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

Williams, Jeffrey Lyn

    Related profiles found in government register
  • Williams, Jeffrey Lyn
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Falcon Road, Barry, CF63 2AT

      IIF 1
  • Williams, Jeffrey Lyn
    British driver born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Falcon Road, Barry, Vale Of Glamorgan, CF63 2AT, Wales

      IIF 2
  • Williams, Andrew James
    British carpet retailer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Holyoke Grove, Whitenash, Leamington Spa, Warwickshire, CV31 2RB

      IIF 3
  • Williams, Andrew James
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Holyoke Grove, Whitnash, Leamington Spa, CV31 2RB, United Kingdom

      IIF 4
  • Williams, Jeffrey Lyn
    British carpet retailer born in January 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Holly Tree Cottage, Penhow, Newport, South Wales

      IIF 5
  • Williams, Michael Francis
    British carpet retailer born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 404, Wells Road, Knowle, Bristol, BS14 9AA, United Kingdom

      IIF 6
  • Williams, Jeffrey Lyn
    British company manager born in January 1943

    Registered addresses and corresponding companies
    • icon of address 350 Chepstow Road, Newport, South Wales, NP9 8NQ

      IIF 7
  • Adams, Debra Tracy
    British computer consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Nelson Street, Southend-on-sea, SS1 1EH, United Kingdom

      IIF 8
  • Lee Michael Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 404, Wells Road, Bristol, BS14 9AA, United Kingdom

      IIF 9
  • Mr Lee Michael Williams
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 404, Wells Road, Knowle, Bristol, BS14 9AA, United Kingdom

      IIF 10
  • Mr Andrew James Williams
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Holyoke Grove, Whitnash, Leamington Spa, CV31 2RB, United Kingdom

      IIF 11
  • Williams, Stuart Owen
    British carpet fitter born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 New Meadows, Upper Haugh, Rotherham, South Yorkshire, S62 7FD

      IIF 12
    • icon of address 45, New Meadows, Upper Haugh, Rotherham, South Yorkshire, S62 7FD, United Kingdom

      IIF 13
  • Williams, Stuart Owen
    British carpet retailer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Lee Michael
    British carpet retailer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404, Wells Road, Knowle, Bristol, BS14 9AA, United Kingdom

      IIF 18
    • icon of address Ivy Cottage, Blagdon Lane, Butcombe, Bristol, BS40 7UP, United Kingdom

      IIF 19
  • Williams, Lee Michael
    British carpet supplier fitter born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Butcombe, Bristol, Avon, BS40 7UP

      IIF 20
  • Williams, Lee Michael
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404, Wells Road, Bristol, BS14 9AA, England

      IIF 21
  • Williams, Andrew James
    British carpet retailer born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28 Cobham Green, Whitnash, Warwickshire, CV31 2TH

      IIF 22
  • Williams, Paul Reginald
    British carpet retailer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Childwall Mount Road, Childwall, Liverpool, Merseyside, L16 7PL, United Kingdom

      IIF 23
  • Williams, Paul Reginald
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Childwall Mount Road, Liverpool, L16 7PL, United Kingdom

      IIF 24
  • Mills, Lee
    British carpet retailer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millgate, Yarrell Mead, Pennington, Lymington, SO41 8HB, England

      IIF 25
  • Michael Francis Williams
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Winford Road, Chew Magna, Bristol, Somerset, BS40 8QH, United Kingdom

      IIF 26 IIF 27
  • Williams, Lee Michael
    British

    Registered addresses and corresponding companies
    • icon of address 404, Wells Road, Knowle, Bristol, BS14 9AA, United Kingdom

      IIF 28
  • Williams, Lee Michael
    British carpet retailer

    Registered addresses and corresponding companies
    • icon of address 67, Grass Meers Drive, Bristol, BS14 0LG, England

      IIF 29
  • Williams, Vincent Gwynfor
    British carpet retailer born in August 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28 Waun Wen, Cwmavon, Port Talbot, West Glamorgan, SA12 9TB

