logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael William Davies

    Related profiles found in government register
  • Mr Michael William Davies
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Upper Barn, Home Farm, Harewood End, Hereford, HR2 8JS

      IIF 1
    • 1 Upper Barn, Grange Farm, Harewood End, Hereford, Herefordshire, HR2 8JS

      IIF 2
    • 1, Upper Barn, Harewood End, Hereford, HR2 8JS

      IIF 3
    • Laurel House, Almeley Road, Eardisley, Hereford, Herefordshire, HR3 6PP, United Kingdom

      IIF 4
    • The Gatehouse, Harewood End, Herefordshire, HR2 8JS

      IIF 5
  • Mr Michael Davies
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Upper Barn, Hardwood End Estate, Hereford, HR2 8JS, United Kingdom

      IIF 6
    • Hr2

      IIF 7
  • Mr Michael Davies
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 8
    • 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 9
  • Davies, Michael William
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Upper Barn, Grange Farm, Harewood End, Hereford, Herefordshire, HR2 8JS

      IIF 10
    • 1 Upper Barn, Harewood End Estate, Hereford, Herefordshire, HR2 8JS

      IIF 11
    • Hr2

      IIF 12
    • 25 Park Lane, London, W1K 1RA, United Kingdom

      IIF 13
  • Davies, Michael William
    British commercial director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel House, Eardisley, Hereford, HR3 6PP, United Kingdom

      IIF 14
  • Davies, Michael William
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel House, Almeley Road, Eardisley, Hereford, Herefordshire, HR3 6PP, United Kingdom

      IIF 15
  • Mr William Michael Davies
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Dorley Dale, Carlton Colville, Lowestoft, Suffolk, NR33 8US, United Kingdom

      IIF 16
  • Davies, William Michael
    British fresh fish wholesaler born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Dorley Dale, Carlton Colville, Lowestoft, Suffolk, NR33 8US, United Kingdom

      IIF 17
  • Mr Michael John Davies
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB

      IIF 18
    • Mardle House, Mardle Way, Buckfastleigh, Devon, TQ11 0NS

      IIF 19
  • Davies, Michael
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Upper Barn, Hardwood End Estate, Harewood End, Hereford, HR2 8JS, United Kingdom

      IIF 20
  • Mr Michael John Davies
    British born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG

      IIF 21
  • Davies, Michael John
    British accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Axminster Carpets Ltd, Gamberlake, Axminster, Devon, EX13 5PQ

      IIF 22
    • Gamberlake, Axminster, Devon, EX13 5PQ

      IIF 23 IIF 24
    • Lower Mills, Buckfast, Devon, TQ11 0EB

      IIF 25
  • Davies, Michael John
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Greenlands Road, Southgate Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QD

      IIF 26
  • Davies, Michael John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Western Avenue, Chepstow, Monmouthshire, NP16 5NN, United Kingdom

      IIF 27
  • Davies, Michael John
    British it consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Western Avenue, Bulwark, Chepstow, Gwent, NP6 5NN

      IIF 28
  • Davies, Michael
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 29
  • Davies, Michael
    British co-ordinator born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Security House, Mary Street, Jewellery Quarter, Birmingham, B3 1UD, United Kingdom

      IIF 30
  • Davies, Michael
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 31
  • Davies, Michael William
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Harewood End, Herefordshire, HR2 8JS, England

      IIF 32
  • Davies, Michael William
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Upper Barn, Harewood End, Hereford, HR2 8JS, United Kingdom

      IIF 33
  • Davies, Michael William
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Laurel House, Almely Road, Eardisley, Herefordshire, HR3 6NJ

      IIF 34
  • Mr Michael Davies
    Australian born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11a Taylor Road, Wolverhampton, West Midlands, WV4 6HP, England

      IIF 35
  • Mr Michael Davies
    Australian born in January 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 36
  • Davies, Michael John
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB, United Kingdom

      IIF 37
    • Mardle House, Mardle Way, Buckfastleigh, Devon, TQ11 0NS, England

      IIF 38
  • Davies, Michael John
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB, United Kingdom

