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

Howard, Paul

    Related profiles found in government register
  • Howard, Paul
    British company director born in September 1975

    Registered addresses and corresponding companies
    • 56 Roseworth Avenue, Orrell Park, Liverpool, Merseyside, L9 8HF

      IIF 1
  • Howard, Paul
    British

    Registered addresses and corresponding companies
  • Howard, Paul Derek
    British

    Registered addresses and corresponding companies
    • The Old Orchard Chapel Road, Rowledge, Farnham, Surrey, GU10 4AW

      IIF 14
    • One, London Road, Staines, Middlesex, TW18 4EX, United Kingdom

      IIF 15
  • Howard, Paul Anthony
    British consultant

    Registered addresses and corresponding companies
  • Howard, Paul Derek
    British builder born in May 1963

    Registered addresses and corresponding companies
    • 48 Fermor Road, Tarleton, Preston, Lancashire, PR4 6AP

      IIF 19
  • Howard, Paul
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111, London Road, Wallington, Surrey, SM6 7DB, United Kingdom

      IIF 20
  • Howard, Paul Anthony
    British publishing born in April 1968

    Registered addresses and corresponding companies
    • Flat 2 47 Hillmarton Road, London, N7 9JD

      IIF 21
  • Howard, Paul

    Registered addresses and corresponding companies
    • 10, Blundell Crescent, Southport, PR8 4RF, United Kingdom

      IIF 22
  • Howard, Paul Anthony

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 23
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 24
  • Howard, Paul Derek, Dr

    Registered addresses and corresponding companies
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 25 IIF 26
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 27
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 OLX, England

      IIF 28
    • Aqetas Ltd, Lime Tree Barn, Hammondswood Road, Frensham, Farnham, GU10 3EH, England

      IIF 29
    • Lime Tree Barn, Hammondswood Road, Frensham, Farnham, Surrey, GU10 3EH, England

      IIF 30 IIF 31 IIF 32
    • One, London Road, Staines, Middlesex, TW18 4EX

      IIF 33 IIF 34 IIF 35
  • Howard, Paul
    English company director computing born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ

      IIF 37
  • Howard, Paul
    English director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 302, Croydon Road, Wallington, Surrey, SM 7LQ, United Kingdom

      IIF 38
    • Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ

      IIF 39
    • Flat 4, 302 Croydon Road, Wallington, Surrey, SM6 7LQ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Howard, Paul
    English hypnotherapist born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ

      IIF 43
    • Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ, United Kingdom

      IIF 44
  • Howard, Paul Derek
    British builder born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tha Haven, Rear Of 2 Regent Road, Southport, Merseyside, PR8 2EB

      IIF 45
  • Howard, Paul Derek
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tha Haven, Rear Of 2 Regent Road, Southport, Merseyside, PR8 2EB

      IIF 46
    • The Haven, Rear 2 Regent Road, Southport, PR8 2EB, United Kingdom

      IIF 47
  • Howard, Paul
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Olympia Close, Northampton, Northamptonshire, NN4 0RU

      IIF 48
    • 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, England

      IIF 49
  • Howard, Paul
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 50
    • 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, England

      IIF 51
  • Howard, Paul
    British managing director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Olympia Close, Northampton, Northamptonshire, NN4 0RU

      IIF 52
  • Howard, Paul
    British it consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gliding Centre, Coventry Gliding Club Ltd, Husbands Bosworth Airfield, Lutterworth, Leicestershire, LE17 6JJ

      IIF 53
  • Howard, Paul Anthony
    British business owner born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 54
    • Accelerate Places, Wollaton Street, Nottingham, NG1 5FW, England

      IIF 55
  • Howard, Paul Anthony
    British ceo born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Blundell Crescent, Southport, PR8 4RF, United Kingdom

      IIF 56
  • Howard, Paul Anthony
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Paul Anthony
    British entrepeneur born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10 Blundell Crescent, Southport, PR8 4RF, England

      IIF 60
  • Mr Paul Howard
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cherrywood Drive, Northfleet, Kent, DA11 8PL

