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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Johnson

    Related profiles found in government register
  • Mr Paul Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 1
    • 123, Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 2
    • Bank Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1AR, England

      IIF 3
    • Unit 2, Sovereign Park, Halesfield 24, Telford, Shropshire, TF7 4NZ, England

      IIF 4
    • Unit 29, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 5
    • Unit 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 6 IIF 7
  • Mr Paul Johnson
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, England

      IIF 8
  • Mr Paul Johnson
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Market Street, Hyde, SK14 1AH, England

      IIF 9
    • 7, The Gateway, Old Hall Road Bromborough, Wirral, Merseyside, CH62 3NX

      IIF 10
  • Mr Paul Johnson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Leicester, LE4 7ST, United Kingdom

      IIF 11
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, England

      IIF 12
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, United Kingdom

      IIF 13 IIF 14
    • 119, Sutherland Road, Sheffield, South Yorkshire, S4 7PS

      IIF 15
    • 112, Whitley Road, Whitley Bay, NE26 2NE, United Kingdom

      IIF 16
    • 112 Whitley Road, Whitley Bay, Tyne & Wear, NE26 2NE, United Kingdom

      IIF 17
  • Mr Paul Johnson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Milbury Close, Oakwood, Derby, DE21 2JT, England

      IIF 18
  • Mr Paul Johnson
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 27, Harlow Moor Drive, Harrogate, North Yorkshire, HG2 0JY, United Kingdom

      IIF 19
    • 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, HX7 6AF

      IIF 20
  • Mr Paul Johnson
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minmere Bungalow, Buckland Road, Charney Bassett, Oxfordshire, OX120EL, United Kingdom

      IIF 21
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 22
  • Mr Paul Johnson
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 23
  • Mr Paul Johnston
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 F Eden House, Enterprise Way, Edenbridge, TN8 6HF, United Kingdom

      IIF 24
  • Dr Paul Johnson
    British born in February 1984

    Resident in United Kingdom

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

      IIF 25
  • Mr Paul Johnson
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Clifford Bridge Road, Binley, Coventry, CV3 2DZ, England

      IIF 26
  • Mr Paul Johnson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, The Woodlands, Lowestoft, NR32 5EY, England

      IIF 27
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 28
  • Mr Paul Johnson
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, United Kingdom

      IIF 29
  • Mr Paul Johnson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St Anne's Close, Battlefield, Newcastle Upon Tyne, NE1 2QR, United Kingdom

      IIF 30
  • Mr Paul Johnson
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloe Wood, Rhododendron Avenue, Meopham, Gravesend, DA13 0TU, England

      IIF 31
  • Mr Paul Johnson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Holywell Road, Flintshire Retail Park, Flint, CH6 5GB, United Kingdom

      IIF 32
  • Mr Paul Johnson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Looes Barn Close, Saltdean, Brighton, Sussex, BN2 8GZ, United Kingdom

      IIF 33
    • Regency House, 91 Western Road, Suite 8, Brighton, East Sussex, BN1 2NW, England

      IIF 34
  • Mr Paul Johnson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wainfleet Avenue, Kingsway, Gloucester, GL222FE, England

      IIF 35
  • Mr Paul Johnson
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Melbourne Avenue, Worthing, BN12 4RT, United Kingdom

      IIF 36
  • Mr Paul Johnson
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 55
    • 12, Jacksons Lane, Stockport, SK7 6EL, United Kingdom

      IIF 56
  • Mr Paul Johnston
    British born in August 1982

    Resident in United Kingdom

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

      IIF 57
  • Paul Johnson
    British born in February 1984

    Resident in United Kingdom

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

      IIF 58
  • Mr Paul Johnson
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Andrew Place, Newcastle, Staffordshire, ST5 1DL, England

      IIF 59
    • Burslem Cricket Club, Greyhound Way, Stoke-on-trent, Staffordshire, ST6 3LQ, United Kingdom

      IIF 60
  • Paul Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 61 IIF 62
  • Paul Johnson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Willoughby Road, Boston, Lincs., PE21 9HN, United Kingdom

      IIF 63
  • Paul Johnson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Court Road, South Norwood, SE25 4BN, United Kingdom

      IIF 64
  • Paul Johnson
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Otley Road, Harrogate, HG2 0DA, United Kingdom

      IIF 65
    • 173, Otley Road, Harrogate, North Yorkshire, HG2 0DA, United Kingdom

      IIF 66
  • Paul Johnson
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 67
  • Paul Johnson
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Broadway Parade, Hayes, UB3 3HE, United Kingdom

      IIF 68
  • Mr Paul Johnson
    English born in April 1964

    Resident in United Kingdom

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

      IIF 69
    • 5 St. Louis, St. Louis Road, London, London, SE27 9QL, England

      IIF 70
  • Paul Johnson
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hunter Road, Thornton Heath, Surrey, CR7 8QJ, United Kingdom

      IIF 71
  • Mx Paul Gary Johnson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Wheatridge East, Upton St. Leonards, Gloucester, GL4 5DP, England

      IIF 72
    • 14, Wainfleet Avenue Kingsway, Quedgeley, Gloucester, GL2 2FE

      IIF 73
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Mr Paul Andrew Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 75
  • Mr Paul Andrew Johnson
    British born in March 1964

    Resident in United Kingdom

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

      IIF 76
  • Mr Paul Johnson
    Nigerian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 77
  • Paul Johnson
    English born in June 1967

    Resident in United Kingdom

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

      IIF 78
  • Mr Paul Johnson
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 79
    • Miller House, 47-49 Market Street, Farnworth, Greater Manchester, BL4 7NS, England

      IIF 80
    • Suite G05, Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 81 IIF 82
    • Unit 29, Tweedale Industrial Estate, Madeley, Telford, TF7 4JZ, England

      IIF 83
  • Mr Paul Donald Johnstone
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Front Street, Tynemouth, Tyne And Wear, NE30 4RG, United Kingdom

      IIF 84
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 85
  • Mr Paul Johnson
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Station Road, Carlton, Goole, North Humberside, DN14 9NL

      IIF 86
  • Mr Paul Johnson
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Villa Real Bungalows, Consett, DH8 6BQ, United Kingdom

      IIF 87
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 88
  • Mr Paul Johnson
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 57, Briar, Tamworth, B77 4DY, England

      IIF 89
  • Mr Paul Johnson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Well Courtyard, Newbold, Coalville, Leicestershire, LE67 8PN, England

      IIF 90
    • 6 Uxbridge Road, Melton Road, Leicester, LE4 7ST

      IIF 91
  • Mr Paul Johnson
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 92
  • Mr Paul Johnson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27 Cinnamon Court, Hill Lane, Southampton, SO15 5RT, England

      IIF 93
    • 55, Ridding Close, Southampton, SO15 5PN, England

      IIF 94
  • Mr Paul Johnson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 95
  • Mr Paul Johnson
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stonepitt Barn, Kingston Road, Frilford, Abingdon, OX13 5HB, United Kingdom

      IIF 96
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 97 IIF 98
  • Mr Paul Johnson
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham Flat, 3 Acton Terrace, Swinley, Wigan, WN1 2AQ, England

      IIF 99
  • Paul Andrew Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, Greater Manchester, M33 3EW, United Kingdom

      IIF 100
  • Mr Paul Johnson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mill View, Alverthorpe, Wakefield, West Yorkshire, WF2 9UA

      IIF 101
  • Mr Paul Johnson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Lilacs, 16 Boat Dyke Road, Upton, Norwich, NR13 6BJ

      IIF 102
    • 229, Liverpool Road, Penwortham, Preston, Lancashire, PR1 0NA

      IIF 103 IIF 104
  • Mr Paul Johnson
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Straw Barn, Meppershall Road, Shillington, Hitchin, Herts, SG5 3PF, England

      IIF 105
  • Mr Paul Johnson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Tower House, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 106
    • 34, Plymouth Grove, Radcliffe, Manchester, M26 3WU, England

      IIF 107 IIF 108
  • Mr Paul Johnson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD

      IIF 109
    • Sloe Wood, Rhododendron Avenue, Culverstone Green, Meopham, Kent, DA13 0TU, England

      IIF 110
  • Mr Paul Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 111
    • 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 112
    • Suite 8 3rd Floor, Suffolk House, George Street, Croydon, CR0 1PE, England

      IIF 113
    • 53, Richborough Drive, Dudley, West Midlands, DY1 3PZ

      IIF 114
    • 63 Longfield Road, Todmorden, OL14 6ND, England

      IIF 115
  • Mr Paul Johnson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Peascroft, Long Crendon, Aylesbury, HP18 9AU, England

      IIF 116
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 117
    • 3 Tarleton Office Park, Windgate, Tarleton, Preston, PR4 6JF, England

      IIF 118
  • Mr Paul Johnson
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Prospect Way, Biddulph, S O T, ST8 7PL

      IIF 119
    • Unit 2, Victoria Business Park, Prospect Way, Knypersley, Staffordshire, ST8 7PL

      IIF 120
    • 124, City Road, London, EC1V 2NX, England

      IIF 121
    • Unit 2, Prospect Way, Knypersley, Stoke-on-trent, ST8 7PL, England

      IIF 122
  • Mr Paul Johnson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ, England

      IIF 123
    • 5, Woodpecker Close, Bushey, Hertfordshire, WD23 1AW, England

      IIF 124
    • C/o Bridgestones Limited, 127/127 Union Street, Oldham, OL1 1TE

      IIF 125
    • Hunters Moon, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4RF, United Kingdom

      IIF 126
    • Hunters Moon, Barleycastle Lane, Appleton, Warrington, WA4 4RF, England

      IIF 127
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD

      IIF 128
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, England

      IIF 129
  • Mr Paul Johnson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 282 Farnborough Road, Farnborough, GU14 7NA, England

      IIF 130
    • Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 131 IIF 132
    • Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 133
    • 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 134 IIF 135 IIF 136
    • Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 139
  • Mr Paul Johnson
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Bottom Fold, @ Brears Farm Nursery, Stocking Lane, Kellingley, North Yorkshire, WF11 8DL

      IIF 140
  • Mr Paul Johnson
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Meliot Road, London, SE6 1RY, England

      IIF 141
  • Mr Paul Johnson
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Warmley Business Park, Crown Way, Bristol, BS30 8FR, United Kingdom

      IIF 142
  • Mr Paul Johnson
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 206 New Road, Croxley Green, Rickmansworth, WD3 3HH, England

      IIF 143
  • Johnson, Paul
    British accountant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Jacksons Lane, Hazel Grove, Stockport, SK7 6EL, United Kingdom

      IIF 144
    • Pepper House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP

      IIF 145
  • Johnson, Paul
    British chartered tax adviser born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pepper House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP, England

      IIF 146
  • Johnson, Paul
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Unit 4, Hanson Street, Barnsley, South Yorkshire, S70 2HZ, England

      IIF 147
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 148
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 149
  • Johnson, Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 150 IIF 151 IIF 152
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, United Kingdom

      IIF 153
    • Miller House, 47-49 Market Street, Farnworth, Greater Manchester, BL4 7NS, England

      IIF 154
    • 12, Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 6EL, United Kingdom

      IIF 155
    • 123, Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 156
    • 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 157
    • Bank Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1AR, England

      IIF 158
    • Suite G05, Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 159 IIF 160
    • Unit 29, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 161
    • Unit 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 162 IIF 163 IIF 164
  • Johnson, Paul
    British finance director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croft House, St. Georges Square, Bolton, BL1 2HB, United Kingdom

      IIF 165 IIF 166
  • Mr Paul Christopher Johnson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Looes Barn Close, Brighton, East Sussex, BN2 8GZ, England

      IIF 167
  • Mr Paul Johnson
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, Midlothian, EH12 9DQ, Scotland

      IIF 168
  • Mr Paul Johnson
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Unit 4, Hanson Street, Barnsley, South Yorkshire, S70 2HZ, England

      IIF 169
  • Mr Paul Kenneth Henry Johnston
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 170
  • Johnson, Paul
    British teacher born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Station Road, Carlton, North Yorkshire, DN14 9NL, United Kingdom

      IIF 171
  • Johnson, Paul
    British software consultant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Warren Park Way, Enderby, Leicester, LE19 4SA, England

      IIF 172
  • Johnson, Paul Andrew
    British journalist born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Queensville Road, London, SW12 0JJ

      IIF 173
  • Johnston, Paul
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Commercial Road, Paddock Wood, Kent, TN12 6EN, United Kingdom

      IIF 174
  • Johnston, Paul
    British none born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 175
  • Johnston, Paul
    British operations manager born in February 1973

    Resident in United Kingdom

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

      IIF 176
  • Mr Paul Johnson
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 177
  • Mr Paul Johnson
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1142, Office Suite 31a, 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 178
  • Mr Paul Johnstone
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, England

      IIF 179
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 180
  • Johnson, Paul
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Diss Park, 32 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD

      IIF 181
  • Johnson, Paul
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mill Lane, Gerrards Cross, Bucks, SL9 8AZ, United Kingdom

      IIF 182
    • Clairwood, 15 Mill Lane, Gerrards Cross, Buckinghamshire, SL9 8AZ

      IIF 183
    • Diss Park, 32 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD

      IIF 184
  • Johnson, Paul
    British managing dir born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Diss Park, 32 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD

      IIF 185
  • Johnson, Paul
    British managing director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Market Street, Hyde, SK14 1AH, England

      IIF 191
  • Johnson, Paul
    British managing director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Gateway, Old Hall Road Bromborough, Wirral, Merseyside, CH62 3NX, England

      IIF 192
  • Johnson, Paul
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, England

      IIF 193
    • Acton Dene Cottage, Felton, Morpeth, Northumberland, NE65 9NX, England

      IIF 194 IIF 195
  • Johnson, Paul
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Starling Close, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 4XR, United Kingdom

      IIF 199
  • Johnson, Paul
    British sales director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Beaumont Road, Tunstall, Stoke On Trent, Staffordshire, ST6 6BE, United Kingdom

      IIF 200
    • 2-4, Beaumont Road, Stoke On Trent, ST6 6BE, United Kingdom

      IIF 201
  • Johnson, Paul
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Milbury Close, Oakwood, Derby, DE21 2JT, England

      IIF 202
  • Johnson, Paul
    British artist born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, Marmora Road, London, SE22 0RX

      IIF 203
  • Johnson, Paul
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, HX7 6AF, England

      IIF 204
  • Johnson, Paul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 27, Harlow Moor Drive, Harrogate, North Yorkshire, HG2 0JY, United Kingdom

      IIF 205
  • Johnson, Paul
    British joiner born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, HX7 6AF, England

      IIF 206
  • Johnson, Paul
    British kitchen retailer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, HX7 6AF, United Kingdom

      IIF 207
  • Johnson, Paul
    British lgv driver born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Catterick Close, Denaby Main, Doncaster, South Yorkshire, DN12 4NG

      IIF 208
  • Johnson, Paul
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minmere Bungalow, Buckland Road, Charney Bassett, Oxfordshire, OX12 0EL, United Kingdom

      IIF 209
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 210
    • Rosecroft, New Road, Charney Bassett, Wantage, OX12 0ER, United Kingdom

      IIF 211
  • Johnson, Paul
    British shoe repairer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Halton Ring Road, Crossgates, Leeds, West Yorkshire, LS15 7AA

      IIF 212
  • Johnson, Paul Andrew
    British care worker born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Roeburn Drive, Morecambe, Lancashire, LA3 3RY, United Kingdom

      IIF 213
  • Johnson, Paul Andrew
    British child care professional born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Station Road, Hest Bank, Lancaster, LA2 6EA, England

