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

Mr Mark Williams

    Related profiles found in government register
  • Mr Mark Williams
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, England

      IIF 1
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address Spinney Cottage, Coton, Northampton, Northamptonshire, NN6 8RF, United Kingdom

      IIF 4
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 5
    • icon of address 22, Cumberland Avenue, Thornton-cleveleys, Lancashire, FY5 2DA, England

      IIF 6
    • icon of address 47, Raymonds Plain, Welwyn Garden City, AL7 4TE, England

      IIF 7
  • Mr Marlk Williams
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 8
  • Mr Mark Williams
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 9
  • Mr Mark Williams
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parsonage Street, Dursley, Gloucestershire, GL11 4AA, England

      IIF 10
  • Mr Mark Williams
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 11
  • Mr Mark Williams
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 12
  • Mr Mark Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Park House, Carlton Park Industrial Estate, Main Road, Carlton, Saxmundham, IP17 2NL, England

      IIF 13
  • Mr Mark Williams
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacre House, Marston Road, Frome, Somerset, BA11 4DB, United Kingdom

      IIF 14
    • icon of address 55, Staines Road West, Sunbury-on-thames, TW16 7AH, England

      IIF 15
  • Mr Mark Williams
    British born in October 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1702, Shenzhou Computer Building, Shenzhen, 518000, China

      IIF 16
  • Mark Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 17
    • icon of address Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 18
  • Mr Mark Ian Williams
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Providence Terrace, Providence Terrace, Chippenham, SN15 1HD, England

      IIF 19
  • Mr Mark Williams
    British born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Moriah House, Bedwellty Road, Aberbargoed, CF81 9BA, United Kingdom

      IIF 20
    • icon of address 7 Fairview, Blackwood, Gwent, NP12 3NS, Wales

      IIF 21
  • Mr Mark Williams
    British born in June 1974

    Resident in Wales

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

      IIF 22
  • Mr Mark Williams
    British born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Michelle Williams
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 25
  • Mr Mark Anthony Williams
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Southborough Close, Surbiton, KT6 6PU, England

      IIF 26
  • Mr Mark Robert Williams
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Court, St James Parade, Bristol, BS1 3LH

      IIF 27
  • Mr Mark Robert Williams
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prompt Transport Limited, Southway Drive, North Common, Bristol, BS30 5LW

      IIF 28
    • icon of address Southway Drive, North Common, Bristol, BS30 5LW

      IIF 29 IIF 30
  • Mr Mark Williams
    British born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 31
  • Mr Phillip Mark Williams
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, GL51 7AY, England

      IIF 32 IIF 33
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 34
    • icon of address The Old Generator Yard, Marshalls Transport, Long Lane, Throckmorton, Worcestershire, WR10 2JH, England

      IIF 35
  • Mr Mark Williams
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, Ilfracombe, EX34 8DE, England

      IIF 36
    • icon of address First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 37 IIF 38
  • Mr Phillip Mark Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Inverness Terrace, London, W2 3JR, England

      IIF 39 IIF 40
  • Mr Mark Williams
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Williams
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Dale Street, Lancaster, Lancashire, LA1 3AP

      IIF 44
  • Mr Mark Williams
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Olive Grove, Swindon, SN25 3DB, England

      IIF 45
  • Mr Mark Williams
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 46
    • icon of address 13, Almond Road, Epsom, KT199DS, England

      IIF 47
    • icon of address 8 Birches House, Alder Court, Fleet, Hampshire, GU515AQ, United Kingdom

      IIF 48
  • Mr Mark Williams
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 56, Grand Avenue, London, Surrey, KT5 9HU

      IIF 52
    • icon of address 56, Grand Avenue, Surbiton, KT5 9HU, United Kingdom

      IIF 53
    • icon of address Field View, Southleigh Road, High Cogges, Witney, Oxfordshire, OX29 6UW, United Kingdom

      IIF 54
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, Wales

      IIF 55
  • Mr Mark Williams
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twyn Y Rhyd, Tressilian Place, Abercynon, CF45 4PD

      IIF 56
    • icon of address 7, Longthorn, Backwell, Bristol, BS48 3GZ, United Kingdom

