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 Paul Wilson

    Related profiles found in government register
  • Mr Paul Wilson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149 - 153, Alcester Road, Birmingham, B13 8JP, England

      IIF 1
    • icon of address 181-183, Summer Road, Erdington, Birmingham, West Midlands, B23 6DX, United Kingdom

      IIF 2
    • icon of address Vicarage Corner House, 219 Burton Road, Derby, Derbyshire, DE23 6AE

      IIF 3
  • Mr Paul Wilson
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hunter Road, Sheffield, S6 4LE, United Kingdom

      IIF 4
  • Mr Paul Wilson
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Buttermere Close, Cheltenham, GL51 3NX, England

      IIF 5
    • icon of address 8b, Marquis Court, Low Prudhoe, Prudhoe, Northumberland, NE42 6PJ, United Kingdom

      IIF 6
  • Mr Paul Wilson
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Narborough Wood Park, Enderby, Leicester, LE19 4XT, England

      IIF 7
  • Mr Paul Wilson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehall House, Feldspar Close, Enderby, Leicester, LE19 4SD, United Kingdom

      IIF 8
  • Mr Paul Wayne Wilson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wharf House, Waterside, Shirley, Solihull, B90 1UE, England

      IIF 9
    • icon of address 7, Wharf House, Waterside Shirley, Solihull, West Midlands, B90 1UE

      IIF 10
  • Mr Paul Wilson
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Birch Place, Tain, IV19 1FF, Scotland

      IIF 11
  • Mr Paul Wilson
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, IG6 3XH, England

      IIF 12
  • Mr Paul John Wilson
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Buttermere Close, Hatherley, Cheltenham, Gloucestershire, GL51 3NZ, England

      IIF 13
  • Mr Paul Wayne Wilson
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 14
  • Mrs Paula Williamson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe House, Rous Lench, Evesham, WR11 4UW, England

      IIF 15
  • Paula Wilson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH

      IIF 16
  • Mr Paul Derek Wilson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Hill & Co Accountants, Holme Lane, Sheffield, S6 4JW, England

      IIF 17
  • Wilson, Paul Wayne
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 18
    • icon of address 181-183, Summer Road, Erdington, Birmingham, West Midlands, B23 6DX, United Kingdom

      IIF 19
    • icon of address 7 Wharf House, Waterside, Shirley, Solihull, B90 1UE, England

      IIF 20
    • icon of address 7, Wharf House, Waterside Shirley, Solihull, West Midlands, B90 1UE, United Kingdom

      IIF 21
  • Mr Paul Derek Wilson
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Twelve Lands Close, Tankersley, Barnsley, S75 3DU, England

      IIF 22
  • Wilson, Paul
    British builder born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Corner House, 219 Burton Road, Derby, Derbyshire, DE23 6AE

      IIF 23
  • Wilson, Paul
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, First Avenue, Birmingham, West Midlands, B29 7NS, England

      IIF 24
  • Wilson, Paul
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 713, The Big Peg, 120 Vyse Street Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 25
    • icon of address 96, High Street, Ilfracombe, Devon, EX34 9NH, United Kingdom

      IIF 26
    • icon of address The Triangle, Wild Wood Drive, Worcester, WR5 2QX, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Wilson, Paul
    British solicitor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149 - 153, Alcester Road, Birmingham, B13 8JP, England

      IIF 30
    • icon of address 37 First Avenue, Selly Park, Birmingham, West Midlands, B29 7NQ

      IIF 31 IIF 32 IIF 33
    • icon of address 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 35
  • Wilson, Paul Wayne
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 36
  • Mr Paul Wilson
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Darlington, Co Durham, DL1 1GL, United Kingdom

      IIF 37
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 38
    • icon of address 12 Elmpark Way, Rochdale, OL12 7JQ, United Kingdom

      IIF 39
    • icon of address Unit 2/6, Dabble Duck Ind. Est., Shildon, County Durham, DL4 2QN, United Kingdom

      IIF 40
  • Mr Paul Wilson
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rownhams Road, Southampton, SO529ES, England

      IIF 41
  • Mrs Paula Lesley Williamson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe House, Rous Lench, Evesham, Worcestershire, WR11 4UW

      IIF 42
  • Mrs Paula Wilson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Cultra Avenue, Hollywood, BT18 0AY, Northern Ireland

      IIF 43
  • Wilson, Paul
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hunter Road, Sheffield, S6 4LE, United Kingdom

      IIF 44
  • Wilson, Paul
    British retired born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shoreline Estates Ltd, 57 Red Bank Road, Bispham, Blackpool, FY2 9HX, England

      IIF 45
  • Wilson, Paul
    British sales director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Well Road, Stocksfield, Tyne & Wear, NE43 7QW