      IIF 30
  • Williams, Rachel Elizabeth
    British carpet retailer born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25 Grosvenor Road, Wrexham, Wrexham, LL11 1BT, Wales

      IIF 31
  • Williams, Rachel Elizabeth
    British director born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25 Grosvenor Road, Wrexham, Wrexham, LL11 1BT, Wales

      IIF 32
  • Williamson, Michael David
    British carpet retailer born in June 1944

    Registered addresses and corresponding companies
    • icon of address Flat 1, 12 Norwich Road, Fakenham, Norfolk, NR21 8AX

      IIF 33
  • Williams, Linda Elsie Irene

    Registered addresses and corresponding companies
    • icon of address Long Drive 40 London Road, Pembroke Dock, Dyfed, SA72 6DT

      IIF 34
  • Adams, Debra Tracy
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address Clements House, 1279 London Road, Leigh On Sea, Essex, SS9 2AD, England

      IIF 35
  • Adams, Debra Tracy
    English carpet retailer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clements House, 1279 London Road, Leigh On Sea, Essex, SS9 2AD, England

      IIF 36
  • Adams, Debra Tracy
    English computer consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clements House, 1279 London Road, Leigh On Sea, Essex, SS9 2AD, England

      IIF 37
  • Adams, Debra Tracy
    English consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clements, House, 1279 London Road, Leigh-on-sea, Essex, SS9 2AD, England

      IIF 38
  • Adams, Debra Tracy
    English director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Shoebury Road, Southend-on-sea, Essex, SS1 3RG, England

      IIF 39
    • icon of address 230, Shoebury Road, Southend-on-sea, SS1 3RG, England

      IIF 40 IIF 41
  • Mr Lee Mills
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millgate, Yarrell Mead, Pennington, Lymington, SO41 8HB, England

      IIF 42
  • Williams, Linda Elsie Irene
    Welsh

    Registered addresses and corresponding companies
    • icon of address Long Drive 40 London Road, Pembroke Dock, Dyfed, SA72 6DT

      IIF 43
  • Mr Lee Michael Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Blackhorse Road, Mangotsfield, Bristol, BS16 9BE, England

      IIF 44
  • Mr Stuart Williams
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollyhouse, 3 Lawn Road, Doncaster, South Yorkshire, DN1 2JF

      IIF 45
  • Mrs Debra Tracy Adams
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clements House, 1279 London Road, Leigh On Sea, Essex, SS9 2AD

      IIF 46
    • icon of address Clements, House, 1279 London Road, Leigh-on-sea, Essex, SS9 2AD

      IIF 47
    • icon of address 230, Shoebury Road, Southend-on-sea, Essex, SS1 3RG, England

      IIF 48
  • Williams, Linda Elsie Irene
    Welsh carpet retailer born in February 1946

    Registered addresses and corresponding companies
    • icon of address Long Drive 40 London Road, Pembroke Dock, Dyfed, SA72 6DT

      IIF 49
  • Mr Stuart Owen Williams
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollyhouse, 3 Lawn Road, Doncaster, South Yorkshire, DN1 2JF

      IIF 50
  • Mr Stuart Williams
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, New Meadows, Rawmarsh, Rotherham, S62 7FD, England

      IIF 51
  • Mrs Debra Tracy Adams
    English born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Shoebury Road, Southend-on-sea, SS1 3RG, England

      IIF 52 IIF 53
    • icon of address 9 Nelson Street, Southend-on-sea, SS1 1EH, United Kingdom

      IIF 54
  • Adams, Debra Tracy

    Registered addresses and corresponding companies
    • icon of address Clements House, 1279 London Road, Leigh On Sea, Essex, SS9 2AD, England

      IIF 55
  • Mr Paul Reginald Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 Linacre Road, Litherland, Liverpool, Merseyside, L21 8JU

      IIF 56
    • icon of address 2, Childwall Mount Road, Liverpool, L16 7PL, United Kingdom

      IIF 57
  • Mrs Rachel Elizabeth Williams
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24 Sandringham Road, Wrexham, LL11 2RE, Wales

