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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Jones

    Related profiles found in government register
  • Mr Paul Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Grosvenor Park Road, London, E17 9PD, England

      IIF 1
    • Heighten, 390 Hoe Street, Walthamstow, London, E17 9AA, United Kingdom

      IIF 2
  • Mr Paul Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83 High Street, Bentley, Doncaster Yorkshire, DN5 0AP, England

      IIF 3
  • Mr Paul Jones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Park View Terrace, Rawdon, Leeds, West Yorkshire, LS19 6ES, England

      IIF 4
  • Mr Paul Jones
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Salisbury Avenue, Saltney, Chester, CH4 8TF

      IIF 5
  • Mr Paul Jones
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Park Farm, Thorney, Peterborough, PE6 0SY, United Kingdom

      IIF 6
  • Mr Paul Jones
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Rye Close, Burton Latimer, Kettering, Northamptonshire, NN15 5YW

      IIF 7
  • Mr Paul Jones
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Duke Street, Southport, Merseyside, PR8 1SE

      IIF 8
  • Mr Paul Jones
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lightburn House, 8a Wigan Road, Golborne, Warrington, WA3 3UA, England

      IIF 9
  • Mr Paul Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Chorley New Road, Bolton, Lancs, BL1 4QR, England

      IIF 10
    • 08663019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mr Paul Jones
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lnd Seo Agency, 124 City Road, London, EC1V 2NX, England

      IIF 12
    • 25, Southwell Avenue, Northolt, UB5 4DY, England

      IIF 13
  • Mr Paul Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Maxton Road, Liverpool, L6 6BJ, England

      IIF 14
    • 36, Emperor Way, Fletton, Peterborough, Cambs, PE2 9FE

      IIF 15
  • Mr Paul Jones
    British born in December 1978

    Resident in England

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

      IIF 16
  • Mr Paul Jones
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 17
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 18
    • Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, M1 2NP, United Kingdom

      IIF 19
    • Unit 7 & 8, Piccadilly Trading Estate, Manchester, M1 2NP

      IIF 20
    • 18, Brookdale Road, Scunthorpe, DN17 1RP, England

      IIF 21
    • 3-5, Bold Street, Southport, PR9 0DD, England

      IIF 22
  • Mr Paul Jones
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19 Tuckers Lane, Mansfield, Nottinghamshire, NG19 6SE, England

      IIF 23
  • Mr Paul Jones
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 24
  • Mr Paul Jones
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 25
  • Mr Paul Jones
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Mill Road, Potterne, Devizes, SN10 5ND, England

      IIF 26 IIF 27
  • Mr Paul Jones
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sherrard Road, Market Harborough, Leicestershire, LE16 7LD

      IIF 28
    • Unit 7, Courtyard 31, Pontefract Road, Normanton, West Yorkshire, WF6 1JU, United Kingdom

      IIF 29
  • Mr Paul Jones
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 64 Market Street, New Mills, Derbyshire, SK22 4AA, England

      IIF 30
  • Mr Paul Jones
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 80 Claughton Street, St Helens, Merseyside, WA10 1SN

      IIF 31
  • Mr Paul Jones
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 Peel Court, 24 St. Cuthberts Way, Darlington, Co Durham, DL1 1GB, United Kingdom

      IIF 32
    • 43, Duke Street, Darlington, DL3 7RX, England

      IIF 33
    • 4, King Street, Spennymoor, DL16 6QG, England

      IIF 34
  • Mr Paul Jons
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Invictus , Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 35
    • Post Room, Invictus Gym, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 36
  • Mr. Paul Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 16, Suffolk Park Road, London, E17 6LH, England

      IIF 37
  • Mr Paul Johns
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 38
    • C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 39 IIF 40
    • Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 41
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 42
    • 57, Sharpham Road, Glastonbury, Somerset, BA6 9GD, England

      IIF 43
    • 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 44
  • Mr Paul; Johns
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ

      IIF 45
  • Mr Paul Jones
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26 A, High Street, Petersfield, GU32 3JL, England

      IIF 46
  • Mr Paul Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 47
  • Mr Paul Jones
    British born in September 1978

    Resident in Finland

    Registered addresses and corresponding companies
    • 1, Morehall Avenue, Folkestone, Kent, CT19 4EQ, England

      IIF 48
  • Mr Paul Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 49
  • Paul Jones
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 44, Carnation Drive, Winkfield Row, Bracknell, RG42 7QT, United Kingdom

      IIF 50
  • Mr Kevin Paul Jones
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 51
  • Mr Paul Ayoub
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 52
  • Mr Paul Jones
    British born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Church Street, Gowerton, Swansea, SA4 3EA, Wales

      IIF 53
  • Mr Paul Jones
    British born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 25 Grosvenor Road, Wrexham, LL11 1BT, United Kingdom

      IIF 54
  • Paul Johns
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 55 IIF 56
    • C/o Retro, 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 57
  • Mr Paul Doran-jones
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18 Evelyn Court, Malvern Road, Cheltenham, GL50 2JR, England

      IIF 58
  • Mr Paul Jones
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Manchester Street, London, W1U 7LP, England

      IIF 59
  • Mr Paul Jones
    British born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 11 Glan Aber Trading Estate, Rhyl, Denbighshire, LL18 2PL

      IIF 60 IIF 61
  • Mr Paul Jones
    Welsh born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 147, Rough Road, Birmingham, B44 0US, England

      IIF 62
  • Mr Paul Jones
    British born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Western Avenue, Newport, Gwent, NP20 3SN

      IIF 63
  • Mr Paul Jones
    British born in September 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Eastland Road, Neath, SA11 1HR, Wales

      IIF 64
  • Mr Paul James Jones
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Farndale View, Market Harborough, LE16 9FA, England

      IIF 65
    • 8, Farndale View, Market Harborough, LE16 9FA, United Kingdom

      IIF 66
  • Mr Paul Jones
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Beulah Street, Rhymney, Tredegar, Caerffili, NP22 5PB, Wales

      IIF 67
  • Mr Paul Jones
    British born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Carnoustie Close, Wirral, CH46 6JH, United Kingdom

      IIF 68
    • 12 Turnberry Avenue, Wrexham, LL13 9GG, United Kingdom

      IIF 69
  • Mr Paul Jones
    British born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Beaumont House, Heol-yfoel, Foelgastell, Llanelli, SA14 7EL

      IIF 70
  • Mr Liam Paul Jones
    British born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • 3, Faraday Avenue, Stretton, Burton-on-trent, DE13 0FX, England

      IIF 71
  • Mr Michael Paul Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 107, Revelstoke Road, London, SW18 5NN, England

      IIF 72
    • Brookwood House, 84 Brookwood Road, London, SW18 5BY, United Kingdom

      IIF 73
    • Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 74
  • Mr Paul Anthony Jones
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 75
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 76
    • 54-56, Ormskirk Street, St. Helens, WA10 2TF, England

      IIF 77
  • Mr Paul Howard Jones
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Nene Business Centre, Waterside House, Station Road, Irthlingborough, NN9 5QF, United Kingdom

      IIF 78
    • Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 79
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 80
  • Mr Paul Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81
  • Mr Rhys Paul Jones
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 98, Middlewich Road, Northwich, CW9 7DA, England

      IIF 82
    • 1 Pye Road, Wirral, CH60 0DB, England

      IIF 83
  • Jones, Paul
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Heighten, 390 Hoe Street, Walthamstow, London, E17 9AA, United Kingdom

      IIF 84
  • Jones, Paul
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69 Essex Close, London, E17 6JS, England

      IIF 85
  • Jones, Paul
    British entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Grosvenor Park Road, London, E17 9PD, England

      IIF 86
  • Jones, Paul
    British lgv driver born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 87
  • Jones, Paul James
    British civil engineer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Barnsdale, Great Easton, Market Harborough, LE16 8SG, England

      IIF 88
  • Jones, Paul James
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Farndale View, Market Harborough, LE16 9FA, England

      IIF 89
    • 8, Farndale View, Market Harborough, LE16 9FA, United Kingdom

      IIF 90
    • 8 Farndale View, Market Harborough, Leicestershire, LE16 9FA, United Kingdom

      IIF 91 IIF 92
  • Mr Paul Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartref, Rhuddlan Road, Abergele, LL22 7HH, United Kingdom

      IIF 93
    • 49, Queens Road, Doncaster, DN1 2NH, England

      IIF 94
    • 49, Queens Road, Doncaster, DN1 2NH, United Kingdom

      IIF 95
    • 49, Ronald Road, Doncaster, DN4 0PG, England

      IIF 96
    • 49, Ronald Road, Doncaster, South Yorkshire, DN4 0PG, United Kingdom

      IIF 97
    • 50, Sharrard Road, Sheffield, S12 2FG, United Kingdom

      IIF 98
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 99 IIF 100
    • 72, Walters Street, Manselton, Swansea, SA5 9PL, Wales

      IIF 101
  • Paul Jones
    British born in September 1983

    Resident in Wales

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

      IIF 102
  • Jones, Paul
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83 High Street, Bentley, Doncaster Yorkshire, DN5 0AP, England

      IIF 103
  • Mr Paul Jones
    United Kingdom born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 58, Copthorne Avenue, Bromley, BR2 8NN, England

      IIF 104
  • Mr Paul Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dingle Cottage, Stanner, Kington, Herefordshire, HR5 3NL, United Kingdom

      IIF 105
    • 25 Grosvenor Road, Wrexham, LL11 1BT, Wales

      IIF 106
  • Mr Paul Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Simmonds Close, Walsall, West Midlands, WS3 3PX, United Kingdom

      IIF 107
  • Mr Paul Jones
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Richmond Place, Thornaby, Stockton-on-tees, TS179EJ, United Kingdom

      IIF 108
  • Mr Paul Jones
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 109
  • Mr Paul Jones
    Welsh born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 35, Oakfield Street, Aberfan, Merthyr Tydfil, CF48 4QB, Wales

      IIF 110
  • Mr Paul Morris Jones
    British born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Muirton Place, Perth, PH1 5DL, United Kingdom

      IIF 111
    • 89 Muirton Place, Perth, Perthshire, PH1 5DL, Scotland

      IIF 112
  • Mr Paul Rhys Jones
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Paul
    British warehouseman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Club House, East Lancashire Rd Swinton, Manchester, M27 5LX

      IIF 115
  • Jones, Paul
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Park View Terrace, Rawdon, Leeds, West Yorkshire, LS19 6ES, England

      IIF 116
  • Jones, Paul
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 100, Garnett Street, Bradford, BD3 9HA, England

      IIF 117
    • 36, Long Row, Leeds, LS18 5AA, England

      IIF 118
  • Jones, Paul
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Commercial Road, Wolverhampton, WV1 3QS, England

      IIF 119
  • Jones, Paul
    British designer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Stewart Street, Wolverhampton, WV24JW, England

      IIF 120
    • Britannia House, Commercial Road, Wolverhampton, West Midlands, WV1 3QS, United Kingdom

      IIF 121
  • Jones, Paul
    British finance director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Stadium Road, Bromborough, Wirral, CH62 3NU

      IIF 122
  • Jones, Paul
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Park Farm, Thorney, Peterborough, PE6 0SY, United Kingdom

      IIF 123
  • Jons, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Invictus , Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 124
    • Invictus House, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 125
    • Post Room, Invictus Gym, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 126
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 127
  • Mr Paul Adrian Jones
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Franche Road, Kidderminster, DY11 5AQ, England

      IIF 128
  • Mr Paul Jones
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Riverside, Totnes, TQ9 5JB, England

      IIF 129
  • Mr Paul Jones
    British born in March 1967

    Resident in United Kingdom

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

      IIF 130
  • Mr Paul Jones
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Apex Centre, Clwedog Road South, Wrexham Industrial Estate, Wrexham, Wrexham, LL13 9XS, Wales

      IIF 131
  • Mr Paul Jones
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astra Nicarta, 124 City Road, Islington, London, EC1V 2NX, United Kingdom

      IIF 132
    • 2-4, Maddox Street, London, W1B 2QD, England

      IIF 133
  • Mr Paul Jones
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adeilad St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP, United Kingdom

      IIF 134
  • Mr Paul Jones
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 135
  • Mr Paul Jones
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 136
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 137
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 138
  • Mr Paul Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18, Malvern Road, Cheltenham, GL50 2JR, United Kingdom

      IIF 139
    • 48, Franche Road, Kidderminster, DY11 5AL, United Kingdom

      IIF 140
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 141
  • Ayoub, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 142
  • Johns, Paul
    British commercial director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 143
  • Johns, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 144
    • 57, Sharpham Road, Glastonbury, Somerset, BA6 9GD, England

      IIF 145
    • The Workshop, C/o The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 146
    • 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

      IIF 147
    • 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 148
    • 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 149
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 150
  • Johns, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 151
    • Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 152
  • Jones, Paul
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Rye Close, Burton Latimer, Kettering, Northamptonshire, NN15 5YW, United Kingdom

      IIF 153
    • 9, Riverside, Totnes, TQ9 5JB, England

      IIF 154
  • Jones, Paul
    British market insight specialist born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Rye Close, Burton Latimer, Kettering, Northamptonshire, NN15 5YW, United Kingdom

      IIF 155
  • Jones, Paul
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brookwood House, 84 Brookwood Road, London, SW18 5BY, United Kingdom

      IIF 156
  • Jones, Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Concourse Building 2, Unit 2, Suite 1, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 157
  • Jones, Paul
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Winster 39 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JR

      IIF 158
  • Jones, Paul
    British driver born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Waller Close, Liverpool, L4 4QJ, United Kingdom