      IIF 57
    • icon of address 34, Lanwood Road, Graigwen, Pontypridd, CF37 2EP

      IIF 58
    • icon of address 34, Lanwood Road, Graigwen, Pontypridd, CF37 2EP, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 34, Lanwood Road, Pontypridd, CF37 2EP

      IIF 62
  • Mr Mark Williams
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hawleys Lane, Warrington, WA5 0EJ, United Kingdom

      IIF 63
  • Mr Mark Williams
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Williams, Mark
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Raymonds Plain, Welwyn Garden City, AL7 4TE, England

      IIF 65
  • Williams, Mark
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Stocking Fen Road, Ramsey, Huntingdon, PE26 1SA, United Kingdom

      IIF 66
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
    • icon of address Spinney Cottage, Coton, Northampton, NN6 8RF, England

      IIF 71
    • icon of address Spinney Cottage, Coton, Northampton, Northamptonshire, NN6 8RF, England

      IIF 72
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 73
  • Williams, Mark
    British management consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 74
  • Williams, Mark
    British roof designer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cumberland Avenue, Thornton-cleveleys, Lancashire, FY5 2DA, United Kingdom

      IIF 75
  • Williams, Mark Anthony
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, United Kingdom

      IIF 76
  • Williams, Mark Anthony
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, Ilfracombe, Devon, EX34 8DE

      IIF 77
  • Mark Williams
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 1 & 2 First Floor, 1 The Wharf, Birmingham, B1 2JR, United Kingdom

      IIF 78
  • Mr Mark Oliver David Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Acres, Motts Green, Little Hallingbury, Bishop's Stortford, CM22 7RN, England

      IIF 79
    • icon of address Kinghead, High Street, Bradwell-on-sea, Southminster, CM0 7QL, England

      IIF 80
  • Mr Mark Oliver David Williams
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 81
  • Mrs Michelle Simpson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rosebery Avenue, Epsom, KT17 4LB, England

      IIF 82
  • Williams, Mark
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY

      IIF 83
  • Williams, Mark
    British it born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Southborough Close, Surbiton, Surrey, KT6 6BW, United Kingdom

      IIF 84
  • Williams, Mark
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parsonage Street, Dursley, Gloucestershire, GL11 4AA, United Kingdom

      IIF 85
  • Mark Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 86
    • icon of address 14d Perry Avenue, Teesside Industrial Estate, Stockton-on-tees, TS17 9LN, United Kingdom

      IIF 87
  • Mark Williams
    British born in September 1969

    Resident in United Kingdom

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

      IIF 88
    • icon of address 148, Harland Avenue, Sidcup, DA15 7PA, United Kingdom

      IIF 89
  • Mark Williams
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Road, Chippenham, SN15 1EL, United Kingdom

      IIF 90
  • Mr Mark Andrew Williams
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lea Hall Road, London, E10 7AP, England

      IIF 91
  • Simpson, Michelle
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 92
  • Williams, Mark
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 93
    • icon of address 2 Abingdon House, Cumberland Business Centre, Northumberland Road, Southsea Hampshire, PO5 1DS

      IIF 94
  • Williams, Mark
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 95
    • icon of address Crow Holes Farm, Foxstones Lane, Cliviger, Burnley, Lancashire, BB10 4RS, England

      IIF 96
  • Williams, Mark
    British teacher born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Coombe Road, New Malden, KT3 4QS, England

      IIF 97
    • icon of address 84, Coombe Road, New Malden, Surrey, KT3 4QS, United Kingdom

      IIF 98
  • Williams, Mark
    British co director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Moray Drive, Slough, SL2 5RB, England

      IIF 99
  • Williams, Mark
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 100
  • Williams, Phillip Mark
    British civil engineer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Generator Yard, Marshalls Transport, Long Lane, Throckmorton, Worcestershire, WR10 2JH, England

      IIF 101
  • Williams, Phillip Mark
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Haselor Farm, Haselor Lane, Hinton-on-the-green, Evesham, Worcestershire, WR11 2QZ, England

      IIF 102
  • Williams, Phillip Mark
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, England

