logo
explain how to read the page

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, Anthony

    Related profiles found in government register
  • Davies, Anthony
    British salesman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22 Harbour Square, Waterside Marina, Brightlingsea, Colchester, CO7 0GE, England

      IIF 1 IIF 2
  • Davies, Anthony
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 3
    • 6, Main Avenue, Moor Park, Northwood, Middlesex, HA6 2HJ, England

      IIF 4
  • Davies, Anthony
    British none born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Crawley, Metcalf Way, Crawley, West Sussex, RH11 7XX

      IIF 5
    • 7, Dunnock Close, Rowland's Castle, Hampshire, PO9 6HQ, England

      IIF 6
  • Davies, Anthony
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Meadows Avenuehaslingden, Rossendale, BB4 5NR, England

      IIF 7
  • Davies, Anthony
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6 Taunton Lawns, Ashton Under Lyne, Lancashire, OL7 9EL

      IIF 8
  • Davies, Anthony
    British driver born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 63, Walker Road, Eccles, Manchester, M30 8LA, England

      IIF 9
  • Davies, Anthony
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kithurst Park, Storrington, RH20 4JH, England

      IIF 10
  • Davies, Antony
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • No 1 Clifton Square, Lytham St Anne's, Lancashire, FY8 5JP, England

      IIF 11
  • Davies, Anthony
    British born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 12
    • 39, Dronachy Road, Kirkcaldy, KY2 5QL, Scotland

      IIF 13
    • 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 14
  • Davies, Anthony
    British company director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 15
  • Davies, Anthony
    British company director born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Glynderi, Thornhill Road, Cwmgwili, SA14 6PT, Wales

      IIF 16
  • Davies, Anthony
    British nursing agency born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 43 Heol Hen, Five Roads, Llanelli, Carmarthenshire, SA15 5HJ

      IIF 17 IIF 18
  • Davies, Anthony, Dr
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Watson, Third Floor, 10, South Parade, Leeds, LS1 5QS, England

      IIF 19
    • 3 Green Lane, Wallasey, CH45 8JJ

      IIF 20
    • 3 Green Lane, Wallasey, Wirral, CH45 8JJ

      IIF 21
  • Davies, Anthony, Dr
    British chemist born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sovereign Way, Birkenhead, CH41 1DL, England

      IIF 22
    • 3 Green Lane, Wallasey, Wirral, CH45 8JJ

      IIF 23 IIF 24
  • Davies, Anthony, Dr
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 75, Parkstone Road, Poole, Dorset, BH15 2NZ, England

      IIF 25
    • 3 Green Lane, Wallasey, Wirral, CH45 8JJ

      IIF 26
  • Davies, Anthony, Dr
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Anthony
    British manager born in December 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caer Street, Swansea, SA1 3PP

      IIF 30
  • Davies, Anthony
    British company director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Railway Tavern, 131, Station Road, Llanelli, Sir Gaerfyrddin, SA15 1YS, Wales

      IIF 31
  • Davies, Anthony
    British none born in December 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Port Talbot, West Glamorgan, SA13 2UQ, Uk

      IIF 32
  • Davies, Anthony
    British solicitor born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Davies & Parsons Allchurch, 8-10 Queen Victoria Road, Llanelli, Carmarthen, Carmarthenshire, SA15 2TL, Wales

      IIF 33
  • Davies, Anthony
    British born in December 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 34
  • Davies, Anthony
    British director born in December 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, Wales

      IIF 35
  • Davies, Anthony
    British director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Anthony
    British born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Gaerwen, The Roe, St Asaph, Denbighshire, LL17 0LY, Wales

      IIF 39
  • Davies, Anthony
    British born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Laleston Court, Laleston, Bridgend, CF32 0HG, Wales

      IIF 40 IIF 41
    • 1 Laleston Court, Laleston, Bridgend, Mid Glamorgan, CF32 0HG

      IIF 42 IIF 43
  • Davies, Anthony
    British banker born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Laleston Court, Laleston, Bridgend, Mid Glamorgan, CF32 0HG

      IIF 44
  • Davies, Anthony
    British director born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • Glenaub House, Old School Road, Porthcawl, Bridgend, CF36 3LH, Wales

      IIF 45
  • Davies, Anthony
    British investment banker born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Laleston Court, Laleston, Bridgend, Mid Glamorgan, CF32 0HG

