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

Davies, Christoper William

    Related profiles found in government register
  • Davies, Christoper William
    British operations director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Deans Farm, Long Lane, Fowlmere, Royston, SG8 7TG, England

      IIF 1
  • Davies, Christopher William
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 53, Felstead Road, Loughton, IG10 3BB, United Kingdom

      IIF 2
  • Davies, Christopher William
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 53 Felstead Road, Loughton, Essex, IG10 3BB

      IIF 3
  • Davies, Christopher William
    British managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 53, Felstead Road, Loughton, IG10 3BB, England

      IIF 4
  • Davies, Christopher John
    British company director born in April 1987

    Resident in England

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

      IIF 5
    • 9, High Street, Wellington, TA21 8QT, England

      IIF 6
  • Davies, Christopher John
    British engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 7
  • Davies, Christopher John
    British finance &planning business partner born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Warnerville Road, Liverpool, Merseyside, L13 4BG, England

      IIF 8
  • Davies, Christopher John
    British teacher born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Hillside Road, Frensham, Farnham, GU10 3AJ, England

      IIF 9
  • Davies, Christopher John
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Road, Tarleton, Preston, PR4 6UR, England

      IIF 10
  • Davies, Christopher John
    British director born in October 1968

    Resident in England

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

      IIF 11 IIF 12 IIF 13
    • 25, International Financial Centre, Tower 42, Old Broad Street, London, London, EC2N 1HN, England

      IIF 15
  • Davies, Chris John
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Newlyn Avenue, Bristol, BS9 1BP, England

      IIF 16
  • Davies, Chris John
    British engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 17
    • 23, Oakfield Avenue, Droylsden, Manchester, M43 6PG, United Kingdom

      IIF 18
  • Davies, Chris John
    British freelancer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Brunel View, Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 19
  • Davies, Christopher
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 78 Borough Road, Altrincham, Cheshire, WA15 9EJ, England

      IIF 20
  • Davies, Christopher John
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 21
  • Davies, Christopher John
    British electronic engineer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 46, Wentworth Gardens, Alton, Hampshire, GU34 2BJ, United Kingdom

      IIF 22
  • Davies, Christopher John
    British electronics engineer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 46 Wentworth Gardens, Alton, Hants, GU34 2BJ

      IIF 23
  • Davies, Christopher William
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Felstead Road, Loughton, Essex, Essex, IG10 3BB, United Kingdom

      IIF 24
  • Davies, Chris
    British refridgeration engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oakfield Avenue, Droylsden, Manchester, M43 6PG, United Kingdom

      IIF 25
  • Davies, Christopher Martin
    English company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 26
    • Unit A5, Marlow Bottom, Marlow, SL7 3ND, England

      IIF 27
  • Davies, Christopher
    British director born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Ton Y Felin Road, Caerphilly, CF83 1PA, Wales

      IIF 28
    • Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 29
    • Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 30 IIF 31
  • Davies, Christopher
    British stonemason born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 16 Llanerch Y Mor, Penmaenmawr, LL34 6AJ, Wales

      IIF 32
  • Dines, Christopher John
    British businessman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 34-40, High Street, Wanstead, London, E11 2RJ, England

      IIF 33 IIF 34
  • Dines, Christopher John
    British chartered accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dines, Christopher John
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • 3, Loughborough Street, London, SE11 5RB, England

      IIF 40
  • Dines, Christopher John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 54 Balcaskie Road, Eltham, London, SE9 1HQ

      IIF 41
  • Mr Christopher William Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 53, Felstead Road, Loughton, IG10 3BB, England

      IIF 42
    • 53, Felstead Road, Loughton, IG10 3BB, United Kingdom

      IIF 43
    • Deans Farm, Long Lane, Fowlmere, Royston, SG8 7TG, England

      IIF 44
  • Davies, Christopher John
    British financial adviser born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Christopher John
    British financial consultant born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Alfred Street, Neath, SA11 1EH, United Kingdom

      IIF 47
  • Davies, Christopher John
    British mortgage adviser born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Alfred Street, Neath, West Glamorgan, SA11 1EH, United Kingdom

      IIF 48
  • Davies, Christopher John
    British mortgage advisor born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 44, Alfred Street, Neath, SA11 1EH, Wales

      IIF 49
  • Davies, Christopher Mark
    British care born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Merlin Avenue, Penallta, Hengoed, Mid Glamorgan, CF82 6AY, Wales

      IIF 50
    • 2, Carlton Drive, Pen-y-fan Industrial Estate, Crumlin, Newport, Gwent, NP11 4EA, Wales

      IIF 51
  • Davies, Christopher Mark
    British company director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Hebron House, Libanus Road, Blackwood, Caerphilly, NP12 1EH

      IIF 52 IIF 53
    • Hebron House, Libanus Road, Blackwood, Gwent, NP12 1EH

      IIF 54
    • 9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, Wales

      IIF 55
  • Davies, Christopher Mark
    British employment born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, CF48 1NL, United Kingdom

      IIF 56
  • Davies, Christopher Mark
    British operations director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, United Kingdom

      IIF 57
  • Davies, John Christopher
    British businessman born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Davies, John Christopher
    British chief executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 21 Limes Way, Shabbington, Aylesbury, Buckinghamshire, HP18 9HB

      IIF 68
  • Davies, John Christopher
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Davies, John Christopher
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Willow Lane, Mitcham, Surrey, CR4 4TS, England