      IIF 61
    • 274, London Road, Wallington, Surrey, SM6 7DJ, United Kingdom

      IIF 62 IIF 63
  • Howard, Paul Derek
    British chief financial officer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Orchard, Chapel Road, Rowledge, Farnham, Surrey, GU10 4AN

      IIF 64 IIF 65
  • Howard, Paul Derek
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howard, Paul Derek
    British computer consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Orchard Chapel Road, Rowledge, Farnham, Surrey, GU10 4AW

      IIF 71
  • Howard, Paul Derek
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Tree Barn, Hammondswood Road, Frensham, Farnham, GU10 3EH, England

      IIF 72
    • One, London Road, Staines, Middlesex, TW18 4EX, United Kingdom

      IIF 73
  • Howard, Paul Derek
    British managing director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Orchard Chapel Road, Rowledge, Farnham, Surrey, GU10 4AW

      IIF 74
  • Howard, Paul Anthony
    British business owner born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 75
  • Howard, Paul Anthony
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 76
  • Howard, Paul Anthony
    British retired born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-37 South Road, Waterloo, Liverpool, Merseyside, L22 5RF

      IIF 77
  • Mr Paul Howard
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111, London Road, Wallington, Surrey, SM6 7DB

      IIF 78
    • 274, London Road, Wallington, Wallington, Surrey, SM6 7DJ

      IIF 79
  • Mr Paul Derek Howard
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Haven, Regent Road, Southport, PR8 2EB, England

      IIF 80
  • Mr Paul Anthony Haward
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Blundell Crescent, Southport, PR8 4RF, England

      IIF 81
  • Mr Paul Anthony Howard
    British born in May 1961

    Resident in England

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

      IIF 82
    • 10, Blundell Crescent, Southport, PR8 4RF

      IIF 83
    • 10, Blundell Crescent, Southport, PR8 4RF, England

      IIF 84
  • Mr Paul Howard
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, England

      IIF 85 IIF 86
  • Mr Paul Derek Howard
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Tree Barn, Hammondswood Road, Frensham, Farnham, GU10 3EH, England

