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

Edwards, Paul

    Related profiles found in government register
  • Edwards, Paul
    British accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sussex Gate, Highgate, London, N6 4LS, England

      IIF 1
  • Edwards, Paul
    British chartered accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 St Saviours Court, Alexandra Park Road, London, N22 7AZ

      IIF 2
    • icon of address 7-11, Britannia Street, London, WC1X 9JS, England

      IIF 3
  • Edwards, Paul
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sussex Gate, Highgate, London, N6 4LS, United Kingdom

      IIF 4
  • Edwards, Paul
    British investment banker born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sussex Gate, Highgate, London, N6 4LS, England

      IIF 5 IIF 6
  • Edwards, Paul
    British motor engineer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Harebeating Drive, Hailsham, East Sussex, BN27 1HP

      IIF 7
  • Edwards, Paul
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Parksway, Pendlebury, Swinton, Manchester, M27 4JN, United Kingdom

      IIF 8
    • icon of address 91, Oak Lane, Whitefield, Manchester, M45 8JW

      IIF 9
  • Edwards, Paul
    British none born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Oak Lane, Whitefield, Manchester, M45 8JW

      IIF 10
  • Edwards, Paul
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Rushton Grove, Harlow, Essex, CM17 9PR, United Kingdom

      IIF 11
    • icon of address 57, Rushton Grove, Harlow, CM17 9PR, England

      IIF 12
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 13
  • Edwards, Paul
    British salesperson born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, England

      IIF 14
  • Edwards, Paul
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Central Drive, Blackpool, FY1 5EA, United Kingdom

      IIF 15
    • icon of address 124, Old Lane, Little Hulton, Manchester, M38 9SB, United Kingdom

      IIF 16
    • icon of address 241, Manchester Road East, Little Hulton, Manchester, Greater Manchester, M38 9AN, United Kingdom

      IIF 17
  • Edwards, Paul
    British site manager born in May 1971

    Resident in United Kingdom

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

      IIF 18
  • Edwards, Paul
    British airline pilot born in January 1975

    Resident in United Kingdom

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

      IIF 19
  • Edwards, Paul
    British company officer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Eton Thameside, 15 Brocas Street, Eton, Berkshire, SL4 6FB

      IIF 20
  • Edwards, Paul
    British network consultant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 21
  • Edwards, Paul
    British company director born in April 1973

    Resident in United Kingdom

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

      IIF 22
  • Edwards, Paul
    British consultant born in April 1973

    Resident in United Kingdom

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

      IIF 23
  • Edwards, Paul
    British energy assessor born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Penrhyn Avenue, Bangor, LL57 1LY, United Kingdom

      IIF 24
  • Edwards, Paul
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, 32 Robin Hood Lane, Chatham, ME5 9LD, England

      IIF 25
  • Edwards, Paul
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Oxford Gardens, Stafford, ST16 3JD, United Kingdom

      IIF 26
  • Edwards, Paul Adrian
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Paul Joseph
    British computer consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amberley House, Littlewick Road, Horsell, Surrey, GU21 4XR

      IIF 31
  • Edwards, Paul
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, St Josephs Avenue, Whitefield, Manchester, Greater Manchester, M45 6NT, England

      IIF 38
    • icon of address New Works, Sion Street, Radcliffe, Manchester, M26 3SB, England

      IIF 39
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 40
  • Edwards, Paul Adrian
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10a Bealey Industrial Estate, Off Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 41
  • Edwards, Paul
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33/34, High Street, Bridgnorth, Shropshire, WV16 4DB, England

      IIF 42
  • Edwards, Paul
    British airline pilot born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 351, Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 1FB, England

      IIF 43
  • Edwards, Paul
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Eton Thameside, 15, Brocas Street, Eton, Windsor, Berkshire, SL4 6FB, England

