327
    PENSION SENSE LTD
    - 2019-12-02 10649327
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 583 - Has significant influence or control OE
  • 93
    BURGESS PARTNERSHIP LIMITED
    - now 03617863 03617865
    B3.BURGESS LIMITED - 2003-03-27
    FILBUK 554 LIMITED - 1999-03-17
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (9 parents)
    Officer
    2015-06-30 ~ 2019-05-31
    IIF 317 - Director → ME
  • 94
    BURGESS ROAD SURFACING LTD
    12569476 11299187
    The Malthouse Business Centre Office 218, 48 Southport Road, Ormskirk, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 351 - Director → ME
  • 95
    C M WHOLESALE LIMITED
    - now 04743219
    CARDIFF WHOLESALE COSMETICS LIMITED
    - 2005-10-26 04743219
    63 Walter Road, Swansea
    Dissolved Corporate (14 parents)
    Officer
    2005-08-12 ~ 2008-12-23
    IIF 73 - Director → ME
  • 96
    C. P. & J. DAVIES LIMITED
    04769097
    61-62 Barony Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Officer
    2003-06-11 ~ now
    IIF 715 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 97
    CAFFICREMPOG LTD
    13055750
    67 Market Street, Abergele, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-12-02 ~ 2022-04-26
    IIF - Director → ME
    Person with significant control
    2020-12-02 ~ 2022-04-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 98
    CAMBRIAN ALLIANCE LIMITED
    04035966
    4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (13 parents)
    Officer
    2004-10-01 ~ now
    IIF 65 - Director → ME
  • 99
    CAMDEM PROPERTIES LIMITED
    12627125
    Woodlands Maesteg Road Tondu, Tondu, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    2020-05-27 ~ 2021-10-25
    IIF 690 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-10-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 100
    CAMRX LIMITED
    02997537
    Cambrian Alliance, Unit 4 (first Floor) Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (12 parents)
    Officer
    2014-11-17 ~ now
    IIF 66 - Director → ME
  • 101
    CARISBROOKE CLADDING & CARPENTRY LTD
    07435202
    30 Brewers Lane, Gosport, Hampshire
    Active Corporate (1 parent)
    Officer
    2010-11-10 ~ now
    IIF 377 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 785 - Ownership of shares – 75% or more OE
  • 102
    CARLUKE DEVELOPMENT TRUST
    SC196197
    The Miller's House, 98 Chapel Street, Carluke, Scotland
    Active Corporate (34 parents)
    Officer
    2014-04-17 ~ 2018-11-19
    IIF 200 - Director → ME
  • 103
    CASTLEABERGELE LTD
    11807075
    67 Water Street 67 Water Street, Abergele, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-05 ~ now
    IIF - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 104
    CASWICK HOLDINGS LIMITED
    12493086
    Sandtoft Road, Belton, Doncaster, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-03-02 ~ 2021-08-26
    IIF 35 - Director → ME
  • 105
    CASWICK LIMITED
    - now 01955577
    CASWICK DEVELOPMENTS LIMITED - 1991-01-16
    Sandtoft Road, Belton, Doncaster
    Active Corporate (9 parents)
    Officer
    2001-10-09 ~ 2021-08-26
    IIF 34 - Director → ME
  • 106
    CATALYST BROOMIELAW LLP
    OC379051
    30-31 Cowcross Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-10-05 ~ 2014-01-01
    IIF 174 - LLP Designated Member → ME
  • 107
    CCFA LTD
    11478576
    12 Heol Y Wern, North Park Estate, Cardigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-23 ~ dissolved
    IIF 162 - Director → ME
    2018-07-23 ~ dissolved
    IIF 740 - Secretary → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 587 - Ownership of voting rights - 75% or more OE
    IIF 587 - Right to appoint or remove directors OE
  • 108
    CELTIC ENTERPRISES (WALES) LIMITED - now
    PHOENIX ENTERPRISES (UK) LTD
    - 2013-12-09 08206177
    The Old Bank 30 St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2012-11-01 ~ 2013-03-19
    IIF 389 - Director → ME
  • 109
    CELTIC PENSIONS COMPANY LIMITED - now
    PHOENIX MANAGEMENT COMPANY (UK) LIMITED
    - 2013-09-25 08401999
    63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (4 parents)
    Officer
    2013-02-14 ~ 2013-03-19
    IIF 385 - Director → ME
  • 110
    CENTRAL AA152 LIMITED
    09449652 09449867... (more)
    55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    2015-02-19 ~ 2015-12-07
    IIF 231 - Director → ME
  • 111
    CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP
    - now 02860911
    READING EDUCATION BUSINESS PARTNERSHIP LIMITED - 1998-12-17
    43 Stoneleigh Crescent Stoneleigh Crescent, Epsom, England
    Dissolved Corporate (46 parents)
    Officer
    1999-12-11 ~ 2006-05-23
    IIF 511 - Director → ME
  • 112
    CENTRAL DEVELOPMENTS (MIDLANDS) LIMITED
    05288258
    223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2004-11-16 ~ dissolved
    IIF 156 - Director → ME
  • 113
    CENTRAL DEVELOPMENTS FRANCE LTD
    06812045
    223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-02-06 ~ dissolved
    IIF 154 - Director → ME
  • 114
    CERTUS FACILITIES MANAGEMENT LTD
    08051375
    16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 763 - Ownership of shares – 75% or more OE
  • 115
    CERTUS FM LTD
    08051438
    16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 764 - Ownership of shares – 75% or more OE
  • 116
    CERTUS PROJECTS LIMITED
    - now 05376890
    KINGFISHER HYGIENE LIMITED
    - 2009-08-04 05376890
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (6 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 762 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    CHARMANT UK CO., LIMITED
    - now 02984657
    CHARMANT HOLDINGS LIMITED - 2001-01-02
    CHARMANT UK CO., LIMITED - 1994-12-29
    The White Building 1-4, Cumberland Place, Southampton
    Liquidation Corporate (16 parents)
    Insolvency
    2024-12-19 ~ now
    IIF - (Case 1) practitioner → IE
  • 118
    CHELTENHAM BOROUGH HOMES LIMITED
    04587658 07118944
    Municipal Offices, Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (76 parents, 2 offsprings)
    Officer
    2002-11-12 ~ 2003-03-28
    IIF 507 - Director → ME
  • 119
    CHEPSTOW MASONIC HALL LIMITED
    01072917
    The Masonic Hall School Hill, Chepstow, Monmouthshire
    Active Corporate (60 parents)
    Officer
    2025-09-09 ~ now
    IIF 29 - Director → ME
  • 120
    CHISLEHURST GOLF CLUB LIMITED
    - now 00058472
    CAMDEN PLACE,LIMITED - 1995-11-21
    Camden Place, Chislehurst, Kent
    Active Corporate (92 parents)
    Officer
    2022-11-22 ~ now
    IIF 655 - Director → ME
  • 121
    CHRISTCHURCH MARINA PARK LIMITED
    10203943
    C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (9 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 122
    CHRISTIE'S PROPERTIES LIMITED
    04982554
    C/o P R Cann, 20 Litchdon Street, Barnstaple, Devon
    Dissolved Corporate (4 parents)
    Officer
    2003-12-02 ~ dissolved
    IIF 552 - Secretary → ME
  • 123
    CHURCH VILLAGE GARDENING SERVICES LTD
    14845924
    2 Lister Close, Church Village, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 124
    CHURCHILL BATHROOMS LIMITED
    06392567
    26 Moorhall Estate, Bakewell, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-08 ~ dissolved
    IIF 89 - Director → ME
  • 125
    CITY PARK PROPERTY LIMITED
    - now NI646748
    WIREFOX CITY PARK PROPERTY LIMITED
    - 2024-12-06 NI646748
    C/o Dwf (northern Ireland), 42 Queen Street, Belfast
    In Administration Corporate (12 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 126
    COEUS LIMITED
    07930146
    54 Cassini Drive, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 208 - Director → ME
  • 127
    COLLECTIVE SECURITY INTERNATIONAL LLP
    OC415516
    9, Marlands Road, Clayhall, Ilford, Essex, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 569 - LLP Designated Member → ME