      IIF 214
    • C/o The Borough, 3-5 Dalton Square, Lancaster, Lancashire, LA1 1PP, England

      IIF 215
  • Mr Paul Johnston
    British born in May 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Windermere Road, Lisburn, BT28 2WY, Northern Ireland

      IIF 216
    • 9, Dromena Gardens, Newtownards, BT23 4PX, Northern Ireland

      IIF 217
  • Paul Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 215, Lower Addiscombe Road, London, Surrey, CR0 6RB, England

      IIF 218
  • Johnson, Paul
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 The Oval, Scartho, Grimsby, N.e. Lincolnshire, DN33 3NN

      IIF 219
  • Johnson, Paul
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Clifford Bridge Road, Binley, Coventry, CV3 2DZ, England

      IIF 220
  • Johnson, Paul
    British metalurgist born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Clifford Bridge Road, Binley, Coventry, West Midlands, CV3 2DZ

      IIF 221 IIF 222
  • Johnson, Paul
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Queensway, Tynemouth, Tyne And Wear, NE30 4NA

      IIF 223
  • Johnson, Paul
    British regional director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 The Woodlands, Corton, Lowestoft, Suffolk, NR32 5EY

      IIF 226
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 227
  • Johnson, Paul
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sandringham Ave, Whiston, Rotherham, South Yorkshire, S60 4DT, England

      IIF 228
  • Johnson, Paul
    British comapny director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, 1 The Orchard, Watford, Hertfordshire, WD17 4HW

      IIF 229
  • Johnson, Paul
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, 1 The Orchard, Watford, Hertfordshire, WD17 4HW

      IIF 230
  • Johnson, Paul
    British financial advisor born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bedford Road, Barton Le Clay, Bedfordshire, MK45 4JU, England

      IIF 231
    • Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, United Kingdom

      IIF 232
  • Johnson, Paul
    British road surfacer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St Anne's Close, Battlefield, Newcastle Upon Tyne, NE1 2QR, United Kingdom

      IIF 233
  • Johnson, Paul
    British barrister born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Barker Street, Nantwich, CW5 5EN, United Kingdom

      IIF 234
  • Johnson, Paul
    British builder born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Gibson House, 800 High Road, Tottenham, London, N17 0DH, United Kingdom

      IIF 235
  • Johnson, Paul
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, St. Edmunds Road, Northampton, NN1 5ET, United Kingdom

      IIF 236
  • Johnson, Paul
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul
    British businessman born in March 1963

    Resident in United Kingdom

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

      IIF 239
  • Johnson, Paul
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloe Wood, Rhododendron Avenue, Culverstone Green, Meopham, Kent, DA13 0TU, England

      IIF 240
  • Johnson, Paul
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloewood, Rhododendron Avenue, Meopham, Culverstone, Kent, DA13 0TU, England

      IIF 241
    • 1 Mountfort House, 15 Barnsbury Square, London, N1 1JL

      IIF 242
  • Johnson, Paul
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Mountfort House, 15 Barnsbury Square, London, N1 1JL

      IIF 243 IIF 244
  • Johnson, Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Holywell Road, Flintshire Retail Park, Flint, Clwyd, CH6 5GB, United Kingdom

      IIF 245
  • Johnson, Paul
    British salesman born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Willoughby Road, Boston, Lincs., PE21 9HN

      IIF 246
  • Johnson, Paul
    British it consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Court Road, South Norwood, SE25 4BN, United Kingdom

      IIF 247
  • Johnson, Paul
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 248
  • Johnson, Paul
    British builder born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wainflee Av, Kingsway, Gloucester, GL2 2FE, England

      IIF 249
  • Johnson, Paul
    British glazier born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Massey Road, Gloucester, Gloucestershire, GL1 4LG

      IIF 250
  • Johnson, Paul
    British driver born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Melbourne Avenue, Worthing, BN12 4RT, United Kingdom

      IIF 251
  • Johnson, Paul
    British publishing born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Tor Lane Hartley, Plymouth, PL3 5TL, England

      IIF 252
  • Johnson, Paul
    British accountant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Field Lane, Frimley, Camberley, Surrey, GU16 8JZ

      IIF 253
    • 125, Kennington Road, London, SE11 6SF

      IIF 254
  • Johnson, Paul
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 255
  • Johnson, Paul
    British computer consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moor Gardens, Maldon Road, Hatfield Peverel, Chelmsford, Essex, CM3 2JP, United Kingdom

      IIF 256
  • Johnson, Paul
    British commercial director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 257
  • Johnson, Paul
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Otley Road, Harrogate, HG2 0DA, United Kingdom

      IIF 258
  • Johnson, Paul
    British police officer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Otley Road, Harrogate, North Yorkshire, HG2 0DA, United Kingdom

      IIF 259
  • Johnson, Paul
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Repton Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3PN, England

      IIF 278
  • Johnson, Paul
    British consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 279
  • Johnson, Paul
    British manager born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Broadway Parade, Hayes, UB3 3HE, United Kingdom

      IIF 280
  • Johnson, Paul Andrew
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 281
    • 25, Cumberland Road, Sale, Greater Manchester, M33 3EW, United Kingdom

      IIF 282
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 283 IIF 284
  • Johnson, Paul Andrew
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 285
  • Johnson, Paul Andrew
    British mortgage advisor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, Cheshire, M33 3EW, United Kingdom

      IIF 286
  • Johnson, Paul Andrew
    British mortgage consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul Andrew
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, Manchester, M33 3EW, Uk

      IIF 292
  • Johnson, Paul Andrew
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Holliney Road, Peel Green, Manchester, M22 5JE, United Kingdom

      IIF 293
  • Johnson, Paul Andrew
    British property consultant born in March 1964

    Resident in United Kingdom

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

      IIF 294
  • Johnson, Paul Michael
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a Station Road, Marlow, Buckinghamshire, SL7 1ND

      IIF 295
  • Johnson, Paul Michael
    British teacher born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechen Cliff School, Alexandra Park, Bath, BA2 4RE

      IIF 296
  • Johnson, Paul, Dr
    British director born in February 1984

    Resident in United Kingdom

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

      IIF 297
  • Johnson, Paul, Dr
    British managing director born in February 1984

    Resident in United Kingdom

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

      IIF 298
  • Johnston, Paul
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 299
  • Johnstone, Paul Donald
    British bar owner born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 300
  • Johnstone, Paul Donald
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Front Street, Tynemouth, Tyne & Wear, NE30 4RG

      IIF 301
  • Johnstone, Paul Donald
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Front Street, Tynemouth, Tyne & Wear, NE30 4RG

      IIF 302
  • Johnstone, Paul Donald
    British hotelier born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Front Street, Tynemouth, Tyne And Wear, NE30 4RG, United Kingdom

      IIF 303
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, England

      IIF 304
    • 54, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, United Kingdom

      IIF 305
    • 56 - 58, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, United Kingdom

      IIF 306
  • Mr Paul Christopher Johnson
    Irish born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Looes Barn Close, Saltdean, Brighton, BN2 8GZ, England

      IIF 307
  • Mr Paul Johnson
    English born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 62, Grafton Terrace, London, NW5 4HY, England

      IIF 308
  • Mr Paul Johnson
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, St. Annes Terrace, Bristol, BS4 4DY, England

      IIF 309
  • Johnson, Paul
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Townfield Lane, Frodsham, Cheshire, WA6 7RL

      IIF 310
  • Johnson, Paul
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206 Adelaide Avenue, Brockley, London, SE4 1JN

      IIF 311 IIF 312
    • 21, Hunter Road, London, CR7 8QJ, United Kingdom

      IIF 313
    • 21, Hunter Road, Thornton Heath, Surrey, CR7 8QJ, United Kingdom

      IIF 314
  • Johnson, Paul Gary, Mx
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Wheatridge East, Upton St. Leonards, Gloucester, GL4 5DP, England

      IIF 315
  • Johnson, Paul Gary, Mx
    British director born in June 1966

    Resident in United Kingdom

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

      IIF 316
  • Johnson, Paul Gary, Mx
    British glazing born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wainfleet Avenue Kingsway, Quedgeley, Gloucester, GL2 2FE, United Kingdom

      IIF 317
  • Mr Paul Andrew Johnson
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Beckenham Road, West Wickham, BR4 0QT, England

      IIF 318
  • Mr Paul Johnson
    English born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pear Tree Drive, Wincham, Northwich, Cheshire, CW9 6EZ

      IIF 319
  • Johnson, Paul
    English director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Burn Inn, West End Terrace, Willington, Crook, County Durham, DL15 0HW, United Kingdom

      IIF 320
  • Johnson, Paul Christopher
    British producer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, Suite 8, 91 Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 321
    • Suite 8, Regency House, 91 Western Road, Brighton, East Sussex, BN1 2NW, United Kingdom

      IIF 322
  • Johnston, Paul Kenneth Henry
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 323
  • Mr Paul Andrew Johnson
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 324
    • 3-5 Dalton Square, Lancaster, Lancashire, LA1 1PP, England

      IIF 325
  • Mr Paul Johnson
    Nigerian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3 Ravensbourne Apartments, 5 Central Avenue, London, SW6 2GN, United Kingdom

      IIF 326
  • Mr Paul Johnson
    Bulgarian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tomfields, Wood Lane, Stoke-on-trent, ST7 8PJ, United Kingdom

      IIF 327 IIF 328
    • 2, Sylvan Close, Twemlows Avenue, Higher Heath, Whitchurch, SY13 2TB, England

      IIF 329
  • Mr Paul Matthew Johnson
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 330
    • 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 331
    • Dairy House Farm, Main Road, Worleston, Nantwich, Cheshire, CW5 6DN, England

      IIF 332
    • Dairyhouse Farm, Main Road, Worleston, Nantwich, Cheshire, CW5 6DN, United Kingdom

      IIF 333
  • Johnson, Paul
    English director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burslem Cricket Club, Greyhound Way, Stoke-on-trent, Staffordshire, ST6 3LQ, United Kingdom

      IIF 334
  • Johnson, Paul
    English managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Andrew Place, Newcastle, Staffordshire, ST5 1DL, England

      IIF 335
  • Johnson, Paul
    English warehouse operative born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 336
  • Mr Paul Andrew Johnson
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 337
  • Mr Paul Andrew Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hermitage Lane, London, SW16 3LH, United Kingdom

      IIF 338
    • 63, Gleneagle Road, London, SW16 6AY, England

      IIF 339
    • Flat 4, 8 Lancaster Road, South Norwood, London, SE25 4AQ, United Kingdom

      IIF 340
  • Mr Paul Johnson
    Welsh born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Idris Villas, Tywyn, Gwynedd, LL36 9AW, Wales

      IIF 341
  • Paul Eric Johnson
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Mill Lane, Gerrards Cross, Buckinghamshire, SL9 8AZ

      IIF 342
  • Johnson, Paul
    English consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 St. Louis, St. Louis Road, London, London, SE27 9QL, England

      IIF 343
  • Johnson, Paul
    English executive consultant born in April 1964

    Resident in United Kingdom

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

      IIF 344
  • Johnson, Paul
    English director born in June 1967

    Resident in United Kingdom

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

      IIF 345
  • Johnson, Paul
    English co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 346
  • Johnson, Paul
    English company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 347
    • 107, Cheapside, London, EC2V 6DN, England

      IIF 348
    • 3rd, Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 349 IIF 350
    • 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 351
  • Johnson, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strathmore 3rd Floor, Ivy Mill, Crown Street Failsworth, Manchester, Lancashire, M35 9BG

      IIF 352 IIF 353
  • Johnson, Paul
    English none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Gower Street, London, WC1E 6HQ, Uk

      IIF 354
  • Mr Paul Anthony Johnson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hunter Road, London, CR7 8QJ, United Kingdom

      IIF 355
  • Mr Paul Stephen Johnson
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 356
  • Mr Paul Robinson Johnston
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 5, Westminster Drive, Radcliffe-on-trent, Nottingham, NG12 2NL, England

      IIF 357
    • 5 Westminster Drive, Upper Saxondale, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NL, England

      IIF 358
  • Paul Andrew Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 261, Beckenham Road, Beckenham, Kent, BR3 4RP, England

      IIF 359
  • Johnson, Paul
    Nigerian company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 360
  • Johnson, Paul
    Nigerian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Doulton House, 11 Park Street, London, SW6 2FS, England

      IIF 361
  • Johnson, Paul
    Nigerian director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 362
  • Johnson, Paul
    Bulgarian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Edward Street, Sale, Cheshire, M33 3HL, United Kingdom

      IIF 363
  • Johnson, Paul Christopher
    Ireland chief executive officer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Oxford Street, London, W1D 2EU, United Kingdom

      IIF 364
  • Johnson, Paul Christopher
    Ireland none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lewes Crescent, Brighton, East Sussex, BN2 1FH, United Kingdom

      IIF 365
  • Johnson, Paul Christopher
    Ireland producer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lewes Crescent, Brighton, East Sussex, BN2 1FH, England

      IIF 366
    • 3, Lewes Crescent, Brighton, East Sussex, BN2 1FH, United Kingdom

      IIF 367
  • Johnston, Paul Robinson
    British lecturer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 5, Westminster Drive, Radcliffe-on-trent, Nottingham, NG12 2NL, England

      IIF 368 IIF 369
  • Mr Paul Christopher Johnson
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Looes Barn Close, Saltdean, East Sussex, BN2 8GZ, England

      IIF 370
  • Mr Paul Kenneth Henry Johnston
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Outwood Road, Heald Green, Cheadle, Greater Manchester, SK8 3ND, England

      IIF 371
    • 23, Outwood Road, Heald Green, Cheadle, SK8 3ND, England

      IIF 372
  • Johnson, Paul
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Villa Real Bungalows, Consett, County Durham, DH8 6BQ, England

      IIF 373
  • Johnson, Paul
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 114, Warley Hill, Brentwood, CM14 5HB, United Kingdom

      IIF 374
    • The Warley Tavern 114, Warley Hill, Brentwood, CM14 5HB, United Kingdom

      IIF 375
  • Johnson, Paul
    British operations born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sussex Road, Warley, Brentwood, Essex, CM14 5JQ, United Kingdom

      IIF 376
  • Johnson, Paul
    British printing born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sussex Road, Warley, Brentwood, Essex, CM14 5JQ, United Kingdom

      IIF 377
  • Johnson, Paul Andrew
    British freelance journalist born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Beckenham Road, West Wickham, Kent, BR4 0QT, England

      IIF 378
  • Johnson, Paul Andrew
    British journalist born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul Matthew
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 381
  • Johnson, Paul Matthew
    British engineer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 382
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 383
  • Johnson, Paul
    British construction manager born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Garden Rd, Bromley, Kent, BR1 3NE

      IIF 384
  • Johnson, Paul
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 57 Briar, White Willows Amington, Tamworth, Staffordshire, B77 4DY

      IIF 385
  • Johnson, Paul
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Well Courtyard, Newbold, Coalville, Leicestershire, LE67 8PN, England

      IIF 386
    • 6, Uxbridge Road, Leicester, LE4 7ST, United Kingdom

      IIF 387
    • 6, Uxbridge Road, Leicester, Leicestershire, LE4 7ST, United Kingdom

      IIF 388
    • 6 Uxbridge Road, Melton Road, Leicester, LE4 7ST, United Kingdom

      IIF 389
    • 6, Uxbridge Road, Melton Road, Leicester, Leicestershire, LE4 7ST, England

      IIF 390
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 391
  • Johnson, Paul
    British projects director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Aylestone, Leicester, Leicestershire, LE4 7ST, Great Britain