      IIF 78
    • 25 Willow Lane, Mitcham, Surrey, CR4 4TS, United Kingdom

      IIF 79 IIF 80
  • Davies, John Christopher
    British managing director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Davies, John Christopher
    British svp & gm born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 21 Limes Way, Shabbington, Aylesbury, Buckinghamshire, HP18 9HB

      IIF 84
  • Mr Christopher Davies
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 85
  • Davies, Christopher
    British builder born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Maesdu Golf Club, Hospital Road, Llandudno, Conwy, LL30 1HU

      IIF 86
  • Davies, Christopher John
    British accountant born in February 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Briar Dene, Borough Road, Loughor, Swansea, SA4 6RT, United Kingdom

      IIF 87
  • Davies, Christopher John
    British company director born in February 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 88
  • Davies, Christopher John
    British director born in February 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Briar Dene, Borough Road, Loughor, Swansea, SA4 6RT, United Kingdom

      IIF 89
    • Briar Dene, Borough Road, Loughor, Swansea, SA46RT, United Kingdom

      IIF 90 IIF 91
    • Briar Dene, Borough Road, Loughor, Swansea, West Glamorgan, SA4 6RT

      IIF 92
    • Briar Dene, Borough Road, Swansea, SA4 6RT, United Kingdom

      IIF 93 IIF 94
    • K B Ferguson Ltd, 95 High Street, Swansea, SA4 4BL, Wales

      IIF 95
  • Davies, Christopher
    British builder born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • The Clubhouse, Secretary Office, Hospital Road, Llandudno, Gwynedd, LL30 1HU

      IIF 96
  • Davies, Christopher
    British company director born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 23 Crediton Road, Llanrumney, Cardiff, CF3 5RL, Wales

      IIF 97
  • Davies, Christopher John
    British company secretary/director born in October 1948

    Registered addresses and corresponding companies
    • Unit 8a Thornton Industrial Estate, Milford Haven, Pembrokeshire, SA73 2SA

      IIF 98
  • Davies, Christopher John
    British director born in February 1958

    Registered addresses and corresponding companies
    • 50 Corporation Road, Loughor, Swansea, SA4 6SD

      IIF 99
  • Davies, Christopher John
    British finance director born in February 1958

    Registered addresses and corresponding companies
    • 50 Corporation Road, Loughor, Swansea, SA4 6SD

      IIF 100
  • Davies, Christopher John
    British manager born in February 1961

    Registered addresses and corresponding companies
    • 8 Winnock Road, West Drayton, Middlesex, UB7 7RH

      IIF 101
  • Mr Chris John Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 102 IIF 103
  • Mr Christopher John Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Brunel View, Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 104
    • Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 105
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 106
    • 9, High Street, Wellington, TA21 8QT, England

      IIF 107
  • Davies, Christopher John
    British building engineer & contractorcontractor born in October 1950

    Registered addresses and corresponding companies
    • Bonneville, Leonardston Road, Llanstadwell, Milford Haven, Dyfed, SA73 1EP

      IIF 108
  • Davies, Christopher John
    British

    Registered addresses and corresponding companies
    • Firstone House, Walwyns Castle, Haverfordwest, Dyfed, SA62 3EE

      IIF 109 IIF 110
    • 50 Corporation Road, Loughor, Swansea, SA4 6SD

      IIF 111
  • Davies, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • 50 Corporation Road, Loughor, Swansea, SA4 6SD

      IIF 112
  • Davies, Christopher John
    British company secretary/director

    Registered addresses and corresponding companies
    • Unit 8a Thornton Industrial Estate, Milford Haven, Pembrokeshire, SA73 2SA

      IIF 113
  • Davies, Christopher John
    British director

    Registered addresses and corresponding companies
    • Fir Stone House, Walwyns Castle, Haverfordwest, Pembrokeshire, SA62 3EE

      IIF 114
    • 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 115
    • Briar Dene, Borough Road, Loughor, Swansea, West Glamorgan, SA4 6RT

      IIF 116
  • Davies, Christopher John
    British electronics engineer

    Registered addresses and corresponding companies
    • 46 Wentworth Gardens, Alton, Hants, GU34 2BJ

      IIF 117
  • Davies, Christopher John
    British finance director

    Registered addresses and corresponding companies
    • 50 Corporation Road, Loughor, Swansea, SA4 6SD

      IIF 118
  • Mr Christopher Davies
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 107 Commercial Street, Senghenydd, Caerphilly, Mid Glamorgan, CF83 4FZ, Wales

      IIF 119
    • 27, Ton Y Felin Road, Caerphilly, CF83 1PA, Wales

      IIF 120
    • 16 Llanerch Y Mor, Penmaenmawr, LL34 6AJ, Wales

      IIF 121
    • Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 122
    • Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 123
  • Davies, Christopher John
    British investment director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Felinfach, Fforestfach, Swansea, Wales, SA5 4HH, Wales

      IIF 124
  • Mr Christopher Davies
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Riverview The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN

      IIF 125
  • Mr Christopher John Davies
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Park Parade, Gunnersbury Avenue, Acton, W3 9BD

      IIF 126
  • Mr Christopher John Davies
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher John Dines
    British born in October 1962

    Resident in England

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

      IIF 133
    • 54, Balcaskie Road, Eltham, London, SE9 1HQ, England

      IIF 134
  • Davies, Christopher
    British engineer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 135
  • Davies, Christopher
    Welsh company director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, Wales

      IIF 136
  • Davies, Christopher John
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Thornton Industrial Trading Estate, Milford Haven, Dyfed, SA73 2RX, United Kingdom

      IIF 137
    • Fir Stone House, Walwyns Castle, Haverfordwest, Pembrokeshire, SA62 3EE

