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

Davies, John Christopher

    Related profiles found in government register
  • Davies, John Christopher
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Willow Lane, Mitcham, Surrey, CR4 4TS, England

      IIF 1
  • Davies, Christopher
    British engineer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 2
  • Davies, John Christopher
    British businessman born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Davies, John Christopher
    British chief executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Limes Way, Shabbington, Aylesbury, Buckinghamshire, HP18 9HB

      IIF 13
  • Davies, John Christopher
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Davies, John Christopher
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Willow Lane, Mitcham, Surrey, CR4 4TS, England

      IIF 23
    • icon of address 25 Willow Lane, Mitcham, Surrey, CR4 4TS, United Kingdom

      IIF 24 IIF 25
  • Davies, John Christopher
    British managing director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Davies, John Christopher
    British svp & gm born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Limes Way, Shabbington, Aylesbury, Buckinghamshire, HP18 9HB

      IIF 29
  • Davies, Chris John
    British administrator born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 30
  • Davies, Christopher John
    British managing director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croysdale 58 Chester Road, Poynton, Stockport, Cheshire, SK12 1HA

      IIF 31
  • Davies, Christopher John
    British chairman iaps born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calais Farm, Aston Road, Bampton, OX18 2AF, England

      IIF 32
  • Davies, Christopher John
    British headmaster born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Latimer House, Kingston Road, Frilford, Oxfordshire, OX13 5NX

      IIF 33
  • Davies, Christopher John
    British retired born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 (first Floor), Queen Annes Gate, London, SW1H 9BU

      IIF 34
    • icon of address 11 Waterloo Place, Leamington Spa, Warwickshire, CV32 5LA

      IIF 35
  • Davies, Christopher John
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firstone House, Walwyns Castle, Haverfordwest, Dyfed, SA62 3EE

      IIF 36
  • Davies, Christopher John
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firstone House, Walwyns Castle, Haverfordwest, Dyfed, SA62 3EE

      IIF 37
  • Davies, Christopher John
    British managering director austwel limited born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbine House, Clay Lane, Hubberston, Milford Haven, Pembrokeshire, SA73 3RX, United Kingdom

      IIF 38
  • Davies, Christopher John
    British managing director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firstone House, Walwyns Castle, Haverfordwest, Dyfed, SA62 3EE

      IIF 39
    • icon of address Woodbine House, Clay Lane, Hubberston, Milford Haven, Pembrokeshire, SA73 3RX, Wales

      IIF 40
    • icon of address Regional Arts Centre, St Peters Road, Milford Haven, Dyfed, Sa73 2bu.

      IIF 41
  • Davies, Christopher John
    British manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Sycamores, Blackwater, Camberley, Surrey, GU17 0EE, United Kingdom

      IIF 42
  • Davies, Christopher John
    British tool manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Park Parade, Gunnersbury Avenue, Acton, W3 9BD

      IIF 43
  • Davies, Christopher John
    British tools manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Sycamores, Blackwater, Camberley, Surrey, GU17 0EE

      IIF 44
  • Davies, Christopher John
    British funeral director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Sion Terrace, Cwmbach, Aberdare, CF44 0AS, Wales

      IIF 45
  • Davies, Christopher John
    British investment director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Felinfach, Fforestfach, Swansea, Wales, SA5 4HH, Wales

      IIF 46
  • Davies, Christopher John
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Thornton Industrial Trading Estate, Milford Haven, Dyfed, SA73 2RX, United Kingdom

      IIF 47
    • icon of address Fir Stone House, Walwyns Castle, Haverfordwest, Pembrokeshire, SA62 3EE

      IIF 48
  • Davies, Christopher John
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, SK7 2BE

      IIF 49
  • Davies, Christopher John
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 50
    • icon of address 8, Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 51
    • icon of address 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 52
  • Davies, Christopher John
    British motor trader born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bryn Aur, Coed Y Cwm, Pontypridd, Rhondda Cynon Taff, CF37 3JE

      IIF 53
    • icon of address 11, Heol-y-bryn, Pontypridd, Mid Glamorgan, CF37 5EH

      IIF 54
  • Davies, Christopher John
    British none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 19-21 Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE

      IIF 55
  • Davies, Christopher John
    British travel born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 56
  • Davies, John Christopher
    British company director born in April 1954

    Registered addresses and corresponding companies
  • Davies, John Christopher
    British managing director born in April 1954

    Registered addresses and corresponding companies
    • icon of address Appleton Court, Winchester, Overton, Hampshire, RG25 3HT

      IIF 60
  • Davies, John Christopher
    British md building materials born in April 1954

    Registered addresses and corresponding companies
    • icon of address Appleton Court, Winchester, Overton, Hampshire, RG25 3HT

      IIF 61
  • Davies, Christopher William
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Felstead Road, Loughton, Essex, Essex, IG10 3BB, United Kingdom

      IIF 62
  • Davies, Christopher John
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mountfield Road, Bramhall, Cheshire, SK7 1LZ

