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 Edward Reynolds

    Related profiles found in government register
  • Mr Paul Edward Reynolds
    British born in April 1973

    Resident in England

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

      IIF 1
  • Mr Paul Edwards
    British born in May 1971

    Resident in England

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

      IIF 2
    • 4a, Roman Road, London, E6 3RX, England

      IIF 3
  • Mr Paul Edwards
    British born in January 1975

    Resident in England

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

      IIF 4
  • Mr Paul Edwards
    British born in July 1979

    Resident in England

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

      IIF 5
  • Mr Paul Edwards
    British born in May 1966

    Resident in England

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

      IIF 6
    • C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 7
  • Mr Paul Samuel Edwards
    British born in January 1975

    Resident in England

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

      IIF 8
  • Reynolds, Paul Edward
    British sales director born in April 1973

    Resident in England

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

      IIF 9
  • Reynolds, Paul Edward
    British sales manager born in April 1973

    Resident in England

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

      IIF 10
  • Mr Paul Edwards
    British born in April 1973

    Resident in United Kingdom

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

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Paul Edwards
    British born in July 1979

    Resident in United Kingdom

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

      IIF 13
    • 10, Priestfields, Rochester, ME1 3AG, England

      IIF 14
  • Mr Paul Edwards
    British born in May 1966

    Resident in United Kingdom

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

      IIF 15
    • 40, St Josephs Avenue, Whitefield, Manchester, Greater Manchester, M45 6NT, England

      IIF 16
  • Edwards, Paul
    British director born in May 1971

    Resident in England

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

      IIF 17
  • Edwards, Paul
    British airline pilot born in January 1975

    Resident in England

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

      IIF 18
  • Edwards, Paul
    British company director born in January 1975

    Resident in England

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

      IIF 19
  • Edwards, Paul
    British company director born in July 1979

    Resident in England

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

      IIF 20
  • Edwards, Paul
    British ductwork born in July 1979

    Resident in England

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

      IIF 21
  • Mr Paul Edwards
    British born in November 1966

    Resident in United Kingdom

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

    Resident in England

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

      IIF 25
  • Edwards, Paul
    British none born in February 1932

    Resident in England

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

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

    Resident in England

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

      IIF 27
    • New Works, Sion Street, Radcliffe, Manchester, M26 3SB, England

      IIF 28
    • C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 29
  • Edwards, Paul
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Adrian Edwards
    British born in May 1966

    Resident in United Kingdom

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

      IIF 36
  • Edwards, Paul
    British marketing manager born in January 1975

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

      IIF 37
  • Edwards, Paul Adrian
    British company director born in May 1966

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

      IIF 38
  • Edwards, Paul
    British sales assistant born in October 1968

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

      IIF 39
  • Edwards, Paul
    British company director born in April 1973

    Resident in United Kingdom

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

      IIF 40
  • Edwards, Paul
    British consultant born in April 1973

    Resident in United Kingdom

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

      IIF 41
  • Edwards, Paul
    British managing director

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

      IIF 42
  • Edwards, Paul
    British marketing manager

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

      IIF 43
  • Edwards, Paul
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 44
    • 124, Old Lane, Little Hulton, Manchester, M38 9SB, United Kingdom

      IIF 45
    • 241, Manchester Road East, Little Hulton, Manchester, Greater Manchester, M38 9AN, United Kingdom

      IIF 46
  • Edwards, Paul
    British site manager born in May 1971

    Resident in United Kingdom

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

      IIF 47
  • Edwards, Paul
    British energy assessor born in February 1974

    Resident in United Kingdom

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

      IIF 48
  • Edwards, Paul
    British airline pilot born in January 1975

    Resident in United Kingdom

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

      IIF 49
  • Edwards, Paul
    British company officer born in January 1975

    Resident in United Kingdom

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

      IIF 50
  • Edwards, Paul
    British network consultant born in January 1975

    Resident in United Kingdom

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

      IIF 51
  • Edwards, Paul
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 52
  • Edwards, Paul Adrian
    born in May 1966

    Resident in United Kingdom

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

      IIF 53
  • Edwards, Paul Adrian
    British director born in May 1966

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 58
  • Edwards, Paul
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 59
    • 91, Oak Lane, Whitefield, Manchester, M45 8JW

      IIF 60
  • Edwards, Paul
    British none born in May 1966

    Resident in United Kingdom

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

      IIF 61
  • Edwards, Paul
    British director born in March 1984

    Resident in United Kingdom

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

      IIF 62
  • Edwards, Paul
    British motor engineer born in November 1956

    Resident in United Kingdom

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

      IIF 63
  • Edwards, Paul
    British accountant born in November 1966

    Resident in United Kingdom

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

      IIF 64
  • Edwards, Paul
    British chartered accountant born in November 1966

    Resident in United Kingdom

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

      IIF 65
    • 7-11, Britannia Street, London, WC1X 9JS, England

      IIF 66
  • Edwards, Paul
    British director born in November 1966

    Resident in United Kingdom

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

      IIF 67
  • Edwards, Paul
    British investment banker born in November 1966

    Resident in United Kingdom

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

      IIF 68 IIF 69
  • Edwards, Paul
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 70
    • 57, Rushton Grove, Harlow, CM17 9PR, England