      IIF 138
  • Davies, Christopher John
    British managing director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croysdale 58 Chester Road, Poynton, Stockport, Cheshire, SK12 1HA

      IIF 139
  • Davies, Christopher John
    British chairman iaps born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calais Farm, Aston Road, Bampton, OX18 2AF, England

      IIF 140
  • Davies, Christopher John
    British headmaster born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latimer House, Kingston Road, Frilford, Oxfordshire, OX13 5NX

      IIF 141
  • Davies, Christopher John
    British retired born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 (first Floor), Queen Annes Gate, London, SW1H 9BU

      IIF 142
    • 11 Waterloo Place, Leamington Spa, Warwickshire, CV32 5LA

      IIF 143
  • Davies, Christopher John
    British manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Sycamores, Blackwater, Camberley, Surrey, GU17 0EE, United Kingdom

      IIF 144
  • Davies, Christopher John
    British tool manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Park Parade, Gunnersbury Avenue, Acton, W3 9BD

      IIF 145
  • Davies, Christopher John
    British tools manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Sycamores, Blackwater, Camberley, Surrey, GU17 0EE

      IIF 146
  • Davies, Christopher John
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mountfield Road, Bramhall, Cheshire, SK7 1LZ

      IIF 147
    • 11, St James's Square, Manchester, M2 6WH

      IIF 148
  • Davies, Christopher John
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, SK7 2BE

      IIF 149
  • Davies, Christopher John
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 150
    • 8, Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 151
    • 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 152
  • Davies, Christopher John
    British motor trader born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bryn Aur, Coed Y Cwm, Pontypridd, Rhondda Cynon Taff, CF37 3JE

      IIF 153
    • 11, Heol-y-bryn, Pontypridd, Mid Glamorgan, CF37 5EH

      IIF 154
  • Davies, Christopher John
    British none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 19-21 Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE

      IIF 155
  • Davies, Christopher John
    British travel born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 156
  • Davies, Christopher John
    British funeral director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Sion Terrace, Cwmbach, Aberdare, CF44 0AS, Wales

      IIF 157
  • Mr Christopher John Davies
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 46, Wentworth Gardens, Alton, GU34 2BJ, England

      IIF 158
    • Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 159
    • 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 160
  • Davies, Chris John
    British administrator born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 161
  • Davies, Christopher John
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firstone House, Walwyns Castle, Haverfordwest, Dyfed, SA62 3EE

      IIF 162
  • Davies, Christopher John
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firstone House, Walwyns Castle, Haverfordwest, Dyfed, SA62 3EE

      IIF 163
  • Davies, Christopher John
    British managering director austwel limited born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodbine House, Clay Lane, Hubberston, Milford Haven, Pembrokeshire, SA73 3RX, United Kingdom

      IIF 164
  • Davies, Christopher John
    British managing director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firstone House, Walwyns Castle, Haverfordwest, Dyfed, SA62 3EE

      IIF 165
    • Woodbine House, Clay Lane, Hubberston, Milford Haven, Pembrokeshire, SA73 3RX, Wales

      IIF 166
    • Regional Arts Centre, St Peters Road, Milford Haven, Dyfed, Sa73 2bu.

      IIF 167
  • Davies, John Christopher
    British company director born in April 1954

    Registered addresses and corresponding companies
  • Davies, John Christopher
    British managing director born in April 1954

    Registered addresses and corresponding companies
    • Appleton Court, Winchester, Overton, Hampshire, RG25 3HT

      IIF 171
  • Davies, John Christopher
    British md building materials born in April 1954

    Registered addresses and corresponding companies
    • Appleton Court, Winchester, Overton, Hampshire, RG25 3HT

      IIF 172
  • Dines, Christopher John
    British director

    Registered addresses and corresponding companies
    • 54 Balcaskie Road, Eltham, London, SE9 1HQ

      IIF 173
  • Christopher Davies
    British born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 23 Crediton Road, Llanrumney, Cardiff, CF3 5RL, Wales

      IIF 174
  • Davies, Christopher John

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

      IIF 175
    • Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 176
  • Davies, Christopher Mark

    Registered addresses and corresponding companies
    • Hebron House, Libanus Road, Blackwood, Caerphilly, NP12 1EH

      IIF 177
    • Hebron House, Libanus Road, Blackwood, Gwent, NP12 1EH

      IIF 178
  • Mr Christopher Martin Davies
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 179
    • Unit A5, Marlow Bottom, Marlow, SL7 3ND, England

      IIF 180
  • Mr Christopher John Davies
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Christopher Mark Davies
    British born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, Wales

      IIF 185
  • Mr Christopher William Davies
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Felstead Road, Loughton, Essex, Essex, IG10 3BB, United Kingdom

      IIF 186
  • Davies, John Christopher
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Willow Lane, Mitcham, Surrey, CR4 4TS, England

      IIF 187
  • Dines, Chris
    British director born in October 1962

    Registered addresses and corresponding companies
    • 54 Balcaskie Road, Eltham, London, SE9 1HQ

      IIF 188
  • Mr Christopher John Davies
    British born in February 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 189 IIF 190 IIF 191
    • Briar Dene, Borough Road, Loughor, Swansea, SA4 6RT

      IIF 192
  • Christopher Davies, John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • South Axholme Academy, Burnham Road, Epworth, North Lincolnshire, DN9 1BY, England

      IIF 193
  • Davies, Christopher

    Registered addresses and corresponding companies
    • Hebron House, Libanus Road, Blackwood, Caerphilly, NP12 1EH

      IIF 194
  • Mr Chris John Davies
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 195
  • Mr Chris Davies
    Welsh born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, United Kingdom

