logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Paul James

    Related profiles found in government register
  • Smith, Paul James
    British farmer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, St Owens Cross, Hereford, HR2 8LF, England

      IIF 1
  • Smith, Paul James
    British none born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Road, Lydney, Gloucestershire, GL15 4ET, United Kingdom

      IIF 2
  • Smith, Paul James
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 3
  • Smith, Paul
    British born in July 1958

    Resident in United Kingdom

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

      IIF 4
  • Smith, Paul
    British co director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 5
  • Smith, Paul
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, Newton Farm, Hereford, HR2 8LF, England

      IIF 6
    • icon of address Newton Farm, St Owens Cross, Hereford, HR2 8LF, England

      IIF 7 IIF 8
    • icon of address Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 9
    • icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 10 IIF 11
  • Smith, Paul
    British consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 12
  • Smith, Paul
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Foxhunter Drive, Oadby, Leicester, Leicestershire, LE2 5FH, United Kingdom

      IIF 13
  • Smith, Paul
    British consulting engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52b, London Road, Oadby, Leicester, Leicestershire, LE2 5DH

      IIF 14
    • icon of address 52b, (first Floor), London Road Oadby, Leicester, LE2 5DH

      IIF 15
  • Smith, Paul
    British locksmith born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T/a The Academy At Shotton Hall, Passfield Way, Peterlee, County Durham, SR8 1AU, United Kingdom

      IIF 16
  • Mr Paul James Smith
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, St. Owens Cross, Hereford, HR2 8LF, United Kingdom

      IIF 17
  • Mr Paul Smith
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, Newton Farm, Hereford, HR2 8LF, England

      IIF 18
    • icon of address Newton Farm, St Owens Criss, Hereford, HR2 8LF, England

      IIF 19
    • icon of address Newton Farm, St. Owens Cross, Hereford, HR2 8LF, England

      IIF 20 IIF 21
    • icon of address Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 22
    • icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 23 IIF 24 IIF 25
  • Mr Paul Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52b, London Road, Oadby, Leicester, Leicestershire, LE2 5DH

      IIF 26
    • icon of address 87 Foxhunter Drive, Oadby, Leicestershire, LE2 5FH, United Kingdom

      IIF 27
  • Paul Smith
    British born in July 1958

    Resident in United Kingdom

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

      IIF 28
  • Paul James Smith
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 29
  • Smith, Paul James
    British company director born in July 1958

    Registered addresses and corresponding companies
  • Smith, Paul James
    British director born in July 1958

    Registered addresses and corresponding companies
  • Smith, Paul
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 44 IIF 45 IIF 46
    • icon of address 23, Beaufort Road, Stockport, SK2 7LU, England

      IIF 47
  • Smith, Paul
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneyard Cottages, Alder Lane, Burtonwood, Warrington, WA5 4BS

      IIF 48
  • Smith, Paul James
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Priory Street, Kidwelly, Carmarthen, SA17 4TR

      IIF 49
  • Smith, Paul
    British none born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wales Deanery, 9th Floor Neuadd Meirionnydd, Heath Park, Cardiff, South Glamorgan, CF14 4YS

      IIF 50
  • Smith, Paul
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mill Fold Gardens, Chadderton, Oldham, OL9 9FY, England

      IIF 51
  • Smith, Paul
    British bowman fitter born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton Farm, Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BE, England

      IIF 52
  • Smith, Paul
    British director of education and childrens services born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollins, Hollins Lane, Accrington, BB5 2QY, United Kingdom

      IIF 53
  • Smith, Paul
    British medical rep born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10 Prestonbury Close, Widewell, Plymouth, Devon, PL6 7UD

      IIF 54
    • icon of address 129, North Hill, Plymouth, Devon, PL4 8JY, Uk

      IIF 55
  • Smith, Paul
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

      IIF 56
    • icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 57
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 58
  • Smith, Paul
    British chief executive born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Business Centre, Unit 6, Gemini Crescent, Dundee Technology Park, Dundee, Tayside, DD2 1TY