      IIF 71
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 72
  • Edwards, Paul
    British salesperson born in October 1968

    Resident in United Kingdom

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

      IIF 73
  • Reynolds, Paul Edward

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

      IIF 74
  • Edwards, Paul

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

      IIF 75
    • 57, Rushton Grove, Harlow, Essex, CM17 9PR, United Kingdom

      IIF 76
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, England

      IIF 77
    • 13 Saint Saviours Court, Alexandra Park Road Muswell Hill, London, N22 7AZ

      IIF 78
    • 13 St Saviours Court, Alexandra Park Road, London, N22 7AZ

      IIF 79
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 80
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 81 IIF 82
    • 135, Oxford Gardens, Stafford, ST16 3JD, United Kingdom

      IIF 83
  • Edwards, Paul
    United Kingdom construction born in July 1979

    Resident in United Kingdom

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

      IIF 84
child relation
Offspring entities and appointments
Active 41
  • 1
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (1 parent)
    Officer
    1999-04-13 ~ dissolved
    IIF 37 - director → ME
  • 2
    Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2002-02-26 ~ dissolved
    IIF 38 - director → ME
  • 3
    89 King Street, Maidstone, England
    Corporate (1 parent)
    Officer
    2025-01-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-01-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    89 King Street, Maidstone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    116,338 GBP2024-01-31
    Officer
    2016-01-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 59 - director → ME
  • 6
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (7 parents)
    Officer
    2015-07-07 ~ now
    IIF 50 - director → ME
  • 7
    Units 1,2, & 3 Beech Court, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2016-08-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,187 GBP2023-08-31
    Officer
    2014-08-19 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    15 Palmerston Close, Farnborough, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 10 - director → ME
    2015-01-20 ~ dissolved
    IIF 74 - secretary → ME
  • 10
    150 Penrhyn Avenue, Bangor, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 48 - director → ME
    2013-02-12 ~ dissolved
    IIF 75 - secretary → ME
  • 11
    33/34 High Street, Bridgnorth, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    3 Sussex Gate, Highgate, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    29 Honeywood Close, Lympne, Hythe, Kent, England
    Dissolved corporate (7 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 26 - director → ME
  • 14
    36 Percheron Drive, Knaphill, Woking, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -901 GBP2022-09-30
    Officer
    2014-09-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    4a Roman Road, Eastham, London
    Corporate (2 parents)
    Equity (Company account)
    63,512 GBP2023-09-30
    Officer
    1995-07-11 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    GLOBAL PROCESSING NETWORK LLP - 2013-07-26
    Unit 10a Bealey Industrial Estate Off Dumers Lane, Radcliffe, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2013-02-13 ~ now
    IIF 53 - llp-designated-member → ME
  • 17
    Office, 32 Robin Hood Lane, Chatham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    3 Sussex Gate, Highgate, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,461 GBP2024-08-31
    Officer
    2023-08-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 47 - director → ME
  • 21
    Unit 10a Bealey Industrial Estate Off Dumers Lane, Radcliffe, Manchester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,497 GBP2023-10-31
    Officer
    2018-03-26 ~ now
    IIF 57 - director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 22
    Unit 10a Bealey Industrial Estate Off Dumers Lane, Radcliffe, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,067,413 GBP2023-10-31
    Officer
    2012-12-05 ~ now
    IIF 54 - director → ME
  • 23
    Unit 10a Bealey Industrial Estate Off Dumers Lane, Radcliffe, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-10-11 ~ now
    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
  • 24
    174 Central Drive, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 44 - director → ME
  • 25
    241 Manchester Road East, Little Hulton, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-29 ~ dissolved
    IIF 46 - director → ME
  • 26
    WESTLB EUROPE (UK) HOLDINGS LIMITED - 2012-08-06
    ALNERY NO. 916 LIMITED - 1989-12-13
    80 Coleman Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2014-10-31 ~ now
    IIF 30 - director → ME
    2023-09-19 ~ now
    IIF 82 - secretary → ME
  • 27
    WESTLB PROPERTY SERVICES LIMITED - 2012-07-02
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.4) LIMITED - 2000-02-04
    TRUSHELFCO (NO.1729) LIMITED - 1991-10-04
    80 Coleman Street, London, England
    Corporate (3 parents)
    Officer
    2014-10-31 ~ now
    IIF 31 - director → ME
    2023-09-19 ~ now
    IIF 81 - secretary → ME
  • 28
    WESTLB UK LIMITED - 2012-07-02
    Woolgate Exchange, 25 Basinghall Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 33 - director → ME
  • 29