      IIF 63
    • icon of address 11, St James's Square, Manchester, M2 6WH

      IIF 64
  • Mr Chris John Davies
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 65
  • Davies, Christopher
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Borough Road, Altrincham, Cheshire, WA15 9EJ, England

      IIF 66
  • Davies, Christopher
    British director born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Ton Y Felin Road, Caerphilly, CF83 1PA, Wales

      IIF 67
    • icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 68
    • icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 69 IIF 70
  • Davies, Christopher
    British stonemason born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16 Llanerch Y Mor, Penmaenmawr, LL34 6AJ, Wales

      IIF 71
  • Davies, Christopher
    British builder born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Secretary Office, Hospital Road, Llandudno, Gwynedd, LL30 1HU

      IIF 72
  • Davies, Christopher
    British company director born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23 Crediton Road, Llanrumney, Cardiff, CF3 5RL, Wales

      IIF 73
  • Davies, Christopher
    British builder born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maesdu Golf Club, Hospital Road, Llandudno, Conwy, LL30 1HU

      IIF 74
  • Davies, Chris John
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Newlyn Avenue, Bristol, BS9 1BP, England

      IIF 75
  • Davies, Chris John
    British engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 76
    • icon of address 23, Oakfield Avenue, Droylsden, Manchester, M43 6PG, United Kingdom

      IIF 77
  • Davies, Chris John
    British freelancer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brunel View, Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 78
  • Davies, Christopher John
    British teacher born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Hillside Road, Frensham, Farnham, GU10 3AJ, England

      IIF 79
  • Davies, Christopher John
    British company director born in April 1987

    Resident in England

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

      IIF 80
    • icon of address 9, High Street, Wellington, TA21 8QT, England

      IIF 81
  • Davies, Christopher John
    British engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 82
  • Davies, Chris
    British refridgeration engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Oakfield Avenue, Droylsden, Manchester, M43 6PG, United Kingdom

      IIF 83
  • Davies, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Firstone House, Walwyns Castle, Haverfordwest, Dyfed, SA62 3EE

      IIF 84 IIF 85
    • icon of address 50 Corporation Road, Loughor, Swansea, SA4 6SD

      IIF 86
  • Davies, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 50 Corporation Road, Loughor, Swansea, SA4 6SD

      IIF 87
  • Davies, Christopher John
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Unit 8a Thornton Industrial Estate, Milford Haven, Pembrokeshire, SA73 2SA

      IIF 88
  • Davies, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address Fir Stone House, Walwyns Castle, Haverfordwest, Pembrokeshire, SA62 3EE

      IIF 89
    • icon of address 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 90
    • icon of address Briar Dene, Borough Road, Loughor, Swansea, West Glamorgan, SA4 6RT

      IIF 91
  • Davies, Christopher John
    British electronics engineer

    Registered addresses and corresponding companies
    • icon of address 46 Wentworth Gardens, Alton, Hants, GU34 2BJ

      IIF 92
  • Davies, Christopher John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 50 Corporation Road, Loughor, Swansea, SA4 6SD

      IIF 93
  • Davies, Christopher John
    British finance &planning business partner born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Warnerville Road, Liverpool, Merseyside, L13 4BG, England

      IIF 94
  • Mr Christopher John Davies
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croysdale 58 Chester Road, Poynton, Stockport, Cheshire, SK12 1HA, United Kingdom

      IIF 95
  • Davies, Christopher John
    British accountant born in February 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Briar Dene, Borough Road, Loughor, Swansea, SA4 6RT, United Kingdom

      IIF 96
  • Davies, Christopher John
    British company director born in February 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 97
  • Davies, Christopher John
    British director born in February 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Briar Dene, Borough Road, Loughor, Swansea, SA4 6RT, United Kingdom

      IIF 98
    • icon of address Briar Dene, Borough Road, Loughor, Swansea, SA46RT, United Kingdom

      IIF 99 IIF 100
    • icon of address Briar Dene, Borough Road, Loughor, Swansea, West Glamorgan, SA4 6RT

      IIF 101
    • icon of address Briar Dene, Borough Road, Swansea, SA4 6RT, United Kingdom

      IIF 102 IIF 103
    • icon of address K B Ferguson Ltd, 95 High Street, Swansea, SA4 4BL, Wales

      IIF 104
  • Davies, Christopher John
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 105
  • Davies, Christopher John
    British electronic engineer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Wentworth Gardens, Alton, Hampshire, GU34 2BJ, United Kingdom

      IIF 106
  • Davies, Christopher John
    British electronics engineer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Wentworth Gardens, Alton, Hants, GU34 2BJ

      IIF 107
  • Davies, Christopher John
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Road, Tarleton, Preston, PR4 6UR, England

      IIF 108
  • Davies, Christopher John
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher John Davies
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Thornton Industrial Estate, Milford Haven, Pembrokeshire, SA73 2RR

      IIF 114 IIF 115
    • icon of address Unit 9, Thornton Industrial Trading Estate, Milford Haven, Pembrokeshire, SA73 2RX, Wales

