logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Moran, Paul Anthony

    Related profiles found in government register
  • Moran, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 144 Berry Way, Andover, Hampshire, SP10 3XR

      IIF 1 IIF 2
  • Moran, Paul Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 144 Berry Way, Andover, Hampshire, SP10 3XR

      IIF 3
  • Moran, Paul Anthony
    British sales director

    Registered addresses and corresponding companies
  • Moran, Paul Anthony

    Registered addresses and corresponding companies
  • Morgan, Paul Antony

    Registered addresses and corresponding companies
    • icon of address 144, Berry Way, Andover, Hampshire, SP10 3XR

      IIF 20
  • Moran, Paul Antony
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavanna House, Riviera Park, Nicholson Road Torquay, Devon, TQ2 7TD

      IIF 21
  • Moran, Paul Anthony
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moran, Paul Anthony
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, England

      IIF 25
    • icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, KY11 7EG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Barratt David Wilson Vanguard House, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8HL, United Kingdom

      IIF 30
    • icon of address Vanguard House, Yeaford Way, Matford Business Park, Exeter, Devon, EX2 8HL, United Kingdom

      IIF 31
    • icon of address Vanguard House, Yeoford Way, Matford Business Park, Exeter, Devon, EX2 8HL, England

      IIF 32 IIF 33 IIF 34
    • icon of address 11, Tower View, Kings Hill, West Malling, ME19 4UY, United Kingdom

      IIF 40
  • Moran, Paul Anthony
    British regional managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moran, Paul Anthony
    British sales director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moran, Paul Anthony
    British sales executive born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144 Berry Way, Andover, Hampshire, SP10 3XR

      IIF 53
  • Moran, Paul Antony
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavanna House, Riviera Park, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 54
    • icon of address Cavanna House, Riviera Park, Nicholson Road Torquay, Devon, TQ2 7TD

      IIF 55 IIF 56 IIF 57
    • icon of address Cavanna House, Riviera Park, Nicholson Road, Torquay, TQ2 7TD, England

      IIF 61
    • icon of address Kestrel House 8a, Calenick Street, Truro, TR1 2SF, England

      IIF 62
  • Moran, Paul Antony
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Athelstan Park, Bodmin, Cornwall, PL31 1DT, United Kingdom

      IIF 63
  • Moran, Paul Antony
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Georges Lane, Holcombe, Dawlish, Devon, EX7 0GJ, United Kingdom

      IIF 64 IIF 65
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 66 IIF 67
  • Moran, Paul Antony
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 68 IIF 69
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 70
  • Moran, Paul Antony
    British regional managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Georges Lane, Holcombe, Dawlish, Devon, EX7 0GJ, England

      IIF 71
  • Moran, Paul Antony
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavanna House, Riviera Park, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 72
    • icon of address Cavanna House, Riviera Park, Nicholson Road, Torquay, TQ2 7TD, England

      IIF 73 IIF 74
    • icon of address Cavanna House, Riviera Park, Nicholson Road, Torquay, TQ2 7TD, United Kingdom

      IIF 75
  • Moran, Paul
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vanguard House, Yeoford Way, Matford Business Park, Exeter, Devon, EX2 8HL, United Kingdom

      IIF 76
  • Moran, Paul Gerard
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, 11 Hay Lane, Kinsbury, London, NW9 0NH, United Kingdom

      IIF 77
  • Mr Paul Antony Moran
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 78
    • icon of address Kestrel House 8a, Calenick Street, Truro, TR1 2SF, England