    C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-21 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    3 Eton Thameside 15 Brocas Street, Eton, Windsor, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 49 - director → ME
  • 31
    GREENDAS LIMITED - 2011-06-06
    ROSGAL TRAINING LTD - 2011-02-14
    ROSGAL CIVIL ENGINEERING LIMITED - 2009-06-18
    Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 60 - director → ME
    2008-05-01 ~ dissolved
    IIF 42 - secretary → ME
  • 32
    Unit 10a Bealey Industrial Estate Off Dumers Lane, Radcliffe, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2018-11-20 ~ now
    IIF 56 - director → ME
  • 33
    I-GEN LIMITED - 2001-06-25
    First Floor, 16 Massetts Road Horley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2001-06-01 ~ dissolved
    IIF 25 - director → ME
  • 34
    Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 35
    124 Old Lane, Little Hulton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-21 ~ dissolved
    IIF 45 - director → ME
  • 36
    Suite 9 30 Bancroft, Hitchin, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 73 - director → ME
    2010-04-15 ~ dissolved
    IIF 77 - secretary → ME
  • 37
    23-24 Westminster Buildings Theatre Square, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 72 - director → ME
    2012-05-28 ~ dissolved
    IIF 80 - secretary → ME
  • 38
    135 Oxford Gardens, Stafford, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 62 - director → ME
    2013-02-12 ~ dissolved
    IIF 83 - secretary → ME
  • 39
    3 Sussex Gate, Highgate, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-24 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 40
    WEST MERCHANT BANK LIMITED - 2008-12-28
    CHARTERED WESTLB LIMITED - 1993-03-19
    STANDARD CHARTERED MERCHANT BANK LIMITED - 1990-02-06
    MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANY - 1983-02-08
    International House, 101 King's Cross Road, London, England
    Corporate (3 parents)
    Officer
    2023-04-17 ~ now
    IIF 67 - director → ME
  • 41
    CATAINER SERVICES LIMITED - 1996-06-24
    Woolgate Exchange, 25 Basinghall Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 35 - director → ME
Ceased 16
  • 1
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,744 GBP2016-09-30
    Officer
    2013-09-06 ~ 2014-05-30
    IIF 71 - director → ME
  • 2
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (1 parent)
    Officer
    1999-04-13 ~ 2008-10-03
    IIF 43 - secretary → ME
  • 3
    Unit 24 Highlands Farm, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    685 GBP2018-04-29
    Officer
    2016-04-07 ~ 2017-01-01
    IIF 84 - director → ME
  • 4
    Units 1,2, & 3 Beech Court, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-26 ~ 2019-06-04
    IIF 19 - director → ME
  • 5
    Lek House Main Road, Filby, Great Yarmouth, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-09 ~ 2012-12-05
    IIF 70 - director → ME
    2012-08-09 ~ 2014-10-31
    IIF 76 - secretary → ME
  • 6
    WESTLB BASINGHALL LIMITED - 2007-06-07
    WESTLB PANMURE LIMITED - 2004-01-12
    PANMURE GORDON & CO. LIMITED - 1998-11-02
    PANMURE GORDON & CO. (STOCKBROKERS) LIMITED - 1986-04-25
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2015-05-13 ~ 2015-07-30
    IIF 32 - director → ME
  • 7
    Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,589 GBP2017-09-30
    Officer
    2013-03-01 ~ 2016-04-19
    IIF 27 - director → ME
  • 8
    Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-02-12 ~ 2016-04-19
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-19
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    7-11 Britannia Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    16,503 GBP2022-09-30
    Officer
    2014-06-18 ~ 2021-11-17
    IIF 66 - director → ME
  • 10
    4 St Saviours Court, Alexandra Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    1999-07-09 ~ 2016-07-22
    IIF 65 - director → ME
    2015-12-11 ~ 2016-07-22
    IIF 78 - secretary → ME
    1999-07-09 ~ 2014-06-20
    IIF 79 - secretary → ME
  • 11
    Unit 10a Bealey Industrial Estate Off Dumers Lane, Radcliffe, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,067,413 GBP2023-10-31
    Person with significant control
    2016-04-07 ~ 2020-02-12
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    Highgate Works Tomtits Lane, Highgate Green, Forest Row, East Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    787,742 GBP2023-09-30
    Officer
    1999-09-30 ~ 2012-08-09
    IIF 63 - director → ME
  • 13
    GREENDAS LIMITED - 2011-06-06
    ROSGAL TRAINING LTD - 2011-02-14
    ROSGAL CIVIL ENGINEERING LIMITED - 2009-06-18
    Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-04-24 ~ 2008-06-01
    IIF 61 - director → ME
  • 14
    4 Chipstead Parade, Chipstead, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-06-17 ~ 2014-08-19
    IIF 18 - director → ME
  • 15
    Lyndfield Gascoigne Lane, Ropley, Alresford, England
    Corporate (3 parents)
    Equity (Company account)
    9,730 GBP2023-07-31
    Officer
    2002-09-05 ~ 2008-10-01
    IIF 39 - director → ME
  • 16
    WEST MERCHANT BANK LIMITED - 2008-12-28
    CHARTERED WESTLB LIMITED - 1993-03-19
    STANDARD CHARTERED MERCHANT BANK LIMITED - 1990-02-06
    MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANY - 1983-02-08
    International House, 101 King's Cross Road, London, England
    Corporate (3 parents)
    Officer
    2014-12-09 ~ 2015-07-30
    IIF 34 - director → 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.