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

Davis, James Paul

    Related profiles found in government register
  • Davis, James Paul
    British quality assurance analyst born in February 1986

    Resident in England

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

      IIF 1
  • Davis, Adam Paul
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 2
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 3
    • 4/1 91, Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 4
    • 5, Westerhill, Perth, PH1 1DH, Scotland

      IIF 5
    • 5, The Links, Cold Norton, Purleigh, Essex, CM3 6FR

      IIF 6
  • Davis, Adam Paul
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84, Waterford Road, London, SW6 2DR, England

      IIF 7
  • Davies, David Paul
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 8
  • Davies, Paul
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 11
  • Davies, Paul
    British management consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 12
  • Davies, Paul
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Hempstead, Norwich, Norfolk, NR12 0SH, United Kingdom

      IIF 13
  • Davies, Paul
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 14
  • Davies, Paul
    British retired born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex, BN22 9QR

      IIF 15
  • Davies, Paul
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13 Jennings Lane, Harwell, Didcot, Oxfordshire, OX11 0EP, England

      IIF 16
  • Davies, Paul
    British surgeon born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1b, 21 Cardigan Road, Richmond, TW10 6BJ, England

      IIF 17
  • Davies, Paul
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Seaveiw Road, Farlington, Hampshire, PO6 1EW, England

      IIF 18
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 19
  • Davies, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sea View Road, Drayton, Hampshire, PO6 1EW

      IIF 20
    • 35, Waverley Road, Drayton, Portsmouth, Hampshire, PO6 1RA, England

      IIF 21
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 22
  • Davies, Paul
    British sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Mallory Road, Birkenhead, CH42 6QP, England

      IIF 23
  • Davies, Paul
    British electrician born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Marwood Close, Welling, DA16 2AJ, England

      IIF 24
  • Davies, Paul
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dulson Way, Prescot, L34 1QF, England

      IIF 25
  • Davies, Paul
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 26
  • Davies, Paul
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Windham Avenue, New Addington, Croydon, CR0 0HZ, England

      IIF 27
  • Davies, Paul
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 110a, Bramley Road, London, N14 4HT, England

      IIF 28
  • Davies, Paul
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire, WD4 8GU

      IIF 29
  • Davies, Paul
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95, Casterton Road, Stamford, PE9 2UE, United Kingdom

      IIF 30
  • Davies, Paul
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 31
  • Davies, Paul
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24 Piries Place, Unit B, 24 Piries Place, Horsham, RH12 1EH, England

      IIF 32
  • Davies, Paul
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 33
  • Davies, Paul
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Malthouse Business Centre, Office 218, 48 Southport Road, Ormskirk, L39 1QR, England

      IIF 34
  • Davies, Paul
    British courier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenway, Retford, DN22 7RX, England

      IIF 35
  • Davies, Paul
    British leased courier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Greenway, Retford, DN22 7RX, United Kingdom

      IIF 36
  • Davies, Paul
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 37
  • Davis, Paul
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11c Kings Parade, Cambridge, United Kingdom, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 38
  • Davis, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 39
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 40
  • Daives, Paul
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Southam House, Addlestone Park Road, Addlestone, Surrey, KT15 1RU

      IIF 41
  • Davies, Paul
    British educational consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 15, Radbourne Gate, Mickleover, Derby, DE3 0DW, England

      IIF 42
  • Davies, Paul
    British local authority education officer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Children And Young People Directorate, Room 31, 2nd Floor, Norman House, Friar Gate, Derby, Derbyshire, DE1 1NU, United Kingdom

      IIF 43
  • Davies, Paul
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 143 Connaught Avenue, Frinton On Sea, Essex, CO13 9AB, United Kingdom

      IIF 44
  • Davies, Paul
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 45
  • Davies, Paul
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Links Hey, Croft Drive East Caldy, Wirral, Merseyside, L48 1LU

      IIF 46
  • Davies, Paul
    British engineer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Links Hey, Croft Drive East Caldy, Wirral, Merseyside, L48 1LU

      IIF 47 IIF 48
  • Davies, Paul
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 49
  • Davies, Paul
    British retired solicitor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 125, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 50
  • Davies, Paul
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Tollhouse, 180 - 182 Fazeley Street, Birmingham, B5 5SE

      IIF 51
  • Davies, Paul
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 52
  • Davies, Paul
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 67, Kylemore Avenue, Liverpool, Merseyside, L18 4PZ, England

      IIF 53
  • Davies, Paul
    British builder born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21 Hollytree Road, Liverpool, Merseyside, L25 5PA

      IIF 54
  • Davies, Paul
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Blacknest Road, Blacknest, Alton, Hampshire, GU34 4PZ

      IIF 55
  • Davies, Paul
    British contractor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside, L17 0EU, United Kingdom

      IIF 56
  • Davies, Paul
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit8, Unit 8, Midleton Industrial Estate, Guildford, County (optional)surrey, GU2 8XW, United Kingdom

      IIF 57
  • Davies, Paul
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 404 Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ

      IIF 58
    • 105 Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG

      IIF 59
    • 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 60
  • Davies, Paul
    British director, pd operations born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Road, Whitley, Coventry, England And Wales, CV3 4LF

      IIF 61
  • Davies, Paul
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Old Lemon House, Seedlee Road, Walton Summit Centre, Preston, Lancashire, PR5 8AE, England

      IIF 62
  • Davies, Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF, United Kingdom

      IIF 63
    • Greenbox Office Park, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 64
  • Davies, Paul
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 65
  • Davies, Paul
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 496, Werrington Road, Bucknall, Stoke On Trent, Staffordshire, ST2 9DN, United Kingdom

      IIF 66
  • Davies, Paul
    British semi retired born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Farm Crest, Church Lane, Hambrook, Bristol, BS16 1ST, England

      IIF 67
  • Davies, Paul
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 192, Stanpit, Christchurch, BH23 3NE, England

      IIF 68
  • Davies, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Amderley Drive, Norwich, NR4 6HZ, England

      IIF 69
  • Davies, Paul
    British renewable energy installer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Somin Court, Doncaster, South Yorkshire, DN4 8TN, England

      IIF 70
  • Davies, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 71
  • Davies, Paul
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 77 Menlove Avenue, Liverpool, Merseyside, L18 2EH

      IIF 72
  • Davies, Paul
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 73 IIF 74
    • 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 75
  • Davies, Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 118 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 76 IIF 77
  • Davies, Paul
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 118 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 78
  • Davies, Paul
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, United Kingdom

      IIF 80
  • Davies, Paul
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 81
  • Davies, Paul
    British builder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British joiner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13 Birchmuir Close, Crewe, Cheshire, CW1 3UG, England

      IIF 88
  • Davies, Paul
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38 Station Road, Lingwood, Norwich, Norfolk, NR13 4AZ, England

      IIF 89
  • Davies, Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 90
  • Davies, Paul
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 104-106, Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 91
  • Davies, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 231, Tamworth Road, Kettlebrook, Tamworth, B77 1BT, England

      IIF 92
  • Davies, Paul
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 205 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, United Kingdom

      IIF 93
  • Davies, Paul
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Monk Fryston Hall, Monk Fryston, Leeds, West Yorkshire, LS25 5DY, England

      IIF 94 IIF 95 IIF 96
  • Davies, Paul
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 97 IIF 98
  • Davies, Paul
    British business development director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hall Bank South, Mobberley, Knutsford, Cheshire, WA16 7JA

      IIF 99
  • Davies, Paul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 100
  • Davies, Paul
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 101
  • Davies, Paul
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 102
  • Davies, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 103
  • Davies, Paul
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 104 IIF 105
  • Davies, Paul
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 106
  • Davies, Paul
    British maintenance assistant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Willows, Dinedor, Hereford, HR2 6PD, Great Britain

      IIF 107
  • Davies, Paul
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Strawberry Fields, Ware, SG12 0DB, England

      IIF 108
  • Davies, Paul
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 33 Brondesbury Villas, London, NW6 6AH

      IIF 109
  • Davis, Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167, Knella Road, Welwyn Garden City, AL7 3NT, England

      IIF 110
  • Davies, Paul
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, White Wells Court, Scholes, Holmfirth, HD9 1PR, England

      IIF 111
    • C/o Kirklees Council, Huddersfield Town Hall, Huddersfield, West Yorkshire, HD1 9EL, England

      IIF 112
  • Davies, Paul
    British councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 41, Industrial Park, Wakefield, Yorkshire, WF2 0XE

      IIF 113
  • Davies, Paul
    British district councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Civic Centre, High Street, Huddersfield, HD1 2TG, England

      IIF 114 IIF 115
  • Davies, Paul
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, White Wells Court, Scholes, Holmfirth, HD9 1PR, England

      IIF 116
  • Davies, Paul
    British technical director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Compass House, Manor Royal, Crawley, West Sussex, RH10 9PY, England

      IIF 117 IIF 118
  • Davies, Paul
    British manufacturing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Danehurst Place, Locks Heath, Southampton, Hampshire, SO31 6PP

      IIF 119
  • Davies, Paul
    British operations director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fleming Way, Fleming Way, Crawley, West Sussex, RH10 9YX, England

      IIF 120
  • Davies, Paul
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 38 Ridgeway, Clowne, Chesterfield, Derbyshire, S43 4BD, England

      IIF 121
  • Davies, Paul
    British manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chesterfield Road, Market Street, Chesterfield, S43 3UT, England

      IIF 122
  • Davies, Paul
    British elite sport consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wrecclesham Hill, Wrecclesham, Farnham, Surrey, GU10 4JW, England

      IIF 123
  • Davies, Paul
    British management consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British marketing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Place 100, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 127
    • G8 Battersea Studios, 80-82 Silverthorne Road, London, SW8 3HE

      IIF 128
    • Unit 3.w.03, Richmix Cultural Centre, 35-47 Bethnal Green Road, London, E1 6LA, England

      IIF 129
  • Davies, Paul
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, BD19 3QR, England

      IIF 130
  • Davies, Paul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, BS23 1LP, United Kingdom

      IIF 131
  • Davies, Paul
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 132
  • Davies, Paul Alan
    British self employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Tamworth, B77 1HL, England

      IIF 133
  • Davies, Paul Charles
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 134
  • Davies, Paul, Dr
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ewenfield Road, Finedon, Wellingborough, NN9 5LR, England

      IIF 135
  • Mr James Paul Davis
    British born in February 1986

    Resident in England

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

      IIF 136
  • Davies, Paul
    Welsh born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Camden Place, Chislehurst, Kent, BR7 5HJ

      IIF 137
  • Davies, Paul
    British airline pilot born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 74, Sir Thomas Elder Way, Kirkcaldy, Fife, KY2 6ZS, Scotland

      IIF 138
  • Davies, Paul
    English fabricator born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 139
  • Davies, Paul Edward
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hall Street, Stockport, SK1 4HE, England

      IIF 140
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 141
    • The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 142
    • The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 143
    • Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 144
    • Fir Tree House, The Green, Warmington, Oxfordshire, OX17 1BU, England

      IIF 145 IIF 146
  • Davies, Paul Howard
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ampleforth Abbey, Ampleforth Abbey, York, YO62 4EY, England

      IIF 147
  • Davies, Paul James
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Harvey Road, Worthing, BN12 4DS, United Kingdom

      IIF 148
  • Davies, Paul James
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sussex House, University Of Sussex, Brighton, BN1 9RH

      IIF 149
    • 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 150
  • Davies, Paul James
    British director of it and estates born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

      IIF 151
  • Davies, Paul James
    British non executive director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor, Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, England

      IIF 152
  • Davis, Paul Vernon
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 153
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 154 IIF 155 IIF 156
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 157
  • Davies, Christopher Paul
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 16 Laidon Avenue, Wistaston, Crewe, Cheshire, CW2 6RR

      IIF 158
  • Davies, Paul
    English builder born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 159
  • Davies, Paul
    British engineer born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Academy Street, Armadale, Bathgate, West Lothian, EH48 3JD, Scotland

      IIF 160
  • Davies, Paul
    English project manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 161
  • Davies, Paul
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Hallhill Place, Springboig, Glasgow, G32 0LL, Scotland

      IIF 162
    • 2a, Hallhill Road, Glasgow, G32 0LL, Scotland

      IIF 163
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 164 IIF 165 IIF 166
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 167
  • Davies, Paul Anthony
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42 Wyatts Drive, Southend On Sea, SS1 3DG, United Kingdom

      IIF 168
  • Davies, Thomas Paul
    British director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 169
  • Davies, Michael Paul
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 170
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Napier, 9 Springfield Crescent, Sutton Coldfield, B76 2SS, England

      IIF 171
  • Davies, Paul
    British bids and proposals professional born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 172
  • Davies, Paul
    British software engineer born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA

      IIF 173
  • Davies, Paul
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, New Street, Caerphilly, Mid Glamorgan, CF83 2NN, United Kingdom

      IIF 174
  • Davies, Paul
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Cardigan Close, Dinas Powys, South Glamorgan, CF64 4PL, Wales

      IIF 175
  • Davies, Paul
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 176
    • 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 177
  • Davies, Paul
    Welsh pension consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Graig Ebbw, Rassau, Ebbw Vale, Gwent, NP23 5SE

      IIF 180
  • Davies, Paul
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Llys Rhaeadr, Godrergraig, Swansea, SA9 2BG, Wales

      IIF 181
  • Davies, Paul
    British company director born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Bryn Lliw Cottages, Station Road, Grovesend, Swansea, SA4 4WD, Wales

      IIF 182
  • Davies, Paul Anthony
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 183 IIF 184
  • Richards, Rachael
    British producer (previously lawyer) born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gorst Road, London, SW11 6JB, United Kingdom

      IIF 185
  • Davies, Paul
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Antur (g7), Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 186
  • Davies, Paul
    British site engineer born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Goodwin Street, Maesteg, Mid Glamorgan, CF34 9YS, Wales

      IIF 187
  • Davies, Paul
    British director born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 31 Poplar Close, Ty Coch, Swansea, SA2 9HP

      IIF 188
  • Davies, Paul
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Oxwich Road, Colwyn Bay, North Wales, LL28 5AG, United Kingdom

      IIF 189
  • Davies, Paul
    British advertising agent born in August 1962

    Registered addresses and corresponding companies
    • 11 The Chase, Pinner, Middlesex, HA5 5QP

      IIF 190
  • Davies, Paul
    British mini bus hire born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Clos Ty Tafol, New Dock, Llanelli, Carms, SA15 2NZ, United Kingdom

      IIF 191
  • Davies, Paul
    British company director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Old Station House, Woodcroft, Chepstow, NP16 7HY, Wales

      IIF 192
  • Davies, Paul
    British certified accountant born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 193
  • Davies, Paul
    British chartered certified accountant born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 194
  • Davies, Paul
    British bar assistant born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 28,victoria Square, Victoria Square, Aberdare, Mid Glamorgan, CF44 7LB, Wales

      IIF 195
  • Davies, Paul
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, The Parade, Church Village, Pontypridd, Rhondda Cynon Taff, CF38 1BU

      IIF 196
  • Davies, Paul
    British company director born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Lister Close, Church Village, Pontypridd, CF38 1GL, Wales

      IIF 197
  • Davies, Paul
    British born in May 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 30, Brewers Lane, Gosport, Hampshire, PO13 0JZ, United Kingdom

      IIF 198
  • Davies, Paul
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 199
  • Davies, Paul
    British professional driver born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 Crown Lane, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2GD, Wales

      IIF 200
  • Davies, Paul
    British born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Director Of Finance's Office, Plas Coch, Mold Road, Wrexham, LL11 2AW

      IIF 201
  • Davies, Paul
    British none born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • The Clubhouse, Shingrig Road West Lane, Nelson, Treharris, CF46 6BQ, Wales

      IIF 202
  • Davies, Paul
    British company director born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Glamorgan Street, Mountain Ash, CF45 3RJ, Wales

      IIF 203
  • Davies, Paul
    British chairman born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Neptune Court, Vanguard Way, Cardiff Bay, CF24 5PJ, Wales

      IIF 204
  • Davies, Paul
    British shop manager born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Maes Y Coed, Aberdare Road, Mountain Ash, Rct, CF45 3PT

      IIF 205
  • Davies, Paul
    born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Citibase, 13 Palace Street, London, SW1E 5HX, England

      IIF 206
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 207
  • Davis, Paul
    British sales director born in July 1977

    Registered addresses and corresponding companies
    • 113 Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY

      IIF 208
  • Mr Paul Davies
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ballinska Mews, Longlevens, Gloucester, GL2 0AR, England

      IIF 209 IIF 210
  • Paul Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Windham Avenue, New Addington, Croydon, CR0 0HZ, England

      IIF 211
  • Davies, David Paul
    British

    Registered addresses and corresponding companies
    • Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 212
  • Davies, Paul
    British director born in May 1944

    Registered addresses and corresponding companies
    • 33 Woodhurst Lane, Oxted, Surrey, RH8 9HN

      IIF 213
  • Davies, Paul
    British project consultant born in May 1944

    Registered addresses and corresponding companies
    • 33 Woodhurst Lane, Oxted, Surrey, RH8 9HN

      IIF 214
  • Davies, Paul
    British managing director born in January 1949

    Registered addresses and corresponding companies
    • Sd Sacon Uk Ltd 1-3 Bartley Way, Hook, Basingstoke, Hampshire, RG27 9XA

      IIF 215
  • Davies, Paul
    British assistant education officer born in January 1950

    Registered addresses and corresponding companies
    • 3 Staters Pound, Pennyland, Milton Keynes, Buckinghamshire, MK15 8AX

      IIF 216
  • Davies, Paul
    British principal youth officer born in January 1950

    Registered addresses and corresponding companies
    • 30 Cutbush Lane, Southampton, Hampshire, SO18 5QP

      IIF 217
  • Davies, Paul
    British sales manager born in April 1951

    Registered addresses and corresponding companies
    • Flat 12, 85 Marine Parade, Brighton, East Sussex, BN2 1AJ

