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

Hill, Paul

    Related profiles found in government register
  • Hill, Paul

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

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 6 The Forresters, Thorpe Street, Raunds, Wellingborough, Northamptonshire, NN9 6LT, England

      IIF 3
    • icon of address Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 4
  • Hill, Paul Christopher

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

      IIF 5
  • Hugill, Paul Arthur
    British director computer consultancy

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

      IIF 6
  • Hill, Christopher Paul
    British

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

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

      IIF 13
  • Hill, Paul
    British accountant born in August 1981

    Resident in England

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

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
  • Hill, Paul
    British director born in August 1981

    Resident in England

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

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

      IIF 22
  • Hill, Paul Christopher
    born in June 1962

    Resident in England

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

      IIF 23
    • icon of address Manor Farm House, Seisdon Road, Trysull, Wolverhampton, West Midlands, WV5 7JF, Uk

      IIF 24
  • Hill, Paul
    English director born in July 1971

    Resident in United Kingdom

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

      IIF 25
  • Hill, Paul
    British company director born in April 1974

    Resident in United Kingdom

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

      IIF 26
  • Hill, Paul
    British operations director born in April 1974

    Resident in United Kingdom

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

      IIF 27
  • Hill, Paul
    British telecommunications consultant born in December 1963

    Resident in United Kingdom

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

      IIF 28
  • Hugill, Paul Arthur
    British director computer consultancy born in November 1947

    Resident in England

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

      IIF 29
  • Hugill, Paul Arthur
    British telecommunications consultant born in November 1947

    Resident in England

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

      IIF 30
  • Mr Paul Hill
    British born in August 1981

    Resident in England

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

      IIF 31
    • icon of address 11 Flexspace, Hartwith Way, Harrogate, HG3 2XA, United Kingdom

      IIF 32
    • icon of address 8, Winterburn Close, Harrogate, HG3 2YL, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 5, Woodside Court, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 36
    • icon of address Warnford Court, Throgmorton Street, London, EC2N 2AT, England

      IIF 37
  • Hill, Christopher Paul
    British vice president born in May 1964

    Resident in England

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

      IIF 38
  • Hill, Paul Christopher
    British director born in June 1962

    Resident in England

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

      IIF 39 IIF 40
    • icon of address Manor Farm House, Seisdon Road, Trysull, Wolverhampton, West Midlands, WV5 7JF, England

      IIF 41 IIF 42
  • Hill, Paul Christopher
    British company director born in May 1984

    Resident in England

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

      IIF 43
  • Hill, Paul Christopher
    British consultant born in May 1984

    Resident in England

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

      IIF 44 IIF 45
    • icon of address Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 46
  • Hill, Paul Christopher
    British director born in May 1984

    Resident in England

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

      IIF 47
  • Hill, Paul Christopher
    British property developer and investor born in May 1984

    Resident in England

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

      IIF 48
  • Paul Hill
    English born in July 1971

    Resident in United Kingdom

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

      IIF 49
  • Paul Hill
    British born in May 1984

    Resident in United Kingdom

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

      IIF 50
    • icon of address Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 51
  • Paul Hill
    British born in December 1963

    Resident in United Kingdom

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

      IIF 53
  • Hill, Christopher Paul
    British accountant born in May 1964

    Resident in United States

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

      IIF 54 IIF 55
  • Hill, Christopher Paul
    British cfo born in May 1964

    Resident in United States

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

      IIF 56
  • Hill, Christopher Paul
    British chief financial officer born in May 1964

    Resident in United States

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

      IIF 57
  • 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
    • icon of address 920, Explorer Blvd Mw, Hunstville, 35806, Alabama, United States

      IIF 63
    • icon of address 5015 Bradford Drive, Huntsville, Alabama 35805, United States

      IIF 64
  • Hill, Christopher Paul
    British finance director born in May 1964

    Resident in United States

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

      IIF 65 IIF 66
  • Hill, Christopher Paul
    British none born in May 1964

    Resident in United States

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

      IIF 67
  • Hill, Paul Christopher
    British consultant born in May 1984

    Resident in United Kingdom

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

      IIF 68
  • Mr Paul Arthur Hugill
    British born in November 1947

    Resident in England

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

      IIF 69
  • Mr Paul Christopher Hill
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Christopher Hill
    British born in May 1984

    Resident in England

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

      IIF 76
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 77
  • Mr Christopher Paul Hill
    British born in May 1964