      IIF 46
  • Davies, Anthony
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 47
  • Davies, Anthony
    British chartered surveyor born in August 1959

    Registered addresses and corresponding companies
  • Davies, Anthony
    British electrical engineer born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Picton Street, Maesteg, CF34 0HG, Wales

      IIF 51
  • Davies, Antony
    British company director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 180, Barry Road, Barry, CF62 9BE, Wales

      IIF 52
  • Davies, Anthony
    British salesman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Harbour Square, Waterside Marina, Brigthlingsea, CO7 0GE, United Kingdom

      IIF 53
  • Davies, Anthony
    British financial services born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 66, Glan-y-nant, Fochriw, Bargoed, CF819LA, Wales

      IIF 54
  • Davies, Anthony Kenneth
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent, NP23 4AE

      IIF 55
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 56
    • 60, Beaufort Street, Ebbw Vale, Blaenau Gwent, NP23 4AE, United Kingdom

      IIF 57
  • Davies, Anthony Kenneth
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 58
  • Davies, Anthony Kenneth
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, Wales

      IIF 59
  • Davies, Anthony
    British director of nursing agency born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Tree Cottage, Ar Y Bryn, Pembrey, Burry Port, SA16 0AX, United Kingdom

      IIF 60
  • Davies, Antony, Dr
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA

      IIF 61
  • Davies, Anthony
    British

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Port Talbot, SA13 2UQ

      IIF 62
  • Davies, Anthony
    British chartered surveyor

    Registered addresses and corresponding companies
    • Oakdown, Peers Drive, Aspley Guises, Buckinghamshire, MK17 8JP

      IIF 63
  • Davies, Anthony
    British nursing agency

    Registered addresses and corresponding companies
    • 43 Heol Hen, Five Roads, Llanelli, Carmarthenshire, SA15 5HJ

      IIF 64 IIF 65
  • Davies, Anthony
    British Welsh director born in August 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 52, Blacksmith Close, Oakdale, Blackwood, Gwent, NP12 0BG, Wales

      IIF 66
  • Davies, Anthony, Dr
    British director

    Registered addresses and corresponding companies
  • Davies, Anthony
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vale House, Edwards Lane, Speke, Liverpool, Merseyside, L24 9HW, United Kingdom

      IIF 69
  • Davies, Anthony
    British business owner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bayswater Road, Wallasey, Merseyside, CH45 8LA

      IIF 70
  • Davies, Anthony
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Poplar Road, Cardiff, CF5 3PU, United Kingdom

      IIF 71
    • 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 72
    • 44, Old Church Road, Whitchurch, Cardiff, S. Wales, CF14 1AB, United Kingdom

      IIF 73
  • Davies, Anthony
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Saxon Way, Kirkby, Knowsley, Merseyside, L33 4HG, England

      IIF 74
  • Davies, Anthony James
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Three Compasses, Hebron Road, Clydach, Swansea, SA6 5EJ, Wales

      IIF 75
  • Mr Anthony Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Ilfracombe Avenue, Bowers Gifford, Basildon, SS13 2DR

      IIF 76
  • Davies, Anthony
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Ulverston, LA12 0RL, United Kingdom

      IIF 77
  • Davies, Anthony
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Barn, Taylors Road, Stotfold, Hertfordshire, SG5 4AZ, United Kingdom

      IIF 78 IIF 79
  • Davies, Anthony
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Holdings, Aston Bury Farm Business Park, Astonbury Lane, Stevenage, SG2 7EG, United Kingdom

      IIF 80
  • Davies, Anthony Kenneth
    British

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 81
  • Davies, Anthony Kenneth
    British company director

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent, NP23 4AE

      IIF 82
  • Davies, Anthony Kenneth
    British director

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 83
  • Davies, Antony
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bolton House Road, Wigan, WN2 4XU, United Kingdom

      IIF 84
  • Davies, Antony
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clifton Square, Lytham St. Annes, FY8 5JP, England

      IIF 85
    • 1-3, Parkgate Road, Neston, CH64 9XF

      IIF 86
  • Davies, Antony
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Elephant Ln, Elephant Lane, Thatto Heath, St. Helens, WA9 5QG, England

      IIF 87
  • Antony Davies
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • No 1 Clifton Square, Lytham St Anne's, Lancashire, FY8 5JP, England