      IIF 218
  • Davies, Paul
    British accountant born in May 1951

    Registered addresses and corresponding companies
    • 15 Oak Road, Winscombe, Avon, BS25 1HJ

      IIF 219
  • Davies, Paul
    British chief executive born in April 1953

    Registered addresses and corresponding companies
    • Greenacres, Tamarix Close,gedling, Nottingham, NG4 4AJ

      IIF 220
  • Davies, Paul
    British company director born in April 1953

    Registered addresses and corresponding companies
    • Greenacres, Tamarix Close,gedling, Nottingham, NG4 4AJ

      IIF 221 IIF 222
  • Davies, Paul
    British director born in April 1953

    Registered addresses and corresponding companies
  • Davies, Paul
    British jaguar sales parts person born in May 1953

    Registered addresses and corresponding companies
    • 19 Deborah Court, Victoria Road, London, E18 1LF

      IIF 226
  • Davies, Paul
    British systems engineer born in April 1957

    Registered addresses and corresponding companies
    • 73 Hinckley Road, Nuneaton, Warwickshire, CV11 6LH

      IIF 227
  • Davies, Paul
    British timber worker born in December 1962

    Registered addresses and corresponding companies
    • 76 Brynheulog, Rhayader, Powys, LD6 5EG

      IIF 228
  • Davies, Paul
    British born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 229
  • Davies, Paul
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 230
  • Davies, Paul
    British company director born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • La Reserve, No 5 Avenue Princess Grace, Monte Carlo, 98000, Monaco

      IIF 231
  • Davies, Paul
    British director born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 232 IIF 233
    • No 5, Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 234
    • No 5, Avenue Princess Grace, Monaco, MONACO 9800, Monaco

      IIF 235
  • Davies, Paul
    British director born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 37 Coeden Dal, Cardiff, South Glamorgan, CF23 7DH

      IIF 236
  • Davies, Paul
    British property interior designer born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 237
  • Davies, Paul
    British born in May 1964

    Registered addresses and corresponding companies
    • 66 Bank Crescent, Ledbury, Herefordshire, HR8 1AF

      IIF 238
  • Davies, Paul
    British chartered surveyor born in July 1965

    Registered addresses and corresponding companies
    • 14 Carisbrooke Court, Station Approach, Cheam, Surrey, SM2 7BN

      IIF 239
  • Davies, Paul
    British none born in October 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • Horeb Chapel, New Road, Skewen, Neath, Port Talbot, SA10 6UU

      IIF 240
  • Davies, Paul
    British none born in May 1968

    Registered addresses and corresponding companies
    • 374, Lichfield Road, Wolverhampton, West Midlands, WV11 3EJ

      IIF 241
  • Davies, Paul
    British forklift driver born in August 1972

    Registered addresses and corresponding companies
    • 31 Ffordd Garmonydd, Smithy Lane, Wrexham, LL12 8JE

      IIF 242
  • Davies, Paul
    British born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Menter, Navigation Park, Abercynon, CF45 4SN, United Kingdom

      IIF 243
    • International House, Constance Street, London, E16 2DQ

      IIF 244
    • 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 245
  • Davies, Paul
    British financial adviser born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Brunel House, 995 Gorseinon Road, Penllergaer, Swansea, SA4 9RU, Wales

      IIF 246
    • 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, Wales

      IIF 247
    • 2, Park Street, Trelewis, CF46 6BT, United Kingdom

      IIF 248 IIF 249 IIF 250
    • 2, Park Terrace, Trelewis, Mid Glamorgan, CF46 6BT, Wales

      IIF 253
  • Davies, Paul
    British will writer born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, United Kingdom

      IIF 254
  • Davies, Paul Antia, Mr.
    British management born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16 Widecombe House, Crawford Road Camberwell, London, SE5 9HF

      IIF 255
  • Davies, Paul Antia, Mr.
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 225a Lewisham Way, Room 10, London, SE4 1UY, England

      IIF 256
  • Davies, Paul Michael
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Clarity Accounting (scotland) Ltd, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 257
    • 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 258
  • Davies, Paul Michael
    British ceo born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 259
    • 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 260
  • Davies, Paul Michael
    British company director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pavilion 3, Buchanan Business Park, Stepps, G33 6HZ, Scotland

      IIF 261
  • Davies, Paul Michael
    British trainer born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40a, High Street, Carluke, Lanarkshire, ML8 4AJ, Scotland

      IIF 262
  • Davies, Paul Thomas Alfred
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 138 Windsor Road, Windsor Road, Retford, DN22 7QX, England

      IIF 263
  • Davis, Adam Paul
    British business analyst born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Claribel Road, London, SW9 6TH, United Kingdom

      IIF 264
  • Dr Paul Davies
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ewenfield Road, Finedon, Wellingborough, NN9 5LR, England

      IIF 265
  • Miss Paul Davies
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT

      IIF 266
  • Mr Adam Paul Davis
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 267
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 268
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 269
  • Mr Paul Davies
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 270
  • Mr Paul Davies
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 271
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 272
  • Mr Paul Davies
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Marwood Close, Welling, DA16 2AJ, England

      IIF 273
  • Mr Paul Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12a Fleet Business Park, Sandy Lane, Fleet, Hampshire, GU52 8BF, England

      IIF 274
    • 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 275
  • Mr Paul Davies
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Elmswood Gardens, Nottingham, NG5 4AY, England

      IIF 276
  • Mr Paul Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 277
    • 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, United Kingdom

      IIF 278
  • Mr Paul Davies
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unity Chambers, High East Street, Dorchester, DT1 1HA, United Kingdom

      IIF 279
  • Mr Paul Davies
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Greenway, Ordsall, Retford, DN22 7RX, England

      IIF 280
    • 11 Greenway, Retford, DN22 7RX, England

      IIF 281
  • Mr Paul Davis
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11c Kings Parade, Cambridge, United Kingdom, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 282
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 283
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 284
  • Mr Paul Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 285
  • Paul Davies
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 286
  • Davies, Ashley
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 49, Tondu Enterprise Centre, Bridgend, CF32 9BS, United Kingdom

      IIF 287
  • Davies, Jonathan Huw
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Winterfell, Glanbrydan Estate, Monordeilo, Llandeilo, Carmenthenshire, SA19 7AY, Wales

      IIF 288
  • Davies, Jonathan Huw
    British fuel distributor born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Marlais, Ammanford Road Llandybie, Ammanford, Carmarthenshire, SA18 2TH

      IIF 289
  • Davies, Paul
    British civil servant born in October 1954

    Registered addresses and corresponding companies
    • 13 St James Gardens, Uplands, Swansea, West Glamorgan, SA1 6DY

      IIF 290
  • Davies, Paul
    British construction worker born in October 1961

    Registered addresses and corresponding companies
    • 18 Purkess Close, Chandlers Ford, Hampshire, SO53 2ED

      IIF 291
  • Davies, Paul
    British solicitor born in October 1965

    Registered addresses and corresponding companies
    • 121 Deansgate, Manchester, Lancashire, M3 2AB

      IIF 292
  • Davies, Paul
    British hotelier born in October 1967

    Registered addresses and corresponding companies
    • 12 Manor Park Close, Tilehurst, Reading, Berkshire, RG30 4PS

      IIF 293
  • Davies, Paul
    British director born in November 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1b, Dotterell Cottages, Balsham, Cambridge, CB21 4HE, United Kingdom

      IIF 294
  • Davies, Paul Charles Bracher
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 295
    • 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 296
    • The Southwater Junior Academy, Worthing Road, Southwater, Horsham, RH13 9JH, England

      IIF 297
  • Davies, Paul David
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Accountancy Today Limited C/o, Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, LN4 4JG, United Kingdom

      IIF 298
  • Mr Paul Charles Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 299
  • Mr Paul Davies
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Maindy, 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire, ST7 2US

      IIF 300
  • Mr Paul Davies
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 15 Radbourne Gate, Mickleover, Derby, DE3 5DW, England

      IIF 301
  • Mr Paul Davies
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 302
  • Mr Paul Davies
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Midleton Industrial Estate, Guildford, Surrey, GU2 8XW

      IIF 303
  • Mr Paul Davies
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 105, Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG, United Kingdom

      IIF 304
    • 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 305
  • Mr Paul Davies
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Old Lemon House, Seedlee Road, Walton Summit Centre, Preston, Lancashire, PR5 8AE, England

      IIF 306
  • Mr Paul Davies
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Peel Road Industrial, Estate, West Pimbo, Skelmersdale, Lancashire, WN8 9PT

      IIF 307
  • Mr Paul Davies
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 308
  • Mr Paul Davies
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Frayling Business Park, Davenport Street, Burslem, Stoke On Trent, Staffordshire, ST6 4LN, England

      IIF 309
  • Mr Paul Davies
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Amderley Drive, Norwich, NR4 6HZ, England

      IIF 310
  • Mr Paul Davies
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hill Close, Appley Bridge, Wigan, WN6 9JH

      IIF 311
  • Mr Paul Davies
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 312
    • 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 313
  • Mr Paul Davies
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 77, Menlove Avenue, Liverpool, L18 2EH, England

      IIF 314
  • Mr Paul Davies
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Davies
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, England

      IIF 319
  • Mr Paul Davies
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30, Brewers Lane, Gosport, Hampshire, PO13 0JZ

      IIF 320
    • 7, Sharp Lane, Leeds, LS10 3NQ, England

      IIF 321
  • Mr Paul Davies
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 322
  • Mr Paul Davies
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38 Station Road, Lingwood, Norwich, Norfolk, NR13 4AZ, England

      IIF 323
  • Mr Paul Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Woodstock Road, Worcester, WR2 5NE

      IIF 324
  • Mr Paul Davies
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 205 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, United Kingdom

      IIF 325
  • Mr Paul Davies
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hall Bank South Mobberley, Knutsford, WA16 7JA

      IIF 326
  • Mr Paul Davies
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Davies
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 329 IIF 330
  • Mr. Paul Davies
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 331
    • Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 332
  • Davies, Paul
    British

    Registered addresses and corresponding companies
  • Davies, Paul
    British accountant

    Registered addresses and corresponding companies
    • 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 357
  • Davies, Paul
    British company director

    Registered addresses and corresponding companies
  • Davies, Paul
    British company secretary/director

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 360
  • Davies, Paul
    British joiner

    Registered addresses and corresponding companies
    • 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 361
  • Davies, Paul
    British management consultant

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 362 IIF 363
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 364
  • Davies, Paul
    British managing director

    Registered addresses and corresponding companies
    • 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 365
  • Davies, Paul
    British sheet metal work

    Registered addresses and corresponding companies
    • 11, Bushbys Park, Formby, Liverpool, L37 2EE, England

      IIF 366
  • Davies, Paul
    British shop manager

    Registered addresses and corresponding companies
    • Maes Y Coed, Aberdare Road, Mountain Ash, Rct, CF45 3PT

      IIF 367
  • Davies, Paul
    British born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6c, Balloo Drive, Bangor, BT19 7QY, Northern Ireland

      IIF 368
    • 131, Ravenhill Road, Belfast, BT6 8DR, Northern Ireland

      IIF 369
    • 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 370 IIF 371 IIF 372
  • Davies, Paul
    British director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 13, Pinehill Green, Bangor, BT19 6SQ, Northern Ireland

      IIF 373
  • Davies, Paul
    born in October 1977

    Resident in Thailand

    Registered addresses and corresponding companies
    • Baan Suan Greenery, Hill Room 320, 300 M.1 Cholprathan Road, T.changpuak, Muang, Chiangmai 50300, Thailand

      IIF 374
  • Davies, Paul
    Welsh born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, Wales

      IIF 375
  • Davies, Paula
    British medical receptionist

    Registered addresses and corresponding companies
    • 48, Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2EE

      IIF 376
  • Davies, Thomas Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Trilwm, Trimsaran, Kidwelly, Carmarthenshire, SA17 4AN, Uk

      IIF 377
  • Mr Paul Davies
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 378
    • 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ

      IIF 379
    • 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, England

      IIF 380
  • Mr Paul Davies
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chesterfield Road, Market Street, Chesterfield, S43 3UT, England

      IIF 381
  • Mr Paul Davies
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, BD19 3QR, England

      IIF 382
  • Mrs Rachael Richards
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29 Gorst Road, Gorst Road, London, SW11 6JB, England

      IIF 383
  • Paul Vernon Davis
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 384
  • Smith, Jamie David
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 67 Water Street, 67 Water Street, Abergele, LL22 7SN, United Kingdom

      IIF 385
  • Smith, Jamie David
    British general manager born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 67, Market Street, Abergele, LL22 7AF, Wales

      IIF 386
  • Smith, Jamie David
    British hotelier born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Church Walks, Old Colwyn, Colwyn Bay, LL29 9RU, Wales

      IIF 387
  • Chilton, Micheala Jane
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, Rugby Road, Swinford, Lutterworth, Leicestershire, LE17 6BP, England

      IIF 388
  • Davies, Jonathan Paul
    British accountant born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Llandennis Avenue, Cardiff, CF23 6JG, Wales

      IIF 389
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Springfield Crescent, Sutton Coldfield, B76 2SS, United Kingdom

      IIF 390
  • Davies, Paul
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 391
  • Davies, Paul
    British engineer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 392 IIF 393
  • Davies, Paul
    Welsh born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 394
  • Davies, Paul
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Hebburn Way, Liverpool, Merseyside, L12 0PY

      IIF 395
  • Davies, Paul
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, England

      IIF 396
  • Davies, Paul
    British project management born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, NN6 0AS, United Kingdom

      IIF 397
  • Davies, Paul
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 18 Albion Street, Wallasey, CH45 9LF, United Kingdom

      IIF 398
  • Davies, Paul
    British clerk born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 399
  • Davies, Paul
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Riverside House, Normandy Road, Morfa Industrial Estate, Swansea, SA1 2JA, Wales

      IIF 400
  • Davies, Paul
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ynysygored Road, Aberfan, Merthyr Tydfil, CF48 4QF, United Kingdom

      IIF 401
  • Davies, Paul
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF, England

      IIF 402
  • Davies, Paul
    Welsh born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Llys Ael Y Bryn, Birchgrove, Swansea, SA7 0HB, Wales

      IIF 403
  • Davies, Paul
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Juniper Gardens, Oyne, Insch, AB52 6PH, United Kingdom

      IIF 404
  • Davies, Paul
    British private personal banker born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Grange, Lisgar Terrace, London, W14 8SZ, United Kingdom

      IIF 405
  • Davies, Paul
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20 Bolyn House, Roche Close, Rochford, Essex, SS4 1PS, United Kingdom

      IIF 406
  • Davies, Paul
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Masonic Hall School Hill, Chepstow, Monmouthshire, NP16 5BZ

      IIF 407
  • Davies, Paul
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pure Offices, Kembrey Park, Swindon, SN2 8BW, United Kingdom

      IIF 408
  • Davies, Paul
    British estate agent born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Cedar Drive, Southwater, Horsham, West Sussex, RH13 9UF, United Kingdom

      IIF 409
  • Davies, Paul
    British publisher born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Ansdell Road, Blackpool, FY1 6PE, United Kingdom

      IIF 410
  • Davies, Paul
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Smelters Court, Stockton-on-tees, TS18 2GG, United Kingdom

      IIF 411
  • Davies, Paul
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 412
  • Davies, Paul Edward
    British sales engineer born in September 1960

    Registered addresses and corresponding companies
    • 16 Granary Lane, Worsley, Manchester, Lancashire, M28 2PH

      IIF 413
  • Davies, Paul Robert
    British born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 73 Vineyard Vale, Valley Road, Saundersfoot, SA69 9DA, Wales

      IIF 414
  • Davis, Paul
    British electrical professional born in April 1965

    Resident in United Kingdom

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

      IIF 415
  • Davis, Paul
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Helston Avenue, Stoke-on-trent, Staffordshire, ST3 5TN, United Kingdom

      IIF 416
  • Davis, Paul
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 417
  • Davis, Paul Brian

    Registered addresses and corresponding companies
    • 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 418
  • Mr Paul Alan Davies
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Tamworth, B77 1HL, England

      IIF 419
  • Mr Paul James Davies
    British born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 10, Cwmdraw Industrial Estate, Newtown, Ebbw Vale, NP23 5AE, Wales

      IIF 420
  • Davies, Paul
    British engineer born in September 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Mytrle Villas, Kiln Lane, Binfield Heath, Henly On Thames, Oxfordshire, RG9 4EQ

      IIF 421
  • Davies, Paul
    British ceo born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wimbledon Bridge House, 1st Floor, 1 Hartfield Road, Wimbledon, SW19 3RU

      IIF 422 IIF 423
  • Davies, Paul
    British chartered engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 424
  • Davies, Paul
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bath Place, Rivington Street, London, EC2A 3DR, England

      IIF 435
    • 2, Bath Place, Rivington Street, London, EC2A 3DR, United Kingdom

      IIF 436
    • Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, England

      IIF 437
    • 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 438
  • Davies, Paul
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lindsay Way, Alsager, Stoke On Trent, Staffordshire, ST7 2US

      IIF 439
  • Davies, Paul
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hardgate House, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JS

      IIF 440
  • Davies, Paul
    British civil engineers born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough, CF35 5LP

      IIF 441
  • Davies, Paul
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandtoft Road, Belton, Doncaster, DN9 1PN

      IIF 442
  • Davies, Paul
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandtoft Road, Belton, Doncaster, DN9 1PN, United Kingdom

      IIF 443
  • Davies, Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St Elizabeth Court, Mayfield Avenue, London, N12 9HZ, United Kingdom

      IIF 444
  • Davies, Paul
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 447
  • Davies, Paul
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British company secretary/director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 450
  • Davies, Paul
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o William Hackett Lifting Products Limited, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 451 IIF 452
  • Davies, Paul
    British management consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 462
  • Davies, Paul
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG, Wales

      IIF 463
    • 4 Ty-nant Court, Morganstown, Cardiff, CF15 8LW, United Kingdom

      IIF 464 IIF 465
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 466
    • 64-66, Silver Street, Whitwick, Coalville, Leicestershire, LE67 5ET, England