      IIF 44
  • Mr Paul Edwards
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Paul
    British media representative born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Busy Bees 19 Honeywood Close, Lympne, Hythe, Kent, CT21 4JS

      IIF 48
  • Edwards, Paul
    British none born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lympne Parish Council C/o The Pines, Stone Street, Lympne, Hythe, Kent, CT21 4LD

      IIF 49
  • Edwards, Paul
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, King Street, Maidstone, ME14 1BG, England

      IIF 50
  • Edwards, Paul
    British ductwork born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Priestfields, Rochester, ME1 3AG, United Kingdom

      IIF 51
  • Edwards, Paul
    United Kingdom construction born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Highlands Farm, Chelmsford, Essex, CM3 8EB, England

      IIF 52
  • Edwards, Paul
    British sales assistant born in October 1968

    Registered addresses and corresponding companies
    • icon of address 4 Felmer Drive, Kings Worthy, Winchester, Hampshire, SO23 7PY

      IIF 53
  • Mr Paul Edwards
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis 2nd Floor, 683 - 693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 54
    • icon of address 40, St Josephs Avenue, Whitefield, Manchester, Greater Manchester, M45 6NT, England

      IIF 55
  • Edwards, Paul
    British marketing manager born in January 1975

    Registered addresses and corresponding companies
    • icon of address Dunalastair Hotel, The Square, Kinloch Rannoch, Pitlochry, Perthshire, PH16 5PW

      IIF 56
  • Mr Paul Edwards
    British born in April 1973

    Resident in United Kingdom

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

      IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Mr Paul Edwards
    British born in July 1979

    Resident in United Kingdom

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

      IIF 59
    • icon of address 10, Priestfields, Rochester, ME1 3AG, England

      IIF 60
  • Edwards, Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Wilmslow, Cheshire, SK9 3HP

      IIF 61
  • Edwards, Paul
    British marketing manager

    Registered addresses and corresponding companies
    • icon of address Dunalastair Hotel, The Square, Kinloch Rannoch, Pitlochry, Perthshire, PH16 5PW

      IIF 62
  • Mr Paul Adrian Edwards
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10a Bealey Industrial Estate, Off Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 63
  • Edwards, Paul Adrian
    British company director born in May 1966

    Registered addresses and corresponding companies
    • icon of address Apartment 29 1001 Chester Road, Stretford, Manchester, Lancashire, M32 0TA

      IIF 64
  • Edwards, Paul

    Registered addresses and corresponding companies
    • icon of address 150, Penrhyn Avenue, Bangor, LL57 1LY, United Kingdom

      IIF 65
    • icon of address 57, Rushton Grove, Harlow, Essex, CM17 9PR, United Kingdom

      IIF 66
    • icon of address Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, England

      IIF 67
    • icon of address 13 Saint Saviours Court, Alexandra Park Road Muswell Hill, London, N22 7AZ

      IIF 68
    • icon of address 13 St Saviours Court, Alexandra Park Road, London, N22 7AZ

      IIF 69
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 70
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 71 IIF 72
    • icon of address 135, Oxford Gardens, Stafford, ST16 3JD, United Kingdom

      IIF 73
  • Mr Paul Edwards
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10a Bealey Industrial Estate, Off Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 74
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 75
  • Reynolds, Paul Edward
    British sales director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Percheron Drive, Knaphill, Woking, GU21 2QY, England

      IIF 76
  • Reynolds, Paul Edward
    British sales manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Palmerston Close, Farnborough, GU14 0RL, England

      IIF 77
  • Mr Paul Edwards
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33/34, High Street, Bridgnorth, Shropshire, WV16 4DB, England

      IIF 78
    • icon of address 4a, Roman Road, London, E6 3RX, England

      IIF 79
  • Mr Paul Edwards
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Eton Thameside, 15, Brocas Street, Eton, Windsor, Berkshire, SL4 6FB, England

      IIF 80
  • Mr Paul Edwards
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, King Street, Maidstone, ME14 1BG, England