      IIF 196
  • Mr Christopher John Davies
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croysdale 58 Chester Road, Poynton, Stockport, Cheshire, SK12 1HA, United Kingdom

      IIF 197
  • Mr Christopher John Davies
    British born in October 1968

    Resident in United Kingdom

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

      IIF 198
    • 8, Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 199
  • Mr Christopher John Davies
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Sion Terrace, Aberdare, Rct, CF44 0AS, Wales

      IIF 200
  • Mr Christopher John Davies
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Thornton Industrial Estate, Milford Haven, Pembrokeshire, SA73 2RR

      IIF 201 IIF 202
    • Unit 9, Thornton Industrial Trading Estate, Milford Haven, Pembrokeshire, SA73 2RX, Wales

      IIF 203
child relation
Offspring entities and appointments
Active 67
  • 1
    Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 2
    VISIONARIES NORTH WEST LTD - 1999-04-21
    Mckellens, 11 Riverview The Embankment Business Park, Vale Road, Heaton Mersey, Stockport
    Corporate (2 parents)
    Equity (Company account)
    20,551 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LOW CARBON PLANNING LIMITED - 2015-07-29
    Briar Dene, Borough Road, Loughor, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2012-01-18 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    53 Felstead Road, Loughton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    4 Newlyn Avenue, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-01-13 ~ now
    IIF 16 - director → ME
  • 6
    93 Market Street Farnworth, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 7
    26 Merlin Avenue, Penallta, Hengoed, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 51 - director → ME
  • 8
    43 Beacon Heights, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 56 - director → ME
  • 9
    Chris Davies Funeral Srvices Ltd, 1 Gordon Villas, Aberdare, Rhondda Cynon Taff, Wales
    Corporate (3 parents)
    Officer
    2018-11-21 ~ now
    IIF 157 - director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,070 GBP2023-07-31
    Officer
    2021-07-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 11
    8 Devonshire Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 12
    44 Alfred Street, Neath, Wales
    Corporate (1 parent)
    Officer
    2022-06-23 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 13
    8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2015-11-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 14
    15 Church Road, Tarleton, Preston, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    2021-02-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-04-13 ~ dissolved
    IIF 19 - director → ME
  • 16
    78 Borough Road, Altrincham, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    -197,814 GBP2023-11-30
    Officer
    2021-03-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    9 High Street, Wellington, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 18
    Victoria House 19-21 Ack Lane East, Bramhall, Stockport
    Dissolved corporate (5 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 148 - llp-designated-member → ME
  • 19
    9 The Hawthorns, Pant, Merthyr Tydfil, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    48,348 GBP2023-12-31
    Officer
    2019-12-03 ~ now
    IIF 136 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 20
    53 Felstead Road, Loughton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,481 GBP2023-08-31
    Officer
    2015-08-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    Deans Farm Long Lane, Fowlmere, Royston, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-08-31
    Officer
    2020-08-06 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 22
    53 Felstead Road, Loughton, Essex, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 23
    Hebron House, Libanus Road, Blackwood, Caerphilly
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,217,038 GBP2023-12-31
    Officer
    2018-03-01 ~ now
    IIF 53 - director → ME
    2018-02-02 ~ now
    IIF 194 - secretary → ME
  • 24
    Cypress House, Grove Avenue, Wilmslow, Cheshire, England
    Dissolved corporate (5 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 155 - director → ME
  • 25
    YOUR PLACE ABROAD FAIRWAY LIVING LTD - 2009-05-06
    YOUR PLACE ABROAD SUNSET LIVING LIMITED - 2008-08-15
    YOUR PLACE ABROAD SUNSET YEARS LIMITED - 2007-06-01
    Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 149 - director → ME
  • 26
    5 Park Parade, Gunnersbury Avenue, Acton
    Corporate (3 parents)
    Equity (Company account)
    1,127,418 GBP2023-05-31
    Officer
    2000-10-01 ~ now
    IIF 145 - director → ME
  • 27
    43 Alfred Street, Neath, West Glamorgan, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    34,303 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 48 - director → ME
  • 28
    43 Alfred Street, Neath, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    161,217 GBP2023-09-30
    Officer
    2016-09-19 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    44 Alfred Street, Neath, Wales
    Corporate (1 parent)
    Equity (Company account)
    69,419 GBP2024-03-31
    Officer
    2020-12-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 30
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 31