      IIF 103 IIF 104
  • Mr Mark Allan Williams
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton Court, Upper Edgeborough Road, Guildford, GU1 2DJ, England

      IIF 105
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 106
  • Mr Mark Ian Williams
    British born in May 1988

    Resident in United Kingdom

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

      IIF 107
  • Mr Mark Williams
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, DA157PA, United Kingdom

      IIF 108
  • Williams, Mark
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Everest Road, Cheltenham, Gloucestershire, GL53 9LG, England

      IIF 109
    • icon of address Carlton Park House, Carlton Park Industrial Estate, Main Road, Carlton, Saxmundham, IP17 2NL, England

      IIF 110
  • Williams, Mark
    British head of centres born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lumley Drive, Tickhill, Doncaster, South Yorkshire, DN11 9QE, England

      IIF 111
  • Williams, Mark
    British administrator/driver born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Staines Road West, Sunbury-on-thames, TW16 7AH, England

      IIF 112
  • Williams, Mark
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacre House, Marston Road, Frome, Somerset, BA11 4DB

      IIF 113
  • Williams, Mark
    British electrical services born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacre House, Marston Road, Frome, Somerset, BA11 4DB

      IIF 114
  • Williams, Mark
    British independent adviser born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milbrook Depot, Yelling Mill Lane, Shepton Mallet, BA4 4JT, United Kingdom

      IIF 115
  • Williams, Mark
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 116 IIF 117
  • Williams, Mark
    British estate agent born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16, Tiller Road, Docklands, London, E14 8PX, United Kingdom

      IIF 118
  • Williams, Mark Robert
    British haulage contractor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myrtle Farm Goose Green, Siston Hill, Bristol, BS30 5LU

      IIF 119
    • icon of address Myrtle Farm, Siston Hill, Goose Green, Bristol, BS30 5LU, United Kingdom

      IIF 120
  • Williams, Mark Robert
    British transport manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myrtle Farm Goose Green, Siston Hill, Bristol, BS30 5LU

      IIF 121
    • icon of address Myrtle Farm, Siston Hill, Siston, Bristol, BS30 5LU, United Kingdom

      IIF 122
  • Williams, Michelle
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 123
  • Williams, Phillip Mark
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Inverness Terrace, London, W2 3JR, England

      IIF 124
  • Williams, Phillip Mark
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP

      IIF 125
    • icon of address 31, Inverness Terrace, London, W2 3JR, England

      IIF 126
    • icon of address 2 New Bailey, 6 Stanley Street, Salford, M3 5GS, England

      IIF 127 IIF 128
  • Williams, Phillip Mark
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Graces Mews, St. Johns Wood, London, NW8 9AZ, England

      IIF 129
  • Michelle Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Crickhowell, Powys, NP8 1BW, Wales

      IIF 130
  • Mr Mark Edward Williams
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rodway Close, Wolverhampton, WV4 6AX, United Kingdom

      IIF 131
  • Mr Mark Williams
    Portuguese born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lea Hall Gardens, Leyton, E10 7AP, United Kingdom

      IIF 132
  • Mr Phillip Mark Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Graces Mews, St. Johns Wood, London, NW8 9AZ, England

      IIF 133
    • icon of address Apartment 1, Talbot Square, London, W2 1TR, England

      IIF 134
    • icon of address Flat 16, Flat 16, 31, Inverness Terrace, London, W23JR, England

      IIF 135
  • Ms Michelle Williams
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Temple Road, Epsom, Surrey, KT198EY, England

      IIF 136
  • Williams, Mark Oliver David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Acres, Motts Green, Little Hallingbury, Bishop's Stortford, CM22 7RN, England

      IIF 137
    • icon of address Kinghead, High Street, Bradwell-on-sea, Southminster, CM0 7QL, England

      IIF 138
  • Williams, Mark
    English director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 139
  • Williams, Mark
    British builder born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 Fairview, Blackwood, Gwent, NP12 3NS

      IIF 140
  • Williams, Mark
    British company director born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Moriah House, Bedwellty Road, Aberbargoed, CF81 9BA, United Kingdom