      IIF 392
  • Johnson, Paul
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 393
  • Johnson, Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 5 Torridon Road, London, SE6 1AQ, United Kingdom

      IIF 394
  • Johnson, Paul
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 230 Shirley Road, Southampton, Hampshire, SO15 3HR, United Kingdom

      IIF 395
  • Johnson, Paul
    British labourer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27 Cinnamon Court, Hill Lane, Southampton, SO15 5RT, England

      IIF 396
  • Johnson, Paul
    British british forces born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Drive, Harrow, Middlesex, HA2 7EL, England

      IIF 397
  • Johnson, Paul
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 398
  • Johnson, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stonepitt Barn, Kingston Road, Frilford, Abingdon, OX13 5HB, United Kingdom

      IIF 399
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 400 IIF 401
  • Johnson, Paul
    British nhs sourcing procurement born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Acton Terrace, Wigan, Greater Manchester, WN1 2AQ

      IIF 402
  • Johnson, Paul Andrew
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Strands Barn, Strands Farm Lane, Hornby, Lancashire, LA2 8JF, England

      IIF 403
    • 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 404
    • 3-5 Dalton Square, Lancaster, Lancashire, LA1 1PP, England

      IIF 405
  • Johnson, Paul Anthony
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sulina Road, London, SW2 4EJ, England

      IIF 406
  • Johnson, Paul Anthony
    British consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sulina Road, London, SW2 4EJ, United Kingdom

      IIF 407
  • Johnson, Paul Anthony
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 408
  • Johnson, Paul Eric
    British chief commercial officer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15 Mill Lane, Gerrards Cross, Gerrards Cross, Buckinghamshire, SL9 8AZ, England

      IIF 409
  • Johnson, Paul Eric
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul Eric
    British sales director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6, Little Burrow, Welwyn Garden City, AL7 4SW, England

      IIF 415
  • Johnson, Paul
    British company director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Station, The Old Station, Maisondieu Road, Elgin, Moray, IV30 1RH, Scotland

      IIF 416
  • Johnson, Paul
    British small business owner born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Waterford Recycling Centre, Waterford Road, Forres, Moray, IV36 3TN

      IIF 417
  • Johnson, Paul
    British companydirector born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Tate Square, Tate Square, Andover, Hampshire, SP10 5ED, United Kingdom

      IIF 418
  • Johnson, Paul
    British headteacher born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Robertson House Srob218, Six Hills Way, Stevenage, Hertfordshire, SG1 2FQ, England

      IIF 419
  • Johnson, Paul
    British manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 420
  • Johnson, Paul
    British operations manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Rank, Hurstbourne Tarrant, Andover, Hampshire, SP110AW, England

      IIF 421
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 422
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 423
  • Johnson, Paul
    British service engineer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tate Square, Andover, SP105ED, United Kingdom

      IIF 424
  • Johnson, Paul
    British computer engineer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Lilacs, 16 Boatdyke Road, Upton, Norwich, Norfolk, NR13 6BJ, United Kingdom

      IIF 425
  • Johnson, Paul
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul
    British electrician born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 229, Liverpool Road, Penwortham, Preston, PR1 0NA, United Kingdom

      IIF 429
  • Johnson, Paul
    British none born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 430
  • Johnson, Paul
    British builder born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Peace Cottage, Church Green, Terling, Essex, CM3 2PH, England

      IIF 431
  • Johnson, Paul
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 354, St. Albans Road, Watford, WD24 6PQ, England

      IIF 432
  • Johnson, Paul
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 354, St Albans Road, Watford, Herts, WD24 6PQ, England

      IIF 433
  • Johnson, Paul
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Tower House, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 434
  • Johnson, Paul
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 34, Plymouth Grove, Radcliffe, Manchester, M26 3WU, England

      IIF 435
  • Johnson, Paul
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 436
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 437
    • Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 438
  • Johnson, Paul
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House 78, Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 439 IIF 440
  • Johnson, Paul
    British projects director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 96, Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9ND

      IIF 441
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 442
    • C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 443
  • Johnson, Paul
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Mountfort House, 15 Barnsbury Square, London, N11JL, United Kingdom

      IIF 444 IIF 445
  • Johnson, Paul
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13024255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 446
    • 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 447
    • 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 448
    • 215, Lower Addiscombe Road, London, Surrey, CR0 6RB, England

      IIF 449
  • Johnson, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul
    British director born in March 1964

    Resident in London

    Registered addresses and corresponding companies
    • 31, Sulina Road, Streatham Hill, London, SW2 4EJ, United Kingdom

      IIF 452 IIF 453
  • Johnson, Paul
    British it consultancy and iphone developer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 69 Victoria Road, Whalley Range, Manchester, M16 8DQ

      IIF 454
  • Johnson, Paul
    British it specialist born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 69 Victoria Road, Whalley Range, Manchester, M16 8DQ

      IIF 455
  • Johnson, Paul
    British management consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 63 Longfield Road, Todmorden, OL14 6ND, England

      IIF 456
  • Johnson, Paul
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 57-59, Crouch Street, Colchester, CO3 3EY

      IIF 457
  • Johnson, Paul
    British dog trainer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Tarleton Office Park, Windgate, Tarleton, Preston, PR4 6JF, England

      IIF 458
  • Johnson, Paul
    British panel beater born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Peascroft, Long Crendon, Aylesbury, HP18 9AU, England

      IIF 459
  • Johnson, Paul
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 57, Amwell Street, London, EC1R 1UR, England

      IIF 460
  • Johnson, Paul
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hunters Moon, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4RF

      IIF 461
  • Johnson, Paul
    British chauffeur born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Chiltern Mews, 44 Lincoln Park, Amersham, Bucks, HP7 9HD, United Kingdom

      IIF 462
    • Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ, England

      IIF 463
    • 5, Woodpecker Close, Bushey, Hertfordshire, WD23 1AW, England

      IIF 464
  • Johnson, Paul
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 465
    • Hunters Moon, Barleycastle Lane, Appleton, Warrington, WA4 4RF, England

      IIF 466
  • Johnson, Paul
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hunters Moon Barleycastle Lane, Appleton, Warrington, WA4 4RF, United Kingdom

      IIF 467
    • James House, Yew Tree Way, Golborne, Warrington, Cheshire, WA3 3JD, England

      IIF 468
  • Johnson, Paul
    British director and company secretary born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hunters Moon, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4RF, United Kingdom

      IIF 469
  • Johnson, Paul
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 57-59, Crouch Street, Colchester, CO3 3EY

      IIF 470
  • Johnson, Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Prospect Way, Biddulph, S O T, ST8 7PL, England

      IIF 471
  • Johnson, Paul
    British accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 472
  • Johnson, Paul
    British chartered accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Arbrook Lane, Esher, Surrey, KT10 9EG, United Kingdom

      IIF 473
    • 20, Eastcheap, London, EC3M 1EB, United Kingdom

      IIF 474
    • Strathmore, 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Greater Manchester, M35 9BG, United Kingdom

      IIF 475
  • Johnson, Paul
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Milden Gardens, Frimley Green, Camberley, Surrey, GU16 6PU, United Kingdom

      IIF 476
    • 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 477
    • 6, Middle Street, London, EC1A 7JA

      IIF 478
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 479
    • Unit 16 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 480
    • 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 481 IIF 482 IIF 483
  • Johnson, Paul
    British computer consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, England

      IIF 484
  • Johnson, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 107, Cheapside, London, EC2V 6DN, England

      IIF 485
    • 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 486
    • 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 487 IIF 488 IIF 489
    • 201, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

      IIF 490
    • Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 491
    • 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 492
    • Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, United Kingdom

      IIF 493
  • Johnson, Paul
    British it analyst born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD

      IIF 494
  • Johnson, Paul
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 495
  • Johnson, Paul
    British director born in February 1970

    Registered addresses and corresponding companies
    • 17 Essex Road, Sheffield, South Yorkshire, S2 2RG

      IIF 496
  • Johnson, Paul
    British company director and joiner born in January 1972

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, HX7 6AF, England

      IIF 497
  • Johnson, Paul
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Bottom Fold, @ Brears Farm Nursery, Stocking Lane, Kellingley, North Yorkshire, WF11 8DL

      IIF 498
  • Johnson, Paul
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41 C, Valentines Road, Ilford, IG1 4SA, England

      IIF 499
  • Johnson, Paul
    British chief financial officer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, Whitworth Street, Manchester, M1 6LT, England

      IIF 500
  • Johnson, Paul
    British qs born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Seaford Close, Ruislip, Middlesex, HA4 7EQ

      IIF 501
  • Johnson, Paul Andrew
    British arborist born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Foxlow Cottages, Sherwood Road, Tideswell, Buxton, Derbyshire, SK17 8HJ, England

      IIF 502
  • Johnson, Paul Andrew
    British tree surgeon born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 503
  • Johnson, Paul Andrew
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 504
    • 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 505
  • Johnson, Paul Andrew
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 8 Lancaster Road, South Norwood, London, SE25 4AQ, United Kingdom

      IIF 506
  • Johnson, Paul Andrew
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8 3rd Floor, Suffolk House, George Street, Croydon, CR0 1PE, England

      IIF 507
    • 32, Nelsons Row, London, SW4 7JT

      IIF 508
    • 31, Sulina Road, Streatham Hill, London, SW2 4EJ, United Kingdom

      IIF 509 IIF 510
  • Johnson, Paul Andrew
    British operations director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB

      IIF 511
    • 4 Lancaster Road, Lancaster Road, London, SE25 4AQ, England

      IIF 512
    • Flat 4, 8 Lancaster Road, London, SE25 4AQ, England

      IIF 513
  • Johnson, Paul Andrew
    British sales director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 63, Gleneagle Road, London, SW16 6AY, England

      IIF 514
  • Johnson, Paul Anthony
    British marketing born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 49, 91-95 The Old Truman Brewery, Brick Lane, London, E1 6QL, United Kingdom

      IIF 515
  • Johnson, Paul Anthony
    British website development born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 84b, Greyhound Lane, London, SW16 5RW, United Kingdom

      IIF 516
  • Johnson, Paul Stephen
    British financial adviser born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 517
  • Johnston, Paul
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mill View, Alverthorpe, Wakefield, WF2 9UA, England

      IIF 518
  • Johnston, Paul
    British driver born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mill View, Alverthorpe, Wakefield, West Yorkshire, WF2 9UA, England

      IIF 519
  • Johnston, Paul
    British self employed born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 5 Westminster Drive, Upper Saxondale, Nr Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NL, England

      IIF 520
  • Johnston, Paul
    British governance manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14 Badsworth Road, London, SE5 0JY

      IIF 521
  • Johnston, Paul Robinson
    British sales and marketing director born in January 1956

    Registered addresses and corresponding companies
    • 11 Birkdale Close, Edwalton, Nottingham, Nottinghamshire, NG12 4FB

      IIF 522
  • Johnson, Paul
    British business executive born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5 South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 523
  • Johnston, Paul
    British company director born in February 1973

    Registered addresses and corresponding companies
    • 23 Queen Elizabeth Square, Maidstone, Kent, ME15 9DG

      IIF 524
  • Johnston, Paul
    British director born in February 1973

    Registered addresses and corresponding companies
    • Suite 12, Lyttleton House 64 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 525
  • Johnson, Paul
    English insolvency practitioner born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 526
  • Johnson, Paul
    British director born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 10, St Stephens Road, Enfield, Middlesex, EN3 5UJ, Uk

      IIF 527
  • Johnson, Paul
    British instalations manager born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 7b, High Street, Barnet, London, EN5 5UE, England

      IIF 528
  • Johnson, Paul
    Biritsh civil engineering born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 272, 20 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY, England

      IIF 529
  • Johnson, Paul
    British salesman born in June 1971

    Registered addresses and corresponding companies
    • 31 Salisbury Street, Tunstall, Stoke On Trent, Staffordshire, ST6 6BS

      IIF 530
  • Johnson, Paul
    Irish director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 531
  • Johnson, Paul
    English joiner born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 60-61, Hope Street, Crook, DL15 9HU, England

      IIF 532
  • Johnson, Paul
    British office manager born in July 1974

    Registered addresses and corresponding companies
    • 65a School Lane, Rixton, Warrington, Cheshire, WA3 6LN

      IIF 533
  • Johnson, Paul
    British director born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1142, Office Suite 31a, 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 534
    • 1224, Office Suite31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 535
  • Johnson, Paul
    British asset manager born in May 1995

    Resident in Uk

    Registered addresses and corresponding companies
    • The Park, Forres, IV36 3TZ

      IIF 536
  • Johnson, Paul Christopher
    British entertainment producer/ consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Looes Barn Close, Saltdean, East Sussex, BN2 8GZ, England

      IIF 537
  • Johnson, Paul Christopher
    British producer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Looes Barn Close, Saltdean, Brighton, BN2 8GZ, England

      IIF 538
    • 10, Looes Barn Close, Saltdean, Brighton, Sussex, BN2 8GZ, United Kingdom

      IIF 539
    • Regency House, 91 Western Road, Suite 8, Brighton, East Sussex, BN1 2NW, England

      IIF 540
    • Regency House, 91, Western Road, Suite, Brighton, BN1 2NW, United Kingdom

      IIF 541
    • 10, Looes Barn Close, Saltdean, BN2 8GZ, England

      IIF 542
  • Johnston, Paul
    British company director born in May 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Dromena Gardens, Newtownards, BT23 4PX, Northern Ireland

      IIF 543
  • Johnston, Paul
    British security consultant born in May 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Dromena Gardens, Newtownards, BT23 4PX, Northern Ireland

      IIF 544
  • Johnston, Paul Kenneth Henry
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Outwood Road, Heald Green, Cheadle, Greater Manchester, SK8 3ND, England

      IIF 545
    • 23, Outwood Road, Heald Green, Cheadle, SK8 3ND, England

      IIF 546
  • Johnson, Paul
    British company director born in July 1948

    Registered addresses and corresponding companies
    • 5 Beeches Road, Wales, Sheffield, South Yorkshire, S26 5RR

      IIF 547
  • Johnson, Paul
    British teacher born in June 1961

    Registered addresses and corresponding companies
    • 9 Fawn Crescent Botleigh Lakeside, Hedge End, Southampton, Hampshire, SO30 2QD

      IIF 548
  • Johnson, Paul
    British bricklaying contractor born in July 1961

    Registered addresses and corresponding companies
    • 12 Tugby Place, Chelmsford, Essex, CM1 4XL

      IIF 549
  • Johnson, Paul
    British engineer born in March 1962

    Registered addresses and corresponding companies
    • 7 Allerton Close, Westhoughton, Bolton, Lancashire, BL5 3UG

      IIF 550
  • Johnson, Paul
    British project manager born in December 1963

    Registered addresses and corresponding companies
    • 41 Saxby Avenue, Bromley Cross, Bolton, Lancashire, BL7 9NX

      IIF 551
  • Johnson, Paul
    British company director born in August 1966

    Resident in Staffordshire

    Registered addresses and corresponding companies
    • Hillsglen Wedgewood Lane, Gillow Heath Biddulph, Stoke On Trent, ST8 6RL

      IIF 552
  • Johnson, Paul
    British engineer born in August 1966

    Resident in Staffordshire

    Registered addresses and corresponding companies
    • Unit 2, Victoria Business Park, Prospect Way, Knypersley, Staffordshire, ST8 7PL, United Kingdom

      IIF 553
  • Johnson, Paul
    English runner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 183, B, North Wingfield Road, Chesterfield, S42 5EB, England

