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

Hill, Paul

    Related profiles found in government register
  • Hill, Paul
    British accountant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Flexspace, Hartwith Way, Harrogate, HG3 2XA, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
  • Hill, Paul
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11 Flexspace, Hartwith Way, Harrogate, North Yorkshire, HG3 2XA, United Kingdom

      IIF 4
    • 8, Winterburn Close, Harrogate, HG3 2YL, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Paul Hill
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Flexspace, Hartwith Way, Harrogate, HG3 2XA, England

      IIF 9
    • 11 Flexspace, Hartwith Way, Harrogate, HG3 2XA, United Kingdom

      IIF 10
    • 8, Winterburn Close, Harrogate, HG3 2YL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit 5, Woodside Court, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 14
    • Warnford Court, Throgmorton Street, London, EC2N 2AT, England

      IIF 15
  • Hugill, Paul Arthur
    British director computer consultancy born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Valley Lane, Lower Bourne, Farnham, Surrey, GU10 3NQ

      IIF 16
  • Hugill, Paul Arthur
    British telecommunications consultant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Valley Lane, Lower Bourne, Farnham, Surrey, GU10 3NQ

      IIF 17
  • Hill, Paul
    British telecommunications consultant born in December 1963

    Resident in United Kingdom

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

      IIF 18
  • Hill, Paul
    British company director born in April 1974

    Resident in United Kingdom

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

      IIF 19
  • Hill, Paul
    British operations director born in April 1974

    Resident in United Kingdom

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

      IIF 20
  • Hill, Paul Christopher
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, Lancs, PR7 5BX, United Kingdom

      IIF 21
  • Hill, Paul Christopher
    British consultant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX

      IIF 22 IIF 23
    • Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 24
  • Hill, Paul Christopher
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield House, Robin Lane, Hilldale, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 25
  • Hill, Paul Christopher
    British property developer and investor born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 26
  • Hill, Christopher Paul
    British vice president born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Emiles Fish Restaurant, 1 Barbican Parade, East Looe, Cornwall, PL13 1EZ, United Kingdom

      IIF 27
  • Hill, Paul Christopher
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Seisdon Road, Trysull, West Midlands, WV5 7JF

      IIF 28 IIF 29
    • Manor Farm House, Seisdon Road, Trysull, Wolverhampton, West Midlands, WV5 7JF, England

      IIF 30 IIF 31
  • Hill, Paul Christopher

    Registered addresses and corresponding companies
    • Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 32
  • Hill, Paul Christopher
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Seisdon Road, Trysull, Wolverhampton, West Midlands, WV5 7JF, England

      IIF 33
    • Manor Farm House, Seisdon Road, Trysull, Wolverhampton, West Midlands, WV5 7JF, Uk

      IIF 34
  • Hugill, Paul Arthur
    British director computer consultancy

    Registered addresses and corresponding companies
    • 5 Valley Lane, Lower Bourne, Farnham, Surrey, GU10 3NQ

      IIF 35
  • Hill, Paul
    English director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Forresters, Thorpe Street, Raunds, Wellingborough, Northamptonshire, NN9 6LT, England

      IIF 36
  • Hill, Paul Christopher
    British director

    Registered addresses and corresponding companies
    • Manor Farm House, Seisdon Road, Trysull, West Midlands, WV5 7JF

      IIF 37
  • Hill, Paul

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

      IIF 38
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • 6 The Forresters, Thorpe Street, Raunds, Wellingborough, Northamptonshire, NN9 6LT, England

      IIF 40
    • Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 41
  • Mr Paul Arthur Hugill
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Valley Lane, Lower Bourne, Farnham, Surrey, GU10 3NQ

      IIF 42
  • Paul Hill
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, The Common, Parbold, Lancashire, WN8 7AE, United Kingdom

      IIF 43
    • Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 44
  • Hill, Christopher Paul
    British

    Registered addresses and corresponding companies
  • Hill, Christopher Paul
    British company director

    Registered addresses and corresponding companies
    • 5015 Bradford Drive, Huntsville, Alabama 35805, Usa

      IIF 51
  • Paul Hill
    British born in December 1963

    Resident in United Kingdom

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

      IIF 52
  • Mr Paul Hill
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfield House, Robin Lane, Hilldale, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 53
  • Mr Paul Christopher Hill
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, Lancs, PR7 5BX, United Kingdom

