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

Watson, Paul

    Related profiles found in government register
  • Watson, Paul
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 1
  • Watson, Paul
    British director born in November 1969

    Resident in United Kingdom

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

      IIF 2
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 3
  • Watson, Paul
    British engineer born in November 1969

    Resident in United Kingdom

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

      IIF 4
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Watson, Paul
    British company director born in November 1974

    Resident in United Kingdom

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

      IIF 6
  • Watson, Paul
    British building services consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands, Pond Lane, Hermitage, Thatcham, RG18 9RN, England

      IIF 7
  • Watson, Paul
    British consultant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 8 IIF 9 IIF 10
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 13 IIF 14
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 15
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 16
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 17
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 18 IIF 19 IIF 20
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 25 IIF 26 IIF 27
    • 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 28
    • 59, Glebe Crescent, Ilkeston, DE7 5PF, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 37 IIF 38 IIF 39
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 41 IIF 42
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 46
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 47 IIF 48
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 49
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 50 IIF 51 IIF 52
    • Unit 2 Mellons Community Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 54
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 55
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 56 IIF 57
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 58 IIF 59
  • Watson, Paul, Dr
    British doctor born in March 1972

    Resident in United Kingdom

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

      IIF 60
  • Watson, Paul Jeremy
    British astrologer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Noel Management, Imperial Works, Block B, Perren Street, London, NW5 3ED, United Kingdom

      IIF 61
  • Watson, Paul Jeremy
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hartdene House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 62
  • Watson, Paul Jeremy
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, High Street, Street, Somerset, BA16 0EZ, England

      IIF 63
  • Watson, Paul Jeremy
    British statistical analysis born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Launder Cottage, Launder Cottage, Walnut Lane, Cossington, Bridgwater, Somerset, TA7 8LP, United Kingdom

      IIF 64
  • Watson, Paul
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, White Friars, Chester, CH1 1NZ, England

      IIF 65
  • Mr Paul Watson
    British born in November 1969

    Resident in United Kingdom

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

      IIF 66
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 68
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 69
  • Paul Watson
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 70
  • Watson, Paul
    British librarian born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Ashfield, Warrington Road Rainhill, Prescot, Merseyside, L35 4LS

      IIF 71
  • Watson, Paul
    British editor born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Glen Avenue, Sale, M33 6JQ, England

      IIF 72
  • Watson, Paul
    British director born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Mitchell Walk, Rosyth, Dunfermline, Fife, KY11 2QR, Scotland

      IIF 73
  • Mr Paul Watson
    British born in November 1974

    Resident in United Kingdom

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

      IIF 74
  • Watson, Paul
    British astrologer/numerical psychologist born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Launder Cottage, Walnut Lane, Crossington, Somerset, TA7 8LP, England

      IIF 75
  • Watson, Paul
    British technical author born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Flat 7 Plato Road, London, SW2 5UP

      IIF 76
  • Watson, Paul
    British engineer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 103 Station Road, Ashington, Northumberland, NE63 8RS, United Kingdom

      IIF 77
  • Watson, Paul
    British company director born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Livingstone Place, Crossgates, Cowdenbeath, KY4 8EN, Scotland

      IIF 78
  • Watson, Paul
    British consultant born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Livingstone Place, Crossgates, Cowdenbeath, KY4 8EN, Scotland

      IIF 79
  • Watson, Paul
    British director born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Plane Grove, Dunfermline, KY11 8RA, Scotland

      IIF 80
  • Watson, Paul
    British engineer born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Livingstone Place, Crossgates, Cowdenbeath, KY4 8EN, Scotland

      IIF 81
  • Watson, Paul
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Paddock End, Coney Green, Collingham, Newark, NG23 7QJ, England

      IIF 82
  • Watson, Paul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ritsons Road, Blackhill, Consett, DH8 0AW, United Kingdom

      IIF 83
    • 2, Ritsons Road, Consett, DH8 0AW, England

      IIF 84
    • Netpark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FD, England

      IIF 85 IIF 86 IIF 87
  • Watson, Paul
    British manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Club House, Elmfield Rd, Consett, Co Durham, DH8 5NN

      IIF 89
  • Watson, Paul
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25 Glenfield Avenue, Market Weighton, York, YO43 3HH, England

      IIF 90
  • Dr Paul Watson
    British born in March 1972

    Resident in United Kingdom

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

      IIF 91
  • Mr Paul Watson
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Watson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ritsons Road, Consett, DH8 0AW, England