      IIF 141
  • Williams, Mark
    British care home service pr born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, Wales

      IIF 142
  • Williams, Mark
    British operations born in June 1974

    Resident in Wales

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

      IIF 143
  • Williams, Mark
    British company director born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England

      IIF 144
  • Williams, Mark
    British director born in December 1975

    Resident in Croatia

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

      IIF 145
  • Williams, Mark
    British salesman born in December 1975

    Registered addresses and corresponding companies
    • icon of address 17, Jubilee Road, Dursley, Glos, GL11 4ES

      IIF 146
  • Williams, Mark
    British journalist born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 9, Mortimer Trading Centre, Mortimer Road, Hereford, HR4 9SP, United Kingdom

      IIF 147
  • Williams, Mark
    British labourer born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 148
  • Williams, Mark Simon
    British journalist born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Godwyn House, Broad Street, Presteigne, LD8 2SE, Wales

      IIF 149
  • Me Phillip Mark Williams
    English born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Haselor Farm, Haselor Lane, Hinton-on-the-green, Evesham, WR11 2QZ, England

      IIF 150
  • Williams, Mark
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 16 Church Field Way, Ingleby Barwick, Stockton On Tees, TS17 5AN

      IIF 151
  • Williams, Mark
    British company director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 1, Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 152
  • Williams, Mark
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 153 IIF 154
  • Williams, Mark Allan
    British managing director born in December 1975

    Resident in United Kingdom

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

      IIF 155
  • Williams, Phillip Mark, Me
    English director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 156
  • Williams, Mark Andrew
    Portuguese consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lea Hall Road, London, E10 7AP, England

      IIF 157
  • Williams, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Twyn Y Rhyd, Tressilian Place, Abercynon, Rhondda Cynon Taff, CF45 4PD

      IIF 158
    • icon of address 4, Rodway Close, Ettingshall Park, Wolverhampton, West Midlands, WV4 6AX, United Kingdom

      IIF 159
  • Williams, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 16 Everest Road, Everest Road, Cheltenham, Gloucestershire, GL53 9LG, England

      IIF 160
  • Williams, Mark
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    British hgv driver born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doveswell Grove, Bristol, BS13 9JQ, United Kingdom

      IIF 163
  • Williams, Mark
    British computer specialist born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Dale Street, Lancaster, Lancashire, LA1 3AP

      IIF 164
  • Williams, Mark
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Crickhowell, NP8 1BW, Wales

      IIF 165
  • Williams, Mark
    British hgv driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Devonshire Park, Bideford, EX39 5JF, United Kingdom

      IIF 166
  • Williams, Mark
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 167
  • Williams, Mark Justin
    British programming it born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Olive Grove, Rodbourne Cheney, Swindon, Wiltshire, SN25 3DB, England

      IIF 168
  • Williams, Mark
    British computer consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Grand Avenue, Surbiton, KT5 9HU, United Kingdom

      IIF 169
  • Williams, Mark
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 170 IIF 171 IIF 172
  • Williams, Mark
    British programmer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Grand Avenue, London, Surrey, KT5 9HU, England

      IIF 173
    • icon of address 56, Grand Avenue, Berrylands, Surbiton, Surrey, KT5 9HU, United Kingdom

      IIF 174
  • Williams, Mark
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Lanwood Road, Pontypridd, Mid Glamorgan, CF37 2EP, United Kingdom

      IIF 175
  • Williams, Mark
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    British ifa born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Longthorn, Backwell, Bristol, BS48 3GZ, United Kingdom

      IIF 182
  • Williams, Mark
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hawleys Lane, Warrington, Cheshire, WA5 0EJ, United Kingdom

      IIF 183
  • Williams, Mark
    British software engineer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 1 & 2 First Floor, 1 The Wharf, 16 Bridge Street, Birmingham, B1 2JR, United Kingdom

      IIF 184
    • icon of address 4, Rodway Close, Ettingshall Park, Wolverhampton, West Midlands, WV4 6AX, United Kingdom

      IIF 185
  • Williams, Mark Edward
    British co director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View, Southleigh Road, High Cogges, Witney, Oxon, OX29 6UW