      IIF 554
  • Johnson, Paul
    British printer born in July 1967

    Registered addresses and corresponding companies
    • 38 Hawkes Road, Witham, Essex, CM8 1FL

      IIF 555
  • Johnston, Paul
    British consultant born in January 1956

    Registered addresses and corresponding companies
    • 8 Stanton Road, North Shields, Tyne And Wear, NE30 3PQ

      IIF 556
  • Johnston, Paul
    British hgv born in January 1956

    Registered addresses and corresponding companies
    • 8 Stanton Road, North Shields, Tyne And Wear, NE30 3PQ

      IIF 557
  • Johnson, Paul
    English director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 62, Grafton Terrace, London, NW5 4HY, England

      IIF 558
  • Johnson, Paul
    British financial services born in October 1964

    Registered addresses and corresponding companies
    • 31 Dove House Drive, Henlow, Bedfordshire, SG16 6DH

      IIF 559
  • Johnson, Paul
    British financial services director born in October 1964

    Registered addresses and corresponding companies
    • 33 Simmonds Crescent, Lower Earley, Reading, Berkshire, RG6 3WF

      IIF 560
  • Johnson, Paul
    English director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, St. Annes Terrace, Bristol, BS4 4DY, England

      IIF 561
    • Unit 3, Warmley Business Park, Crown Way, Bristol, BS30 8FR, United Kingdom

      IIF 562
  • Johnson, Paul Andrew
    British

    Registered addresses and corresponding companies
    • 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 563
  • Johnson, Brian Paul
    British electrical verification engine born in January 1963

    Registered addresses and corresponding companies
    • 1 Barn Cottages, Womersley, North Yorkshire, DN6 9AY

      IIF 564
  • Johnson, Paul
    British

    Registered addresses and corresponding companies
    • 3rd, Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 565
    • Diss Park, 32 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD

      IIF 566
    • Rowan Lodge, Back Lane Burgh Castle, Great Yarmouth, NR31 9QJ

      IIF 567 IIF 568
    • Strathmore 3rd Floor, Ivy Mill, Crown Street Failsworth, Manchester, Lancashire, M35 9BG

      IIF 569
    • 113 Lingfield Avenue, Port Talbot, West Glamorgan, SA12 6PX

      IIF 570
  • Johnson, Paul
    British banker

    Registered addresses and corresponding companies
    • 3 Acton Terrace, Wigan, Greater Manchester, WN1 2AQ

      IIF 571
  • Johnson, Paul
    British businessman

    Registered addresses and corresponding companies
    • Hunters Moon, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4RF

      IIF 572
  • Johnson, Paul
    British chief executive

    Registered addresses and corresponding companies
  • Johnson, Paul
    British director

    Registered addresses and corresponding companies
    • 30 Park Hill, Aylestone, Leicester, Leicestershire, LE2 8HR

      IIF 576
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 577
    • 65a School Lane, Rixton, Warrington, Cheshire, WA3 6LN

      IIF 578
  • Johnson, Paul
    British finance director

    Registered addresses and corresponding companies
    • Diss Park, 32 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD

      IIF 579
  • Johnson, Paul
    British operations

    Registered addresses and corresponding companies
    • 13, Sussex Road, Warley, Brentwood, Essex, CM14 5JQ, United Kingdom

      IIF 580
  • Johnson, Paul
    English director born in July 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • 5, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4RG, United Kingdom

      IIF 581
  • Johnson, Paul
    English director born in August 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 582
  • Johnson, Paul Eric
    British director

    Registered addresses and corresponding companies
    • 15, Mill Lane, Gerrards Cross, Buckinghamshire, SL9 8AZ, United Kingdom

      IIF 583
  • Johnston, Paul
    British

    Registered addresses and corresponding companies
    • 23 Queen Elizabeth Square, Maidstone, Kent, ME15 9DG

      IIF 584
  • Johnston, Paul
    British director

    Registered addresses and corresponding companies
    • 23 Queen Elizabeth Square, Maidstone, Kent, ME15 9DG

      IIF 585
  • Johnstone, Paul
    English director born in July 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 586
    • 77, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4BP, United Kingdom

      IIF 587
  • Johnson, Paul
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Melton Road, Leicester, LE4 7ST, United Kingdom

      IIF 588
  • Johnson, Paul
    Uk general manager born in June 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 167, Forest Road, London, E17 6HE, England

      IIF 589
  • Johnson, Paul
    Bulgarian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tomfields, Wood Lane, Stoke-on-trent, ST7 8PJ, England

      IIF 590
    • 12, Tomfields, Wood Lane, Stoke-on-trent, ST7 8PJ, United Kingdom

      IIF 591
  • Johnson, Paul
    Bulgarian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tomfields, Wood Lane, Stoke-on-trent, ST7 8PJ, United Kingdom

      IIF 592
  • Johnson, Paul
    Bulgarian telecom services born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sylvan Close, Twemlows Avenue, Higher Heath, Whitchurch, SY13 2TB, England

      IIF 593
  • Johnson, Paul
    Welsh building consultant born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Idris Villas, Tywyn, Gwynedd, LL36 9AW, Wales

      IIF 594
  • Johnson, Paul
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 595
  • Johnson, Paul Christopher

    Registered addresses and corresponding companies
    • 36, Sussex Square, Flat 5, Brighton, BN2 5AD, United Kingdom

      IIF 596
    • Regency House, Suite 8, 91 Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 597
    • Suite 8, Regency House, 91 Western Road, Brighton, East Sussex, BN1 2NW, United Kingdom

      IIF 598 IIF 599
  • Johnson, Paul
    Australian manager born in July 1955

    Resident in Australia

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 600
  • Johnson, Paul Christopher
    Irish director of television born in August 1964

    Registered addresses and corresponding companies
    • 3 Avc De La Chataigneraie, Bailly, Versailles 78870, France

      IIF 601
  • Johnson, Paul Andrew

    Registered addresses and corresponding companies
  • Johnson, Paul

    Registered addresses and corresponding companies
    • Croft House, St. Georges Square, Bolton, BL1 2HB, United Kingdom

      IIF 608 IIF 609
    • 87, Springfield, Bradford On Avon, Wiltshire, BA15 1BA, England

      IIF 610 IIF 611
    • Regency House, 91 Western Road, Suite 8, Brighton, East Sussex, BN1 2NW, England

      IIF 612
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 613
    • 6th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 614
    • Diss Park, 32 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD

      IIF 615
    • Rowan Lodge, Back Lane Burgh Castle, Great Yarmouth, NR31 9QJ

      IIF 616
    • 173, Otley Road, Harrogate, North Yorkshire, HG2 0DA, United Kingdom

      IIF 617
    • 1, Broadway Parade, Hayes, UB3 3HE, United Kingdom

      IIF 618
    • Samlesbury, Bagillt Road, Holywell, Flintshire, CH8 7UA, United Kingdom

      IIF 619
    • 6, Uxbridge Road, Leicester, LE4 7ST

      IIF 620
    • 6, Uxbridge Road, Leicester, Leicestershire, LE4 7ST, United Kingdom

      IIF 621
    • 1, Mountfort House, 15 Barnsbury Square, London, N1 1JL, United Kingdom

      IIF 622
    • 21, Hunter Road, London, CR7 8QJ, United Kingdom

      IIF 623
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 624
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 625
    • 25, Barker Street, Nantwich, Cheshire, CW5 5EN, England

      IIF 626
    • 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 627
    • 5, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4RG, United Kingdom

      IIF 628
    • C/o Bridgestones Limited, 127/127 Union Street, Oldham, OL1 1TE

      IIF 629
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 630 IIF 631
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 632
    • 46, Court Road, South Norwood, SE25 4BN, United Kingdom

      IIF 633
    • 12 Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 4JS

      IIF 634 IIF 635
    • 12, Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 8EL, England

      IIF 636
    • 12, Jacksons Lane, Hazel Grove, Stockport, SK7 6EL, United Kingdom

      IIF 637
    • Hillsglen, Wedgwood Lane, Gillow Heath, Stoke-on-trent, ST8 6RL, England

      IIF 638
    • 21, Hunter Road, Thornton Heath, Surrey, CR7 8QJ, United Kingdom

      IIF 639
  • Johnson, Paul
    born in December 1963

    Registered addresses and corresponding companies
    • 123 Deansgate, Manchester, M3 2BU

      IIF 640
  • Johnson, Paul, Dr

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

      IIF 641
  • Johnstone, Paul

    Registered addresses and corresponding companies
    • 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 642
    • 77, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4BP, United Kingdom