    GREEN ENERGY (CYMRU) LIMITED - 2021-11-19
    Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    607 GBP2023-10-31
    Officer
    2012-10-12 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 32
    26 Merlin Avenue, Penallta, Hengoed, Mid Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 50 - director → ME
  • 33
    Briar Dene Borough Road, Loughor, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 87 - director → ME
  • 34
    Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -8,510 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    9 The Hawthorns, Pant, Merthyr Tydfil, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,804 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 196 - Has significant influence or controlOE
  • 36
    25 Willow Lane, Mitcham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 65 - director → ME
  • 37
    Flat 5 98 Bedminster Down Road, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Right to appoint or remove directorsOE
  • 38
    95 High Street, Gorseinon, Swansea
    Dissolved corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 94 - director → ME
  • 39
    23 Crediton Road Llanrumney, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    125,357 GBP2024-03-31
    Officer
    2021-07-22 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    KNOWLEDGE PEERS PLC - 2017-09-18
    ZYGOTA PLC - 2007-12-19
    54 Balcaskie Road, Eltham, London, England
    Corporate (1 parent)
    Equity (Company account)
    -30,462 GBP2023-12-31
    Officer
    2007-09-28 ~ now
    IIF 41 - director → ME
    2007-09-28 ~ now
    IIF 173 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Has significant influence or controlOE
  • 41
    Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    7,595 GBP2024-01-31
    Officer
    2017-02-06 ~ now
    IIF 88 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 42
    23 Oakfield Avenue, Droylsden, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 150 - director → ME
    2021-11-24 ~ dissolved
    IIF 175 - secretary → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 44
    5 Park Parade, Gunnersbury Avenue, Acton
    Dissolved corporate (2 parents)
    Officer
    2002-01-18 ~ dissolved
    IIF 146 - director → ME
  • 45
    5 The Sycamores, Blackwater, Camberley, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 144 - director → ME
  • 46
    Briar Dene, Borough Road, Loughor, Swansea
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 91 - director → ME
  • 47
    46 Wentworth Gardens, Alton, England
    Corporate (2 parents)
    Equity (Company account)
    -279 GBP2023-10-31
    Officer
    1992-10-12 ~ now
    IIF 23 - director → ME
    1992-10-12 ~ now
    IIF 117 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    9 The Hawthorns, Pant, Merthyr Tydfil, Wales
    Corporate (6 parents)
    Equity (Company account)
    670,474 GBP2024-01-31
    Officer
    2023-12-06 ~ now
    IIF 55 - director → ME
  • 49
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 50
    Sovereign House, Bramhall Village Centre, Bramhall Stockport, Cheshire
    Dissolved corporate (5 parents)
    Officer
    1998-08-10 ~ dissolved
    IIF 156 - director → ME
  • 51
    RECOVERED POLYMERS LTD - 2016-06-22
    Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    -1,030 GBP2023-05-31
    Officer
    2016-05-09 ~ now
    IIF 95 - director → ME
    2016-05-09 ~ now
    IIF 176 - secretary → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 52
    Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,502 GBP2020-05-31
    Officer
    2015-05-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    GAPFILLERS SERVICES LIMITED - 2009-06-03
    Hebron House, Libanus Road, Blackwood, Gwent
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    412,729 GBP2021-01-19
    Officer
    2018-03-01 ~ dissolved
    IIF 54 - director → ME
    2018-02-21 ~ dissolved
    IIF 178 - secretary → ME
  • 54
    Hebron House, Libanus Road, Blackwood, Caerphilly
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,021,136 GBP2024-01-31
    Officer
    2018-03-01 ~ now
    IIF 52 - director → ME
    2018-03-19 ~ now
    IIF 177 - secretary → ME
  • 55
    70 Seabourne Road, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,021 GBP2023-10-31
    Officer
    2008-10-27 ~ now
    IIF 135 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 56
    Coastline House, Corporation Road Loughor, Swansea, South Wales
    Dissolved corporate (2 parents)
    Officer
    2000-05-09 ~ dissolved
    IIF 92 - director → ME
    2000-05-09 ~ dissolved
    IIF 116 - secretary → ME
  • 57
    Carswell Manor, Faringdon, Oxon
    Corporate (14 parents)
    Officer
    2017-12-02 ~ now
    IIF 9 - director → ME
  • 58
    25, International Financial Centre, Tower 42 Old Broad Street, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 15 - director → ME
  • 59
    Briar Dene, Borough Road, Loughor, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 90 - director → ME
  • 60
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 61
    Unit A5, Marlow Bottom, Marlow, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 62
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 63
    Unit 7 Felinfach, Fforestfach, Swansea, Wales, Wales
    Dissolved corporate (3 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 124 - director → ME
  • 64
    44 Alfred Street, Neath, Wales
    Corporate (1 parent)
    Officer