      IIF 143
    • First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 144
    • Netpark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FD, England

      IIF 145
  • Paula Watson
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 146
  • Walton, Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 147
  • Watson, Paul
    British works manager born in April 1957

    Registered addresses and corresponding companies
    • 84 Silkin Way, Newton Aycliffe, County Durham, DL5 4HB

      IIF 148
  • Watson, Paul
    British director born in March 1972

    Registered addresses and corresponding companies
    • 13 Knoll Rise, Gateshead, Tyne & Wear, NE11 9QQ

      IIF 149
  • Watson, Paul
    British projects director born in March 1972

    Registered addresses and corresponding companies
    • 13 Knoll Rise, Gateshead, Tyne & Wear, NE11 9QQ

      IIF 150
  • Watson, Paul
    British director born in September 1984

    Registered addresses and corresponding companies
    • 6, Turnbull Drive, Pocklington, York, North Yorkshire, YO42 2YT

      IIF 151
  • Mr Paul Jeremy Watson
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hartdene House, Bagshot, GU19 5AT, United Kingdom

      IIF 152
    • John Noel Management, Imperial Works, Block B, Perren Street, London, NW5 3ED, United Kingdom

      IIF 153
    • 95, High Street, Street, Somerset, BA16 0EZ, England

      IIF 154
  • Watson, Paul Joseph
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Flat, Crossroads, Brisco, Carlisle, Cumbria, CA4 0QZ, England

      IIF 155
  • Mr Paul Watson
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Glen Avenue, Sale, M33 6JQ

      IIF 156
  • Mr Paul Watson
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Mitchell Walk, Rosyth, Dunfermline, Fife, KY11 2QR, Scotland

      IIF 157
  • Mr Paul Walton
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 158
  • Mr Paul Watson
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Launder Cottage, Walnut Lane, Crossington, Somerset, TA7 8LP, England

      IIF 159
    • 18-20 High Street, Shaftesbury, Dorset, SP7 8JG

      IIF 160
    • Woodlands, Pond Lane, Hermitage, Thatcham, RG18 9RN, England

      IIF 161
  • Mr Paul Watson
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74 Beaumont Road, Carlisle, Cumbria, CA2 4RJ, England

      IIF 162
  • Mr Paul Watson
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 103 Station Road, Ashington, Northumberland, NE63 8RS, United Kingdom

      IIF 163
  • Mr Paul Watson
    British born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Livingstone Place, Crossgates, Cowdenbeath, KY4 8EN, Scotland

      IIF 164 IIF 165 IIF 166
    • 2, Plane Grove, Dunfermline, KY11 8RA, Scotland

      IIF 167
  • Watson, Paul Jeremy, Mr.
    British astrologer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Garden Flat, 17 Norton Road, Hove, BN3 3BE

      IIF 168
    • Garden Flat, 17 Norton Road, Hove, BN3 3BE, United Kingdom

      IIF 169
  • Watson, Paul Jeremy, Mr.
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Braccans, London Road, Bracknell, RG12 2XH, United Kingdom

      IIF 170
  • Mr Paul Watson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Netpark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FD, England

      IIF 171
    • Paddock End, Coney Green, Collingham, Newark, NG23 7QJ, England

      IIF 172
  • Paul Watson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25 Glenfield Avenue, Market Weighton, York, YO43 3HH, England

      IIF 173
  • Watson, Paul

    Registered addresses and corresponding companies
    • 2, The Braccans, London Road, Bracknell, RG12 2XH, United Kingdom

      IIF 174
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 175
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 176
  • Watson, Paul John Glen, Dr
    British doctor born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49, Sandyleaze, Bristol, BS9 3PZ, England

      IIF 177
  • Mr. Paul Jeremy Watson
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Launder Cottage, Launder Cottage, Walnut Lane, Cossington, Bridgwater, Somerset, TA7 8LP

      IIF 178
  • Dr Paul John Glen Watson
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49, Sandyleaze, Bristol, BS9 3PZ, England