      IIF 467
  • Davies, Paul
    British accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 468
  • Davies, Paul
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Belle Vue, Quarrington Hill, DH6 4QE, England

      IIF 477
  • Davies, Paul
    British health and safety advisor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Maple Road South, Griffithstown, Pontypool, Gwent, NP4 5AP, United Kingdom

      IIF 478
  • Davies, Paul
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 11 Bushby's Park, Formby, Merseyside, L37 2EE, United Kingdom

      IIF 479
  • Davies, Paul
    British geologist born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyn Gell, Cilycwm, Carmarthenshire, SA20 0TE

      IIF 480
  • Davies, Paul
    English born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Piermont Drive, Tutshill, Chepstow, Gloucestershire, NP16 7EB, United Kingdom

      IIF 481
  • Davies, Paul
    English company director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Waterton Centre, Waterton Industrial Estate, Bridgend, CF31 3WT

      IIF 482
  • Davies, Paul
    English non executive director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Piermont Drive, Tutshill, Chepstow, NP16 7EB, Wales

      IIF 483
  • Davies, Paul
    British engineer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lindsay Gardens, Tredegar, Gwent, NP22 4RP, United Kingdom

      IIF 484
  • Davies, Paul
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hill Close, Appley Bridge, Wigan, WN6 9JH, United Kingdom

      IIF 485
  • Davies, Paul
    British sales account manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C8, The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 486
  • Davies, Paul
    British carpenter born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Heol Glannant, Edmondstown, CF40 1PX, United Kingdom

      IIF 487
  • Davies, Paul
    British electrician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grammar School Lane, Wirral, Merseyside, CH48 8AZ, United Kingdom

      IIF 488
  • Davies, Paul
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Appledell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 489
    • Unit 15, Monmer Close Industrial Estate, Stringes Lane, Willenhall, WV13 1JR, England

      IIF 490
  • Davies, Paul
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 491
  • Davies, Paul
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Woodstock Road, Worcester, WR2 5NE, United Kingdom

      IIF 492
  • Davies, Paul
    British technician born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Avenue Road, Erith, Kent, DA8 3AT

      IIF 493
  • Davies, Paul
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Badgers Rise, Connahs Quay, Deeside, Clwyd, CH5 4HD, United Kingdom

      IIF 494
  • Davies, Paul
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Studland Road, Byfleet Village, Surrey, KT14 7RE

      IIF 495
  • Davies, Paul
    United Kingdom born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 41, Painters Mead,hilperton, Trowbridge, Wiltshire, BA14 7QF, United Kingdom

      IIF 496
  • Davies, Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Turnstone Crescent, Askam In Furness, LA16 7JT, United Kingdom

      IIF 497 IIF 498
  • Davies, Paul
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Laburnum Avenue, Birmingham, B37 6AJ, United Kingdom

      IIF 499
  • Davies, Paul
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 500
  • Davies, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 501
  • Davies, Paul
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Laurel Drive, Penperlleni, Pontypool, NP4 0BQ, United Kingdom

      IIF 502
  • Davies, Paul
    British fireman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Barnsley Street, Wigan, WN6 7HZ, United Kingdom

      IIF 503
  • Davies, Paul
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Phillips Road, Chester, CH1 5PY, United Kingdom

      IIF 504
  • Davies, Paul
    British administrator born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Pontardulais Road, Gorseinon, Swansea, SA4 4FQ, Wales

      IIF 505
  • Davies, Paul
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 506
  • Davies, Paul
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Llwynderi, Aberdare, CF44 9DW, United Kingdom

      IIF 507
  • Davies, Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 508
  • Davies, Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Merretts Orchard, Gloucester, GL2 7DS, England

      IIF 509
    • 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 510
  • Davies, Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 511
    • 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 512 IIF 513
    • Ground Floor, 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 514
    • 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 515
    • 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 516 IIF 517 IIF 518
    • Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 521
  • Davies, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-14, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 522
    • 15 Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ, Wales

      IIF 523
  • Davies, Paul
    British born in June 1977

    Resident in United Kingdom

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

      IIF 524
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 525
  • Davies, Paul
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Tarbert Avenue, Wishaw, ML2 0JH, United Kingdom

      IIF 526
  • Davies, Paul Anthony
    British financial advisor

    Registered addresses and corresponding companies
    • 4 Bankfield Lane, Churtown, Southport, Merseyside, PR9 7NJ

      IIF 527
  • Davies, Paul Anthony
    British born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 528
  • Davies, Paul Anthony
    British self employed retailer born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, CF72 9LU, Wales

      IIF 529
  • Davies, Stephen Paul
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Shorncliffe Road, Coventry, CV6 1GP, England

      IIF 530
  • Davis, Paul James
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 531
  • Davis, Paul James
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Bridport Way, Braintree, CM7 9FF, United Kingdom

      IIF 532
    • 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 533
  • Davis, Paul James
    British project manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 534
  • Mr Paul Edward Davies
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hall Street, Stockport, SK1 4HE, England

      IIF 535
  • Paul Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Hallhill Road, Glasgow, G32 0LL, Scotland

      IIF 536
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 537 IIF 538
  • Davies, Elin
    British

    Registered addresses and corresponding companies
    • Bwlch Coch, Llangristiolus, Bodorgan, LL62 5DU

      IIF 539
  • Davies, Paul
    Canadian financial consultant born in July 1933

    Registered addresses and corresponding companies
    • 61, Deerbrook Trail, Scarborough, Ontario, M1W 1VS, Canada

      IIF 540
  • Davies, Paul
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, United Kingdom

      IIF 541 IIF 542
  • Davies, Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 543
  • Davies, Paul
    British engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 544
  • Davies, Paul
    British mechanical engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 545
  • Davies, Paul
    British technical director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British architect born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 550
  • Davies, Paul
    British contracts manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 London Road, Ramsgate, Kent, CT11 0DP

      IIF 551
  • Davies, Paul
    British surveyor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Northdown Road, Cliftonville, Margate, CT92PJ, United Kingdom

      IIF 552
  • Davies, Paul
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Beeches Road, Heybridge, Maldon, Essex, CM9 4SL

      IIF 553
  • Davies, Paul
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 2 - 4 Manor Gate, Manor Royal, Crawley, RH10 9SX, United Kingdom

      IIF 554
  • Davies, Paul
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 2-4, Manor Gate, Manor Royal, Crawley, RH10 9SX, England

      IIF 555
  • Davies, Paul
    British joiner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 556
  • Davies, Paul
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Birkdale Road, New Marske, Redcar, TS11 8BL, England

      IIF 557
  • Davies, Paul
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Steele Street, Chester, CH1 1RH, United Kingdom

      IIF 558
  • Davies, Paul
    British company director born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 559
  • Davies, Paul
    British delivery driver born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 560
  • Davies, Paul
    British security born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, United Kingdom

      IIF 561
  • Davies, Paul
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Farwig Lane, Bromley, BR1 3RB, United Kingdom

      IIF 562
  • Davies, Paul
    British social worker born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, London Wall, Suites 33-39, London, EC2M 5TU, England

      IIF 563
  • Davies, Paul
    British adviser born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Streatham High Road, Norbury, London, SW16 3PH, England

      IIF 564
  • Davies, Paul Antia, Mr.
    British secretary

    Registered addresses and corresponding companies
    • 16 Widecombe House, Crawford Estate Camberwell, London, SE5 9HF

      IIF 565
  • Davies, Paul Stephen
    British born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Hedwigstrasse 22, 8032 Zurich, FOREIGN, Switzerland

      IIF 566
  • Davies, Paul, Dr
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2175 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 567
  • Davies, Paul, Dr
    British doctor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 568
  • Davies, Paul, Eur Eng
    British company director born in January 1949

    Registered addresses and corresponding companies
    • 3 Govett Grove, Windlesham, Surrey, GU20 6EE

      IIF 569
  • Davies, Paula
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 570
  • Mr Paul Anthony Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 571 IIF 572
  • Mr Paul Davies
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 573
  • Mr Paul Davies
    English born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite F12, Federation House, Station Road, Stoke-on-trent, Staffs., ST4 2SA, United Kingdom

      IIF 574
  • Mr Paul Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Hallhill Place, Springboig, Glasgow, G32 0LL, Scotland

      IIF 575
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 576
  • Paul, Davies
    British born in December 1950

    Registered addresses and corresponding companies
    • 13 Netherend Road, Penrith, Cumbria, CA11 8PF

      IIF 577
  • Davies, Ashley
    Welsh born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 49, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 578
    • Unit 49, Bryn Road, Aberkenfig, Bridgend, CF34 9BS, Wales

      IIF 579
  • Davies, Ashley
    Welsh company director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 49, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 580
  • Davies, Ashley
    Welsh director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Trend-in Style Ltd, Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY, United Kingdom

      IIF 581
  • Davies, Ashley
    Welsh self employed born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Ffordd Y Groes, Broadlands, Bridgend, Mid Glamorgan, CF31 5EQ, Wales

      IIF 582
  • Davies, Delyth
    Welsh gweithwraig cymdeithasol born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Ni, 22 Abererch Road, Pwllheli, Gwynedd

      IIF 583
  • Davies, Jonathan Huw
    Welsh born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Blaenau Fuel Depot, Penygroes Road, Blaenau, Ammanford, SA18 3BZ, Wales

      IIF 584
    • Gelli Haf, Penygroes Road, Ammanford, Carmarthenshire, SA18 3BZ

      IIF 585
  • Davies, Paul
    Irish it consultant born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 99, Brookdale Park, Londonderry, BT48 8HQ, Northern Ireland

      IIF 586
  • Davies, Paul Alan

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 587
  • Davies, Paul Alan
    British co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 588 IIF 589
  • Davies, Paul Alan
    British developer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 590
  • Davies, Paul Alan
    British property development born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 591
  • Davies, Paul Alan
    British storage born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 592
  • Davies, Paul David
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Harpenden Drive, Dunscroft, Doncaster, DN7 4HF, United Kingdom

      IIF 593
    • 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF, England

      IIF 594
  • Davies, Paul Mark
    British civil servant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Ffynone Road, Swansea, South Wales, SA1 6DE

      IIF 595
  • Davis, Paul Brian
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 596
  • Davis, Paul Brian
    British retired born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 597
  • Michelle, Tania
    British senior lecturer born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 598
  • Miss Elin Davies
    Welsh born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 11aldermans Hill, London, N13 4YD, England

      IIF 599
  • Mr Christopher Paul Davies
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 61-62, Barony Road, Nantwich, Cheshire, CW5 5QP

      IIF 600
  • Mr Paul Davies
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Bryn Eithin, Cwmdare, Aberdare, CF44 8SL, Wales

      IIF 601
    • The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 602
  • Mr Paul Davies
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, New Street, Caerphilly, Mid Glamorgan, CF83 2NN

      IIF 603
  • Mr Paul Davies
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Cardigan Close, Dinas Powys, South Glamorgan, CF64 4PL, Wales

      IIF 604
  • Mr Paul Davies
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 605
    • 34, Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 606
  • Mr Paul Davies
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Llys Rhaeadr, Godrergraig, Swansea, SA9 2BG, Wales

      IIF 607
  • Mr Paul Davies
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 13a, Victoria Gardens, Neath, SA11 3AY, Wales

      IIF 608
    • 7 Giants Grave Road, Briton Ferry Neath, West Glamorgan, SA11 2ND

      IIF 609
  • Paul Davies
    British born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Glamorgan Street, Mountain Ash, CF45 3RJ, Wales

      IIF 610
  • Davies, Christopher
    Welsh born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB

      IIF 611
  • Davies, Elin
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 11 Aldermans Hill, Palmers Green, N13 4YD

      IIF 612
  • Davies, Elin
    British stylist born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Caversham Avenue, London, N13 4LL, England

      IIF 613
  • Davies, Elin
    Welsh personal stylist born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 49, Normanton Spring Road, Sheffield, S13 7BA, United Kingdom

      IIF 614
  • Davies, Paul
    English engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Cottage, Back Street, Langtoft, Driffield, North Humberside, YO25 3TD, United Kingdom

      IIF 615
  • Davies, Paul Howard

    Registered addresses and corresponding companies
    • 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 616
    • The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 617
    • The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 618
    • Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 619
    • Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 620
    • Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 621 IIF 622
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 623
    • Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 624 IIF 625
  • Davies, Paul Michael
    Welsh electrician

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 626
  • Davies, Paul Michael
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Springfield Crescent, Carluke, Lanarkshire, ML8 4JP, Scotland

      IIF 627
  • Davies, Paul Michael
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 628
  • Davies, Paul Vaughan
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 629 IIF 630
  • Davies, Paul Vaughan
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 631
  • Davies, Tania Michelle, Dr
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 632
  • Davis, Paul
    English director born in July 1977

    Resident in United Kingdom

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

      IIF 633
  • Davis, Paul Vernon
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotswold View, The Green, Ashleworth, Gloucester, Gloucestershire, GL19 4HU, United Kingdom

      IIF 634
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Cassini Drive, Swindon, SN25 2JY, United Kingdom

      IIF 635
  • Mr Ashley Davies
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 49, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 636
    • Unit 49, Tondu Enterprise Centre, Bridgend, CF32 9BS, United Kingdom

      IIF 637
  • Mr Paul Davies
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Antur (g7), Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 638
  • Mr Paul Davies
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough, CF35 5LP

      IIF 639
  • Mr Paul Davies
    British born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Goodwin Street, Maesteg, Mid Glamorgan, CF34 9YS, Wales

      IIF 640
  • Mr Paul Davies
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 45, City Road, Chester, CH1 3AE

      IIF 641
  • Mr Paul Davies
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Old Station House, Woodcroft, Chepstow, NP16 7HY, Wales

      IIF 642
    • Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 643
  • Mr Paul Davies
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 644
  • Mr Paul Davies
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Lister Close, Church Village, Pontypridd, CF38 1GL, Wales

      IIF 645
  • Mr Paul Davies
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 646
  • Mr Paul Davies
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 Crown Lane, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2GD, Wales

      IIF 647
  • Mr Paul James Davis
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 648
    • 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 649
  • Ms Tania Michelle
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 650
  • Smith, Jamie David
    Welsh born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Bryntirion Terrace, Abergele, LL22 7BG, Wales

      IIF 651
  • Smith, Jamie David
    Welsh general manager born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Bull Hotel, Chapel Street, Abergele, LL22 7AW, United Kingdom

      IIF 652
  • Smith, Jamie David
    Welsh hoteier born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 67, 67 Market Street, Abergele, LL22 7AF, Wales

      IIF 653
  • Smith, Jamie David
    Welsh public house born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • The Park, Marine Road, Pensarn, Abergele, Clwyd, LL22 7PR, Wales

      IIF 654
  • Davies, Michael Paul
    Welsh born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodowen, Bowdowen, The Links, Pembrey, Carmarthenshire, SA16 0HU, Wales

      IIF 655
  • Davies, Paul
    Welsh director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 656
  • Davies, Paul
    English plater born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 657
  • Davies, Paul
    English it professional born in April 1965

    Resident in United Kingdom

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

      IIF 658
  • Davies, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 659
  • Davies, Paul
    English born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a Tower Square, Tunstall, Stoke-on-trent, Staffordshire, ST6 5AB, United Kingdom

      IIF 660
  • Davies, Paul
    English custom car builder born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 661
  • Davies, Paul
    English recruitment agency born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 662
  • Davies, Paul
    English builder born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rainow Avenue, Droylsden, Tameside, Lancashire, M43 6HW, United Kingdom

      IIF 663
  • Davies, Paul Anthony
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Brixham Gardens, Ilford, Essex, IG3 9BA

      IIF 664
    • Ground Floor Offices, 40 High Street, Swanley, Kent, BR8 8BQ, United Kingdom

      IIF 665
  • Davies, Paul, Dr

    Registered addresses and corresponding companies
    • 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 666
  • Davies, Paula

    Registered addresses and corresponding companies
    • 48, Brownhill Road, Chandler's Ford, Eastleigh, SO532ED, United Kingdom

      IIF 667
  • Davis, Paul

    Registered addresses and corresponding companies
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 668 IIF 669
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 670
    • 14, Helston Avenue, Stoke-on-trent, Staffordshire, ST3 5TN, United Kingdom

      IIF 671
  • Hiley, Debra Karen, Dr
    Welsh medical practitioner gp born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • John Masefield High School, Mabel's Furlong, Ledbury, Herefordshire, HR8 2HF

      IIF 672
  • Mr Jamie David Smith
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 67, Market Street, Abergele, LL22 7AF, Wales

      IIF 673
    • 67 Water Street, 67 Water Street, Abergele, LL22 7SN, United Kingdom

      IIF 674
    • 14, Church Walks, Old Colwyn, Colwyn Bay, LL29 9RU, Wales

      IIF 675
  • Mr Michael Paul Davies
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 676
  • Mr Paul David Davies
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Accountancy Today Limited C/o, Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, LN4 4JG, United Kingdom

      IIF 677
  • Mr Paul Davies
    British born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 678
    • Apt A34, No.5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 679
  • Mr Paul Davies
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 680
  • Mr Paul Davies
    British born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Menter, Navigation Park, Abercynon, CF45 4SN, United Kingdom

      IIF 681
    • International House, Constance Street, London, E16 2DQ, England

      IIF 682
    • 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 683
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Clarity Accounting (scotland) Ltd, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 684
    • Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 685
    • 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 686
  • Paul Davies
    British, born in November 1964

    Registered addresses and corresponding companies
    • 1et N.1a, Virginia Plaza Monte-carlo, 15 Chemin La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 687
  • Davies, Paul

    Registered addresses and corresponding companies
    • 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 688
    • Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, United Kingdom

      IIF 689 IIF 690 IIF 691
    • Oak Drive, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 693
    • 16, Bromley Road, Beckenham, BR3 5JE, United Kingdom