      IIF 186
  • Williams, Mark
    British manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bordesley Street, Birmingham, B5 5PG, United Kingdom

      IIF 187
  • Williams, Mark
    British sales born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bordesley Street, Birmingham, B5 5PG, United Kingdom

      IIF 188
  • Williams, Mark
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 189
    • icon of address 10 Oaktree Grove, Hartburn, Stockton On Tees, TS18 5NG, United Kingdom

      IIF 190
  • Williams, Mark
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, West End Lane, Barnet, Hertfordshire, EN5 2SA, Great Britain

      IIF 191
  • Williams, Mark
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 192
  • Williams, Mark
    British estate agent born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 193
  • Williams, Mark
    born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 More London Place, London, SE1 2AF

      IIF 194
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 195
  • Williams, Mark
    British ltmo born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Road, Chippenham, SN15 1EL, United Kingdom

      IIF 196
  • Williams, Mark
    British manufacturing technician born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ravenhill Avenue, Bristol, BS3 5DU, England

      IIF 197
  • Williams, Mark Ian
    British barber born in May 1988

    Resident in United Kingdom

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

      IIF 198
  • Williams, Mark Ian
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Providence Terrace, Providence Terrace, Chippenham, SN15 1HD, England

      IIF 199
  • Williams, Michelle
    British executive assistant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Temple Road, Epsom, KT19 8EY, England

      IIF 200
  • Williams, Michelle
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Crikhowell, NP8 1BW, Wales

      IIF 201
  • Williams, Phillip Mark
    British business consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 202
  • Williams, Phillip Mark
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, Flat 16, 31, Inverness Terrace, London, W23JR, England

      IIF 203
  • Williams, Phillip Mark
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Ryelands Street, Hereford, HR4 0LB, England

      IIF 204
    • icon of address Oodle Car Finance, Fletcher House, Oxford Science Park, Oxford, OX4 4GE, United Kingdom

      IIF 205 IIF 206 IIF 207
  • Williams, Phillip Mark
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Ryelands Street, Hereford, HR4 0LB, United Kingdom

      IIF 208
  • Mr Mark Oliver David Williams
    English born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address Suites 1 & 2 First Floor, 1 The Wharf, 16 Bridge Street, Birmingham, B1 2JR, United Kingdom

      IIF 211
    • icon of address 19, Stocking Fen Road, Ramsey, Huntingdon, PE26 1SA, United Kingdom

      IIF 212
    • icon of address 56, Grand Avenue, London, Surrey, KT5 9HU, England

      IIF 213
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 214
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 215
    • icon of address 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 216
  • Williams, Mark
    English estate agent born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, DA157PA, United Kingdom

      IIF 217
  • Williams, Mark
    English sales director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, - 16, Tiller Road, London, E14 8PX, England

      IIF 218
  • Williams, Mark
    English self employed property expert born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 219
  • Williams, Mark
    Portuguese contractor born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lea Hall Gardens, Leyton, E10 7AP, United Kingdom