      IIF 54
    • 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 55
  • Hill, Paul Christopher
    British consultant born in May 1984

    Resident in United Kingdom

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

      IIF 56
  • Mr Paul Christopher Hill
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Paul Hill
    English born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Forresters, Thorpe Street, Raunds, Wellingborough, Northamptonshire, NN9 6LT, England

      IIF 63
  • Hill, Christopher Paul
    British accountant born in May 1964

    Resident in United States

    Registered addresses and corresponding companies
    • Stratford Hatchery, Alscott Industrial Estate, Atherstone On Stour, Stratford Upon Avon, Warwickshire, CV37 8BH

      IIF 64 IIF 65
  • Hill, Christopher Paul
    British cfo born in May 1964

    Resident in United States

    Registered addresses and corresponding companies
    • Chowley Oak Business Park, Chowley Oak Lane, Tattenhall, Chester, Cheshire, CH3 9GA, England

      IIF 66
  • Hill, Christopher Paul
    British chief financial officer born in May 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 5015 Bradford Drive, Huntsville, Alabama 35805, United States

      IIF 67
  • Hill, Christopher Paul
    British company director born in May 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Hill, Christopher Paul
    British director born in May 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 920, Explorer Blvd Mw, Hunstville, 35806, Alabama, United States

      IIF 73
    • 5015 Bradford Drive, Huntsville, Alabama 35805, United States

      IIF 74
  • Hill, Christopher Paul
    British finance director born in May 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 5015 Bradford Drive, Huntsville, Alabama 35805, United States

      IIF 75 IIF 76
  • Hill, Christopher Paul
    British none born in May 1964

    Resident in United States

    Registered addresses and corresponding companies
    • Stratford Hatchery, Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, CV37 8BH, United Kingdom

      IIF 77
  • Paul Christopher Hill
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfield House, Robin Lane, Parbold, Wigan, WN8 7BE, United Kingdom

      IIF 78
  • Mr Christopher Paul Hill
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emiles Fish Restaurant, 1 Barbican Parade, East Looe, Cornwall, PL13 1EZ, United Kingdom

      IIF 79
  • Mr Paul Christopher Hill
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX, England