      IIF 87
  • Mr Paul Anthony Howard
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 88
child relation
Offspring entities and appointments
Active 30
  • 1
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -3,306 GBP2019-07-01 ~ 2020-06-30
    Officer
    2015-05-15 ~ dissolved
    IIF 54 - director → ME
    2015-05-15 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2016-05-15 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DE FACTO 1883 LIMITED - 2011-08-11
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2021-11-01 ~ now
    IIF 31 - secretary → ME
  • 3
    Lime Tree Barn Hammondswood Road, Frensham, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    34,665 GBP2024-03-31
    Officer
    2015-10-07 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 4
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2007-03-22 ~ dissolved
    IIF 6 - secretary → ME
  • 5
    NEWINCCO 973 LIMITED - 2010-05-11
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2010-03-18 ~ dissolved
    IIF 3 - secretary → ME
  • 6
    ATTENDA GROUP HOLDINGS LIMITED - 2010-05-11
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2007-03-22 ~ dissolved
    IIF 7 - secretary → ME
  • 7
    HYPNOTENSION LTD - 2019-01-29
    18 Cherrywood Drive, Northfleet, Kent
    Corporate (2 parents)
    Equity (Company account)
    678 GBP2023-10-31
    Officer
    2011-10-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    10 Blundell Crescent, Southport
    Dissolved corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 56 - director → ME
    2012-08-10 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2022-04-05 ~ now
    IIF 27 - secretary → ME
  • 10
    AMPHORA DATACO LIMITED - 2012-05-22
    NEWINCCO 1157 LIMITED - 2012-03-06
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Corporate (8 parents)
    Officer
    2021-11-01 ~ now
    IIF 32 - secretary → ME
  • 11
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2021-11-01 ~ now
    IIF 30 - secretary → ME
  • 12
    5 Giffard Court, Millbrook Close, Northampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    98,625 GBP2017-08-31
    Officer
    2004-11-29 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    EMPOWERING EVENTS LTD - 2002-11-15
    274 London Road, Wallington, Surrey
    Dissolved corporate (2 parents)
    Officer
    2002-03-05 ~ dissolved
    IIF 37 - director → ME
  • 14
    Accelerate Places, Wollaton Street, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -238,204 GBP2020-06-30
    Officer
    2016-10-25 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2022-04-05 ~ now
    IIF 28 - secretary → ME
  • 16
    C/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Corporate (2 parents)
    Officer
    2024-07-25 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    The Haven, Regent Road Birkdale, Southport, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2006-12-19 ~ dissolved
    IIF 45 - director → ME
  • 18
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents)
    Officer
    2013-11-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 19
    111 London Road, Wallington, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -133,896 GBP2023-09-30
    Officer
    2002-03-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 78 - Has significant influence or controlOE
  • 20
    274 London Road, Wallington, Wallington, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 40 - director → ME
  • 21
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-05-21 ~ dissolved
    IIF 64 - director → ME
    2010-05-21 ~ dissolved
    IIF 2 - secretary → ME
  • 22
    5 Giffard Court, Millbrook Close, Northampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    2011-02-23 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    274 London Road, Wallington, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2016-06-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    HERON MARKET ACCESS LIMITED - 2013-04-30
    Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-01-01 ~ dissolved
    IIF 59 - director → ME
    2000-06-28 ~ dissolved
    IIF 16 - secretary → ME
  • 25
    43 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-23 ~ dissolved
    IIF 50 - director → ME
  • 26
    27-37 South Road, Waterloo, Liverpool, Merseyside
    Corporate (9 parents, 2 offsprings)
    Officer
    2024-05-31 ~ now
    IIF 77 - director → ME
  • 27
    274 London Road, Wallington, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-09 ~ dissolved
    IIF 41 - director → ME
  • 28
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 75 - director → ME
    2025-03-26 ~ now
    IIF 24 - secretary → ME
  • 29
    274 London Road, Wallington, Wallington, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -10,153 GBP2024-03-31
    Officer
    2010-03-25 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 79 - Has significant influence or controlOE
  • 30
    27/28 Eastcastle Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 44 - director → ME
Ceased 23
  • 1
    DE FACTO 1872 LIMITED - 2011-07-18