      IIF 88
  • Davies, Anthony
    born in February 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 89
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 90
  • Davis, Anthony
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, United Kingdom

      IIF 91
  • Dr Anthony Davies
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Watson, Third Floor, 10, South Parade, Leeds, LS1 5QS, England

      IIF 92
    • 75, Parkstone Road, Poole, Dorset, BH15 2NZ, England

      IIF 93
  • Mr Anthony Davies
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 94
  • Mr Anthony Davies
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 63, Walker Road, Eccles, Manchester, M30 8LA, England

      IIF 95
  • Davies, Anthony
    Welsh born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Margam, Port Talbot, West Glamorgan, SA13 2UQ, United Kingdom

      IIF 96
  • Davies, Anthony
    Welsh director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Margam, Port Talbot, West Glamorgan, SA13 2UQ, United Kingdom

      IIF 97
  • Davies, Anthony Kenneth

    Registered addresses and corresponding companies
  • Davies, Anthony Kenneth
    British born in April 1967

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 101
  • Davies, Anthony Kenneth
    British business development dir born in April 1967

    Registered addresses and corresponding companies
    • 44 Hertford Avenue, London, SW14 8EQ

      IIF 102
  • Davies, Anthony Kenneth
    British director born in April 1967

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 103
  • Mr Anthony Davies
    British born in September 1984

    Resident in England

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

      IIF 104
  • Davies, Antony, Dr
    born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1f, Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 105
  • Davies, Anthony

    Registered addresses and corresponding companies
    • Oakdown, Peers Drive, Aspley Guises, Buckinghamshire, MK17 8JP

      IIF 106 IIF 107
    • Vale House, Edwards Lane, Speke, Liverpool, Merseyside, L24 9HW, United Kingdom

      IIF 108
  • Davies, Anthony John Murrow
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 6a, Broad Quay Road, Felnex Industrial Estate, Unit 6a, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 109
  • Davies, Anthony Paul
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Cumbria, LA12 0RL, United Kingdom

      IIF 110
  • Davies, Anthony Paul
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria, LA12 0RL

      IIF 111
  • Davies, Anthony Paul
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul Anthony
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norcot, London Road, East Grinstead, West Sussex, RH19 1QG, England

      IIF 117
  • Dr Anthony Davies
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1f, Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 118
    • Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA

      IIF 119
  • Mr Anthony Davies
    British born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 120
    • 39, Dronachy Road, Kirkcaldy, KY2 5QL, Scotland

      IIF 121
    • 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 122 IIF 123
  • Davies, Anthony Michael
    Welsh publican born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 802 Carmarthen Road, Gendros, Swansea, SA5 8JH, Wales

      IIF 124
  • Davies, Anthony Micheal
    Welsh born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, High Street, Swansea, SA1 1NE, Wales

      IIF 125
  • Davies, Anthony Micheal
    Welsh publican born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, High Street, Swansea, SA1 1NE, Wales

      IIF 126
  • Davies, Anthony Kenneth
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Anthony Kenneth
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Gwent, NP23 4AE, United Kingdom

      IIF 132
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 133
  • Davies, Anthony Michael
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Mysydd Road, Swansea, SA1 2QD, Wales

      IIF 134
  • Davies, Anthony Michael
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitstable Inn, 77 New Dock Road, Llanelli, SA15 2HH, United Kingdom

      IIF 135
  • Mr Anthony Davies
    British born in December 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caer Street, Swansea, SA1 3PP

      IIF 136
  • Mr Anthony Davies
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caer Street, Swansea, SA1 3PP, Wales

      IIF 137
  • Mr Anthony Davies
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Railway Tavern, 131, Station Road, Llanelli, Sir Gaerfyrddin, SA15 1YS, Wales

      IIF 138
  • Anthony Davies
    British born in December 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, Wales

      IIF 139
  • Mr Anthony Davies
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Anthony Kenneth Davies
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Gwent, NP23 4AE

      IIF 143
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE

      IIF 144
    • 60 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 145
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, Wales

      IIF 146
    • 60, Beaufort Street, Ebbw Vale, Blaenau Gwent, NP23 4AE, United Kingdom

      IIF 147
  • Davies, Anthony James
    Welsh tiler born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brodorion Drive, Cwmrhydyceirw, Swansea, SA6 6LP, Wales