      IIF 643
child relation
Offspring entities and appointments
Active 267
  • 1
    45b Goring Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2018-12-04 ~ now
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TWENTYSIX01 LTD - 2023-09-02
    Unit 3 Warmley Business Park, Crown Way, Bristol, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    82,117 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-06-22 ~ now
    IIF 562 - director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Flat 2, 27 Harlow Moor Drive, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-13 ~ now
    IIF 205 - director → ME
  • 4
    215a Lower Addiscombe Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2021-01-11 ~ dissolved
    IIF 408 - director → ME
  • 5
    4385, 13024255 - Companies House Default Address, Cardiff
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-08 ~ now
    IIF 446 - director → ME
  • 6
    119 Sutherland Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,082 GBP2016-10-31
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    1,375 GBP2024-03-31
    Officer
    2003-06-16 ~ now
    IIF 402 - director → ME
    2003-06-16 ~ now
    IIF 571 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Has significant influence or controlOE
  • 8
    23 Idris Villas, Tywyn, Gwynedd, Wales
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2019-11-26 ~ now
    IIF 594 - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Right to appoint or remove directors as a member of a firmOE
  • 9
    145-157 St John Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2011-08-25 ~ dissolved
    IIF 465 - director → ME
  • 10
    THEAGILEPAD LIMITED - 2023-12-09
    63 Longfield Road, Todmorden, England
    Corporate (1 parent)
    Officer
    2014-12-11 ~ now
    IIF 456 - director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 11
    24 Andrew Road, Tunbridge Wells, England
    Corporate (4 parents)
    Equity (Company account)
    2,914 GBP2024-03-31
    Officer
    2022-11-02 ~ now
    IIF 379 - director → ME
  • 12
    50 Sandringham Ave Whiston, Rotherham, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 228 - director → ME
  • 13
    1st Floor Gibson House, 800 High Road, Tottenham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 235 - director → ME
  • 14
    2 Tate Square, Andover, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 424 - director → ME
  • 15
    2 Tate Square, Andover, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 418 - director → ME
  • 16
    1224 Office Suite31a, 23 Wharf Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 535 - director → ME
  • 17
    1142, Office Suite 31a, 23 Wharf Street Wharf Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2022-12-08 ~ dissolved
    IIF 534 - director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 178 - Has significant influence or controlOE
    IIF 178 - Has significant influence or control over the trustees of a trustOE
    IIF 178 - Has significant influence or control as a member of a firmOE
  • 18
    Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    18,600 GBP2023-11-30
    Officer
    2024-12-10 ~ now
    IIF 403 - director → ME
  • 19
    1066 London Road, Leigh-on-sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2021-03-31
    Officer
    2022-06-17 ~ now
    IIF 257 - director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 423 - director → ME
  • 21
    62 Grafton Terrace, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 558 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 308 - Has significant influence or controlOE
  • 22
    97 Leigh Road, Eastleigh, Hampshire
    Corporate (4 parents)
    Officer
    2002-12-17 ~ now
    IIF 244 - director → ME
  • 23
    Ivy Mill Crown Street, Failsworth, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 493 - director → ME
  • 24
    31a Station Road, Whitley Bay, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 587 - director → ME
    2012-05-04 ~ dissolved
    IIF 643 - secretary → ME
  • 25
    31a Station Road, Whitley Bay, Tyne & Wear
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    419,411 GBP2016-06-30
    Officer
    2013-06-19 ~ now
    IIF 586 - director → ME
    2013-06-19 ~ now
    IIF 642 - secretary → ME
  • 26
    31a Station Road, Whitley Bay, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 581 - director → ME
    2012-08-01 ~ dissolved
    IIF 628 - secretary → ME
  • 27
    7 Segedunum Business Centre, Station Road, Wallsend, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,565 GBP2015-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 180 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 180 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 180 - Right to appoint or remove directorsOE
  • 28
    53 Richborough Drive, Dudley, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    4,309 GBP2023-12-31
    Officer
    2009-03-20 ~ now
    IIF 450 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 29
    5 Woodpecker Close, Bushey, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -17,993 GBP2023-12-31
    Person with significant control
    2020-07-31 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    46 Court Road, South Norwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 247 - director → ME
    2018-04-10 ~ dissolved
    IIF 633 - secretary → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 31
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,165 GBP2024-07-31
    Officer
    2020-07-05 ~ now
    IIF 344 - director → ME
    Person with significant control
    2020-07-05 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    BLUE SQUARE CIVIL ENGINEERING LTD - 2019-12-23
    Unit 29 Tweedale Industrial Estate, Madeley, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    2018-06-28 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 33
    JONES AND HAMPTON LTD - 2016-04-21
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Corporate (3 parents)
    Officer
    2017-12-05 ~ now
    IIF 149 - director → ME
    2017-12-05 ~ now
    IIF 632 - secretary → ME
  • 34
    Unit 29 Tweedale Industrial Estate, Park North, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    C/o Revive Business Recovery Ltd, 7 Jetstream Drive Auckley, Doncaster, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,753 GBP2021-04-30
    Officer
    2018-03-05 ~ now
    IIF 162 - director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    4 Andrew Place, Newcastle, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,526 GBP2023-05-31
    Officer
    2020-04-27 ~ now
    IIF 335 - director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 37
    PARACHUTE ECO LIMITED - 2015-12-08
    Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-20 ~ dissolved
    IIF 153 - director → ME
  • 38
    12 Jacksons Lane, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 155 - director → ME
  • 39
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    -155,583 GBP2024-03-31
    Officer
    2017-12-07 ~ now
    IIF 463 - director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 40
    VEST TECH INVESTMENTS LIMITED - 2018-10-30
    Bridgewater House, Whitworth Street, Manchester, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    134,439 GBP2023-11-28
    Officer
    2021-07-06 ~ now
    IIF 500 - director → ME
  • 41
    20 The Woodlands, Lowestoft, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 226 - director → ME
  • 42
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    15,809 GBP2016-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 550 - director → ME
  • 43
    Grove Park House, Grove Park Road, Wrexham, Wales
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    23,697 GBP2020-04-01 ~ 2021-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 564 - director → ME
  • 44
    34 Market Street, Hyde, England
    Corporate (2 parents)
    Equity (Company account)
    49,901 GBP2024-06-30
    Officer
    2023-06-20 ~ now
    IIF 191 - director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Burslem Cricket Club, Greyhound Way, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 46
    PJ PLANT HIRE (OXON) LIMITED - 2018-11-08
    Vicarage Court, 160 Ermin Street, Swindon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,324 GBP2024-03-31
    Officer
    2018-10-17 ~ now
    IIF 400 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 97 - Has significant influence or controlOE
  • 47
    Unit 2 Prospect Way, Biddulph, S O T
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2011-05-17 ~ dissolved
    IIF 471 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 48
    Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-01 ~ dissolved
    IIF 166 - director → ME
  • 49
    25 Cumberland Road, Sale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-16 ~ dissolved
    IIF 237 - director → ME
    2016-12-16 ~ dissolved
    IIF 630 - secretary → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 50
    VERACITY TRAINING LTD - 2010-01-26
    3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,688 GBP2023-12-31
    Officer
    2018-10-18 ~ now
    IIF 492 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Strathmore 3rd Floor Ivy Mill, Crown Street Failsworth, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-07-31 ~ dissolved
    IIF 352 - director → ME
    2009-07-31 ~ dissolved
    IIF 569 - secretary → ME
  • 52
    Boydens, Aston House, 57-59 Crouch Street, Colchester
    Corporate (6 parents)
    Equity (Company account)
    2,512 GBP2024-09-30
    Officer
    2022-03-28 ~ now
    IIF 470 - director → ME
  • 53
    6th Floor Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 614 - secretary → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 54
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 444 - director → ME
  • 55
    05633711 LTD - 2011-09-07
    Wessex House, Upper Market, Street, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 242 - director → ME
  • 56
    7 The Gateway, Old Hall Road Bromborough, Wirral, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    483,966 GBP2021-09-30
    Officer
    ~ now
    IIF 192 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    Unit 1 Bottom Fold @ Brears Farm Nursery, Stocking Lane, Kellingley, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -137,778 GBP2023-06-30
    Officer
    2018-01-03 ~ now
    IIF 498 - director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 58
    1st Floor, 57a Broadway, Leigh On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2001-10-17 ~ dissolved
    IIF 555 - director → ME
  • 59
    ELAINE JOHNSON FABRIC & INTERIORS LTD - 2013-03-14
    Glebe House Station Road, Carlton, Goole, North Humberside
    Corporate (2 parents)
    Equity (Company account)
    -32,979 GBP2024-02-29
    Officer
    2013-02-18 ~ now
    IIF 171 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Wessex House, Upper Market Street, Eastleigh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    2011-08-30 ~ dissolved
    IIF 445 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    25 Cumberland Road, Sale, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 291 - director → ME
    2015-03-02 ~ dissolved
    IIF 607 - secretary → ME
  • 62
    25 Cumberland Road, Sale, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 288 - director → ME
    2013-01-16 ~ dissolved
    IIF 603 - secretary → ME
  • 63
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-20 ~ now
    IIF 159 - director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-20 ~ now
    IIF 160 - director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    2-4 Beaumont Road, Stoke On Trent
    Corporate (4 parents)
    Equity (Company account)
    1,534,488 GBP2024-06-30
    Officer
    2008-08-21 ~ now
    IIF 201 - director → ME
  • 66
    2-4 Beaumont Road, Tunstall, Stoke On Trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2008-08-21 ~ now
    IIF 200 - director → ME
  • 67
    Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    3,488 GBP2023-09-30
    Officer
    2023-11-02 ~ now
    IIF 393 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 92 - Right to appoint or remove directorsOE
  • 68
    25 Cumberland Road, Sale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 290 - director → ME
    2015-03-02 ~ dissolved
    IIF 606 - secretary → ME
  • 69
    25 Cumberland Road, Sale, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 287 - director → ME
    2013-01-10 ~ dissolved
    IIF 602 - secretary → ME
  • 70
    25 Cumberland Road, Sale, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 289 - director → ME
    2013-01-29 ~ dissolved
    IIF 605 - secretary → ME
  • 71
    25 Cumberland Road, Sale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 72
    67 Kingsbury Drive, Aspley, Nottingham, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 520 - director → ME
  • 73
    FFTX AND ENERGY WAREHOUSE LIMITED - 2021-01-18
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,187,057 GBP2024-02-29
    Officer
    2024-01-11 ~ now
    IIF 531 - director → ME
  • 74
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 75
    GAS SAFE DIRECT LTD - 2014-02-06
    Unit 4c Middleton Hall, Brentwood Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-30 ~ dissolved
    IIF 376 - director → ME
    2009-04-30 ~ dissolved
    IIF 580 - secretary → ME
  • 76
    Gbr Embroidery Ltd, Unit 4b Middleton Hall, Brentwood Road West Horndon, Brentwood, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-26 ~ dissolved
    IIF 374 - director → ME
  • 77
    WARLEY INNS LIMITED - 2012-05-14
    The White House, Second Avenue, Hook End, Brentwood
    Dissolved corporate (1 parent)
    Officer
    2011-01-26 ~ dissolved
    IIF 375 - director → ME
  • 78
    Gladgain C/o Uniq Block Management Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way, Harlow, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2023-12-31
    Officer
    2006-03-01 ~ now
    IIF 173 - director → ME
  • 79
    141 Parrock Street, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    2007-07-31 ~ dissolved
    IIF 524 - director → ME
    2008-02-28 ~ dissolved
    IIF 584 - secretary → ME
  • 80
    Bank Chambers, St. Petersgate, Stockport, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,624 GBP2021-05-31
    Officer
    2019-05-29 ~ now
    IIF 158 - director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 81
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    6 Bedford Road, Barton Le Clay, Bedford, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2003-09-23 ~ dissolved
    IIF 229 - director → ME
  • 83
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 299 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    27 Cinnamon Court Hill Lane, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,433 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 396 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 85
    230 Shirley Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    2016-04-26 ~ dissolved
    IIF 395 - director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 86
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-16 ~ dissolved
    IIF 600 - director → ME
  • 87
    PITCOMP 349 LIMITED - 2004-11-23
    15 Mill Lane, Gerrards Cross, Buckinghamshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,504 GBP2015-08-31
    Officer
    2004-11-09 ~ dissolved
    IIF 411 - director → ME
    2004-11-09 ~ dissolved
    IIF 583 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    6 Bedford Road, Barton Le Clay, Beds
    Dissolved corporate (2 parents)
    Officer
    2006-01-27 ~ dissolved
    IIF 432 - director → ME
  • 89
    10 Looes Barn Close, Saltdean, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    29,051 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 542 - director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 90
    183 B, North Wingfield Road, Chesterfield, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 554 - director → ME
  • 91
    HARCALD SOFTWARE LIMITED - 2014-04-02
    HARCALD LIMITED - 2014-03-27
    Foden House, London Road, Alderley Edge, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 363 - director → ME
  • 92
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-09
    Officer
    2019-01-02 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 93
    5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-31 ~ dissolved
    IIF 204 - director → ME
  • 94
    GLOBAL EVENTS LTD - 2021-09-15
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-02 ~ now
    IIF 151 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 95
    112 The Wheatridge East, Upton St. Leonards, Gloucester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2020-07-01 ~ dissolved
    IIF 315 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 96
    1st Floor Gibson House 800 High Road, Tottenham, London
    Dissolved corporate (2 parents)
    Officer
    2011-12-09 ~ dissolved
    IIF 527 - director → ME
  • 97
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 98
    Flat A, 5 Torridon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 394 - director → ME
  • 99
    5 Bartholomews, C/o Partners In Enterprise Ltd, First Floor Office, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 539 - director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 100
    Office 34 Oliver House, Hall Street, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 585 - secretary → ME
  • 101
    Regency House Suite 8, 91 Western Road, Brighton, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 321 - director → ME
    2016-04-02 ~ dissolved
    IIF 597 - secretary → ME
  • 102
    19 Warren Park Way, Enderby, Leicester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    205 GBP2015-10-31
    Officer
    2012-10-25 ~ dissolved
    IIF 172 - director → ME
  • 103
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    39,853 GBP2019-07-28
    Officer
    2010-07-27 ~ dissolved
    IIF 430 - director → ME
  • 104
    14 Wainfleet Avenue Kingsway, Quedgeley, Gloucester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2013-08-27 ~ dissolved
    IIF 317 - director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 105
    Dalton House, 9 Dalton Square, Lancaster
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-07-20 ~ now
    IIF 484 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 106
    NEW CITY SOFTWARE LIMITED - 2024-07-08
    Dalton House, 9 Dalton Square, Lancaster, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    231 GBP2023-08-31
    Officer
    2006-08-17 ~ now
    IIF 494 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
  • 107
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 108
    Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 293 - director → ME
  • 109
    Unit 1 Holywell Road, Flintshire Retail Park, Flint, Clwyd, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18,994 GBP2024-04-30
    Person with significant control
    2022-04-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    108 Sandford Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-04 ~ dissolved
    IIF 431 - director → ME
  • 111
    7 Mill View, Alverthorpe, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    35,244 GBP2024-07-31
    Officer
    2020-12-01 ~ now
    IIF 518 - director → ME
  • 112
    Metropolitan House Station Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    570,008 GBP2024-03-31
    Officer
    2009-03-05 ~ now
    IIF 526 - director → ME
    2014-11-11 ~ now
    IIF 613 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 113