      IIF 179
child relation
Offspring entities and appointments
Active 67
  • 1
    Redcotts House, 1 Redcotts Lane, Wimborne, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 169 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 4
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    53 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 5
    Launder Cottage Launder Cottage, Walnut Lane, Cossington, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 6
    13 Livingstone Place, Crossgates, Cowdenbeath, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 7
    2 The Braccans, London Road, Bracknell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 170 - director → ME
    2012-04-10 ~ dissolved
    IIF 174 - secretary → ME
  • 8
    95 High Street, Street, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 2 - director → ME
    2024-07-04 ~ now
    IIF 175 - secretary → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    The Flat Crossroads, Brisco, Carlisle, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    57,714 GBP2024-03-31
    Officer
    2016-12-15 ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 13
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 14
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 15
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 17
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 18
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 19
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 20
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    612 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 21
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 22
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 23
    1 Hartdene House, Bridge Road, Bagshot, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-19 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-02-19 ~ 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
  • 24
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    13 Livingstone Place, Crossgates, Cowdenbeath, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,380 GBP2024-04-30
    Officer
    2023-07-10 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 27
    18-20 High Street, Shaftesbury, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,292 GBP2019-09-30
    Officer
    1992-04-03 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 28
    49 Sandyleaze, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    390 GBP2023-05-31
    Officer
    2012-05-15 ~ now
    IIF 177 - director → ME
    Person with significant control
    2016-05-15 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    13 Livingstone Place, Crossgates, Cowdenbeath, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 30
    Netpark Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 85 - director → ME
  • 31
    Netpark Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-08 ~ now
    IIF 86 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (2 parents)
    Equity (Company account)
    1,594,479 GBP2023-04-30
    Officer
    2016-12-05 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 34
    John Noel Management, Imperial Works, Block B, Perren Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Permanent House, 1 Dundas Street, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    9,867 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 147 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 36
    103 Station Road, Ashington, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,644 GBP2022-03-31
    Officer
    2017-06-23 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 37
    2 Plane Grove, Dunfermline, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,397 GBP2019-09-30
    Officer
    2015-09-04 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Has significant influence or controlOE
  • 38
    First Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    27,475 GBP2019-11-30
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    PAUL WATSON ELECTRICAL SERVICES LTD - 2023-10-23
    Paddock End Coney Green, Collingham, Newark, England
    Corporate (2 parents)
    Equity (Company account)
    86,363 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 82 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 40
    Woodlands Pond Lane, Hermitage, Thatcham, England
    Corporate (2 parents)
    Equity (Company account)
    58,735 GBP2023-10-31
    Officer
    2014-10-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 41
    Unit 22 Derwentside Business Centre, Consett Business Park, Consett, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 42
    Netpark Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 87 - director → ME
  • 43
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    262 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 44
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    292 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 45
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    154 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 46
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    187 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 47
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 48
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 49
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    68 GBP2019-04-05
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 50
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 51
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 52
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 53
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 54
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 55
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 56
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 57
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    873 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 58
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 59
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    166 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 60
    19 Mitchell Walk, Rosyth, Dunfermline, Fife, Scotland
    Corporate (3 parents)
    Equity (Company account)
    120,605 GBP2024-01-31
    Officer
    2016-09-26 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2017-04-05
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 62
    25 Glenfield Avenue Market Weighton, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -193 GBP2019-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    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
  • 63
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 64
    43 White Friars, Chester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    613 GBP2016-06-30
    Officer
    2015-06-10 ~ dissolved
    IIF 65 - director → ME
  • 65
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 5 - director → ME
    2019-03-18 ~ dissolved
    IIF 176 - secretary → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 66
    3 Glen Avenue, Sale
    Corporate (1 parent)
    Equity (Company account)
    3,992 GBP2024-07-31
    Officer
    2014-07-11 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Has significant influence or controlOE
  • 67
    9 Kelsey Close, Market Weighton, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-10 ~ dissolved
    IIF 151 - director → ME
Ceased 54
  • 1
    APEX ELECTRICAL DISTRIBUTION LTD - 2003-08-15
    GWENTERPRISE LTD. - 1991-08-28
    Kpmg Llp, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2006-02-17 ~ 2007-12-03
    IIF 149 - director → ME
  • 2
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 13 - director → ME
  • 3
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 43 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 146 - Ownership of shares – 75% or more OE