      IIF 148 IIF 149
  • Mr Anthony Davies
    British born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Gaerwen, The Roe, St Asaph, Denbighshire, LL17 0LY, Wales

      IIF 150
  • Mr Anthony Davies
    British born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Laleston Court, Laleston, Bridgend, CF32 0HG, Wales

      IIF 151
    • Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, CF31 4JU, United Kingdom

      IIF 152
  • Mr Anthony Davies
    British born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Picton Street, Maesteg, CF34 0HG, Wales

      IIF 153
  • Mr Antony Davies
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 180, Barry Road, Barry, CF62 9BE, Wales

      IIF 154
  • Davies, Anthony John Murrow
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Stelvio Park Drive, Newport, NP20 3ES, Wales

      IIF 155
  • Davies, Anthony John Murrow
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Stevlio Park Drive, Newport, Newport, NP20 3ES, Wales

      IIF 156
  • Mr Anthony Davies
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Harbour Square, Waterside Marina, Brigthlingsea, CO70GE, United Kingdom

      IIF 157
  • Antony Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clifton Square, Lytham St. Annes, FY8 5JP, England

      IIF 158
    • 1-3, Parkgate Road, Neston, CH64 9XF

      IIF 159
    • 16 Elephant Ln, Elephant Lane, Thatto Heath, St. Helens, WA9 5QG, England

      IIF 160
    • 1, Bolton House Road, Wigan, WN2 4XU, United Kingdom

      IIF 161
  • Mr Anthony Davies
    Welsh born in April 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Folland Road, Garnant, Ammanford, SA18 2BP, Wales

      IIF 162
  • Mr Anthony Davies
    Welsh born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Margam, Port Talbot, SA13 2UQ, Wales

      IIF 163
  • Mr Anthony Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Saxon Way, Kirkby, Knowsley, Merseyside, L33 4HG, England

      IIF 164
  • Mr Anthony James Davies
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Three Compasses, Hebron Road, Clydach, Swansea, SA6 5EJ, Wales

      IIF 165
  • Mr Anthony Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Ulverston, LA120RL, United Kingdom

      IIF 166
  • Mr Anthony Davies
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Holdings, Aston Bury Farm Business Park, Astonbury Lane, Stevenage, SG2 7EG, United Kingdom

      IIF 167
    • White Barn, Taylors Road, Stotfold, Hertfordshire, SG5 4AZ, United Kingdom

      IIF 168 IIF 169
  • Mr Paul Anthony Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norcot, London Road, East Grinstead, West Sussex, RH19 1QG, England

      IIF 170
  • Anthony Kenneth Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 171
  • Mr Anthony John Murrow Davies
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 5b, Felnex Industrial Estate, Newport, NP19 4PQ, Wales

      IIF 172
    • Unit 6a, Broad Quay Road, Felnex Industrial Estate, Unit 6a, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 173
  • Mr Anthony Micheal Davies
    Welsh born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, High Street, Swansea, SA1 1NE, Wales

      IIF 174
  • Anthony Michael Davies
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Mysydd Road, Swansea, SA1 2QD, Wales

      IIF 175
  • Mr Anthony Kenneth Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Paul Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Cumbria, LA12 0RL, United Kingdom

      IIF 181
    • 9 Mount Meadows Close, Gleaston, Ulverston, Cumbria, LA12 0RL, United Kingdom

      IIF 182
    • 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria, LA12 0RL, United Kingdom

      IIF 183
    • Unit 3-4, Daltongate Business Centre, Ulverston, LA12 7AJ, United Kingdom

      IIF 184
  • Mr Anthony James Davies
    Welsh born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brodorion Drive, Cwmrhydyceirw, Swansea, SA6 6LP, Wales

      IIF 185
  • Mr Anthony John Murrow Davies
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Stevlio Park Drive, Newport, Newport, NP20 3ES, Wales