      IIF 159
  • Jones, Paul
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Wigan Road, Golborne, Warrington, Cheshire, WA3 3UA, United Kingdom

      IIF 160
    • Lighburn House, 8a, Wigan Road, Golborne, Warrington, Cheshire, WA3 3UA

      IIF 161
  • Jones, Paul
    British operations director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Holland House 1-5 Oakfield, Sale, Cheshire, M33 6TT

      IIF 162
  • Jones, Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 08663019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 163
    • 31, Basil Street, London, SW3 1AJ, England

      IIF 164
  • Jones, Paul
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 165
    • 182b, Penn Rd, Wolverhampton, WV3 0EN, United Kingdom

      IIF 166
    • 182b, Penn Road, Wolverhampton, WV3 0EN, England

      IIF 167
    • 182b, Penn Road, Wolverhampton, WV3 0EN, United Kingdom

      IIF 168
  • Jones, Paul
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25, Southwell Avenue, Northolt, UB5 4DY, England

      IIF 169
  • Jones, Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Steele Road, London, Leytonstone, E11 3JA, United Kingdom

      IIF 170
  • Jones, Paul
    British marketing consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lnd Seo Agency, 124 City Road, London, EC1V 2NX, England

      IIF 171
  • Jones, Paul
    British electrician born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Emperor Way, Fletton, Peterborough, Cambs, PE2 9FE, England

      IIF 172
  • Jones, Paul
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Maxton Road, Liverpool, L6 6BJ, England

      IIF 173
  • Jones, Paul
    British director born in December 1978

    Resident in England

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

      IIF 174
  • Jones, Paul
    British manufacturing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ash & Lacy House, Alma Street, Smethwick, West Midlands, B66 2RL, United Kingdom

      IIF 175
  • Jones, Paul
    British assistant tester railway born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stannier Way, Watnall, Nottingham, NG16 1GL, England

      IIF 176
  • Jones, Paul
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 177
    • 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 178
    • 18, Brookdale Road, Scunthorpe, DN17 1RP, England

      IIF 179
    • 3-5, Bold Street, Southport, PR9 0DD, England

      IIF 180
  • Jones, Paul
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Atwood Road, Manchester, M20 6TD, United Kingdom

      IIF 181
  • Jones, Paul
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 182
    • Cloudwater, 7-9 Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 183
    • Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, M1 2NP, United Kingdom

      IIF 184
  • Jones, Paul
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19 Tuckers Lane, Mansfield, Nottinghamshire, NG19 6SE, England

      IIF 185
  • Jones, Paul
    British operations manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Orchard Court, Nunn Brook Road, Huthwaite, Sutton-in-ashfield, NG17 2HU, England

      IIF 186
  • Jones, Paul
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 187
  • Jones, Paul
    British professional rugby player born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 188
  • Jones, Paul Anthony
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 189
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 190
  • Jones, Paul Anthony
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 54-56, Ormskirk Street, St. Helens, WA10 2TF, England

      IIF 191
  • Jones, Paul Howard
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 78, Leyland Trading Estate, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 192
  • Jones, Paul Howard
    British n/a born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Weekly Close, Little Addington, Kettering, Northamptonshire, NN14 4FB, England

      IIF 193
  • Jones, Paul, Mr.
    British financial analyst born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 16, Suffolk Park Road, London, E17 6LH, England

      IIF 194
  • Mr Paul Anthony Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Cartref, Rhuddlan Road, Abergele, Conwy, L22 7HH, United Kingdom

      IIF 195
  • Mr Paul Jones
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, United Kingdom

      IIF 196
  • Mr Paul Jones
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Chapel, Mill Road, Potterne, Devizes, SN10 5ND, England

      IIF 197
    • 41-45, Lind Road, Sutton, SM1 4PP, England

      IIF 198
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 199
    • Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, England

      IIF 200
  • Mr Paul Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4BB, United Kingdom

      IIF 206
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 207
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 208
  • Mr Paul Jones
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 209
  • Mr Paul Jones
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 327, Green Lane, London, SW16 3LU, United Kingdom

      IIF 210
  • Mr Paul Jones
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Surrenden Road, Folkestone, Kent, CT19 4DY, United Kingdom

      IIF 211
    • 36 Sullington Drive, Netherley, Merseyside, L27 8XZ, United Kingdom

      IIF 212
  • Mr Paul Mark Jones
    British born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Heartland, Weston Rhyn, Oswestry, SY10 7TA, England

      IIF 213
  • Mr Paul Peter Doran Jones
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, London Road, Guildford, GU1 1SS, England

      IIF 214
  • Paul Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Walters Street, Abertawe, Abertawe, SA5 9PL, United Kingdom

      IIF 215
  • Jones, Paul
    British corporate events born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above 4, Lind Road, Sutton, Surrey, SM1 4PJ

      IIF 216
  • Jones, Paul
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Mill Road, Potterne, Devizes, SN10 5ND, England

      IIF 217 IIF 218
    • 25 Pembroke House, St. Christopher's Place, Farnborough, Hampshire, GU14 0NH, England

      IIF 219
  • Jones, Paul
    British trainer and coach born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 44, Carnation Drive, Winkfield Row, Bracknell, RG42 7QT, United Kingdom

      IIF 220
  • Jones, Paul
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1.06 Icentrum, 6, Holt Street, Birmingham, B7 4BP, United Kingdom

      IIF 221
    • 25, Winthorpe Drive, Solihull, West Midlands, B91 3UW, England

      IIF 222
  • Jones, Paul
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sherrard Road, Market Harborough, Leicestershire, LE16 7LD, United Kingdom

      IIF 223
  • Jones, Paul
    British journalist born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Courtyard 31, Pontefract Road, Normanton, West Yorkshire, WF6 1JU, United Kingdom

      IIF 224
  • Jones, Paul
    British carpenter born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 64 Market Street, New Mills, Derbyshire, SK22 4AA, England

      IIF 225
  • Jones, Paul
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Shires, St Helens, Merseyside, WA10 3SU, England

      IIF 226
  • Jones, Paul
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13, Harforde Court, John Tate Road, Hertford, Herts, SG13 7NW

      IIF 227
    • 13, Harforde Court, John Tate Road, Hertford, SG13 7NW, England

      IIF 228
    • Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 229
  • Jones, Paul
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY, England

      IIF 230
  • Jones, Paul
    British plumber born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Duke Street, Darlington, DL3 7RX, England

      IIF 231
    • 4, King Street, Spennymoor, DL16 6QG, England

      IIF 232
  • Jones, Paul
    British plumbing born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 233
  • Jones, Paul Morris
    British aeronautical engineering born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89 Muirton Place, Perth, Perthshire, PH1 5DL, Scotland

      IIF 234
  • Jones, Paul Morris
    British company director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Muirton Place, Perth, PH1 5DL, United Kingdom

      IIF 235
  • Paul Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Brooklands Terrace, Swansea, SA16BS, Wales

      IIF 236
  • Dr Paul John Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Paul Andrew
    English painter born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 70, Wood Street, London, E17 3HT, England

      IIF 250
  • Jones, Paul John, Dr
    British dentist born in October 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 46 - 48, Station Road, Llanishen, Cardiff, CF14 5LU, Wales

      IIF 251
    • Forge House, 18, Morgan Street, Pontypridd, CF37 2DS, Wales

      IIF 252 IIF 253
  • Mr Paul Fouzi Ayoub Johns
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 254
    • Invictus House, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 255
    • Invictus, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 256 IIF 257
    • Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 258
    • The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, England

      IIF 259
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 260 IIF 261 IIF 262
    • 8, Orchard Close, Westfield, Radstock, BA3 3RF, England

      IIF 263
    • Suite 1, The Workshop, The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 264
    • 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ

      IIF 265
    • 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

      IIF 266
    • 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ

      IIF 267 IIF 268 IIF 269
    • 17, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 273 IIF 274
    • 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 275
    • 26, Viney Street, Taunton, TA1 3AY, England

      IIF 276
    • 88, Bilberry Grove, Taunton, TA1 3XN, England

      IIF 277
    • C/o 26, Viney Street, Taunton, TA1 3AY, England

      IIF 278
    • C/o Cedar Tree Accountancy, 17 Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 279
    • C/o Cedar Tree Accountancy, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 280
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 281
  • Mr Paul Jones
    Australian born in October 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 282
  • Mr Paul Jones
    English born in November 1982

    Resident in United Kingdom

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

      IIF 283
  • Mr Paul Jones
    English born in December 1983

    Resident in United Kingdom

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

      IIF 284
  • Paul Jones
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 285
  • Jackson, Paul Leslie
    British chartered surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Rock Mount Dark Lane, Kinver, Stourbridge, West Midlands, DY7 6JA

      IIF 286
  • Jackson, Paul Leslie
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Rock Mount Dark Lane, Kinver, Stourbridge, West Midlands, DY7 6JA

      IIF 287
  • Jackson, Paul Leslie
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Worton Rock Limited, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 288
  • Jackson, Paul Leslie
    British estate agent born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Rock Mount Dark Lane, Kinver, Stourbridge, West Midlands, DY7 6JA

      IIF 289 IIF 290
  • Jones, Kevin Paul
    British plumbing born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46 Cedar Road, Bedford, Bedfordshire, MK42 0HR

      IIF 291
  • Jones, Paul Rhys
    British admin officer born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Brooklands Terrace, Swansea, SA1 6BS, United Kingdom

      IIF 292
  • Jones, Paul Rhys
    British civil servant born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Brooklands Terrace, Mount Pleasant, Swansea, Swansea, SA1 6BS, United Kingdom

      IIF 293
  • Jones, Paul Rhys
    British cleaner born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Brooklands Terrace, Swansea, SA1 6BS, Wales

      IIF 294
  • Jones, Paul Rhys
    British company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Brooklands Terrace, Swansea, SA1 6BS, Wales

      IIF 295
  • Jones, Paul Rhys
    British sales born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Brooklands Terrace, Swansea, SA1 6BS, Wales

      IIF 296
  • Jones, Paul Rhys
    British student born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Brooklands Terrace, Mount Pleasant, Swansea, West Glamorgan, SA1 6PS, Wales

      IIF 297
  • Paul Jones
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paul Jones, 147 Rough Road, Birmingham, Birmingham, B44 0US, United Kingdom

      IIF 298
  • Doran Jones, Paul Peter
    British manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, GL1 1UN, United Kingdom

      IIF 299
  • Johns, Paul Fouzi Ayoub
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cedar Tree Accountancy Ltd, Unit B , Wylds Road, Bridgwater, TA6 4BH, England

      IIF 300
    • C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 301 IIF 302
    • Invictus Gyms, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 303
    • The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, England

      IIF 304
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 305
    • 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 306 IIF 307 IIF 308
    • C/o Cedar Tree Accountancy, 17 Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 309
    • C/o Retro, 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 310
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 311
  • Johns, Paul Fouzi Ayoub
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Invictus House, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 312
    • Invictus, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 313 IIF 314
    • Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 315
    • Riverside Fitness House, C/o Cedar Tree Accountancy Wylds Road, Bridgwater, TA6 4BH, England

      IIF 316
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 317
    • 8, Orchard Close, Westfield, Radstock, BA3 3RF, England

      IIF 318
    • Suite 1, The Workshop, The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 319
    • 17, Cornishway East, Galmington, Taunton, TA1 5LZ, England

      IIF 320
    • 17, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 321
    • 26, Viney Street, Taunton, TA1 3AY, England

      IIF 322
  • Jones, Michael Paul
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 107, Revelstoke Road, London, SW18 5NN, England

      IIF 323
  • Jones, Michael Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 324
  • Jones, Paul
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26 A, High Street, Petersfield, GU32 3JL, England

      IIF 325
  • Jones, Paul
    English beer tech born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 326
  • Jones, Paul
    English engineer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Station Road, Hatch Beauchamp, Taunton, Devon, TA3 6SQ, United Kingdom

      IIF 327
  • Jones, Paul
    British property consultant born in September 1978

    Resident in Finland

    Registered addresses and corresponding companies
    • 1, Morehall Avenue, Folkestone, Kent, CT19 4EQ, England

      IIF 328
  • Jones, Paul
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 329
  • Jones, Paul Adrian
    English director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Franche Road, Kidderminster, DY11 5AQ, England

      IIF 330
  • Jones, Paul Andrew
    British car parts retailer born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 8a, High Street, New Radnor, Presteigne, Powys, LD8 2SL, United Kingdom

      IIF 331
  • Jones, Paul Anthony
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Cartref, Rhuddlan Road, Abergele, Conwy, L22 7HH, United Kingdom

      IIF 332
  • Paul John Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forge House, 18 Morgan Street, Pontypridd, CF37 2DS, United Kingdom

      IIF 333
  • Doran-jones, Paul
    British pro rugby player born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18 Evelyn Court, Malvern Road, Cheltenham, GL50 2JR, England

      IIF 334
  • Jones, Liam Paul
    British manager born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • 3, Faraday Avenue, Stretton, Burton-on-trent, DE13 0FX, England

      IIF 335
  • Jones, Paul
    British director born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Church Street, Gowerton, Swansea, SA4 3EA, Wales

      IIF 336
  • Jones, Paul
    British business executive born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 25 Grosvenor Road, Wrexham, LL11 1BT, United Kingdom

      IIF 337
  • Jones, Rhys Paul
    British company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 98, Middlewich Road, Northwich, CW9 7DA, England

      IIF 338
  • Jones, Rhys Paul
    British director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pye Road, Wirral, CH60 0DB, England