      IIF 116
  • Mr Christopher John Davies
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Sion Terrace, Aberdare, Rct, CF44 0AS, Wales

      IIF 117
  • Davies, Christopher
    Welsh company director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, Wales

      IIF 118
  • Davies, Christopher John
    British director born in February 1958

    Registered addresses and corresponding companies
    • icon of address 50 Corporation Road, Loughor, Swansea, SA4 6SD

      IIF 119
  • Davies, Christopher John
    British finance director born in February 1958

    Registered addresses and corresponding companies
    • icon of address 50 Corporation Road, Loughor, Swansea, SA4 6SD

      IIF 120
  • Davies, Christopher John
    British financial adviser born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Christopher John
    British financial consultant born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Alfred Street, Neath, SA11 1EH, United Kingdom

      IIF 123
  • Davies, Christopher John
    British mortgage adviser born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Alfred Street, Neath, West Glamorgan, SA11 1EH, United Kingdom

      IIF 124
  • Davies, Christopher John
    British mortgage advisor born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, Alfred Street, Neath, SA11 1EH, Wales

      IIF 125
  • Davies, Christopher Mark
    British care born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Merlin Avenue, Penallta, Hengoed, Mid Glamorgan, CF82 6AY, Wales

      IIF 126
    • icon of address 2, Carlton Drive, Pen-y-fan Industrial Estate, Crumlin, Newport, Gwent, NP11 4EA, Wales

      IIF 127
  • Davies, Christopher Mark
    British company director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hebron House, Libanus Road, Blackwood, Caerphilly, NP12 1EH

      IIF 128 IIF 129
    • icon of address Hebron House, Libanus Road, Blackwood, Gwent, NP12 1EH

      IIF 130
    • icon of address 9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, Wales

      IIF 131
  • Davies, Christopher Mark
    British employment born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, CF48 1NL, United Kingdom

      IIF 132
  • Davies, Christopher Mark
    British operations director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, United Kingdom

      IIF 133
  • Davies, Christopher William
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Felstead Road, Loughton, IG10 3BB, United Kingdom

      IIF 134
  • Davies, Christopher William
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Felstead Road, Loughton, Essex, IG10 3BB

      IIF 135
  • Davies, Christopher William
    British managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Felstead Road, Loughton, IG10 3BB, England

      IIF 136
  • Mr Christopher John Davies
    British born in October 1968

    Resident in United Kingdom

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

      IIF 137
    • icon of address 8, Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 138
  • Mr Christopher William Davies
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Felstead Road, Loughton, Essex, Essex, IG10 3BB, United Kingdom

      IIF 139
  • Davies, Christoper William
    British operations director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deans Farm, Long Lane, Fowlmere, Royston, SG8 7TG, England

      IIF 140
  • Davies, Christopher John
    British building engineer & contractorcontractor born in October 1950

    Registered addresses and corresponding companies
    • icon of address Bonneville, Leonardston Road, Llanstadwell, Milford Haven, Dyfed, SA73 1EP

      IIF 141
  • Davies, Christopher John
    British manager born in February 1961

    Registered addresses and corresponding companies
    • icon of address 8 Winnock Road, West Drayton, Middlesex, UB7 7RH

      IIF 142
  • Dines, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address 54 Balcaskie Road, Eltham, London, SE9 1HQ

      IIF 143
  • Davies, Christopher John
    British company secretary/director born in October 1948

    Registered addresses and corresponding companies
    • icon of address Unit 8a Thornton Industrial Estate, Milford Haven, Pembrokeshire, SA73 2SA

      IIF 144
  • Dines, Christopher John
    British businessman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-40, High Street, Wanstead, London, E11 2RJ, England

      IIF 145 IIF 146
  • Dines, Christopher John
    British chartered accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dines, Christopher John
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 151
    • icon of address 3, Loughborough Street, London, SE11 5RB, England

      IIF 152
  • Dines, Christopher John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Balcaskie Road, Eltham, London, SE9 1HQ

      IIF 153
  • Davies, Christopher John

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

      IIF 154
    • icon of address Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 155
  • Davies, Christopher Martin
    English company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 156
    • icon of address Unit A5, Marlow Bottom, Marlow, SL7 3ND, England

      IIF 157
  • Davies, Christopher Mark

    Registered addresses and corresponding companies
    • icon of address Hebron House, Libanus Road, Blackwood, Caerphilly, NP12 1EH

      IIF 158
    • icon of address Hebron House, Libanus Road, Blackwood, Gwent, NP12 1EH

      IIF 159
  • Mr Chris John Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 160 IIF 161
  • Davies, Christopher

    Registered addresses and corresponding companies
    • icon of address Hebron House, Libanus Road, Blackwood, Caerphilly, NP12 1EH

      IIF 162
  • Dines, Chris
    British director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 54 Balcaskie Road, Eltham, London, SE9 1HQ

