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, Christopher John

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • Woodbine House, Clay Lane, Hubberston, Milford Haven, Pembrokeshire, SA73 3RX, Wales

      IIF 5
    • Regional Arts Centre, St Peters Road, Milford Haven, Dyfed, Sa73 2bu.

      IIF 6
  • 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 7
    • Fir Stone House, Walwyns Castle, Haverfordwest, Pembrokeshire, SA62 3EE

      IIF 8
  • 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 9
  • 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 10
    • 8, Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 11
    • 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 12
  • 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 13
    • 11, Heol-y-bryn, Pontypridd, Mid Glamorgan, CF37 5EH

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • 11 Waterloo Place, Leamington Spa, Warwickshire, CV32 5LA

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • Davies, Christopher John
    born in October 1968

    Resident in United Kingdom

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

      IIF 28
    • 11, St James's Square, Manchester, M2 6WH

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36 IIF 37 IIF 38
    • 25, International Financial Centre, Tower 42, Old Broad Street, London, London, EC2N 1HN, England

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45 IIF 46
    • Unit 9, Thornton Industrial Trading Estate, Milford Haven, Pembrokeshire, SA73 2RX, Wales

      IIF 47
  • 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 48
    • 9, High Street, Wellington, TA21 8QT, England

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
    • Briar Dene, Borough Road, Loughor, Swansea, SA46RT, United Kingdom

      IIF 55 IIF 56
    • Briar Dene, Borough Road, Loughor, Swansea, West Glamorgan, SA4 6RT

      IIF 57
    • Briar Dene, Borough Road, Swansea, SA4 6RT, United Kingdom

      IIF 58 IIF 59
    • K B Ferguson Ltd, 95 High Street, Swansea, SA4 4BL, Wales

      IIF 60
  • 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 63
  • 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 64
  • 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 65
  • 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 66 IIF 67
  • 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 72
    • 3, Loughborough Street, London, SE11 5RB, England

      IIF 73
  • 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 74
  • 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 75
    • 8, Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 76
  • Davies, Christopher John
    British director born in February 1958

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

      IIF 77
  • Davies, Christopher John
    British finance director born in February 1958

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

      IIF 78
  • Davies, Christopher John
    British manager born in February 1961

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

      IIF 79
  • 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 80
  • 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 81
  • 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 82
  • Davies, Christopher John
    British

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

      IIF 83 IIF 84
    • 50 Corporation Road, Loughor, Swansea, SA4 6SD

      IIF 85
  • Davies, Christopher John
    British accountant

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

      IIF 86
  • Davies, Christopher John
    British company secretary/director

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

      IIF 87
  • Davies, Christopher John
    British director

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

      IIF 88
    • 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 89
    • Briar Dene, Borough Road, Loughor, Swansea, West Glamorgan, SA4 6RT

      IIF 90
  • Davies, Christopher John
    British electronics engineer

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

      IIF 91
  • Davies, Christopher John
    British finance director

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

      IIF 92
  • 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 93
  • 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 94
    • 23, Oakfield Avenue, Droylsden, Manchester, M43 6PG, United Kingdom

      IIF 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
    • 2, Carlton Drive, Pen-y-fan Industrial Estate, Crumlin, Newport, Gwent, NP11 4EA, Wales

      IIF 100
  • 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 101 IIF 102
    • Hebron House, Libanus Road, Blackwood, Gwent, NP12 1EH

      IIF 103
    • 9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, Wales

      IIF 104
  • 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 105
  • 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 106
  • 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 107
  • 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 108
    • Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 109
    • Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 110 IIF 111
  • 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 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117
  • Dines, Christopher John
    British director

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

      IIF 118
  • 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 119
    • Unit A5, Marlow Bottom, Marlow, SL7 3ND, England

      IIF 120
  • 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 131
  • 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 141
    • 25 Willow Lane, Mitcham, Surrey, CR4 4TS, United Kingdom

      IIF 142 IIF 143
  • 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 147
  • 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 148
  • 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 149
  • 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 150
    • Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 151
    • 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 152
  • 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 153
    • 54, Balcaskie Road, Eltham, London, SE9 1HQ, England

      IIF 154
  • 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 155
  • Davies, Christopher John

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

      IIF 156
    • Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 157
  • 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 161
  • Davies, John Christopher
    British md building materials born in April 1954

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

      IIF 162
  • Mr Christopher John Davies
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • 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 169
  • 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 170
  • 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 171
    • Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 172
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 173
    • 9, High Street, Wellington, TA21 8QT, England