      IIF 339
  • Mr Paul Andrew Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dingle Cottage, Stanner, Kington, Herefordshire, HR5 3NL, United Kingdom

      IIF 340
  • Mr Paul Derek Jones
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llygad Y Llanw, Station Road, Talsarnau, Gwynedd, LL47 6TJ, United Kingdom

      IIF 341
  • Jones, Paul
    British director born in November 1966

    Registered addresses and corresponding companies
    • 19, Edward Place, Sheffield, S11 9BS

      IIF 342
  • Jones, Paul
    British engineer born in September 1966

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, United Kingdom

      IIF 343
  • Jones, Paul
    British director born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Cypress House, Pascal Close St Mellons, Cardiff, CF3 0LW

      IIF 344
    • Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan, CF10 4BY

      IIF 345
    • Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 346 IIF 347
  • Jones, Paul
    British managing director born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 348
  • Jones, Paul
    British bailiff born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Woodside Gardens, Rhyl, Denbighshire, LL18 2NW

      IIF 349
  • Jones, Paul
    British sign maker born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 11 Glan Aber Trading Estate, Rhyl, Denbighshire, LL18 2PL

      IIF 350
  • Jones, Paul
    British signmaker born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 11, Glan Aber Trading Estate, Rhyl, Denbighshire, LL18 2PL, Wales

      IIF 351
  • Jones, Paul
    Welsh it analyst born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Stanhope Way, Sevenoaks, TN13 2DZ, United Kingdom

      IIF 352
  • Jones, Paul
    British director born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Western Avenue, Newport, Gwent, NP20 3SN, Wales

      IIF 353
  • Jones, Paul
    British leaflet distributor born in October 1980

    Resident in Glamorgan

    Registered addresses and corresponding companies
    • 362, Neath Road, Plasmarl, Swansea, SA6 8JN, United Kingdom

      IIF 354
  • Jones, Paul
    British media executive born in October 1980

    Resident in Glamorgan

    Registered addresses and corresponding companies
    • 362, Neath Road, Plasmarl, Swansea, Glamorgan, SA6 8JN, United Kingdom

      IIF 355
  • Jones, Paul
    British computer consultant born in June 1981

    Registered addresses and corresponding companies
    • 119 Alderney Gardens, Wickford, Essex, SS11 7JP

      IIF 356
  • Jones, Paul
    British network engineer born in June 1981

    Registered addresses and corresponding companies
    • 119 Alderney Gardens, Wickford, Essex, SS11 7JP

      IIF 357
  • Jones, Paul
    British company director born in September 1983

    Resident in Wales

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

      IIF 358
  • Jones, Paul
    British paint sprayer born in September 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Eastland Road, Neath, SA11 1HR, Wales

      IIF 359
  • Jones, Paul Mark
    British engineer born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Cae Coch, Cefn Mawr, Wrexham, LL14 3DL, United Kingdom

      IIF 360
    • 13, Cae Coch, Cefn Mawr, Wrexham, LL14 3DL, Wales

      IIF 361
  • Mr David Paul Jones
    British born in February 1957

    Resident in United Kingdom

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

      IIF 362
    • Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 363
  • Mr Paul Anthony Jones
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Long Row, Horsforth, Leeds, LS18 5AA, England

      IIF 364
    • 36, Long Row, Leeds, LS18 5AA, England

      IIF 365
  • Jones, Paul
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Colmore Row, Birmingham, B3 2BJ

      IIF 366
  • Jones, Paul
    British company director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Beulah Street, Rhymney, Tredegar, Caerffili, NP22 5PB, Wales

      IIF 367
  • Jones, Paul
    British company director born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Carnoustie Close, Wirral, CH46 6JH, United Kingdom

      IIF 368
  • Jones, Paul
    British director born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Llygad Y Llanw, Station Road, Talsarnau, Gwynedd, LL47 6TJ, Wales

      IIF 369
  • Jones, Paul
    British engineer born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Turnberry Avenue, Wrexham, LL13 9GG, United Kingdom

      IIF 370
  • Jones, Paul
    British surveyor born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Llwynderw, Dark Lane, Rhayader, Powys, LD6 5DB, Wales

      IIF 371
  • Jones, Paul
    British manager born in March 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Monza Close, Buckley, Clwyd, CH7 2QH, Wales

      IIF 372
  • Jones, Paul
    British ceo born in November 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • New Bond House, 124 New Bond Street, London, W1S 1DX, United Kingdom

      IIF 373
  • Jones, Paul
    British director born in July 1976

    Registered addresses and corresponding companies
    • 35 Forbes Road, Offerton, Stockport, Cheshire, SK1 4HQ

      IIF 374
  • Jones, Paul
    British director born in November 1979

    Registered addresses and corresponding companies
    • 12, St Martins Close, Harpenden, Hertfordshire, AL5 5JG, England

      IIF 375
    • 4 Isambard Place, Wellington Street, Swindon, Wiltshire, SN1 1DX

      IIF 376
  • Jones, Paul John, Dr
    British dentist born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Paul John, Dr
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forge House, 18 Morgan Street, Pontypridd, CF37 2DS, Wales

      IIF 390
  • Mr Liam Paul Jones
    British born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Faraday Avenue, Burton, DE130FX, United Kingdom

      IIF 391
  • Mr Paul Howard Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Weekly Close, Little Addington, NN14 4FB, United Kingdom

      IIF 392
  • Paul David Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St. Brannocks Road, Manchester, Lancashire, M21 0UP, United Kingdom

      IIF 393
  • Jones, Paul
    Uk cleaner born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, Bristol, BS16 2QQ

      IIF 394
  • Jones, Paul
    British construction director born in May 1959

    Registered addresses and corresponding companies
    • Highwinds 9 Danygraig Avenue, Porthcawl, Mid Glamorgan, CF36 5AA

      IIF 395
  • Jones, Paul
    British clerk born in March 1970

    Registered addresses and corresponding companies
    • 10 The Dell, Tonteg, Pontypridd, Mid Glamorgan, CF38 1TG

      IIF 396
  • Jones, Paul
    British pensions administrator born in March 1970

    Registered addresses and corresponding companies
    • 6 Parc Y Bryn, Meadow Farm, Llantwit Fardre, CF38 2ED

      IIF 397
  • Jones, Paul
    British manager born in August 1972

    Registered addresses and corresponding companies
    • 69 Jewsbury Way, Thorpe Astley, Leicester, Leicestershire, LE3 3RR

      IIF 398
  • Jones, Paul
    British urban regeneration born in September 1973

    Registered addresses and corresponding companies
    • Apt 609 The Box Works, 4 Worsley Street, Manchester, Lancashire, M15 4NU

      IIF 399
  • Jones, Paul
    British it consultant born in June 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 400
  • Jones, Paul
    born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ivy Lane, Bretforton, Worcester, Worcestershire, WR11 7HP, England

      IIF 401
  • Jones, Paul
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 402
  • Jones, Paul Andrew
    British

    Registered addresses and corresponding companies
    • 8a, High Street, New Radnor, Presteigne, Powys, LD8 2SL, United Kingdom

      IIF 403
  • Jones, Paul Howard
    British computer consultant

    Registered addresses and corresponding companies
    • Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 404
  • Mr Joseph Anthony Paul Nelson
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brigadier Way, Weldon, Corby, NN17 3NA, England

      IIF 405
  • Mr Paul Stephen Jones
    Welsh born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Brachdy Road, Rumney, Cardiff, CF3 3BG, Wales

      IIF 406
  • Mr Rhys Paul Jones
    Welsh born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Crown Business Park, Tredegar, NP22 4EF, United Kingdom

      IIF 407
  • Mr Stephen Paul Jones
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 408
  • Paul, Johns
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 409
  • Jones, Paul
    British contractor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartref, Rhuddlan Road, Abergele, LL22 7HH, United Kingdom

      IIF 410
    • 44, Phillip Street, Swansea, SA5 9NL, United Kingdom

      IIF 411
  • Jones, Paul
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Walters Street, Abertawe, Abertawe, SA5 9PL, United Kingdom

      IIF 412
    • 49, Queens Road, Doncaster, DN1 2NH, England

      IIF 413
    • 49, Queens Road, Doncaster, South Yorkshire, DN1 2NH, United Kingdom

      IIF 414
    • 49, Ronald Road, Doncaster, DN4 0PG, England

      IIF 415
    • 49, Ronald Road, Doncaster, South Yorkshire, DN4 0PG, United Kingdom

      IIF 416
    • 50, Sharrard Road, Sheffield, South Yorkshire, S12 2FG, United Kingdom

      IIF 417
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 418
    • 72, Walters Street, Manselton, Swansea, SA5 9PL, Wales

      IIF 419
  • Jones, Paul
    British engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 420
  • Jones, Paul Andrew
    British suspension engineer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dingle Cottage, Stanner, Kington, Herefordshire, HR5 3NL, United Kingdom

      IIF 421
  • Jones, Paul Derek
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llygad Y Llanw, Station Road, Talsarnau, Gwynedd, LL47 6TJ, Wales

      IIF 422
  • Mr Paul Nicholas Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Bromsgrove, B60 4BB, United Kingdom

      IIF 423 IIF 424
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, England

      IIF 425
  • Jackson, Paul Leslie
    British professional rugby player born in September 1978

    Registered addresses and corresponding companies
    • 57 Upper Wortley Road, Leeds, West Yorkshire, LS12 4JN

      IIF 426
  • Jones, Paul
    British director

    Registered addresses and corresponding companies
    • Lighburn House, 8a, Wigan Road, Golborne, Warrington, Cheshire, WA3 3UA

      IIF 427
  • Jones, Paul
    British art advisor born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Copthorne Avenue, Bromley, BR2 8NN, England

      IIF 428
  • Jones, Paul
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dingle Cottage, Stanner, Kington, Herefordshire, HR5 3NL, United Kingdom

      IIF 429
    • 25 Grosvenor Road, Wrexham, LL11 1BT, Wales

      IIF 430
  • Jones, Paul
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Brooklands Terrace, Swansea, SA1 6BS, Wales

      IIF 431
  • Jones, Paul
    British computer consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Victoria Road, Warley, Brentwood, Essex, CM14 5DR, United Kingdom

      IIF 432
  • Jones, Paul
    British manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Clwyd Close, Hawarden Industrial Estate, Hawarden, Flintshire, CH5 3PZ, United Kingdom

      IIF 433
    • Unit 12 Clwyd Close, Manor Lane, Hawarden Industrial Estate, Hawarden, Flintshire, CH5 3PZ, United Kingdom

      IIF 434
  • Jones, Paul
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Gordon Drive, Liverpool, Merseyside, L14 7PY, United Kingdom

      IIF 435
  • Jones, Paul
    British watch repairer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pyramids Shopping Centre, Borough Road, Birkenhead, Cheshire, CH41 2RA, England

      IIF 436
  • Jones, Paul
    British construction worker born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Richmond Place, Thornaby, Stockton-on-tees, TS179EJ, United Kingdom

      IIF 437
  • Jones, Paul
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parc Yr Odyn, Pentraeth, Anglesey, LL75 8UL, Wales

      IIF 438
  • Jones, Paul
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 439
  • Jones, Paul
    Welsh carpenter born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 35, Oakfield Street, Aberfan, Merthyr Tydfil, CF48 4QB, Wales

      IIF 440
  • Jones, Paul Anthony
    British engineer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Long Row, Horsforth, Leeds, LS18 5AA, England

      IIF 441
  • Mr Paul Frederick Jones
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 442
    • Suite 2775, Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N8DX, United Kingdom

      IIF 443
    • 4, Drumfad Avenue, Newtownards, County Down, BT22 2GS, United Kingdom

      IIF 444
  • Nelson, Joseph Anthony Paul
    British plumbing born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brigadier Way, Weldon, Corby, NN17 3NA, England

      IIF 445
  • Johns, Paul
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

      IIF 446
    • Bodley Yard, Ford Street, Wellington, Somerset, TA21 9PG, England

      IIF 447
  • Jones, Paul
    British analyst born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechside, 43 Leighton Road, Neston, Cheshire, CH64 3SG

      IIF 448
  • Jones, Paul
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Manchester Street, London, W1U 7LP, England

      IIF 449
  • Jones, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 450
  • Jones, Paul
    British cleaner born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Manor Road, Hoddesdon, EN11 9EB, United Kingdom

      IIF 451
  • Jones, Paul
    British consultant born in March 1967

    Resident in United Kingdom

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

      IIF 452
  • Jones, Paul
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beazley End Nr Weathersfield, Braintree, Essex, CM7 5JH

      IIF 453
  • Jones, Paul
    British sign maker born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Tram Road, Buckley, Clwyd, CH7 3NH

      IIF 454
  • Jones, Paul
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Commercial Road, Liverpool, L5 9XS, United Kingdom

      IIF 455
  • Jones, Paul
    British ceo born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Maddox Street, Mayfair, London, W1B 2QD, England

      IIF 456
  • Jones, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astra Nicarta, 124 City Road, Islington, London, EC1V 2NX, United Kingdom

      IIF 457
  • Jones, Paul
    British chartered accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adeilad St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP, United Kingdom

      IIF 458
  • Jones, Paul
    British n/a born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Community Centre, Woodland Terrace, Maesteg, Mid Glamorgan, CF34 0SR

      IIF 459
  • Jones, Paul
    British automotive engineering lecturer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Fairwater Workshops, Norbury Road, Cardiff, CF5 3BG, Wales