      IIF 163
  • Mr Christopher Davies
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 164
  • Mr Christopher Davies
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 107 Commercial Street, Senghenydd, Caerphilly, Mid Glamorgan, CF83 4FZ, Wales

      IIF 165
    • icon of address 27, Ton Y Felin Road, Caerphilly, CF83 1PA, Wales

      IIF 166
    • icon of address 16 Llanerch Y Mor, Penmaenmawr, LL34 6AJ, Wales

      IIF 167
    • icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 168
    • icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 169
  • Mr Christopher John Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel View, Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 170
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 171
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 172
    • icon of address 9, High Street, Wellington, TA21 8QT, England

      IIF 173
  • Christopher Davies
    British born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23 Crediton Road, Llanrumney, Cardiff, CF3 5RL, Wales

      IIF 174
  • Mr Christopher John Davies
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Parade, Gunnersbury Avenue, Acton, W3 9BD

      IIF 175
  • Christopher Davies, John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Axholme Academy, Burnham Road, Epworth, North Lincolnshire, DN9 1BY, England

      IIF 176
  • Mr Christopher Davies
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Riverview The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN

      IIF 177
  • Mr Christopher John Davies
    British born in February 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 178 IIF 179 IIF 180
    • icon of address Briar Dene, Borough Road, Loughor, Swansea, SA4 6RT

      IIF 181
  • Mr Christopher John Davies
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Wentworth Gardens, Alton, GU34 2BJ, England

      IIF 182
    • icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 183
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 184
  • Mr Christopher John Davies
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher John Dines
    British born in October 1962

    Resident in England

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

      IIF 191
    • icon of address 54, Balcaskie Road, Eltham, London, SE9 1HQ, England

      IIF 192
  • Mr Christopher Mark Davies
    British born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, Wales

      IIF 193
  • Mr Christopher William Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Felstead Road, Loughton, IG10 3BB, England

      IIF 194
    • icon of address 53, Felstead Road, Loughton, IG10 3BB, United Kingdom

      IIF 195
    • icon of address Deans Farm, Long Lane, Fowlmere, Royston, SG8 7TG, England

      IIF 196
  • Mr Christopher John Davies
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Chris Davies
    Welsh born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, United Kingdom

      IIF 201
  • Mr Christopher Martin Davies
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 202
    • icon of address Unit A5, Marlow Bottom, Marlow, SL7 3ND, England