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Clements House, 1279 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Clements House, 1279 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-20 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 1995-07-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address 2 Childwall Mount Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 404 Wells Road, Knowle, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,421 GBP2024-01-31
    Officer
    icon of calendar 2006-01-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 166 Linacre Road, Litherland, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2002-09-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Hollyhouse, 3 Lawn Road, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,633 GBP2024-06-30
    Officer
    icon of calendar 2008-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hollyhouse, 3 Lawn Road, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 9 Nelson Street, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -137 GBP2016-11-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 230 Shoebury Road, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 23 Falcon Road, Barry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 23 Falcon Road, Barry, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address Millgate Yarrell Mead, Pennington, Lymington, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,505 GBP2023-03-31
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    SUBURBAN FLOORING AND INTERIORS LIMITED - 2014-05-02
    icon of address Clements House, 1279 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-03-10 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 230 Shoebury Road, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    112,346 GBP2025-02-28
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-14 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address 404 Wells Road, Knowle, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,289 GBP2024-02-29
    Officer
    icon of calendar 2002-02-25 ~ now
    IIF 18 - Director → ME
    IIF 6 - Director → ME
    icon of calendar 2008-01-29 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 67 Grass Meers Drive, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -224,551 GBP2025-04-30
    Officer
    icon of calendar 2001-04-03 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-08-04 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 25 Grosvenor Road, Wrexham, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 25 Grosvenor Road, Wrexham, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    90,032 GBP2024-10-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Units 19-23 Alexandra Centre, Parkgate, Rotherham
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    29,536 GBP2015-04-30
    Officer
    icon of calendar 2008-05-16 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address Hollyhouse, 3 Lawn Road, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address 230 Shoebury Road, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 350 Chepstow Road, Newport, South Wales
    Active Corporate (1 parent)
    Equity (Company account)
    24,218 GBP2024-05-31
    Officer
    icon of calendar ~ 2012-08-10
    IIF 5 - Director → ME
  • 2
    icon of address 29 Warwick Row, Coventry, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    12,018 GBP2024-03-31
    Officer
    icon of calendar 2005-05-20 ~ 2018-07-30
    IIF 22 - Director → ME
  • 3
    icon of address Hollyhouse, 3 Lawn Road, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,633 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-30 ~ 2019-12-11
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Hollyhouse, 3 Lawn Road, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-06-06 ~ 2008-06-06
    IIF 17 - Director → ME
  • 5
    icon of address Hollyhouse, 3 Lawn Road, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-06-09 ~ 2008-06-09
    IIF 15 - Director → ME
  • 6
    icon of address Llanwern Golf Club, Station Road, Llanwern, Newport, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-25 ~ 2005-02-28
    IIF 7 - Director → ME
  • 7
    icon of address 3 Enterprise Way, Fakenham, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,179,834 GBP2024-03-31
    Officer
    icon of calendar 2003-03-20 ~ 2008-12-31
    IIF 33 - Director → ME
  • 8
    PARFITT'S CARPETS & INTERIOR'S LTD. - 1999-04-27
    icon of address Gordon Street, Pembroke Dock, Dyfed
    Active Corporate (2 parents)
    Equity (Company account)
    16,451 GBP2024-04-30
    Officer
    icon of calendar 1999-03-17 ~ 2005-05-06
    IIF 49 - Director → ME
    icon of calendar 1999-03-17 ~ 2005-05-06
    IIF 34 - Secretary → ME
  • 9
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2011-09-30
    IIF 16 - Director → ME
  • 10
    icon of address 6 Lucania Buildings, Port Talbot, West Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    13,764 GBP2025-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2013-09-20
    IIF 30 - Director → ME
  • 11
    icon of address 47 Blackhorse Road, Mangotsfield, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203 GBP2024-03-31
    Officer
    icon of calendar 2012-08-21 ~ 2018-07-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HAVEN CHRISTIAN CENTRE (PEMBROKE) - 2012-07-24
    icon of address 6 Wades Close, Holyland Road, Pembroke, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    314,494 GBP2024-03-31
    Officer
    icon of calendar 2004-07-19 ~ 2005-05-06
    IIF 43 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.