      IIF 460
  • Jones, Paul
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ

      IIF 461
  • Jones, Paul
    British management consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challock House, Challock House, Canterbury Road, Ashford, Kent, TN25 4DL, United Kingdom

      IIF 462
  • Jones, Paul
    British sole trader born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Acre Road, London, SW19 2AJ, United Kingdom

      IIF 463
  • Jones, Paul
    British assistant tester railway born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Park Avenue, Kimberley, Nottingham, NG16 2PW, England

      IIF 464
  • Jones, Paul
    British audiologist born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 465
  • Jones, Paul
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37/39, Great Howard Street, Liverpool, L3 7AN, United Kingdom

      IIF 466
  • Jones, Paul
    British solicitor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bridge House Quay, London, E14 9QW

      IIF 467
    • 3, Bridge House Quay, London, E14 9QW, England

      IIF 468
  • Jones, Paul
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Edwards Lane Industrial Estate, Liverpool, L24 9HX, United Kingdom

      IIF 469
  • Jones, Paul
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 470
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 471
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 472
  • Jones, Paul
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Franche Road, Kidderminster, DY11 5AL, United Kingdom

      IIF 473
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 474
  • Jones, Paul Howard
    British computer consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 475 IIF 476
  • Jones, Paul Howard
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 477
    • Ecen Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, England

      IIF 478
  • Mr Paul Peter Doran Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18, Malvern Road, Cheltenham, GL50 2JR, United Kingdom

      IIF 479
    • 71, Grove Road, London, E17 9BU, England

      IIF 480 IIF 481
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 482 IIF 483 IIF 484
  • Jones, Paul
    British driver born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, United Kingdom

      IIF 485
  • Jones, Paul
    British lgv driver born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Farrow Fordh, Roche, St. Austell, PL26 8FP, United Kingdom

      IIF 486
  • Jones, Paul
    British manager born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 487
  • Jones, Paul
    British management consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Chapel, Mill Road, Devizes, SN10 5ND, United Kingdom

      IIF 488
  • Jones, Paul
    British trainer and coach born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, Main Road, Littleton, Winchester, SO22 6QQ, England

      IIF 489
  • Jones, Paul
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SS, United Kingdom

      IIF 490
    • Unit 2, Beeston Court, Manor Park, Runcorn, Cheshire, WA7 1SS, England

      IIF 491 IIF 492 IIF 493
  • Jones, Paul
    British it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Marrick, Wilnecote, Tamworth, Staffordshire, B77 4NU

      IIF 494
  • Jones, Paul
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SS, England

      IIF 495
  • Jones, Paul
    British company director born in April 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 182b, Penn Road, Wolverhampton, WV3 0EN

      IIF 496
  • Jones, Paul
    British reseller born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Delphside, Bignall End, Stoke On Trent, ST7 8NW, United Kingdom

      IIF 497
  • Jones, Paul
    British ux consulant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paul Jones, 147 Rough Road, Birmingham, Birmingham, West Midlands, B44 0US, United Kingdom

      IIF 498
  • Jones, Paul
    British administration born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 155 Queens Drive, Finsbury Park, London, N4 2AR, United Kingdom

      IIF 499
  • Jones, Paul
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4BB, United Kingdom

      IIF 500
    • Basepoint Business Centre, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 501
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 502
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 503
  • Jones, Paul
    British security consultant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 504
  • Jones, Paul
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hideaway Cottage, Lower Moor Road, Coleorton, Coalville, LE67 8FJ, England

      IIF 505
    • 22, The Floats, Riverhead, Sevenoaks, Kent, TN13 2QT, United Kingdom

      IIF 506
  • Jones, Paul
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, The Floats, Riverhead, Sevenoaks, Kent, TN13 2QT, United Kingdom

      IIF 507
  • Jones, Paul
    British sales manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Faraday Avenue, Stretton, Burton-on-trent, Staffordshire, DE13 0FX, England

      IIF 508
  • Jones, Paul
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 327, Green Lane, London, SW16 3LU, United Kingdom

      IIF 509
  • Jones, Paul
    British regional executive, europe born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex, BN43 5FF, United Kingdom

      IIF 510 IIF 511
  • Jones, Paul
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Archway Road, London, N6 5AX, United Kingdom

      IIF 512
  • Jones, Paul
    British creative director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Surrenden Road, Folkestone, Kent, CT19 4DY, United Kingdom

      IIF 513
  • Jones, Paul
    British plasterer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Sullington Drive, Netherley, Merseyside, L27 8XZ, United Kingdom

      IIF 514
  • Jones, Paul Adrian

    Registered addresses and corresponding companies
    • 19, Franche Road, Kidderminster, DY11 5AQ, United Kingdom

      IIF 515
  • Jones, Paul Nicholas
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, United Kingdom

      IIF 516 IIF 517
  • Jones, Paul Stephen
    Welsh painter born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Brachdy Road, Rumney, Cardiff, CF3 3BG, Wales

      IIF 518
  • Jones, Paul
    Irish company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Victoria Road, Manchester, M22 4JP, England

      IIF 519
  • Jones, Paul Frederick

    Registered addresses and corresponding companies
    • 2, Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 520
  • Jones, Paul Howard

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 521
  • Jackson, Paul Leslie
    British driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 522
  • Jackson, Paul Leslie
    British professional rugby player born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Highfield View, Leeds, LS12 4UE, United Kingdom

      IIF 523
  • Jones, Paul
    Welsh internet development and marketing consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3 546, Chester Road, Sutton Coldfield, West Midlands, B73 5HL, England

      IIF 524
  • Jones, Paul
    Welsh web design / developer & seo programmer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 546 Chester Road, Sutton Coldfield, Birmingham, West Midlands, B73 5HL, United Kingdom

      IIF 525
  • Jones, Paul
    Australian executive born in October 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • Cohort Solutions Pty Ltd, Po Box 1288, Fortitude Valley, Qld, 4006, Australia

      IIF 526
  • Jones, Paul
    English security consultant born in November 1982

    Resident in United Kingdom

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

      IIF 527
  • Jones, Paul
    English scientist born in December 1983

    Resident in United Kingdom

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

      IIF 528
  • Jones, Paul Frederick
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 529
  • Jones, Paul Frederick
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2775, Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 530
    • 4, Drumfad Avenue, Newtownards, County Down, BT22 2GS, United Kingdom

      IIF 531
  • Jones, Paul Frederick
    British security consultant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 532
  • Doran Jones, Paul Peter
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Grove Road, London, E17 9BU, England

      IIF 533
  • Doran Jones, Paul Peter
    British none born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Grove Road, London, E17 9BU, England

      IIF 534
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 535 IIF 536
  • Doran Jones, Paul Peter
    British professional rubgy born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Evelyn Court, Malvern Road, Cheltenham, Glos, GL50 2JR

      IIF 537
  • Doran Jones, Paul Peter
    British professional rugby player born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 538
  • Jackson, Paul Leslie

    Registered addresses and corresponding companies
    • 2, Highfield View, Leeds, LS12 4UE, United Kingdom

      IIF 539
    • Rock Mount Dark Lane, Kinver, Stourbridge, West Midlands, DY7 6JA

      IIF 540
  • Johns, Paul Fouzi Ayoub
    British business support services born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, St Joseph's Field, Taunton, TA1 3TF, England

      IIF 541
  • Johns, Paul Fouzi Ayoub
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 542
    • 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 543 IIF 544 IIF 545
    • 4, Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 547 IIF 548
    • C/o Cedar Tree Accountancy, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 549
  • Johns, Paul Fouzi Ayoub
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 St Josephs Field, Taunton, Somerset, TA1 3TF

      IIF 550
    • 59, St. Josephs Field, Taunton, Somerset, TA1 3TF, United Kingdom

      IIF 551
  • Johns, Paul Fouzi Ayoub
    British financial services born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 St Josephs Field, Taunton, Somerset, TA1 3TF

      IIF 552
  • Johns, Paul Fouzi Ayoub
    British manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chartfield House, 1 Castle St, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 553
  • Jones, David Paul
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Saxon Close, Hanslope, Milton Keynes, MK19 7LT, United Kingdom

      IIF 554
  • Jones, David Paul
    British consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Saxon Close, Hanslope, Milton Keynes, MK19 7AX, England

      IIF 555
  • Jones, David Paul
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Saxon Close, Hanslope, Milton Keynes, MK16 7AX, England

      IIF 556
    • 6 Saxon Close, Hanslope, Milton Keynes, MK19 7AX, England

      IIF 557 IIF 558
  • Jones, David Paul
    British engineer born in February 1957

    Resident in United Kingdom

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

      IIF 559
  • Jones, David Paul
    British research engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Saxon Close, Hanslope, Milton Keynes, Bucks, MK19 7AX, United Kingdom

      IIF 560
  • Doran Jones, Paul
    born in May 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • 7th Floor, Regal House, London Road, Twickenham, Middlesex, TW1 3QS

      IIF 561
  • Doran-jones, Paul
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Evelyn Court, Malvern Road, Cheltenham, GL50 2JR, England

      IIF 562
    • Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 563
  • Doran-jones, Paul
    British pro rugby player born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 564
  • Jones, Liam Paul
    British company director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Dane Road, Sale, M33 2BY, England

      IIF 565
  • Jones, Liam Paul
    British consultant born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Faraday Avenue, Burton, DE130FX, United Kingdom

      IIF 566
  • Jones, Paul

    Registered addresses and corresponding companies
    • 2, Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 567
    • The Pyramids Shopping Centre, Borough Road, Birkenhead, Cheshire, CH41 2RA, England

      IIF 568
    • Paul Jones, 147 Rough Road, Birmingham, Birmingham, West Midlands, B44 0US, United Kingdom

      IIF 569
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, United Kingdom

      IIF 570
    • The Old Chapel, Mill Road, Devizes, SN10 5ND, United Kingdom

      IIF 571
    • 49, Queens Road, Doncaster, South Yorkshire, DN1 2NH, United Kingdom

      IIF 572
    • 48, Franche Road, Kidderminster, DY11 5AL, United Kingdom

      IIF 573
    • 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 574
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 575 IIF 576 IIF 577
    • 3, Bridge House Quay, London, E14 9QW

      IIF 578
    • Can Mezzanine, 49-51, East Road, London, N1 6AH, England

      IIF 579
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 580
    • 49 Drake Road, 49 Drake Road, Neston, Cheshire, CH64 9TN, United Kingdom

      IIF 581
    • 49, Drake Road, Neston, CH64 9TN, United Kingdom

      IIF 582
    • 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 583
    • 362, Neath Road, Plasmarl, Swansea, Glamorgan, SA6 8JN, United Kingdom

      IIF 584
    • 8, Brooklands Terrace, Swansea, SA1 6BS, United Kingdom

      IIF 585
    • 8a, Wigan Road, Golborne, Warrington, Cheshire, WA3 3UA, United Kingdom

      IIF 586
    • Unit 78, Leyland Trading Estate, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 587
  • Johnson, Lester Paul
    British sign maker born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 588
  • Jones, Rhys Paul
    Welsh director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Crown Business Park, Tredegar, NP22 4EF, United Kingdom

      IIF 589
  • Jones, Stephen Paul
    British lecturer born in July 1972

    Resident in United Kingdom

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

      IIF 590
  • Mr Paul Peter Doran Jones
    United Kingdom born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bingham Place, London, W1U 5AY, United Kingdom

      IIF 591
  • Doran Jones, Paul Peter
    United Kingdom manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bingham Place, London, W1U 5AY, United Kingdom