      IIF 80
child relation
Offspring entities and appointments
Active 34
  • 1
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-05-05 ~ now
    IIF 73 - director → ME
  • 2
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford Upon Avon, Warwickshire
    Corporate (4 parents)
    Officer
    2009-06-10 ~ now
    IIF 74 - director → ME
  • 3
    3316TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-05-28
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Corporate (5 parents, 3 offsprings)
    Officer
    2003-05-30 ~ now
    IIF 72 - director → ME
  • 4
    3322ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-05-28
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Corporate (3 parents, 1 offspring)
    Officer
    2003-05-30 ~ now
    IIF 69 - director → ME
    2003-10-09 ~ now
    IIF 49 - secretary → ME
  • 5
    3313TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-05-28
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Corporate (3 parents, 1 offspring)
    Officer
    2003-05-30 ~ now
    IIF 70 - director → ME
    2003-10-09 ~ now
    IIF 50 - secretary → ME
  • 6
    3314TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-05-28
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Corporate (4 parents, 1 offspring)
    Officer
    2003-05-30 ~ now
    IIF 71 - director → ME
  • 7
    Stratford Hatchery Alscott Industrial Estate Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Corporate (7 parents, 1 offspring)
    Officer
    2006-11-27 ~ now
    IIF 68 - director → ME
  • 8
    ROSS BREEDERS LIMITED - 2001-07-10
    GRIDDLEWOOD LIMITED - 1983-05-06
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2003-07-07 ~ now
    IIF 76 - director → ME
  • 9
    Stratford Hatchery Alscott Industrail Estate, Atherstone On Stour, Stratford Upon Avon, Warwickshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-08-20 ~ now
    IIF 77 - director → ME
  • 10
    BRITISH UNITED TURKEYS LIMITED - 2008-04-14
    Chowley Five, Chowley Oak Business Park, Tattenhall, Cheshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2005-08-26 ~ now
    IIF 67 - director → ME
  • 11
    NICHOLAS EUROPA LIMITED - 2012-07-30
    Aviagen Ltd, 11 Lochend Road, Ratho Station, Newbridge, Midlothian
    Corporate (5 parents)
    Officer
    2002-05-27 ~ now
    IIF 75 - director → ME
  • 12
    BCP CONTRACTS LTD. - 2018-11-07
    BCP MANAGEMENT SERVICES LIMITED - 2000-12-05
    European House, Salisbury Street, Wolverhampton, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    77,799 GBP2023-11-30
    Officer
    1994-01-11 ~ now
    IIF 28 - director → ME
  • 13
    EUROPEAN SURFACE COATINGS LIMITED - 1993-04-15
    European House, Salisbury Street, Wolverhampton, West Midlands
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    254,830 GBP2023-11-30
    Officer
    1993-01-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    European House, Salisbury Street, Wolverhampton, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    947 GBP2023-11-30
    Officer
    2015-10-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
  • 15
    112 Spendmore Lane, Coppull, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-07-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Manor Farm House Seisdon Road, Trysull, Wolverhampton, West Midlands
    Corporate (5 parents)
    Officer
    2015-05-07 ~ now
    IIF 34 - llp-designated-member → ME
  • 17
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    -112,581 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 20 - director → ME
  • 18
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford Upon Avon, Warwickshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-07-23 ~ dissolved
    IIF 64 - director → ME
  • 19
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford Upon Avon, Warwickshire
    Corporate (3 parents)
    Officer
    2012-07-23 ~ now
    IIF 65 - director → ME
  • 20
    6 The Forresters Thorpe Street, Raunds, Wellingborough, Northamptonshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2020-07-31 ~ dissolved
    IIF 36 - director → ME
    2020-07-31 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    4385, 10714257: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    565 GBP2020-04-30
    Officer
    2017-04-07 ~ dissolved
    IIF 19 - director → ME
  • 22
    European House, Salisbury Street, Wolverhampton, West Midlands, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    985,151 GBP2023-11-30
    Officer
    2015-08-27 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 23
    HOLLY BERRY HATCHERIES LIMITED - 2012-12-17
    HOLLY BERRY HOLDINGS LIMITED - 1999-01-05
    WATCHSIZE LIMITED - 1990-07-05
    Chowley Five, Chowley Oak Business Park Chowley Oak Lane, Tattenhall, Chester, Cheshire
    Corporate (4 parents)
    Officer
    2011-11-11 ~ now
    IIF 66 - director → ME
  • 24
    112 Spendmore Lane, Coppull, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    123,734 GBP2023-05-31
    Officer
    2023-10-03 ~ now
    IIF 26 - director → ME
  • 25
    Warnford Court, Throgmorton Street, London, England
    Corporate (3 parents)
    Total liabilities (Company account)
    3,365 GBP2024-03-31
    Person with significant control
    2024-04-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 26
    112 Spendmore Lane Coppull, Chorley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -23,717 GBP2023-05-31
    Officer
    2021-04-21 ~ now
    IIF 24 - director → ME
    2021-04-21 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    5 Valley Lane, Lower Bourne, Farnham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    613,281 GBP2024-09-30
    Officer
    ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 28
    11 Flexspace Hartwith Way, Harrogate, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 29