    2023-07-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 65
    WILLIAM MURRAY PR LIMITED - 2008-07-07
    W M GROUP LIMITED - 2005-10-07
    CLASSPOUND LIMITED - 2003-02-20
    34-40 High Street, Wanstead, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -25,095 GBP2023-06-30
    Officer
    2017-11-15 ~ now
    IIF 33 - director → ME
  • 66
    34-40 High Street, Wanstead, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    296,850 GBP2023-06-30
    Officer
    2017-11-15 ~ now
    IIF 34 - director → ME
  • 67
    19-21 Ack Lane East, Bramhall, Cheshire
    Corporate (3 parents)
    Officer
    2001-02-19 ~ now
    IIF 152 - director → ME
Ceased 68
  • 1
    HSS RENTAL SERVICES LIMITED - 2011-01-25
    Building 2, Think Park, Mosley Road, Manchester, England
    Corporate (5 parents)
    Officer
    2007-06-15 ~ 2015-09-28
    IIF 58 - director → ME
  • 2
    Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2007-06-15 ~ 2015-09-28
    IIF 59 - director → ME
  • 3
    MERITPIKE LIMITED - 1990-12-14
    Abird, Ditton Road, Widnes, England
    Corporate (4 parents)
    Officer
    2012-10-31 ~ 2015-09-28
    IIF 71 - director → ME
  • 4
    SUPERIOR ENGINEERS (WATFORD) LIMITED - 1983-02-22
    Abird, Ditton Road, Widnes, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-10-31 ~ 2015-09-28
    IIF 69 - director → ME
  • 5
    UK TRAINING SERVICES LIMITED - 2009-06-05
    25 Willow Lane, Mitcham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2013-06-28 ~ 2015-09-28
    IIF 76 - director → ME
  • 6
    Unit 9 Harewood Farm London Road, Andover Down, Andover, Hampshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-05-08 ~ 2015-09-28
    IIF 78 - director → ME
  • 7
    Unit 5 Clober Road, Milngavie, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2014-03-31 ~ 2015-09-28
    IIF 187 - director → ME
  • 8
    VISIONARIES NORTH WEST LTD - 1999-04-21
    Mckellens, 11 Riverview The Embankment Business Park, Vale Road, Heaton Mersey, Stockport
    Corporate (2 parents)
    Equity (Company account)
    20,551 GBP2023-12-31
    Officer
    1999-03-31 ~ 2014-01-28
    IIF 115 - secretary → ME
  • 9
    Fir Stone House, Walwyns Castle, Haverfordwest, Dyfed
    Corporate (4 parents)
    Equity (Company account)
    163,740 GBP2023-09-30
    Officer
    1996-01-05 ~ 2019-07-17
    IIF 162 - director → ME
    1998-07-20 ~ 2019-07-17
    IIF 109 - secretary → ME
  • 10
    Unit 18 Thornton Industrial Estate, Milford Haven, Pembrokeshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,819,002 GBP2023-09-30
    Officer
    2004-09-21 ~ 2019-07-17
    IIF 163 - director → ME
    Person with significant control
    2016-09-20 ~ 2019-07-16
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Unit 18 Thornton Industrial Estate, Milford Haven, Pembrokeshire
    Corporate (5 parents)
    Equity (Company account)
    557,902 GBP2023-09-30
    Officer
    ~ 2019-07-17
    IIF 165 - director → ME
    1998-07-20 ~ 2019-07-17
    IIF 110 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-05
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2002-07-02 ~ 2010-12-03
    IIF 138 - director → ME
    1998-07-13 ~ 2002-07-01
    IIF 98 - director → ME
    2002-07-02 ~ 2010-12-03
    IIF 114 - secretary → ME
    1998-07-13 ~ 1998-11-23
    IIF 113 - secretary → ME
  • 13
    Bdo Stoy Hayward Llp, 1 City Square, Leeds
    Corporate (2 parents)
    Officer
    1997-12-31 ~ 1999-11-11
    IIF 111 - secretary → ME
  • 14
    15 Church Road, Tarleton, Preston, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    2017-11-17 ~ 2017-12-07
    IIF 11 - director → ME
    Person with significant control
    2017-11-17 ~ 2017-12-07
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-22 ~ 2023-06-13
    IIF 7 - director → ME
    Person with significant control
    2022-08-03 ~ 2023-01-22
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    2021-04-21 ~ 2023-06-13
    IIF 104 - Has significant influence or control OE
    2020-04-22 ~ 2023-02-01
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 16
    4 Paradise Crescent, Penmaenmawr, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ 2018-04-17
    IIF 32 - director → ME
    Person with significant control
    2017-07-25 ~ 2018-04-17
    IIF 121 - Has significant influence or control OE
  • 17
    78 Borough Road, Altrincham, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    -197,814 GBP2023-11-30
    Officer
    2017-11-29 ~ 2017-12-07
    IIF 14 - director → ME
    Person with significant control
    2017-11-29 ~ 2017-12-07
    IIF 131 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    Unit 9 Thornton Industrial Trading Estate, Milford Haven, Pembrokeshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    148,252 GBP2023-11-30
    Officer
    2010-11-09 ~ 2020-11-10
    IIF 137 - director → ME
    Person with significant control
    2016-11-09 ~ 2020-11-10
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Victoria House 19-21 Ack Lane East, Bramhall, Stockport
    Dissolved corporate (5 parents)
    Officer
    2008-09-17 ~ 2008-11-26
    IIF 147 - llp-designated-member → ME
  • 20
    Kpmg Corporate Recovery, 100 Temple Street, Bristol, Avon
    Corporate
    Officer
    1998-10-31 ~ 1999-12-10
    IIF 99 - director → ME
    1997-06-09 ~ 1999-12-10
    IIF 112 - secretary → ME
  • 21
    5 Park Parade, Gunnersbury Avenue, Acton
    Corporate (3 parents)
    Equity (Company account)