      IIF 174
  • Christopher Davies
    British born in November 1985

    Resident in Wales

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

      IIF 175
  • Davies, Christopher Mark

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

      IIF 176
    • Hebron House, Libanus Road, Blackwood, Gwent, NP12 1EH

      IIF 177
  • Dines, Chris
    British director born in October 1962

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

      IIF 178
  • 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 179
  • 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 180
    • 27, Ton Y Felin Road, Caerphilly, CF83 1PA, Wales

      IIF 181
    • 16 Llanerch Y Mor, Penmaenmawr, LL34 6AJ, Wales

      IIF 182
    • Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 183
    • Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 184
  • 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 185 IIF 186 IIF 187
    • Briar Dene, Borough Road, Loughor, Swansea, SA4 6RT

      IIF 188
  • Mr Christopher John Davies
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • 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 England

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

      IIF 195 IIF 196
  • 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 197
  • 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 198
    • 53, Felstead Road, Loughton, IG10 3BB, United Kingdom

      IIF 199
    • Deans Farm, Long Lane, Fowlmere, Royston, SG8 7TG, England

      IIF 200
  • 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 201
    • Unit A5, Marlow Bottom, Marlow, SL7 3ND, England

      IIF 202
  • 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 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 110 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - 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 179 - 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 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 188 - 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 113 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - 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 93 - director → ME
  • 6
    93 Market Street Farnworth, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 164 - 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 100 - director → ME
  • 8
    43 Beacon Heights, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 105 - 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 26 - director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 82 - 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 109 - director → ME
    Person with significant control
    2021-07-22 ~ 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
  • 11
    8 Devonshire Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 12
    44 Alfred Street, Neath, Wales
    Corporate (1 parent)
    Officer
    2022-06-23 ~ now
    IIF 62 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - 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 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - 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 35 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - 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 96 - 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 81 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 163 - 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 49 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - 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 29 - 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 155 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 197 - 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 115 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 198 - 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 117 - director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 22
    53 Felstead Road, Loughton, Essex, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - 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 102 - 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 15 - 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 9 - 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 23 - 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 64 - 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 63 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - 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 65 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 30
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - 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 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 32
    26 Merlin Avenue, Penallta, Hengoed, Mid Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 99 - director → ME
  • 33
    Briar Dene Borough Road, Loughor, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 52 - 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 111 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - 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 106 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 203 - Has significant influence or controlOE
  • 36
    25 Willow Lane, Mitcham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 128 - director → ME
  • 37
    Flat 5 98 Bedminster Down Road, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 38
    95 High Street, Gorseinon, Swansea
    Dissolved corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 59 - 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 98 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 175 - 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 74 - director → ME
    2007-09-28 ~ now
    IIF 118 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - 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 53 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - 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 94 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 10 - director → ME
    2021-11-24 ~ dissolved
    IIF 156 - secretary → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 44
    5 Park Parade, Gunnersbury Avenue, Acton
    Dissolved corporate (2 parents)
    Officer
    2002-01-18 ~ dissolved
    IIF 24 - director → ME
  • 45
    5 The Sycamores, Blackwater, Camberley, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 22 - director → ME
  • 46
    Briar Dene, Borough Road, Loughor, Swansea
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 56 - director → ME
  • 47
    46 Wentworth Gardens, Alton, England
    Corporate (2 parents)
    Equity (Company account)
    -279 GBP2023-10-31
    Officer
    1992-10-12 ~ now
    IIF 34 - director → ME
    1992-10-12 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - 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 104 - director → ME
  • 49
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - 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 16 - 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 60 - director → ME
    2016-05-09 ~ now
    IIF 157 - secretary → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 185 - 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 33 - director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 151 - 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 103 - director → ME
    2018-02-21 ~ dissolved
    IIF 177 - 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 101 - director → ME
    2018-03-19 ~ now
    IIF 176 - 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 27 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 169 - 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 57 - director → ME
    2000-05-09 ~ dissolved
    IIF 90 - secretary → ME
  • 57