    11 Flexspace, Hartwith Way, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    109,615 GBP2023-09-30
    Officer
    2014-09-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    8 Winterburn Close, Harrogate, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 31
    112 Spendmore Lane, Coppull, Chorley, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-10-20 ~ now
    IIF 32 - secretary → ME
  • 32
    SANDGROUNDER PROPCO LIMITED - 2020-01-30
    SPLENDID PROPERTY INVESTMENTS LIMITED - 2019-10-10
    112 Spendmore Lane, Coppull, Chorley, Lancs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,740 GBP2023-05-31
    Officer
    2017-05-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 33
    HANDEL CAPITAL LTD. - 2017-03-15
    HANDEL COTT LIMITED - 2012-03-21
    112 Spendmore Lane, Coppull, Chorley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    4,776 GBP2023-11-30
    Officer
    2008-05-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 34
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-02 ~ dissolved
    IIF 18 - director → ME
    2019-05-02 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    The Estates Office Campsmount Farm, Campsall, Doncaster, South Yorkshire, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2015-07-15 ~ 2015-10-19
    IIF 3 - director → ME
  • 2
    Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    464,194 GBP2024-03-31
    Officer
    2015-05-01 ~ 2015-09-21
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    3316TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-05-28
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Corporate (5 parents, 3 offsprings)
    Officer
    2003-10-09 ~ 2012-10-26
    IIF 48 - secretary → ME
  • 4
    3314TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-05-28
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Corporate (4 parents, 1 offspring)
    Officer
    2003-10-09 ~ 2012-10-26
    IIF 45 - secretary → ME
  • 5
    Stratford Hatchery Alscott Industrial Estate Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Corporate (7 parents, 1 offspring)
    Officer
    2006-11-27 ~ 2012-10-26
    IIF 51 - secretary → ME
  • 6
    ROSS BREEDERS LIMITED - 2001-07-10
    GRIDDLEWOOD LIMITED - 1983-05-06
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2003-07-25 ~ 2003-09-17
    IIF 46 - secretary → ME
  • 7
    NICHOLAS EUROPA LIMITED - 2012-07-30
    Aviagen Ltd, 11 Lochend Road, Ratho Station, Newbridge, Midlothian
    Corporate (5 parents)
    Officer
    2003-08-11 ~ 2006-02-10
    IIF 47 - secretary → ME
  • 8
    BCP CONTRACTS LTD. - 2018-11-07
    BCP MANAGEMENT SERVICES LIMITED - 2000-12-05
    European House, Salisbury Street, Wolverhampton, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    77,799 GBP2023-11-30
    Person with significant control
    2016-11-17 ~ 2016-11-17
    IIF 57 - Right to appoint or remove directors OE
  • 9
    Warnford Court, Throgmorton Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    608,270 GBP2024-02-28
    Officer
    2022-05-20 ~ 2023-03-02
    IIF 5 - director → ME
    Person with significant control
    2022-05-20 ~ 2023-01-21
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    EUROPEAN SURFACE COATINGS LIMITED - 1993-04-15
    European House, Salisbury Street, Wolverhampton, West Midlands
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    254,830 GBP2023-11-30
    Officer
    1993-01-18 ~ 2007-06-01
    IIF 37 - secretary → ME
  • 11
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -357,664 GBP2023-05-31
    Officer
    2008-05-06 ~ 2013-09-09
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-20
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    European House, Salisbury Street, Wolverhampton, West Midlands, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    985,151 GBP2023-11-30
    Person with significant control
    2017-05-01 ~ 2018-08-14
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Right to appoint or remove directors OE
  • 13
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,363 GBP2022-05-31
    Officer
    2019-12-16 ~ 2022-09-13
    IIF 56 - director → ME
    2019-12-16 ~ 2022-09-20
    IIF 38 - secretary → ME
    Person with significant control
    2019-12-16 ~ 2022-09-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    112 Spendmore Lane, Coppull, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    123,734 GBP2023-05-31
    Person with significant control
    2023-10-04 ~ 2023-10-31
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 15
    Warnford Court, Throgmorton Street, London, England
    Corporate (3 parents)
    Total liabilities (Company account)
    3,365 GBP2024-03-31
    Officer
    2022-03-08 ~ 2023-02-28
    IIF 6 - director → ME
    Person with significant control
    2022-03-08 ~ 2023-02-28
    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
  • 16
    Warnford Court, Throgmorton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,456 GBP2023-11-30
    Officer
    2022-11-16 ~ 2023-02-28
    IIF 8 - director → ME
  • 17
    112 Spendmore Lane, Coppull, Chorley, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-10-20 ~ 2023-11-06
    IIF 23 - director → ME
    Person with significant control
    2022-10-20 ~ 2023-11-06
    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
  • 18
    20 Silver Birches, Wokingham, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    -53,066 GBP2023-12-31
    Officer
    1997-12-02 ~ 2001-06-30
    IIF 16 - director → ME
    1997-12-02 ~ 2001-12-20
    IIF 35 - secretary → ME
  • 19
    102 Giggetty Lane, Wombourne, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2021-01-25 ~ 2022-03-21
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2021-01-25 ~ 2022-03-21
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50% OE
© 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.