      IIF 203
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 2
    VISIONARIES NORTH WEST LTD - 1999-04-21
    icon of address Mckellens, 11 Riverview The Embankment Business Park, Vale Road, Heaton Mersey, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    20,551 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LOW CARBON PLANNING LIMITED - 2015-07-29
    icon of address Briar Dene, Borough Road, Loughor, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 53 Felstead Road, Loughton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Newlyn Avenue, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 75 - Director → ME
  • 6
    icon of address 93 Market Street Farnworth, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26 Merlin Avenue, Penallta, Hengoed, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 127 - Director → ME
  • 8
    icon of address 43 Beacon Heights, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 132 - Director → ME
  • 9
    icon of address Chris Davies Funeral Srvices Ltd, 1 Gordon Villas, Aberdare, Rhondda Cynon Taff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    32,507 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    196 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 Devonshire Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 44 Alfred Street, Neath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    631 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 13
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 14
    icon of address 15 Church Road, Tarleton, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 78 - Director → ME
  • 16
    icon of address 78 Borough Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -197,814 GBP2023-11-30
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 9 High Street, Wellington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 18
    icon of address Victoria House 19-21 Ack Lane East, Bramhall, Stockport
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 19
    icon of address 9 The Hawthorns, Pant, Merthyr Tydfil, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    48,348 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 53 Felstead Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,463 GBP2024-08-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Deans Farm Long Lane, Fowlmere, Royston, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 22
    icon of address 53 Felstead Road, Loughton, Essex, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 23
    icon of address Hebron House, Libanus Road, Blackwood, Caerphilly
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,217,038 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 129 - Director → ME
    icon of calendar 2018-02-02 ~ now
    IIF 162 - Secretary → ME
  • 24
    icon of address Cypress House, Grove Avenue, Wilmslow, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 55 - Director → ME
  • 25
    YOUR PLACE ABROAD FAIRWAY LIVING LTD - 2009-05-06
    YOUR PLACE ABROAD SUNSET LIVING LIMITED - 2008-08-15
    YOUR PLACE ABROAD SUNSET YEARS LIMITED - 2007-06-01
    icon of address Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 49 - Director → ME
  • 26
    icon of address 5 Park Parade, Gunnersbury Avenue, Acton
    Active Corporate (3 parents)
    Equity (Company account)
    1,420,569 GBP2024-05-31
    Officer
    icon of calendar 2000-10-01 ~ now
    IIF 43 - Director → ME
  • 27
    icon of address 43 Alfred Street, Neath, West Glamorgan, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    34,303 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 124 - Director → ME
  • 28
    icon of address 43 Alfred Street, Neath, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,527 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 44 Alfred Street, Neath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    69,419 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 31
    GREEN ENERGY (CYMRU) LIMITED - 2021-11-19
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    607 GBP2023-10-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 32
    icon of address 26 Merlin Avenue, Penallta, Hengoed, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 126 - Director → ME
  • 33
    icon of address Briar Dene Borough Road, Loughor, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 96 - Director → ME
  • 34
    icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,510 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 9 The Hawthorns, Pant, Merthyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,804 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 201 - Has significant influence or controlOE
  • 36
    icon of address 25 Willow Lane, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 10 - Director → ME
  • 37
    icon of address Flat 5 98 Bedminster Down Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 38
    icon of address 95 High Street, Gorseinon, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 103 - Director → ME
  • 39
    icon of address 23 Crediton Road Llanrumney, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    231,313 GBP2025-03-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    KNOWLEDGE PEERS PLC - 2017-09-18
    ZYGOTA PLC - 2007-12-19
    icon of address 54 Balcaskie Road, Eltham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,462 GBP2023-12-31
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 153 - Director → ME
    icon of calendar 2007-09-28 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 192 - Has significant influence or controlOE
  • 41
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    7,595 GBP2024-01-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 42
    icon of address 23 Oakfield Avenue, Droylsden, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2021-11-24 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 5 Park Parade, Gunnersbury Avenue, Acton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-18 ~ dissolved
    IIF 44 - Director → ME
  • 45
    icon of address 5 The Sycamores, Blackwater, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 42 - Director → ME
  • 46
    icon of address Briar Dene, Borough Road, Loughor, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 100 - Director → ME
  • 47