      IIF 694
    • 2 Myrtle Villas, Kiln Lane, Binfield Heath, Oxfordshire, RG9 4EQ

      IIF 695
    • 36, Hillary Road, Cheltenham, GL53 9LD, England

      IIF 696
    • 2a, Hallhill Road, Glasgow, G32 0LL, Scotland

      IIF 697
    • 15, Merretts Orchard, Gloucester, Gloucestershire, GL2 7DS, United Kingdom

      IIF 698
    • Maypole Fields, Cradley, Halesowen, West Midlands, B63 2QE, United Kingdom

      IIF 699
    • 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 700
    • 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 701
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 702
    • 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 703
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 704 IIF 705
    • 16 Widecombe House, Crawford Road, London, SE5 9HF, United Kingdom

      IIF 706
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 707
    • 33, Brondesbury Villas, London, NW6 6AH, England

      IIF 708
    • Camden House, 199 Arlington Road, London, NW1 7HA, England

      IIF 709
    • One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 710
    • 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 711
    • S18

      IIF 712
    • 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 713
    • 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 714
    • C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 715
    • 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 716
    • Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 717
    • 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 718
    • 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 719
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 720
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 721 IIF 722
    • 87, Brynhyfryd Nant Parc, Johnstown, Wrexham, LL14 1PR, Wales

      IIF 723
  • Davies, Paul
    English aircraft electrical born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Kings Green, King's Lynn, Norfolk, PE30 4SQ, United Kingdom

      IIF 724
  • Davies, Paul Anthony
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pen Y Nant, Augustus Street, Ynysybwl, Pontypridd, CF37 3LH, Wales

      IIF 725 IIF 726
  • Davies, Paul Anthony
    British business owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Dyffryn Road, Rhydyfelin, Pontypridd, CF37 5RW, United Kingdom

      IIF 727
  • Davies, Paul Anthony
    British caterer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 728
    • Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 729
  • Davies, Paul Anthony
    British chip shop owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 730
  • Davies, Paul Anthony
    British retailer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 731
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 732
    • 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 733
  • Richards, Rachael
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 734
  • Richards, Rachael
    British solicitor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gorst Road, London, SW11 6JB, United Kingdom

      IIF 735
  • Davies, Christopher

    Registered addresses and corresponding companies
    • 4, Langham Way, Cardiff, CF11 8BJ, United Kingdom

      IIF 736
    • 15, Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB

      IIF 737
  • Davies, Paul
    Australian director born in October 1951

    Resident in Australia

    Registered addresses and corresponding companies
    • 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 738
  • Davies, Paul
    United Kingdom born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 739
  • Davies, Paul Anthony
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Shakespeare Drive, Cheadle, Cheshire, SK8 2DA, England

      IIF 740
    • 4 Bankfield Lane, Churtown, Southport, Merseyside, PR9 7NJ

      IIF 741 IIF 742
    • 4, Bankfield Lane, Southport, Merseyside, PR9 7NJ, United Kingdom

      IIF 743
  • Dr Paul Davies
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2175 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 744
  • Dr Tania Michelle Davies
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 745
  • Mr Jonathan Huw Davies
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Blaenau Fuel Depot, Pantyblodau Road Blaenau, Ammanford Carmarthenshire, SA18 3BX

      IIF 746
  • Mr Paul Anthony Davies
    British born in February 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • Ground Floor Offices, 40 High Street, Swanley, Kent, BR8 8BQ

      IIF 747
  • Mr Paul Davies
    British born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 748 IIF 749 IIF 750
    • 6, Wynard Park, Belfast, BT5 6NS, Northern Ireland

      IIF 751
  • Mr Paul Davies
    Welsh born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, Wales

      IIF 752
  • Mr Paul James Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 753
  • Mr Paul Stephen Davies
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 754
    • 73 Grove Hill Park, Gorslas, Llanelli, SA14 7LF

      IIF 755
  • Paul Davies
    Welsh born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 756
  • Paul Davies
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Juniper Gardens, Oyne, Insch, AB52 6PH, United Kingdom

      IIF 757
  • Paul Davies
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Brixham Gardens, Ilford, London, Essex, IG3 9BA, United Kingdom

      IIF 758
  • Davies, Christopher, Councillor
    British social worker born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB

      IIF 759
  • Davies, Christopher, Councillor
    British student born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Penybryn Estate, Penydarren, Merthyr Tydfil, Mid Glamorgan, CF47 9AJ

      IIF 760
  • Davies, Christopher, Councillor
    British support worker born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB

      IIF 761
  • Davies, Paul Brian Matthew
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tyheulog, 24a Derwen Fawr, Crickhowell, NP8 1DQ, United Kingdom

      IIF 762
  • Davies, Paul Michael
    Welsh born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, West Glamorgan, SA1 7FG, United Kingdom

      IIF 763
  • Davies, Paul Michael
    Welsh electrican born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan, CF32 7PS

      IIF 764
  • Davies, Paul Michael
    Welsh electrician born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 765
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 766
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 767
  • Mr Paul Davies
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 18 Albion Street, Wallasey, CH45 9LF, United Kingdom

      IIF 768
  • Mr Paul Davies
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 769
  • Mr Paul Davies
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Riverside House, Normandy Road, Morfa Industrial Estate, Swansea, SA1 2JA, Wales

      IIF 770
  • Mr Paul Davies
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ynysygored Road, Aberfan, Merthyr Tydfil, CF48 4QF, United Kingdom

      IIF 771
  • Mr Paul Davies
    United Kingdom born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25, Canon Street, Taunton, TA1 1SW, England

      IIF 772
  • Mr Paul Davies
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20 Bolyn House, Roche Close, Rochford, SS4 1PS, United Kingdom

      IIF 773
  • Mr Paul Davies
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Smelters Court, Stockton-on-tees, TS18 2GG, United Kingdom

      IIF 774
  • Mr Paul Davies
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 775
  • Mr Paul Davis
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 776
  • Paul Davies
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hardgate House, Bishop Thornton, Harrogate, HG3 3JS, England

      IIF 777
  • Paul Davies
    British born in June 1977

    Resident in United Kingdom

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

      IIF 778
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 779
  • Paul Davis
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 780
  • Paul Davis
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Helston Avenue, Stoke-on-trent, Staffordshire, ST3 5TN, United Kingdom

      IIF 781
  • Paul Davis
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Morgans Road, Calne, SN11 0FH, United Kingdom

      IIF 782 IIF 783
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 784
  • Roberts, David
    Welsh born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Rhodfar Celyn, Coity, Bridgend, Bridgend, CF35 6FN, United Kingdom

      IIF 785
  • Davies, Paul Charles Bracher
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 786
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 787
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 788
    • 35 The Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 789
  • Miss Elin Davies
    Welsh born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Aldermans Hill, London, N13 4YD, England

      IIF 790
  • Mr Paul Davies
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Edge Lane, Liverpool, L7 2PF, England

      IIF 791
  • Mr Paul Davies
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Harpenden Drive, Dunscroft, Doncaster, DN7 4HF, United Kingdom

      IIF 792
  • Mr Paul Davies
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Maple Road South, Griffithstown, Pontypool, NP4 5AP, United Kingdom

      IIF 793
    • 32, Belle Vue, Quarrington Hill, Durham, DH6 4QE, United Kingdom

      IIF 794 IIF 795
  • Mr Paul Davies
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF, United Kingdom

      IIF 796
  • Mr Paul Davies
    English born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Waterton Centre, Waterton Industrial Estate, Bridgend, CF31 3WT

      IIF 797
  • Mr Paul Davies
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lindsay Gardens, Tredegar, Gwent, NP22 4RP, United Kingdom

      IIF 798
  • Mr Paul Davies
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Apple Dell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 799
  • Mr Paul Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 800
    • 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 801 IIF 802
  • Mr Paul Davies
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Badgers Rise, Connahs Quay, Deeside, Clywd, CH5 4HD

      IIF 803
  • Mr Paul Davies
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Turnstone Crescent, Askam In Furness, LA16 7JT, United Kingdom

      IIF 804
  • Mr Paul Davies
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 805
  • Mr Paul Davies
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Laurel Drive, Penperlleni, Pontypool, NP4 0BQ, United Kingdom

      IIF 806
  • Mr Paul Davies
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Phillips Road, Chester, CH1 5PY, United Kingdom

      IIF 807
  • Mr Paul Davies
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Llwynderi, Aberdare, CF44 9DW, United Kingdom

      IIF 808
    • 45, Bwllfa Road, Cwmdare, Aberdare, CF448UG, United Kingdom

      IIF 809
  • Mr Paul Davies
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Merretts Orchard, Gloucester, GL2 7DS, England

      IIF 810
    • Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 811
  • Mr Paul Davies
    Welsh born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, SA69 9LD, Wales

      IIF 812
  • Mr Paul Davies
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd & 3rd Floors, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 813
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 814
    • 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 815
    • 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 816 IIF 817 IIF 818
    • Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 820
  • Mr Paul Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Strawberry Fields, Ware, SG12 0DB, England

      IIF 821
  • Davis, Paul
    United Kingdom director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 822
  • Mr Jamie David Smith
    Welsh born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Bryntirion Terrace, Abergele, LL22 7BG, Wales

      IIF 823
    • 67, Market Street, Abergele, LL22 7AF, Wales

      IIF 824
    • Bull Hotel, Chapel Street, Abergele, LL22 7AW, United Kingdom

      IIF 825
  • Mr Paul David Davies
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF

      IIF 826
  • Mr Paul Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 827
  • Mr Paul Davies
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JA

      IIF 828
  • Mr Paul Thomas Davies
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 829
  • Mrs Rachael Richards
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 830
  • O'malley, Katrin Rachel
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, Museum Place, Cardiff, CF10 3BD

      IIF 831
  • Paul Anthony Davies
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Wyatts Drive, Southend On Sea, SS1 3DG, United Kingdom

      IIF 832
  • Paul Davies
    Welsh born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 833
  • Stephen Paul Davies
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Shorncliffe Road, Coventry, CV6 1GP, England

      IIF 834
  • Davies, Christopher Stephen
    Welsh financial services born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Langham Way, Cardiff, CF11 8BJ, United Kingdom

      IIF 835
  • Davies, Christopher Stephen
    Welsh financial services contractor born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Langham Way, Cardiff, CF11 8BJ, United Kingdom

      IIF 836
  • Mr David Paul Davies
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 837
  • Mr Paul Bryan Davies
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fff, 1, The Green, Southwick, Brighton, BN42 4DE, England

      IIF 838
  • Mr Paul Davies
    Welsh born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 839
  • Mr Paul Davies
    Irish born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 99, Brookdale Park, Londonderry, BT48 8HQ, Northern Ireland

      IIF 840
  • Mr Ashley Davies
    Welsh born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom

      IIF 841
  • Mr Paul Davis
    English born in July 1977

    Resident in United Kingdom

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

      IIF 842
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 843
  • Mr Paul Vaughan Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 844
  • Paul Anthony Davies
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bankfield Lane, Southport, Merseyside, PR9 7NJ, United Kingdom

      IIF 845
  • Paul Davies
    English born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Tamworth, B771HL, United Kingdom

      IIF 846
  • Davies, Paul
    United Kingdom butcher born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 847
  • Dr. Nerys Ann Llewelyn-jones
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Henllan, Pumpsaint, Llanwrda, Carmarthenshire, SA19 8AX, United Kingdom

      IIF 848
  • Llewelyn-jones, Nerys Ann, Dr.
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Henllan, Pumpsaint, Llanwrda, Carmarthenshire, SA19 8AX, United Kingdom

      IIF 849
    • Llys Y Llan, Pumpsaint, Llanwrda, SA19 8AX, Wales

      IIF 850
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 851
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 852
    • Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 853
  • Mr Paul Davies
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 854
  • Mr Paul Davies
    English born in April 1965

    Resident in United Kingdom

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

      IIF 855
  • Mr Paul Davies
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 856
    • Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 857
  • Davies, Christopher, Councillor
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Norton Road, Knowle, Bristol, Avon, BS4 2EZ

      IIF 858
    • City Hall, College Green, Bristol, BS1 5TR, United Kingdom

      IIF 859
  • Davies, Christopher, Councillor
    British elected city councillor born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 8, 71 Queen Victoria Street, London, EC4V 4AY, United Kingdom

      IIF 860
  • Davies, Christopher, Councillor
    British formwer police officer born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Norton Road, Upper Knowle, Bristol, BS4 2EZ

      IIF 861
  • Davies, Christopher, Councillor
    British retired born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Norton Road, Knowle, Bristol, Avon, BS4 2EZ

      IIF 862
  • Davies, Christopher, Councillor
    British retired police officer born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Norton Road, Knowle, Bristol, Avon, BS4 2EZ

      IIF 863
  • Davies, Christopher, Councillor
    British ward councillor born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Norton Road, Knowle, Bristol, BS4 2EZ, United Kingdom

      IIF 864
  • Llewelyn Jones, Nerys Ann
    born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, SA19 8AX, United Kingdom

      IIF 865
  • Llewelyn Jones, Nerys Ann
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, SA19 8AX, United Kingdom

      IIF 866
  • Llewelyn Jones, Nerys Ann
    British solicitor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Nature Centre Fountain Road, Tondu, Bridgend, CF32 0EH

      IIF 867
  • Mr Paul Anthony Davies
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Shakespeare Drive, Cheadle, Cheshire, SK8 2DA, England

      IIF 868
  • Nerys Ann Llewelyn Jones
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, SA19 8AX, United Kingdom

      IIF 869
  • Mr Michael Paul Davies
    Welsh born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 870
  • Mr Paul Brian Matthew Davies
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Llanbedr Road, Crickhowell, NP8 1BT, Wales

      IIF 871
  • Dr Nerys Ann Llewelyn Jones
    Welsh born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Henllan, Pumsaint, Llanwrda, Carmarthenshire, SA19 8AX, United Kingdom

      IIF 872
  • Mr Paul Michael Davies
    Welsh born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, SA1 7FG, United Kingdom

      IIF 873
  • Dr Nerys Ann Llewelyn-jones
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, SA19 8AX, United Kingdom

      IIF 874
  • Llewelyn Jones, Nerys Ann, Dr
    Welsh born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Henllan, Pumsaint, Llanwrda, Carmarthenshire, SA19 8AX, United Kingdom

      IIF 875
  • Llewelyn-jones, Nerys Ann, Dr
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, SA19 8AX, United Kingdom

      IIF 876
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 877
    • 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, England

      IIF 878
  • Mr Christopher Stephen Davies
    Welsh born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Langham Way, Cardiff, CF11 8BJ, United Kingdom

      IIF 879
  • Mrs Nerys Ann Llewelyn Jones
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, SA19 8AX, United Kingdom