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 381 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    44 Willoughby Road, Boston, Lincs.
    Corporate (2 parents)
    Equity (Company account)
    2,079,814 GBP2023-10-31
    Officer
    ~ now
    IIF 246 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    Tower House, Lucy Tower Street, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    1,090,291 GBP2024-03-31
    Officer
    2011-02-16 ~ now
    IIF 248 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    2020-02-05 ~ dissolved
    IIF 297 - director → ME
    2020-02-05 ~ dissolved
    IIF 641 - secretary → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 117
    HOLYSTONE UPVC LIMITED - 2003-10-09
    Wellington Chambers, 61 Saville Street, North Shields, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2003-10-28 ~ dissolved
    IIF 302 - director → ME
  • 118
    9 Dromena Gardens, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 544 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 119
    CA LITHIUM LTD - 2023-11-07
    3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Corporate (3 parents)
    Officer
    2023-06-15 ~ now
    IIF 483 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 120
    36 Sussex Square, Suite 5, Brighton, East Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 366 - director → ME
  • 121
    Hobberley Lodge, Hobberley Lane, Leeds
    Corporate (4 parents)
    Equity (Company account)
    637,331 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 378 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    63 Gleneagle Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -142,369 GBP2022-08-31
    Officer
    2021-03-08 ~ now
    IIF 514 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
  • 123
    5300 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 124
    BEXLEY COURIERS LIMITED - 2015-11-13
    19/21 Swan Street, West Malling, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,493 GBP2017-07-31
    Officer
    1995-11-01 ~ dissolved
    IIF 241 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    10 Looes Barn Close, Saltdean, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -2,289 GBP2024-03-31
    Officer
    2013-12-16 ~ now
    IIF 541 - director → ME
  • 126
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 345 - director → ME
    2024-04-30 ~ now
    IIF 625 - secretary → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 127
    3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    8,345 GBP2023-11-30
    Officer
    2020-11-26 ~ now
    IIF 482 - director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 128
    Unit 22 Cavendish, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    228,027 GBP2023-12-31
    Officer
    2001-09-14 ~ now
    IIF 385 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    MABANK PROPERTIES LTD - 2022-09-26
    Ash House Business Centre Unit 22, 8 Second Cross Road, Twickenham, England
    Corporate (1 parent)
    Equity (Company account)
    1,089 GBP2022-03-31
    Officer
    2019-03-14 ~ now
    IIF 362 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 130
    10 Woodlands, Gerrards Cross, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,241 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 409 - director → ME
  • 131
    Corporate (2 parents)
    Officer
    2020-09-23 ~ now
    IIF 182 - director → ME
  • 132
    12 Tomfields, Wood Lane, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-04 ~ dissolved
    IIF 590 - director → ME
  • 133
    10 Hermitage Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    Hunters Moon Barleycastle Lane, Appleton, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 466 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 135
    Hunters Moon Barleycastle Lane, Appleton, Warrington, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,980 GBP2022-08-31
    Officer
    2018-11-09 ~ dissolved
    IIF 469 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 136
    Suite 8 3rd Floor Suffolk House, George Street, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,079 GBP2021-09-30
    Officer
    2022-04-15 ~ now
    IIF 507 - director → ME
    Person with significant control
    2022-04-15 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 137
    54 South Parade, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 305 - director → ME
  • 138
    3 Pear Tree Drive, Wincham, Northwich, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -18,608 GBP2023-08-18
    Officer
    2003-08-20 ~ now
    IIF 310 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
  • 139
    C/o Waterford Recycling Centre, Waterford Road, Forres, Moray
    Corporate (8 parents)
    Officer
    2022-06-14 ~ now
    IIF 417 - director → ME
  • 140
    The Lilacs 16 Boat Dyke Road, Upton, Norwich
    Corporate (2 parents)
    Equity (Company account)
    60,406 GBP2024-03-31
    Officer
    1999-02-25 ~ now
    IIF 425 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 141
    Park Lodge, Hooks Lane, Havant, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-10-24 ~ dissolved
    IIF 144 - director → ME
    2017-10-24 ~ dissolved
    IIF 637 - secretary → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 142
    Acton Dene Cottage, Felton, Morpeth, England
    Corporate (2 parents)
    Equity (Company account)
    8,364 GBP2023-09-30
    Officer
    2016-09-21 ~ now
    IIF 193 - director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 143
    The Oasis, Norton Bank Industrial Park, Irlam, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-05-14 ~ dissolved
    IIF 533 - director → ME
  • 144
    31a Station Road, Whitley Bay, Tyne And Wear
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2013-05-09 ~ dissolved
    IIF 582 - director → ME
    2013-05-09 ~ dissolved
    IIF 627 - secretary → ME
  • 145
    3rd Floor 14 Hanover Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-02 ~ dissolved
    IIF 252 - director → ME
  • 146
    Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-20 ~ dissolved
    IIF 256 - director → ME
  • 147
    ST VINCENT INVESTMENTS (ANCOATS) LIMITED - 2012-12-07
    Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    581 GBP2019-03-31
    Officer
    2014-11-06 ~ dissolved
    IIF 442 - director → ME
  • 148
    10 Beaumont Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2019-10-07 ~ now
    IIF 538 - director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Right to appoint or remove directorsOE
  • 149
    OPB LONDON LTD - 2021-03-29
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2018-05-14 ~ now
    IIF 239 - director → ME
    2018-05-14 ~ now
    IIF 624 - secretary → ME
  • 150
    Stonepitt Barn Kingston Road, Frilford, Abingdon, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,551 GBP2023-09-30
    Officer
    2018-10-09 ~ now
    IIF 399 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 151
    Flat 4 8 Lancaster Road, South Norwood, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    75 GBP2020-11-30
    Officer
    2019-11-26 ~ dissolved
    IIF 506 - director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 152
    Apartment 272 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 529 - director → ME
  • 153
    6 Bedford Road, Barton Le Clay, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-12-11 ~ dissolved
    IIF 230 - director → ME
  • 154
    6 Bedford Road, Barton Le Clay, England
    Dissolved corporate (2 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 231 - director → ME
  • 155
    7 Mill View, Alverthorpe, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,928 GBP2018-02-28
    Officer
    2009-02-09 ~ dissolved
    IIF 519 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 156
    46 Peascroft, Long Crendon, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 459 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 157
    55 North Cross Road, East Dulwich, London
    Dissolved corporate (2 parents)
    Officer
    2005-09-13 ~ dissolved
    IIF 311 - director → ME
  • 158
    14 Wainfleet Ave, Kingsway, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 159
    64 Clifford Bridge Road, Binley, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,014 GBP2021-07-14
    Officer
    2019-11-26 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 160
    COFFEE BY SHOT LTD - 2022-02-10
    Ash House Business Centre Unit 22, 8 Second Cross Road, Twickenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 260 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 161
    Unit 2 Prospect Way, Knypersley, Stoke-on-trent, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    282,372 GBP2017-03-31
    Officer
    2005-07-14 ~ now
    IIF 552 - director → ME
    2022-09-28 ~ now
    IIF 638 - secretary → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    Unit 2, Tower House, Tower Centre, Hoddesdon, England
    Corporate (1 parent)
    Equity (Company account)
    269,826 GBP2024-01-31
    Officer
    2018-01-05 ~ now
    IIF 434 - director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 106 - Has significant influence or controlOE
  • 163
    229 Liverpool Road, Penwortham, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    31,198 GBP2024-03-31
    Officer
    2011-03-28 ~ now
    IIF 429 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    7 The Oval, Scartho, Grimsby, N.e. Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2003-06-18 ~ dissolved
    IIF 219 - director → ME
  • 165
    12 Beckett House 14 Billing Road, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 336 - director → ME
  • 166
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,919 GBP2021-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 167
    Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,217 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 398 - director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 168
    Pepper House 1 Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 146 - director → ME
  • 169
    6 Manchester Road, Buxton, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    -8,983 GBP2024-01-31
    Officer
    2016-01-12 ~ now
    IIF 503 - director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
  • 170
    3 Sherwood Road, Tideswell, Buxton, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 502 - director → ME
  • 171
    5 Front Street, Tynemouth, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 172
    7-9 Macon Court, Crewe, Cheshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    479 GBP2023-11-30
    Officer
    2018-05-30 ~ now
    IIF 383 - director → ME
  • 173
    LATER SERVICES LIMITED - 2015-11-13
    Sloe Wood Rhododendron Avenue, Culverstone Green, Meopham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    Office 1 206 New Road, Croxley Green, Rickmansworth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,390 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 175
    20 The Woodlands, Lowestoft, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 176
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    49,719 GBP2018-10-01 ~ 2019-10-31
    Officer
    2018-10-29 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 177
    The Straw Barn Meppershall Road, Shillington, Hitchin, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    100,736 GBP2024-05-31
    Officer
    2010-06-04 ~ now
    IIF 433 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 178
    C & G CONCRETE PUMPING LTD - 2018-11-08
    CHELTENHAM & GLOUCESTER CONCRETE PUMPING LIMITED - 2011-07-19
    Vicarage Court, 160 Ermin Street, Swindon, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    265,875 GBP2024-03-31
    Officer
    2008-02-05 ~ now
    IIF 401 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 179
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,031 GBP2017-08-31
    Officer
    2016-08-01 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 180
    Vicarage Court, 160 Ermin Street, Swindon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-31 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 181
    32 Saltwell View, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,343 GBP2020-05-31
    Officer
    2010-05-25 ~ dissolved
    IIF 373 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    RENT PROPERTIES LIMITED - 2016-10-10
    12 Tomfields, Wood Lane, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 327 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 327 - Right to appoint or remove directors as a member of a firmOE
    IIF 327 - Has significant influence or controlOE
    IIF 327 - Has significant influence or control over the trustees of a trustOE
    IIF 327 - Has significant influence or control as a member of a firmOE
  • 183
    HILLS THERAPY LTD - 2023-03-22
    MOBILECOM SERVICES LTD - 2023-01-04
    2 Sylvan Close, Twemlows Avenue, Higher Heath, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    19,514 GBP2024-12-31
    Officer
    2013-12-09 ~ now
    IIF 593 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 184
    Pkf Gm, 15 Westferry Circus Canary Wharf, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,528 GBP2017-11-30
    Officer
    2013-06-21 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
    2017-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 185
    7-9 Macon Court, Crewe, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    504,861 GBP2023-11-30
    Officer
    2009-05-08 ~ now
    IIF 382 - director → ME
  • 186
    23 Outwood Road, Heald Green, Cheadle, England
    Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 546 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Right to appoint or remove directorsOE
  • 187
    84b Greyhound Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 516 - director → ME
  • 188
    1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    2022-08-09 ~ now
    IIF 404 - director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Right to appoint or remove directorsOE
  • 189
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-25 ~ dissolved
    IIF 148 - director → ME
    2017-06-05 ~ dissolved
    IIF 636 - secretary → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 190
    10 Looes Barn Close Saltdean, Saltdean, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-21 ~ now
    IIF 540 - director → ME
    2018-09-21 ~ now
    IIF 612 - secretary → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 191
    36 Sussex Square, Suite 5, Brighton, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 367 - director → ME
  • 192
    25 Cumberland Road, Sale, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 193
    C/o Bridgestones Limited, 127/127 Union Street, Oldham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -68,766 GBP2020-03-31
    Officer
    2014-11-01 ~ dissolved
    IIF 462 - director → ME
    2020-06-10 ~ dissolved
    IIF 629 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 194
    DOUBLE SIX CREATIVE LIMITED - 2020-06-09
    8 Bittern Way, Penarth, Valeof Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    83 GBP2023-12-31
    Officer
    2015-12-03 ~ now
    IIF 368 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 195
    22 Windermere Road, Lisburn, Northern Ireland
    Corporate (3 parents)
    Officer
    2025-02-25 ~ now
    IIF 543 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 196
    5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 206 - director → ME
  • 197
    5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    67,411 GBP2023-12-31
    Officer
    2014-11-10 ~ now
    IIF 207 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 198
    1 Unit 4, Hanson Street, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 199
    182a High Street, Beckenham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 200
    Oak Cottage, St. Annes Terrace, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2021-07-27 ~ dissolved
    IIF 561 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 309 - Has significant influence or controlOE
  • 201
    5 St. Louis, St. Louis Road, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-24 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 202
    311 High Road, Loughton, Essex
    Corporate (1 parent)
    Equity (Company account)
    -502,736 GBP2023-10-31
    Officer
    2018-10-05 ~ now
    IIF 264 - director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 203
    30 Station Lane, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 204
    30 Station Lane, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-02 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 205
    30 Station Lane, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 206
    30 Station Lane, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 272 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 207
    30 Station Lane, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-02 ~ dissolved
    IIF 266 - director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 208
    SHOT LONDON MAYFAIR LTD - 2024-11-14
    7.02 1 Knightsbridge Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-02-16 ~ now
    IIF 275 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 209
    Unit 2 The Loft, 33 Villier Street, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-26 ~ now
    IIF 276 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 210
    30 Station Lane, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 211
    30 Station Lane, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 212
    30 Station Lane, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-02 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 213
    Unit 2 The Loft, 33 Villier Street, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-15 ~ now
    IIF 277 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 214
    30 Station Lane, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 215
    1 Knightsbridge Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,457 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 274 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 216
    30 Station Lane, Hornchurch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-03 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 217
    25 Cumberland Road, Sale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-27 ~ dissolved
    IIF 238 - director → ME
    2017-01-27 ~ dissolved
    IIF 631 - secretary → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 218
    37 Warren Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-06-02 ~ dissolved
    IIF 365 - director → ME
  • 219
    24 Andrew Road, Tunbridge Wells, England
    Corporate (2 parents)
    Equity (Company account)
    -27,136 GBP2023-07-31
    Officer
    2022-01-19 ~ now
    IIF 380 - director → ME
  • 220
    Rowan Lodge Back Lane, Burgh Castle, Great Yarmouth, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-07-15 ~ dissolved
    IIF 427 - director → ME
  • 221
    1 Broadway Parade, Hayes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-23 ~ now
    IIF 280 - director → ME
    2020-09-23 ~ now
    IIF 618 - secretary → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 222
    4 Ring Road, Halton, Leeds
    Corporate (3 parents)
    Equity (Company account)
    13,561 GBP2024-03-31
    Officer
    2005-04-01 ~ now
    IIF 212 - director → ME
  • 223
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (3 parents, 6 offsprings)
    Officer
    2001-01-02 ~ now
    IIF 391 - director → ME
    2008-04-03 ~ now
    IIF 577 - secretary → ME
  • 224
    6 Uxbridge Road, Melton Road, Leicester