  • 128
    COMMUNITY DEVELOPMENTS LIMITED
    - now 03396647
    WORLDWIDE UNDERWRITING AGENCIES LIMITED
    - 2004-06-24 03396647 03204377
    NEVRUS (726) LIMITED - 1997-10-02
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    1998-04-20 ~ dissolved
    IIF 46 - Director → ME
    2004-06-23 ~ dissolved
    IIF 531 - Secretary → ME
  • 129
    COMPLETE IMPROVEMENT SPECIALISTS LTD
    10340656
    30 Llwynderi, Aberdare, R.c.t.
    Dissolved Corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 116 - Director → ME
    2016-08-22 ~ dissolved
    IIF 719 - Secretary → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 420 - Ownership of shares – 75% or more OE
    IIF 420 - Right to appoint or remove directors OE
  • 130
    CONSTRUCTION SERVICES (SOUTHERN) LIMITED
    04259692
    48 Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-07-26 ~ dissolved
    IIF 502 - Director → ME
    2002-07-26 ~ dissolved
    IIF 574 - Secretary → ME
  • 131
    CONTEXTURE SOLUTIONS LIMITED
    06592106
    1 Bryn Eithin, Cwmdare, Aberdare, Wales
    Dissolved Corporate (2 parents)
    Officer
    2008-05-14 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 132
    CONTROL-ALT-RESOLVE LTD
    13045483
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 582 - Ownership of voting rights - 75% or more OE
    IIF 582 - Ownership of shares – 75% or more OE
    IIF 582 - Right to appoint or remove directors OE
  • 133
    COREBA CONSULTING LIMITED
    06909732
    164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 230 - Director → ME
  • 134
    COUNTYLINE INSTALLATIONS LIMITED
    11056619
    4b Belmont Buildings, High Street, Crowborough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF - Has significant influence or control OE
  • 135
    COUNTYLINE LIMITED
    09197936 07051297
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2017-01-04 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 599 - Ownership of shares – 75% or more OE
  • 136
    COUTURE COMMERCIAL LIMITED
    06083089
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2007-02-05 ~ dissolved
    IIF 272 - Director → ME
  • 137
    COUTURE DEVELOPMENTS LIMITED
    - now 04563461
    SOHO LIVING LIMITED
    - 2006-09-12 04563461
    Palladium House, 1-4 Argyll Street, London
    Active Corporate (11 parents)
    Officer
    2002-10-15 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 770 - Ownership of shares – 75% or more OE
    IIF 770 - Ownership of voting rights - 75% or more OE
  • 138
    COUTURE HOTELS LIMITED
    06047117
    40 Welbeck Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-01-10 ~ 2012-01-25
    IIF 277 - Director → ME
  • 139
    CRANFORDS TRUSTEES LIMITED
    09771053
    International House, Constance Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-08-18 ~ now
    IIF 380 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 140
    CREMPOG LTD
    14924649
    67 Market Street, Abergele, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
  • 141
    CRETAPRINT LIMITED
    05141022
    Unit 43 Martindale Industrial Estate, Hawks Green, Cannock, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2004-05-28 ~ dissolved
    IIF 85 - Director → ME
  • 142
    CRETEPRINT (CANNOCK) LTD
    05055519
    Unit 43 Martindale, Hawks Green, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-02-25 ~ dissolved
    IIF 87 - Director → ME
  • 143
    CRETEPRINT PAVING CO LIMITED
    07604786 05036418
    Unit 43 Martindale Industrial Estate, Hawks Green, Cannock, Staffs
    Active Corporate (4 parents)
    Officer
    2011-04-14 ~ 2022-03-31
    IIF 265 - Director → ME
    Person with significant control
    2017-04-01 ~ 2022-03-31
    IIF 769 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 769 - Ownership of shares – More than 25% but not more than 50% OE
  • 144
    CRETEPRINT PAVING LIMITED
    - now 05036418 07604786
    CENTREPRINT (CANNOCK) LIMITED
    - 2010-04-23 05036418
    Unit 43 Martindale Industrial Estate, Hawks Green, Cannock, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2004-02-06 ~ dissolved
    IIF 86 - Director → ME
  • 145
    CROWN ABBEY LIMITED
    10600779
    7 Ewenfield Road, Finedon, Wellingborough, England
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ now
    IIF 525 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 697 - Right to appoint or remove directors OE
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 697 - Ownership of shares – More than 25% but not more than 50% OE
  • 146
    CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG
    02252979
    Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd
    Active Corporate (34 parents)
    Officer
    2009-10-01 ~ 2012-05-18
    IIF 716 - Director → ME
  • 147
    CXC IT 21 LIMITED
    - now 07102781 07284550... (more)
    CXC SOCIAL 31 LTD - 2010-07-20
    60317, 10 Orange Street, London
    Dissolved Corporate (40 parents)
    Officer
    2010-10-29 ~ 2012-01-31
    IIF 123 - Director → ME
  • 148
    CYNON VALLEY CONSTRUCTION LIMITED
    10725960
    30 Llwynderi, Aberdare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 419 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 419 - Has significant influence or control over the trustees of a trust OE
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    D & G FILTERS LIMITED
    03510150
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    1998-02-13 ~ 2016-08-31
    IIF - Director → ME
  • 150
    D & I CONTRACTS LTD
    06084182
    228a High Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 290 - Director → ME
  • 151
    D'ARCY'S WINE BAR LTD
    15139074
    35 Carfax, Horsham, England
    Active Corporate (2 parents)
    Officer
    2023-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-14 ~ 2024-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 152
    DARNTON GROUP LIMITED
    - now 06234395
    DARNTON ELGEE PROJECTS LIMITED
    - 2015-05-05 06234395
    JWP1001 LIMITED - 2007-08-06
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2015-04-30 ~ 2019-05-31
    IIF 617 - Director → ME
    2015-04-30 ~ 2019-05-31
    IIF 679 - Secretary → ME
  • 153
    DARNTONB3 LIMITED
    - now 06617944
    DARNTON EGS LIMITED
    - 2016-09-27 06617944
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2015-04-30 ~ 2019-05-31
    IIF 616 - Director → ME
    2015-05-12 ~ 2019-05-31
    IIF 678 - Secretary → ME
  • 154
    DAVFROGJNR LTD
    16495957
    12 Bryntirion Terrace, Abergele, Wales
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 155
    DAVIES & IBRAHIM BUILDING SERVICES LTD
    05927980
    228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    2006-10-01 ~ dissolved
    IIF 291 - Director → ME
  • 156
    DAVIES CATERING SUPPLIES LIMITED
    12950422
    Old Station House, Woodcroft, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 157
    DAVIES MARCH LIMITED
    11248863
    C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-11 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 706 - Ownership of shares – 75% or more OE
  • 158
    DAVIES PROPERTY SOLUTIONS LIMITED
    10778700
    105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    2017-05-19 ~ 2019-07-30
    IIF 204 - Director → ME
    2023-06-06 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2017-05-19 ~ 2019-07-30
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 650 - Ownership of shares – More than 50% but less than 75% OE
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2019-07-31 ~ now
    IIF 413 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 159
    DAVIES ROOFING SOLUTIONS (DRS) LIMITED
    09156343
    105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2020-05-02 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2018-03-31 ~ 2021-12-17
    IIF 412 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 160
    DAVIES UTILITY SERVICES LTD
    07869800
    12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 789 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 789 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 161
    DCUKFM HOLDINGS LIMITED
    - now 12519609
    NOTSALLOW 900 LIMITED
    - 2020-04-01 12519609 08245502... (more)
    Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2020-03-30 ~ 2024-03-05
    IIF 256 - Director → ME
  • 162
    DEBORAH COURT RESIDENTS ASSOCIATION LIMITED
    01147216
    118/120 Cranbrook Road, Ilford, England
    Active Corporate (55 parents)
    Officer
    1998-10-31 ~ 2003-09-22
    IIF 497 - Director → ME
  • 163
    DEBUNK LIMITED
    09608643
    73 Grove Hill Park Road, Gorslas, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Officer
    2015-05-26 ~ now
    IIF 606 - Director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF - Right to appoint or remove directors OE
  • 164
    DECK HOUSING LTD
    12583544
    Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 120 - Director → ME
    2020-05-04 ~ dissolved
    IIF 731 - Secretary → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 421 - Ownership of shares – 75% or more OE
  • 165
    DECK PROPERTIES LTD
    14102116
    Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 422 - Ownership of voting rights - 75% or more OE
    IIF 422 - Ownership of shares – 75% or more OE
    IIF 422 - Right to appoint or remove directors OE
  • 166
    DECK SERVICES LIMITED
    06742818
    Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-04-17 ~ now
    IIF 333 - Director → ME
    2010-11-05 ~ 2011-10-28
    IIF 131 - Director → ME
    2013-06-12 ~ now
    IIF 750 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Has significant influence or control OE
  • 167
    DEERS LEAP LIMITED
    - now 10267291 12169893
    BARTLEY DEVELOPMENTS LTD
    - 2019-02-06 10267291 01469751... (more)
    MR DEALMAKER.MONEY LIMITED
    - 2017-10-20 10267291
    CHECK MY CREDIT LIMITED
    - 2017-03-17 10267291
    C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (12 parents, 2 offsprings)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 168
    DEFENCE MANUFACTURERS ASSOCIATION (THE) - now
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (142 parents)
    Officer
    1992-01-21 ~ 1992-09-30
    IIF 237 - Director → ME
  • 169
    DENWICK JOINERY & BUILDING CONTRACTORS LIMITED
    - now 05168940
    ALNWICK HOMES LIMITED
    - 2011-02-16 05168940
    4 Ashfield Terrace, Shilbottle, Alnwick, England
    Active Corporate (6 parents)
    Officer
    2007-12-24 ~ 2013-08-06
    IIF 50 - Director → ME
  • 170
    DIETWISE NORTH EAST COMMUNITY INTEREST COMPANY
    09891336
    3 Carisbrooke Road, Hartlepool
    Dissolved Corporate (5 parents)
    Officer
    2017-11-03 ~ dissolved
    IIF 98 - Director → ME
  • 171
    DIG AND BUILD LIMITED