    Resident in United Kingdom

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

      IIF 78
  • Paul Christopher Hill
    British born in May 1984

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 80
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 63 - Director → ME
  • 2
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 64 - Director → ME
  • 3
    3316TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-05-28
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-05-30 ~ now
    IIF 62 - Director → ME
  • 4
    3322ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-05-28
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-30 ~ now
    IIF 59 - Director → ME
    icon of calendar 2003-10-09 ~ now
    IIF 11 - Secretary → ME
  • 5
    3313TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-05-28
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-30 ~ now
    IIF 60 - Director → ME
    icon of calendar 2003-10-09 ~ now
    IIF 12 - Secretary → ME
  • 6
    3314TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-05-28
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-30 ~ now
    IIF 61 - Director → ME
  • 7
    icon of address Stratford Hatchery Alscott Industrial Estate Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-27 ~ now
    IIF 58 - Director → ME
  • 8
    ROSS BREEDERS LIMITED - 2001-07-10
    GRIDDLEWOOD LIMITED - 1983-05-06
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 66 - Director → ME
  • 9
    icon of address Stratford Hatchery Alscott Industrail Estate, Atherstone On Stour, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 67 - Director → ME
  • 10
    BRITISH UNITED TURKEYS LIMITED - 2008-04-14
    icon of address Chowley Five, Chowley Oak Business Park, Tattenhall, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-26 ~ now
    IIF 57 - Director → ME
  • 11
    NICHOLAS EUROPA LIMITED - 2012-07-30
    icon of address Aviagen Ltd, 11 Lochend Road, Ratho Station, Newbridge, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-27 ~ now
    IIF 65 - Director → ME
  • 12
    BCP CONTRACTS LTD. - 2018-11-07
    BCP MANAGEMENT SERVICES LIMITED - 2000-12-05
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    77,799 GBP2023-11-30
    Officer
    icon of calendar 1994-01-11 ~ now
    IIF 39 - Director → ME
  • 13
    EUROPEAN SURFACE COATINGS LIMITED - 1993-04-15
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    254,830 GBP2023-11-30
    Officer
    icon of calendar 1993-01-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 71 - Right to appoint or remove directorsOE
  • 14
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    947 GBP2023-11-30
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Manor Farm House Seisdon Road, Trysull, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 24 - LLP Designated Member → ME
  • 17
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,581 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 54 - Director → ME
  • 19
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 55 - Director → ME
  • 20
    icon of address 6 The Forresters Thorpe Street, Raunds, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-07-31 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    icon of address 4385, 10714257: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    565 GBP2020-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    985,151 GBP2023-11-30
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - 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
    icon of address Chowley Five, Chowley Oak Business Park Chowley Oak Lane, Tattenhall, Chester, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 56 - Director → ME
  • 24
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,660 GBP2024-05-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 48 - Director → ME
  • 25
    icon of address Warnford Court, Throgmorton Street, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    3,365 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 26
    icon of address 112 Spendmore Lane Coppull, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -33,501 GBP2024-05-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 46 - Director → ME
    icon of calendar 2021-04-21 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 5 Valley Lane, Lower Bourne, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    613,281 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 28
    icon of address 11 Flexspace Hartwith Way, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 29
    icon of address 11 Flexspace, Hartwith Way, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,315 GBP2024-09-30
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 8 Winterburn Close, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 31
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 5 - Secretary → ME
  • 32
    SANDGROUNDER PROPCO LIMITED - 2020-01-30
    SPLENDID PROPERTY INVESTMENTS LIMITED - 2019-10-10
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,396 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 33
    HANDEL CAPITAL LTD. - 2017-03-15
    HANDEL COTT LIMITED - 2012-03-21
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,776 GBP2023-11-30
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2019-05-02 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address The Estates Office Campsmount Farm, Campsall, Doncaster, South Yorkshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ 2015-10-19
    IIF 16 - Director → ME
  • 2
    icon of address Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,194 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-09-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    3316TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-05-28
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-09 ~ 2012-10-26
    IIF 10 - Secretary → ME
  • 4
    3314TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-05-28
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-09 ~ 2012-10-26
    IIF 7 - Secretary → ME
  • 5
    icon of address Stratford Hatchery Alscott Industrial Estate Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-27 ~ 2012-10-26
    IIF 13 - Secretary → ME
  • 6
    ROSS BREEDERS LIMITED - 2001-07-10
    GRIDDLEWOOD LIMITED - 1983-05-06
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-25 ~ 2003-09-17
    IIF 8 - Secretary → ME
  • 7
    NICHOLAS EUROPA LIMITED - 2012-07-30
    icon of address Aviagen Ltd, 11 Lochend Road, Ratho Station, Newbridge, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2006-02-10
    IIF 9 - Secretary → ME
  • 8
    BCP CONTRACTS LTD. - 2018-11-07
    BCP MANAGEMENT SERVICES LIMITED - 2000-12-05
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    77,799 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-17 ~ 2016-11-17
    IIF 70 - Right to appoint or remove directors OE
  • 9
    icon of address Warnford Court, Throgmorton Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    608,270 GBP2024-02-28
    Officer
    icon of calendar 2022-05-20 ~ 2023-03-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2023-01-21
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    EUROPEAN SURFACE COATINGS LIMITED - 1993-04-15
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    254,830 GBP2023-11-30
    Officer
    icon of calendar 1993-01-18 ~ 2007-06-01
    IIF 22 - Secretary → ME
  • 11
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -389,137 GBP2024-05-31
    Officer
    icon of calendar 2008-05-06 ~ 2013-09-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    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
  • 12
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    985,151 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-08-14
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Right to appoint or remove directors OE
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,363 GBP2022-05-31
    Officer
    icon of calendar 2019-12-16 ~ 2022-09-13
    IIF 68 - Director → ME
    icon of calendar 2019-12-16 ~ 2022-09-20
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2022-09-13
    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
  • 14
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,660 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-10-04 ~ 2023-10-31
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Warnford Court, Throgmorton Street, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    3,365 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2023-02-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2023-02-28
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    icon of address Warnford Court, Throgmorton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,456 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ 2023-02-28
    IIF 21 - Director → ME
  • 17
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-10-20 ~ 2023-11-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2023-11-06
    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
  • 18
    icon of address 20 Silver Birches, Wokingham, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -54,766 GBP2024-12-31
    Officer
    icon of calendar 1997-12-02 ~ 2001-06-30
    IIF 29 - Director → ME
    icon of calendar 1997-12-02 ~ 2001-12-20
    IIF 6 - Secretary → ME
  • 19
    icon of address 102 Giggetty Lane, Wombourne, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-03-21
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2022-03-21
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to surplus assets - More than 25% but not more than 50% OE

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.