      IIF 186
    • Unit 6a , Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 187
child relation
Offspring entities and appointments
Active 84
  • 1
    60 Beaufort Street, Ebbw Vale, Blaenau Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    366,184 GBP2024-05-31
    Officer
    2021-05-13 ~ now
    IIF 57 - Director → ME
  • 2
    32/34 Victoria Gardens, Neath, West Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -26,665 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 3
    60 Beaufort Street, Brynmawr, Ebbw Vale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 129 - Director → ME
    2022-03-30 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 4
    60 Beaufort Street, Brynmawr, Ebbw Vale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,570 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 131 - Director → ME
    2022-06-20 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 178 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 5
    360 PROPERTY (WALES) LTD - 2014-10-16
    TAMWORTH 2011 LIMITED - 2014-05-12
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,060,367 GBP2023-12-30
    Officer
    2011-06-22 ~ now
    IIF 56 - Director → ME
  • 6
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Dissolved Corporate (3 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 133 - Director → ME
    2013-01-22 ~ dissolved
    IIF 99 - Secretary → ME
  • 7
    60 Beaufort Street Brynmawr, Ebbw Vale, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    8,243 GBP2023-12-30
    Officer
    2018-06-21 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 8
    DAVIES'S WALLPAPERS LIMITED - 2014-11-11
    60 Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    2,851,464 GBP2023-12-30
    Officer
    2007-04-23 ~ now
    IIF 55 - Director → ME
    2004-10-21 ~ now
    IIF 82 - Secretary → ME
  • 9
    60 Beaufort Street, Brynmawr, Ebbw Vale, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 10
    The Grovesend Miners Club Plas Road, Grovesend, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 126 - Director → ME
  • 11
    66 Glan-y-nant, Fochriw, Bargoed
    Dissolved Corporate (1 parent)
    Officer
    2011-01-04 ~ dissolved
    IIF 54 - Director → ME
  • 12
    25 Meadows Avenuehaslingden, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 7 - Director → ME
  • 13
    4 Sovereign Way, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 14
    16 Stonor Green, Watlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,995 GBP2025-06-30
    Officer
    2002-12-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 16
    7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 17
    7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 18
    16 Kithurst Park, Storrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-07-15 ~ now
    IIF 10 - Director → ME
  • 19
    White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    267,399 GBP2024-04-30
    Officer
    2017-07-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 20
    White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    355,549 GBP2024-03-31
    Officer
    2014-10-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 21
    43 Henfaes Road, Tonna, Neath, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,239 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 72 - Director → ME
  • 23
    Unit 2-3 Ryan Buildings, Cardiff Road Nantgarw, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-20 ~ dissolved
    IIF 73 - Director → ME
  • 24
    BIOLOGICAL WATER TREATMENT LIMITED - 2020-01-28
    C/o Armstrong Watson Third Floor, 10, South Parade, Leeds, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -106,253 GBP2024-02-01 ~ 2025-01-31
    Officer
    2019-08-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 92 - Has significant influence or controlOE
  • 25
    Gaerwen, The Roe, St Asaph, Denbighshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -73,991 GBP2024-12-31
    Officer
    2018-04-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 150 - Has significant influence or controlOE
  • 26
    Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -19,292 GBP2024-05-31
    Officer
    2009-02-24 ~ now
    IIF 43 - Director → ME
  • 27
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    39,692 GBP2024-05-31
    Officer
    2003-10-14 ~ now
    IIF 42 - Director → ME
  • 28
    Beckside Grange, Beckside, Kirkby In Furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-03-02 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 29
    ORGANICA RETAIL GROUP LIMITED - 2005-09-09
    ORGANICA RETAIL LIMITED - 2005-05-24
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2004-08-11 ~ dissolved
    IIF 28 - Director → ME
    2004-08-11 ~ dissolved
    IIF 67 - Secretary → ME
  • 30
    Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (5 parents)
    Equity (Company account)
    137,668 GBP2024-12-31
    Officer
    2013-02-19 ~ now
    IIF 40 - Director → ME
  • 31
    Units 2 And 3 Rear Of 184 Farnaby Road, Bromley, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-30 ~ now
    IIF 20 - Director → ME
  • 32