      IIF 880
  • Mr Paul Davies
    United Kingdom born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 881
child relation
Offspring entities and appointments
Active 361
  • 1
    168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2023-07-27 ~ now
    IIF 37 - Director → ME
  • 2
    HOME IMPROVEMENT FINANCE LIMITED - 2008-06-30
    P.D.Q. FINANCE LIMITED - 2003-07-02
    HOME IMPROVEMENT FINANCE LIMITED - 2003-05-21
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,725 GBP2016-01-31
    Officer
    2018-05-23 ~ dissolved
    IIF 178 - Director → ME
  • 3
    33 Brondesbury Villas, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    2006-10-11 ~ now
    IIF 109 - Director → ME
    2013-09-05 ~ now
    IIF 708 - Secretary → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 821 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 783 - Right to appoint or remove directorsOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Ownership of shares – 75% or moreOE
  • 5
    14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
  • 6
    14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
  • 7
    Unit 49 Bryn Road, Aberkenfig, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,429,753 GBP2024-12-31
    Officer
    2013-11-06 ~ now
    IIF 578 - Director → ME
  • 8
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 415 - Director → ME
  • 9
    21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-03-31
    Officer
    2018-09-17 ~ now
    IIF 787 - Director → ME
  • 10
    Bull Hotel, Chapel Street, Abergele, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 825 - Ownership of shares – 75% or moreOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
    IIF 825 - Right to appoint or remove directorsOE
  • 11
    84 Waterford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-18 ~ now
    IIF 165 - Director → ME
  • 13
    Henllan, Pumpsaint, Llanwrda, Carmarthenshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    2015-05-13 ~ now
    IIF 849 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 848 - Ownership of shares – 75% or moreOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
  • 14
    Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    507,135 GBP2024-03-31
    Officer
    2016-02-12 ~ now
    IIF 865 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 880 - Has significant influence or controlOE
  • 15
    Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2013-02-22 ~ now
    IIF 876 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 874 - Ownership of shares – 75% or moreOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
  • 16
    4 Llandennis Avenue, Cyncoed, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2003-04-29 ~ dissolved
    IIF 468 - Director → ME
    2003-04-29 ~ dissolved
    IIF 357 - Secretary → ME
  • 17
    441 Streatham High Road, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 564 - Director → ME
  • 18
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 524 - Director → ME
    2021-02-17 ~ now
    IIF 705 - Secretary → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 778 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 778 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    TRUCKSURE LIMITED - 2004-01-27
    WORLDWIDE FACILITIES MANAGEMENT LIMITED - 2001-11-29
    SCANDINAVIAN MARINE UNDERWRITERS LIMITED - 1997-12-17
    NEVRUS (729) LIMITED - 1997-10-01
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    1998-04-20 ~ dissolved
    IIF 457 - Director → ME
    2004-06-23 ~ dissolved
    IIF 339 - Secretary → ME
  • 20
    21 Grammar School Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,119 GBP2019-06-30
    Officer
    2016-06-22 ~ dissolved
    IIF 488 - Director → ME
  • 21
    The Old House The Green, Frampton On Severn, Gloucester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,467 GBP2024-12-31
    Officer
    2023-07-01 ~ now
    IIF 696 - Secretary → ME
  • 22
    Andrew Mangion, 59 Dan Y Coed Road, Cyncoed, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    33,256 GBP2025-01-31
    Officer
    2012-01-24 ~ now
    IIF 463 - Director → ME
  • 23
    225a Lewisham Way Room 10, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 256 - Director → ME
    2015-07-02 ~ dissolved
    IIF 706 - Secretary → ME
  • 24
    Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -33,182 GBP2024-12-31
    Officer
    2002-10-14 ~ now
    IIF 414 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 812 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 812 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    12 Ballinska Mews, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2002-06-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 26
    Unit 49 Tondu Enterprise Centre, Bridgend, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,316,355 GBP2023-12-31
    Officer
    2021-10-06 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 637 - Ownership of shares – More than 50% but less than 75%OE
    IIF 637 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 637 - Right to appoint or remove directorsOE
  • 27
    60 Ring Road, Middleton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -64,239 GBP2024-09-30
    Officer
    2004-12-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,862 GBP2024-03-31
    Officer
    2015-04-16 ~ now
    IIF 786 - Director → ME
  • 29
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,002 GBP2024-03-31
    Officer
    2021-05-20 ~ now
    IIF 788 - Director → ME
  • 30
    BROCK TAYLOR HORSHAM LIMITED - 2024-01-06
    35 Carfax, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 31
    Davisons Limited, Lime Court, Pathfields Business Park, South Molton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 396 - Director → ME
  • 32
    SOCIAL INVEST BUSINESS FINANCE LTD - 2018-02-19
    PKC SOLUTIONS LTD - 2017-04-21
    168 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -36,250 GBP2024-04-30
    Officer
    2016-04-08 ~ now
    IIF 257 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 33
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
  • 34
    46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 782 - Right to appoint or remove directorsOE
    IIF 782 - Ownership of shares – 75% or moreOE
    IIF 782 - Ownership of voting rights - 75% or moreOE
  • 35
    4 Langham Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF 836 - Director → ME
    2012-11-22 ~ dissolved
    IIF 736 - Secretary → ME
  • 36
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 842 - Has significant influence or controlOE
  • 37
    6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    207,124 GBP2024-07-31
    Officer
    1995-07-25 ~ now
    IIF 742 - Director → ME
  • 38
    139-141 Cambridge Road, Churchtown, Southport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,169 GBP2024-08-31
    Officer
    2011-08-18 ~ now
    IIF 743 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 845 - Ownership of shares – More than 50% but less than 75%OE
    IIF 845 - Right to appoint or remove directorsOE
    IIF 845 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    28,victoria Square Victoria Square, Aberdare, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 195 - Director → ME
  • 40
    FLEXI-CAD LIMITED - 2024-08-06
    14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,028 GBP2024-12-31
    Officer
    2024-11-11 ~ now
    IIF 447 - Director → ME
  • 41
    36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,066 GBP2025-02-28
    Officer
    2005-03-16 ~ now
    IIF 73 - Director → ME
  • 42
    36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,476 GBP2025-02-28
    Officer
    2019-05-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,555 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    15 New Road, Grovesend, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-04-20 ~ dissolved
    IIF 182 - Director → ME
  • 45
    33 Mount Pleasant, Twogates, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 659 - Director → ME
    2019-07-15 ~ dissolved
    IIF 719 - Secretary → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 846 - Ownership of shares – 75% or moreOE
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
  • 46
    BRADNEY HOLDINGS LIMITED - 2003-03-31
    Maypole Feilds Cradley, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 692 - Secretary → ME
  • 47
    BRADNEY CHAIN AND ENGINEERING COMPANY LIMITED - 2003-03-31
    Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 689 - Secretary → ME
  • 48
    95 Casterton Road, Stamford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 30 - Director → ME
  • 49
    49 Normanton Spring Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 614 - Director → ME
  • 50
    10 Hill Close, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,986 GBP2020-04-30
    Officer
    2010-06-01 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    37 Coeden Dal, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 236 - Director → ME
  • 52
    14 Church Walks, Old Colwyn, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 675 - Ownership of shares – 75% or moreOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Right to appoint or remove directorsOE
  • 53
    PENSION SENSE LTD - 2019-12-02
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -753 GBP2022-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 839 - Has significant influence or controlOE
  • 54
    The Malthouse Business Centre Office 218, 48 Southport Road, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    608,513 GBP2024-04-30
    Officer
    2024-12-16 ~ now
    IIF 34 - Director → ME
  • 55
    61-62 Barony Road, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,384 GBP2024-06-30
    Officer
    2003-06-11 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 600 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (10 parents)
    Equity (Company account)
    1,259,051 GBP2024-12-31
    Officer
    2004-10-01 ~ now
    IIF 466 - Director → ME
  • 57
    Cambrian Alliance, Unit 4 (first Floor) Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    65,638 GBP2024-12-31
    Officer
    2014-11-17 ~ now
    IIF 467 - Director → ME
  • 58
    30 Brewers Lane, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,109 GBP2024-11-30
    Officer
    2010-11-10 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
  • 59
    67 Water Street 67 Water Street, Abergele, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-05 ~ now
    IIF 385 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Right to appoint or remove directorsOE
  • 60
    12 Heol Y Wern, North Park Estate, Cardigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-23 ~ dissolved
    IIF 656 - Director → ME
    2018-07-23 ~ dissolved
    IIF 707 - Secretary → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 833 - Right to appoint or remove directorsOE
    IIF 833 - Ownership of voting rights - 75% or moreOE
  • 61
    223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-11-16 ~ dissolved
    IIF 589 - Director → ME
  • 62
    16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
  • 63
    16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
  • 64
    KINGFISHER HYGIENE LIMITED - 2009-08-04
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2009-04-01 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    The Masonic Hall School Hill, Chepstow, Monmouthshire
    Active Corporate (15 parents)
    Equity (Company account)
    140,384 GBP2024-12-31
    Officer
    2025-09-09 ~ now
    IIF 407 - Director → ME
  • 66
    CAMDEN PLACE,LIMITED - 1995-11-21
    Camden Place, Chislehurst, Kent
    Active Corporate (8 parents)
    Officer
    2022-11-22 ~ now
    IIF 137 - Director → ME
  • 67
    2 Lister Close, Church Village, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
  • 68
    54 Cassini Drive, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 635 - Director → ME
  • 69
    9, Marlands Road, Clayhall, Ilford, Essex, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 374 - LLP Designated Member → ME
  • 70
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 2004-06-24
    NEVRUS (726) LIMITED - 1997-10-02
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    1998-04-20 ~ dissolved
    IIF 456 - Director → ME
    2004-06-23 ~ dissolved
    IIF 333 - Secretary → ME
  • 71
    30 Llwynderi, Aberdare, R.c.t.
    Dissolved Corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 506 - Director → ME
    2016-08-22 ~ dissolved
    IIF 688 - Secretary → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of shares – 75% or moreOE
  • 72
    48 Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-07-26 ~ dissolved
    IIF 291 - Director → ME
    2002-07-26 ~ dissolved
    IIF 376 - Secretary → ME
  • 73
    1 Bryn Eithin, Cwmdare, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,651 GBP2019-05-31
    Officer
    2008-05-14 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 601 - Has significant influence or control as a member of a firmOE
    IIF 601 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 601 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 601 - Right to appoint or remove directors as a member of a firmOE
  • 74
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 658 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 855 - Right to appoint or remove directorsOE
    IIF 855 - Ownership of voting rights - 75% or moreOE
    IIF 855 - Ownership of shares – 75% or moreOE
  • 75
    164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 29 - Director → ME
  • 76
    4b Belmont Buildings, High Street, Crowborough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 573 - Has significant influence or controlOE
  • 77
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,097 GBP2016-09-30
    Officer
    2017-01-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 838 - Ownership of shares – 75% or moreOE
  • 78
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-02-05 ~ dissolved
    IIF 231 - Director → ME
  • 79
    SOHO LIVING LIMITED - 2006-09-12
    Palladium House, 1-4 Argyll Street, London
    Active Corporate (1 parent)
    Officer
    2002-10-15 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Ownership of shares – 75% or moreOE
  • 80
    International House, Constance Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-08-18 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 682 - Ownership of shares – 75% or moreOE
  • 81
    67 Market Street, Abergele, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 824 - Has significant influence or control over the trustees of a trustOE
    IIF 824 - Has significant influence or control as a member of a firmOE
    IIF 824 - Has significant influence or controlOE
  • 82
    7 Ewenfield Road, Finedon, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    416,942 GBP2024-12-31
    Officer
    2019-07-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    30 Llwynderi, Aberdare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 808 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 808 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 808 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 808 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 808 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 808 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 808 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 808 - Has significant influence or control over the trustees of a trustOE
  • 84
    228a High Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 77 - Director → ME
  • 85
    35 Carfax, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,742 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 295 - Director → ME
  • 86
    12 Bryntirion Terrace, Abergele, Wales
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 651 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 823 - Ownership of shares – 75% or moreOE
    IIF 823 - Ownership of voting rights - 75% or moreOE
    IIF 823 - Right to appoint or remove directorsOE
  • 87
    228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    2006-10-01 ~ dissolved
    IIF 78 - Director → ME
  • 88
    Old Station House, Woodcroft, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Right to appoint or remove directorsOE
  • 89
    C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180,325 GBP2025-03-31
    Officer
    2018-03-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
  • 90
    105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,982 GBP2024-03-31
    Officer
    2023-06-06 ~ now
    IIF 630 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 802 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 802 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,863 GBP2024-04-05
    Officer
    2020-05-02 ~ now
    IIF 629 - Director → ME
  • 92
    12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,878 GBP2022-12-31
    Officer
    2011-12-02 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    73 Grove Hill Park Road, Gorslas, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    52,854 GBP2024-04-05
    Officer
    2015-05-26 ~ now
    IIF 739 - Director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 754 - Right to appoint or remove directorsOE
  • 94
    Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-04 ~ dissolved
    IIF 509 - Director → ME
    2020-05-04 ~ dissolved
    IIF 698 - Secretary → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 810 - Ownership of shares – 75% or moreOE
  • 95
    Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-11 ~ now
    IIF 508 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 811 - Ownership of voting rights - 75% or moreOE
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Ownership of shares – 75% or moreOE
  • 96
    Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,749 GBP2023-11-30
    Officer
    2013-04-17 ~ now
    IIF 101 - Director → ME
    2013-06-12 ~ now
    IIF 717 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 286 - Has significant influence or controlOE
  • 97
    3 Carisbrooke Road, Hartlepool
    Dissolved Corporate (5 parents)
    Officer
    2017-11-03 ~ dissolved
    IIF 557 - Director → ME
  • 98
    231 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 591 - Director → ME
  • 99
    CHARLTON COAL TRADING LIMITED - 2002-04-23
    Blaenau Fuel Depot, Pantyblodau Road Blaenau, Ammanford Carmarthenshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,917,844 GBP2024-04-30
    Officer
    2008-11-07 ~ now
    IIF 585 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 746 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 746 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    5 The Links, Cold Norton, Purleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 649 - Has significant influence or controlOE
  • 101
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,997 GBP2023-10-31
    Officer
    2007-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Ownership of shares – 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
  • 102
    Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 131 - Director → ME
  • 103
    12 Ballinska Mews, Longlevens, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2008-07-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 210 - Has significant influence or controlOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 104
    Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -62,625 GBP2025-02-28
    Officer
    2022-02-02 ~ now
    IIF 491 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 800 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    WORLDWIDE ACTIVITIES LIMITED - 2000-10-06
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 1997-10-02
    NEVRUS (673) LIMITED - 1996-08-19
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    1997-10-10 ~ dissolved
    IIF 458 - Director → ME
    2003-11-01 ~ dissolved
    IIF 335 - Secretary → ME
  • 106
    Richmond Park House, 15 Pembroke Road, Bristol
    Liquidation Corporate (3 parents)
    Officer
    ~ now
    IIF 720 - Secretary → ME
  • 107
    41 Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 397 - Director → ME
  • 108
    18 Springfield Crescent, Carluke, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 843 - Ownership of voting rights - 75% or moreOE
    IIF 843 - Ownership of shares – 75% or moreOE
    IIF 843 - Right to appoint or remove directorsOE
  • 109
    4 Llandennis Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 469 - Director → ME
  • 110
    4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 462 - LLP Designated Member → ME
  • 111
    35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,982 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 31 - Director → ME
  • 112
    6 Ynysygored Road, Aberfan, Merthyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,619 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 401 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 771 - Ownership of voting rights - 75% or moreOE
    IIF 771 - Ownership of shares – 75% or moreOE
    IIF 771 - Right to appoint or remove directorsOE
  • 113
    The Old Police Station 82 High Street, Golborne, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,922 GBP2024-03-31
    Officer
    2013-02-11 ~ now
    IIF 489 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 799 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 799 - Right to appoint or remove directorsOE
    IIF 799 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,118 GBP2019-05-31
    Officer
    2015-12-02 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 312 - Has significant influence or controlOE
  • 115
    19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2009-11-18 ~ dissolved
    IIF 764 - Director → ME
    2008-03-22 ~ dissolved
    IIF 626 - Secretary → ME
  • 116
    2 Hendry Lane, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    395,228 GBP2025-03-31
    Officer
    2001-12-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 306 - Has significant influence or controlOE
  • 117
    1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,216 GBP2020-03-31
    Officer
    2003-03-13 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 639 - Has significant influence or controlOE
  • 118
    Blaenau Fuel Depot Penygroes Road, Blaenau, Ammanford, Carmarthenshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    443,324 GBP2024-03-31
    Officer
    2023-12-07 ~ now
    IIF 288 - Director → ME
  • 119
    35 The Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ now
    IIF 789 - Director → ME
  • 120
    Suite 2 Riverside House Normandy Road, Morfa Industrial Estate, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    187,487 GBP2024-06-30
    Officer
    2019-06-03 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 770 - Ownership of shares – 75% or moreOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
  • 121
    190 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,072 GBP2024-03-31
    Officer
    2019-02-16 ~ now
    IIF 68 - Director → ME
  • 122
    47 Rhodfar Celyn, Coity, Bridgend, Bridgend, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-10 ~ now
    IIF 785 - Director → ME
  • 123
    FIELDSEC 323 LIMITED - 2005-09-12
    Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 160 - Director → ME
  • 124
    18 Beltane Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 576 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    18 Beltane Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-16 ~ now
    IIF 525 - Director → ME
    2021-02-16 ~ now
    IIF 722 - Secretary → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 779 - Right to appoint or remove directorsOE
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
  • 126
    C/o 29 Gorst Road, 29 Gorst Road, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -34,165 GBP2018-05-31
    Officer
    2012-09-10 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    1 Hall Bank South Mobberley, Knutsford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    407 GBP2016-06-30
    Officer
    2011-07-26 ~ dissolved
    IIF 100 - Director → ME
    2011-07-26 ~ dissolved
    IIF 703 - Secretary → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    GAINSBORO PLUS UNLIMITED - 2022-05-31
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,241 GBP2024-04-30
    Officer
    2017-04-18 ~ now
    IIF 500 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 805 - Ownership of shares – 75% or moreOE
    IIF 805 - Ownership of voting rights - 75% or moreOE
  • 129
    18 Beltane Street, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    2024-12-04 ~ now
    IIF 167 - Director → ME
  • 130
    31 Mallory Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 23 - Director → ME
  • 131
    Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 726 - Director → ME
  • 132
    Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 725 - Director → ME
  • 133
    Unit3 Boeing Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,087 GBP2024-08-31
    Officer
    2004-05-01 ~ now
    IIF 351 - Secretary → ME
  • 134
    24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,361 GBP2024-09-30
    Officer
    2022-09-12 ~ now
    IIF 372 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 749 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    35 The Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2024-02-22 ~ now
    IIF 296 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 136
    2a, Hallhill Place, Springboig, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 162 - Director → ME
    2024-03-04 ~ now
    IIF 721 - Secretary → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
  • 137
    NEWI INNOVATION LIMITED - 2008-11-17
    PLAS COCH ENTERPRISES LIMITED - 2003-12-09
    Director Of Finance's Office Plas Coch, Mold Road, Wrexham
    Active Corporate (5 parents)
    Equity (Company account)
    561,901 GBP2023-07-31
    Officer
    2024-11-13 ~ now
    IIF 201 - Director → ME
  • 138
    48 Turnstone Crescent, Askam In Furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of shares – 75% or moreOE
  • 139
    Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-05 ~ now
    IIF 734 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 830 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 830 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 475 - Director → ME
  • 141
    22 Hanbury Croft Hanbury, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 63 - Director → ME
  • 142
    IMAGEBEST LTD - 2000-03-17
    105 Upper Normacot Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    416,563 GBP2024-03-31
    Officer
    2000-02-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 304 - Ownership of shares – More than 50% but less than 75%OE
  • 143
    105 Upper Normacot Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,823 GBP2024-03-31
    Officer
    2022-01-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    32 Belle Vue, Quarrington Hill, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 854 - Ownership of voting rights - 75% or moreOE
    IIF 854 - Right to appoint or remove directorsOE
    IIF 854 - Ownership of shares – 75% or moreOE
  • 145
    311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,216 GBP2020-03-31
    Officer
    1999-03-02 ~ now
    IIF 664 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 758 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 758 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    UCONSENT LTD - 2020-12-24
    Flat 1b 21 Cardigan Road, Richmond, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-11 ~ dissolved
    IIF 17 - Director → ME
  • 147
    228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    2007-02-07 ~ dissolved
    IIF 76 - Director → ME
  • 148
    12 Farwig Lane, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 562 - Director → ME
  • 149
    12a Sandy Lane, Church Crookham, Fleet, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 150
    17 Harvey Road, Worthing
    Active Corporate (2 parents)
    Equity (Company account)
    60,473 GBP2025-06-30
    Officer
    2014-06-04 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 827 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    476 Broadway, Thornton-cleveleys, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-03-31
    Officer
    2013-07-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 319 - Has significant influence or controlOE
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 152
    ECASS LTD - 2016-06-29
    4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    458,668 GBP2024-12-31
    Officer
    2015-09-28 ~ now
    IIF 464 - Director → ME
  • 153
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,106 GBP2023-03-31
    Officer
    2019-09-09 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 643 - Ownership of shares – More than 50% but less than 75%OE
  • 154
    6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    449,328 GBP2024-07-31
    Officer
    2005-09-28 ~ now
    IIF 741 - Director → ME
  • 155
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Has significant influence or controlOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 156
    The Park Marine Road, Pensarn, Abergele, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 654 - Director → ME
  • 157
    74 Sir Thomas Elder Way, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 138 - Director → ME
  • 158
    JETEX PETROLEUM UK LTD - 2015-06-17
    One London Wall, London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,511,083 GBP2024-04-30
    Officer
    2024-12-27 ~ now
    IIF 710 - Secretary → ME
  • 159
    11 Badgers Rise, Connahs Quay, Deeside, Clywd
    Active Corporate (2 parents)
    Equity (Company account)
    1,014 GBP2024-02-29
    Officer
    2010-02-19 ~ now
    IIF 494 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 803 - Has significant influence or controlOE
  • 160
    4/1 91 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-21 ~ now
    IIF 4 - Director → ME
  • 161
    Unit 6, Peel Road Industrial, Estate, West Pimbo, Skelmersdale, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,860,567 GBP2024-09-30
    Officer
    2004-02-04 ~ now
    IIF 479 - Director → ME
    2004-02-04 ~ now
    IIF 366 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
  • 162
    Walnut House Walnut Court, Rose Street, Wokingham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    54,589 GBP2025-03-31
    Officer
    2005-02-25 ~ now
    IIF 495 - Director → ME
  • 163
    138 Windsor Road Windsor Road, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 164
    4th Floor,radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    946 GBP2020-05-31
    Officer
    2016-02-29 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
  • 165
    Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 529 - Director → ME
  • 166
    10 Mount Drive, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 667 - Secretary → ME
  • 167
    NORTHERN FUELS LIMITED - 2002-05-09
    Blaenau Fuel Depot Penygroes Road, Blaenau, Ammanford, Dyfed
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,161 GBP2016-11-30
    Officer
    2002-06-14 ~ dissolved
    IIF 289 - Director → ME
  • 168
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 169
    1 The Parade, Church Village, Pontypridd, Rhondda Cynon Taff
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    105,730 GBP2025-04-30
    Officer
    2024-05-13 ~ now
    IIF 196 - Director → ME
  • 170
    LODGEINTEL LTD - 2019-12-06
    5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,324.67 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 531 - Director → ME
    2020-10-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 267 - Ownership of shares – More than 50% but less than 75%OE
  • 171
    Trident Chambers, P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    2017-10-26 ~ now
    IIF 687 - Ownership of shares - More than 25%OE
    IIF 687 - Ownership of voting rights - More than 25%OE
  • 172
    INTUVI LTD - 2016-12-05
    Love Learning Scotland, Suit 4 Altrium Business Centre, North Caldeen Road, Coatbridge, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 526 - Director → ME
  • 173
    Unit 10 Cwmdraw Industrial Estate, Newtown, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Officer
    2006-07-26 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    2003-05-02 ~ now
    IIF 588 - Director → ME
  • 175
    Henllan, Pumsaint, Llanwrda, Carmarthenshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,129 GBP2023-12-31
    Officer
    2020-07-23 ~ now
    IIF 875 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Ownership of shares – 75% or moreOE
  • 176
    The Maindy 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    2008-06-16 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 177
    4 Baddesley Road, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    2003-08-01 ~ dissolved
    IIF 550 - Director → ME
    2002-02-11 ~ dissolved
    IIF 570 - Director → ME
    2002-01-03 ~ dissolved
    IIF 346 - Secretary → ME
  • 178
    1st Floor 143 Connaught Avenue, Frinton On Sea, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -396,110 GBP2024-09-30
    Officer
    2011-06-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 179
    CAMDEN DAUGHTER LIMITED - 2018-11-02
    CAMDEN (O'REILLYS) LIMITED - 2016-03-02
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -235,669 GBP2022-09-30
    Officer
    2018-10-30 ~ dissolved
    IIF 45 - Director → ME
  • 180
    37 Richardson Crescent, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 847 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 881 - Right to appoint or remove directorsOE
    IIF 881 - Ownership of shares – More than 50% but less than 75%OE
  • 181
    3 Rotherham Close, Huyton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    73 Grove Hill Park, Gorslas, Llanelli
    Active Corporate (2 parents)
    Equity (Company account)
    150,148 GBP2025-01-31
    Officer
    2002-03-11 ~ now
    IIF 566 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 755 - Ownership of shares – 75% or moreOE
  • 183
    12a Glendale House Northgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 91 - Director → ME
  • 184
    45 City Road, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,875 GBP2024-09-30
    Officer
    2006-09-05 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 641 - Ownership of shares – 75% or moreOE
  • 185
    Brookside Rugby Road, Swinford, Lutterworth, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 388 - Director → ME
  • 186
    Office 7, Greenbox Office Park Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 64 - Director → ME
  • 187
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2013-12-01 ~ now
    IIF 49 - Director → ME
  • 188
    30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,674 GBP2024-10-31
    Officer
    2022-10-20 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 818 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 189
    Pippin House Bar Drove, Friday Bridge, Wisbech, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-09-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 284 - Has significant influence or controlOE
  • 190
    BROOMCO (3192) LIMITED - 2005-09-14
    C/o Vantis, Stoughton House Harborough Road, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2005-07-15 ~ dissolved
    IIF 208 - Director → ME
  • 191
    The Old Fire Station Unit 2, 1 Abbey Road, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,683 GBP2018-11-30
    Officer
    2017-11-27 ~ dissolved
    IIF 498 - Director → ME
  • 192
    5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,664 GBP2020-09-30
    Officer
    2020-09-16 ~ now
    IIF 6 - Director → ME
  • 193
    1 Springwood Gardens, Oakwood, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 568 - Director → ME
    2013-02-14 ~ dissolved
    IIF 666 - Secretary → ME
  • 194
    2175 Century Way Thorpe Park Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,951 GBP2024-08-31
    Officer
    2016-08-31 ~ now
    IIF 567 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 744 - Has significant influence or controlOE
    IIF 744 - Ownership of shares – 75% or moreOE
  • 195
    18 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-05 ~ dissolved
    IIF 728 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 851 - Ownership of voting rights - 75% or moreOE
    IIF 851 - Ownership of shares – 75% or moreOE
    IIF 851 - Right to appoint or remove directorsOE
  • 196
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2,568,090 GBP2024-12-31
    Officer
    2003-10-09 ~ now
    IIF 177 - Director → ME
    2003-10-09 ~ now
    IIF 701 - Secretary → ME
  • 197
    21, Hollytree Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2007-02-12 ~ dissolved
    IIF 54 - Director → ME
  • 198
    24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,889 GBP2024-08-31
    Officer
    2019-08-16 ~ now
    IIF 371 - Director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 748 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 199
    12 New Street, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -14,808 GBP2024-10-31
    Officer
    2012-07-02 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 603 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    Lanelay Bungalow Lanelay Road, Talbot Green, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2018-10-04 ~ dissolved
    IIF 729 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 853 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 853 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 853 - Right to appoint or remove directorsOE
  • 201
    Suite F12 Federation House, Station Road, Stoke-on-trent, Staffs., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669 GBP2023-03-31
    Officer
    2015-07-02 ~ now
    IIF 660 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 574 - Ownership of shares – 75% or moreOE
  • 202
    36 Chesterfield Road, Market Street, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,659 GBP2021-03-31
    Officer
    2018-10-25 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – More than 50% but less than 75%OE
    IIF 381 - Ownership of voting rights - More than 50% but less than 75%OE
  • 203
    34 Gwaun Fro, Penpedairheol, Hengoed, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,365,952 GBP2024-12-31
    Officer
    2021-12-01 ~ now
    IIF 176 - Director → ME
    2021-12-01 ~ now
    IIF 700 - Secretary → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 204
    19 Giffard Way, Long Crendon, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -673 GBP2024-05-31
    Officer
    2014-05-06 ~ now
    IIF 16 - Director → ME
  • 205
    25 Canon Street, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -209,366 GBP2024-09-30
    Officer
    2009-09-30 ~ now
    IIF 496 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 772 - Ownership of shares – 75% or moreOE
  • 206
    30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    654,680 GBP2024-12-31
    Officer
    2018-08-13 ~ now
    IIF 519 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 816 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 816 - Right to appoint or remove directorsOE
    IIF 816 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    32 Belle Vue, Quarrington Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 477 - Director → ME
  • 208
    180a Mitcham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,983 GBP2020-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
  • 209
    Accountancy Today Limited C/o Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-20 ~ now
    IIF 298 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 210
    27 Cardigan Close, Dinas Powys, South Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9,111 GBP2025-04-30
    Officer
    2014-04-02 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 604 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 211
    5th Floor Blok, 1 Castle Park, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-01-31
    Officer
    2016-01-19 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Ownership of shares – 75% or moreOE
  • 212
    81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,837 GBP2018-01-31
    Officer
    2011-04-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
  • 213
    32 Kings Green, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    61,678 GBP2016-05-31
    Officer
    2013-05-13 ~ dissolved
    IIF 724 - Director → ME
  • 214
    C/o P B Accounting Limited Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,726 GBP2023-12-31
    Officer
    2022-12-06 ~ now
    IIF 412 - Director → ME
    2022-12-06 ~ now
    IIF 715 - Secretary → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of shares – 75% or moreOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
  • 215
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -804,568 GBP2021-12-31
    Officer
    2002-07-17 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
  • 216
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,340 GBP2021-01-31
    Officer
    2004-07-21 ~ dissolved
    IIF 65 - Director → ME
    2004-07-21 ~ dissolved
    IIF 365 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 217
    11 Crown Lane Pontllanfraith, Blackwood, Blaenau Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2015-08-26 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 218
    2 Park Terrace, Trelewis, Treharris, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 254 - Director → ME
  • 219
    Sovereign House, 82 West Street, Rochford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    6,112 GBP2023-08-01 ~ 2024-07-31
    Officer
    2018-07-30 ~ now
    IIF 417 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 776 - Ownership of shares – More than 25% but not more than 50%OE
  • 220
    1 Juniper Gardens, Oyne, Insch, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-13 ~ now
    IIF 404 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 757 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 757 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    150 Cherryfield Drive, Kirkby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185 GBP2024-09-30
    Officer
    2003-09-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 222
    17 Talbot Square, Talbot Green, Pontyclun, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-08-31
    Officer
    2021-08-27 ~ now
    IIF 528 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of shares – 75% or moreOE
  • 223
    30 Bron Y Deri, Mountain Ash, Wales
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    372,122 GBP2024-12-31
    Officer
    2017-12-28 ~ now
    IIF 515 - Director → ME
    Person with significant control
    2017-12-28 ~ now
    IIF 815 - Ownership of voting rights - 75% or moreOE
    IIF 815 - Right to appoint or remove directorsOE
    IIF 815 - Ownership of shares – 75% or moreOE
  • 224
    Mansion House, Manchester Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,628 GBP2025-02-28
    Officer
    2023-02-04 ~ now
    IIF 375 - Director → ME
    Person with significant control
    2023-02-04 ~ now
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 752 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    24 Llanbedr Road, Crickhowell, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2012-09-12 ~ now
    IIF 762 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Right to appoint or remove directorsOE
    IIF 871 - Ownership of shares – 75% or moreOE
  • 226
    1 May Avenue, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    285,693 GBP2024-12-31
    Officer
    2010-01-26 ~ now
    IIF 369 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 750 - Ownership of shares – 75% or moreOE
  • 227
    20 Crewe Road, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,323 GBP2021-06-30
    Officer
    2015-06-11 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
  • 228
    9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 769 - Right to appoint or remove directorsOE
    IIF 769 - Ownership of shares – 75% or moreOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
  • 229
    3 Llys Rhaeadr, Godrergraig, Swansea, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,642 GBP2024-03-31
    Officer
    2018-09-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 607 - Has significant influence or controlOE
  • 230
    21 Rainow Avenue, Droylsden, Tameside, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 663 - Director → ME
  • 231
    13 Pinehill Green, Bangor, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,370 GBP2017-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 373 - Director → ME
  • 232
    North Cottage Back Street, Langtoft, Driffield, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 615 - Director → ME
  • 233
    136 Hall Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    523 GBP2025-03-31
    Officer
    2024-03-19 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
  • 234
    9 Llys Ael Y Bryn, Birchgrove, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2023-12-14 ~ now
    IIF 403 - Director → ME
  • 235
    Flat 3 18 Albion Street, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 398 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 768 - Right to appoint or remove directorsOE
    IIF 768 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 768 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 236
    18 Harpenden Drive, Hatfield, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -22,368 GBP2025-01-31
    Officer
    2010-01-26 ~ now
    IIF 594 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 826 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    Unit 15 Monmer Close Industrial Estate, Stringes Lane, Willenhall, England
    Active Corporate (5 parents)
    Equity (Company account)
    216,753 GBP2024-11-30
    Officer
    2009-11-11 ~ now
    IIF 490 - Director → ME
  • 238
    Brunel House 995 Gorseinon Road, Penllergaer, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2012-02-03 ~ dissolved
    IIF 251 - Director → ME
  • 239
    Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 246 - Director → ME
  • 240
    7 Piermont Drive, Tutshill, Chepstow, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    3,811 GBP2025-03-31
    Officer
    2015-01-30 ~ now
    IIF 481 - Director → ME
  • 241
    Unit 2 15 Warstone Lane, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 241 - Director → ME