    10248329
    231 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 158 - Director → ME
  • 172
    DIONO UK LIMITED
    - now 04252542 07923788
    SUNSHINE KIDS JUVENILE PRODUCTS LIMITED - 2013-01-16
    SUNSHINE KIDS LIMITED - 2005-08-12
    TOMENKO LIMITED - 2001-12-13
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (14 parents)
    Insolvency
    2025-05-16 ~ now
    IIF - (Case 1) practitioner → IE
  • 173
    DJ DAVIES FUELS LIMITED
    - now 02472797
    CHARLTON COAL TRADING LIMITED - 2002-04-23
    Blaenau Fuel Depot, Pantyblodau Road Blaenau, Ammanford Carmarthenshire
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2008-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 174
    DORSET CARAVAN PARK 3 LIMITED
    11411007 11410941... (more)
    C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (9 parents, 1 offspring)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 175
    DORSET CARAVAN PARK 5 LTD
    11652950 11410941... (more)
    C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (10 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 176
    DORSET HEIGHTS CARAVAN PARK LTD
    11452715 07720946
    C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (10 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 177
    DRALLA LIMITED
    12856471
    5 The Links, Cold Norton, Purleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 601 - Has significant influence or control OE
  • 178
    DSQRD2 LTD
    06406736
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2007-10-23 ~ now
    IIF 530 - Director → ME
    2007-10-23 ~ 2023-11-07
    IIF 651 - Secretary → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 517 - Ownership of shares – 75% or more OE
    IIF 517 - Right to appoint or remove directors OE
    IIF 517 - Ownership of voting rights - 75% or more OE
  • 179
    DTM DISTRIBUTION LIMITED
    08584931
    Unit C7 Oyo Business Park, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 141 - Director → ME
  • 180
    DUCTCLEAN (UK) LIMITED
    03639301
    Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2017-08-16 ~ 2024-03-05
    IIF 257 - Director → ME
    2001-01-23 ~ 2005-04-28
    IIF 52 - Director → ME
  • 181
    DUFFRYN DEVELOPMENTS LIMITED
    10120887
    Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 331 - Director → ME
  • 182
    DUNTON PARK CARAVAN SITES LIMITED
    00662545
    C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (15 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 183
    DYNAMIC SUPPORT LTD
    07870721
    First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-12-05 ~ 2012-08-21
    IIF 751 - Secretary → ME
  • 184
    EAGLE MOTORCYCLES LIMITED
    06650415
    12 Ballinska Mews, Longlevens, Gloucester
    Active Corporate (2 parents)
    Officer
    2008-07-18 ~ now
    IIF 357 - Director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 185
    EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED
    01317369
    5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex
    Active Corporate (65 parents)
    Officer
    2018-11-23 ~ 2020-07-04
    IIF 239 - Director → ME
  • 186
    ECO-SPHERE WORLDWIDE LIMITED
    09193469
    125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (9 parents)
    Officer
    2017-04-15 ~ 2020-10-02
    IIF 590 - Director → ME
  • 187
    ELAINE CUNNINGHAM RETAIL LIMITED
    - now 05341698
    ELAINE CUNNINGHAM PROPERTIES LIMITED
    - 2007-09-24 05341698
    ELAINE CUNNINGHAM FURNISHINGS LIMITED - 2005-09-22
    Parkin S Botth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2005-10-06 ~ 2008-11-30
    IIF 548 - Secretary → ME
  • 188
    ELECTRIC WORX LONDON LIMITED
    15850200 09911334
    11 Marwood Close, Welling, England
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ 2025-01-01
    IIF 299 - Director → ME
    Person with significant control
    2024-07-22 ~ 2025-01-01
    IIF 783 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 783 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 189
    ELEVATIO BIDCO LIMITED
    15305447 16904850
    C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-12-13 ~ 2025-06-30
    IIF 41 - Director → ME
  • 190
    ELEVATIO TOPCO LIMITED
    15305380 16904285
    C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-12-13 ~ 2025-06-30
    IIF 42 - Director → ME
  • 191
    ELEVENSES DISTILLERY LTD
    13887739
    Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, Wales
    Active Corporate (2 parents)
    Officer
    2022-02-02 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 411 - Right to appoint or remove directors OE
    IIF 411 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 192
    EMFOR INTERNATIONAL LIMITED
    - now 03204377
    WORLDWIDE ACTIVITIES LIMITED
    - 2000-10-06 03204377
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 1997-10-02
    NEVRUS (673) LIMITED - 1996-08-19
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (10 parents)
    Officer
    1997-10-10 ~ dissolved
    IIF 48 - Director → ME
    2003-11-01 ~ dissolved
    IIF 533 - Secretary → ME
  • 193
    ENCO SERVICES LIMITED
    01816148
    Richmond Park House, 15 Pembroke Road, Bristol
    Liquidation Corporate (3 parents)
    Officer
    ~ now
    IIF 753 - Secretary → ME
  • 194
    ENERGY MONITORING AND MANAGEMENT LTD
    08015789
    41 Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 95 - Director → ME
  • 195
    ENVIRONMENT KIRKLEES LTD
    - now 03367452
    ENVIRONMENTAL ALLIANCE LIMITED - 2016-12-14
    The Media Centre, 7 Northumberland Street, Huddersfield, England
    Active Corporate (9 parents)
    Officer
    2018-07-17 ~ 2022-07-16
    IIF 252 - Director → ME
  • 196
    ENVIRONMENTAL MANAGEMENT SOLUTIONS GROUP LLP
    OC306345
    The Yard Cambridge Cottages, High Cross, Ware, Herts
    Dissolved Corporate (17 parents)
    Officer
    2004-04-01 ~ 2006-12-18
    IIF 168 - LLP Member → ME
  • 197
    ENVIRONMENTAL MANAGEMENT SOLUTIONS SERVICES LIMITED
    - now 01779538 04909116... (more)
    VECTRA N.JONES LIMITED
    - 2004-03-10 01779538 04909116
    N JONES CONTRACTS LIMITED - 1998-07-01
    FLEETREST LIMITED - 1997-01-22
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (34 parents)
    Officer
    2002-04-26 ~ 2005-04-28
    IIF 60 - Director → ME
    2008-01-22 ~ 2009-09-29
    IIF 56 - Director → ME
  • 198
    ENVISION RECRUITMENT LIMITED
    SC569148
    18 Springfield Crescent, Carluke, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 648 - Right to appoint or remove directors OE
    IIF 648 - Ownership of voting rights - 75% or more OE
    IIF 648 - Ownership of shares – 75% or more OE
  • 199
    ERNST & YOUNG LLP
    OC300001 02067678... (more)
    1 More London Place, London
    Active Corporate (1955 parents, 18 offsprings)
    Officer
    2001-06-28 ~ 2008-11-10
    IIF 675 - LLP Member → ME
  • 200
    ESELECT SYSTEMS LIMITED
    08054612
    4 Llandennis Avenue, Cardiff
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-05-02 ~ dissolved
    IIF 68 - Director → ME
  • 201
    ESTJELL LLP
    OC374906
    4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (14 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 175 - LLP Designated Member → ME
  • 202
    ET ENVIRONMENTAL LIMITED
    - now 00759625
    BENSON ENVIRONMENTAL LIMITED - 2002-01-24
    BENSON HEATING LIMITED - 1994-06-07
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (40 parents)
    Officer
    2015-12-23 ~ 2017-01-27
    IIF 281 - Director → ME
  • 203
    ETHERIDGE REAL ESTATE LIMITED
    13295708
    35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Officer
    2021-03-26 ~ now
    IIF 348 - Director → ME
    Person with significant control
    2021-03-26 ~ 2024-03-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 204
    EUROPEAN DUCT CLEANERS ASSOCIATION LIMITED
    03799203
    Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2002-05-14 ~ 2012-01-27
    IIF 61 - Director → ME
  • 205
    EUROPEAN VENTILATION HYGIENE ASSOCIATION LIMITED
    03796648
    Belfry House, Bell Lane, Hertford
    Active Corporate (11 parents)
    Officer
    2002-05-14 ~ 2012-01-27
    IIF 59 - Director → ME
  • 206
    EVOLVE HEATING LIMITED
    15220068
    6 Ynysygored Road, Aberfan, Merthyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of voting rights - 75% or more OE
  • 207
    EXCEL BUILDING SERVICES LTD
    08396539
    The Old Police Station 82 High Street, Golborne, Warrington
    Active Corporate (2 parents)
    Officer
    2013-02-11 ~ now
    IIF 311 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 788 - Right to appoint or remove directors OE
    IIF 788 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 788 - Ownership of shares – More than 25% but not more than 50% OE
  • 208
    EY (NEMIA) LIMITED
    - now 05651270
    EY (NEA) LIMITED - 2006-08-04
    1 More London Place, London
    Dissolved Corporate (23 parents)
    Officer
    2007-09-05 ~ 2008-11-10
    IIF 654 - Director → ME
  • 209
    EZEENITES LTD
    09899622
    5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 774 - Has significant influence or control OE
  • 210
    F L D ELECTRICAL LTD
    06071116 12030033
    19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    2007-04-04 ~ 2008-03-21
    IIF 394 - Director → ME
    2009-11-18 ~ dissolved
    IIF 393 - Director → ME
    2008-03-22 ~ dissolved
    IIF 657 - Secretary → ME
  • 211
    F. ROBINSON PALLETS LIMITED
    04333943
    Unit 1, Old Lemon House Seedlee Road, Walton Summit Centre, Preston, Lancashire, England
    Active Corporate (6 parents)
    Officer
    2001-12-04 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 767 - Has significant influence or control OE
  • 212
    FAIRVIEW CONTRACT DEVELOPMENTS LTD
    04697476
    1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough
    Dissolved Corporate (4 parents)
    Officer
    2003-03-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF - Has significant influence or control OE
  • 213
    FILTERCITE LTD
    10444508
    Blaenau Fuel Depot Penygroes Road, Blaenau, Ammanford, Carmarthenshire, Wales
    Active Corporate (8 parents)
    Officer
    2023-12-07 ~ now
    IIF 717 - Director → ME
  • 214
    FINE AND COUNTRY HORSHAM LIMITED
    16615218
    35 The Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ now
    IIF 573 - Director → ME
  • 215
    FIRST CORPORATE SHIPPING LIMITED
    - now 02542406
    VITALHURRY LIMITED - 1991-01-02
    St Andrew's House St Andrew's Road, Avonmouth, Bristol, England
    Active Corporate (39 parents, 7 offsprings)
    Officer
    2018-07-20 ~ 2021-05-28
    IIF 669 - Director → ME
    2005-06-03 ~ 2006-05-23
    IIF 664 - Director → ME
  • 216
    FLD ELECTRICAL LTD.