    Carswell Manor, Faringdon, Oxon
    Corporate (14 parents)
    Officer
    2017-12-02 ~ now
    IIF 43 - 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 40 - director → ME
  • 59
    Briar Dene, Borough Road, Loughor, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 55 - director → ME
  • 60
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 61
    Unit A5, Marlow Bottom, Marlow, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 120 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - 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 119 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 63
    Unit 7 Felinfach, Fforestfach, Swansea, Wales, Wales
    Dissolved corporate (3 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 25 - director → ME
  • 64
    44 Alfred Street, Neath, Wales
    Corporate (1 parent)
    Officer
    2023-07-19 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - 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 66 - 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 67 - director → ME
  • 67
    19-21 Ack Lane East, Bramhall, Cheshire
    Corporate (3 parents)
    Officer
    2001-02-19 ~ now
    IIF 12 - 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 121 - director → ME
  • 2
    Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2007-06-15 ~ 2015-09-28
    IIF 122 - director → ME
  • 3
    MERITPIKE LIMITED - 1990-12-14
    Abird, Ditton Road, Widnes, England
    Corporate (4 parents)
    Officer
    2012-10-31 ~ 2015-09-28
    IIF 134 - 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 132 - 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 139 - 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 141 - director → ME
  • 7
    Unit 5 Clober Road, Milngavie, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2014-03-31 ~ 2015-09-28
    IIF 41 - 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 89 - 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 1 - director → ME
    1998-07-20 ~ 2019-07-17
    IIF 83 - 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 2 - director → ME
    Person with significant control
    2016-09-20 ~ 2019-07-16
    IIF 46 - 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 4 - director → ME
    1998-07-20 ~ 2019-07-17
    IIF 84 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-05
    IIF 45 - 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 8 - director → ME
    1998-07-13 ~ 2002-07-01
    IIF 51 - director → ME
    2002-07-02 ~ 2010-12-03
    IIF 88 - secretary → ME
    1998-07-13 ~ 1998-11-23
    IIF 87 - secretary → ME
  • 13
    Bdo Stoy Hayward Llp, 1 City Square, Leeds
    Corporate (2 parents)
    Officer
    1997-12-31 ~ 1999-11-11
    IIF 85 - 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 36 - director → ME
    Person with significant control
    2017-11-17 ~ 2017-12-07
    IIF 166 - 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 50 - director → ME
    Person with significant control
    2022-08-03 ~ 2023-01-22
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    2021-04-21 ~ 2023-06-13
    IIF 171 - Has significant influence or control OE
    2020-04-22 ~ 2023-02-01
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - 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 112 - director → ME
    Person with significant control
    2017-07-25 ~ 2018-04-17
    IIF 182 - 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 39 - director → ME
    Person with significant control
    2017-11-29 ~ 2017-12-07
    IIF 167 - 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 7 - director → ME
    Person with significant control
    2016-11-09 ~ 2020-11-10
    IIF 47 - 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 28 - llp-designated-member → ME
  • 20
    Kpmg Corporate Recovery, 100 Temple Street, Bristol, Avon
    Corporate
    Officer
    1998-10-31 ~ 1999-12-10
    IIF 77 - director → ME
    1997-06-09 ~ 1999-12-10
    IIF 86 - 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 79 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-06-03
    IIF 170 - 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 72 - 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 158 - 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 133 - 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 136 - 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 137 - 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 160 - 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 140 - 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 124 - 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 143 - 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 142 - 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 127 - 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 126 - director → ME
    2006-09-19 ~ 2011-04-01
    IIF 131 - 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 125 - 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 129 - 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 123 - 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 21 - 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 20 - 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 70 - 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 162 - 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 73 - 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 108 - director → ME
    Person with significant control
    2019-03-19 ~ 2021-10-01
    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
    IIF 181 - 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 44 - 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 97 - 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 95 - director → ME
    2018-11-10 ~ 2019-03-23
    IIF 149 - 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 107 - 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 3 - director → ME
    ~ 1995-03-17
    IIF 42 - director → ME
    2017-04-25 ~ 2024-01-26
    IIF 5 - 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 114 - 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 69 - 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 178 - director → ME
  • 52
    5 Howick Place, London
    Dissolved corporate (3 parents)
    Officer
    1997-07-09 ~ 2006-12-11
    IIF 71 - director → ME
  • 53
    Churchgate House Church Road, Whitchurch, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2008-12-01 ~ 2011-08-24
    IIF 13 - 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 14 - 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 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - 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 159 - 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 146 - 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 144 - 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 161 - 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 145 - 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 19 - 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 135 - director → ME
  • 63
    3 Queen Caroline Street, Hammersmith, London
    Corporate (3 parents)
    Officer
    2003-11-03 ~ 2005-04-01
    IIF 147 - 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 18 - 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 130 - director → ME
  • 66
    Torch Theatre, St. Peters Road, Milford Haven, Pembrokeshire, Wales
    Corporate (8 parents)
    Officer
    2014-09-03 ~ 2015-10-16
    IIF 6 - director → ME
  • 67
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-06-28 ~ 2015-09-28
    IIF 138 - 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 78 - director → ME
    1998-12-10 ~ 1999-03-31
    IIF 92 - 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.