  • 4
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    53 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 45 - director → ME
  • 5
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 58 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 142 - Ownership of shares – 75% or more OE
  • 6
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 59 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 141 - Ownership of shares – 75% or more OE
  • 7
    377 Hoylake Road, Moreton, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    1998-12-07 ~ 2016-12-05
    IIF 71 - director → ME
  • 8
    MANTHRIVE LIMITED - 1987-03-05
    Factory Bt 6/9, Shildon Industrial Estate, Shildon, County Durham
    Corporate (3 parents)
    Equity (Company account)
    630,257 GBP2023-03-31
    Officer
    1995-05-31 ~ 1998-08-12
    IIF 148 - director → ME
  • 9
    METAL PIG HOLDINGS LIMITED - 2011-07-06
    20 Marlborough Place, Marlborough Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-07-09 ~ 2012-11-07
    IIF 168 - director → ME
  • 10
    The Club House, Elmfield Rd, Consett, Co Durham
    Corporate (5 parents)
    Equity (Company account)
    87,242 GBP2024-02-28
    Officer
    2012-02-20 ~ 2018-06-11
    IIF 89 - director → ME
  • 11
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-12-15 ~ 2017-01-24
    IIF 46 - director → ME
  • 12
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-07-26
    IIF 31 - director → ME
  • 13
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-07-27
    IIF 30 - director → ME
  • 14
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 54 - director → ME
  • 15
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 55 - director → ME
  • 16
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    2018-04-30 ~ 2018-07-13
    IIF 48 - director → ME
  • 17
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 15 - director → ME
  • 18
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 44 - director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 127 - Ownership of shares – 75% or more OE
  • 19
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    612 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 47 - director → ME
  • 20
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-06-07 ~ 2018-07-02
    IIF 57 - director → ME
  • 21
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 56 - director → ME
    Person with significant control
    2018-06-25 ~ 2019-03-18
    IIF 139 - Ownership of shares – 75% or more OE
  • 22
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 14 - director → ME
  • 23
    31 Malpas Rd, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    45 GBP2020-04-05
    Officer
    2017-08-17 ~ 2017-09-22
    IIF 38 - director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-22
    IIF 95 - Ownership of shares – 75% or more OE
  • 24
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-26
    IIF 39 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-26
    IIF 93 - Ownership of shares – 75% or more OE
  • 25
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-26
    IIF 40 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-26
    IIF 96 - Ownership of shares – 75% or more OE
  • 26
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-26
    IIF 37 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-08-26
    IIF 94 - Ownership of shares – 75% or more OE
  • 27
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -341 GBP2019-04-05
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 28 - director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 135 - Ownership of shares – 75% or more OE
  • 28
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -95 GBP2019-04-05
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 27 - director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 137 - Ownership of shares – 75% or more OE
  • 29
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 25 - director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 136 - Ownership of shares – 75% or more OE
  • 30
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 26 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 138 - Ownership of shares – 75% or more OE
  • 31
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -91 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 12 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 92 - Ownership of shares – 75% or more OE
  • 32
    33a St. Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -117 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 42 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 126 - Ownership of shares – 75% or more OE
  • 33
    129 Burnley Road, Padiham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -89 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 51 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 133 - Ownership of shares – 75% or more OE
  • 34
    129 Burnley Road, Padiham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 50 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 134 - Ownership of shares – 75% or more OE
  • 35
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ 2017-06-23
    IIF 17 - director → ME
  • 36
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    262 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-10
    IIF 20 - director → ME
  • 37
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    292 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 23 - director → ME
  • 38
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    154 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 22 - director → ME
  • 39
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    187 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-10
    IIF 24 - director → ME
  • 40
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 8 - director → ME
  • 41
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 9 - director → ME
  • 42
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    68 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 10 - director → ME
  • 43
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 11 - director → ME
  • 44
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-08
    IIF 49 - director → ME
  • 45
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    873 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 18 - director → ME
  • 46
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 19 - director → ME
  • 47
    C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44,339 GBP2023-12-31
    Officer
    2018-10-23 ~ 2023-05-15
    IIF 83 - director → ME
  • 48
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    166 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 21 - director → ME
  • 49
    Unit 19j White Rose Way, Follingsby Pak, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2005-12-06 ~ 2007-12-03
    IIF 150 - director → ME
  • 50
    Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2017-04-05
    Officer
    2016-09-08 ~ 2016-09-26
    IIF 29 - director → ME
  • 51
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 16 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 99 - Ownership of shares – 75% or more OE
  • 52
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 41 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 125 - Ownership of shares – 75% or more OE
  • 53
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    46 GBP2019-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 53 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 131 - Ownership of shares – 75% or more OE
  • 54
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    137 GBP2019-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 52 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 132 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.