      IIF 81
  • Reynolds, Paul Edward

    Registered addresses and corresponding companies
    • icon of address 15, Palmerston Close, Farnborough, GU14 0RL, England

      IIF 82
  • Mr Paul Samuel Edwards
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 83
  • Mr Paul Edward Reynolds
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Percheron Drive, Knaphill, Woking, GU21 2QY, England

      IIF 84
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-13 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-26 ~ dissolved
    IIF 64 - Director → ME
  • 3
    icon of address 89 King Street, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ 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
  • 4
    icon of address 89 King Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,338 GBP2024-01-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Units 1,2, & 3 Beech Court, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,187 GBP2023-08-31
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Palmerston Close, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2015-01-20 ~ dissolved
    IIF 82 - Secretary → ME
  • 10
    icon of address 150 Penrhyn Avenue, Bangor, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 65 - Secretary → ME
  • 11
    icon of address 33/34 High Street, Bridgnorth, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Sussex Gate, Highgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    icon of address 29 Honeywood Close, Lympne, Hythe, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address 36 Percheron Drive, Knaphill, Woking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -901 GBP2022-09-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4a Roman Road, Eastham, London
    Active Corporate (2 parents)
    Equity (Company account)
    50,795 GBP2024-09-30
    Officer
    icon of calendar 1995-07-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    GLOBAL PROCESSING NETWORK LLP - 2013-07-26
    icon of address Unit 10a Bealey Industrial Estate Off Dumers Lane, Radcliffe, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 41 - LLP Designated Member → ME
  • 17
    icon of address Office, 32 Robin Hood Lane, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3 Sussex Gate, Highgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,461 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 18 - Director → ME
  • 21
    icon of address Unit 10a Bealey Industrial Estate Off Dumers Lane, Radcliffe, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,497 GBP2023-10-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 10a Bealey Industrial Estate Off Dumers Lane, Radcliffe, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,067,413 GBP2023-10-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address Unit 10a Bealey Industrial Estate Off Dumers Lane, Radcliffe, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    icon of address 174 Central Drive, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address 241 Manchester Road East, Little Hulton, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 17 - Director → ME
  • 26
    WESTLB EUROPE (UK) HOLDINGS LIMITED - 2012-08-06
    ALNERY NO. 916 LIMITED - 1989-12-13
    icon of address 80 Coleman Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 32 - Director → ME
    icon of calendar 2023-09-19 ~ now
    IIF 72 - Secretary → ME
  • 27
    WESTLB PROPERTY SERVICES LIMITED - 2012-07-02
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.4) LIMITED - 2000-02-04
    TRUSHELFCO (NO.1729) LIMITED - 1991-10-04
    icon of address 80 Coleman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-09-19 ~ now
    IIF 71 - Secretary → ME
  • 28
    WESTLB UK LIMITED - 2012-07-02
    icon of address Woolgate Exchange, 25 Basinghall Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 35 - Director → ME
  • 29
    icon of address C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 3 Eton Thameside 15 Brocas Street, Eton, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 31
    GREENDAS LIMITED - 2011-06-06
    ROSGAL TRAINING LTD - 2011-02-14
    ROSGAL CIVIL ENGINEERING LIMITED - 2009-06-18
    icon of address Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-05-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 32
    icon of address Unit 10a Bealey Industrial Estate Off Dumers Lane, Radcliffe, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 29 - Director → ME
  • 33
    I-GEN LIMITED - 2001-06-25
    icon of address First Floor, 16 Massetts Road Horley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 48 - Director → ME
  • 34
