logo
explain how to read the page

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

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

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

King, Paul Edward

    Related profiles found in government register
  • King, Paul Edward
    British

    Registered addresses and corresponding companies
  • King, Paul Edward
    British accountant

    Registered addresses and corresponding companies
    • 25 Harwood Drive, Kettering, Northants, NN16 9FD

      IIF 8
  • King, Paul Edward

    Registered addresses and corresponding companies
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 9
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 10
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 11
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 16
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 17 IIF 18
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 19 IIF 20 IIF 21
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 26 IIF 27
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 28
  • King, Edward Paul
    British film producer/ head of development

    Registered addresses and corresponding companies
    • Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 29
  • King, Paul Edward
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 30
  • King, Paul Edward
    British accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 31
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 32
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 33
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 34 IIF 35
    • 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 36
    • 168 Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ

      IIF 37 IIF 38
    • 168, Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ, United Kingdom

      IIF 39
    • 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 40
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 41
    • Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 42 IIF 43
  • King, Paul

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 44
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 45
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 46 IIF 47
    • 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 48 IIF 49
    • 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 50
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 54
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 55
  • King, Paul Edward
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 56
  • King, Paul Edward
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 57
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 62
    • 55, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 63
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 67 IIF 68
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 69 IIF 70 IIF 71
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 78
  • King, Paul Edward
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 79
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 80
  • Edward King
    Uk born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23 Cameo House, 11 Bear Street, London, WC2H 7AS

      IIF 81
  • King, Edward Paul
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 82
    • Flat 5, 66 Kings Avenue, London, SW4 8BF, England

      IIF 83
    • Flat 5 Clarendon Court, 66 Kings Avenue, Brixton, London, SW4 8BF, United Kingdom

      IIF 84
  • King, Edward Paul
    British film producer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a Floral Street, London, WC2E 9DA, England