      IIF 220
  • Williams, Mark Oliver David
    English builder born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 221
  • Williams, Mark Oliver David
    English co. director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 222
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 223
  • Williams, Mark Oliver David
    English contracts manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 224
child relation
Offspring entities and appointments
Active 108
  • 1
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    844,163 GBP2021-03-31
    Officer
    icon of calendar 2000-11-29 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address 13 Almond Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite F14, Node Cowork Enterprise Road, Roundswell, Barnstaple, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,832 GBP2024-05-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 15 Rosebery Avenue, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,362 GBP2024-11-30
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RECENSERE SOLUTIONS LIMITED - 2017-10-25
    WUVU LIMITED - 2016-04-29
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,919 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    CAVENDISH HOUSE CONSERVATORIES (SOUTHERN) LIMITED - 1999-11-05
    ACEGLAZE BUILDERS LIMITED - 1995-04-18
    icon of address 41 Lucerne Avenue Bure Park, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,186 GBP2024-07-31
    Officer
    icon of calendar 2009-09-18 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,327 GBP2023-12-31
    Officer
    icon of calendar 2011-02-13 ~ now
    IIF 202 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    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
  • 10
    icon of address 19 Dover Road, Liverpool, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 33 Ravenhill Avenue, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 197 - Director → ME
  • 12
    icon of address Staverton Technology Park Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    654,764 GBP2024-06-30
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 6 New Road, Chippenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -375 GBP2025-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 15
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 139 - Director → ME
  • 16
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Southway Drive, North Common, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    1,095,168 GBP2024-08-31
    Officer
    icon of calendar 2001-09-04 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8 Highfield House, Croft Road, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 56 Grand Avenue, Berrylands, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 56 Grand Avenue, London, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,607 GBP2015-09-30
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2013-09-09 ~ dissolved
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 6 High Street, Crickhowell, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -35,161 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 165 - Director → ME
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 1 More London Place, London, England
    Active Corporate (842 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 195 - LLP Member → ME
  • 24
    icon of address 1 More London Place, London
    Active Corporate (835 parents, 13 offsprings)
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 194 - LLP Member → ME
  • 25
    icon of address 11 Moray Drive, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 99 - Director → ME
  • 26
    icon of address 34 Lanwood Road, Pontypridd
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,235 GBP2015-12-31
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 62 - Has significant influence or controlOE
  • 27
    icon of address 34 Lanwood Road, Graigwen, Pontypridd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,920 GBP2021-02-28
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 28
    icon of address Node Cowork 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 76 - Director → ME
  • 29
    icon of address 56 Grand Avenue, Berrylands, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-24
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 174 - Director → ME
  • 30
    icon of address 58 Ryelands Street, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 204 - Director → ME
  • 31
    icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,477 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Carlton Park House, Carlton Park Industrial Estate, Main Road, Carlton, Saxmundham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 33
    icon of address Censis, Exchange Building, 66 Church Street, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    60,489 GBP2023-11-30
    Officer
    icon of calendar 2004-06-29 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    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
  • 34
    icon of address Crow Holes Farm Foxstones Lane, Cliviger, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 96 - Director → ME
  • 35
    FOX SITE SERVICES LIMITED - 2010-11-22
    icon of address 12 Trident Park Trident Way, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,578 GBP2024-08-31
    Officer
    icon of calendar 2010-08-27 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Grace Miller & Co, 84 Coombe Road, New Malden, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 98 - Director → ME
  • 37
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 97 - Director → ME
  • 38
    icon of address 31 Inverness Terrace, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 39
    LODESTAR SERVICES LIMITED - 2003-06-20
    icon of address 19 Dale Street, Lancaster, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -141,012 GBP2023-06-30
    Officer
    icon of calendar 1996-07-02 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Flat 12 Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 41
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,833 GBP2021-06-30
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 42
    icon of address 55 Staines Road West, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,064 GBP2024-03-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Unit 2 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -614 GBP2021-04-30
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 44
    icon of address 7 Longthorn, Backwell, Bristol, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    8 GBP2023-09-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 45
    icon of address 148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 219 - Director → ME
  • 46
    DIAMOND PROOF SERVICES LIMITED - 2020-03-05
    SPICSPAN LTD - 2017-03-21
    icon of address 148 Harland Avenue, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,917 GBP2019-03-31