      IIF 39
    • Gamberlake, Axminster, Devon, EX13 5PQ

      IIF 40
  • Davies, Michael John
    British company director born in January 1959

    Registered addresses and corresponding companies
    • 9 Hoewood, Henfield Road, Small Dole, West Sussex, BN5 9YR

      IIF 41
  • Davies, Michael John
    British finance director born in January 1959

    Registered addresses and corresponding companies
    • 9 Hoewood, Henfield Road, Small Dole, West Sussex, BN5 9YR

      IIF 42
  • Davies, Michael
    British credit controller born in November 1947

    Registered addresses and corresponding companies
    • 63 Bidston Avenue, Birkenhead, Merseyside, CH41 0EN

      IIF 43 IIF 44
  • Davies, Michael
    British born in January 1960

    Registered addresses and corresponding companies
    • 50 Everett Street, Concord, Massachusetts, 01742, United States

      IIF 45
  • Davies, Michael John
    British

    Registered addresses and corresponding companies
    • Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB, United Kingdom

      IIF 46
    • 9 Hoewood, Henfield Road, Small Dole, West Sussex, BN5 9YR

      IIF 47 IIF 48
  • Davies, Michael John
    British accountant

    Registered addresses and corresponding companies
  • Davies, Michael John
    British director

    Registered addresses and corresponding companies
    • 29 Greenlands Road, Southgate Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QD

      IIF 52
  • Davies, Michael
    Australian director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20 Mortlake High Street, Mortlake, London, SW14 8JN, England

      IIF 53
    • 11a Taylor Road, Wolverhampton, West Midlands, WV4 6HP, England

      IIF 54
  • Davies, Michael
    Australian born in January 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 55
  • Davies, Michael John

    Registered addresses and corresponding companies
    • Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB, United Kingdom

      IIF 56
    • Mardle House, Mardle Way, Buckfastleigh, Devon, TQ11 0NS, England

      IIF 57
  • Davies, Michael

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 58
    • Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 59
    • 63 Bidston Avenue, Birkenhead, Merseyside, CH41 0EN