      IIF 59
  • Smith, Paul
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 James Lindsay Place, Dundee Technopole, Dundee, DD1 5JJ

      IIF 60
  • Smith, Paul
    British company director born in July 1958

    Registered addresses and corresponding companies
    • icon of address The Bungalow School Lane, Boldheath, Widnes, Cheshire, WA8 0UZ

      IIF 61
  • Mr Paul Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 62 IIF 63
  • Mr Paul Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mill Fold Gardens, Chadderton, Oldham, OL9 9FY, England

      IIF 64
  • Smith, Paul
    British research director born in November 1963

    Registered addresses and corresponding companies
    • icon of address Landcroft House, 18 Little London, Whitchurch, Bedfordshire, MK45 2PN

      IIF 65
  • Mr Paul Smith
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

      IIF 66
  • Smith, Paul

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

      IIF 67
    • icon of address 12 Beaufort House, Mariners Court, Plymouth, Devon, PL4 0BS

      IIF 68
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (4 parents)
    Equity (Company account)
    71,251 GBP2024-07-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address 23 Beaufort Road, Stockport, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,121 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address 52b (first Floor), London Road Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 15 - Director → ME
  • 4
    CALEDONIAN DRUG DISCOVERY LIMITED - 2013-04-22
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 57 - Director → ME
  • 5
    icon of address Newton Farm, St Owens Cross, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,013 GBP2019-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Newton Farm, St Owens Cross, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Stables Main Street, Ashley, Market Harborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,019 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -43,887 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address 6-8 Revenge Road, Chatham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 64 - Has significant influence or controlOE
  • 11
    icon of address 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -23,769 GBP2024-06-30
    Officer
    icon of calendar 2001-06-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DMWS 1056 LIMITED - 2015-06-24
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    81,213 GBP2024-04-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 58 - Director → ME
  • 13
    icon of address 52b London Road, Oadby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -82,069 GBP2016-09-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Newton Farm, St Owens Cross, Hereford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,893 GBP2016-12-30
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    504 GBP2019-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Newton Farm, St Owens Cross, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2025-01-14 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Newton Farm Natton, Ashchurch, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 52 - Director → ME
  • 20
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,529,217 GBP2024-07-31
    Officer
    icon of calendar 1996-04-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Newton Farm, St Owens Cross, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    icon of address 2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-12-05
    IIF 60 - Director → ME
  • 2
    icon of address C/o Bailams & Co, Ty Antor Navigation Park Abercynon, Rhondda Cynon Taf
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-19 ~ 2003-08-20
    IIF 31 - Director → ME
  • 3
    icon of address 2 Cork Drive, Pontprennau, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2003-07-22 ~ 2003-08-01
    IIF 34 - Director → ME
  • 4
    CREW FORTY FOUR LIMITED - 2004-11-17
    icon of address 12b High Street, Chepstow, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-21 ~ 2004-11-17
    IIF 38 - Director → ME
  • 5
    CREW THIRTY FIVE LIMITED - 2004-09-24
    icon of address The Old Diary, Unit 4 Meadow Lane Industrial, Estate Meadow Lane Long Eaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2004-09-24
    IIF 35 - Director → ME
  • 6
    CREW FIFTEEN LIMITED - 2004-05-12
    icon of address Unit 7, Hurst Farm, Lydney, Gloucestershire, Cross Hands, Lydney, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,254 GBP2024-05-31