    icon of address 46 Wentworth Gardens, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279 GBP2023-10-31
    Officer
    icon of calendar 1992-10-12 ~ now
    IIF 107 - Director → ME
    icon of calendar 1992-10-12 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 9 The Hawthorns, Pant, Merthyr Tydfil, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    670,474 GBP2024-01-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 131 - Director → ME
  • 49
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 50
    icon of address Sovereign House, Bramhall Village Centre, Bramhall Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-10 ~ dissolved
    IIF 56 - Director → ME
  • 51
    RECOVERED POLYMERS LTD - 2016-06-22
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -1,030 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 104 - Director → ME
    icon of calendar 2016-05-09 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,502 GBP2020-05-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    GAPFILLERS SERVICES LIMITED - 2009-06-03
    icon of address Hebron House, Libanus Road, Blackwood, Gwent
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    412,729 GBP2021-01-19
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2018-02-21 ~ dissolved
    IIF 159 - Secretary → ME
  • 54
    icon of address Hebron House, Libanus Road, Blackwood, Caerphilly
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,021,136 GBP2024-01-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 128 - Director → ME
    icon of calendar 2018-03-19 ~ now
    IIF 158 - Secretary → ME
  • 55
    icon of address 70 Seabourne Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,021 GBP2023-10-31
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Coastline House, Corporation Road Loughor, Swansea, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-09 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2000-05-09 ~ dissolved
    IIF 91 - Secretary → ME
  • 57
    icon of address Carswell Manor, Faringdon, Oxon
    Active Corporate (14 parents)
    Officer
    icon of calendar 2017-12-02 ~ now
    IIF 79 - Director → ME
  • 58
    icon of address 25, International Financial Centre, Tower 42 Old Broad Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 113 - Director → ME
  • 59
    icon of address Briar Dene, Borough Road, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 99 - Director → ME
  • 60
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Unit A5, Marlow Bottom, Marlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 62
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit 7 Felinfach, Fforestfach, Swansea, Wales, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 46 - Director → ME
  • 64
    icon of address 44 Alfred Street, Neath, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 65
    WILLIAM MURRAY PR LIMITED - 2008-07-07
    W M GROUP LIMITED - 2005-10-07
    CLASSPOUND LIMITED - 2003-02-20
    icon of address 34-40 High Street, Wanstead, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,995 GBP2024-06-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 145 - Director → ME
  • 66
    icon of address 34-40 High Street, Wanstead, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    296,850 GBP2024-06-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 146 - Director → ME
  • 67
    icon of address 19-21 Ack Lane East, Bramhall, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ now
    IIF 52 - Director → ME
Ceased 68
  • 1
    HSS RENTAL SERVICES LIMITED - 2011-01-25
    icon of address Building 2, Think Park, Mosley Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2015-09-28
    IIF 3 - Director → ME
  • 2
    icon of address Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2015-09-28
    IIF 4 - Director → ME
  • 3
    MERITPIKE LIMITED - 1990-12-14
    icon of address Abird, Ditton Road, Widnes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2015-09-28
    IIF 16 - Director → ME
  • 4
    SUPERIOR ENGINEERS (WATFORD) LIMITED - 1983-02-22
    icon of address Abird, Ditton Road, Widnes, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2015-09-28
    IIF 14 - Director → ME
  • 5
    UK TRAINING SERVICES LIMITED - 2009-06-05
    icon of address 25 Willow Lane, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2015-09-28
    IIF 21 - Director → ME
  • 6
    icon of address Unit 9 Harewood Farm London Road, Andover Down, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-08 ~ 2015-09-28
    IIF 23 - Director → ME
  • 7
    icon of address Unit 5 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-09-28
    IIF 1 - Director → ME
  • 8
    VISIONARIES NORTH WEST LTD - 1999-04-21
    icon of address Mckellens, 11 Riverview The Embankment Business Park, Vale Road, Heaton Mersey, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    20,551 GBP2023-12-31
    Officer
    icon of calendar 1999-03-31 ~ 2014-01-28
    IIF 90 - Secretary → ME
  • 9
    icon of address Fir Stone House, Walwyns Castle, Haverfordwest, Dyfed
    Active Corporate (4 parents)
    Equity (Company account)
    149,300 GBP2024-09-30
    Officer
    icon of calendar 1996-01-05 ~ 2019-07-17
    IIF 36 - Director → ME
    icon of calendar 1998-07-20 ~ 2019-07-17
    IIF 84 - Secretary → ME
  • 10
    icon of address Unit 18 Thornton Industrial Estate, Milford Haven, Pembrokeshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,298,344 GBP2024-09-30
    Officer
    icon of calendar 2004-09-21 ~ 2019-07-17
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-07-16
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 18 Thornton Industrial Estate, Milford Haven, Pembrokeshire
    Active Corporate (5 parents)
    Equity (Company account)
    674,118 GBP2024-09-30
    Officer
    icon of calendar ~ 2019-07-17
    IIF 39 - Director → ME
    icon of calendar 1998-07-20 ~ 2019-07-17
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-02 ~ 2010-12-03
    IIF 48 - Director → ME
    icon of calendar 1998-07-13 ~ 2002-07-01
    IIF 144 - Director → ME
    icon of calendar 2002-07-02 ~ 2010-12-03
    IIF 89 - Secretary → ME
    icon of calendar 1998-07-13 ~ 1998-11-23
    IIF 88 - Secretary → ME
  • 13
    icon of address Bdo Stoy Hayward Llp, 1 City Square, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-11-11
    IIF 86 - Secretary → ME
  • 14