      IIF 60
    • 11a Taylor Road, Wolverhampton, West Midlands, WV4 6HP, England

      IIF 61
child relation
Offspring entities and appointments 38
  • 1
    A & B FRESH FISH LIMITED
    10308871
    3 Sanctuary Close, Church Road, Kessingland, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,221 GBP2024-03-31
    Officer
    2016-08-02 ~ 2022-06-30
    IIF 17 - Director → ME
    Person with significant control
    2016-08-02 ~ 2022-06-30
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Has significant influence or control OE
  • 2
    ACL 123 LIMITED - now
    ACL REALISATIONS (2013) LIMITED - 2013-05-22
    AXMINSTER CARPETS,LIMITED
    - 2013-04-11 00324654 12443969, 08463187
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (17 parents)
    Officer
    2010-08-26 ~ 2012-01-13
    IIF 23 - Director → ME
  • 3
    ATOMIC PLANT AND SURFACING LTD
    09605991
    C/o Monetta, 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    183,024 GBP2024-03-31
    Officer
    2015-05-23 ~ now
    IIF 29 - Director → ME
    2015-05-23 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    ATOMIC SURFACING LTD
    13679017
    31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    AXMINSTER CARPETS HOLDINGS LIMITED
    02683126
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (16 parents)
    Officer
    2010-08-26 ~ 2012-01-13
    IIF 24 - Director → ME
  • 6
    B & W GROUP LTD - now
    B & W LOUDSPEAKERS LIMITED
    - 2005-04-19 00880499 04890501
    Dale Road, Worthing, West Sussex
    Active Corporate (35 parents, 3 offsprings)
    Profit/Loss (Company account)
    35,000 GBP2021-03-31 ~ 2022-03-31
    Officer
    2001-02-02 ~ 2003-09-30
    IIF 41 - Director → ME
    1998-09-30 ~ 2003-09-30
    IIF 47 - Secretary → ME
  • 7
    B & W LOUDSPEAKERS LTD - now
    B&W GROUP LIMITED
    - 2005-04-19 04890501 00880499
    B&w Group Ltd Dale Road, Worthing, West Sussex
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-09-08 ~ 2003-10-08
    IIF 42 - Director → ME
    2003-09-08 ~ 2003-10-08
    IIF 48 - Secretary → ME
  • 8
    BAY SCREED SERVICES LIMITED
    03658432
    29 Greenlands Road, Southgate, Llantrisant
    Dissolved Corporate (6 parents)
    Officer
    1998-10-29 ~ dissolved
    IIF 26 - Director → ME
  • 9
    BRITALIA LTD
    07586139
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    24,736 GBP2016-03-31
    Officer
    2011-03-31 ~ dissolved
    IIF 54 - Director → ME
    2011-03-31 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    BRITALIA RACING LIMITED
    08933699
    11a Taylor Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 53 - Director → ME
  • 11
    BUCKFAST SPINNING COMPANY LIMITED
    00483718
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (15 parents)
    Officer
    2010-08-26 ~ 2012-01-13
    IIF 25 - Director → ME
    2010-10-01 ~ 2012-01-13
    IIF 59 - Secretary → ME
  • 12
    DAVIES INDEPENDENT LTD
    12794897
    Hr2
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    DEVPRO 123 LIMITED - now
    DEVONIA PRODUCTS LIMITED
    - 2013-04-08 00674732
    A.W.EYRE LIMITED - 1999-03-08
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (12 parents)
    Officer
    2010-08-26 ~ 2012-01-13
    IIF 22 - Director → ME
  • 14
    ESSENTIAL BOOK-KEEPING SERVICES LIMITED
    04118605
    8 St John Street, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,814 GBP2024-12-31
    Officer
    2000-12-01 ~ 2003-11-13
    IIF 60 - Secretary → ME
  • 15
    FORD COLLECTION SERVICES LIMITED - now
    CROWN COLLECTION SERVICES LIMITED
    - 2013-05-07 04359412
    E3 The Premier Centre, Abbey Park, Romsey, Hants
    Dissolved Corporate (4 parents)
    Officer
    2002-01-24 ~ 2007-11-17
    IIF 44 - Director → ME
  • 16
    GD AND PS SOLUTIONS LIMITED
    11021701
    Laurel House Almeley Road, Eardisley, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    GENUINE H2 LTD
    15672136
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GRIFF COMM LTD
    05967234
    340 Deansgate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2008-07-01 ~ 2008-09-30
    IIF 34 - Director → ME
  • 19
    HFG DRIED FRUIT LIMITED - now
    SUNDORA FOODS LIMITED
    - 2005-08-10 00647953
    Smith & Williamson, Prospect House, 2 Athenaeum Road, London
    Liquidation Corporate (20 parents)
    Officer
    1995-03-17 ~ 1996-07-01
    IIF 49 - Secretary → ME
  • 20
    HMS HAREWOOD LIMITED
    09055914
    The Gatehouse, Harewood End, Herefordshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-05-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 5 - Has significant influence or control OE