      IIF 592
child relation
Offspring entities and appointments
Active 258
  • 1
    Flat 5 155, Queens Drive, London
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-08-31
    Officer
    2010-07-01 ~ now
    IIF 499 - director → ME
  • 2
    CRS (EU) LIMITED - 2014-03-17
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    2 Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    293,874 GBP2024-03-31
    Officer
    2013-03-15 ~ now
    IIF 490 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit 2 Beeston Court, Manor Park, Runcorn, Cheshire, England
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    62,580 GBP2024-10-31
    Officer
    2019-10-08 ~ dissolved
    IIF 492 - director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 2 Beeston Court, Manor Park, Runcorn, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    792,495 GBP2023-08-31
    Officer
    2004-01-01 ~ now
    IIF 495 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 205 - Ownership of shares – More than 50% but less than 75%OE
    IIF 205 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Unit 2 Beeston Court, Manor Park, Runcorn, Cheshire, England
    Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 491 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Unit 2 Beeston Court, Manor Park, Runcorn, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    39,330 GBP2023-09-30
    Officer
    2019-09-24 ~ now
    IIF 493 - director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-03-22 ~ now
    IIF 385 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 9
    7 Chorley New Road, Bolton, Lancs, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    639 GBP2024-05-31
    Person with significant control
    2019-05-13 ~ now
    IIF 10 - Has significant influence or controlOE
  • 10
    362 Neath Road, Plasmarl, Swansea, Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 355 - director → ME
    2013-08-28 ~ dissolved
    IIF 584 - secretary → ME
  • 11
    36 Emperor Way, Fletton, Peterborough, Cambs
    Dissolved corporate (3 parents)
    Equity (Company account)
    -21 GBP2023-09-30
    Officer
    2005-12-01 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    32 Owen Gardens, Woodford Green, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 352 - director → ME
  • 13
    GRILL SHED OPERATIONS LIMITED - 2019-10-08
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -6,332 GBP2023-11-30
    Officer
    2017-11-09 ~ now
    IIF 536 - director → ME
  • 14
    Flat Above 4, Lind Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,325 GBP2017-03-31
    Officer
    2016-05-28 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 15
    Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,784,608 GBP2024-06-30
    Officer
    2022-09-21 ~ now
    IIF 346 - director → ME
  • 16
    Parc Yr Odyn, Pentraeth, Anglesey, Wales
    Corporate (3 parents)
    Equity (Company account)
    -220 GBP2024-01-31
    Officer
    2023-09-01 ~ now
    IIF 438 - director → ME
  • 17
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 439 - director → ME
    2021-07-21 ~ dissolved
    IIF 577 - secretary → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 109 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
  • 18
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 402 - director → ME
    2023-09-06 ~ now
    IIF 575 - secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 19
    18 Beulah Street, Rhymney, Tredegar, Caerffili, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,799 GBP2021-03-31
    Officer
    2020-08-18 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    AL BUILDING SYSTEMS LIMITED - 2017-06-29
    GG149 LIMITED - 2011-08-10
    Ash & Lacy House, Alma Street, Smethwick, West Midlands, United Kingdom
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    419,740 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-12-01 ~ now
    IIF 175 - director → ME
  • 21
    25 Winthorpe Drive, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 222 - director → ME
  • 22
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 293 - director → ME
  • 23
    CSM (UNITED KINGDOM) LIMITED - 2021-04-08
    BAKEMARK UK LIMITED - 2009-12-31
    ARKADY CRAIGMILLAR LIMITED - 2004-03-12
    BAKEMARK UNITED KINGDOM LIMITED - 2000-10-04
    LEAF (UK) LIMITED - 2000-09-14
    CALOMATIA LIMITED - 1980-12-31
    Stadium Road, Bromborough, Wirral
    Corporate (4 parents)
    Officer
    2021-12-08 ~ now
    IIF 122 - director → ME
  • 24
    Parc Yr Odyn, Parc Yr Odyn, Pentraeth, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -86 GBP2022-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 581 - secretary → ME
  • 25
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 474 - director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 26
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-03-16 ~ dissolved
    IIF 375 - director → ME
  • 27
    2 Woodstock Link, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 532 - director → ME
    2017-05-03 ~ dissolved
    IIF 520 - secretary → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 28
    2 Woodstock Link, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2020-03-09 ~ now
    IIF 504 - director → ME
    2020-03-09 ~ now
    IIF 567 - secretary → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 29
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    BLENHEIM NATURAL RESOURCES PLC - 2018-04-10
    COBURG GROUP PLC - 2015-09-29
    LANGDONS FOODS PLC - 1999-07-08
    BROWN TRIX PLC - 1995-04-12
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-07-10 ~ now
    IIF 450 - director → ME
  • 30
    EVANS DENTAL LIMITED - 2023-10-18
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Corporate (1 parent)
    Equity (Company account)
    348,860 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 390 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 31
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 383 - director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 32
    43 Merstow Green, Evesham, Worcestershire, United Kingdom
    Corporate (14 parents)
    Equity (Company account)
    135,130 GBP2023-10-31
    Officer
    2017-10-19 ~ now
    IIF 230 - director → ME
  • 33
    36 Long Row, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430 GBP2022-01-31
    Officer
    2020-10-10 ~ now
    IIF 118 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
  • 34
    33 Manor Road, Hoddesdon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 451 - director → ME
  • 35
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 503 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 36
    Unit B, Wylds Road, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    -30,822 GBP2021-03-31
    Officer
    2022-01-01 ~ now
    IIF 127 - director → ME
  • 37
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-04 ~ now
    IIF 387 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 38
    Unit 17 Crown Business Park, Tredegar, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 589 - director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Caerau Development Trust, Community Centre, Woodland Terrace, Maesteg, Mid Glamorgan
    Corporate (9 parents)
    Officer
    2023-02-22 ~ now
    IIF 459 - director → ME
  • 40
    376 Hoe Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 85 - director → ME
  • 41
    35 Forbes Road, Offerton, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-11-30 ~ dissolved
    IIF 374 - director → ME
  • 42
    18 Brookdale Road, Scunthorpe, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 43
    4385, 09847384 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-08-10 ~ now
    IIF 152 - director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 44
    CETE (GLAN YR ABER) LTD - 2025-02-06
    Tan Yr Allt Hall Abergele Road, Llanddulas, Abergele, Conwy, Wales
    Corporate (1 parent)
    Equity (Company account)
    -84,640 GBP2024-03-31
    Officer
    2021-02-19 ~ now
    IIF 329 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 45
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,876 GBP2024-03-31
    Officer
    2019-07-26 ~ now
    IIF 418 - director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 46
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    212,287 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 420 - director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 47
    33 Waterside Business Park, Modwen Road, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 410 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 48
    CLEARWATER CORPORATE FINANCE (UK) LLP - 2005-04-06
    9 Colmore Row, Birmingham
    Corporate (26 parents, 2 offsprings)
    Officer
    2005-03-23 ~ now
    IIF 366 - llp-designated-member → ME
  • 49
    8 Brooklands Terrace, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 296 - director → ME
  • 50
    6 Saxon Close, Hanslope, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 556 - director → ME
  • 51
    Unit 7 & 8 Piccadilly Trading Estate, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -1,757,227 GBP2023-12-31
    Officer
    2014-01-13 ~ now
    IIF 181 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 52
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 528 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 53
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2016-01-14 ~ dissolved
    IIF 526 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 282 - Has significant influence or controlOE
  • 54
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (2 parents)
    Equity (Company account)
    123,158 GBP2024-03-31
    Officer
    2019-01-29 ~ now
    IIF 478 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
  • 55
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 559 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 56
    Britannia House, Commercial Road, Wolverhampton, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 119 - director → ME
  • 57
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 506 - director → ME
  • 58
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-02-23 ~ now
    IIF 380 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 59
    50 Sharrard Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 417 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 60
    49 Queens Road, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-04 ~ dissolved
    IIF 413 - director → ME
    Person with significant control
    2022-12-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 61
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Corporate (3 parents)
    Equity (Company account)
    652,547 GBP2023-12-31
    Officer
    2025-04-04 ~ now
    IIF 253 - director → ME
  • 62
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 535 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Right to appoint or remove directorsOE
  • 63
    49 Ronald Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 416 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 64
    12 Tasker Terrace, Rainhill, Prescot, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 435 - director → ME
  • 65
    133 Dane Road, Sale, England
    Dissolved corporate (4 parents)
    Officer
    2023-12-11 ~ dissolved
    IIF 565 - director → ME
  • 66
    CLEARWATER CORPORATE FINANCE (UK) LIMITED - 2019-03-15
    CLEARWATER CORPORATE FINANCE (UK) PLC - 2006-12-12
    CLEARWATER CORPORATE FINANCE PLC - 2005-04-06
    TLG CORPORATE FINANCE PLC - 2003-06-16
    TLG CORPORATE FINANCE LIMITED - 2003-03-28
    TLG CORPORATE FINANCE LIMITED - 2003-03-28
    EVER 2013 LIMITED - 2003-03-18
    2-3 Winckley Court Chapel Street, Preston
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,152,606 GBP2018-03-31
    Officer
    2003-03-11 ~ dissolved
    IIF 158 - director → ME
    2015-02-02 ~ dissolved
    IIF 583 - secretary → ME
  • 67
    373 Barlow Moor Road, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    88,637 GBP2023-05-31
    Officer
    2020-05-20 ~ now
    IIF 183 - director → ME
  • 68
    7 Carnoustie Close, Wirral, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    32,548 GBP2024-03-31
    Officer
    2021-01-01 ~ now
    IIF 368 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 69
    58 Copthorne Avenue, Bromley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-20 ~ dissolved
    IIF 428 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 70
    CRAIGEND CONSULTING LIMITED - 2019-07-11
    Po Box 109, C/o Invictus, Wylds Road, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2019-11-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 71
    16 Suffolk Park Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    319 GBP2021-03-31
    Officer
    2014-03-13 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 72
    C/o Retro 48, East Street, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 73
    C/o 26 Viney Street, Taunton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 278 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 278 - Right to appoint or remove directors as a member of a firmOE
    IIF 278 - Has significant influence or controlOE
    IIF 278 - Has significant influence or control over the trustees of a trustOE
    IIF 278 - Has significant influence or control as a member of a firmOE
  • 74
    Unit 1 Apex Centre, Clywedog Road South Wrexham Industrial Estate, Wrexham, Clwyd
    Corporate (3 parents)
    Equity (Company account)
    99,246 GBP2023-08-31
    Officer
    2006-09-05 ~ now
    IIF 454 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Corporate (2 parents)
    Equity (Company account)
    101,570 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 384 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 76
    19 Tuckers Lane, Mansfield, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    39,141 GBP2021-04-30
    Officer
    2016-04-05 ~ now
    IIF 185 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 77
    140 Western Road, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 455 - director → ME
  • 78
    8 Brooklands Terrace, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 292 - director → ME
    2012-11-21 ~ dissolved
    IIF 585 - secretary → ME
  • 79
    Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,553 GBP2021-06-30
    Officer
    2014-06-19 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 80
    12-13 Piccadilly Trading Estate, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    61,249 GBP2023-12-31
    Officer
    2020-03-09 ~ now
    IIF 177 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 81
    Paul Jones, Floor 3 546 Chester Road, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 524 - director → ME
  • 82
    15 Barnsdale, Great Easton, Market Harborough, England
    Corporate (2 parents)
    Equity (Company account)
    -243,930 GBP2024-01-31
    Officer
    2021-03-31 ~ now
    IIF 88 - director → ME
  • 83
    Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 84
    Cartref, Rhuddlan Road, Abergele, Conwy, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,165 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 332 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 85
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,717 GBP2020-03-31
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 87
    10 Stewart Street, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 120 - director → ME
  • 88
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 334 - director → ME
  • 89
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-22 ~ now
    IIF 388 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 90
    HOWSON PRINTERS LIMITED - 2023-04-17
    4385, 08663019 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-06-02 ~ now
    IIF 163 - director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    1 Morehall Avenue, Folkestone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-07 ~ dissolved
    IIF 328 - director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 92
    8 Brooklands Terrace, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 93
    8 Brooklands Terrace, Swansea, Wales
    Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 294 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 94
    26 A High Street, Petersfield, England
    Corporate (2 parents)
    Equity (Company account)
    -32,321 GBP2024-10-31
    Officer
    2005-10-11 ~ now
    IIF 325 - director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    Llygad Y Llanw, Station Road, Talsarnau, Gwynedd, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    478 GBP2017-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF 422 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 96
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Corporate (3 parents)
    Equity (Company account)
    381,553 GBP2023-11-30
    Officer
    2024-09-10 ~ now
    IIF 251 - director → ME
  • 97
    72 Walters Street, Manselton, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 419 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 98
    49 Ronald Road, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 415 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 99
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 554 - director → ME