    60 Beaufort Street, Brynmawr, Gwent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-08 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 33
    60 Beaufort Street, Brynmawr, Gwent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158,336 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    52 Blacksmith Close, Oakdale, Blackwood, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2013-04-19 ~ dissolved
    IIF 66 - Director → ME
  • 35
    Norcot, London Road, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Officer
    2019-05-09 ~ now
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 170 - Right to surplus assets - 75% or moreOE
    IIF 170 - Right to appoint or remove membersOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 170 - Right to appoint or remove members as a member of a firmOE
    IIF 170 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 170 - Has significant influence or control as a member of a firmOE
  • 36
    Unit 5a Felnex Industrial Estate, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 37
    Unit 5a Felnex Industrial Estate, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    986,677 GBP2024-10-31
    Officer
    2015-10-13 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 187 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    C/o Greenland Fishery, 1-3 Parkgate Road, Neston, Cheshire
    Active Corporate (1 parent)
    Officer
    2018-09-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 39
    The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,707 GBP2016-10-31
    Officer
    2005-09-02 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    C/o Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 60 - Director → ME
  • 41
    The Holdings Aston Bury Farm Business Park, Astonbury Lane, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    63 Walker Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    3 Ilfracombe Avenue, Bowers Gifford, Basildon
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 1 - Director → ME
  • 44
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 45
    FIRST RATE NURSING AGENCY LIMITED - 2006-11-29
    Richmond Nursing Agency Ltd, Delta Lakes Enterprise Centre The Avenue, Delta Lakes, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    2003-08-13 ~ dissolved
    IIF 18 - Director → ME
    2003-08-13 ~ dissolved
    IIF 65 - Secretary → ME
  • 46
    9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2003-06-04 ~ dissolved
    IIF 113 - Director → ME
  • 47
    Kings Arms Vaults, Watton, Brecon, Wales
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    191,884 GBP2022-09-30
    Officer
    2019-11-27 ~ dissolved
    IIF 35 - Director → ME
  • 48
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,473 GBP2024-08-31
    Officer
    2019-11-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    3 Brodorion Drive, Cwmrhydyceirw, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 50
    1-3 Parkgate Road, Neston
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    3 Ilfracombe Avenue, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 52
    1 Laleston Court, Laleston, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,734 GBP2024-05-31
    Officer
    2014-02-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 53
    Merthyr House Players Industrial Estate, Clydach, Swansea, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    7 Caer Street, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,500 GBP2018-12-31
    Officer
    2012-11-26 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 55
    25 Cwrt Yr Eos, Port Talbot
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 32 - Director → ME
    2012-04-12 ~ dissolved
    IIF 62 - Secretary → ME
  • 56
    Haines Watts, Pacific Chambers, 11 - 13 Victoria Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-08-11 ~ dissolved
    IIF 29 - Director → ME
    2004-08-11 ~ dissolved
    IIF 68 - Secretary → ME
  • 57
    39 Picton Street, Maesteg, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 58
    The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,070 GBP2021-09-30
    Officer
    2017-06-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 59
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 60
    802 Carmarthen Road Gendros, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 124 - Director → ME
  • 61
    POWELL DOBSON LIMITED - 2016-11-21
    PDP ARCHITECTS LIMITED - 2004-02-10
    P.D.P. ARCHITECTS LIMITED - 2000-02-16
    PRINTTIP LIMITED - 2000-01-24
    Suite 1f, Building 1 The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    680,284 GBP2024-09-30
    Officer
    2018-04-06 ~ now
    IIF 61 - Director → ME
  • 62
    Suite 1f, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    84,365 GBP2024-09-30
    Officer
    2018-05-04 ~ now
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    144 High Street, The Full Moon, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 64
    3 Ilfracombe Avenue, Bowers Gifford, Basildon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -576 GBP2018-02-28
    Officer