      IIF 85
    • Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 86
  • Mr Edward Paul King
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 87
    • Flat 5 Clarendon Court, 66 Kings Avenue, London, SW4 8BF, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 51
  • 1
    AVF INVESTMENTS LTD
    10292769
    4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-07-25 ~ dissolved
    IIF 35 - Director → ME
    2016-07-25 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    BOWMAN FILMS LIMITED
    11261514
    Flat 5 Clarendon Court 66 Kings Avenue, Brixton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BSK INSULATION LIMITED
    05801706
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2006-05-02 ~ 2009-02-10
    IIF 5 - Secretary → ME
  • 4
    BSK LAMINATING LIMITED
    05797955
    C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-04-27 ~ 2009-02-10
    IIF 1 - Secretary → ME
  • 5
    CLARENDON COURT FREEHOLD PROPERTY LIMITED
    05090256
    Flat 5 Clarendon Court, 66 Kings Avenue, London
    Active Corporate (13 parents)
    Officer
    2013-05-30 ~ now
    IIF 83 - Director → ME
  • 6
    CONNECT HYGIENE PRODUCTS LTD
    - now 08415770
    NORTHWOOD HYGIENE PRODUCTS LIMITED
    - 2014-10-31 08415770
    NP HYGIENE LIMITED
    - 2013-03-01 08415770
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-02-22 ~ now
    IIF 70 - Director → ME
    2013-02-22 ~ now
    IIF 20 - Secretary → ME
  • 7
    CONSUMA PAPER PRODUCTS LIMITED
    - now 01576051
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (22 parents)
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 79 - Director → ME
    2022-04-28 ~ 2022-12-01
    IIF 10 - Secretary → ME
  • 8
    DISPOSABLES UK LIMITED
    - now 02134069
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (15 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 32 - Director → ME
    2015-06-04 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    FIXPACK LIMITED - now
    BSK FIXPACK LIMITED
    - 2013-04-18 05802704
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2006-05-02 ~ 2009-10-02
    IIF 2 - Secretary → ME
  • 10
    GTRH LIMITED
    - now 08028393
    REPAP HOLDINGS LTD
    - 2015-04-13 08028393
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 31 - Director → ME
    2012-04-12 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    K.P.P. CONVERTERS LIMITED
    02978262
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (11 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 80 - Director → ME
    2019-08-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    KING & KING HOLDINGS LIMITED
    06557483
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 37 - Director → ME
  • 13
    KING & KING MANAGEMENT CONSULTANCY LTD
    07569288
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 39 - Director → ME
  • 14
    KING & KING MANAGEMENT SERVICES LTD
    05907371
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2006-08-16 ~ dissolved
    IIF 38 - Director → ME
  • 15
    LUCKY LANE 2 LIMITED - now
    SISALKRAFT LIMITED - 2013-05-13
    BRITISH SISALKRAFT LIMITED
    - 2013-04-18 05699165
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (6 parents)
    Officer
    2006-09-01 ~ 2011-02-06
    IIF 8 - Secretary → ME
  • 16
    MIDLAND PAPER PRODUCTS LIMITED
    04989581
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (11 parents)
    Officer
    2016-09-30 ~ now
    IIF 57 - Director → ME
    2016-09-30 ~ now
    IIF 9 - Secretary → ME
  • 17
    MONDI ROCHESTER LIMITED
    - now 05569305
    BSK MATERIALS LIMITED
    - 2008-04-16 05569305
    EGX LTD - 2005-11-17
    4th Floor Leopold Street, Fountain Precinct, Sheffield
    Dissolved Corporate (11 parents)
    Officer
    2006-12-05 ~ 2011-05-23
    IIF 3 - Secretary → ME
  • 18
    NLOG INVESTMENTS LTD
    09309783
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-11-13 ~ now
    IIF 69 - Director → ME
    2014-11-13 ~ now
    IIF 22 - Secretary → ME
  • 19
    NORPAP LLP
    OC349175
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Officer
    2014-03-01 ~ now
    IIF 56 - LLP Designated Member → ME
  • 20
    NORPAP PROPERTY (TELFORD) LTD
    09713126
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Officer
    2015-07-31 ~ now
    IIF 59 - Director → ME
    2015-07-31 ~ now
    IIF 12 - Secretary → ME
  • 21
    NORPAP PROPERTY 2019 LIMITED
    - now 12191995
    NORPAP PROPERTY (456) LTD
    - 2019-09-20 12191995
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Officer
    2019-09-05 ~ now
    IIF 64 - Director → ME
    2019-09-05 ~ now
    IIF 52 - Secretary → ME
  • 22
    NORPAP PROPERTY 2021 LIMITED
    - now 09637240
    NORTHWOOD CONSUMER LIMITED
    - 2020-07-03 09637240
    PERFECT FINISH AUTOMATION LIMITED
    - 2020-05-20 09637240
    LOCKWOOD 456 LTD
    - 2015-06-29 09637240
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Officer
    2015-06-12 ~ now
    IIF 58 - Director → ME
    2015-06-12 ~ now
    IIF 15 - Secretary → ME
  • 23
    NORPAP PROPERTY 2024 LIMITED
    - now 11838381
    NC TISSUE LTD
    - 2024-09-02 11838381
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-02-20 ~ now
    IIF 76 - Director → ME
    2019-02-20 ~ now
    IIF 55 - Secretary → ME
  • 24
    NORPAP PROPERTY 2025 LTD
    16703051
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 77 - Director → ME
    2025-09-08 ~ now
    IIF 27 - Secretary → ME
  • 25
    NORPAP PROPERTY 2026 LTD
    16800464
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-21 ~ now
    IIF 75 - Director → ME
    2025-10-21 ~ now
    IIF 26 - Secretary → ME
  • 26
    NORPAP PROPERTY LIMITED
    - now 08416101
    NP LOGISITICS (TELFORD) LIMITED
    - 2014-01-27 08416101
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Officer
    2013-02-22 ~ now
    IIF 71 - Director → ME
    2013-02-22 ~ now
    IIF 19 - Secretary → ME
  • 27
    NORTHWOOD CONSUMA TISSUE LTD
    - now 09637242
    NORTHWOOD CONSUMER PRODUCTS LIMITED
    - 2022-12-01 09637242
    PRODENE HYGIENE PRODUCTS LIMITED
    - 2020-05-20 09637242
    LOCKWOOD 123 LTD
    - 2015-06-29 09637242