      IIF 79
  • Paul Gerard Moran
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, 11 Hay Lane, Kinsbury, London, NW9 0NH, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 74 - Director → ME
  • 2
    icon of address Cavanna House, Riviera Park, Nicholson Road Torquay, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Cavanna House, Riviera Park, Nicholson Road Torquay, Devon
    Active Corporate (5 parents, 8 offsprings)
    Profit/Loss (Company account)
    3,317,786 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 60 - Director → ME
  • 4
    LA LAW 125 LIMITED - 2001-08-01
    icon of address Cavanna House, Riviera Park, Nicholson Road Torquay, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 58 - Director → ME
  • 5
    icon of address Cavanna House, Riviera Park, Nicholson Road Torquay, Devon
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 55 - Director → ME
  • 6
    icon of address Cavanna House, Riviera Park, Nicholson Road Torquay, Devon
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address Cavanna House, Riviera Park, Nicholson Road Torquay, Devon
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 59 - Director → ME
  • 8
    CAVANNA HOMES (TORBAY) LIMITED - 2018-12-06
    icon of address Cavanna House, Riviera Park, Nicholson Road Torquay, Devon
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 57 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 61 - Director → ME
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 73 - Director → ME
  • 11
    icon of address Grove Hall, 11 Hay Lane, Kingsbury, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    543,365 GBP2025-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 77 - Director → ME
  • 12
    icon of address Kestrel House 8a, Calenick Street, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Cavanna House, Riviera Park, Nicholson Road, Torquay, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 72 - Director → ME
  • 14
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 75 - Director → ME
  • 15
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 7 Portal Business Park, Eaton Road, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 54 - Director → ME
Ceased 62
  • 1
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-12-29 ~ 2007-11-16
    IIF 51 - Director → ME
  • 2
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-08-15 ~ 2010-07-01
    IIF 5 - Secretary → ME
  • 3
    MANOR KINGDOM (SCOTLAND) LIMITED - 2015-10-23
    MANOR KINGDOM LIMITED - 2008-01-15
    DARROCHGLEN LIMITED - 1990-02-07
    icon of address Second Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-10-17
    IIF 28 - Director → ME
  • 4
    BETT PLC - 2003-06-27
    BETT HOMES LIMITED - 2015-10-23
    BETT BROTHERS PUBLIC LIMITED COMPANY - 2003-01-22
    GLADEDALE (NORTHERN DIVISION) LIMITED - 2010-02-09
    GLADEDALE (NORTHERN) LIMITED - 2007-03-08
    BETT LIMITED - 2007-01-29
    icon of address Second Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2014-10-17
    IIF 26 - Director → ME
  • 5
    icon of address Bath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (7 parents)
    Current Assets (Company account)
    2,267,446 GBP2024-09-30
    Officer
    icon of calendar 2019-08-19 ~ 2020-05-27
    IIF 47 - Director → ME
  • 6
    SEYMOUR STREET DEVELOPMENT LIMITED - 1989-02-28
    SENIORSTAND LIMITED - 1988-11-09
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2024-04-30
    IIF 40 - Director → ME
  • 7
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,858 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2010-01-12
    IIF 9 - Secretary → ME
  • 8
    icon of address 148 Queen Elizabeth Drive, Swindon, Wilts, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,822 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2010-07-18
    IIF 1 - Secretary → ME
  • 9
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-02-15 ~ 2021-08-18
    IIF 44 - Director → ME
  • 10
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ 2018-10-01
    IIF 34 - Director → ME
  • 11
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2009-06-23 ~ 2010-04-07
    IIF 3 - Secretary → ME
  • 12
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2018-10-01
    IIF 31 - Director → ME
  • 13
    MAPLE (246) LIMITED - 2005-03-02
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2010-02-01
    IIF 17 - Secretary → ME
  • 14
    MAPLE (218) LIMITED - 2004-04-21
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2010-02-01
    IIF 15 - Secretary → ME
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-01-05 ~ 2024-12-20
    IIF 65 - Director → ME
  • 16
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-10-21 ~ 2018-10-01
    IIF 32 - Director → ME
  • 17
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-08-15 ~ 2010-01-12
    IIF 20 - Secretary → ME
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2024-10-10
    IIF 25 - Director → ME
  • 19
    REDROW HOMES (SOUTHERN) LIMITED - 2010-07-01
    COSTAIN HOMES LIMITED - 1993-07-30
    REDROW HOMES (SOUTH EAST) LIMITED - 2000-06-26
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2007-11-16