  • 100
    362 Neath Road, Plasmarl, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 354 - director → ME
  • 101
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 401 - llp-designated-member → ME
  • 102
    10 St. Helens Road, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    -65,656 GBP2021-08-31
    Officer
    2003-08-27 ~ dissolved
    IIF 291 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 103
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,091 GBP2024-07-31
    Officer
    2024-09-10 ~ now
    IIF 252 - director → ME
  • 104
    7 Grange Drive, Spalding, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 558 - director → ME
  • 105
    4385, 09283740 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-02-15 ~ now
    IIF 144 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 106
    6 Saxon Close, Hanslope, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 557 - director → ME
  • 107
    Granite House, 8-10 Stanley Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 471 - director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    PJ JONES & ASSOCIATES LTD - 2018-10-05
    13 Brynhyfryd Villas, Troedyrhiw, Merthyr Tydfil, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Right to appoint or remove directors as a member of a firmOE
  • 109
    26 Salisbury Avenue, Saltney, Chester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,299 GBP2017-06-30
    Officer
    2014-06-24 ~ dissolved
    IIF 582 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    24 Sherrard Road, Market Harborough, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 563 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 479 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    COFFEE SHED SEIS LIMITED - 2016-11-30
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 564 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    57 Sharpham Road, Glastonbury, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 114
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-24 ~ now
    IIF 389 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 115
    Beaumont House, Heol-yfoel, Foelgastell, Llanelli
    Corporate (4 parents)
    Equity (Company account)
    584,798 GBP2024-03-31
    Person with significant control
    2023-06-30 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 116
    33a Main Road, Littleton, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-10 ~ now
    IIF 489 - director → ME
  • 117
    146 Southleigh Road, Southleigh Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 523 - director → ME
    2010-11-16 ~ dissolved
    IIF 539 - secretary → ME
  • 118
    49 Queens Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 414 - director → ME
    2023-01-20 ~ dissolved
    IIF 572 - secretary → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 119
    A4M SOUTH WEST LIMITED - 2015-05-15
    EDUCATION COST PLANNING LIMITED - 2014-11-13
    HALOID UK LIMITED - 2013-08-06
    26 Viney Street, Taunton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    104,187 GBP2019-02-28
    Officer
    2017-03-15 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 120
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 121
    LIGHTBURN ESTATES LIMITED - 2010-06-18
    Lightburn House, 8a, Wigan Road, Golborne, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-12-03 ~ dissolved
    IIF 161 - director → ME
    2005-12-01 ~ dissolved
    IIF 427 - secretary → ME
  • 122
    18 Brookdale Road, Scunthorpe, England
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 180 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 123
    Naap Accountants Ltd, 5 Duke Street, Southport, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,362 GBP2020-02-29
    Officer
    2010-02-09 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 124
    48 East Street, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 125
    3 Faraday Avenue, Burton, England
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 566 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 126
    89 Muirton Place, Perth, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 127
    89 Muirton Place, Perth, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    11,040 GBP2018-05-08 ~ 2018-09-30
    Officer
    2018-05-08 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 128
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 150 - director → ME
  • 129
    11 Monza Close, Buckley, Clwyd, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 372 - director → ME
  • 130
    36 Sullington Drive, Netherley, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    90,073 GBP2024-03-31
    Officer
    2014-07-29 ~ now
    IIF 514 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 131
    Hideaway Cottage Lower Moor Road, Coleorton, Coalville, England
    Corporate (2 parents)
    Equity (Company account)
    17,016 GBP2023-09-30
    Officer
    2025-02-07 ~ now
    IIF 505 - director → ME
  • 132
    Ridgewell & Boreham Accountants, 24a Crown Street, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2009-07-17 ~ dissolved
    IIF 432 - director → ME
  • 133
    MORGAN CONTRACT FURNITURE PLC - 2008-05-23
    ASSETMART PUBLIC LIMITED COMPANY - 1995-02-09
    73 Cornhill, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    -140,194 GBP2022-07-01 ~ 2023-06-30
    Officer
    2021-05-05 ~ now
    IIF 461 - director → ME
  • 134
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 500 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 135
    ITRIPRO LIMITED - 2014-09-15
    Brookwood House, 84 Brookwood Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37,244 GBP2023-05-31
    Officer
    2011-05-03 ~ now
    IIF 156 - director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 136
    64 Market Street, New Mills, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -20,073 GBP2023-10-31
    Officer
    2018-04-18 ~ now
    IIF 225 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    4 Drumfad Avenue, Newtownards, County Down, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 531 - director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
  • 138
    107 Revelstoke Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-05 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2022-02-05 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 139
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    39,530 GBP2019-09-30
    Officer
    2010-08-02 ~ now
    IIF 187 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 140
    Unit 12 Clwyd Close Manor Lane, Hawarden Industrial Estate, Hawarden, Flintshire, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    52,881 GBP2023-12-31
    Officer
    2012-07-23 ~ now
    IIF 434 - director → ME
  • 141
    S D W FLOORING LIMITED - 2011-04-04
    Unit 12 Clwyd Close Manor Lane, Hawarden Industrial Park, Hawarden, Deeside
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    525,580 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-05-21 ~ now
    IIF 433 - director → ME
  • 142
    72 Western Avenue, Newport, Gwent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -479 GBP2021-03-31
    Officer
    2011-12-19 ~ dissolved
    IIF 353 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 143
    83 High Street Bentley, Doncaster Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 144
    Brynford House, 21 Brynford Street, Holywell, Flintshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    69,540 GBP2021-01-31
    Officer
    2012-11-21 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 145
    17 Victoria Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 519 - director → ME
  • 146
    PARAMOUNT OFFICE INTERIORS LIMITED - 2023-07-17
    Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,361,954 GBP2022-06-30
    Officer
    2023-02-07 ~ now
    IIF 345 - director → ME
  • 147
    4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 522 - director → ME
  • 148
    Rockmount Dark Lane, Kinver, Stourbridge, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    457,386 GBP2024-04-30
    Officer
    1997-05-01 ~ now
    IIF 289 - director → ME
    1997-05-01 ~ now
    IIF 540 - secretary → ME
  • 149
    Rockmount Dark Lane, Kinver, Stourbridge, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    5,337 GBP2024-09-30
    Officer
    2004-09-27 ~ now
    IIF 290 - director → ME
  • 150
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,957 GBP2020-08-31
    Officer
    2015-08-14 ~ dissolved
    IIF 487 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 151
    2-4 Maddox Street, Mayfair, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2015-02-12 ~ dissolved
    IIF 456 - director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
  • 152
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 153
    54-56 Ormskirk Street, St. Helens, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 154
    Llwynderw, Dark Lane, Rhayader, Powys, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 371 - director → ME
  • 155
    54-56 Ormskirk Street, St Helens, Merseyside, England
    Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 190 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 156
    9 Riverside, Totnes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    74 GBP2022-06-30
    Officer
    2015-04-21 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 157
    43 Manchester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,468 GBP2024-03-31
    Officer
    2017-11-01 ~ now
    IIF 449 - director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 158
    71 Grove Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-08 ~ now
    IIF 533 - director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 159
    34 Croydon Road, Caterham, England
    Corporate (1 parent)
    Equity (Company account)
    39,544 GBP2023-09-30
    Officer
    2013-09-10 ~ now
    IIF 326 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 160
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 161
    34 Eastland Road, Neath, Wales
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 359 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 162
    19 Stannier Way, Watnall, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,410 GBP2015-10-31
    Officer
    2016-10-31 ~ dissolved
    IIF 176 - director → ME
  • 163
    7 Bell Yard, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    24,372 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 437 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 164
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Corporate (2 parents)
    Equity (Company account)
    -440 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 378 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 165
    8 Farndale View, Market Harborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,498 GBP2019-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 166
    Mansion House, Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 343 - director → ME
  • 167
    40 Church Street, Gowerton, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    28,884 GBP2023-12-31
    Officer
    2019-12-03 ~ now
    IIF 336 - director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 168
    25 Grosvenor Road, Wrexham, Wales
    Corporate (1 parent)
    Equity (Company account)
    15,580 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 430 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 169
    J.N & SON PLUMBING LTD - 2014-09-09
    10 Brigadier Way, Weldon, Corby, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-04-24 ~ now
    IIF 445 - director → ME
    Person with significant control
    2016-04-24 ~ now
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    Unit 7 Courtyard 31, Pontefract Road, Normanton, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41,443 GBP2024-02-29
    Officer
    2022-02-28 ~ now
    IIF 224 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 171
    8 Farndale View, Market Harborough, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,680 GBP2024-04-30
    Officer
    2006-04-03 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    13 Brachdy Road, Rumney, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 518 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 406 - Right to appoint or remove directorsOE
  • 173
    2 White Dyke Farm Black Dyke Road, Hockwold, Thetford, Norfolk, England
    Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-01-30 ~ now
    IIF 193 - director → ME
  • 174
    Dingle Cottage, Stanner, Kington, Herefordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 429 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 175
    PRONLINX SUSPENSION LIMITED - 2010-01-19
    Dingle Cottage, Stanner, Kington, Herefordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    269,073 GBP2023-12-31
    Officer
    2009-11-26 ~ now
    IIF 421 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 176
    Worton Rock Limited, 36 Vicar Street, Dudley, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 288 - director → ME
  • 177
    72 Walters Street, Abertawe, Abertawe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 412 - director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 178
    First Floor, Telecom House, 125-135 Preston Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,114 GBP2021-04-30
    Officer
    2020-08-26 ~ dissolved
    IIF 509 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 179
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 465 - director → ME
    2022-09-20 ~ dissolved
    IIF 576 - secretary → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 180
    SOMERSET LEISURE LIMITED - 2019-06-13
    C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-08-16 ~ now
    IIF 151 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 181
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,727 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 379 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 182
    19 Maxton Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-12-06 ~ now
    IIF 173 - director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 183
    FEC SOLUTIONS LTD - 2020-10-28
    Heartland, Weston Rhyn, Oswestry, England
    Corporate (2 parents)
    Equity (Company account)
    517,682 GBP2023-12-31
    Officer
    2021-02-23 ~ now
    IIF 361 - director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 213 - Ownership of shares – More than 50% but less than 75%OE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 213 - Right to appoint or remove directorsOE
  • 184
    Ground Floor Left & Rear, 94, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 512 - director → ME
  • 185
    Red Route Parking Ltd, New Bond House, 124 New Bond Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 373 - director → ME
  • 186
    21 Uplands Avenue, Willenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 473 - director → ME
    2024-04-25 ~ now
    IIF 573 - secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 187
    The Coach House, Greensforge, Kingswinford, England
    Corporate (2 parents)
    Equity (Company account)
    25,134 GBP2024-01-31
    Officer
    2017-01-30 ~ now
    IIF 330 - director → ME
    2017-01-30 ~ now
    IIF 515 - secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 128 - Has significant influence or controlOE
  • 188
    SMART WIRELESS HOMES LTD - 2019-09-03
    Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,540 GBP2020-05-31
    Officer
    2015-04-27 ~ dissolved
    IIF 555 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 189
    Po Box 101, Invictus, Wylds Road, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-05-01 ~ now
    IIF 315 - director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 190
    Po Box 241, C/o Invictus, Wylds Road, Bridgwater, England
    Corporate (5 parents)
    Equity (Company account)
    -4,996 GBP2018-04-30
    Officer
    2011-10-21 ~ now
    IIF 301 - director → ME
  • 191
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-06 ~ now
    IIF 517 - director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
  • 192
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-06 ~ now
    IIF 516 - director → ME
    2019-06-06 ~ now
    IIF 570 - secretary → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
  • 193
    3 The Paddocks, Highnam, Gloucester
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 538 - director → ME
  • 194
    18 Evelyn Court Malvern Road, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 562 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 195
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-15 ~ now
    IIF 386 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 196
    DREAMS COME TRUE COMPETITION LTD - 2021-07-16
    Unit B, Wylds Road, Bridgwater, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 317 - director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 197
    PAUL JONES DRIVING SERVICES (TEESSIDE) LIMITED - 2025-02-10
    4a Front Street, Sedgefield, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,386 GBP2024-04-30
    Officer
    2018-04-09 ~ now
    IIF 485 - director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 198