    icon of address 15 Church Road, Tarleton, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2017-12-07
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2017-12-07
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2023-06-13
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-01-22
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    icon of calendar 2021-04-21 ~ 2023-06-13
    IIF 170 - Has significant influence or control OE
    icon of calendar 2020-04-22 ~ 2023-02-01
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 16
    icon of address 4 Paradise Crescent, Penmaenmawr, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ 2018-04-17
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-04-17
    IIF 167 - Has significant influence or control OE
  • 17
    icon of address 78 Borough Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -197,814 GBP2023-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2017-12-07
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2017-12-07
    IIF 189 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    icon of address Unit 9 Thornton Industrial Trading Estate, Milford Haven, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    148,252 GBP2023-11-30
    Officer
    icon of calendar 2010-11-09 ~ 2020-11-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2020-11-10
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Victoria House 19-21 Ack Lane East, Bramhall, Stockport
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2008-11-26
    IIF 63 - LLP Designated Member → ME
  • 20
    icon of address Kpmg Corporate Recovery, 100 Temple Street, Bristol, Avon
    Liquidation Corporate
    Officer
    icon of calendar 1998-10-31 ~ 1999-12-10
    IIF 119 - Director → ME
    icon of calendar 1997-06-09 ~ 1999-12-10
    IIF 87 - Secretary → ME
  • 21
    icon of address 5 Park Parade, Gunnersbury Avenue, Acton
    Active Corporate (3 parents)
    Equity (Company account)
    1,420,569 GBP2024-05-31
    Officer
    icon of calendar 1999-01-18 ~ 1999-02-01
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-03
    IIF 175 - Ownership of shares – 75% or more OE
  • 22
    STANDOAK LIMITED - 2018-05-03
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -471,866 GBP2020-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-09-01
    IIF 151 - Director → ME
  • 23
    SABAH TIMBER COMPANY LIMITED(THE) - 1988-12-30
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-30 ~ 1998-12-02
    IIF 57 - Director → ME
  • 24
    HAVANA BIDCO LIMITED - 2014-05-23
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2015-09-28
    IIF 15 - Director → ME
  • 25
    HAVANA MIDCO LIMITED - 2014-05-23
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-16 ~ 2015-09-28
    IIF 18 - Director → ME
  • 26
    HAVANA TOPCO LIMITED - 2014-05-23
    icon of address Building 2, Think Park, Mosley Road, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-16 ~ 2015-09-28
    IIF 19 - Director → ME
  • 27
    SABAH TIMBER (EASTERN) LIMITED - 1988-09-01
    HOLLINGWORTH & CO LIMITED - 1984-01-03
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1998-12-02
    IIF 59 - Director → ME
  • 28
    ALNERY NO. 2699 LIMITED - 2007-06-07
    icon of address Building 2, Think Park, Mosley Road, Manchester, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2015-09-28
    IIF 22 - Director → ME
  • 29
    SGB CANADA LIMITED - 1993-02-18
    SGB INVESTMENTS LIMITED - 1988-12-29
    icon of address 25 Willow Lane, Mitcham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2015-09-28
    IIF 6 - Director → ME
  • 30
    HSS FINANCING PLC - 2023-01-04
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2015-09-28
    IIF 25 - Director → ME
  • 31
    HSS HIRE GROUP LIMITED - 2015-01-19
    icon of address Building 2, Think Park, Mosley Road, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-07 ~ 2015-09-24
    IIF 24 - Director → ME
  • 32
    REINTEC LIMITED - 2017-11-23
    THE ORIGINAL TOOL HIRE COMPANY LIMITED - 2011-04-18
    HSS (JORDAN) LIMITED - 2005-03-02
    icon of address Building 2, Think Park, Mosley Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2015-09-28
    IIF 9 - Director → ME
  • 33
    PROJECT HAMPSHIRE LIMITED - 2004-01-21
    MACSCO 1 LIMITED - 2003-03-26
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2015-09-28
    IIF 8 - Director → ME
    icon of calendar 2006-09-19 ~ 2011-04-01
    IIF 13 - Director → ME
  • 34
    HSS HIRE SERVICE FINANCE LIMITED - 2024-11-29
    PROJECT HAMPSHIRE (2) LIMITED - 2004-01-21
    icon of address Building 2, Think Park, Mosley Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-15 ~ 2015-09-28
    IIF 7 - Director → ME
  • 35
    HSS HIRE SERVICE GROUP LIMITED - 2024-09-27
    HSS HIRE SERVICE GROUP PLC - 2004-01-13
    HSS HIRE GROUP LIMITED - 1991-07-12
    HIRE SERVICE SHOPS LIMITED - 1978-12-31
    icon of address Building 2, Think Park, Mosley Road, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-06-15 ~ 2015-09-28
    IIF 11 - Director → ME
  • 36
    TGB TRAINING LIMITED - 2009-04-23
    icon of address Building 2, Think Park, Mosley Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2015-09-28
    IIF 5 - Director → ME
  • 37
    IAPS
    - now
    INCORPORATED ASSOCIATION OF PREPARATORY SCHOOLS(THE) - 2007-10-25
    icon of address Bishop's House Artemis Drive, Tachbrook Park, Warwick, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2020-08-31
    IIF 35 - Director → ME
  • 38
    INDEPENDENT SCHOOLS JOINT COUNCIL - 1998-02-17
    INDEPENDENT SCHOOLS INFORMATION SERVICE LIMITED - 1987-01-13
    icon of address 27 (first Floor) Queen Annes Gate, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-14 ~ 2020-09-10
    IIF 34 - Director → ME
  • 39
    OVUM EUROPE LIMITED - 2014-04-30
    OVUM LIMITED - 2006-02-14
    icon of address 5 Howick Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-23 ~ 2006-12-11
    IIF 149 - Director → ME
  • 40
    icon of address South Axholme Academy, Burnham Road, Epworth, North Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    131,645 GBP2024-08-31
    Officer
    icon of calendar 2016-01-06 ~ 2019-12-02
    IIF 176 - Director → ME
  • 41
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    JEWSON LIMITED - 1983-10-05
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    CRUNDALL PAYNE LIMITED - 1978-12-31