    Dissolved corporate (3 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 390 - director → ME
  • 225
    6 Uxbridge Road, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2008-03-19 ~ dissolved
    IIF 388 - director → ME
    2008-03-19 ~ dissolved
    IIF 621 - secretary → ME
  • 226
    1 Well Courtyard, Newbold, Coalville, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    2,671,389 GBP2024-03-31
    Officer
    2011-12-20 ~ now
    IIF 386 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 227
    Unit B1 Flintshire Retail Park, Holywell Road, Flint, Flintshire
    Corporate (2 parents)
    Equity (Company account)
    11,572 GBP2021-04-30
    Officer
    2008-04-04 ~ now
    IIF 619 - secretary → ME
  • 228
    The Burn, West End Terrace, Willington, County Durham, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,222 GBP2017-06-30
    Officer
    2016-06-20 ~ dissolved
    IIF 320 - director → ME
  • 229
    The Farrers, Roddymoor, Crook, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -46,799 GBP2017-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 532 - director → ME
  • 230
    112 Whitley Road, Whitley Bay, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 196 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 231
    5 Ridge House Ridgehouse Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 199 - director → ME
  • 232
    Acton Dene Cottage, Felton, Morpeth, England
    Corporate (2 parents)
    Officer
    2023-09-28 ~ now
    IIF 198 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 233
    Rowan Lodge Back Lane, Burgh Castle, Great Yarmouth, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2005-07-15 ~ dissolved
    IIF 428 - director → ME
  • 234
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 235
    COLLABORATIVE INNOVATION LIMITED - 2010-02-06
    69 Victoria Road, Whalley Range, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-02-19 ~ dissolved
    IIF 454 - director → ME
  • 236
    Rowan Lodge, Back Lane, Burgh Castle, Great Yarmouth, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2006-01-17 ~ dissolved
    IIF 426 - director → ME
  • 237
    55 North Cross Road, East Dulwich, London
    Dissolved corporate (2 parents)
    Officer
    2005-09-13 ~ dissolved
    IIF 312 - director → ME
  • 238
    21 Hunter Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,626 GBP2024-03-31
    Officer
    2015-03-23 ~ now
    IIF 313 - director → ME
    2015-03-23 ~ now
    IIF 623 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 239
    21 Hunter Road, Thornton Heath, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 314 - director → ME
    2023-02-14 ~ now
    IIF 639 - secretary → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 240
    167 Forest Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 589 - director → ME
  • 241
    25 Cumberland Road, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 286 - director → ME
    2011-03-15 ~ dissolved
    IIF 604 - secretary → ME
  • 242
    Minmere Bungalow Buckland Road, Charney Bassett, Wantage, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    18,564 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 209 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 243
    THREE X THREE LTD - 2021-11-11
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 244
    10 Looes Barn Close, Saltdean, East Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,849 GBP2024-03-31
    Officer
    2010-03-17 ~ now
    IIF 537 - director → ME
    2016-07-25 ~ now
    IIF 599 - secretary → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
  • 245
    12 Tomfields, Wood Lane, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-19 ~ dissolved
    IIF 591 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Right to appoint or remove directorsOE
  • 246
    Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,872 GBP2018-02-28
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 85 - Right to appoint or remove directorsOE
  • 247
    UKLP NORTH WEST LLP - 2013-06-06
    Carlyle House, 78 Chorley New Road, Bolton
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-11-19 ~ now
    IIF 595 - llp-designated-member → ME
  • 248
    C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 443 - director → ME
  • 249
    INTERCITY JIS LIMITED - 2005-07-29
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-04-15 ~ dissolved
    IIF 441 - director → ME
  • 250
    Carlyle House, 78 Chorley New Road, Bolton
    Corporate (6 parents)
    Equity (Company account)
    -5,979 GBP2023-09-30
    Officer
    2014-10-01 ~ now
    IIF 439 - director → ME
  • 251
    Carlyle House, 78 Chorley New Road, Bolton
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -11,024 GBP2023-09-30
    Officer
    2014-10-01 ~ now
    IIF 440 - director → ME
  • 252
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,683,933 GBP2021-10-31
    Officer
    2015-08-21 ~ dissolved
    IIF 437 - director → ME
  • 253
    78 Chorley New Road, Bolton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 436 - director → ME
  • 254
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    103 GBP2023-07-31
    Officer
    2019-02-15 ~ now
    IIF 438 - director → ME
  • 255
    151 St. Edmunds Road, Northampton, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171,565 GBP2016-02-28
    Officer
    2017-06-09 ~ dissolved
    IIF 236 - director → ME
  • 256
    3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    571,317 GBP2023-06-30
    Officer
    2008-01-03 ~ now
    IIF 351 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 257
    James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,115 GBP2016-11-30
    Officer
    2012-06-29 ~ dissolved
    IIF 467 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 258
    Unit 2 Victoria Business Park, Prospect Way, Knypersley, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    -5,059 GBP2023-06-30
    Officer
    2011-06-24 ~ now
    IIF 553 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 259
    The Leadenhall Street, 122 Leadenhall Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,051 GBP2017-07-31
    Officer
    2015-07-30 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 260
    CA1 RESOURCES LTD - 2023-10-12
    3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Corporate (3 parents)
    Officer
    2023-06-15 ~ now
    IIF 481 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 261
    TASK ACQUISITION LLP - 2010-11-12
    6 Uxbridge Road, Leicester
    Dissolved corporate (4 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 588 - llp-designated-member → ME
  • 262
    173 Otley Road, Harrogate, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 258 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 263
    174 London Road London Road, Hazel Grove, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    2,448 GBP2023-07-31
    Officer
    2020-07-16 ~ now
    IIF 545 - director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 371 - Ownership of shares – More than 50% but less than 75%OE
  • 264
    173 Otley Road, Harrogate, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 259 - director → ME
    2024-03-26 ~ now
    IIF 617 - secretary → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 265
    Pepper House 1 Pepper Road, Hazel Grove, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-12-21 ~ dissolved
    IIF 145 - director → ME
  • 266
    3 Milbury Close, Oakwood, Derby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,736 GBP2023-03-31
    Officer
    2013-09-05 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 267
    Company number 05482395
    Non-active corporate
    Officer
    2005-06-15 ~ now
    IIF 455 - director → ME
Ceased 150
  • 1
    ASSETFIX PROPERTY MANAGEMENT LIMITED - 1987-08-24
    Oatridge Farm, Eastcourt, Malmesbury, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2002-01-25 ~ 2004-10-21
    IIF 187 - director → ME
  • 2
    45b Goring Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-12-04 ~ 2022-09-18
    IIF 513 - director → ME
  • 3
    26 Marmora Road, London
    Corporate (6 parents)
    Equity (Company account)
    27,213 GBP2024-07-31
    Officer
    2008-11-12 ~ 2011-09-09
    IIF 203 - director → ME
  • 4
    Flat 2, 27 Harlow Moor Drive, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2020-11-12 ~ 2021-04-22
    IIF 19 - Has significant influence or control OE
  • 5
    Flat 4 Flat 4, 30 Howard Road, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    7,735 GBP2023-09-30
    Officer
    2011-01-06 ~ 2022-08-01
    IIF 512 - director → ME
  • 6
    215a Lower Addiscombe Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2019-12-01 ~ 2020-11-01
    IIF 504 - director → ME
    2015-09-21 ~ 2019-09-01
    IIF 447 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 7
    119 Sutherland Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,082 GBP2016-10-31
    Officer
    2013-10-30 ~ 2017-05-18
    IIF 194 - director → ME
  • 8
    POWER METAL RESOURCES LIMITED - 2019-06-21
    Salisbury House, London Wall, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-12 ~ 2023-05-12
    IIF 486 - director → ME
  • 9
    MANN & CO. THAMES VALLEY WEST LIMITED - 2009-08-28
    Webber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-04-01 ~ 2008-09-01
    IIF 560 - director → ME
  • 10
    123 Wellington Road South, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2013-05-08 ~ 2014-09-11
    IIF 157 - director → ME
  • 11
    DANCETACTIC LIMITED - 1996-07-17
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,619,118 GBP2024-06-30
    Officer
    1996-07-17 ~ 2001-04-26
    IIF 181 - director → ME
  • 12
    WATERMARK GLOBAL PLC - 2013-07-01
    MICROFUZE INTERNATIONAL PLC - 2008-03-05
    MICROFUZE INTERNATIONAL LIMITED - 2005-11-30
    CHROME INDUSTRIES LIMITED - 2005-09-28
    1 Arbrook Lane, Esher, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-11-30
    IIF 473 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-31 ~ 2016-12-13
    IIF 422 - director → ME
  • 14
    METALNRG PLC - 2024-12-09
    ZIMNRG PLC - 2016-03-11
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-03-11 ~ 2018-07-31
    IIF 478 - director → ME
  • 15
    B.A.F.T.A. MANAGEMENT LIMITED - 2021-01-28
    B.A.F.T.A. SERVICES LIMITED - 1976-12-31
    195 Piccadilly, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2003-06-26 ~ 2005-01-06
    IIF 601 - director → ME
  • 16
    Malvern View Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    785,782 GBP2022-02-28
    Officer
    2018-02-26 ~ 2022-04-29
    IIF 405 - director → ME
    Person with significant control
    2018-02-26 ~ 2022-04-29
    IIF 325 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PATHWAYS CARE LIMITED - 2010-06-14
    Malvern View Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (3 parents)
    Equity (Company account)
    1,066,147 GBP2022-02-28
    Officer
    2012-05-21 ~ 2022-04-29
    IIF 215 - director → ME
    2010-02-08 ~ 2010-06-15
    IIF 213 - director → ME
  • 18
    53 Richborough Drive, Dudley, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    4,309 GBP2023-12-31
    Officer
    1996-02-08 ~ 2002-11-22
    IIF 451 - director → ME
  • 19
    STR HOLDINGS LIMITED - 2022-07-07
    PITCOMP 346 LIMITED - 2004-12-15
    1 Quay Point, Northarbour Road, Portsmouth, Hampshire
    Corporate (2 parents, 1 offspring)
    Officer
    2004-11-25 ~ 2011-09-23
    IIF 183 - director → ME
  • 20
    STR (INTERNATIONAL) LIMITED - 2014-10-21
    STR GROUP LIMITED - 2011-10-03
    STR RAIL LIMITED - 2006-09-18
    1 Quay Point Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    3 GBP2015-12-31
    Officer
    2004-11-25 ~ 2011-09-23
    IIF 413 - director → ME
  • 21
    5 Woodpecker Close, Bushey, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -17,993 GBP2023-12-31
    Officer
    2020-07-31 ~ 2024-07-31
    IIF 464 - director → ME
  • 22
    1 - 2 Mallard Way, Pride Park, Derby
    Corporate (6 parents)
    Equity (Company account)
    594,533 GBP2023-12-31
    Officer
    2005-04-07 ~ 2019-03-28
    IIF 573 - secretary → ME
  • 23
    1 - 2 Mallard Way, Pride Park, Derby
    Corporate (3 parents)
    Equity (Company account)
    463,119 GBP2023-12-31
    Officer
    2005-04-07 ~ 2018-12-14
    IIF 574 - secretary → ME
  • 24
    1 - 2 Mallard Way, Pride Park, Derby
    Corporate (5 parents, 1 offspring)
    Officer
    2005-04-07 ~ 2018-10-17
    IIF 575 - secretary → ME
  • 25
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-02-15 ~ 2017-03-24
    IIF 279 - director → ME
    Person with significant control
    2017-02-15 ~ 2017-03-24
    IIF 67 - Ownership of shares – 75% or more OE
  • 26
    Flat 4 4 Ravensdale Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,741 GBP2023-11-12
    Officer
    2021-01-24 ~ 2021-01-25
    IIF 499 - director → ME
    Person with significant control
    2021-01-24 ~ 2021-01-25
    IIF 141 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 141 - Has significant influence or control over the trustees of a trust OE
  • 27
    2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ 2013-02-20
    IIF 211 - director → ME
  • 28
    Caldicott School, Crown Lane, Farnham Royal, Bucks
    Corporate (12 parents)
    Officer
    2002-11-28 ~ 2010-07-07
    IIF 186 - director → ME
  • 29
    14 Badsworth Road, London
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,126 GBP2024-03-31
    Officer
    2015-07-14 ~ 2022-12-10
    IIF 521 - director → ME
  • 30
    HOWPER 509 LIMITED - 2004-09-28
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    694,053 GBP2021-08-31
    Officer
    2004-11-08 ~ 2008-07-17
    IIF 184 - director → ME
    2005-05-18 ~ 2008-07-17
    IIF 579 - secretary → ME
  • 31
    Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-01 ~ 2015-07-02
    IIF 165 - director → ME
    2014-12-10 ~ 2015-03-06
    IIF 608 - secretary → ME
  • 32
    Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-11 ~ 2015-03-06
    IIF 609 - secretary → ME
  • 33
    SEUNG HAY FOURTEEN LIMITED - 2002-09-13
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2006-10-31 ~ 2008-09-12
    IIF 559 - director → ME
  • 34
    VERACITY TRAINING LTD - 2010-01-26
    3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,688 GBP2023-12-31
    Officer
    2008-03-19 ~ 2013-02-11
    IIF 347 - director → ME
    2010-05-04 ~ 2016-05-04
    IIF 565 - secretary → ME
  • 35
    Boydens, Aston House, 57-59 Crouch Street, Colchester
    Corporate (6 parents)
    Equity (Company account)
    2,512 GBP2024-09-30
    Officer
    2022-03-28 ~ 2022-04-05
    IIF 457 - director → ME
  • 36
    3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,289 GBP2023-12-31
    Officer
    1999-04-14 ~ 2001-04-11
    IIF 222 - director → ME
    ~ 1998-04-15
    IIF 221 - director → ME
  • 37
    SHOT LONDON MARYLEBONE LTD - 2022-08-23
    30 Station Lane, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -92,259 GBP2023-12-31
    Officer
    2021-12-03 ~ 2022-10-18
    IIF 267 - director → ME
    Person with significant control
    2021-12-03 ~ 2022-10-19
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 38
    Strathmore 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-03-26 ~ 2015-08-25
    IIF 353 - director → ME
  • 39
    CORSAIR SECURITY LIMITED - 2014-10-02
    2 The Rank, Hurstbourne Tarrant, Andover, Hampshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,726 GBP2015-11-30
    Officer
    2016-07-06 ~ 2017-03-22
    IIF 421 - director → ME
    2013-11-20 ~ 2014-11-25
    IIF 420 - director → ME
  • 40
    PANNONE LLP - 2014-02-24
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Corporate (3 parents, 6 offsprings)
    Officer
    2006-02-27 ~ 2006-10-31
    IIF 640 - llp-member → ME
  • 41
    DETA (ELECTRICAL) COMPANY LIMITED - 1988-11-18
    DETA (OVERSEAS) COMPANY LIMITED - 1979-12-31
    Votec House, Hambridge Lane, Newbury, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1999-12-22
    IIF 188 - director → ME
    ~ 1996-11-22
    IIF 566 - secretary → ME
  • 42
    16 Nicholson Link Clifton Business Village, Clifton, York, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2013-07-18 ~ 2015-12-16
    IIF 322 - director → ME
    2013-07-18 ~ 2015-12-16
    IIF 598 - secretary → ME
  • 43
    ELECTRUM RESOURCES PLC - 2010-12-06
    MERCATOR GOLD PLC - 2010-09-27
    MERCATOR GOLD LIMITED - 2004-09-17
    WEST AUSTRALIAN GOLD MINES LIMITED - 2004-05-21
    Riverbank House, 1 Putney Bridge Approach, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-05-08 ~ 2015-06-01
    IIF 474 - director → ME
  • 44
    15-17 Stand Lane, Radcliffe, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    6,337 GBP2023-11-30
    Officer
    2017-10-02 ~ 2020-11-30
    IIF 435 - director → ME
    Person with significant control
    2017-10-02 ~ 2020-11-30
    IIF 108 - Has significant influence or control OE
    2017-10-02 ~ 2018-11-23
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
  • 45
    Braecroft Sandwich Road, Eastry, Sandwich, England
    Corporate (2 parents)
    Equity (Company account)
    -15,524 GBP2023-12-31
    Officer
    2005-11-15 ~ 2006-03-01
    IIF 295 - director → ME
  • 46
    EGO'S LIMITED - 2010-04-29
    N AND M PLASTICS LIMITED - 2004-10-12
    Unit 2, Enterprise Centre High Street, Knutton, Newcastle Under Lyme, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,871 GBP2024-03-31
    Officer
    2004-10-02 ~ 2004-10-21
    IIF 530 - director → ME
  • 47
    123 Wellington Road South, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2016-07-06 ~ 2017-07-18
    IIF 156 - director → ME
    Person with significant control
    2016-07-06 ~ 2017-07-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    FIRST DEVELOPMENT RESOURCES LIMITED - 2022-08-18
    201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-04-29 ~ 2024-02-27
    IIF 489 - director → ME
  • 49
    Mr Stone, 2nd Floor, 215 Lower Addiscombe Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2013-05-24 ~ 2020-07-01
    IIF 448 - director → ME
    Person with significant control
    2016-04-07 ~ 2020-07-01
    IIF 112 - Ownership of shares – 75% or more OE
  • 50
    215 Lower Addiscombe Road, London, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2016-09-29 ~ 2020-03-02
    IIF 449 - director → ME
    Person with significant control
    2016-09-29 ~ 2020-03-02
    IIF 218 - Ownership of shares – 75% or more OE
  • 51
    FREEDOM MORTGAGES LIMITED - 2001-07-19
    DIRECT MORTGAGES LIMITED - 2001-02-23
    MORTGAGE MART LIMITED - 1988-02-29
    Freedom House, Church Street, Wilmslow, Cheshire
    Dissolved corporate
    Officer
    1998-12-03 ~ 2003-06-23
    IIF 285 - director → ME
    1999-09-09 ~ 2003-06-23
    IIF 563 - secretary → ME
  • 52
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-08-19 ~ 2020-11-30
    IIF 251 - director → ME
    Person with significant control
    2020-08-19 ~ 2020-11-30
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 53
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2008-08-18 ~ 2009-04-24
    IIF 557 - director → ME
  • 54
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2007-11-22 ~ 2008-07-25
    IIF 556 - director → ME
  • 55
    GAS SAFE DIRECT LTD - 2014-02-06
    Unit 4c Middleton Hall, Brentwood Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-20 ~ 2009-04-17
    IIF 377 - director → ME
  • 56
    GLENBANI CAPITAL LIMITED - 2017-01-31
    104 High Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    244,561 GBP2023-12-31
    Officer
    2017-09-20 ~ 2021-05-24
    IIF 475 - director → ME
  • 57
    Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2018-03-13 ~ 2024-09-27