    12030033 06071116
    Suite 2 Riverside House Normandy Road, Morfa Industrial Estate, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2019-06-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Ownership of voting rights - 75% or more OE
  • 217
    FLYING MAINTENANCE LTD
    11977119
    88 Round Ring Gardens, Penryn, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 363 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 363 - Right to appoint or remove directors OE
  • 218
    FOALWISE LIMITED
    01411464
    190 Stanpit, Christchurch, England
    Active Corporate (11 parents)
    Officer
    2019-02-16 ~ now
    IIF 224 - Director → ME
  • 219
    FORCES FITNESS EDUCATION CIC
    15545927
    47 Rhodfar Celyn, Coity, Bridgend, Bridgend, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-10 ~ now
    IIF - Director → ME
  • 220
    FORMOLD THERMO PLASTICS LIMITED
    - now 05467451
    FIELDSEC 323 LIMITED - 2005-09-12
    Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 266 - Director → ME
  • 221
    FORT CARAVAN PARK LTD
    11452780
    C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (10 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 222
    FORTY FOUR CREATIVE LIMITED
    SC671644
    18 Beltane Street, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 635 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 799 - Ownership of shares – More than 25% but not more than 50% OE
  • 223
    FRENSHAM COUNTRY PARK LIMITED
    - now 09836313 10193207
    SYMONDSTONE COUNTRY PARK LIMITED
    - 2016-10-05 09836313
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (13 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 224
    FROWEN KINSEY LIMITED
    SC689278
    63 Pillans Avenue, Carluke, Scotland
    Active Corporate (1 parent)
    Officer
    2021-02-16 ~ now
    IIF 345 - Director → ME
    2021-02-16 ~ now
    IIF 754 - Secretary → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Ownership of shares – 75% or more OE
  • 225
    G2B HOLDING LIMITED - now
    ALTCAR ENTERPRISES LTD - 2022-10-17
    XY ASSOCIATES LIMITED
    - 2020-07-21 05716229
    9 High Street, Wellington, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2006-02-21 ~ 2008-11-01
    IIF 207 - Director → ME
  • 226
    GA GA THEATRE COMPANY LIMITED
    08208228
    C/o 29 Gorst Road, 29 Gorst Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 227
    GAINSBORO LIMITED
    07717815
    1 Hall Bank South Mobberley, Knutsford
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 329 - Director → ME
    2011-07-26 ~ dissolved
    IIF 736 - Secretary → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 794 - Ownership of shares – More than 25% but not more than 50% OE
  • 228
    GAINSBORO PLUS LIMITED
    - now 10727852
    GAINSBORO PLUS UNLIMITED
    - 2022-05-31 10727852
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-04-18 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 416 - Ownership of voting rights - 75% or more OE
    IIF 416 - Ownership of shares – 75% or more OE
  • 229
    GALLUS ACCESS LTD
    SC830952
    18 Beltane Street, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    2024-12-04 ~ now
    IIF 346 - Director → ME
  • 230
    GAMESPARTS4U LIMITED
    08783453
    31 Mallory Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 298 - Director → ME
  • 231
    GELLI LOWER LTD
    16348033
    Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 190 - Director → ME
  • 232
    GELLI UPPER LTD
    16347871
    Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 189 - Director → ME
  • 233
    GEMCREST LIMITED
    02843029
    Unit 3 Proctor Court Boeing Way, Preston Farm Industrial Estate, Stockton On Tees, England
    Active Corporate (5 parents)
    Officer
    2004-05-01 ~ now
    IIF 549 - Secretary → ME
  • 234
    GENUINE PARTS DIRECT LTD
    NI691071
    24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2022-09-12 ~ now
    IIF 471 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 235
    GEORGE STREET SECRETARIAL LIMITED - now
    VERMEER ASSET MANAGEMENT LIMITED - 2007-05-16
    GEORGE STREET SECRETARIAL LTD - 2007-04-25
    DUNSTONE SECRETARIAL LIMITED
    - 1999-12-22 02402014
    MODELDATA LIMITED
    - 1989-08-14 02402014
    130 George Street, London
    Dissolved Corporate (13 parents, 6 offsprings)
    Officer
    (before 1991-07-07) ~ 1991-08-01
    IIF 267 - Director → ME
  • 236
    GIBBS MEW LIMITED
    00057422
    3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (24 parents)
    Officer
    1994-08-15 ~ 1996-07-26
    IIF 492 - Director → ME
  • 237
    GILDENHURST HOLDINGS LTD
    15512449
    35 The Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2024-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 238
    GL ACCOUNTANCY SERVICES LIMITED
    - now 14753256
    RAMSAY & WHITE ACCOUNTANTS LIMITED
    - 2024-10-03 14753256 14063516
    322 Watford Road, Croxley Green, Rickmansworth, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-03-23 ~ 2024-11-06
    IIF 476 - Director → ME
  • 239
    GLASGOW GIRLS FC FACILITIES MANAGEMENT LTD
    SC801526
    2a, Hallhill Place, Springboig, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 631 - Director → ME
    2024-03-04 ~ now
    IIF 729 - Secretary → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 798 - Ownership of voting rights - 75% or more OE
    IIF 798 - Right to appoint or remove directors OE
    IIF 798 - Ownership of shares – 75% or more OE
  • 240
    GLYNDWR INNOVATIONS LIMITED
    - now 03070909
    NEWI INNOVATION LIMITED - 2008-11-17
    PLAS COCH ENTERPRISES LIMITED - 2003-12-09
    Director Of Finance's Office Plas Coch, Mold Road, Wrexham
    Active Corporate (35 parents)
    Officer
    2024-11-13 ~ now
    IIF 461 - Director → ME
  • 241
    GNOSIS CONSULT LTD
    11624560
    48 Turnstone Crescent, Askam In Furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 415 - Ownership of shares – 75% or more OE
    IIF 415 - Right to appoint or remove directors OE
  • 242
    GOLDRINK TRANSPORT LIMITED
    06462538
    C/o Freedman Frankle & Taylor, Reedham House 31 King Street West, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-01-03 ~ dissolved
    IIF 446 - Director → ME
  • 243
    GORST ROAD MANAGEMENT LIMITED
    15820771
    Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-05 ~ now
    IIF 434 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 626 - Ownership of shares – More than 25% but not more than 50% OE
  • 244
    GPASS LTD
    12542198
    4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 74 - Director → ME
  • 245
    GREAT BRITISH BISCUITS LIMITED
    10229966
    15 Longfield Road, Emsworth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 165 - Director → ME
  • 246
    GREEN PROBATE SERVICES LIMITED
    10690322
    80 Swinley Lane Swinley Lane, Wigan, England
    Active Corporate (2 parents)
    Officer
    2017-03-24 ~ 2023-02-05
    IIF 113 - Director → ME
  • 247
    GREEN SYNERGY INSTALLATIONS LTD
    07838794
    Steve Pears, 19 Ruthven Drive, Warmsworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ 2011-11-09
    IIF 283 - Director → ME
  • 248
    GRIPTONE LIMITED
    02197839
    Unit 21, Impressa Park, Pindar Road, Hoddesdon, England
    Active Corporate (11 parents)
    Officer
    ~ 1993-06-08
    IIF 653 - Director → ME
  • 249
    GUARDIAN PROPERTY LETTINGS LIMITED
    04566640
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (11 parents)
    Officer
    2002-10-22 ~ 2014-07-02
    IIF 83 - Director → ME
  • 250
    GYM MONKEY LTD
    08787401
    22 Hanbury Croft Hanbury, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 221 - Director → ME
  • 251
    HANEN UK/IRELAND LIMITED
    03254135
    17 Martin Street, Stafford, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    1996-09-24 ~ 2000-09-26
    IIF 604 - Director → ME
  • 252
    HARRY DAWSON FUNERAL SERVICES 2000 LIMITED
    - now 03910690 13867922
    IMAGEBEST LTD
    - 2000-03-17 03910690
    105 Upper Normacot Road, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    2000-02-07 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 765 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 765 - Right to appoint or remove directors OE
    IIF 765 - Ownership of shares – More than 50% but less than 75% OE
  • 253
    HARRY DAWSON FUNERAL SERVICES LIMITED
    13867922 03910690
    105 Upper Normacot Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ now
    IIF 260 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 766 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 766 - Ownership of shares – More than 25% but not more than 50% OE
  • 254
    HAUS32 LTD
    12052138
    32 Belle Vue, Quarrington Hill, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 581 - Ownership of voting rights - 75% or more OE
    IIF 581 - Right to appoint or remove directors OE
    IIF 581 - Ownership of shares – 75% or more OE
  • 255
    HENLEY HOMES PUBLIC LIMITED COMPANY
    03718331
    C/o James Cowper Kreston The White Building 1-4, Cumberland Place, Southampton
    Liquidation Corporate (9 parents, 20 offsprings)
    Insolvency
    ~ 2024-08-05
    IIF - (Case 1) practitioner → IE
    IIF - (Case 2) practitioner → IE
  • 256
    HERONSGATE ENGINEERING LIMITED
    03708977
    311 High Road, Loughton, Essex
    Liquidation Corporate (8 parents)
    Officer
    1999-03-02 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 257