  • 242
    14 Museum Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-08-01 ~ now
    IIF 632 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 745 - Right to appoint or remove directors as a member of a firmOE
    IIF 745 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 745 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 745 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 745 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 745 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 745 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 745 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 745 - Right to appoint or remove directorsOE
  • 243
    HARRINGTON BATES LTD - 2017-02-20
    HARRINGTONS (GENERAL & MOTOR INSURANCE SERVICES) LIMITED - 1993-08-02
    Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1997-12-02 ~ dissolved
    IIF 440 - Director → ME
    1997-12-02 ~ dissolved
    IIF 347 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
  • 244
    Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,967 GBP2024-05-31
    Officer
    2012-08-10 ~ now
    IIF 558 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Right to appoint or remove directorsOE
    IIF 828 - Ownership of shares – 75% or moreOE
  • 245
    42 Wyatts Drive, Southend On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 832 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 832 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    PKC S'PORTING SOLUTIONS LTD. - 2014-10-15
    40a High Street, Carluke, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 262 - Director → ME
  • 247
    45 Furlong Way, Great Amwell, Ware, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 270 - Ownership of shares – More than 50% but less than 75%OE
  • 248
    38 Ridgeway Clowne, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 121 - Director → ME
  • 249
    7 Giants Grave Road, Briton Ferry Neath, West Glamorgan
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    691,133 GBP2024-12-31
    Person with significant control
    2023-05-08 ~ now
    IIF 609 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 250
    1b Dotterell Cottages, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 294 - Director → ME
  • 251
    PAUL DAVIES WILL WRITER LTD - 2023-01-31
    2 Park Terrace, Trelewis, Treharris, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,703 GBP2024-01-31
    Officer
    2023-01-01 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of shares – 75% or moreOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
  • 252
    Unit 8 Midleton Industrial Estate, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-01-10 ~ dissolved
    IIF 57 - Director → ME
  • 253
    145 Edge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,859 GBP2016-12-31
    Officer
    1998-06-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 791 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    Office 4 Moy Road Business Centre Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,425 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 763 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 873 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 873 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    69 Welbeck Avenue, Highfield, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 345 - Secretary → ME
  • 256
    Pippin House Bar Drove, Friday Bridge, Wisbech, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2008-07-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 283 - Has significant influence or controlOE
  • 257
    Unit 15-16 Mill Lane Trade Park, Wylam Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,515 GBP2024-12-31
    Officer
    2009-12-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
  • 258
    AQUA MEDIC COMMERCIAL LIMITED - 2013-07-12
    CORAL REEF TECHNOLOGY LIMITED - 2003-06-25
    102 Chiltern Gardens, Dawley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ dissolved
    IIF 391 - Director → ME
  • 259
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,441 GBP2016-06-30
    Officer
    2011-06-13 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    GSIS EUROPE LIMITED - 2005-04-07
    NEVRUS (739) LIMITED - 1998-06-25
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    1998-06-16 ~ dissolved
    IIF 455 - Director → ME
    2004-10-18 ~ dissolved
    IIF 363 - Secretary → ME
  • 261
    11c Kings Parade, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,604 GBP2024-11-30
    Officer
    2020-11-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 282 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of shares – More than 50% but less than 75%OE
  • 262
    68 Luke Street Eynesbury, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 161 - Director → ME
    2015-06-15 ~ dissolved
    IIF 714 - Secretary → ME
  • 263
    6 Griffon Lane, Woodford, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,492 GBP2024-04-30
    Officer
    2018-04-03 ~ now
    IIF 740 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 868 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 868 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 868 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 868 - Has significant influence or control as a member of a firmOE
    IIF 868 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 868 - Right to appoint or remove directorsOE
    IIF 868 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 868 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,528 GBP2019-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 285 - Has significant influence or controlOE
  • 265
    38 Station Road, Lingwood, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,571 GBP2025-03-31
    Officer
    2021-03-12 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 266
    59 Maple Road South, Griffithstown, Pontypool, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,807 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 793 - Ownership of shares – 75% or moreOE
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
  • 267
    Maes Y Coed, Aberdare Road, Mountain Ash, Rct
    Dissolved Corporate (3 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 205 - Director → ME
    2008-03-12 ~ dissolved
    IIF 367 - Secretary → ME
  • 268
    C/o Opus Restructuring Llp, 4th Floor Exchange House 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-12 ~ dissolved
    IIF 421 - Director → ME
  • 269
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 416 - Director → ME
    2024-10-30 ~ now
    IIF 671 - Secretary → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Ownership of shares – 75% or moreOE
    IIF 781 - Right to appoint or remove directorsOE
  • 270
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,910,865 GBP2024-12-31
    Officer
    2023-03-29 ~ now
    IIF 596 - Director → ME
    2022-03-14 ~ now
    IIF 418 - Secretary → ME
  • 271
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 166 - Director → ME
    2024-04-03 ~ now
    IIF 704 - Secretary → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
  • 272
    The Willows, Dinedor, Hereford, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 107 - Director → ME
  • 273
    UNITY HEALTH CARE LIMITED - 2014-11-19
    The Willows, Dinedor, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-04-25 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 829 - Ownership of shares – 75% or moreOE
  • 274
    29 Gorst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-19 ~ dissolved
    IIF 735 - Director → ME
  • 275
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2021-06-22 ~ dissolved
    IIF 513 - Director → ME
  • 276
    RIGHT TIME FINANCE LTD - 2020-06-16
    RAMSAY & WHITE HOLDINGS LTD - 2020-06-02
    J&R WHITE HOLDINGS LTD - 2019-03-11
    CORACLE PROPERTIES LTD. - 2018-01-08
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    13,201 GBP2023-12-31
    Officer
    2020-05-28 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 817 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 817 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 277
    Ground Floor, 5 Oak Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,790 GBP2025-03-30
    Officer
    2020-05-28 ~ now
    IIF 516 - Director → ME
  • 278
    15 Neptune Court Vanguard Way, Cardiff Bay, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,689 GBP2022-10-31
    Officer
    2021-08-20 ~ dissolved
    IIF 204 - Director → ME
  • 279
    30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-02 ~ now
    IIF 518 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 819 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 280
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Total liabilities (Company account)
    24,574 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 512 - Director → ME
  • 281
    23a The Precinct, London Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 20 - Director → ME
  • 282
    Henley House Queensway, Swansea West Business Park Fforesrfach, Swansea, West Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-01-06 ~ now
    IIF 579 - Director → ME
  • 283
    21 Amderley Drive, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
  • 284
    14 Smelters Court, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 411 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of shares – 75% or moreOE
  • 285
    RISE MUTUAL CIC - 2016-02-11
    RISE REHABILITATION CIC - 2013-12-10
    Camden House, 199 Arlington Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 709 - Secretary → ME
  • 286
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,109 GBP2021-07-31
    Officer
    1994-08-04 ~ dissolved
    IIF 493 - Director → ME
  • 287
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    330,819 GBP2023-05-31
    Officer
    1999-01-01 ~ dissolved
    IIF 480 - Director → ME
  • 288
    BLACKWOOD FIRE ALARMS LIMITED - 2010-12-30
    14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-02-29
    Officer
    2013-04-26 ~ dissolved
    IIF 194 - Director → ME
  • 289
    The Butlers House, Wern Manor, Porthmadog, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,360 GBP2016-02-29
    Officer
    2012-02-23 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 602 - Ownership of shares – 75% or moreOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
  • 290
    Ground Floor Offices, 40 High Street, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    468,968 GBP2024-01-31
    Officer
    2014-01-30 ~ now
    IIF 665 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 747 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 747 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    67 Kylemore Avenue, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,392 GBP2025-03-31
    Officer
    2019-02-13 ~ now
    IIF 53 - Director → ME
  • 292
    4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (7 parents)
    Equity (Company account)
    122 GBP2022-12-31
    Officer
    2005-07-13 ~ dissolved
    IIF 476 - Director → ME
  • 293
    11 Greenway, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 281 - Has significant influence or controlOE
  • 294
    Llys Y Llan, Pumpsaint, Llanwrda, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -155,691 GBP2024-03-31
    Officer
    2020-10-30 ~ now
    IIF 850 - Director → ME
  • 295
    110 Neander, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 592 - Director → ME
  • 296
    3a Claribel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 264 - Director → ME
  • 297
    2a Hallhill Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 163 - Director → ME
    2025-10-20 ~ now
    IIF 697 - Secretary → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 298
    16 Bromley Road, Beckenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 694 - Secretary → ME
  • 299
    The Smiths Building, Great Portland Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,064,038 GBP2021-04-01 ~ 2022-03-31
    Officer
    2025-08-15 ~ now
    IIF 206 - LLP Member → ME
  • 300
    23 Market Street, Craven Arms, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 856 - Ownership of shares – 75% or moreOE
    IIF 856 - Right to appoint or remove directorsOE
    IIF 856 - Has significant influence or control as a member of a firmOE
    IIF 856 - Ownership of voting rights - 75% or moreOE
  • 301
    49a High Bangor Road, Donaghadee, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-09-04 ~ now
    IIF 370 - Director → ME
  • 302
    S18
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    2014-11-07 ~ dissolved
    IIF 79 - Director → ME
    2014-11-07 ~ dissolved
    IIF 712 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 303
    14b Dyffryn Road, Rhydyfelin, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,278 GBP2020-03-31
    Officer
    2017-08-02 ~ dissolved
    IIF 727 - Director → ME
  • 304
    17 Talbot Square, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,052 GBP2021-03-31
    Officer
    2017-04-28 ~ dissolved
    IIF 731 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 852 - Ownership of shares – 75% or moreOE
  • 305
    Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    63,607 GBP2024-09-30
    Officer
    2003-09-25 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
  • 306
    Ty Menter, Navigation Park, Abercynon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of shares – 75% or moreOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
  • 307
    IA PARTNERS LTD - 2020-04-16
    46 Morgans Road, Calne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268 GBP2023-04-30
    Officer
    2019-11-05 ~ dissolved
    IIF 156 - Director → ME
    2019-11-05 ~ dissolved
    IIF 669 - Secretary → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of shares – 75% or moreOE
    IIF 784 - Ownership of voting rights - 75% or moreOE
  • 308
    2 Heol Glannant, Edmondstown, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,611 GBP2016-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 487 - Director → ME
  • 309
    17-19 Bolehill Road, Bolehill, Matlock, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 738 - Director → ME
    2011-03-24 ~ dissolved
    IIF 713 - Secretary → ME
  • 310
    13a Victoria Gardens, Neath, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 608 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 311
    4 Langham Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-09-10 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 879 - Has significant influence or controlOE
  • 312
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,822 GBP2018-04-30
    Officer
    2016-04-21 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 384 - Ownership of shares – More than 50% but less than 75%OE
  • 313
    122 Pontardulais Road, Gorseinon, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 505 - Director → ME
  • 314
    82 Shorncliffe Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,872 GBP2020-03-31
    Officer
    2018-07-10 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Ownership of shares – 75% or moreOE
  • 315
    51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 556 - Director → ME
  • 316
    22a Main Street, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    395,861 GBP2020-07-31
    Officer
    2013-06-04 ~ dissolved
    IIF 14 - Director → ME
  • 317
    14 Smithyfield Road Norton, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 139 - Director → ME
    2014-05-29 ~ dissolved
    IIF 716 - Secretary → ME
  • 318
    Unit 19, Cwmdu Industrial Estate, Carmarthen Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 188 - Director → ME
  • 319
    Edgehill, The Drive, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 521 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 820 - Has significant influence or controlOE
  • 320
    11 Aldermans Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,225 GBP2024-04-30
    Officer
    2004-04-16 ~ now
    IIF 612 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 790 - Ownership of shares – 75% or moreOE
  • 321
    19a Caversham Avenue, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2016-07-31
    Officer
    2015-07-15 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 599 - Ownership of shares – More than 25% but not more than 50%OE
  • 322
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-12-14 ~ dissolved
    IIF 235 - Director → ME
  • 323
    99 Brookdale Park, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    507 GBP2022-11-30
    Officer
    2014-11-26 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 840 - Right to appoint or remove directorsOE
    IIF 840 - Ownership of shares – 75% or moreOE
    IIF 840 - Ownership of voting rights - 75% or moreOE
  • 324
    TCB PROPERTY MAINTENANCE (KENT) LIMITED - 2013-08-21
    CONCEPT BUILDING SOLUTIONS EAST KENT LIMITED - 2013-05-09
    231 Northdown Road, Cliftonville, Margate, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 552 - Director → ME
  • 325
    23a The Precinct, London Road, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -13,439 GBP2024-05-31
    Officer
    2012-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    16 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2019-04-01 ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 766 - Ownership of shares – More than 25% but not more than 50%OE
  • 327
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-09-08 ~ dissolved
    IIF 551 - Director → ME
  • 328
    77 Stryd Camlas, Pontrhydyrun, Cwmbran
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,764 GBP2021-04-30
    Officer
    2018-04-19 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 806 - Right to appoint or remove directors as a member of a firmOE
    IIF 806 - Ownership of shares – 75% or moreOE
    IIF 806 - Has significant influence or control as a member of a firmOE
    IIF 806 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
    IIF 806 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 806 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 806 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 329
    15 Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (5 parents)
    Officer
    2021-05-12 ~ now
    IIF 611 - Director → ME
    2021-05-12 ~ now
    IIF 737 - Secretary → ME
  • 330
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-06-30
    Officer
    1997-02-27 ~ dissolved
    IIF 450 - Director → ME
    2003-11-01 ~ dissolved
    IIF 336 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
  • 331
    11 Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 56 - Director → ME
  • 332
    THE CHRISTADELPHIAN MAGAZINE AND PUBLISHING ASSOCIATION LIMITED - 2013-03-19
    THE CHRISTADELPHIAN MAGAZINE & PUBLISHING ASSOCIATION LIMITED - 2013-03-19
    CHRISTADELPHIAN MAGAZINE & PUBLISHING ASSOC LIMITED(THE) - 2013-03-19
    404 Shaftmoor Lane, Hall Green, Birmingham
    Active Corporate (8 parents)
    Officer
    2014-03-15 ~ now
    IIF 58 - Director → ME
  • 333
    5 Westerhill, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    623,490 GBP2024-07-31
    Officer
    2025-11-21 ~ now
    IIF 5 - Director → ME
  • 334
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    2006-07-28 ~ dissolved
    IIF 459 - Director → ME
  • 335
    Flat 20 Bolyn House, Roche Close, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,785 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF 406 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 773 - Ownership of shares – 75% or moreOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Right to appoint or remove directorsOE
  • 336
    ADD MEDIA (HOLDINGS) LIMITED - 2019-08-22
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    913,486 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-08-13 ~ now
    IIF 98 - Director → ME
  • 337
    THRIVE MEDIA PRODUCTS LIMITED - 2024-08-02
    ADD PEOPLE PRODUCTS LIMITED - 2019-08-22
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,109,134 GBP2024-12-31
    Officer
    2024-08-13 ~ now
    IIF 97 - Director → ME
  • 338
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    109,865 GBP2022-12-31
    Officer
    2020-07-28 ~ dissolved
    IIF 501 - Director → ME
  • 339
    Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,642 GBP2025-03-31
    Officer
    2014-10-27 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
  • 340
    10 Woodstock Road, Worcester
    Active Corporate (1 parent)
    Equity (Company account)
    28,551 GBP2024-08-31
    Officer
    2011-08-19 ~ now
    IIF 492 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
  • 341
    36 Phillips Road, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,696 GBP2024-06-30
    Officer
    2022-06-05 ~ now
    IIF 504 - Director → ME
    Person with significant control
    2022-06-05 ~ now
    IIF 807 - Right to appoint or remove directorsOE
    IIF 807 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 807 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 342
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 110 - Director → ME
  • 343
    Llys Y Llan, Pumsaint, Llanwrda, Carmarthenshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2018-02-20 ~ now
    IIF 866 - Director → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 869 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 869 - Ownership of shares – More than 25% but not more than 50%OE
  • 344
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 345
    Trend-in Style Ltd Kingsway, Bridgend Industrial Estate, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ dissolved
    IIF 581 - Director → ME
  • 346
    Bodowen The Links, Pembrey, Burry Port, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 676 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 676 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 347
    10 Seaton Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,080 GBP2025-01-31
    Officer
    2018-01-24 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
  • 348
    231 Tamworth Road, Kettlebrook, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 92 - Director → ME
  • 349
    Horeb Chapel New Road, Skewen, Neath, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 240 - Director → ME
  • 350
    Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,885 GBP2024-09-29
    Officer
    2025-10-30 ~ now
    IIF 584 - Director → ME
  • 351
    61 Elmswood Gardens, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2005-10-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 352
    75 Glamorgan Street, Mountain Ash, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 610 - Ownership of shares – 75% or moreOE
  • 353
    Ty Antur (g7) Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -153,369 GBP2022-03-31
    Officer
    2015-10-28 ~ now
    IIF 186 - Director → ME
  • 354
    4 Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2023-11-28 ~ now
    IIF 394 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 756 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 355
    CAMCASS LTD - 2016-05-18
    4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    362,359 GBP2024-12-31
    Officer
    2014-09-23 ~ now
    IIF 465 - Director → ME
  • 356
    C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    653,827 GBP2024-11-30