      IIF 46
  • Wilson, Paul
    British commercial director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Buttermere Close, Cheltenham, GL51 3NX, England

      IIF 47
  • Paul Wilson
    British born in May 1961

    Resident in United Kingdom

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

      IIF 48
  • Paul Wilson
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cairngorm Group, Longman Drive, Inverness, IV1 1SU, Scotland

      IIF 49
    • icon of address Chieftain Leisure Limited, C/o Cairngorm Group, Inverness, IV1 1SU, Scotland

      IIF 50
  • Wilson, Paul
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Narborough Wood Park, Enderby, Leicester, LE19 4XT, England

      IIF 51
  • Wilson, Paul
    British engineer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehall House, Feldspar Close, Enderby, Leicester, LE19 4SD, United Kingdom

      IIF 52
  • Wilson, Paul
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Oakley Road, Millbrook, Southampton, Hampshire, SO16 4NN, England

      IIF 53
    • icon of address The New Studio, Wintershill Farm, Wintershill, Durley, Southampton, Hampshire, SO32 2AH, England

      IIF 54
  • Wilson, Paul Derek
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Hill & Co Accountants, Holme Lane, Sheffield, S6 4JW, England

      IIF 55
  • Wilson, Paula
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 56
  • Williamson, Paula
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, B3 1UG, United Kingdom

      IIF 57
    • icon of address Mistletoe House, Rous Lench, Evesham, WR11 4UW, England

      IIF 58
  • Williamson, Paula Lesley
    British solicitor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe House, Rous Lench, Evesham, Worcestershire, WR11 4UW

      IIF 59
  • Wilson, Paul
    British chartered accountant born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chieftain Leisure Limited, C/o Cairngorm Group, Longman Drive, Inverness, IV1 1SU, Scotland

      IIF 60
  • Wilson, Paul
    British company director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Birch Place, Tain, IV19 1FF, Scotland

      IIF 61
  • Wilson, Paul
    English director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, IG6 3XH, England

      IIF 62
  • Wilson, Paul
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Queen Square, Bath, BA1 2HJ

      IIF 63
    • icon of address 37 First Avenue, Selly Park, Birmingham, B29 7NS

      IIF 64
  • Wilson, Paul Derek
    English director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Twelve Lands Close, Tankersley, Barnsley, S75 3DU, England

      IIF 65
  • Wilson, Paul John
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Springfield Close, The Reddings, Cheltenham, Gloucestershire, GL51 6SE

      IIF 66
  • Mr Paul Jeffrey Wilson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Beeches Close, Sibbertoft, Market Harborough, LE16 9UQ, England

      IIF 67
  • Wilson, Paul
    British certified accountant born in May 1968

    Registered addresses and corresponding companies
  • Wilson, Paul
    British finance director born in May 1968

    Registered addresses and corresponding companies
    • icon of address Rose Bungalow, 32 Abbey Road, Ulceby, North Lincolnshire, DN39 6TJ

      IIF 71
  • Paul Michael Wilson
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thurlestone Gardens, Dartmouth, TQ6 9HG, England

      IIF 72
  • Williamson, Paula Lesley
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Borough Court, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 73
  • Wilson, Paul
    British education manager born in May 1961

    Resident in United Kingdom

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

      IIF 74
  • Wilson, Paul
    British certified accountant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cairngorm Group, Longman Drive, Inverness, Inverness-shire, IV1 1SU, Scotland

      IIF 75
  • Wilson, Paul
    British chartered certified accountant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cairngorm Windows, Longman Drive, Inverness, Inverness Shire, IV1 1SU

      IIF 76
  • Wilson, Paul
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danclo Cottage, Church Street, Goxhill, Barrow-upon-humber, South Humberside, DN19 7HX, United Kingdom

      IIF 77
  • Wilson, Paul
    British finance director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Kenneth Street, Inverness, Highland, IV3 5NR

      IIF 78
  • Wilson, Paula
    British executive coach/consultant born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36, Cultra Avenue, Hollywood, BT18 0AY, Northern Ireland

      IIF 79
  • Wilson, Paul
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Darlington, Co Durham, DL1 1GL, United Kingdom

      IIF 80
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 81
    • icon of address 12 Elmpark Way, Rochdale, OL12 7JQ, United Kingdom

      IIF 82
    • icon of address Unit 2/6, Dabble Duck Ind. Est., Shildon, County Durham, DL4 2QN, United Kingdom

      IIF 83
  • Wilson, Paul
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Beeches Close, Sibbertoft, Market Harborough, Leicestershire, LE16 9UQ, United Kingdom