    IIF 491 - director → ME
  • 58
    GREATLAND GOLD LIMITED - 2006-05-12
    Salisbury House, London Wall, London, United Kingdom
    Corporate (10 parents)
    Officer
    2016-04-06 ~ 2016-08-14
    IIF 495 - director → ME
  • 59
    GOLDEN METAL RESOURCES PLC - 2024-07-04
    GOLDEN METAL RESOURCES LIMITED - 2022-03-08
    Salisbury House, London Wall, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2021-04-22 ~ 2022-10-25
    IIF 487 - director → ME
  • 60
    DETA DESIGNS LIMITED - 2012-01-13
    ARLEC DESIGNS LIMITED - 2000-01-28
    FINLAW EIGHTY-EIGHT LIMITED - 1997-09-10
    Votec House, Hambridge Lane, Newbury, Berkshire
    Corporate (3 parents)
    Officer
    1998-07-31 ~ 1999-12-22
    IIF 190 - director → ME
  • 61
    The King's School Allington Lane, Fair Oak, Eastleigh, Hampshire
    Corporate (6 parents)
    Officer
    2004-08-23 ~ 2004-10-02
    IIF 548 - director → ME
  • 62
    Bank House Ground Floor, North Wing, Primett Road, Stevenage, Herts, England
    Corporate (15 parents, 1 offspring)
    Officer
    2015-07-02 ~ 2017-07-05
    IIF 419 - director → ME
  • 63
    ARLEC DCS LIMITED - 2000-05-04
    NEXHAVEN LIMITED - 1997-09-01
    Votec House, Hambridge Lane, Newbury, Berkshire
    Corporate (3 parents)
    Officer
    1991-11-25 ~ 1999-12-22
    IIF 189 - director → ME
    ~ 1996-11-22
    IIF 615 - secretary → ME
  • 64
    Office 34 Oliver House, Hall Street, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-01-16 ~ 2008-03-02
    IIF 525 - director → ME
  • 65
    C/o Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,340 GBP2024-06-30
    Officer
    2015-06-03 ~ 2016-02-25
    IIF 283 - director → ME
  • 66
    7-10 Kelso Place, Bath, Somerset, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2012-10-19 ~ 2013-02-20
    IIF 610 - secretary → ME
  • 67
    IN-SPECS LIMITED - 2000-03-01
    ACECROWN IMPORTS & EXPORTS LIMITED - 1988-11-21
    7-10 Kelso Place, Bath, Somerset, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2012-10-19 ~ 2013-02-20
    IIF 611 - secretary → ME
  • 68
    5 South Gyle Crescent Lane, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,651 GBP2024-06-30
    Officer
    2015-06-02 ~ 2024-06-18
    IIF 523 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    Salisbury House, London Wall, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,574 GBP2023-09-30
    Officer
    2023-01-04 ~ 2023-05-12
    IIF 477 - director → ME
  • 70
    Unit 1 Holywell Road, Flintshire Retail Park, Flint, Clwyd, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18,994 GBP2024-04-30
    Officer
    2022-04-20 ~ 2024-06-18
    IIF 245 - director → ME
  • 71
    RAYLEIGH ROADWAYS LIMITED - 2011-12-29
    Damer House, Meadow Way, Wickford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,464 GBP2024-07-31
    Officer
    1992-11-02 ~ 1994-12-08
    IIF 549 - director → ME
  • 72
    Unit 49 91-95 The Old Truman Brewery, Brick Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ 2012-06-05
    IIF 515 - director → ME
  • 73
    Office 7723, 182-184 High Street North, East Ham, London, England
    Corporate (1 parent)
    Officer
    2013-01-28 ~ 2019-01-31
    IIF 397 - director → ME
  • 74
    COFFEE KNIGHTSBRIDGE HOLDINGS LTD - 2024-10-16
    COFFEE KNIGHTSBRIDGE LTD - 2024-06-10
    SHOT LONDON KNIGHTSBRIDGE LTD - 2023-09-19
    Ash House Business Centre Unit 22, 8 Second Cross Road, Twickenham, England
    Corporate (1 parent)
    Equity (Company account)
    -47,026 GBP2023-12-31
    Officer
    2021-12-03 ~ 2023-10-13
    IIF 262 - director → ME
    Person with significant control
    2021-12-03 ~ 2023-10-13
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 75
    112 Whitley Road, Whitley Bay, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2022-08-23 ~ 2024-03-18
    IIF 197 - director → ME
    Person with significant control
    2022-08-23 ~ 2024-03-18
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 76
    BELL-FRUIT GAMES LIMITED - 2012-07-25
    BELL-FRUIT MANUFACTURING CO. LIMITED - 1999-07-12
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-01-17
    IIF 522 - director → ME
  • 77
    63 Gleneagle Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -142,369 GBP2022-08-31
    Officer
    2020-04-14 ~ 2020-11-01
    IIF 511 - director → ME
    2014-08-07 ~ 2020-03-02
    IIF 505 - director → ME
  • 78
    DFD EQUITY RELEASE LIMITED - 2004-08-27
    SQUARE DEAL LOANS AND MORTGAGES LIMITED - 2004-06-10
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2003-12-11 ~ 2004-05-07
    IIF 281 - director → ME
  • 79
    MAGNO CONSTRUCTION LIMITED - 2002-02-08
    Unit 1 11 Eagle Parade, Buxton, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96 GBP2024-02-29
    Officer
    2002-02-04 ~ 2003-05-20
    IIF 635 - secretary → ME
  • 80
    BEAMWOOD LIMITED - 2002-02-08
    Unit 1 11 Eagle Parade, Buxton, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    110,399 GBP2023-11-30
    Officer
    2002-02-04 ~ 2003-05-20
    IIF 634 - secretary → ME
  • 81
    10 Looes Barn Close, Saltdean, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -2,289 GBP2024-03-31
    Officer
    2019-08-13 ~ 2023-01-17
    IIF 596 - secretary → ME
  • 82
    VALUE AT RISK LIMITED - 2018-10-22
    Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    2008-01-03 ~ 2024-09-27
    IIF 346 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-20
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    2019-06-10 ~ 2024-09-27
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    Unit 5a Westthorpe Fields Business Park, Killamarsh, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2003-02-12 ~ 2009-12-03
    IIF 496 - director → ME
  • 84
    31 Sulina Road, London
    Dissolved corporate
    Officer
    2011-03-04 ~ 2012-05-03
    IIF 407 - director → ME
  • 85
    2nd Floor, 215 Lower Addiscombe Road, Croydon
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-12-04 ~ 2020-04-06
    IIF 406 - director → ME
  • 86
    11 Mayfield Road, Upholland, Skelmersdale, England
    Corporate (1 parent)
    Equity (Company account)
    15,251 GBP2023-11-30
    Officer
    2016-11-04 ~ 2019-10-03
    IIF 458 - director → ME
    Person with significant control
    2016-11-04 ~ 2021-02-17
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    14 Southfield Road, Enfield, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-14 ~ 2011-12-09
    IIF 528 - director → ME
  • 88
    Level 1 115 Park Street, Mayfair, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    324,636,201 GBP2024-06-30
    Officer
    2014-10-28 ~ 2016-11-10
    IIF 348 - director → ME
  • 89
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,698,228 GBP2020-12-31
    Officer
    2009-09-28 ~ 2020-10-15
    IIF 415 - director → ME
  • 90
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Corporate (1 parent, 1 offspring)
    Officer
    2009-09-28 ~ 2020-10-15
    IIF 410 - director → ME
  • 91
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-06-01 ~ 2015-10-13
    IIF 208 - director → ME
  • 92
    15 2 Mountfort House, 15 Barnsbury Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    1998-02-06 ~ 2016-06-06
    IIF 243 - director → ME
    2012-05-01 ~ 2016-05-31
    IIF 622 - secretary → ME
  • 93
    100 Chepstow Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-23 ~ 2014-11-01
    IIF 361 - director → ME
  • 94
    The Lilacs 16 Boat Dyke Road, Upton, Norwich
    Corporate (2 parents)
    Equity (Company account)
    60,406 GBP2024-03-31
    Officer
    1999-02-25 ~ 2006-03-16
    IIF 616 - secretary → ME
  • 95
    NEIGHBOURHOOD ENERGY ACTION - 1995-09-28
    6th Floor West One, Forth Banks, Newcastle Upon Tyne
    Corporate (13 parents)
    Officer
    ~ 1996-01-01
    IIF 225 - director → ME
  • 96
    The Oasis, Norton Bank Industrial Park, Irlam, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-04-07 ~ 2006-07-18
    IIF 578 - secretary → ME
  • 97
    NGS MERIDIAN LIMITED - 2012-06-01
    MERIDIAN SERVICES INTERNATIONAL LIMITED - 2011-03-29
    MERIDIAN SERVICES (UK) LIMITED - 2008-04-19
    Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Corporate (4 parents)
    Officer
    2001-11-15 ~ 2010-03-18
    IIF 461 - director → ME
    2001-11-15 ~ 2010-03-18
    IIF 572 - secretary → ME
  • 98
    The Park, Findhorn, Forres, Scotland
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    376,659 GBP2023-03-31
    Officer
    2014-10-29 ~ 2016-05-04
    IIF 536 - director → ME
  • 99
    BAY VIEW LEAVING CARE LIMITED - 2013-09-19
    82 Lowerhouse Lane, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    281,637 GBP2024-02-29
    Officer
    2012-05-21 ~ 2013-09-01
    IIF 214 - director → ME
  • 100
    H.d. Pritchard & C0. Old Oak House, 12 Priory Street, Cardigan, Ceredigion, Wales
    Corporate (8 parents)
    Equity (Company account)
    3,699 GBP2022-10-31
    Officer
    2013-10-10 ~ 2017-02-01
    IIF 234 - director → ME
    2015-01-22 ~ 2017-02-01
    IIF 626 - secretary → ME
  • 101
    Unit 16 Coda Studios, 189 Munster Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-12-27
    IIF 480 - director → ME
  • 102
    OPENTOBARTER LIMITED - 2009-04-07
    Strathmore Accountants, 3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ 2016-01-12
    IIF 350 - director → ME
  • 103
    56 - 58 South Parade, Whitley Bay, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-08-31
    Officer
    2014-08-18 ~ 2019-12-18
    IIF 306 - director → ME
    Person with significant control
    2016-08-01 ~ 2019-12-18
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 179 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 179 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 179 - Right to appoint or remove directors OE
  • 104
    5 South Gyle Crescent Lane, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    129,595 GBP2024-06-30
    Officer
    2021-04-21 ~ 2024-09-30
    IIF 517 - director → ME
    Person with significant control
    2021-04-21 ~ 2024-09-30
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
  • 105
    CHINA AFRICA RESOURCES PLC - 2017-04-07
    45 Gresham Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2016-12-14 ~ 2017-02-17
    IIF 255 - director → ME
  • 106
    BROKER-SUPPORT LTD - 2014-09-18
    2951351 LTD - 2007-05-29
    BROKER-SUPPORT LIMITED - 2007-03-19
    DIRECT LINE FACTORY OUTLET LIMITED - 2004-04-20
    DIRECT LINE WINDOWS & DOORS LIMITED - 1994-12-16
    SPEED 4482 LIMITED - 1994-08-30
    1 Knutsford Business Park, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ 2014-06-25
    IIF 292 - director → ME
  • 107
    31 Sulina Road, Streatham Hill, London, United Kingdom
    Dissolved corporate
    Officer
    2010-11-15 ~ 2012-03-15
    IIF 509 - director → ME
    2010-06-18 ~ 2010-11-01
    IIF 453 - director → ME
  • 108
    7-9 Macon Court, Crewe, Cheshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    479 GBP2023-11-30
    Person with significant control
    2018-05-30 ~ 2018-05-31
    IIF 333 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    Office 1 206 New Road, Croxley Green, Rickmansworth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,390 GBP2021-04-30
    Officer
    2015-04-14 ~ 2022-03-03
    IIF 278 - director → ME
  • 110
    RENT PROPERTIES LIMITED - 2016-10-10
    12 Tomfields, Wood Lane, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2016-09-20 ~ 2019-09-27
    IIF 592 - director → ME
  • 111
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ 2018-11-21
    IIF 175 - director → ME
  • 112
    POWER CAPITAL INVESTMENTS LIMITED - 2023-09-10
    Salisbury House, London Wall, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -812 GBP2023-09-30
    Officer
    2021-05-03 ~ 2023-05-12
    IIF 488 - director → ME
  • 113
    7-9 Macon Court, Crewe, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    504,861 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2019-05-21
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
    2019-05-21 ~ 2019-05-21
    IIF 331 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    AFRICAN BATTERY METALS PLC - 2019-06-21
    SULA IRON & GOLD PLC - 2018-01-16
    SULA GOLD PLC - 2012-02-29
    Salisbury House, London Wall, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2019-02-15 ~ 2023-03-17
    IIF 490 - director → ME
  • 115
    Diggory Seacome, Cheltenham Borough Council Municipal Offices, The Promenade, Cheltenham, England
    Dissolved corporate (6 parents)
    Officer
    2007-06-20 ~ 2013-01-12
    IIF 250 - director → ME
  • 116
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Corporate (1 parent, 1 offspring)
    Officer
    ~ 2022-09-01
    IIF 223 - director → ME
  • 117
    PAPUA MINING PLC - 2018-06-18
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2017-10-16 ~ 2017-12-19
    IIF 476 - director → ME
  • 118
    5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-07 ~ 2011-09-09
    IIF 497 - director → ME
  • 119
    DIALBLADE LIMITED - 1998-05-19
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (6 parents)
    Officer
    2009-06-26 ~ 2014-01-01
    IIF 501 - director → ME
  • 120
    16 Whalley Road, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,125 GBP2023-12-31
    Officer
    2013-04-30 ~ 2018-03-09
    IIF 468 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 121
    EGHB 29 LIMITED - 1992-01-21
    213 Chestergate, Stockport, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    157,088 GBP2024-01-31
    Officer
    1998-10-01 ~ 2002-05-31
    IIF 551 - director → ME
  • 122
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved corporate (1 parent)
    Officer
    2002-03-01 ~ 2002-07-11
    IIF 547 - director → ME
  • 123
    SOUTHERN TECHNICAL RECRUITMENT LIMITED - 2003-04-04
    1 Quay Point, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2004-11-25 ~ 2011-09-23
    IIF 412 - director → ME
  • 124
    METAL TIGER PLC - 2023-04-19
    BRADY EXPLORATION PLC - 2014-06-16
    CAPCON HOLDINGS PLC - 2011-10-26
    Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2016-12-04 ~ 2017-01-16
    IIF 485 - director → ME
    2014-06-17 ~ 2016-10-17
    IIF 354 - director → ME
  • 125
    3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    19,794 GBP2024-09-30
    Officer
    2008-04-30 ~ 2015-08-25
    IIF 349 - director → ME
  • 126
    Garden Rd, Bromley, Kent
    Corporate (10 parents)
    Officer
    2019-09-27 ~ 2022-09-22
    IIF 384 - director → ME
  • 127
    Rowan Lodge Back Lane, Burgh Castle, Great Yarmouth, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-07-15 ~ 2006-03-16
    IIF 568 - secretary → ME
  • 128
    STR TECHNOLOGY LIMITED - 2013-04-18
    STR SERVICE LIMITED - 2005-01-21
    1 Quay Point, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2004-11-25 ~ 2011-09-23
    IIF 414 - director → ME
  • 129
    6 Uxbridge Road, Melton Road, Leicester, Leicestershire
    Corporate (6 parents)
    Equity (Company account)
    4,936,258 GBP2024-03-31
    Officer
    2003-03-26 ~ 2017-06-14
    IIF 392 - director → ME
    2008-04-03 ~ 2017-06-14
    IIF 576 - secretary → ME
  • 130
    6 Uxbridge Road, Melton Road, Leicester
    Dissolved corporate (3 parents)
    Officer
    2014-03-07 ~ 2017-06-14
    IIF 389 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-04
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 131
    2 Duncan's Yard, Morpeth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,079 GBP2020-02-29
    Officer
    2016-02-26 ~ 2017-06-09
    IIF 195 - director → ME
    Person with significant control
    2017-02-01 ~ 2017-02-09
    IIF 17 - Ownership of shares – 75% or more OE
  • 132
    Rowan Lodge Back Lane, Burgh Castle, Great Yarmouth, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2005-07-15 ~ 2006-03-16
    IIF 567 - secretary → ME
  • 133
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-30 ~ 2018-11-21
    IIF 176 - director → ME
  • 134
    7 Bell Yard, London, England
    Corporate (8 parents)
    Officer
    2010-10-20 ~ 2012-11-21
    IIF 254 - director → ME
    2006-01-27 ~ 2009-03-16
    IIF 253 - director → ME
  • 135
    THOR MINING PLC - 2023-01-16
    THOR MINING LIMITED - 2005-06-06
    Salisbury House, London Wall, London, England
    Corporate (6 parents)
    Officer
    2016-09-02 ~ 2018-07-13
    IIF 479 - director → ME
  • 136
    Beechen Cliff School, Alexandra Park, Bath
    Corporate (7 parents)
    Equity (Company account)
    380,315 GBP2024-03-31
    Officer
    2010-03-24 ~ 2017-11-06
    IIF 296 - director → ME
  • 137
    Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Corporate (2 parents)
    Equity (Company account)
    -9,488 GBP2023-07-31
    Officer
    2016-07-18 ~ 2024-09-27
    IIF 472 - director → ME
    Person with significant control
    2016-07-18 ~ 2017-08-14
    IIF 139 - Ownership of shares – 75% or more OE
  • 138
    ATHENA SELECT LIMITED - 2023-04-17
    BLUE SQUARE GROUP LTD - 2022-06-07
    BLUE SQUARE CONSTRUCTION AND DEVELOPMENTS LTD - 2022-04-05
    8th Floor One Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    114,192 GBP2021-07-01 ~ 2022-09-30
    Officer
    2018-06-28 ~ 2022-04-01
    IIF 163 - director → ME
    Person with significant control
    2018-06-28 ~ 2022-05-12
    IIF 6 - Ownership of shares – 75% or more OE
  • 139
    THREE X THREE LTD - 2021-11-11
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2021-07-20 ~ 2021-10-15
    IIF 460 - director → ME
  • 140
    10 Looes Barn Close, Saltdean, East Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,849 GBP2024-03-31
    Officer
    2011-01-10 ~ 2011-01-12
    IIF 364 - director → ME
  • 141
    Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,872 GBP2018-02-28
    Officer
    2015-02-10 ~ 2019-12-18
    IIF 300 - director → ME
  • 142
    Suite D, 6 Hyde Park Mansions, Cabbell Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-08 ~ 2006-01-01
    IIF 301 - director → ME
  • 143
    Tywyn Primary School, Channel View, Port Talbot, West Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2005-07-01 ~ 2010-11-01
    IIF 570 - secretary → ME
  • 144
    First Floor, 17-19 Foley Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200,136 GBP2024-01-31
    Officer
    2019-04-03 ~ 2023-01-24
    IIF 508 - director → ME
  • 145
    Votec House, Hambridge Lane, Newbury, Berkshire
    Corporate (3 parents)
    Officer
    1995-04-01 ~ 1999-12-22
    IIF 185 - director → ME
  • 146
    Horizon Building Innovation Way, Forres Enterprise Park, Forres, Scotland
    Corporate (7 parents)
    Equity (Company account)
    256,433 GBP2024-03-31
    Officer
    2020-06-01 ~ 2023-02-20
    IIF 416 - director → ME
  • 147
    128 Station Road, Glenfield, Leicester, England
    Corporate (5 parents)
    Equity (Company account)
    148,349 GBP2024-03-31
    Officer
    2015-06-10 ~ 2017-11-29
    IIF 387 - director → ME
    2015-09-01 ~ 2017-11-29
    IIF 620 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 148
    3 Chantry Court, Forge Street, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2023-04-30
    Officer
    2018-04-25 ~ 2021-06-07
    IIF 323 - director → ME
    Person with significant control
    2018-04-25 ~ 2021-06-07
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 149
    NORTH SHIELDS Y.M.C.A. - 2003-12-23
    Church Way, North Shields, Tyne And Wear
    Corporate (11 parents)
    Officer
    1992-11-25 ~ 2004-10-11
    IIF 224 - director → ME
  • 150
    31 Sulina Road, Streatham Hill, London, United Kingdom
    Dissolved corporate
    Officer
    2010-11-15 ~ 2012-03-14
    IIF 510 - director → ME
    2010-06-21 ~ 2010-11-01
    IIF 452 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.