  • 21
    JLI GROUP LIMITED
    - now 00067473
    JACK L. ISRAEL GROUP PLC - 1989-09-15
    GIBSON ESTATES PUBLIC LIMITED COMPANY(THE) - 1985-08-27
    25 Moorgate, London
    Dissolved Corporate (14 parents)
    Officer
    1995-03-17 ~ 1996-07-01
    IIF 51 - Secretary → ME
  • 22
    MANOR BEDS LIMITED
    09600449
    Higher Deerhams Money Pit Lane, Membury, Axminster, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2015-05-20 ~ dissolved
    IIF 39 - Director → ME
    2015-05-20 ~ dissolved
    IIF 56 - Secretary → ME
  • 23
    MANOR GROUP LTD
    - now 04951397
    GLENORCHY CONSULTING LTD
    - 2016-01-18 04951397
    Higher Deerhams Money Pit Lane, Membury, Axminster, Devon
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    530,848 GBP2023-10-31
    Officer
    2003-11-03 ~ now
    IIF 37 - Director → ME
    2003-11-03 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    MERCATOR PARTNERS LLC
    FC023998
    89 Thoreau Street, Concord, Massachusetts 01742, Usa, United States
    Active Corporate (3 parents)
    Officer
    2002-07-22 ~ now
    IIF 45 - Director → ME
  • 25
    NEWINGTON FOODS LIMITED - now
    BROOKERPAKS LIMITED
    - 2003-01-27 01682530 04466553
    Breach Lane, Newington, Kent
    Dissolved Corporate (16 parents)
    Officer
    1995-03-17 ~ 1996-07-01
    IIF 50 - Secretary → ME
  • 26
    OCULUS FINANCIAL INTELLIGENCE LIMITED
    10373728
    25 Park Lane, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -300,362 GBP2023-12-31
    Officer
    2016-11-28 ~ 2022-05-17
    IIF 13 - Director → ME
  • 27
    PREVICULTA LIMITED
    01115308
    Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-01-03 ~ 2012-01-13
    IIF 40 - Director → ME
  • 28
    PROVIDENCE GLOBAL ITF LTD
    - now 06943578
    PROVIDENCE SA LTD
    - 2014-07-18 06943578
    1 Upper Barn Grange Farm, Harewood End, Hereford, Herefordshire
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    856,478 GBP2023-12-31
    Officer
    2010-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-09 ~ 2016-07-09
    IIF 2 - Has significant influence or control OE
  • 29
    PROVIDENCE GLOBAL LTD
    - now 08163175
    DMT HOLDINGS (HAREWOOD) LIMITED
    - 2013-06-06 08163175
    1 Upper Barn, Home Farm, Harewood End, Hereford
    Active Corporate (8 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    47,717 GBP2024-12-31
    Officer
    2012-08-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PROVIDENCE ITF UK LTD
    08747534
    1 Upper Barn, Harewood End, Hereford
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2022-12-30
    Officer
    2013-11-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 31
    SMILE FESTIVAL LTD
    10525288 11795534
    33 Security House Mary Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-14 ~ 2017-09-27
    IIF 30 - Director → ME
  • 32
    SOUTHGATE CARPENTRY & JOINERY LIMITED
    05191211
    9 Larch Drive, Cross Inn, Pontyclun, Rct
    Dissolved Corporate (3 parents)
    Officer
    2004-07-30 ~ dissolved
    IIF 52 - Secretary → ME
  • 33
    TM7 HOLDINGS LIMITED
    10742661
    Woodlands Farm, Harewood End, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 34
    WESTCON PRODUCTS LIMITED
    - now 01769174
    WESTCON MARKETING LIMITED - 1994-02-11
    Mardle House, Mardle Way, Buckfastleigh, Devon
    Active Corporate (10 parents)
    Equity (Company account)
    89,831 GBP2023-10-31
    Officer
    2015-07-22 ~ now
    IIF 38 - Director → ME
    2015-01-22 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 35
    WINBERRY LIMITED
    07782166
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164,530 GBP2020-03-31
    Officer
    2011-09-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 36
    WISHING VIEW LIMITED
    05415514
    66 Western Avenue, Chepstow, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    2005-04-06 ~ dissolved
    IIF 28 - Director → ME
  • 37
    XENUBIS LIMITED
    07347251
    1 Harewood End, Hereford, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    38,213 GBP2017-01-31
    Officer
    2017-02-17 ~ dissolved
    IIF 14 - Director → ME
  • 38
    ZUUMA FINANCE LIMITED - now
    HOME-CHEQUE 2000 LIMITED
    - 2015-07-03 03879687
    C/o Harrisons Business Recovery & Insolvency (london) Limited 20 Midtown, 20 Procter Street, Holborn, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -1,798,158 GBP2018-03-31
    Officer
    1999-11-18 ~ 2004-01-06
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.