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-12
    IIF 40 - Director → ME
  • 7
    icon of address Forest Road, Lydney, Gloucestershire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,416,818 GBP2024-03-31
    Officer
    icon of calendar 2013-05-17 ~ 2017-10-21
    IIF 2 - Director → ME
  • 8
    icon of address Nedern House, Symonds Cliff Way, Severnbridge Ind Est Caldicot, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2003-04-01
    IIF 49 - Secretary → ME
  • 9
    MIKE LENNARD LIMITED - 2003-11-05
    icon of address 40 Morfa Road, Margam, Port Talbot
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-24
    IIF 33 - Director → ME
  • 10
    icon of address The Beehive Suite 15e Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2022-02-28
    IIF 53 - Director → ME
  • 11
    CREW FOURTEEN LIMITED - 2004-04-27
    icon of address 18 Gorof Road, Lower Cwmtwrch, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    997 GBP2015-04-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-27
    IIF 37 - Director → ME
  • 12
    CREW SIXTEEN LIMITED - 2004-04-26
    icon of address 15 Penrhiw Road, Newport
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,863 GBP2017-03-31
    Officer
    icon of calendar 2004-04-05 ~ 2004-05-20
    IIF 42 - Director → ME
  • 13
    THE SHOTTON HALL LEARNING TRUST - 2016-04-09
    THE ACADEMY AT SHOTTON HALL - 2012-06-28
    icon of address T/a The Academy At Shotton Hall, Passfield Way, Peterlee, County Durham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2013-12-31
    IIF 16 - Director → ME
  • 14
    icon of address C/o Interpath Ltd, 5th Floor, 130, St. Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -173,931 GBP2022-07-31
    Officer
    icon of calendar 2013-08-20 ~ 2015-05-01
    IIF 59 - Director → ME
  • 15
    CREW THIRTY THREE LIMITED - 2004-08-24
    icon of address 25 Caergynydd Road, Waunarlwydd, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-17 ~ 2004-08-24
    IIF 43 - Director → ME
  • 16
    CREW TWENTY EIGHT LIMITED - 2004-07-21
    icon of address 95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2004-07-21
    IIF 39 - Director → ME
  • 17
    CREW TEN LIMITED - 2004-03-03
    icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2004-03-03
    IIF 32 - Director → ME
  • 18
    icon of address 161 College Street, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2002-03-28 ~ 2019-10-28
    IIF 48 - Director → ME
  • 19
    CREW THIRTY SEVEN LIMITED - 2004-09-29
    icon of address Unit 102 Imperial Court, Exchange Street East, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    -5,473 GBP2025-03-31
    Officer
    icon of calendar 2004-09-22 ~ 2004-09-29
    IIF 36 - Director → ME
  • 20
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,529,217 GBP2024-07-31
    Officer
    icon of calendar ~ 1993-05-13
    IIF 61 - Director → ME
  • 21
    icon of address Neuadd Meirionnydd, Heath Park, Cardiff, Wales
    Active Corporate (23 parents)
    Equity (Company account)
    242,081 GBP2024-09-30
    Officer
    icon of calendar 2012-01-24 ~ 2013-01-31
    IIF 50 - Director → ME
  • 22
    icon of address Highfield, Far Oakridge, Stroud, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-03-31
    Officer
    icon of calendar 2011-07-12 ~ 2013-05-24
    IIF 55 - Director → ME
    icon of calendar 1996-08-16 ~ 2009-11-30
    IIF 54 - Director → ME
    icon of calendar 2011-01-01 ~ 2013-05-24
    IIF 68 - Secretary → ME
  • 23
    icon of address 1 Brynawel Twmballyn, Llanelly Hill, Abergavenny, Monmouthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,995 GBP2020-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2019-07-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2019-07-31
    IIF 22 - Ownership of shares – 75% or more OE
  • 24
    CREW SEVEN LIMITED - 2004-02-20
    icon of address 8 Longcroft Road, Caldicot, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,681 GBP2020-10-31
    Officer
    icon of calendar 2003-10-15 ~ 2004-02-19
    IIF 30 - Director → ME
  • 25
    P. L. TRANSPORT LIMITED - 2023-01-16
    CREW THIRTY FOUR LIMITED - 2004-09-07
    icon of address Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,264,784 GBP2020-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-07
    IIF 41 - Director → ME
  • 26
    KABLE LIMITED - 2012-07-09
    KABLE PUBLISHING LTD. - 1996-07-29
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2007-08-13
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

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

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