    2014-02-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    RD SCAFFOLDING LTD - 2026-01-16
    474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    8,753 GBP2024-06-30
    Person with significant control
    2026-01-01 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    39 Dronachy Road, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 67
    60 Beaufort Street, Brynmawr, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 68
    1 Tabley Grove, Timperley, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 8 - Director → ME
  • 69
    16 Stonor Green, Watlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,667 GBP2023-07-31
    Officer
    2021-10-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    144 High Street, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 71
    7-9 Mysydd Road, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2025-12-21 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-12-21 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 72
    7 Dunnock Close, Rowland's Castle, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 6 - Director → ME
  • 73
    16 Elephant Ln Elephant Lane, Thatto Heath, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 74
    The Tower, Dalton Gate Business Centre, Ulverston, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2008-03-18 ~ dissolved
    IIF 115 - Director → ME
  • 75
    KENDAL BOUNCY CASTLE CO. LIMITED - 2008-08-05
    The Tower, Daltongate Business Centre, Daltongate Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2006-07-19 ~ dissolved
    IIF 112 - Director → ME
  • 76
    LAKE DISTRICT CAMPER VAN HIRE CUMBRIA LIMITED - 2012-04-12
    9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 114 - Director → ME
  • 77
    Glynderi, Thornhill Road, Cwmgwili, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 16 - Director → ME
  • 78
    6 Main Avenue, Moor Park, Northwood, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 4 - Director → ME
  • 79
    7 Caer Street, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,841 GBP2020-11-30
    Officer
    2012-11-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 80
    Clive Rees & Associates, Metropole Chambers, Salubrious Passage, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 97 - Director → ME
  • 81
    Whitstable Inn, 77 New Dock Road, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 135 - Director → ME
  • 82
    Vale House Edwards Lane, Speke, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,476 GBP2024-09-30
    Officer
    2017-09-28 ~ now
    IIF 69 - Director → ME
    2017-09-28 ~ now
    IIF 108 - Secretary → ME
  • 83
    1 Bolton House Road, Wigan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-11-24 ~ 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
  • 84
    1 Clifton Square, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    60 Beaufort Street, Ebbw Vale, Blaenau Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    366,184 GBP2024-05-31
    Person with significant control
    2021-05-13 ~ 2022-06-08
    IIF 147 - Ownership of shares – 75% or more OE
  • 2
    360 PROPERTY (WALES) LTD - 2014-10-16
    TAMWORTH 2011 LIMITED - 2014-05-12
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,060,367 GBP2023-12-30
    Person with significant control
    2016-06-01 ~ 2020-02-01
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 3
    DAVIES'S WALLPAPERS LIMITED - 2014-11-11
    60 Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    2,851,464 GBP2023-12-30
    Person with significant control
    2016-06-01 ~ 2020-02-01
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 4
    AGE CYMRU SWANSEA BAY LIMITED - 2019-08-13
    AGE CONCERN SWANSEA LIMITED - 2011-06-15
    250 Carmarthen Road, Swansea, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-03-02 ~ 2015-07-27
    IIF 33 - Director → ME
  • 5
    KNIGHT COMMODITY SERVICES (FERROUS) LIMITED - 1989-07-04
    KNIGHT GENERAL ANALYTICAL COMPANY LIMITED - 1986-10-21
    ALFRED H KNIGHT (MIDLANDS) LIMITED - 1978-12-31
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 1998-05-29
    IIF 21 - Director → ME
  • 6
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (7 parents)
    Officer
    1993-01-01 ~ 1998-05-29
    IIF 23 - Director → ME
  • 7
    16 Kithurst Park, Storrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2024-07-15 ~ 2025-01-15
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 8
    White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    355,549 GBP2024-03-31
    Officer
    2014-10-29 ~ 2014-10-29
    IIF 91 - Director → ME
  • 9
    144 Poplar Road, Cardiff, United Kingdom
    Dissolved Corporate
    Officer
    2013-11-04 ~ 2014-12-16
    IIF 71 - Director → ME
  • 10
    The Brewery Field, Tondu Road, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -562,090 GBP2024-06-30
    Officer
    2009-05-12 ~ 2016-05-20
    IIF 46 - Director → ME
  • 11
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-07-25 ~ 2005-02-21
    IIF 103 - Director → ME
    2003-07-25 ~ 2003-11-01
    IIF 83 - Secretary → ME
  • 12
    DIAMOND PRINT AND MAIL CENTRE LTD - 2020-12-14
    DIAMOND MAILING SERVICES LTD - 2016-02-20
