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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Hill

    Related profiles found in government register
  • 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 1
    • 11 Flexspace, Hartwith Way, Harrogate, HG3 2XA, United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • Unit 5, Woodside Court, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 6
    • Warnford Court, Throgmorton Street, London, EC2N 2AT, England

      IIF 7
  • 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 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
  • Hill, Paul
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • 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 16
  • 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 17
  • 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 18
    • 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 19
  • Mr Paul Christopher Hill
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • 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 26
  • 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 27
  • 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 28
    • Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 29
  • 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 30
  • 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 31 IIF 32
    • Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37 IIF 38
    • Manor Farm House, Seisdon Road, Trysull, Wolverhampton, West Midlands, WV5 7JF, England

      IIF 39 IIF 40
  • 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 41
    • Manor Farm House, Seisdon Road, Trysull, Wolverhampton, West Midlands, WV5 7JF, Uk

      IIF 42
  • 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 43
  • 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 44
  • Hill, Paul Christopher
    British director

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

      IIF 45
  • Hugill, Paul Arthur
    British director computer consultancy

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

      IIF 46
  • 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 47
  • 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 48
  • 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 49
  • Hill, Paul Christopher

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

      IIF 50
  • 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 51
  • 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 52
  • 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 53
  • 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 60
  • 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 61
  • 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 62
  • Hill, Paul

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

      IIF 63
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • 6 The Forresters, Thorpe Street, Raunds, Wellingborough, Northamptonshire, NN9 6LT, England

      IIF 65
    • Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 66
  • 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 67 IIF 68
  • 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 69
  • 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 70
  • 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 76
    • 5015 Bradford Drive, Huntsville, Alabama 35805, United States

      IIF 77
  • 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 78 IIF 79
  • 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 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 76 - director → ME
  • 2
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford Upon Avon, Warwickshire
    Corporate (4 parents)
    Officer
    2009-06-10 ~ now
    IIF 77 - 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 75 - 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 72 - director → ME
    2003-10-09 ~ now
    IIF 58 - 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 73 - director → ME
    2003-10-09 ~ now
    IIF 59 - 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 74 - 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 71 - 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 79 - 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 80 - 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 70 - 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 78 - 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 37 - 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 38 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 21 - 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 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - 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 31 - director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - 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 42 - 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 49 - 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 67 - director → ME
  • 19
    Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford Upon Avon, Warwickshire
    Corporate (3 parents)
    Officer
    2012-07-23 ~ now
    IIF 68 - 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 53 - director → ME
    2020-07-31 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2020-07-31 ~ dissolved
    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
    IIF 43 - 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 48 - 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 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - 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 69 - 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 35 - 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 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - 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 33 - director → ME
    2021-04-21 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - 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 27 - director → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - 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 11 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - 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 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 30
    8 Winterburn Close, Harrogate, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 4 - 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 50 - 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 30 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - 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 34 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 51 - 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 47 - director → ME
    2019-05-02 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 10 - 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 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-10
    IIF 6 - 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 57 - 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 54 - 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 60 - 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 55 - 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 56 - 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 20 - 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 12 - director → ME
    Person with significant control
    2022-05-20 ~ 2023-01-21
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 45 - 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 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-20
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - 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 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - 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 61 - director → ME
    2019-12-16 ~ 2022-09-20
    IIF 63 - secretary → ME
    Person with significant control
    2019-12-16 ~ 2022-09-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - 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 19 - Ownership of shares – 75% or more OE
    IIF 19 - 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 13 - director → ME
    Person with significant control
    2022-03-08 ~ 2023-02-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 15 - 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 32 - director → ME
    Person with significant control
    2022-10-20 ~ 2023-11-06
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - 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 26 - director → ME
    1997-12-02 ~ 2001-12-20
    IIF 46 - secretary → ME
  • 19
    102 Giggetty Lane, Wombourne, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2021-01-25 ~ 2022-03-21
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2021-01-25 ~ 2022-03-21
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - 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.