    HETHERSGILL CRUCIAL LTD
    09708554 SC618796
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (17 parents)
    Officer
    2016-10-13 ~ 2017-04-05
    IIF 355 - Director → ME
  • 258
    HIGH ACHIEVERS GROUP LTD
    15215023
    3 Deneb Drive, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2023-10-17 ~ 2024-09-12
    IIF 121 - Director → ME
  • 259
    HIGH STREET RESIDENTIAL UK LIMITED
    11238944
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents, 17 offsprings)
    Insolvency
    ~ dissolved
    IIF - (Case 1) practitioner → IE
  • 260
    HIPPOCONSENT LTD
    - now 12662286
    UCONSENT LTD
    - 2020-12-24 12662286
    Flat 1b 21 Cardigan Road, Richmond, England
    Dissolved Corporate (7 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 264 - Director → ME
  • 261
    HOLMFIRTH FORWARD LTD
    11928547
    Hill Crest Farm, Edge End Lane, Holmfirth, Yorkshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2019-04-05 ~ 2021-01-01
    IIF 247 - Director → ME
  • 262
    HORSHAM BID LTD
    15447568
    Office A, 24 Piries Place, Horsham, West Sussex, England
    Active Corporate (11 parents)
    Officer
    2024-03-11 ~ 2025-08-29
    IIF 347 - Director → ME
  • 263
    HUBSTAR SYSTEMS LIMITED - now
    SMARTWAY2 LIMITED
    - 2024-04-24 08853435
    SMARTWAY 2 LIMITED - 2014-02-06
    Corner Cottage, Hempstead, Norwich, Norfolk
    Active Corporate (10 parents)
    Officer
    2014-08-05 ~ 2018-03-01
    IIF 211 - Director → ME
  • 264
    I D MANAGEMENT LTD
    06087281
    228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    2007-02-07 ~ dissolved
    IIF 289 - Director → ME
  • 265
    I N V INVESTMENTS LIMITED
    08393293
    12 Farwig Lane, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 118 - Director → ME
  • 266
    ICR MOBILITY LIMITED
    - now 00526785
    I.C.R. (ENGINEERS) LIMITED
    - 2001-01-10 00526785
    C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (14 parents)
    Officer
    (before 1991-05-25) ~ 2005-10-31
    IIF 246 - Director → ME
  • 267
    IMPACT (NORTH) LIMITED
    08652589
    125 Main Street, Garforth, Leeds, England
    Active Corporate (13 parents)
    Officer
    2019-04-18 ~ 2022-10-31
    IIF 254 - Director → ME
  • 268
    INCORPORATED SOCIETY OF BRITISH ADVERTISERS LIMITED
    00068497
    12 Henrietta Street, Covent Garden, London
    Active Corporate (238 parents, 3 offsprings)
    Officer
    2013-10-15 ~ 2020-07-07
    IIF 323 - Director → ME
  • 269
    INCOSE UK
    03641046
    21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England
    Active Corporate (25 parents)
    Officer
    2001-06-14 ~ 2007-01-17
    IIF 500 - Director → ME
  • 270
    INDIACOURT LIMITED
    02714976
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (25 parents)
    Officer
    1992-07-13 ~ 1994-08-18
    IIF 508 - Director → ME
  • 271
    INFRASTRUCTURE INDUSTRIES LIMITED
    16166632
    12a Sandy Lane, Church Crookham, Fleet, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 790 - Ownership of voting rights - 75% or more OE
    IIF 790 - Right to appoint or remove directors OE
    IIF 790 - Ownership of shares – 75% or more OE
  • 272
    INITION LIMITED
    04143493
    47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2014-05-30 ~ 2015-12-02
    IIF 10 - Director → ME
  • 273
    INSPIRE4CHANGE CONSULTING LTD
    09070715
    17 Harvey Road, Worthing
    Active Corporate (2 parents)
    Officer
    2014-06-04 ~ now
    IIF 593 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 405 - Ownership of shares – More than 25% but not more than 50% OE
  • 274
    INTELECS LIGHTING SOLUTIONS LIMITED
    08612955
    476 Broadway, Thornton-cleveleys, Lancashire
    Active Corporate (2 parents)
    Officer
    2013-07-17 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 703 - Right to appoint or remove directors OE
    IIF 703 - Has significant influence or control OE
    IIF 703 - Ownership of shares – 75% or more OE
    IIF 703 - Ownership of voting rights - 75% or more OE
  • 275
    INTELECS LIMITED
    06794431
    476 Broadway, Cleveleys, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 227 - Director → ME
  • 276
    INTELLIGENT DEVELOPMENTS LIMITED
    - now 02181560
    STRADSIDE LIMITED - 1988-02-22
    Office 2b Britannia House, Penny Lane, Cowbridge, Vale Of Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    2005-12-15 ~ 2011-05-15
    IIF 559 - Secretary → ME
  • 277
    IOW VIEW CARAVAN PARK LTD
    11452750
    C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (11 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 278
    IT PHARM LTD
    - now 09798100
    ECASS LTD
    - 2016-06-29 09798100
    4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Active Corporate (11 parents)
    Officer
    2015-09-28 ~ now
    IIF 63 - Director → ME
  • 279
    J & P DAVIES MINI TRAVEL LTD
    - now 06924861
    P DAVIES MINI TRAVEL LTD
    - 2011-02-08 06924861
    Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    2012-04-01 ~ 2013-01-16
    IIF 372 - Director → ME
    2019-09-09 ~ dissolved
    IIF 660 - Director → ME
    2009-06-05 ~ 2011-01-19
    IIF 172 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 280
    J. & S. COOK DEVELOPERS LIMITED
    - now 01999369
    GAINOPTION LIMITED - 1986-05-09
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (9 parents)
    Insolvency
    2023-03-03 ~ dissolved
    IIF - (Case 1) practitioner → IE
  • 281
    J.S.I. HOLDINGS LIMITED
    05577039
    13a Duke Street, Southport, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-09-28 ~ now
    IIF 197 - Director → ME
  • 282
    JAGUAR LAND ROVER PENSION TRUSTEES LIMITED
    - now 04102133
    LAND ROVER PENSION TRUSTEES LIMITED
    - 2011-09-28 04102133
    Abbey Road, Whitley, Coventry, England And Wales
    Active Corporate (63 parents)
    Officer
    2009-09-09 ~ 2024-03-31
    IIF 261 - Director → ME
  • 283
    JAMES P. DAVIS LIMITED
    12834012
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control OE
    IIF - Ownership of shares – 75% or more OE
  • 284
    JANESVILLE ACOUSTICS UK LIMITED - now
    JANESVILLE PRODUCTS LIMITED
    - 2006-08-31 03688357
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (13 parents)
    Officer
    1998-12-18 ~ 2002-07-15
    IIF 540 - Secretary → ME
  • 285
    JASON HOLDINGS UK LIMITED
    - now 01807428
    POWER BRUSHES LTD.
    - 1998-12-31 01807428
    LIONVOTE LIMITED
    - 1985-03-25 01807428
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    (before 1992-10-31) ~ 2002-07-15
    IIF 70 - Director → ME
    (before 1992-10-31) ~ 2002-07-15
    IIF 538 - Secretary → ME
  • 286
    JASON UK LIMITED
    - now 00401643
    BRUSHES INTERNATIONAL LIMITED
    - 1999-04-12 00401643 00365565
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    (before 1992-10-31) ~ 2002-07-15
    IIF 71 - Director → ME
    (before 1992-10-31) ~ 2002-07-15
    IIF 541 - Secretary → ME
  • 287
    JCGFBARS LTD
    09872607
    The Park Marine Road, Pensarn, Abergele, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF - Director → ME
  • 288
    JEFFAIR LIMITED
    SC443815
    74 Sir Thomas Elder Way, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 352 - Director → ME
  • 289
    JETEX PETROLEUM LTD
    - now 08048771
    JETEX PETROLEUM UK LTD - 2015-06-17
    One London Wall, London Wall, London, England
    Active Corporate (8 parents)
    Officer
    2024-12-27 ~ now
    IIF 743 - Secretary → ME
  • 290
    JETGO (UK) LIMITED - now
    EDGO (UK) LIMITED - 2019-09-10
    EDGO PROJECT DEVELOPMENTS LIMITED
    - 2007-03-07 01386615
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (11 parents)
    Officer
    (before 1991-05-28) ~ 1992-12-23
    IIF 439 - Director → ME
    (before 1991-05-28) ~ 1992-12-23
    IIF 551 - Secretary → ME
  • 291
    JMW PROPERTY HOLDINGS LTD - now
    RAMSAY & WHITE DEVELOPMENTS LTD
    - 2024-01-02 13099056
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2020-12-24 ~ 2023-01-27
    IIF 126 - Director → ME
    Person with significant control
    2020-12-24 ~ 2022-11-14
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 425 - Ownership of shares – More than 25% but not more than 50% OE
  • 292
    JODAIR MANAGEMENT SERVICES LIMITED
    02873553
    8 Fir Cottage Road, Finchampstead, Wokingham, Berkshire
    Active Corporate (9 parents)
    Officer
    1994-06-01 ~ 2000-01-02
    IIF 58 - Director → ME
  • 293
    JOHN MASEFIELD HIGH SCHOOL AND SIXTH FORM CENTRE
    07631985
    John Masefield High School, Mabel's Furlong, Ledbury, Herefordshire
    Active Corporate (73 parents)
    Officer
    2011-12-06 ~ 2019-11-17
    IIF - Director → ME
  • 294
    JPB CONSULTANCY SERVICES LTD - now
    PLUGGIN INCUBATOR LIMITED - 2026-03-30
    SEDI GLOBAL LIMITED
    - 2025-12-30 12406256
    SESACO LIMITED
    - 2021-02-18 12406256
    C/o Jaysco 43, Ringinglow Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2021-02-01 ~ 2025-10-21
    IIF 437 - Director → ME
    Person with significant control
    2021-02-01 ~ 2025-10-21
    IIF 686 - Ownership of shares – More than 25% but not more than 50% OE
  • 295
    JPW DAVIES SERVICES LIMITED
    07162964
    11 Badgers Rise, Connahs Quay, Deeside, Clywd
    Active Corporate (2 parents)
    Officer
    2010-02-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 414 - Has significant influence or control OE
  • 296
    JUBILEE COMMUNITY TRUST
    07816541