      IIF 84
  • Wilson, Paul
    British mechanic born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rownhams Road, Southampton, SO52 9ES, England

      IIF 85
  • Wilson, Paul Michael
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Martinet Road, Thornaby, Stockton-on-tees, Cleveland, TS17 0JB, England

      IIF 86
  • Wilson, Paul Michael
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thurlestone Gardens, Dartmouth, TQ6 9HG, England

      IIF 87
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, United Kingdom

      IIF 88
    • icon of address Unit 2-6, Dabble Duck Industrial Estate, Shildon, County Durham, DL4 2QN, England

      IIF 89
  • Wilson, Paul Michael
    British sales born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Hackworth Industrial Park, Shildon, Co Durham, DL4 1HF

      IIF 90
  • Williamson, Paula Lesley
    British

    Registered addresses and corresponding companies
    • icon of address Mistletoe House, Rous Lench, Evesham, Worcestershire, WR11 4UW

      IIF 91
  • Wilson, Paul Jeffrey
    British doctor born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Beeches Close, Sibbertoft, Market Harborough, LE16 9UQ, England

      IIF 92
  • Wilson, Paul

    Registered addresses and corresponding companies
    • icon of address Cairngorm Group, Longman Drive, Inverness, Inverness-shire, IV1 1SU, Scotland

      IIF 93
    • icon of address Cairngorm Windows, Longman Drive, Inverness, Inverness Shire, IV1 1SU

      IIF 94
    • icon of address Chieftain Leisure Limited, C/o Cairngorm Group, Longman Drive, Inverness, IV1 1SU, Scotland

      IIF 95
    • icon of address 2 Longman Drive, Inverness, Inverness Shire, IV1 1SU