    1,127,418 GBP2023-05-31
    Officer
    1999-01-18 ~ 1999-02-01
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-06-03
    IIF 126 - Ownership of shares – 75% or more OE
  • 22
    STANDOAK LIMITED - 2018-05-03
    124 City Road, London, United Kingdom
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -471,866 GBP2020-12-31
    Officer
    2019-05-01 ~ 2023-09-01
    IIF 39 - director → ME
  • 23
    SABAH TIMBER COMPANY LIMITED(THE) - 1988-12-30
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (2 parents)
    Officer
    1996-04-30 ~ 1998-12-02
    IIF 168 - director → ME
  • 24
    HAVANA BIDCO LIMITED - 2014-05-23
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2012-11-26 ~ 2015-09-28
    IIF 70 - director → ME
  • 25
    HAVANA MIDCO LIMITED - 2014-05-23
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-10-16 ~ 2015-09-28
    IIF 73 - director → ME
  • 26
    HAVANA TOPCO LIMITED - 2014-05-23
    Building 2, Think Park, Mosley Road, Manchester, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2012-10-16 ~ 2015-09-28
    IIF 74 - director → ME
  • 27
    SABAH TIMBER (EASTERN) LIMITED - 1988-09-01
    HOLLINGWORTH & CO LIMITED - 1984-01-03
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (2 parents)
    Officer
    1993-09-01 ~ 1998-12-02
    IIF 170 - director → ME
  • 28
    ALNERY NO. 2699 LIMITED - 2007-06-07
    Building 2, Think Park, Mosley Road, Manchester, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2007-06-27 ~ 2015-09-28
    IIF 77 - director → ME
  • 29
    SGB CANADA LIMITED - 1993-02-18
    SGB INVESTMENTS LIMITED - 1988-12-29
    25 Willow Lane, Mitcham, Surrey
    Dissolved corporate (4 parents)
    Officer
    2007-06-15 ~ 2015-09-28
    IIF 61 - director → ME
  • 30
    HSS FINANCING PLC - 2023-01-04
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2014-01-10 ~ 2015-09-28
    IIF 80 - director → ME
  • 31
    HSS HIRE GROUP LIMITED - 2015-01-19
    Building 2, Think Park, Mosley Road, Manchester, England
    Corporate (7 parents, 1 offspring)
    Officer
    2015-01-07 ~ 2015-09-24
    IIF 79 - director → ME
  • 32
    REINTEC LIMITED - 2017-11-23
    THE ORIGINAL TOOL HIRE COMPANY LIMITED - 2011-04-18
    HSS (JORDAN) LIMITED - 2005-03-02
    Building 2, Think Park, Mosley Road, Manchester, England
    Corporate (5 parents)
    Officer
    2007-06-15 ~ 2015-09-28
    IIF 64 - director → ME
  • 33
    PROJECT HAMPSHIRE LIMITED - 2004-01-21
    MACSCO 1 LIMITED - 2003-03-26
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2007-06-15 ~ 2015-09-28
    IIF 63 - director → ME
    2006-09-19 ~ 2011-04-01
    IIF 68 - director → ME
  • 34
    HSS HIRE SERVICE FINANCE LIMITED - 2024-11-29
    PROJECT HAMPSHIRE (2) LIMITED - 2004-01-21
    Building 2, Think Park, Mosley Road, Manchester, England
    Corporate (5 parents, 1 offspring)
    Officer
    2007-06-15 ~ 2015-09-28
    IIF 62 - director → ME
  • 35
    HSS HIRE SERVICE GROUP LIMITED - 2024-09-27
    HSS HIRE SERVICE GROUP PLC - 2004-01-13
    HSS HIRE GROUP LIMITED - 1991-07-12
    HIRE SERVICE SHOPS LIMITED - 1978-12-31
    Building 2, Think Park, Mosley Road, Manchester, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2007-06-15 ~ 2015-09-28
    IIF 66 - director → ME
  • 36
    TGB TRAINING LIMITED - 2009-04-23
    Building 2, Think Park, Mosley Road, Manchester, England
    Corporate (5 parents)
    Officer
    2007-06-15 ~ 2015-09-28
    IIF 60 - director → ME
  • 37
    IAPS
    - now
    INCORPORATED ASSOCIATION OF PREPARATORY SCHOOLS(THE) - 2007-10-25
    Bishop's House Artemis Drive, Tachbrook Park, Warwick, England
    Corporate (14 parents, 2 offsprings)
    Officer
    2017-09-01 ~ 2020-08-31
    IIF 143 - director → ME
  • 38
    INDEPENDENT SCHOOLS JOINT COUNCIL - 1998-02-17
    INDEPENDENT SCHOOLS INFORMATION SERVICE LIMITED - 1987-01-13
    27 (first Floor) Queen Annes Gate, London
    Corporate (15 parents, 1 offspring)
    Officer
    2017-09-14 ~ 2020-09-10
    IIF 142 - director → ME
  • 39
    OVUM EUROPE LIMITED - 2014-04-30
    OVUM LIMITED - 2006-02-14
    5 Howick Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    1997-07-23 ~ 2006-12-11
    IIF 37 - director → ME
  • 40
    South Axholme Academy, Burnham Road, Epworth, North Lincolnshire, England
    Corporate (5 parents)
    Equity (Company account)
    120,381 GBP2023-08-31
    Officer
    2016-01-06 ~ 2019-12-02
    IIF 193 - director → ME
  • 41
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    JEWSON LIMITED - 1983-10-05
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    CRUNDALL PAYNE LIMITED - 1978-12-31
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Corporate (7 parents)
    Officer
    1997-12-01 ~ 1998-10-31
    IIF 172 - director → ME
  • 42
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2017-06-01 ~ 2021-08-18
    IIF 40 - director → ME
  • 43
    Goldfields House 18a, Gold Tops, Newport, South Wales
    Corporate (1 parent)
    Equity (Company account)
    65 GBP2021-03-31
    Officer
    2019-03-19 ~ 2021-10-01
    IIF 28 - director → ME
    Person with significant control
    2019-03-19 ~ 2021-10-01
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
  • 44
    The Old Library Green Lane, Tuebrook, Liverpool, Merseyside, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    249,489 GBP2019-07-31
    Officer
    2020-08-31 ~ 2021-05-31
    IIF 8 - director → ME
  • 45
    The Clubhouse Secretary Office, Hospital Road, Llandudno, Gwynedd