    Officer
    icon of calendar 2017-03-04 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 34 Lanwood Road, Graigwen, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 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
  • 48
    icon of address 34 Lanwood Road, Graigwen, Pontypridd, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,003 GBP2024-01-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 34 Lanwood Road, Graigwen, Pontypridd, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    MW FUE CONSULTING LTD - 2024-02-02
    icon of address 50 Lea Hall Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-26 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-12-26 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 52
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 53
    icon of address 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-08-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 54
    icon of address 148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 192 - Director → ME
    icon of calendar 2020-04-30 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 55
    icon of address 50 Lea Hall Gardens, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,904 GBP2019-12-31
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    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
  • 56
    icon of address 4 Fairacres, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 57
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,632 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 58
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    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
  • 59
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    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
  • 60
    icon of address 6b Parkway Porters Wood, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 61
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    873,179 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    42,365 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address Unit 1 Bordesley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 187 - Director → ME
  • 64
    icon of address Unit 1 Bordesley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 188 - Director → ME
  • 65
    icon of address Fletcher House, Oxford Science Park, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 206 - Director → ME
  • 66
    icon of address Fletcher House, Oxford Science Park, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 205 - Director → ME
  • 67
    icon of address Fletcher House, Oxford Science Park, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 207 - Director → ME
  • 68
    P WILLIAMS & SONS LIMITED - 2015-08-21
    TASER LIMITED - 2007-03-29
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,320 GBP2020-03-31
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    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
  • 69
    PARK CONSTRUCTION & JOINERY LIMITED - 2001-05-09
    icon of address Park House Unit 2, Saint Davids Industrial Estate, Pengam, Blackwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,932 GBP2022-03-01
    Officer
    icon of calendar 2001-04-27 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    232,896 GBP2024-08-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 71
    icon of address 19 Stocking Fen Road, Ramsey, Huntingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2013-03-07 ~ dissolved
    IIF 212 - Secretary → ME
  • 72
    icon of address Moriah House, Bedwellty Road, Aberbargoed
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,994 GBP2020-10-31
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    260,354 GBP2020-06-30
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Prompt Transport Limited Southway Drive, North Common, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    5,440,999 GBP2024-06-30
    Officer
    icon of calendar 1994-03-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 75
    icon of address Southway Drive, North Common, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address Kinghead High Street, Bradwell-on-sea, Southminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 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
  • 78
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,576 GBP2021-03-31
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 224 - Director → ME
  • 80
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-12-31
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 34 Lanwood Road, Graigwen, Pontypridd
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -648 GBP2015-05-31
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 176 - Director → ME
  • 82
    icon of address 34 Lanwood Road, Graigwen, Pontypridd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 180 - Director → ME
  • 83
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,346 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    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
  • 84
    icon of address 43 Bickney Way, Fetcham, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2022-10-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    icon of address 18 West End Lane, High Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ dissolved
    IIF 191 - Director → ME
  • 86
    icon of address Twyn Y Rhyd, Tressilian Place, Abercynon
    Active Corporate (4 parents)
    Equity (Company account)
    94,693 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Three Acres Motts Green, Little Hallingbury, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 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
  • 89
    PLYMOUTH TOOL HIRE LIMITED - 2011-10-05
    icon of address Unit 2 Stonehouse Street, Plymouth
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,782,549 GBP2024-12-31
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    icon of address Unit 2 Stonehouse Street, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    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
  • 91
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    696,252 GBP2023-08-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 100 - Director → ME
  • 92
    icon of address 6 Providence Terrace, Providence Terrace, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-03 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 93
    icon of address 31 Inverness Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    icon of address Unit 9 Brook Farm, High Legh, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,141 GBP2019-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 95
    icon of address Compton Court, Upper Edgeborough Road, Guildford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 2 Graces Mews, St. Johns Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Apartment 1 Talbot Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 31 Inverness Terrace, Flat 16, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 99