    icon of address Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 124 Old Lane, Little Hulton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 36
    icon of address Suite 9 30 Bancroft, Hitchin, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-04-15 ~ dissolved
    IIF 67 - Secretary → ME
  • 37
    icon of address 23-24 Westminster Buildings Theatre Square, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-05-28 ~ dissolved
    IIF 70 - Secretary → ME
  • 38
    icon of address 135 Oxford Gardens, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 73 - Secretary → ME
  • 39
    icon of address 3 Sussex Gate, Highgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 40
    WEST MERCHANT BANK LIMITED - 2008-12-28
    CHARTERED WESTLB LIMITED - 1993-03-19
    STANDARD CHARTERED MERCHANT BANK LIMITED - 1990-02-06
    MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANY - 1983-02-08
    icon of address International House, 101 King's Cross Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 4 - Director → ME
  • 41
    CATAINER SERVICES LIMITED - 1996-06-24
    icon of address Woolgate Exchange, 25 Basinghall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 37 - Director → ME
Ceased 16
  • 1
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,744 GBP2016-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2014-05-30
    IIF 12 - Director → ME
  • 2
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-13 ~ 2008-10-03
    IIF 62 - Secretary → ME
  • 3
    icon of address Unit 24 Highlands Farm, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    685 GBP2018-04-29
    Officer
    icon of calendar 2016-04-07 ~ 2017-01-01
    IIF 52 - Director → ME
  • 4
    icon of address Units 1,2, & 3 Beech Court, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-26 ~ 2019-06-04
    IIF 44 - Director → ME
  • 5
    icon of address Lek House Main Road, Filby, Great Yarmouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ 2012-12-05
    IIF 11 - Director → ME
    icon of calendar 2012-08-09 ~ 2014-10-31
    IIF 66 - Secretary → ME
  • 6
    WESTLB BASINGHALL LIMITED - 2007-06-07
    WESTLB PANMURE LIMITED - 2004-01-12
    PANMURE GORDON & CO. LIMITED - 1998-11-02
    PANMURE GORDON & CO. (STOCKBROKERS) LIMITED - 1986-04-25
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2015-07-30
    IIF 34 - Director → ME
  • 7
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,589 GBP2017-09-30
    Officer
    icon of calendar 2013-03-01 ~ 2016-04-19
    IIF 38 - Director → ME
  • 8
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-02-12 ~ 2016-04-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-19
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 7-11 Britannia Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,503 GBP2022-09-30
    Officer
    icon of calendar 2014-06-18 ~ 2021-11-17
    IIF 3 - Director → ME
  • 10
    icon of address 4 St Saviours Court, Alexandra Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 1999-07-09 ~ 2016-07-22
    IIF 2 - Director → ME
    icon of calendar 2015-12-11 ~ 2016-07-22
    IIF 68 - Secretary → ME
    icon of calendar 1999-07-09 ~ 2014-06-20
    IIF 69 - Secretary → ME
  • 11
    icon of address Unit 10a Bealey Industrial Estate Off Dumers Lane, Radcliffe, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,067,413 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-02-12
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Highgate Works Tomtits Lane, Highgate Green, Forest Row, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    874,015 GBP2024-09-30
    Officer
    icon of calendar 1999-09-30 ~ 2012-08-09
    IIF 7 - Director → ME
  • 13
    GREENDAS LIMITED - 2011-06-06
    ROSGAL TRAINING LTD - 2011-02-14
    ROSGAL CIVIL ENGINEERING LIMITED - 2009-06-18
    icon of address Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ 2008-06-01
    IIF 10 - Director → ME
  • 14
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-06-17 ~ 2014-08-19
    IIF 43 - Director → ME
  • 15
    icon of address Lyndfield Gascoigne Lane, Ropley, Alresford, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,168 GBP2024-07-31
    Officer
    icon of calendar 2002-09-05 ~ 2008-10-01
    IIF 53 - Director → ME
  • 16
    WEST MERCHANT BANK LIMITED - 2008-12-28
    CHARTERED WESTLB LIMITED - 1993-03-19
    STANDARD CHARTERED MERCHANT BANK LIMITED - 1990-02-06
    MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANY - 1983-02-08
    icon of address International House, 101 King's Cross Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2015-07-30
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.