    Maes Y Coed Community Centre Jubilee Gardens, Heath, Cardiff
    Active Corporate (16 parents)
    Officer
    2011-10-19 ~ 2013-04-01
    IIF 602 - Director → ME
  • 297
    KADAMPA MEDITATION CENTRE WALES - now
    KADAMPA MEDITATION CENTRE WALES LIMITED - 2018-10-19
    DHARMAVAJRA KADAMPA BUDDHIST CENTRE
    - 2018-10-01 02869366
    DHARMAVAJRA BUDDHIST CENTRE
    - 2011-01-24 02869366
    Springfield House, Ffynone Road, Swansea, South Wales
    Active Corporate (34 parents)
    Officer
    2010-12-17 ~ 2018-05-13
    IIF 164 - Director → ME
    2005-09-04 ~ 2006-06-18
    IIF 498 - Director → ME
  • 298
    KENT STREET (HSG) LIMITED
    11789884
    James Cowper Kreston The White Building 1-4, Cumberland Place, Southampton
    Dissolved Corporate (5 parents, 1 offspring)
    Insolvency
    ~ dissolved
    IIF - (Case 1) practitioner → IE
  • 299
    KJK (SCOT) LTD
    SC850784 SC850783
    Honeypots Children's Nursery Bridgeton Place, Almondbank, Perth, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-11-21 ~ now
    IIF 578 - Director → ME
  • 300
    KNOWSLEY ENGINEERING SERVICES LTD
    05034728
    Unit 6, Peel Road Industrial, Estate, West Pimbo, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Officer
    2004-02-04 ~ now
    IIF 81 - Director → ME
    2004-02-04 ~ now
    IIF 566 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 768 - Ownership of shares – 75% or more OE
  • 301
    KOB FINANCIAL LIMITED
    05014045
    Walnut House Walnut Court, Rose Street, Wokingham, Berkshire
    Active Corporate (8 parents)
    Officer
    2005-02-25 ~ now
    IIF 107 - Director → ME
  • 302
    KP DAVIES LIMITED
    10472299
    138 Windsor Road Windsor Road, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 303
    KUSTOM KITCHEN DESIGN LIMITED
    06322610
    50 Cyfarthfa Gardens, Cefn Coed, Merthyr Tydfil, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2007-07-24 ~ dissolved
    IIF 32 - Director → ME
  • 304
    L J I ENGINEERING SERVICES LTD
    10033459
    4th Floor,radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 305
    LANELAY COURT 1962 LIMITED
    08982869
    Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 674 - Director → ME
  • 306
    LDGD LIMITED
    06885468
    10 Mount Drive, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 756 - Secretary → ME
  • 307
    LEISURE TECH LIMITED
    - now 03446849
    NORTHERN FUELS LIMITED - 2002-05-09
    Blaenau Fuel Depot Penygroes Road, Blaenau, Ammanford, Dyfed
    Dissolved Corporate (9 parents)
    Officer
    2002-06-14 ~ dissolved
    IIF 718 - Director → ME
  • 308
    LIFESTYLE SITES LIMITED
    11706336
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (10 parents)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 309
    LITTLE WILLOWS NURSERY GROUP LIMITED
    SC823928
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-26 ~ now
    IIF 577 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 758 - Ownership of voting rights - 75% or more OE
    IIF 758 - Right to appoint or remove directors OE
    IIF 758 - Ownership of shares – 75% or more OE
  • 310
    LLANTWIT FARDRE RFC LIMITED
    10363757
    1 The Parade, Church Village, Pontypridd, Rhondda Cynon Taff
    Active Corporate (9 parents)
    Officer
    2024-05-13 ~ now
    IIF 375 - Director → ME
  • 311
    LODGE INTELLIGENCE LTD
    - now 11961005
    LODGEINTEL LTD
    - 2019-12-06 11961005
    5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-10-06 ~ now
    IIF 576 - Director → ME
    2019-04-24 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2019-04-24 ~ 2020-10-13
    IIF 600 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 600 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 759 - Ownership of voting rights - 75% or more OE
    IIF 759 - Ownership of shares – 75% or more OE
    2021-01-19 ~ now
    IIF 757 - Ownership of shares – More than 50% but less than 75% OE
  • 312
    LONDON MARKET INVESTMENTS LIMITED - now
    LONDON MARKET INSURANCE SERVICES LIMITED
    - 2008-01-07 03388235
    6 Rice Parade, Fairway, Petts Wood, Orpington, Kent
    Dissolved Corporate (10 parents)
    Officer
    2001-06-01 ~ 2002-02-01
    IIF 44 - Director → ME
  • 313
    LONDON PARK PROPERTY SERVICES LIMITED
    OE024618
    Trident Chambers, P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    2017-10-26 ~ now
    IIF - Ownership of voting rights - More than 25% OE
    IIF - Ownership of shares - More than 25% OE
  • 314
    LOVE CORPORATE LTD
    - now SC492444 SC568631
    INTUVI LTD
    - 2016-12-05 SC492444
    Love Learning Scotland, Suit 4 Altrium Business Centre, North Caldeen Road, Coatbridge, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 130 - Director → ME
  • 315
    M & P ELECTRICAL LIMITED
    05886702
    Unit 10 Cwmdraw Industrial Estate, Newtown, Ebbw Vale, Wales
    Active Corporate (4 parents)
    Officer
    2006-07-26 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 431 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 316
    MAC PROPERTY LETTINGS (MIDLANDS) LTD - now
    - 2003-05-02~2011-04-28
    - - 2003-05-02~2011-04-28 04752569
    223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (11 parents)
    Officer
    2003-05-02 ~ now
    IIF 155 - Director → ME
    2004-05-13 ~ 2005-04-30
    IIF 693 - Secretary → ME
  • 317
    MAC STEELS LIMITED
    04517958
    8 Orchard Close, Dosthill, Tamworth, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    2003-03-21 ~ 2004-11-09
    IIF 157 - Director → ME
  • 318
    MADDISON 108 LIMITED
    05087977 05052489... (more)
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2006-08-23 ~ 2007-08-06
    IIF 515 - Director → ME
  • 319
    MAES CONSULTING LTD
    12764631
    Henllan, Pumsaint, Llanwrda, Carmarthenshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 320
    MAINDY CONSULTING LIMITED
    06621074
    The Maindy 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-06-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 687 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 687 - Ownership of shares – More than 25% but not more than 50% OE
  • 321
    MANSER LIMITED
    04744235
    Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2003-07-25 ~ dissolved
    IIF 505 - Director → ME
  • 322
    MARINE PARADE MANAGEMENT LIMITED
    01119310
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (41 parents)
    Officer
    ~ 1994-08-05
    IIF 489 - Director → ME
  • 323
    MARKET COURT (ST. GEORGES) MANAGEMENT COMPANY LIMITED
    04680765
    21 Boulevard, Weston Super Mare, North Somerset
    Active Corporate (14 parents)
    Officer
    2004-08-21 ~ 2005-03-30
    IIF 490 - Director → ME
  • 324
    MATRIX BUILDERS LIMITED
    04346718
    4 Baddesley Road, Chandlers Ford, Eastleigh
    Dissolved Corporate (5 parents)
    Officer
    2003-08-01 ~ dissolved
    IIF 78 - Director → ME
    2002-02-11 ~ dissolved
    IIF 136 - Director → ME
    2002-01-03 ~ dissolved
    IIF 544 - Secretary → ME
  • 325
    MCGRATH DAVIES PROPERTY SERVICES LIMITED
    07671439
    1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-06-15 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 761 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 761 - Ownership of shares – More than 25% but not more than 50% OE
  • 326
    MCGRATH DAVIES PUBLIC HOUSES LIMITED
    - now 08615437
    CAMDEN DAUGHTER LIMITED
    - 2018-11-02 08615437
    CAMDEN (O'REILLYS) LIMITED - 2016-03-02
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (20 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 243 - Director → ME
  • 327
    MEADOWCROFT & DAVIES LIMITED
    05160962
    Frayling Business Park Davenport Street, Burslem, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2004-06-23 ~ 2019-10-18
    IIF 278 - Director → ME
    Person with significant control
    2016-09-30 ~ 2019-10-18
    IIF 772 - Has significant influence or control OE
  • 328
    MEAT THE BUTCHER'S LTD
    10279310
    37 Richardson Crescent, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 773 - Right to appoint or remove directors OE
    IIF 773 - Ownership of shares – More than 50% but less than 75% OE
  • 329
    MEDIPIXX AESTHETIC WHOLESALERS LIMITED
    13849412
    3 Rotherham Close, Huyton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 796 - Ownership of shares – More than 25% but not more than 50% OE
  • 330
    MEGABYTE LIMITED - now
    SANDERSON BROOKSTREET LIMITED
    - 2006-03-20 02911931
    BROOMCO (753) LIMITED - 1994-05-18
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (19 parents)
    Officer
    1995-11-23 ~ 2000-06-19
    IIF 516 - Director → ME
  • 331
    MEGLAND PROPERTIES LIMITED
    04358426
    73 Grove Hill Park, Gorslas, Llanelli
    Active Corporate (4 parents)
    Officer
    2002-03-11 ~ now
    IIF 622 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 332
    MELLO AND MORE LIMITED
    09576679
    12a Glendale House Northgate, Baildon, Shipley, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 232 - Director → ME
  • 333
    MENAI FINANCIAL SOLUTIONS LIMITED
    05925942
    45 City Road, Chester
    Active Corporate (4 parents)
    Officer
    2006-09-05 ~ now
    IIF 445 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 334
    MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST
    - now 02087537
    MERTHYR & CYNON GROUNDWORK TRUST - 1998-01-28
    MERTHYR TYDFIL GROUNDWORK TRUST(THE) - 1990-10-24
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (77 parents)