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-10-31
    IIF 61 - Director → ME
  • 42
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2021-08-18
    IIF 152 - Director → ME
  • 43
    icon of address Goldfields House 18a, Gold Tops, Newport, South Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    65 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2021-10-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2021-10-01
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Right to appoint or remove directors OE
  • 44
    icon of address The Old Library Green Lane, Tuebrook, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    103,569 GBP2024-07-31
    Officer
    icon of calendar 2020-08-31 ~ 2021-05-31
    IIF 94 - Director → ME
  • 45
    icon of address The Clubhouse Secretary Office, Hospital Road, Llandudno, Gwynedd
    Active Corporate (11 parents)
    Equity (Company account)
    711,927 GBP2023-12-31
    Officer
    icon of calendar 2024-04-04 ~ 2024-11-25
    IIF 72 - Director → ME
  • 46
    LOVE FOR CRYPTO LTD - 2018-03-23
    LOVE FOR LTD - 2018-01-29
    icon of address 23 Oakfield Avenue, Droylsden, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,099 GBP2020-11-30
    Officer
    icon of calendar 2019-09-16 ~ 2020-04-04
    IIF 77 - Director → ME
    icon of calendar 2018-11-10 ~ 2019-03-23
    IIF 83 - Director → ME
  • 47
    icon of address Maesdu Golf Club, Hospital Road, Llandudno, Conwy
    Active Corporate (11 parents)
    Equity (Company account)
    98,395 GBP2023-12-31
    Officer
    icon of calendar 2023-11-20 ~ 2024-11-25
    IIF 74 - Director → ME
  • 48
    icon of address Woodbine House Clay Lane, Hubberston, Milford Haven, Pembrokeshire
    Active Corporate (3 parents)
    Equity (Company account)
    574,076 GBP2024-09-30
    Officer
    icon of calendar 2009-11-26 ~ 2016-01-06
    IIF 38 - Director → ME
    icon of calendar ~ 1995-03-17
    IIF 141 - Director → ME
    icon of calendar 2017-04-25 ~ 2024-01-26
    IIF 40 - Director → ME
  • 49
    BROADCAST CAMERAS LIMITED - 2006-02-07
    icon of address 53 Felstead Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,742 GBP2023-07-31
    Officer
    icon of calendar 2006-01-09 ~ 2013-01-01
    IIF 135 - Director → ME
  • 50
    GLOBAL CONSULTING LIMITED - 1997-01-29
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2006-12-11
    IIF 148 - Director → ME
  • 51
    RICHARD HOLWAY LIMITED - 2005-12-28
    BREEZEMOSS LIMITED - 1988-02-08
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-12-11
    IIF 163 - Director → ME
  • 52
    icon of address 5 Howick Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-09 ~ 2006-12-11
    IIF 150 - Director → ME
  • 53
    icon of address Churchgate House Church Road, Whitchurch, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2011-08-24
    IIF 53 - Director → ME
  • 54
    icon of address Churchgate House, Church Road, Whitchurch, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    195,535 GBP2024-01-31
    Officer
    icon of calendar 2004-01-12 ~ 2011-08-24
    IIF 54 - Director → ME
  • 55
    ANGELBOURNE LIMITED - 1990-11-26
    icon of address Unit 10 Guinness Road Trading Estate, Guinness Road, Trafford Park, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    655,443 GBP2024-06-30
    Officer
    icon of calendar ~ 2024-10-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 56
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-22 ~ 1997-07-31
    IIF 58 - Director → ME
  • 57
    STAPLES (UK) LIMITED - 2000-08-15
    icon of address Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2001-07-01
    IIF 28 - Director → ME
  • 58
    FACTLAKE LIMITED - 1999-01-25
    icon of address Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2001-07-01
    IIF 26 - Director → ME
  • 59
    TRUSHELFCO (NO.2234) LIMITED - 1997-05-06
    icon of address Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-01 ~ 2001-05-18
    IIF 60 - Director → ME
  • 60
    STAPLES UK REAL ESTATE LIMITED - 2017-02-06
    STAPLES UK LIMITED - 2015-10-06
    STAPLES (EUROPE) LIMITED - 2000-08-15
    KINGFISHER BUSINESS SUPPLIES LIMITED - 1997-05-06
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-17 ~ 2001-07-01
    IIF 27 - Director → ME
  • 61
    icon of address Swanbourne House School, Swanbourne, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,655,985 GBP2019-08-31
    Officer
    icon of calendar 2003-03-04 ~ 2011-04-01
    IIF 33 - Director → ME
  • 62
    PREMIERE FCM LTD - 2013-11-28
    FCM HOLDINGS LIMITED - 2007-02-09
    F.C.M. HOLDINGS PLC - 2006-11-29
    icon of address Sauber House Unit 3 Rushington Lane, Chapel Lane, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-11-22 ~ 2015-09-28
    IIF 17 - Director → ME
  • 63
    icon of address 3 Queen Caroline Street, Hammersmith, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2005-04-01
    IIF 29 - Director → ME
  • 64
    THE ETON FIVES ASSOCIATION - 2012-11-07
    STARTVIGIL LIMITED - 1998-07-07
    icon of address 45 Sandhills Crescent, Solihull, West Midlands
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    86,710 GBP2024-04-30
    Officer
    icon of calendar 2017-10-10 ~ 2023-09-26
    IIF 32 - Director → ME
  • 65
    HSS DIVISIONAL TRANSPORT LIMITED - 2011-04-18
    PB HIRE SERVICE LIMITED - 2000-01-27
    PB BUILDERS HIRE SERVICE LIMITED - 1989-12-14
    P.B. POWER TOOLS (HIRE & SALES) LIMITED - 1987-12-10
    EDVALE LIMITED - 1976-12-31
    icon of address 25 Willow Lane, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2015-09-28
    IIF 12 - Director → ME
  • 66
    icon of address Torch Theatre, St. Peters Road, Milford Haven, Pembrokeshire, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-09-03 ~ 2015-10-16
    IIF 41 - Director → ME
  • 67
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2015-09-28
    IIF 20 - Director → ME
  • 68
    ETHICAL FINANCIAL CORPORATE LTD - 2002-07-14
    WALTERS & ASSOCIATES LIMITED - 2001-11-12
    ETHICAL PARTNERSHIP LIMITED - 2001-04-03
    ETHICAL FINANCIAL (PROPERTY) LIMITED - 1998-11-25
    icon of address Corporation House, Corporation Road Loughor, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 1998-12-10 ~ 1999-03-31
    IIF 120 - Director → ME
    icon of calendar 1998-12-10 ~ 1999-03-31
    IIF 93 - Secretary → 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.