    IIF 22 - Director → ME
  • 20
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2007-11-16
    IIF 50 - Director → ME
  • 21
    icon of address Unit 7 Portal Business Park, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-02-22 ~ 2025-01-16
    IIF 66 - Director → ME
  • 22
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-11-08 ~ 2007-11-16
    IIF 23 - Director → ME
  • 23
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-08-17 ~ 2007-11-16
    IIF 49 - Director → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-12-03 ~ 2025-02-03
    IIF 71 - Director → ME
  • 25
    LIVINGSTON FOOTBALL CLUB SOCIAL CLUB LIMITED - 2000-09-25
    LIVI NITE SPOT LIMITED - 2001-02-26
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-10-17
    IIF 27 - Director → ME
  • 26
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2018-10-01
    IIF 39 - Director → ME
  • 27
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2008-09-29
    IIF 13 - Secretary → ME
  • 28
    icon of address 24 Warminster Road, Westbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2008-12-04
    IIF 18 - Secretary → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2010-11-01
    IIF 12 - Secretary → ME
  • 30
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-02-15 ~ 2021-08-18
    IIF 42 - Director → ME
  • 31
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-02-15 ~ 2021-08-18
    IIF 43 - Director → ME
  • 32
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-02-15 ~ 2021-08-18
    IIF 45 - Director → ME
  • 33
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-11-01 ~ 2009-11-11
    IIF 19 - Secretary → ME
  • 34
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-14 ~ 2009-12-01
    IIF 14 - Secretary → ME
  • 35
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-02-15 ~ 2021-08-18
    IIF 41 - Director → ME
  • 36
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-10-01
    IIF 33 - Director → ME
  • 37
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ 2018-10-01
    IIF 38 - Director → ME
  • 38
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2018-10-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2018-06-26
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2008-05-28
    IIF 53 - Director → ME
  • 40
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,485 GBP2024-06-30
    Officer
    icon of calendar 2008-08-15 ~ 2010-04-16
    IIF 16 - Secretary → ME
  • 41
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2018-10-01
    IIF 37 - Director → ME
  • 42
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-02-15 ~ 2021-03-05
    IIF 46 - Director → ME
  • 43
    STAPLEDYKE LIMITED - 1994-06-22
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-26 ~ 2024-04-30
    IIF 70 - Director → ME
  • 44
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-08-22 ~ 2018-10-01
    IIF 36 - Director → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ 2025-02-03
    IIF 68 - Director → ME
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ 2024-12-20
    IIF 69 - Director → ME
  • 47
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-12-06 ~ 2007-11-16
    IIF 52 - Director → ME
  • 48
    icon of address Owl Lodge, Tubwell Lane, Crowborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,659 GBP2024-12-31
    Officer
    icon of calendar 2004-04-08 ~ 2007-10-26
    IIF 24 - Director → ME
  • 49
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (11 parents)
    Current Assets (Company account)
    47,351 GBP2023-12-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-05-27
    IIF 48 - Director → ME
  • 50
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-02-22 ~ 2025-01-16
    IIF 67 - Director → ME
  • 51
    MITRESHELF 353 LIMITED - 2003-12-02
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-10-17
    IIF 29 - Director → ME
  • 52
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2008-09-25
    IIF 8 - Secretary → ME
  • 53
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2011-01-21
    IIF 6 - Secretary → ME
  • 54
    MAPLE (223) LIMITED - 2004-05-18
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2011-10-05
    IIF 7 - Secretary → ME
  • 55
    MAPLE (206) LIMITED - 2004-01-19
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-15 ~ 2010-12-01
    IIF 4 - Secretary → ME
  • 56
    icon of address 71 Athelstan Park, Bodmin, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ 2024-09-18
    IIF 63 - Director → ME
  • 57
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-01-05 ~ 2024-12-20
    IIF 64 - Director → ME
  • 58
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2018-10-01
    IIF 35 - Director → ME
  • 59
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2010-08-25
    IIF 11 - Secretary → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-08-15 ~ 2011-09-05
    IIF 10 - Secretary → ME
  • 61
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2018-10-01
    IIF 30 - Director → ME
  • 62
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2009-05-07 ~ 2012-07-16
    IIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.