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (7 parents)
    Officer
    2015-06-12 ~ now
    IIF 61 - Director → ME
    2015-06-12 ~ now
    IIF 14 - Secretary → ME
  • 28
    NORTHWOOD CONSUMER LIMITED
    - now 10296424
    FREEDOM PAPER PRODUCTS LIMITED
    - 2020-07-06 10296424
    NP PAPERS LTD
    - 2016-08-08 10296424
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents)
    Officer
    2016-07-26 ~ now
    IIF 60 - Director → ME
    2016-07-26 ~ now
    IIF 13 - Secretary → ME
  • 29
    NORTHWOOD GROUP HOLDINGS LTD
    12257183
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Officer
    2019-10-11 ~ now
    IIF 65 - Director → ME
    2019-10-11 ~ now
    IIF 53 - Secretary → ME
  • 30
    NORTHWOOD HYGIENE PRODUCTS LIMITED
    - now 07022313
    CONNECT HYGIENE PRODUCTS LTD
    - 2014-10-31 07022313
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2011-06-01 ~ now
    IIF 72 - Director → ME
    2011-06-01 ~ now
    IIF 23 - Secretary → ME
  • 31
    NORTHWOOD LOGISTICS LIMITED
    - now 08093761
    PG LOGISTICS LTD
    - 2013-03-07 08093761
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (11 parents)
    Officer
    2012-06-06 ~ now
    IIF 73 - Director → ME
    2012-06-06 ~ now
    IIF 24 - Secretary → ME
  • 32
    NORTHWOOD RECYCLING LIMITED
    - now 07089478
    NP RECYCLING LIMITED
    - 2013-03-06 07089478
    ASHLEY RECYCLING LIMITED
    - 2013-02-22 07089478
    REPAP HYGIENE PRODUCTS LTD
    - 2011-07-05 07089478
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    Waterside, Disley, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    2011-06-17 ~ now
    IIF 67 - Director → ME
    2011-06-17 ~ now
    IIF 18 - Secretary → ME
  • 33
    NORTHWOOD TISSUE (CHESTERFIELD) LIMITED
    - now 12190419
    NORTHWOOD321 LTD
    - 2019-09-19 12190419
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Officer
    2019-09-05 ~ now
    IIF 66 - Director → ME
    2019-09-05 ~ now
    IIF 51 - Secretary → ME
  • 34
    NORTHWOOD TISSUE (DISLEY) LIMITED
    - now 07022309
    DISLEY TISSUE LIMITED
    - 2014-08-29 07022309
    Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (10 parents)
    Officer
    2011-06-01 ~ now
    IIF 68 - Director → ME
    2011-06-01 ~ now
    IIF 17 - Secretary → ME
  • 35
    NORTHWOOD TISSUE (FLINT) LIMITED
    16970643
    C/o Northwood Tissue (disley) Limited Waterside, Disley, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-19 ~ now
    IIF 78 - Director → ME
    2026-01-19 ~ now
    IIF 28 - Secretary → ME
  • 36
    NORTHWOOD TISSUE (LANCASTER) LIMITED
    - now 08271967
    LANCASTER TISSUE LIMITED
    - 2014-08-29 08271967
    Lansil Way, Caton Road, Lancaster
    Active Corporate (10 parents)
    Officer
    2012-10-29 ~ now
    IIF 62 - Director → ME
    2012-10-29 ~ now
    IIF 16 - Secretary → ME
  • 37
    NP HYGIENE PRODUCTS LIMITED
    08418077
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 41 - Director → ME
    2013-02-25 ~ dissolved
    IIF 54 - Secretary → ME
  • 38
    NP TISSUE LIMITED
    08415898
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (5 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 33 - Director → ME
    2013-02-22 ~ dissolved
    IIF 45 - Secretary → ME
  • 39
    NTIS INVESTMENTS LTD
    09309777
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-11-13 ~ now
    IIF 74 - Director → ME
    2014-11-13 ~ now
    IIF 25 - Secretary → ME
  • 40
    NW PROPERTY LLP
    OC382092
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-02-01 ~ 2018-07-05
    IIF 30 - LLP Designated Member → ME
  • 41
    PL SUPPLIES LTD
    08333175
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (7 parents)
    Officer
    2012-12-17 ~ 2018-07-05
    IIF 34 - Director → ME
    2012-12-17 ~ 2018-07-05
    IIF 46 - Secretary → ME
  • 42
    SILVER BULLET FILMS LIMITED
    08962117
    Fmtv.london, 23 Cameo House 11 Bear Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SOUNDING BOARD PROPERTY LIMITED
    - now 05616293
    MODULE 1 LTD - 2005-11-17
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (7 parents)
    Officer
    2006-12-05 ~ 2008-09-26
    IIF 4 - Secretary → ME
  • 44
    STARCHILD PICTURES LIMITED
    07187232
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2010-03-12 ~ now
    IIF 82 - 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
  • 45
    THE WOODLANDS CONSERVATION CO. LIMITED
    03887875
    55 The Woodlands, Market Harborough, England
    Active Corporate (8 parents)
    Officer
    2022-07-11 ~ now
    IIF 63 - Director → ME
  • 46
    TPG (WEST MIDLANDS) LIMITED - now
    PETER GRANT PAPERS LIMITED
    - 2016-03-30 01329787
    DODPALM LIMITED - 1978-12-31
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2012-05-03 ~ 2015-10-30
    IIF 43 - Director → ME
    2012-05-03 ~ 2015-10-30
    IIF 7 - Secretary → ME
  • 47
    TPG DORMANT LIMITED - now
    SASHPOINT LIMITED
    - 2016-03-30 04948213
    PRESSGROVE LIMITED - 2003-12-08
    Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    2012-05-03 ~ 2015-11-19
    IIF 42 - Director → ME
    2012-05-03 ~ 2015-11-19
    IIF 6 - Secretary → ME
  • 48
    TPG INVESTMENTS LTD
    09309682
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2014-11-13 ~ 2015-11-19
    IIF 40 - Director → ME
    2014-11-13 ~ 2015-11-19
    IIF 50 - Secretary → ME
  • 49
    VISIBLE WORLDS LIMITED
    03632289
    Flat 5 Clarendon Court, 66 Kings Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    2008-06-10 ~ dissolved
    IIF 86 - Director → ME
    2008-06-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 50
    WEPA UK LTD - now
    NORTHWOOD & WEPA LIMITED
    - 2018-07-05 08347876
    NP WEPA LIMITED
    - 2013-03-28 08347876
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (24 parents, 1 offspring)
    Officer
    2013-01-04 ~ 2018-07-05
    IIF 36 - Director → ME
    2013-01-04 ~ 2018-07-05
    IIF 48 - Secretary → ME
  • 51
    WINFRIED LIMITED
    08374296
    120 Bark Street, Bolton, England
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    2013-01-24 ~ 2014-12-10
    IIF 49 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.