      IIF 96
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 9 Buttermere Close, Hatherley, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Mistletoe House, Rous Lench, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,483 GBP2017-08-31
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 91 - Secretary → ME
  • 3
    icon of address Sycamore Cottage Vicarage Lane, Wootton, Ulceby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-06 ~ dissolved
    IIF 77 - Director → ME
  • 4
    icon of address 8b Marquis Court, Low Prudhoe, Prudhoe, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    333,879 GBP2024-06-29
    Officer
    icon of calendar 2000-03-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 12 Birch Place, Tain, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address 10 Twelve Lands Close, Tankersley, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 9-11 Kenneth Street, Inverness, Highland
    Active Corporate (3 parents)
    Equity (Company account)
    -39,489 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 78 - Director → ME
  • 8
    icon of address Cairngorm Group, Longman Drive, Inverness, Inverness-shire, Scotland
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 75 - Director → ME
    icon of calendar 2023-03-15 ~ now
    IIF 93 - Secretary → ME
  • 9
    icon of address Chieftain Leisure Limited C/o Cairngorm Group, Longman Drive, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2017-08-03 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 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
  • 10
    icon of address 149 - 153 Alcester Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address Mistletoe House, Rous Lench, Evesham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,400 GBP2022-03-06
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-07 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 12
    TFTP LIMITED - 2017-08-23
    icon of address Whitehall House, Feldspar Close, Enderby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245,140 GBP2018-01-31
    Officer
    icon of calendar 2017-08-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 9 Buttermere Close, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    icon of address 2 Longman Drive, Inverness, Inverness Shire
    Active Corporate (4 parents)
    Equity (Company account)
    47,086 GBP2025-03-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 96 - Secretary → ME
  • 15
    FOREST CREATIONS LTD - 2017-08-23
    icon of address Whitehall House, Feldspar Close, Enderby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Shoreline Estates Ltd 57 Red Bank Road, Bispham, Blackpool, England
    Active Corporate (10 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address Cairngorm Windows, Longman Drive, Inverness, Inverness Shire
    Active Corporate (5 parents)
    Equity (Company account)
    1,305,603 GBP2025-03-31
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 76 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 94 - Secretary → ME
  • 18
    icon of address 47 Boutport Street, Barnstaple, Devon, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    43,075 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Fourwinds, Sarisbury Road, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,139 GBP2016-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 53 - Director → ME
  • 20
    icon of address 181-183 Summer Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    652 GBP2020-12-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 21
    icon of address 7 Wharf House, Waterside Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,544 GBP2022-12-31
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 7 Wharf House Waterside, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,645 GBP2024-12-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,179 GBP2017-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2022-04-28 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 27
    icon of address 24 Hunter Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,754 GBP2020-09-30
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Triangle, Wild Wood Drive, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 28 - Director → ME
  • 29
    icon of address The Triangle, Wild Wood Drive, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 29 - Director → ME
  • 30
    icon of address The Triangle, Wild Wood Drive, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 27 - Director → ME
  • 31
    icon of address Mistletoe House, Rous Lench, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -961 GBP2024-06-30
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 58 - Director → ME
  • 32
    icon of address Mistletoe House, Rous Lench, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,880 GBP2019-12-31
    Officer
    icon of calendar 2006-01-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 6 Beeches Close, Sibbertoft, Market Harborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,464 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 21 Rownhams Road, North Baddesley, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Business Central 2 Union Square, Darlington, Co Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,562 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 24 - Director → ME
  • 37
    icon of address Vicarage Corner House, 219 Burton Road, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,852 GBP2023-11-30
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 25 - Director → ME
  • 39
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,256 GBP2019-08-31
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 36 Cultra Avenue 36 Cultra Avenue, Hollywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,084,564 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 43 - Has significant influence or controlOE
  • 41
    icon of address 106, Hill & Co Accountants Holme Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,665 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 42
    icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,269 GBP2024-08-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-20 ~ 2000-02-25
    IIF 68 - Director → ME
  • 2
    EUROPEAN OAK LIMITED - 2013-04-10
    DURHAM OAK LIMITED - 2008-12-04
    icon of address Unit 10, Hackworth Industrial Park, Shildon, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ 2013-02-11
    IIF 90 - Director → ME
  • 3
    icon of address 12 Birch Place, Tain, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-10-19
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address Mowbray House, Castle Meadow Road, Nottingham
    Active Corporate (114 parents, 5 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2006-12-20
    IIF 64 - LLP Member → ME
  • 5
    icon of address Cairngorm Group, Longman Drive, Inverness, Inverness-shire, Scotland
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-03-31
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-09-26 ~ 2019-12-11
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2019-12-11
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2005-04-29
    IIF 32 - Director → ME
  • 8
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-10 ~ 2005-04-29
    IIF 33 - Director → ME
  • 9
    COBBETTS LEE CROWDER NOMINEES LIMITED - 2011-03-15
    LEE CROWDER NOMINEES LIMITED - 2003-12-09
    HARBORNE ROAD NOMINEES LIMITED - 1996-10-01
    icon of address C/o Dwf Law Llp 1scott Place, 2 Hardman Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2005-04-29
    IIF 34 - Director → ME
  • 10
    J. E. HENDERSON LIMITED - 1991-11-20
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 1995-06-30 ~ 2000-02-25
    IIF 69 - Director → ME
  • 11
    J.E. HENDERSON FINANCIAL SERVICES LIMITED - 1993-11-09
    J.E. HENDERSON (FINANCIAL SERVICES) LIMITED - 1988-09-30
    icon of address Lone Star Garage, Island Carr Road, Brigg, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159 GBP2021-04-30
    Officer
    icon of calendar 1995-10-20 ~ 2000-02-25
    IIF 70 - Director → ME
  • 12
    IRIDIUM BMW SPECIALISTS LIMITED - 2019-02-12
    icon of address The New Studio Wintershill Farm, Wintershill, Durley, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,922 GBP2024-01-31
    Officer
    icon of calendar 2019-06-01 ~ 2019-12-31
    IIF 54 - Director → ME
  • 13
    icon of address Somerby Hall, Somerby, Barnetby, North Licolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2000-02-01 ~ 2000-02-25
    IIF 71 - Director → ME
  • 14
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (45 parents)
    Equity (Company account)
    2,316,647 GBP2024-03-31
    Officer
    icon of calendar 2020-11-23 ~ 2021-03-01
    IIF 35 - Director → ME
  • 15
    ETCHCO 890 LIMITED - 1996-01-17
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2005-04-29
    IIF 31 - Director → ME
  • 16
    icon of address 7 Wharf House Waterside, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,645 GBP2024-12-31
    Officer
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 17
    STONE KING SEWELL LLP - 2010-07-01
    STONE KING LLP - 2008-07-01
    icon of address Upper Borough Court, Upper Borough Walls, Bath, England
    Active Corporate (35 parents, 4 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ 2023-05-28
    IIF 73 - LLP Member → ME
    icon of calendar 2019-06-01 ~ 2019-11-17
    IIF 63 - LLP Member → ME
  • 18
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,516 GBP2021-08-31
    Officer
    icon of calendar 2019-10-01 ~ 2023-03-15
    IIF 83 - Director → ME
  • 19
    icon of address Bowden House, 36 Northampton Road, Market Harborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    42,309 GBP2024-08-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-11-25
    IIF 84 - Director → ME
  • 20
    icon of address 29 Corporation Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,094 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2019-11-25
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2019-11-25
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 21
    icon of address 8 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ 2015-09-14
    IIF 89 - Director → ME
  • 22
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-08 ~ 2015-08-27
    IIF 86 - Director → ME

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.