    Officer
    2008-05-29 ~ 2012-05-31
    IIF - Director → ME
  • 335
    MICHEALA LTD
    08530220
    Brookside Rugby Road, Swinford, Lutterworth, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF - Director → ME
  • 336
    MILFORD ON SEA PARK LIMITED
    11045777
    C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (10 parents, 1 offspring)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 337
    MIND MISSION LIMITED
    07869866
    Office 7, Greenbox Office Park Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 222 - Director → ME
  • 338
    MIPROPIT.COM LTD
    SC609779
    Trinity House, 31 Lynedoch Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2018-10-03 ~ 2022-03-30
    IIF 637 - Director → ME
    Person with significant control
    2018-10-03 ~ 2022-05-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 339
    MOORSIDE COURT (ILKLEY) MANAGEMENT LIMITED
    03833566
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (36 parents)
    Officer
    2013-12-01 ~ now
    IIF 253 - Director → ME
  • 340
    MORGAN DAVIES PROPERTY LTD
    14431385
    30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-20 ~ now
    IIF 482 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 341
    NEB (EUROPE) LIMITED
    06373196
    Pippin House Bar Drove, Friday Bridge, Wisbech, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-09-17 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 710 - Has significant influence or control OE
  • 342
    NELSON RFC LIMITED
    10917198
    The Clubhouse Shingrig Road West Lane, Nelson, Treharris, Wales
    Active Corporate (6 parents)
    Officer
    2017-08-16 ~ 2025-10-14
    IIF 462 - Director → ME
  • 343
    NETWORKERS RECRUITMENT SERVICES LIMITED - now
    MSB INTERNATIONAL LIMITED - 2010-08-13
    MSB INTERNATIONAL PLC
    - 2007-02-01 02293703
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    10 Fleet Place, London
    Dissolved Corporate (36 parents)
    Officer
    2002-11-28 ~ 2006-12-05
    IIF 19 - Director → ME
  • 344
    NEWMAINS UNITED FOOTBALL CLUB CIC
    SC649957
    Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2019-12-19 ~ 2022-02-01
    IIF 636 - Director → ME
    Person with significant control
    2019-12-19 ~ 2022-02-01
    IIF - Ownership of voting rights - 75% or more OE
  • 345
    NEXPRESS LIMITED
    - now 04768906
    BROOMCO (3192) LIMITED
    - 2005-09-14 04768906 04636339... (more)
    C/o Vantis, Stoughton House Harborough Road, Leicester
    Dissolved Corporate (11 parents)
    Officer
    2005-07-15 ~ dissolved
    IIF 526 - Director → ME
  • 346
    NORMAN BUTCHER AND JONES 2007 LIMITED - now
    NORMAN BUTCHER AND JONES HOLDINGS LIMITED
    - 2007-08-17 01175655
    Nbj House, 2 Southlands Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    2001-10-11 ~ 2003-10-03
    IIF 39 - Director → ME
    2001-12-20 ~ 2002-11-04
    IIF 535 - Secretary → ME
  • 347
    NORTH BOARHUNT 1 LIMITED
    11411258
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (9 parents)
    Insolvency
    ~ dissolved
    IIF - (Case 1) practitioner → IE
  • 348
    NORTH STAR PROJECT SERVICES LTD
    11083076
    The Old Fire Station Unit 2, 1 Abbey Road, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 109 - Director → ME
  • 349
    NUMBER ELEVEN CLUB LIMITED
    06938714
    37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 270 - Director → ME
  • 350
    NUMBER ELEVEN LIMITED
    - now 03634473
    SPEED 7297 LIMITED - 1998-10-22
    Palladium House, 1 - 4 Argyll Street, London
    Dissolved Corporate (21 parents)
    Officer
    2007-04-10 ~ 2012-01-25
    IIF 273 - Director → ME
  • 351
    NXIFY LIMITED
    10943100
    5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2017-09-01 ~ 2020-09-25
    IIF 395 - Director → ME
    2020-09-16 ~ now
    IIF 579 - Director → ME
  • 352
    OAKHAM GRANGE LIMITED
    11567535
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (10 parents, 1 offspring)
    Insolvency
    ~ now
    IIF - (Case 1) practitioner → IE
  • 353
    OAKWOOD OCCUPATIONAL HEALTH LIMITED
    08403536
    1 Springwood Gardens, Oakwood, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 161 - Director → ME
    2013-02-14 ~ dissolved
    IIF 696 - Secretary → ME
  • 354
    OAKWOOD OH CONSULTANCY LTD.
    10352796
    2175 Century Way Thorpe Park Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-08-31 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 359 - Has significant influence or control OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 355
    OGILVYONE DATASERVICES LIMITED - now
    OGILVY & MATHER DATACONSULT LIMITED
    - 1997-07-03 01852337 03373540... (more)
    DATA MANAGEMENT FOR PROFIT LIMITED
    - 1988-06-23 01852337
    TEAMLIST LIMITED
    - 1985-09-18 01852337
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (20 parents)
    Officer
    (before 1993-09-25) ~ 1994-04-26
    IIF 504 - Director → ME
  • 356
    OLD CAFE LTD
    11607636
    18 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-05 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 644 - Ownership of shares – 75% or more OE
    IIF 644 - Ownership of voting rights - 75% or more OE
    IIF 644 - Right to appoint or remove directors OE
  • 357
    OMNISIA LTD
    06537472
    Bluebell Lodge, Mattys Lane, Frodsham, England
    Dissolved Corporate (3 parents)
    Officer
    2008-07-14 ~ 2011-04-30
    IIF 328 - Director → ME
  • 358
    ORION SECURITY SOLUTIONS LIMITED
    05551260
    Unit 3 Langford Lane, Kidlington, England
    Dissolved Corporate (20 parents)
    Officer
    2013-02-15 ~ 2013-04-30
    IIF 615 - Director → ME
    2013-02-15 ~ 2013-04-30
    IIF 677 - Secretary → ME
  • 359
    OSBORN-UNIPOL (UK) LIMITED - now
    OSBORN INTERNATIONAL LIMITED
    - 2008-10-07 00365565
    BRUSHES INTERNATIONAL (DENDIX) LIMITED
    - 1998-05-08 00365565 00401643
    DENDIX LIMITED
    - 1996-07-23 00365565
    DENDIX GEM BRUSHES LIMITED
    - 1990-11-15 00365565
    DENDIX BRUSHES LIMITED
    - 1982-02-12 00365565
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Active Corporate (26 parents, 1 offspring)
    Officer
    ~ 2002-07-15
    IIF 69 - Director → ME
    ~ 2002-07-15
    IIF 542 - Secretary → ME
  • 360
    P & A TRANSPORT (SWEEPERS) LIMITED
    - now 04926982
    P & A ROADSWEEPER SERVICES LIMITED
    - 2004-02-06 04926982
    34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (4 parents)
    Officer
    2003-10-09 ~ now
    IIF 459 - Director → ME
    2003-10-09 ~ now
    IIF 734 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-15
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 361
    P & H DESIGN LTD
    06041627
    21, Hollytree Road, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 217 - Director → ME
  • 362
    P & P DRAINAGE LTD
    NI663752
    24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-08-16 ~ now
    IIF 470 - Director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 363
    P & S CARAVANS LIMITED
    08126921
    12 New Street, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Officer
    2012-07-02 ~ now
    IIF 455 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 364
    P A DAVIES EQUIPMENT LTD
    11605443
    Lanelay Bungalow Lanelay Road, Talbot Green, Pontyclun, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 646 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 646 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 646 - Right to appoint or remove directors OE
  • 365
    P D ELECTRICAL (STAFFS) LIMITED
    09667154
    Suite F12 Federation House, Station Road, Stoke-on-trent, Staffs., United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-07-02 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 366
    P D TRAINING AND MANAGEMENT LIMITED
    11643315
    36 Chesterfield Road, Market Street, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-25 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 784 - Ownership of shares – More than 50% but less than 75% OE
    IIF 784 - Right to appoint or remove directors OE
    IIF 784 - Ownership of voting rights - More than 50% but less than 75% OE
  • 367
    P&A SWEEPERS HOLDINGS LIMITED
    13776755
    34 Gwaun Fro, Penpedairheol, Hengoed, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-12-01 ~ now
    IIF 458 - Director → ME
    2021-12-01 ~ now
    IIF 733 - Secretary → ME
    Person with significant control
    2021-12-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 368
    P&S PROPERTY SOLUTIONS LTD
    09025088
    19 Giffard Way, Long Crendon, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2014-05-06 ~ now
    IIF 263 - Director → ME
  • 369
    P&S PUB LTD
    07035410
    25 Canon Street, Taunton, England
    Active Corporate (1 parent)
    Officer
    2009-09-30 ~ now
    IIF 513 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 793 - Ownership of shares – 75% or more OE
  • 370
    P.O.D.D. DEVELOPMENTS LTD
    11514626
    30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-13 ~ now
    IIF 481 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 371
    PAC DAVIES LTD
    09130607
    32 Belle Vue, Quarrington Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 76 - Director → ME
  • 372
    PARAGON DO LTD
    09144459
    180a Mitcham Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 775 - Ownership of shares – 75% or more OE
  • 373
    PARAMOUNT LIMITED - now
    PARAMOUNT P.L.C.