    Unit B, Newton Lane, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,727 GBP2024-08-31
    Officer
    2011-08-26 ~ 2014-08-17
    IIF 5 - Director → ME
  • 13
    Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Active Corporate (3 parents)
    Officer
    2004-01-15 ~ 2007-09-10
    IIF 106 - Secretary → ME
  • 14
    Wakefield Lodge Estate, Potterspury, Northamptonshire
    Active Corporate (2 parents)
    Officer
    2006-01-31 ~ 2007-09-10
    IIF 50 - Director → ME
    2006-01-31 ~ 2007-09-10
    IIF 107 - Secretary → ME
  • 15
    JAVA LYTHAM LIMITED - 2020-02-05
    No 1 Clifton Square, Lytham St Anne's, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2021-04-01 ~ 2021-09-27
    IIF 11 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-09-27
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 16
    79 Bessemer Drive, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    11,979 GBP2024-01-31
    Officer
    2021-01-28 ~ 2023-01-01
    IIF 156 - Director → ME
    Person with significant control
    2021-01-28 ~ 2023-01-01
    IIF 186 - Has significant influence or control OE
  • 17
    Godwin House Mullbry Business Park, Shakespeare Way, Whitchurch, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    953,064 GBP2024-12-31
    Officer
    2000-01-28 ~ 2003-02-05
    IIF 26 - Director → ME
  • 18
    GLOBAL DRUM LIMITED - 2006-06-16
    FOOTBALL(((ON!))) LIMITED - 2005-08-01
    C/o Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,286,688 GBP2023-12-31
    Officer
    2004-07-09 ~ 2005-02-21
    IIF 101 - Director → ME
    2004-07-09 ~ 2004-07-13
    IIF 81 - Secretary → ME
  • 19
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2006-05-15 ~ 2007-05-01
    IIF 102 - Director → ME
  • 20
    28b Aberystwyth Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ 2021-11-01
    IIF 52 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-11-01
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 21
    DUNLIN LAND LIMITED - 2012-01-19
    Estate Office, Wakefield Lodge Esta, Potterspury, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2005-03-08 ~ 2007-07-17
    IIF 48 - Director → ME
    2005-03-08 ~ 2007-07-17
    IIF 63 - Secretary → ME
  • 22
    CHASE CAPITAL PARTNERS EUROPE LIMITED - 2001-01-17
    CCP EUROPE LIMITED - 1999-01-26
    CHEMICAL LEASING (UK) LIMITED - 1996-04-29
    MANUFACTURERS HANOVER LEASING (U.K.) LIMITED - 1992-05-15
    FINEPEARL LIMITED - 1983-10-28
    C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    1993-02-22 ~ 1996-10-04
    IIF 44 - Director → ME
  • 23
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-07-31 ~ 2008-09-04
    IIF 27 - Director → ME
  • 24
    Wilderton Grange, 4 Wilderton Road West, Poole, England
    Active Corporate (7 parents)
    Equity (Company account)
    668,245 GBP2024-12-31
    Officer
    1998-05-29 ~ 2019-12-10
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,070 GBP2021-09-30
    Person with significant control
    2017-06-15 ~ 2017-06-15
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-06-06 ~ 2026-01-16
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 89 - LLP Designated Member → ME
  • 28
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 47 - LLP Designated Member → ME
  • 29
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-28 ~ 2017-03-01
    IIF 90 - LLP Designated Member → ME
  • 30
    THE CLARKES HOTEL (RAMPSIDE) LIMITED - 2024-05-20
    Unit 3-4 Daltongate Business Centre, Ulverston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2021-06-10 ~ 2023-12-13
    IIF 116 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-10
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    POWELL DOBSON LIMITED - 2016-11-21
    PDP ARCHITECTS LIMITED - 2004-02-10
    P.D.P. ARCHITECTS LIMITED - 2000-02-16
    PRINTTIP LIMITED - 2000-01-24
    Suite 1f, Building 1 The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    680,284 GBP2024-09-30
    Person with significant control
    2025-09-10 ~ 2025-09-30
    IIF 119 - Has significant influence or control as a member of a firm OE
    IIF 119 - Has significant influence or control OE
    IIF 119 - Right to appoint or remove directors as a member of a firm OE
  • 32
    15 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,976,418 GBP2024-09-30
    Officer
    2001-05-04 ~ 2024-05-16
    IIF 17 - Director → ME
    2001-05-04 ~ 2017-04-27
    IIF 64 - Secretary → ME
  • 33
    Glenaub House, Old School Road, Porthcawl, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ 2014-11-10
    IIF 45 - Director → ME
  • 34
    16 Stonor Green, Watlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,667 GBP2023-07-31
    Officer
    2016-03-21 ~ 2018-04-07
    IIF 3 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-03-01
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    Bayswater Road, Wallasey, Merseyside
    Active Corporate (12 parents)
    Officer
    2022-03-19 ~ 2023-03-18
    IIF 70 - Director → ME
    2008-03-15 ~ 2011-06-27
    IIF 24 - Director → ME
  • 36
    Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-02 ~ 2007-09-10
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.