    1 Pye Road, Wirral, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 339 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 199
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-04 ~ now
    IIF 501 - director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
  • 200
    3 Bridge House Quay, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 467 - director → ME
    2012-03-08 ~ dissolved
    IIF 578 - secretary → ME
  • 201
    Supporters Direct, Can Mezzanine, 49-51 East Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 468 - director → ME
    2010-10-27 ~ dissolved
    IIF 579 - secretary → ME
  • 202
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Corporate (2 parents)
    Equity (Company account)
    -14,795 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 381 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 203
    TAINFIELD IMPORTS LTD - 2023-07-14
    Suite 1, The Workshop The Grove, Prestleigh Road, Evercreech, Shepton Mallet, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-15 ~ now
    IIF 319 - director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 204
    PWOPA WOPPA CHOPPA TREE SERVICES LIMITED - 2019-02-07
    8 Brooklands Terrace, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2018-07-20 ~ dissolved
    IIF 431 - director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 205
    Unit 4 The Old Laundry, Fishergreen, Ripon, England
    Corporate (30 parents)
    Officer
    2022-05-06 ~ now
    IIF 182 - director → ME
  • 206
    44 Phillip Street, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 411 - director → ME
  • 207
    Invictus House, Wylds Road, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    -25,446 GBP2022-03-31
    Officer
    2022-01-01 ~ now
    IIF 125 - director → ME
  • 208
    147 Rough Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    14,827 GBP2024-04-30
    Officer
    2012-04-25 ~ now
    IIF 525 - director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 209
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 210
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-01 ~ dissolved
    IIF 311 - director → ME
  • 211
    Concourse Building 2 Unit 2, Suite 1, Queens Road, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    345,387 GBP2024-03-31
    Officer
    2023-09-15 ~ now
    IIF 157 - director → ME
  • 212
    12 Acre Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-18 ~ dissolved
    IIF 463 - director → ME
  • 213
    4 King Street, Spennymoor, England
    Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 232 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 214
    1.06 Icentrum, 6 Holt Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -104,945 GBP2023-12-31
    Officer
    2023-09-18 ~ now
    IIF 221 - director → ME
  • 215
    70 Wood Street, London, England
    Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    188,878 GBP2023-12-31
    Officer
    2018-03-26 ~ now
    IIF 250 - director → ME
  • 216
    44 Carnation Drive, Winkfield Row, Bracknell, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-11-08 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
  • 217
    The Old Chapel Mill Road, Potterne, Devizes, Wiltshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    581 GBP2022-01-31
    Officer
    2021-01-21 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 218
    3 Surrenden Road, Folkestone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,228 GBP2024-03-31
    Officer
    2016-11-01 ~ now
    IIF 513 - director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 219
    25 Grosvenor Road, Wrexham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    399,963 GBP2024-05-31
    Officer
    2003-05-14 ~ now
    IIF 337 - director → ME
  • 220
    The Club House, East Lancashire Rd Swinton, Manchester
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    2015-04-28 ~ dissolved
    IIF 115 - director → ME
  • 221
    26 Viney Street, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-26 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
  • 222
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 382 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 223
    Po Box 291, C/o Invictus, Wylds Road, Bridgwater, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-15 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 224
    DREAMS COME TRUE COMPETITON LTD - 2023-09-08
    Post Room Invictus Gym, Wylds Rd, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-09-06 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 225
    The Old Chapel Mill Road, Potterne, Devizes, England
    Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-03-31
    Officer
    2012-07-02 ~ now
    IIF 218 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 226
    ALFA ROMEO OWNERS CLUB LIMITED (THE) LIMITED - 2017-10-31
    8 Ickworth Court, Felixstowe, England
    Corporate (8 parents)
    Equity (Company account)
    188,289 GBP2023-12-31
    Officer
    2015-10-31 ~ now
    IIF 508 - director → ME
  • 227
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,633 GBP2016-12-31
    Officer
    2015-12-18 ~ dissolved
    IIF 477 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 228
    Britannia House, Commercial Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,802 GBP2023-12-31
    Officer
    2017-12-05 ~ now
    IIF 121 - director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 229
    5 Rye Close, Burton Latimer, Kettering, Northamptonshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,334 GBP2023-07-31
    Officer
    2014-07-08 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    C12 Marquis Court Marquisway, Tvte, Gateshead
    Dissolved corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 436 - director → ME
    2014-08-14 ~ dissolved
    IIF 568 - secretary → ME
  • 231
    2 Peel Court, 24 St. Cuthberts Way, Darlington, Co Durham
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    28,225 GBP2021-07-31
    Officer
    2020-02-19 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 232
    The Mma Academy, 37/39 Great Howard Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 466 - director → ME
  • 233
    The Old Chapel, Mill Road, Devizes
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2012-10-22 ~ now
    IIF 488 - director → ME
    2012-10-22 ~ now
    IIF 571 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 234
    Paul Jones, 2 Steele Road, London, Leytonstone
    Dissolved corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 170 - director → ME
  • 235
    Unit 78 Leyland Trading Estate, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,259 GBP2020-12-31
    Officer
    2019-04-16 ~ dissolved
    IIF 192 - director → ME
    2018-12-10 ~ dissolved
    IIF 587 - secretary → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 236
    21 Piershill Terrace, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2001-04-04 ~ dissolved
    IIF 494 - director → ME
  • 237
    35 Oakfield Street, Aberfan, Merthyr Tydfil, Wales
    Corporate (2 parents)
    Officer
    2023-10-24 ~ now
    IIF 440 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 238
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 507 - director → ME
  • 239
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 400 - director → ME
  • 240
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,500 GBP2021-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 590 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 241
    GRILL SHED HOLDINGS LIMITED - 2022-03-09
    71 Grove Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,271 GBP2023-11-30
    Officer
    2017-11-09 ~ now
    IIF 534 - director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Right to appoint or remove directorsOE
  • 242
    80 Claughton Street, St Helens, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    325 GBP2024-07-31
    Officer
    2011-07-06 ~ now
    IIF 226 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 243
    Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 153 - director → ME
  • 244
    Unit 20 Edwards Lane Industrial Estate, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 469 - director → ME
  • 245
    Paul Jones 147 Rough Road, Birmingham, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 498 - director → ME
    2023-12-13 ~ now
    IIF 569 - secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 246
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 452 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 247
    Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    256,987 GBP2022-06-30
    Officer
    2023-02-07 ~ dissolved
    IIF 347 - director → ME
  • 248
    6b Park Farm, Thorney, Peterborough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 249
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 502 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 250
    Suite 2775, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 530 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 443 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 251
    43 Duke Street, Darlington, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 231 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 252
    11 Bingham Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 592 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 591 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-27 ~ now
    IIF 299 - director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Right to appoint or remove directorsOE
  • 254
    36 Long Row, Horsforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 441 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 364 - Right to appoint or remove directorsOE
  • 255
    YHIC LTD
    - now
    WHIC LTD - 2013-10-02
    31 Basil Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-28 ~ dissolved
    IIF 164 - director → ME
  • 256
    182b Penn Road, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2014-05-28 ~ dissolved
    IIF 496 - director → ME
  • 257
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 165 - director → ME
  • 258
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
Ceased 107
  • 1
    ADMIN STATION LTD - 2013-02-20
    Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    16 GBP2021-11-30
    Officer
    2013-02-20 ~ 2018-01-31
    IIF 351 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CRS (EU) LIMITED - 2014-03-17
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved corporate (1 parent)
    Officer
    2013-10-28 ~ 2017-03-20
    IIF 543 - director → ME
  • 3
    Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, Bristol
    Corporate (6 parents)
    Equity (Company account)
    30,814 GBP2024-01-31
    Officer
    2016-02-05 ~ 2016-05-20
    IIF 394 - director → ME
  • 4
    Unit B, Wylds Road, Bridgwater, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2014-11-14 ~ 2018-08-01
    IIF 446 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 265 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ 2016-10-01
    IIF 143 - director → ME
  • 6
    TRAVEL GUARD EUROPE LIMITED - 2014-09-11
    UNAT DIRECT INSURANCE MANAGEMENT LIMITED - 2013-09-17
    FATHOMLAKE LIMITED - 2000-05-05
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2013-06-06 ~ 2014-08-07
    IIF 511 - director → ME
  • 7
    GRILL SHED OPERATIONS LIMITED - 2019-10-08
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -6,332 GBP2023-11-30
    Person with significant control
    2017-11-09 ~ 2022-04-21
    IIF 482 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    79 Tib Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -156,932 GBP2023-06-30
    Officer
    2016-03-17 ~ 2019-06-04
    IIF 178 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    WEST COUNTRY ACCOUNTANCY LTD - 2013-07-18
    LIVEBRIDGE CONSULTING LIMITED - 2011-03-28
    88 Bilberry Grove, Taunton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,642 GBP2017-05-31
    Officer
    2011-03-25 ~ 2015-10-02
    IIF 547 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-03
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 277 - Right to appoint or remove directors OE
  • 10
    Astra Nicarta, 124 City Road, Islington, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-03 ~ 2024-05-01
    IIF 457 - director → ME
    Person with significant control
    2019-05-03 ~ 2024-04-10
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 11
    Ground Floor Offices, Riversdie Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,593 GBP2021-11-30
    Officer
    2014-11-14 ~ 2019-09-24
    IIF 86 - director → ME
    Person with significant control
    2016-07-08 ~ 2019-12-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    C/o No 17 Cornishway East, Galmington Trading Estate, Taunton, England
    Dissolved corporate
    Officer
    2015-10-08 ~ 2017-06-01
    IIF 306 - director → ME
    Person with significant control
    2016-10-01 ~ 2017-05-01
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 273 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 273 - Right to appoint or remove directors as a member of a firm OE
  • 13
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-06-19 ~ 2024-02-01
    IIF 174 - director → ME
    Person with significant control
    2023-06-19 ~ 2024-02-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    4 Middle Street, Taunton, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    -50,500 GBP2023-08-31
    Officer
    2013-08-30 ~ 2015-10-15
    IIF 548 - director → ME
  • 15
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2009-11-09 ~ 2011-11-22
    IIF 588 - director → ME
  • 16
    COMPUTERPOINT LIMITED - 2005-01-04
    BLUE DIGITAL LIMITED - 2004-12-09
    1 The Grange, Grange Avenue Totteridge, London
    Dissolved corporate (2 parents)
    Officer
    2004-11-30 ~ 2005-03-07
    IIF 356 - director → ME
  • 17
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-03-16 ~ 2007-12-17
    IIF 376 - director → ME
  • 18
    36 Park Row, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    147,315 GBP2017-07-31
    Officer
    2016-01-29 ~ 2017-12-05
    IIF 116 - director → ME
  • 19
    GARW VALLEY RAILWAY COMPANY LTD - 2009-03-10
    THE BRIDGEND VALLEYS RAILWAY COMPANY LTD. - 2005-09-26
    Pontycymer Locomotive Works Old Station Yard, Pontycymer, Bridgend
    Corporate (3 parents)
    Officer
    1994-02-11 ~ 1998-04-28
    IIF 397 - director → ME
  • 20
    Unit B, Wylds Road, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    -30,822 GBP2021-03-31
    Officer
    2019-03-22 ~ 2020-04-01
    IIF 308 - director → ME
    Person with significant control
    2019-03-22 ~ 2020-04-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 21
    19 Rodney Street Rodney Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,500 GBP2021-01-01
    Officer
    2014-11-22 ~ 2016-12-18
    IIF 297 - director → ME
  • 22
    4385, 09847384 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2015-10-29 ~ 2021-08-10
    IIF 305 - director → ME
    Person with significant control
    2016-10-01 ~ 2021-03-16
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 260 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 260 - Right to appoint or remove directors as a member of a firm OE
  • 23
    Scott Hall House, Sheepscar Street North, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -1,129 GBP2023-12-31
    Officer
    2001-03-09 ~ 2004-09-09
    IIF 426 - director → ME
  • 24
    Adeilad St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,134 GBP2023-06-30
    Officer
    2016-08-03 ~ 2017-02-06
    IIF 458 - director → ME
    Person with significant control
    2016-08-03 ~ 2017-02-06
    IIF 134 - Has significant influence or control OE
  • 25
    1 Dean Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    635,298 GBP2016-12-31
    Officer
    2017-02-06 ~ 2018-04-30
    IIF 229 - director → ME
  • 26
    Invictus , Unit B, Wylds Road, Bridgwater, England
    Corporate
    Equity (Company account)
    38,005 GBP2023-12-31
    Officer
    2022-10-01 ~ 2025-03-01
    IIF 124 - director → ME
    Person with significant control
    2022-10-01 ~ 2025-03-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 27
    Unit 6 Fairwater Workshops, Norbury Road, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-07-19 ~ 2024-09-09
    IIF 460 - director → ME
  • 28
    C/o Reviva Uk, 1 Chartfield House, 1 Castle St, Taunton, Somerset, England
    Dissolved corporate
    Officer
    2010-07-23 ~ 2013-11-01
    IIF 553 - director → ME
  • 29
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2015-10-28 ~ 2015-12-07
    IIF 486 - director → ME
  • 30
    TOTAL SERVICES INTERNATIONAL LIMITED - 2016-12-01
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    888,346 GBP2021-12-31
    Officer
    2016-11-26 ~ 2022-01-18
    IIF 521 - secretary → ME
  • 31
    CRAIGEND CONSULTING LIMITED - 2019-07-11
    Po Box 109, C/o Invictus, Wylds Road, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-01 ~ 2021-03-17
    IIF 316 - director → ME
  • 32
    2 Evelyn Court, Malvern Road, Cheltenham, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,905 GBP2023-09-30
    Officer
    2009-10-05 ~ 2019-01-25
    IIF 537 - director → ME
  • 33
    C/o 26 Viney Street, Taunton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2016-08-22 ~ 2018-09-19