    Corporate (11 parents)
    Equity (Company account)
    711,927 GBP2023-12-31
    Officer
    2024-04-04 ~ 2024-11-25
    IIF 96 - director → ME
  • 46
    LOVE FOR CRYPTO LTD - 2018-03-23
    LOVE FOR LTD - 2018-01-29
    23 Oakfield Avenue, Droylsden, Manchester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,099 GBP2020-11-30
    Officer
    2019-09-16 ~ 2020-04-04
    IIF 18 - director → ME
    2018-11-10 ~ 2019-03-23
    IIF 25 - director → ME
  • 47
    Maesdu Golf Club, Hospital Road, Llandudno, Conwy
    Corporate (11 parents)
    Equity (Company account)
    98,395 GBP2023-12-31
    Officer
    2023-11-20 ~ 2024-11-25
    IIF 86 - director → ME
  • 48
    Woodbine House Clay Lane, Hubberston, Milford Haven, Pembrokeshire
    Corporate (3 parents)
    Equity (Company account)
    596,601 GBP2023-09-30
    Officer
    2009-11-26 ~ 2016-01-06
    IIF 164 - director → ME
    ~ 1995-03-17
    IIF 108 - director → ME
    2017-04-25 ~ 2024-01-26
    IIF 166 - director → ME
  • 49
    BROADCAST CAMERAS LIMITED - 2006-02-07
    53 Felstead Road, Loughton, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -46,742 GBP2023-07-31
    Officer
    2006-01-09 ~ 2013-01-01
    IIF 3 - director → ME
  • 50
    GLOBAL CONSULTING LIMITED - 1997-01-29
    Mortimer House, 37-41 Mortimer Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-09-11 ~ 2006-12-11
    IIF 36 - director → ME
  • 51
    RICHARD HOLWAY LIMITED - 2005-12-28
    BREEZEMOSS LIMITED - 1988-02-08
    Mortimer House, 37-41 Mortimer Street, London
    Dissolved corporate (6 parents)
    Officer
    2000-11-23 ~ 2006-12-11
    IIF 188 - director → ME
  • 52
    5 Howick Place, London
    Dissolved corporate (3 parents)
    Officer
    1997-07-09 ~ 2006-12-11
    IIF 38 - director → ME
  • 53
    Churchgate House Church Road, Whitchurch, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2008-12-01 ~ 2011-08-24
    IIF 153 - director → ME
  • 54
    Churchgate House, Church Road, Whitchurch, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    195,535 GBP2024-01-31
    Officer
    2004-01-12 ~ 2011-08-24
    IIF 154 - director → ME
  • 55
    ANGELBOURNE LIMITED - 1990-11-26
    Unit 10 Guinness Road Trading Estate, Guinness Road, Trafford Park, Manchester
    Corporate (3 parents)
    Equity (Company account)
    692,018 GBP2023-06-30
    Officer
    ~ 2024-10-29
    IIF 139 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Right to appoint or remove directors OE
  • 56
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (2 parents)
    Officer
    1996-04-22 ~ 1997-07-31
    IIF 169 - director → ME
  • 57
    STAPLES (UK) LIMITED - 2000-08-15
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2000-10-17 ~ 2001-07-01
    IIF 83 - director → ME
  • 58
    FACTLAKE LIMITED - 1999-01-25
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2000-10-17 ~ 2001-07-01
    IIF 81 - director → ME
  • 59
    TRUSHELFCO (NO.2234) LIMITED - 1997-05-06
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    1998-11-01 ~ 2001-05-18
    IIF 171 - director → ME
  • 60
    STAPLES UK REAL ESTATE LIMITED - 2017-02-06
    STAPLES UK LIMITED - 2015-10-06
    STAPLES (EUROPE) LIMITED - 2000-08-15
    KINGFISHER BUSINESS SUPPLIES LIMITED - 1997-05-06
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (2 parents, 2 offsprings)
    Officer
    2000-10-17 ~ 2001-07-01
    IIF 82 - director → ME
  • 61
    Swanbourne House School, Swanbourne, Milton Keynes
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,655,985 GBP2019-08-31
    Officer
    2003-03-04 ~ 2011-04-01
    IIF 141 - director → ME
  • 62
    PREMIERE FCM LTD - 2013-11-28
    FCM HOLDINGS LIMITED - 2007-02-09
    F.C.M. HOLDINGS PLC - 2006-11-29
    Sauber House Unit 3 Rushington Lane, Chapel Lane, Totton, Southampton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2013-11-22 ~ 2015-09-28
    IIF 72 - director → ME
  • 63
    3 Queen Caroline Street, Hammersmith, London
    Corporate (3 parents)
    Officer
    2003-11-03 ~ 2005-04-01
    IIF 84 - director → ME
  • 64
    THE ETON FIVES ASSOCIATION - 2012-11-07
    STARTVIGIL LIMITED - 1998-07-07
    45 Sandhills Crescent, Solihull, West Midlands
    Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    86,710 GBP2024-04-30
    Officer
    2017-10-10 ~ 2023-09-26
    IIF 140 - director → ME
  • 65
    HSS DIVISIONAL TRANSPORT LIMITED - 2011-04-18
    PB HIRE SERVICE LIMITED - 2000-01-27
    PB BUILDERS HIRE SERVICE LIMITED - 1989-12-14
    P.B. POWER TOOLS (HIRE & SALES) LIMITED - 1987-12-10
    EDVALE LIMITED - 1976-12-31
    25 Willow Lane, Mitcham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2007-06-15 ~ 2015-09-28
    IIF 67 - director → ME
  • 66
    Torch Theatre, St. Peters Road, Milford Haven, Pembrokeshire, Wales
    Corporate (8 parents)
    Officer
    2014-09-03 ~ 2015-10-16
    IIF 167 - director → ME
  • 67
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-06-28 ~ 2015-09-28
    IIF 75 - director → ME
  • 68
    ETHICAL FINANCIAL CORPORATE LTD - 2002-07-14
    WALTERS & ASSOCIATES LIMITED - 2001-11-12
    ETHICAL PARTNERSHIP LIMITED - 2001-04-03
    ETHICAL FINANCIAL (PROPERTY) LIMITED - 1998-11-25
    Corporation House, Corporation Road Loughor, Swansea
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    1998-12-10 ~ 1999-03-31
    IIF 100 - director → ME
    1998-12-10 ~ 1999-03-31
    IIF 118 - secretary → ME
© 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.