    - 2005-08-23 01934366
    SILVER BEAR P.L.C. - 1989-02-22
    Hill House, 1 Little New Street, London
    Dissolved Corporate (34 parents)
    Officer
    1997-01-07 ~ 2001-08-02
    IIF 496 - Director → ME
  • 374
    PARITY CONSULTANTS LIMITED - now
    MADE CONTENT LIMITED
    - 2016-02-10 09063659
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 9 - Director → ME
  • 375
    PARITY INTERNATIONAL PLC
    02935300
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    1995-08-07 ~ 1999-09-10
    IIF 7 - Director → ME
  • 376
    PARITY MANAGEMENT LIMITED
    09461392
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-02-26 ~ 2015-11-04
    IIF 17 - Director → ME
  • 377
    PARITY NETWORK LIMITED - now
    PARITY PROFESSIONALS LIMITED
    - 2023-12-31 01543554 03522467
    PARITY RESOURCES LIMITED
    - 2015-01-07 01543554 03522467... (more)
    CSS TRIDENT PLC.
    - 1998-06-11 01543554
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY
    - 1994-07-11 01543554
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (39 parents, 5 offsprings)
    Officer
    2010-09-20 ~ 2010-09-20
    IIF 3 - Director → ME
    2014-05-30 ~ 2015-11-04
    IIF 1 - Director → ME
    1994-03-16 ~ 1999-09-10
    IIF 6 - Director → ME
    2010-09-20 ~ 2010-09-20
    IIF 2 - Director → ME
  • 378
    PARITY TRAINING LTD - now
    CRAVE LEARNING LTD - 2010-03-24
    PARITY TRAINING LIMITED
    - 2010-03-22 00855309
    BIS TRAINING LIMITED
    - 1995-07-11 00855309
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (37 parents)
    Officer
    1994-11-10 ~ 1996-07-15
    IIF 659 - Director → ME
  • 379
    PARSON HOUSE OUTDOOR PURSUITS CENTRE
    - now 01928183
    KNOWSLEY YOUTH TRUST - 2005-11-03
    Parson House Opc, Parson House Outdoor Purusit Centre, Houndkirk Road, Sheffield, South Yorkshire
    Active Corporate (24 parents)
    Officer
    2026-01-02 ~ now
    IIF 656 - Director → ME
    2023-05-04 ~ 2025-12-31
    IIF 302 - Director → ME
  • 380
    PARTWAY CONSULTANCY SERVICES LIMITED - now
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    PARITY SOLUTIONS LIMITED
    - 2017-01-11 00969618 07636596... (more)
    PARITY SYSTEMS LIMITED
    - 1994-12-09 00969618 02870664
    ACT BUSINESS SYSTEMS LIMITED
    - 1994-11-17 00969618
    ACT LOGSYS LIMITED - 1993-10-18
    ACT (PULSAR) LIMITED - 1990-01-09
    MICROACT LIMITED - 1980-12-31
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    82 St. John Street, London, England
    Dissolved Corporate (34 parents, 3 offsprings)
    Officer
    1994-11-10 ~ 1999-09-10
    IIF 14 - Director → ME
    2014-05-30 ~ 2015-11-04
    IIF 12 - Director → ME
  • 381
    PARTWAY GROUP PLC - now
    PARITY GROUP PUBLIC LIMITED COMPANY
    - 2023-12-08 03539413
    ACTIONRETURN PUBLIC LIMITED COMPANY
    - 1999-04-30 03539413
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (46 parents, 2 offsprings)
    Officer
    2010-06-01 ~ 2015-11-04
    IIF 16 - Director → ME
    1999-04-27 ~ 1999-09-10
    IIF 15 - Director → ME
  • 382
    PARTWAY HOLDINGS LIMITED - now
    PARITY HOLDINGS LIMITED
    - 2023-12-20 03980554
    PLERION LIMITED - 2002-06-17
    EUROTWIN LIMITED - 2000-05-10
    82 St. John Street, London, England
    Dissolved Corporate (25 parents, 14 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 11 - Director → ME
  • 383
    PARTWAY LIMITED - now
    PARITY LIMITED
    - 2023-12-16 01146236
    COMAC GROUP PLC
    - 1994-07-06 01146236
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    82 St. John Street, London, England
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    1993-12-01 ~ 1999-09-10
    IIF 13 - Director → ME
  • 384
    PARTWAY SOLUTIONS LIMITED - now
    PARITY SOLUTIONS LIMITED - 2023-12-16
    PARITY CONSULTANCY SERVICES LIMITED - 2017-01-11
    SUPER COMMUNICATIONS LIMITED
    - 2016-02-23 07636596 08363515... (more)
    PARITY DIGITAL SOLUTIONS LIMITED
    - 2014-06-13 07636596 NF004292... (more)
    82 St. John Street, London, England
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 8 - Director → ME
  • 385
    PATISSERIE VALERIE STORES LIMITED
    12538652
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (7 parents)
    Insolvency
    2024-01-05 ~ now
    IIF - (Case 1) practitioner → IE
  • 386
    PAUL DAVID TRANSPORT LTD
    15296919
    Accountancy Today Limited C/o Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-20 ~ now
    IIF 613 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 387
    PAUL DAVIES (COMMERCIALS) LIMITED
    04471058
    10 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    2002-06-27 ~ dissolved
    IIF 212 - Director → ME
  • 388
    PAUL DAVIES AVIATION LIMITED
    08972230
    27 Cardigan Close, Dinas Powys, South Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    2014-04-02 ~ now
    IIF 456 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 389
    PAUL DAVIES CONSTRUCTION LIMITED
    09958295
    5th Floor Blok, 1 Castle Park, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-01-19 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 390
    PAUL DAVIES EDUCATIONAL CONSULTANCY LTD
    07598674
    81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-11 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 760 - Ownership of shares – 75% or more OE
  • 391
    PAUL DAVIES ELECTRICAL SERVICES LTD.
    08527619
    32 Kings Green, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 152 - Director → ME
  • 392
    PAUL DAVIES FOUNDATION
    05803460
    37 Warren Street, London
    Dissolved Corporate (5 parents)
    Officer
    2006-05-03 ~ dissolved
    IIF 269 - Director → ME
  • 393
    PAUL DAVIES INSTALLATION LIMITED
    14525160
    C/o P B Accounting Limited Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-06 ~ now
    IIF 135 - Director → ME
    2022-12-06 ~ now
    IIF 748 - Secretary → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 429 - Ownership of voting rights - 75% or more OE
    IIF 429 - Right to appoint or remove directors OE
    IIF 429 - Ownership of shares – 75% or more OE
  • 394
    PAUL DAVIES LONDON LIMITED
    04488389
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-07-17 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 771 - Ownership of shares – 75% or more OE
    IIF 771 - Ownership of voting rights - 75% or more OE
  • 395
    PAUL DAVIES RECRUITMENT LIMITED
    05185846
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2004-07-21 ~ dissolved
    IIF 223 - Director → ME
    2004-07-21 ~ dissolved
    IIF 565 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 700 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 700 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-07-17
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50% OE
  • 396
    PAUL DAVIES TRANSPORT LIMITED
    09749383
    11 Crown Lane Pontllanfraith, Blackwood, Blaenau Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 397
    PAUL DAVIES WILLS AND PROBATE LIMITED
    09019324
    2 Park Terrace, Trelewis, Treharris, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 390 - Director → ME
  • 398
    PAUL DAVIS FINANCIAL PLANNING LIMITED
    11491093
    Sovereign House, 82 West Street, Rochford, England
    Active Corporate (2 parents)
    Officer
    2018-07-30 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 364 - Ownership of shares – More than 25% but not more than 50% OE
  • 399
    PAUL J DAVIES MEDICAL LIMITED
    SC588668
    1 Juniper Gardens, Oyne, Insch, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-13 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 518 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 518 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 400
    PAUL'S DISCOUNT CARPETS LIMITED
    04890073
    150 Cherryfield Drive, Kirkby, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2003-09-05 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 776 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 776 - Ownership of shares – More than 25% but not more than 50% OE
  • 401
    PAUL'S FISH & CHIP BAR LTD
    13590785
    17 Talbot Square, Talbot Green, Pontyclun, Wales
    Active Corporate (1 parent)
    Officer
    2021-08-27 ~ now
    IIF 673 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 402
    PAULSMORTGAGES LTD
    11127073
    30 Bron Y Deri, Mountain Ash, Wales
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2017-12-28 ~ now
    IIF 477 - Director → ME
    Person with significant control
    2017-12-28 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 403
    PBMD AEROSPACE LTD
    14639507
    Mansion House, Manchester Road, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2023-02-04 ~ now
    IIF 592 - Director → ME
    Person with significant control
    2023-02-04 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 404
    PBMD ENGINEERING LIMITED
    08211908
    24 Llanbedr Road, Crickhowell, Wales
    Active Corporate (1 parent)
    Officer
    2012-09-12 ~ now
    IIF 487 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 405
    PCO DAVIES LIMITED
    NI601922
    1 May Avenue, Bangor, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2010-01-26 ~ now
    IIF 468 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 406
    PD FASTLINE OLE TECHNICAL SERVICES LTD
    09635506
    20 Crewe Road, Sandbach, England
    Active Corporate (1 parent)
    Officer
    2015-06-11 ~ now
    IIF 310 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 787 - Ownership of shares – 75% or more OE
  • 407
    PD LONG EATON LTD
    11376317
    9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Ownership of shares – 75% or more OE
    IIF 408 - Right to appoint or remove directors OE
  • 408
    PD PROPERTY AND RENTAL LIMITED
    11547365
    3 Llys Rhaeadr, Godrergraig, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2018-09-01 ~ now
    IIF 485 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF - Has significant influence or control OE
  • 409
    PD SPEEDY LTD
    13635932
    21 Rainow Avenue, Droylsden, Tameside, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 144 - Director → ME
  • 410
    PDA MANAGEMENT COMPANY LIMITED
    06816802
    2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (11 parents)
    Officer
    2009-02-11 ~ 2010-12-03
    IIF 755 - Secretary → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.