    IIF 320 - director → ME
  • 34
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-02-05 ~ 2016-03-11
    IIF 87 - director → ME
  • 35
    HOWSON PRINTERS LIMITED - 2023-04-17
    4385, 08663019 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-02-07 ~ 2023-04-14
    IIF 167 - director → ME
  • 36
    The White House Station Road, West Hagley, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,277 GBP2023-08-31
    Officer
    2003-11-20 ~ 2016-11-03
    IIF 287 - director → ME
  • 37
    Llygad Y Llanw, Station Road, Talsarnau, Gwynedd, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    478 GBP2017-04-30
    Officer
    2016-04-15 ~ 2016-04-15
    IIF 369 - director → ME
  • 38
    Clifton Barn Huish Farm, Bradford Abbas, Sherborne, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,379 GBP2024-05-31
    Officer
    2014-05-21 ~ 2016-01-10
    IIF 409 - director → ME
  • 39
    2nd Floor 33 Blagrave Street, Reading
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-08-29
    IIF 550 - director → ME
  • 40
    17 Cornishway East, Galmington, Taunton, Somerset, England
    Dissolved corporate
    Officer
    2015-12-31 ~ 2017-07-15
    IIF 147 - director → ME
    Person with significant control
    2016-05-01 ~ 2017-07-15
    IIF 266 - Ownership of shares – 75% or more OE
  • 41
    St Ethelbert House, Ryelands Street, Hereford, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    499,499 GBP2023-12-31
    Officer
    1999-05-27 ~ 2004-02-12
    IIF 403 - secretary → ME
  • 42
    4385, 09283740 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-02-01 ~ 2019-12-17
    IIF 300 - director → ME
    2014-10-28 ~ 2017-07-01
    IIF 549 - director → ME
    Person with significant control
    2016-05-01 ~ 2017-07-01
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    2017-07-14 ~ 2017-09-01
    IIF 280 - Has significant influence or control OE
  • 43
    FITNESS FUTURE INT'L LTD. - 2010-10-12
    PCS HEALTH LTD - 2008-10-15
    5 Towle Close, Borrowash, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-05-22 ~ 2010-05-20
    IIF 342 - director → ME
  • 44
    Reviva Uk, 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved corporate
    Officer
    2015-02-26 ~ 2015-04-02
    IIF 148 - director → ME
  • 45
    A4M SOUTH WEST LIMITED - 2015-05-15
    EDUCATION COST PLANNING LIMITED - 2014-11-13
    HALOID UK LIMITED - 2013-08-06
    26 Viney Street, Taunton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    104,187 GBP2019-02-28
    Officer
    2013-02-12 ~ 2015-10-02
    IIF 447 - director → ME
  • 46
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2014-10-17 ~ 2017-01-01
    IIF 545 - director → ME
  • 47
    Office 1, 25 The Crescent, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ 2017-03-06
    IIF 544 - director → ME
    Person with significant control
    2016-08-01 ~ 2017-07-01
    IIF 269 - Ownership of shares – 75% or more OE
  • 48
    LIGHTBURN SCAFFOLDING SERVICES LTD - 2014-10-17
    Lightburn House 8a Wigan Road, Golborne, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    58,882 GBP2023-05-31
    Officer
    2010-05-13 ~ 2018-01-23
    IIF 160 - director → ME
    2010-05-13 ~ 2018-01-23
    IIF 586 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 49
    PJM DIGITAL MARKETING LTD - 2021-07-05
    LND SEO AGENCY LTD - 2021-03-29
    SEARCH ENGINE OPTIMIZATION AGENCY LONDON LTD - 2021-02-02
    Lnd Seo Agency, 124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-25 ~ 2024-04-18
    IIF 171 - director → ME
    Person with significant control
    2021-01-25 ~ 2024-04-18
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 50
    3rd Floor, Temple Point, Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1999-03-01 ~ 2005-12-31
    IIF 395 - director → ME
  • 51
    Hideaway Cottage Lower Moor Road, Coleorton, Coalville, England
    Corporate (2 parents)
    Equity (Company account)
    17,016 GBP2023-09-30
    Officer
    2020-09-25 ~ 2025-02-07
    IIF 335 - director → ME
    Person with significant control
    2020-09-25 ~ 2023-06-22
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 52
    FIVEHERON LIMITED - 1984-07-18
    18 Old School Mead, Bidford-on-avon, Alcester, Warwickshire
    Dissolved corporate (8 parents)
    Officer
    1996-10-28 ~ 2008-03-31
    IIF 286 - director → ME
  • 53
    Unit D Moreton Business Park, Moreton-on-lugg, Hereford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-03 ~ 2015-07-25
    IIF 331 - director → ME
  • 54
    BRIGHT LIGHT LOGISTICS LTD - 2007-05-14
    6 Maes Alaw, Rhuddlan, Rhyl, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    47,412 GBP2018-03-31
    Officer
    2007-11-30 ~ 2018-01-31
    IIF 350 - director → ME
    2006-12-29 ~ 2007-04-30
    IIF 349 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    Challock House Challock House, Canterbury Road, Ashford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-01
    Officer
    2016-03-11 ~ 2017-02-08
    IIF 462 - director → ME
  • 56
    4385, 07153463 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-07-01 ~ 2019-11-18
    IIF 322 - director → ME
    2010-02-10 ~ 2017-09-01
    IIF 541 - director → ME
    Person with significant control
    2016-05-01 ~ 2017-07-01
    IIF 271 - Ownership of shares – 75% or more OE
    2017-07-14 ~ 2017-09-01
    IIF 272 - Right to appoint or remove directors OE
    2019-07-10 ~ 2019-11-15
    IIF 42 - Ownership of shares – 75% or more OE
  • 57
    Nicarta, 124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-02 ~ 2024-04-18
    IIF 169 - director → ME
    Person with significant control
    2019-10-02 ~ 2024-04-18
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 58
    13-14 Orchard Street, Orchard Street Business Centre, Bristol
    Dissolved corporate
    Equity (Company account)
    -36,997 GBP2017-03-31
    Officer
    2015-03-30 ~ 2015-03-31
    IIF 188 - director → ME
  • 59
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (3 parents)
    Equity (Company account)
    1,279,461 GBP2021-12-31
    Officer
    2018-06-30 ~ 2018-07-01
    IIF 92 - director → ME
  • 60
    1 Laxton Drive, Oundle, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    248,427 GBP2021-12-31
    Officer
    2018-06-30 ~ 2018-07-01
    IIF 91 - director → ME
  • 61
    RAPHAEL ZORN HEMSLEY LIMITED - 2000-04-28
    RAPHAEL, ZORN HEMSLEY LIMITED - 1996-08-22
    JOUSTKIRK - 1989-08-04
    45 Gresham Street, London, England
    Corporate (13 parents, 2 offsprings)
    Officer
    2001-01-15 ~ 2005-11-23
    IIF 448 - director → ME
  • 62
    57 Torquay Road, (vhl Accounting Ltd), Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    6,541 GBP2023-09-30
    Officer
    2012-07-23 ~ 2015-08-25
    IIF 327 - director → ME
  • 63
    8 Orchard Close, Westfield, Radstock, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ 2021-07-26
    IIF 314 - director → ME
    Person with significant control
    2021-07-19 ~ 2021-07-26
    IIF 256 - Ownership of shares – 75% or more OE
  • 64
    Finance House The Square, Great Notley, Braintree, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-11-03 ~ 2010-05-20
    IIF 453 - director → ME
  • 65
    PD PRECISION ENGINEERING LIMITED - 2018-03-06
    1st Floor, 21 Station Road, Watford
    Corporate (1 parent)
    Equity (Company account)
    189,200 GBP2019-07-31
    Officer
    2014-07-29 ~ 2019-12-03
    IIF 117 - director → ME
    Person with significant control
    2016-07-29 ~ 2018-03-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    71 Grove Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    2022-04-08 ~ 2022-04-21
    IIF 483 - Ownership of shares – 75% or more OE
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Right to appoint or remove directors OE
  • 67
    33a High Street, Stony Stratford, Milton Keynes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,834 GBP2024-03-31
    Officer
    2008-03-07 ~ 2023-01-04
    IIF 560 - director → ME
  • 68
    19 Stannier Way, Watnall, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,410 GBP2015-10-31
    Officer
    2013-11-15 ~ 2016-04-05
    IIF 464 - director → ME
  • 69
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-26 ~ 2020-05-01
    IIF 472 - director → ME
    2020-03-26 ~ 2020-05-01
    IIF 580 - secretary → ME
    Person with significant control
    2020-03-26 ~ 2020-05-01
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 70
    Unit B, Wylds Road, Bridgwater, England
    Corporate
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-05-21 ~ 2017-07-01
    IIF 542 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 262 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 262 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 262 - Right to appoint or remove directors as a member of a firm OE
    IIF 262 - Has significant influence or control over the trustees of a trust OE
  • 71
    4385, 13897498 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-16 ~ 2023-10-22
    IIF 529 - director → ME
  • 72
    25 Goodlass Road, Kyzen, Business First Centre, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ 2023-03-31
    IIF 470 - director → ME
    2022-09-02 ~ 2023-03-31
    IIF 574 - secretary → ME
    Person with significant control
    2022-09-02 ~ 2023-03-31
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 73
    SOMERSET LEISURE LIMITED - 2019-06-13
    C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2017-01-23 ~ 2018-03-01
    IIF 309 - director → ME
    Person with significant control
    2017-01-23 ~ 2018-03-01
    IIF 279 - Ownership of shares – 75% or more OE
  • 74
    FEC SOLUTIONS LTD - 2020-10-28
    Heartland, Weston Rhyn, Oswestry, England
    Corporate (2 parents)
    Equity (Company account)
    517,682 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-23
    IIF 360 - director → ME
  • 75
    Po Box 101, Invictus, Wylds Road, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-12 ~ 2020-08-01
    IIF 303 - director → ME
    Person with significant control
    2019-03-12 ~ 2020-08-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 76
    Po Box 241, C/o Invictus, Wylds Road, Bridgwater, England
    Corporate (5 parents)
    Equity (Company account)
    -4,996 GBP2018-04-30
    Person with significant control
    2017-04-01 ~ 2019-06-22
    IIF 276 - Has significant influence or control OE
  • 77
    Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,153 GBP2024-07-31
    Officer
    2015-09-28 ~ 2018-10-03
    IIF 551 - director → ME
    2009-07-08 ~ 2015-09-28
    IIF 552 - director → ME
  • 78
    98 Middlewich Road, Northwich, England
    Corporate (1 parent)
    Equity (Company account)
    602 GBP2020-05-31
    Officer
    2019-05-09 ~ 2022-03-14
    IIF 338 - director → ME
    Person with significant control
    2019-05-09 ~ 2022-03-14
    IIF 82 - Ownership of shares – 75% or more OE
  • 79
    8 Orchard Close, Westfield, Radstock, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2021-07-19 ~ 2021-07-26
    IIF 318 - director → ME
    Person with significant control
    2021-07-18 ~ 2021-07-26
    IIF 263 - Ownership of shares – 75% or more OE
  • 80
    8 Orchard Close, Westfield, Radstock, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2021-07-18 ~ 2021-07-26
    IIF 313 - director → ME
    Person with significant control
    2021-07-18 ~ 2021-07-26
    IIF 257 - Ownership of shares – 75% or more OE
  • 81
    C/o Cedar Tree Accountancy Cornishway East, Galmington Trading Estate, Taunton, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-16 ~ 2017-04-01
    IIF 304 - director → ME
    Person with significant control
    2016-09-16 ~ 2017-04-01
    IIF 259 - Ownership of shares – 75% or more OE
  • 82
    Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    85,637 GBP2021-07-01 ~ 2022-06-30
    Officer
    2019-10-08 ~ 2022-07-15
    IIF 348 - director → ME
  • 83
    22 Kenilworth Court, Washington, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-03 ~ 2022-04-16
    IIF 527 - director → ME
    Person with significant control
    2020-04-03 ~ 2022-04-23
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    Ferneberga House Suite G12, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    220,624 GBP2023-11-30
    Officer
    2018-02-22 ~ 2018-12-10
    IIF 219 - director → ME
  • 85
    15, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -1,422,721 GBP2022-06-30
    Officer
    2021-07-16 ~ 2021-07-26
    IIF 312 - director → ME
    Person with significant control
    2021-07-16 ~ 2021-07-26
    IIF 255 - Ownership of shares – 75% or more OE
  • 86
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    2016-11-01 ~ 2018-07-01
    IIF 281 - Ownership of shares – 75% or more OE
  • 87
    9 Marner Road, Bedworth, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,333 GBP2024-04-30
    Person with significant control
    2021-04-07 ~ 2024-01-01
    IIF 393 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancs
    Dissolved corporate (4 parents)
    Officer
    2006-10-06 ~ 2008-09-22
    IIF 399 - director → ME
  • 89
    25 Grosvenor Road, Wrexham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    399,963 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2025-03-11
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 90
    The Old Chapel Mill Road, Potterne, Devizes, England
    Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-07 ~ 2018-12-31
    IIF 200 - Ownership of shares – More than 50% but less than 75% OE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75% OE
  • 91
    INTRINSIA BROKERS LTD - 2021-08-27
    PERFECT INSURANCE MANAGEMENT LTD - 2019-05-14
    KIT AND CADOODLE LIMITED - 2016-08-26
    Warner House, 123 Castle Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    907,456 GBP2020-12-31
    Officer
    2017-07-17 ~ 2017-11-01
    IIF 228 - director → ME
  • 92
    ALPHA UNDERWRITING LIMITED - 2021-09-29
    Warner House, 123 Castle Street, Salisbury, England
    Corporate (5 parents)
    Equity (Company account)
    133,513 GBP2022-12-31
    Officer
    2017-07-17 ~ 2017-11-16
    IIF 227 - director → ME
  • 93
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (91 parents)
    Officer
    2009-11-09 ~ 2010-08-09
    IIF 561 - llp-member → ME
  • 94
    R K STONE RENOVATIONS LIMITED - 2025-03-12
    The Workshop C/o The Grove, Prestleigh Road, Evercreech, Shepton Mallet, England
    Corporate (1 parent)
    Equity (Company account)
    -330,381 GBP2023-06-30
    Officer
    2023-02-14 ~ 2025-02-05
    IIF 146 - director → ME
  • 95
    C/o Ridgewell & Boreham A S, 24a Crown Street, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2002-01-25 ~ 2005-10-04
    IIF 357 - director → ME
  • 96
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Corporate (3 parents)
    Officer
    2003-11-10 ~ 2020-12-18
    IIF 476 - director → ME
    2004-04-16 ~ 2020-12-18
    IIF 404 - secretary → ME
    Person with significant control
    2016-04-30 ~ 2020-12-18
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
  • 97
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Corporate (3 parents)
    Officer
    2006-12-20 ~ 2020-12-18
    IIF 475 - director → ME
  • 98
    AIG TRAVEL EMEA LIMITED - 2024-12-17
    TRAVEL GUARD EMEA LIMITED - 2014-09-11
    AIG TRAVEL ASSIST INTERNATIONAL LIMITED - 2009-11-30
    MERCURY INTERNATIONAL ASSISTANCE AND CLAIMS LIMITED - 2008-08-13
    MERCURY INSURANCE SERVICES LTD - 1994-03-29
    A.S.O. LIMITED - 1986-10-06
    125-135 First Floor, Telecom House, Preston Road, Brighton, England
    Corporate (6 parents, 1 offspring)
    Officer
    2012-10-30 ~ 2014-08-07
    IIF 510 - director → ME
  • 99
    TREMORFA ELECTRICAL SERVICES LIMITED - 2000-11-29
    The Terrace Suite St Mellons Hotel, Castleton, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    2,237,831 GBP2024-01-31
    Officer
    2007-04-20 ~ 2015-12-31
    IIF 344 - director → ME
  • 100
    15 Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-14 ~ 2012-02-28
    IIF 497 - director → ME
  • 101
    Unit 4 Orchard Court Nunn Brook Road, Huthwaite, Sutton-in-ashfield, England
    Corporate (1 parent)
    Equity (Company account)
    1,458,649 GBP2022-10-31
    Officer
    2022-07-20 ~ 2023-12-05
    IIF 186 - director → ME
  • 102
    BUTETOWN HISTORIC RAILWAY SOCIETY LIMITED - 1994-04-11
    1 St. Nicholas Close, Dinas Powys, South Glamorgan
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-01-10
    IIF 396 - director → ME
  • 103
    VAN ELLE (HOLDINGS) LIMITED - 2000-12-19
    Southwell Lane Industrial Estate Southwell Lane Industrial Estate, Summit Close, Kirkby-in-ashfield, Nottinghamshire, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2003-06-12 ~ 2005-12-31
    IIF 398 - director → ME
  • 104
    DMWSL 039 LIMITED - 1989-08-02
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,996,421 GBP2023-07-31
    Officer
    2010-11-30 ~ 2011-10-10
    IIF 162 - director → ME
  • 105
    YHIC LTD
    - now
    WHIC LTD - 2013-10-02
    31 Basil Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ 2013-09-25
    IIF 168 - director → ME
  • 106
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ 2012-03-08
    IIF 166 - director → ME
  • 107
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2014-10-21 ~ 2017-01-01
    IIF 546 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.