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-08-22 ~ 2015-06-19
    IIF 70 - director → ME
    2015-11-05 ~ 2016-09-12
    IIF 35 - secretary → ME
    2011-08-22 ~ 2015-06-19
    IIF 12 - secretary → ME
  • 2
    DE FACTO 1884 LIMITED - 2011-08-11
    3 Field Court, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-08-22 ~ 2015-06-19
    IIF 69 - director → ME
    2015-11-05 ~ 2016-09-12
    IIF 34 - secretary → ME
    2011-08-22 ~ 2015-06-19
    IIF 11 - secretary → ME
  • 3
    DE FACTO 1885 LIMITED - 2011-08-11
    3 Field Court, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-22 ~ 2015-06-19
    IIF 68 - director → ME
    2015-11-05 ~ 2016-09-12
    IIF 36 - secretary → ME
    2011-08-22 ~ 2015-06-19
    IIF 13 - secretary → ME
  • 4
    DE FACTO 1883 LIMITED - 2011-08-11
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2011-08-22 ~ 2015-06-19
    IIF 67 - director → ME
    2015-11-05 ~ 2021-09-13
    IIF 25 - secretary → ME
    2011-08-22 ~ 2015-06-19
    IIF 10 - secretary → ME
  • 5
    Suite 8 First Floor Offices, Weld Parade, Southport, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2023-12-31
    Officer
    ~ 1991-12-03
    IIF 19 - director → ME
  • 6
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2007-08-01 ~ 2010-10-08
    IIF 46 - director → ME
  • 7
    4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne
    Dissolved corporate (2 parents)
    Officer
    2002-02-05 ~ 2005-10-21
    IIF 48 - director → ME
  • 8
    AMPHORA DATACO LIMITED - 2012-05-22
    NEWINCCO 1157 LIMITED - 2012-03-06
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Corporate (8 parents)
    Officer
    2012-03-07 ~ 2015-06-19
    IIF 73 - director → ME
    2015-11-05 ~ 2021-09-13
    IIF 26 - secretary → ME
    2012-03-07 ~ 2015-06-19
    IIF 15 - secretary → ME
  • 9
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2021-09-13
    IIF 29 - secretary → ME
  • 10
    MACDONALD, DETTWILER AND ASSOCIATES LIMITED - 2011-05-04
    MACDONALD DETTWILER LIMITED - 2005-07-12
    HACKREMCO (NO. 321) LIMITED - 1987-07-14
    5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Corporate (4 parents, 4 offsprings)
    Officer
    1995-11-19 ~ 1999-06-10
    IIF 74 - director → ME
  • 11
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-06-09
    IIF 71 - director → ME
  • 12
    ATTENDA LIMITED - 2016-12-30
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    MUTANDERIS (265) LIMITED - 1997-03-17
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-08-22 ~ 2015-06-19
    IIF 66 - director → ME
    2015-11-05 ~ 2016-09-12
    IIF 33 - secretary → ME
    2007-03-22 ~ 2015-06-19
    IIF 9 - secretary → ME
    2004-08-26 ~ 2004-12-03
    IIF 5 - secretary → ME
  • 13
    MARKET ACCESS TRANSFORMATION LTD - 2024-07-29
    3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Corporate (2 parents)
    Equity (Company account)
    438,696 GBP2021-12-31
    Officer
    2016-05-10 ~ 2022-05-20
    IIF 60 - director → ME
    Person with significant control
    2016-05-10 ~ 2022-05-20
    IIF 82 - Has significant influence or control OE
  • 14
    Lawrence Young Ltd, Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1999-06-28 ~ 2013-04-30
    IIF 58 - director → ME
    2009-03-02 ~ 2013-04-30
    IIF 17 - secretary → ME
  • 15
    Lawrence Young Ltd, Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2000-06-28 ~ 2013-04-30
    IIF 57 - director → ME
    2000-03-28 ~ 2000-06-27
    IIF 18 - secretary → ME
  • 16
    COVENTRY GLIDING CLUB LIMITED - 2022-02-04
    Husbands Bosworth Airfield, Husbands Bosworth, Lutterworth, Leics
    Corporate (9 parents)
    Equity (Company account)
    735,724 GBP2023-12-31
    Officer
    2010-05-21 ~ 2011-10-01
    IIF 53 - director → ME
    2003-04-26 ~ 2005-04-23
    IIF 52 - director → ME
  • 17
    NEWINCCO 974 LIMITED - 2010-05-19
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-03-25 ~ 2010-07-30
    IIF 4 - secretary → ME
  • 18
    MANCHESTER FACILITIES MANAGEMENT LTD - 1998-07-22
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-08-03 ~ 2010-07-30
    IIF 14 - secretary → ME
  • 19
    27/28 Eastcastle Street, London
    Corporate (4 parents)
    Equity (Company account)
    31,189 GBP2024-03-31
    Officer
    2006-12-01 ~ 2015-03-21
    IIF 43 - director → ME
  • 20
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-05-21 ~ 2010-07-30
    IIF 65 - director → ME
    2010-05-21 ~ 2010-07-30
    IIF 8 - secretary → ME
  • 21
    274 London Road, Wallington, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Person with significant control
    2016-07-14 ~ 2020-11-23
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,701 GBP2023-12-31
    Officer
    1999-04-10 ~ 2007-01-01
    IIF 21 - director → ME
  • 23
    STM POLYTHENE LIMITED - 2013-04-22
    PF NEWCO LIMITED - 2006-10-25
    DE FACTO 1414 LIMITED - 2006-10-11
    Anglia House 6 Central Avenue St Andrews Business Park, Thorpe St Andrews, Norwich
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2006-10-18 ~ 2009-07-31
    IIF 1 - 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.