    icon of address 8 Birches House, Alder Court, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    icon of address Suites 1 & 2 First Floor 1 The Wharf, 16 Bridge Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,050 GBP2019-09-30
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2016-09-05 ~ dissolved
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    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
  • 101
    icon of address 4 Rodway Close, Ettingshall Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52 GBP2024-06-30
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 2007-06-14 ~ dissolved
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 102
    icon of address Milbrook Depot, Yelling Mill Lane, Shepton Mallet, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 115 - Director → ME
  • 103
    icon of address 15 Southborough Close, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address Omer & Company, 108a Eltham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 118 - Director → ME
  • 105
    icon of address 10 - 16 Tiller Road, 10 - 16, Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 218 - Director → ME
  • 106
    icon of address Upper Haselor Farm Haselor Lane, Hinton-on-the-green, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 102 - Director → ME
  • 107
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 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
  • 108
    icon of address The Old Generator Yard Marshalls Transport, Long Lane, Throckmorton, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,454 GBP2023-12-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    VANITY WHEELS LTD - 2020-03-12
    icon of address 14d Perry Avenue, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,562.75 GBP2024-06-30
    Officer
    icon of calendar 2020-02-05 ~ 2021-09-23
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2022-02-01
    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
  • 2
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-05-12 ~ 2022-02-17
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2022-02-17
    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
  • 3
    CARSNIP.COM 2014 LTD - 2017-01-18
    icon of address 2 New Bailey, 6 Stanley Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,377 GBP2018-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2024-09-25
    IIF 127 - Director → ME
  • 4
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-02-21 ~ 2024-04-10
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2024-04-10
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-05-14 ~ 2015-03-04
    IIF 166 - Director → ME
  • 6
    icon of address 34 Lanwood Road, Pontypridd
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,235 GBP2015-12-31
    Officer
    icon of calendar 2006-09-19 ~ 2012-03-22
    IIF 158 - Secretary → ME
  • 7
    icon of address 18 Lumley Drive, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2017-06-23
    IIF 111 - Director → ME
  • 8
    icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,477 GBP2016-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2018-07-25
    IIF 69 - Director → ME
    icon of calendar 2015-08-01 ~ 2017-09-04
    IIF 71 - Director → ME
  • 9
    icon of address 28 Parsonage Street, Dursley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-17 ~ 2010-01-28
    IIF 146 - Director → ME
  • 10
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -306,036 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-01-30
    IIF 68 - Director → ME
    icon of calendar 2007-03-12 ~ 2017-06-15
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    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
  • 11
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,632 GBP2024-03-31
    Officer
    icon of calendar 2019-10-20 ~ 2020-07-03
    IIF 74 - Director → ME
    icon of calendar 2019-10-29 ~ 2020-06-08
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2020-07-03
    IIF 8 - Has significant influence or control OE
  • 12
    FIRST CHOICE WITH LOANS LIMITED - 2017-12-18
    icon of address 2 New Bailey, 6 Stanley Street, Salford, England
    Active Corporate (10 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -3,872 GBP2015-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2024-07-16
    IIF 128 - Director → ME
  • 13
    P WILLIAMS & SONS LIMITED - 2015-08-21
    TASER LIMITED - 2007-03-29
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,320 GBP2020-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-02-07
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    VELOCITY 275 LIMITED - 2003-03-17
    icon of address C/o Cadence Design Systems Limited Maxis 1, Western Road, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -760,344 GBP2022-12-31
    Officer
    icon of calendar 2003-03-21 ~ 2023-05-04
    IIF 160 - Secretary → ME
  • 15
    icon of address C/o Cadence Design Systems Limited Maxis 1, Western Road, Bracknell, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-08 ~ 2023-05-04
    IIF 109 - Director → ME
  • 16
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-03-03 ~ 2024-03-15
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2024-03-15
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    23,559 GBP2016-09-30
    Officer
    icon of calendar 2012-03-22 ~ 2014-03-22
    IIF 147 - Director → ME
    icon of calendar 2022-06-21 ~ 2024-03-28
    IIF 149 - Director → ME
  • 18
    CAR SPA MOTOR MAKEOVERS LIMITED - 2004-07-19
    icon of address Exchange Building, 66 Church, Street, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-03 ~ 2004-09-01
    IIF 151 - Director → ME
  • 19
    INSTITUTE OF HOSPITAL ENGINEERING(THE) - 1996-01-01
    icon of address 2 Abingdon House, Cumberland Business Centre, Northumberland Road, Southsea Hampshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-09 ~ 2025-02-04
    IIF 94 - Director → ME
  • 20
    icon of address Unit 11 Farnworth Inustrial Est, Emlyn Street Farnworth, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-04-24
    IIF 113 - Director → ME
  • 21
    icon of address Dns House, 382 Kenton Road, Harrow, Greater London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,082 GBP2023-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-11-25
    IIF 125 - Director → ME
  • 22
    icon of address 8 Highfield House, Croft Road, Godalming, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2022-01-12
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2022-01-12
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    icon of address Omer & Company, 108a Eltham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-10-01
    IIF 152 - Director → ME
  • 24
    icon of address Upper Haselor Farm Haselor Lane, Hinton-on-the-green, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-12 ~ 2022-08-01
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.