    Officer
    2021-11-09 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
  • 357
    33 Mount Pleasant, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-05 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
  • 358
    WILLIAM HACKETT LIMITED - 1996-09-17
    WILLIAM HACKETT CHAINS LIMITED - 1987-07-22
    WILLIAM HACKETT LIMITED - 1987-03-02
    Oak Drive Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 693 - Secretary → ME
  • 359
    181 Ansdell Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 410 - Director → ME
  • 360
    10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 792 - Right to appoint or remove directorsOE
    IIF 792 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 792 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    1, High Street, Thatcham, Berks.
    Active Corporate (2 parents)
    Equity (Company account)
    11,146 GBP2025-04-30
    Officer
    1992-06-12 ~ now
    IIF 355 - Secretary → ME
Ceased 225
  • 1
    Unit 49 Bryn Road, Aberkenfig, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,429,753 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-17
    IIF 841 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 841 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AQUA MEDIC LIMITED - 2001-01-05
    Sterling House, Fulbourne Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,050,775 GBP2018-06-30
    Officer
    2002-12-03 ~ 2003-06-30
    IIF 393 - Director → ME
    1999-02-11 ~ 2003-06-30
    IIF 354 - Secretary → ME
  • 3
    21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-03-31
    Person with significant control
    2018-09-17 ~ 2024-03-28
    IIF 878 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 878 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ 2016-04-25
    IIF 499 - LLP Designated Member → ME
  • 5
    PYRAMID PUB MANAGEMENT COMPANY LIMITED - 2006-08-21
    UNDERSEA SERVICES LIMITED - 2000-07-20
    Milton Gate, 60 Chiswell Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    33,000 GBP2024-05-26
    Officer
    2000-05-10 ~ 2006-02-25
    IIF 223 - Director → ME
  • 6
    27 Bowerman Avenoe, New Cross, London
    Dissolved Corporate (2 parents)
    Officer
    2007-03-09 ~ 2010-07-01
    IIF 255 - Director → ME
    2005-11-03 ~ 2006-07-31
    IIF 565 - Secretary → ME
  • 7
    AMPLEFORTH COLLEGE FARMS - 1997-09-05
    Ampleforth Abbey, Ampleforth Abbey, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2024-07-23 ~ 2024-12-20
    IIF 147 - Director → ME
  • 8
    138 St Nicolas Park Drive, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    1997-06-01 ~ 2006-08-07
    IIF 352 - Secretary → ME
  • 9
    MICROGEN PLC - 2019-04-01
    MICROGEN HOLDINGS PUBLIC LIMITED COMPANY - 1999-05-21
    MICROGEN HOLDINGS LIMITED - 1983-01-07
    HIGHCIRCLE LIMITED - 1982-12-23
    8th Floor, 138 Cheapside, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    1999-12-01 ~ 2012-04-24
    IIF 437 - Director → ME
  • 10
    ASISST SOLUTIONS LIMITED - 2009-09-24
    Richard Coulstock, 19 Oldbury Road, Chertsey, Surrey
    Active Corporate (2 parents)
    Total liabilities (Company account)
    170,719 GBP2024-08-31
    Officer
    2009-08-10 ~ 2011-06-28
    IIF 41 - Director → ME
  • 11
    35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,862 GBP2024-03-31
    Officer
    2019-03-01 ~ 2024-03-28
    IIF 702 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2024-03-28
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,002 GBP2024-03-31
    Person with significant control
    2021-05-20 ~ 2024-03-28
    IIF 877 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 877 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    71 Cedar Drive, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ 2016-05-01
    IIF 409 - Director → ME
  • 14
    46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-30 ~ 2022-01-28
    IIF 155 - Director → ME
    2020-09-30 ~ 2022-01-28
    IIF 668 - Secretary → ME
  • 15
    177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-01 ~ 2023-09-19
    IIF 124 - Director → ME
  • 16
    FILBUK 555 LIMITED - 1999-03-17
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-06-30 ~ 2019-05-31
    IIF 96 - Director → ME
  • 17
    BURGESS PARTNERSHIP LIMITED - 2003-03-27
    FILBUK 553 LIMITED - 1999-03-03
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,629 GBP2024-09-30
    Officer
    2015-06-30 ~ 2019-05-31
    IIF 94 - Director → ME
  • 18
    6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    207,124 GBP2024-07-31
    Officer
    1995-07-25 ~ 2007-04-18
    IIF 527 - Secretary → ME
  • 19
    FLEXI-CAD LIMITED - 2024-08-06
    14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,028 GBP2024-12-31
    Officer
    2017-01-04 ~ 2019-12-31
    IIF 711 - Secretary → ME
  • 20
    36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,066 GBP2025-02-28
    Person with significant control
    2016-11-21 ~ 2021-09-30
    IIF 317 - Has significant influence or control OE
  • 21
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2015-09-01 ~ 2018-10-25
    IIF 21 - Director → ME
    2015-08-08 ~ 2015-09-01
    IIF 22 - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-09-25
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Has significant influence or control OE
  • 22
    FEARARM LIMITED - 1986-12-12
    Unit 81 Roman Way Industrial Estate, Roman Way Industrial Estate, Preston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    527,603 GBP2024-02-29
    Officer
    2009-04-10 ~ 2025-03-31
    IIF 193 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-31
    IIF 644 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TREMADOG ROCKS LIMITED - 2005-01-25
    SECURAMISSION LIMITED - 1988-05-09
    177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-01 ~ 2023-09-19
    IIF 125 - Director → ME
  • 24
    BOOKTRUST
    - now
    BOOK TRUST - 2006-03-23
    NATIONAL BOOK LEAGUE - 1986-10-06
    1 Aire Street, Leeds, England
    Active Corporate (11 parents)
    Officer
    2018-12-19 ~ 2021-12-18
    IIF 128 - Director → ME
  • 25
    BOSTON MARKS INSURANCE BROKERS (LONDON) LIMITED - 2012-02-03
    NORMAN BUTCHER & JONES LIMITED - 2011-11-04
    NORMAN BUTCHER & JONES GROUP LIMITED - 2001-01-29
    NORMAN BUTCHER AND JONES LIMITED - 1987-07-01
    Bolney House Jubilee Road, Finchampstead, Wokingham, England
    Dissolved Corporate (5 parents)
    Officer
    2001-12-20 ~ 2002-11-04
    IIF 359 - Secretary → ME
  • 26
    4 Strawberry Fields, Ware, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-09-13 ~ 2024-04-26
    IIF 108 - Director → ME
  • 27
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-01-31
    Officer
    2010-01-29 ~ 2016-01-28
    IIF 444 - Director → ME
  • 28
    4385, 01549056 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    55,160 GBP2017-03-31
    Officer
    2011-05-27 ~ 2013-05-28
    IIF 859 - Director → ME
    2004-05-12 ~ 2008-05-27
    IIF 858 - Director → ME
  • 29
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1997-10-08 ~ 2001-07-25
    IIF 222 - Director → ME
  • 30
    41 Sussex Square Sussex Square, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2020-02-01 ~ 2021-01-30
    IIF 123 - Director → ME
  • 31
    177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    216,958 GBP2023-12-31
    Officer
    2020-12-01 ~ 2023-09-19
    IIF 126 - Director → ME
  • 32
    50 Featherstone Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-10-23 ~ 2001-10-17
    IIF 217 - Director → ME
  • 33
    MILTON KEYNES BROOK ADVISORY CENTRE - 2008-03-03
    Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    1994-04-07 ~ 1997-06-25
    IIF 216 - Director → ME
  • 34
    B3.BURGESS LIMITED - 2003-03-27
    FILBUK 554 LIMITED - 1999-03-17
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-06-30 ~ 2019-05-31
    IIF 95 - Director → ME
  • 35
    CARDIFF WHOLESALE COSMETICS LIMITED - 2005-10-26
    63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2005-08-12 ~ 2008-12-23
    IIF 474 - Director → ME
  • 36
    67 Market Street, Abergele, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,047 GBP2021-12-31
    Officer
    2020-12-02 ~ 2022-04-26
    IIF 386 - Director → ME
    Person with significant control
    2020-12-02 ~ 2022-04-26
    IIF 673 - Right to appoint or remove directors OE
    IIF 673 - Ownership of shares – 75% or more OE
    IIF 673 - Ownership of voting rights - 75% or more OE
  • 37
    Woodlands Maesteg Road Tondu, Tondu, Bridgend, Wales
    Active Corporate (1 parent)
    Total liabilities (Company account)
    937,964 GBP2024-05-31
    Officer
    2020-05-27 ~ 2021-10-25
    IIF 580 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-10-25
    IIF 636 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 636 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 636 - Right to appoint or remove directors OE
  • 38
    The Miller's House, 98 Chapel Street, Carluke, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    389,443 GBP2023-03-31
    Officer
    2014-04-17 ~ 2018-11-19
    IIF 627 - Director → ME
  • 39
    Sandtoft Road, Belton, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    801,000 GBP2020-12-31
    Officer
    2020-03-02 ~ 2021-08-26
    IIF 443 - Director → ME
  • 40
    CASWICK DEVELOPMENTS LIMITED - 1991-01-16
    Sandtoft Road, Belton, Doncaster
    Active Corporate (3 parents)
    Equity (Company account)
    3,308,995 GBP2020-12-31
    Officer
    2001-10-09 ~ 2021-08-26
    IIF 442 - Director → ME
  • 41
    30-31 Cowcross Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2024-03-31
    Officer
    2012-10-05 ~ 2014-01-01
    IIF 446 - LLP Designated Member → ME
  • 42
    PHOENIX ENTERPRISES (UK) LTD - 2013-12-09
    The Old Bank 30 St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -37,626 GBP2024-12-31
    Officer
    2012-11-01 ~ 2013-03-19
    IIF 253 - Director → ME
  • 43
    PHOENIX MANAGEMENT COMPANY (UK) LIMITED - 2013-09-25
    63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,090 GBP2018-02-28
    Officer
    2013-02-14 ~ 2013-03-19
    IIF 249 - Director → ME
  • 44
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-02-19 ~ 2015-12-07
    IIF 90 - Director → ME
  • 45
    READING EDUCATION BUSINESS PARTNERSHIP LIMITED - 1998-12-17
    43 Stoneleigh Crescent Stoneleigh Crescent, Epsom, England
    Dissolved Corporate (10 parents)
    Officer
    1999-12-11 ~ 2006-05-23
    IIF 293 - Director → ME
  • 46
    Municipal Offices, Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-11-12 ~ 2003-03-28
    IIF 238 - Director → ME
  • 47
    40 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-10 ~ 2012-01-25
    IIF 237 - Director → ME
  • 48
    Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd
    Active Corporate (8 parents)
    Equity (Company account)
    44,507 GBP2024-03-31
    Officer
    2009-10-01 ~ 2012-05-18
    IIF 583 - Director → ME
  • 49
    CXC SOCIAL 31 LTD - 2010-07-20
    60317, 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ 2012-01-31
    IIF 563 - Director → ME
  • 50
    35 Carfax, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,742 GBP2024-09-30
    Person with significant control
    2023-09-14 ~ 2024-05-01
    IIF 732 - Ownership of voting rights - 75% or more OE
    IIF 732 - Ownership of shares – 75% or more OE
    IIF 732 - Right to appoint or remove directors OE
  • 51
    DARNTON ELGEE PROJECTS LIMITED - 2015-05-05
    JWP1001 LIMITED - 2007-08-06
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,919,385 GBP2024-09-30
    Officer
    2015-04-30 ~ 2019-05-31
    IIF 143 - Director → ME
    2015-04-30 ~ 2019-05-31
    IIF 618 - Secretary → ME
  • 52
    DARNTON EGS LIMITED - 2016-09-27
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,607,859 GBP2024-09-30
    Officer
    2015-04-30 ~ 2019-05-31
    IIF 142 - Director → ME
    2015-05-12 ~ 2019-05-31
    IIF 617 - Secretary → ME
  • 53
    105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,982 GBP2024-03-31
    Officer
    2017-05-19 ~ 2019-07-30
    IIF 631 - Director → ME
    Person with significant control
    2017-05-19 ~ 2019-07-30
    IIF 844 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 844 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 844 - Ownership of shares – More than 50% but less than 75% OE
    IIF 844 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,863 GBP2024-04-05
    Person with significant control
    2018-03-31 ~ 2021-12-17
    IIF 801 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 801 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    NOTSALLOW 900 LIMITED - 2020-04-01
    Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-03-30 ~ 2024-03-05
    IIF 117 - Director → ME
  • 56
    118/120 Cranbrook Road, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    95 GBP2024-02-28
    Officer
    1998-10-31 ~ 2003-09-22
    IIF 226 - Director → ME
  • 57
    Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,749 GBP2023-11-30
    Officer
    2010-11-05 ~ 2011-10-28
    IIF 408 - Director → ME
  • 58
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    1992-01-21 ~ 1992-09-30
    IIF 215 - Director → ME
  • 59
    ALNWICK HOMES LIMITED - 2011-02-16
    4 Ashfield Terrace, Shilbottle, Alnwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    31,869 GBP2025-03-31
    Officer
    2007-12-24 ~ 2013-08-06
    IIF 460 - Director → ME
  • 60
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,997 GBP2023-10-31
    Officer
    2007-10-23 ~ 2023-11-07
    IIF 212 - Secretary → ME
  • 61
    Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-01-23 ~ 2005-04-28
    IIF 547 - Director → ME
    2017-08-16 ~ 2024-03-05
    IIF 118 - Director → ME
  • 62
    First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,610,428 GBP2024-07-31
    Officer
    2011-12-05 ~ 2012-08-21
    IIF 718 - Secretary → ME
  • 63
    5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,691 GBP2024-05-31
    Officer
    2018-11-23 ~ 2020-07-04
    IIF 15 - Director → ME
  • 64
    125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    2017-04-15 ~ 2020-10-02
    IIF 483 - Director → ME
  • 65
    ELAINE CUNNINGHAM PROPERTIES LIMITED - 2007-09-24
    ELAINE CUNNINGHAM FURNISHINGS LIMITED - 2005-09-22
    Parkin S Botth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2005-10-06 ~ 2008-11-30
    IIF 350 - Secretary → ME
  • 66
    11 Marwood Close, Welling, England
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ 2025-01-01
    IIF 24 - Director → ME
    Person with significant control
    2024-07-22 ~ 2025-01-01
    IIF 273 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,192,056 GBP2024-12-31
    Officer
    2023-12-13 ~ 2025-06-30
    IIF 451 - Director → ME
  • 68
    C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-12-13 ~ 2025-06-30
    IIF 452 - Director → ME
  • 69
    ENVIRONMENTAL ALLIANCE LIMITED - 2016-12-14
    The Media Centre, 7 Northumberland Street, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,212 GBP2023-03-31
    Officer
    2018-07-17 ~ 2022-07-16
    IIF 116 - Director → ME
  • 70
    VECTRA N.JONES LIMITED - 2004-03-10
    N JONES CONTRACTS LIMITED - 1998-07-01
    FLEETREST LIMITED - 1997-01-22
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2002-04-26 ~ 2005-04-28
    IIF 548 - Director → ME
    2008-01-22 ~ 2009-09-29
    IIF 543 - Director → ME
  • 71
    4 Llandennis Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2013-06-04 ~ 2015-01-16
    IIF 389 - Director → ME
  • 72
    BENSON ENVIRONMENTAL LIMITED - 2002-01-24
    BENSON HEATING LIMITED - 1994-06-07
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2015-12-23 ~ 2017-01-27
    IIF 120 - Director → ME
  • 73
    35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,982 GBP2024-03-31
    Person with significant control
    2021-03-26 ~ 2024-03-28
    IIF 278 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-05-14 ~ 2012-01-27
    IIF 549 - Director → ME
  • 75
    Belfry House, Bell Lane, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    6,516 GBP2024-06-30
    Officer
    2002-05-14 ~ 2012-01-27
    IIF 546 - Director → ME
  • 76
    19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2007-04-04 ~ 2008-03-21
    IIF 765 - Director → ME
  • 77
    VITALHURRY LIMITED - 1991-01-02
    St Andrew's House St Andrew's Road, Avonmouth, Bristol, England
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2018-07-20 ~ 2021-05-28
    IIF 860 - Director → ME
    2005-06-03 ~ 2006-05-23
    IIF 862 - Director → ME
  • 78
    ALTCAR ENTERPRISES LTD - 2022-10-17
    XY ASSOCIATES LIMITED - 2020-07-21
    9 High Street, Wellington, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,302 GBP2022-03-31
    Officer
    2006-02-21 ~ 2008-11-01
    IIF 634 - Director → ME
  • 79
    3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    1994-08-15 ~ 1996-07-26
    IIF 221 - Director → ME
  • 80
    RAMSAY & WHITE ACCOUNTANTS LIMITED - 2024-10-03
    Ground Floor, 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    7,634 GBP2024-03-31
    Officer
    2023-03-23 ~ 2024-11-06
    IIF 514 - Director → ME
  • 81
    80 Swinley Lane Swinley Lane, Wigan, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    107 GBP2024-03-31
    Officer
    2017-03-24 ~ 2023-02-05
    IIF 503 - Director → ME
  • 82
    Steve Pears, 19 Ruthven Drive, Warmsworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ 2011-11-09
    IIF 70 - Director → ME
  • 83
    Unit 21, Impressa Park, Pindar Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,803 GBP2024-04-30
    Officer
    ~ 1993-06-08
    IIF 413 - Director → ME
  • 84
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    2002-10-22 ~ 2014-07-02
    IIF 395 - Director → ME
  • 85
    17 Martin Street, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    1996-09-24 ~ 2000-09-26
    IIF 540 - Director → ME
  • 86
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2016-10-13 ~ 2017-04-05
    IIF 36 - Director → ME
  • 87
    3 Deneb Drive, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ 2024-09-12
    IIF 510 - Director → ME
  • 88
    Hill Crest Farm, Edge End Lane, Holmfirth, Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-04-05 ~ 2021-01-01
    IIF 111 - Director → ME
  • 89
    24 Piries Place Unit B, 24 Piries Place, Horsham, England
    Active Corporate (7 parents)
    Officer
    2024-03-11 ~ 2025-08-29
    IIF 32 - Director → ME
  • 90
    SMARTWAY2 LIMITED - 2024-04-24
    SMARTWAY 2 LIMITED - 2014-02-06
    Corner Cottage, Hempstead, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,366,646 GBP2024-12-31
    Officer
    2014-08-05 ~ 2018-03-01
    IIF 13 - Director → ME
  • 91
    I.C.R. (ENGINEERS) LIMITED - 2001-01-10
    C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2005-10-31
    IIF 48 - Director → ME
  • 92
    125 Main Street, Garforth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,165 GBP2024-08-31
    Officer
    2019-04-18 ~ 2022-10-31
    IIF 50 - Director → ME
  • 93
    12 Henrietta Street, Covent Garden, London
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    889,248 GBP2025-03-31
    Officer
    2013-10-15 ~ 2020-07-07
    IIF 127 - Director → ME
  • 94
    21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,611 GBP2024-03-31
    Officer
    2001-06-14 ~ 2007-01-17
    IIF 227 - Director → ME
  • 95
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-25
    Officer
    1992-07-13 ~ 1994-08-18
    IIF 292 - Director → ME
  • 96
    47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-05-30 ~ 2015-12-02
    IIF 428 - Director → ME
  • 97
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,106 GBP2023-03-31
    Officer
    2012-04-01 ~ 2013-01-16
    IIF 191 - Director → ME
    2009-06-05 ~ 2011-01-19
    IIF 377 - Director → ME
  • 98
    LAND ROVER PENSION TRUSTEES LIMITED - 2011-09-28
    Abbey Road, Whitley, Coventry, England And Wales
    Active Corporate (13 parents)
    Officer
    2009-09-09 ~ 2024-03-31
    IIF 61 - Director → ME
  • 99
    JANESVILLE PRODUCTS LIMITED - 2006-08-31
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    1998-12-18 ~ 2002-07-15
    IIF 342 - Secretary → ME
  • 100
    POWER BRUSHES LTD. - 1998-12-31
    LIONVOTE LIMITED - 1985-03-25
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    ~ 2002-07-15
    IIF 471 - Director → ME
    ~ 2002-07-15
    IIF 340 - Secretary → ME
  • 101
    BRUSHES INTERNATIONAL LIMITED - 1999-04-12
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    ~ 2002-07-15
    IIF 472 - Director → ME
    ~ 2002-07-15
    IIF 343 - Secretary → ME
  • 102
    EDGO (UK) LIMITED - 2019-09-10
    EDGO PROJECT DEVELOPMENTS LIMITED - 2007-03-07
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-12-23
    IIF 214 - Director → ME
    ~ 1992-12-23
    IIF 353 - Secretary → ME
  • 103
    RAMSAY & WHITE DEVELOPMENTS LTD - 2024-01-02
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (1 parent)
    Total liabilities (Company account)
    228,464 GBP2024-12-31
    Officer
    2020-12-24 ~ 2023-01-27
    IIF 511 - Director → ME
    Person with significant control
    2020-12-24 ~ 2022-11-14
    IIF 814 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 814 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 814 - Right to appoint or remove directors OE
  • 104
    8 Fir Cottage Road, Finchampstead, Wokingham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,917 GBP2024-11-30
    Officer
    1994-06-01 ~ 2000-01-02
    IIF 545 - Director → ME
  • 105
    John Masefield High School, Mabel's Furlong, Ledbury, Herefordshire
    Active Corporate (11 parents)
    Officer
    2011-12-06 ~ 2019-11-17
    IIF 672 - Director → ME
  • 106
    Maes Y Coed Community Centre Jubilee Gardens, Heath, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    55,637 GBP2024-10-31
    Officer
    2011-10-19 ~ 2013-04-01
    IIF 831 - Director → ME
  • 107
    KADAMPA MEDITATION CENTRE WALES LIMITED - 2018-10-19
    DHARMAVAJRA KADAMPA BUDDHIST CENTRE - 2018-10-01
    DHARMAVAJRA BUDDHIST CENTRE - 2011-01-24
    Springfield House, Ffynone Road, Swansea, South Wales
    Active Corporate (4 parents)
    Equity (Company account)
    382,399 GBP2024-12-31
    Officer
    2005-09-04 ~ 2006-06-18
    IIF 290 - Director → ME
    2010-12-17 ~ 2018-05-13
    IIF 595 - Director → ME
  • 108
    NOTICECARE LIMITED - 1992-05-28
    The Accu Stadium, Stadium Way, Huddersfield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2022-07-25 ~ 2024-07-13
    IIF 112 - Director → ME
  • 109
    LODGEINTEL LTD - 2019-12-06
    5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,324.67 GBP2024-04-30
    Person with significant control
    2019-04-24 ~ 2020-10-13
    IIF 648 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 648 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more OE
  • 110
    LONDON MARKET INSURANCE SERVICES LIMITED - 2008-01-07
    6 Rice Parade, Fairway, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2016-12-31
    Officer
    2001-06-01 ~ 2002-02-01
    IIF 454 - Director → ME
  • 111
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    2004-05-13 ~ 2005-04-30
    IIF 587 - Secretary → ME
  • 112
    8 Orchard Close, Dosthill, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,330 GBP2024-07-31
    Officer
    2003-03-21 ~ 2004-11-09
    IIF 590 - Director → ME
  • 113
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-08-23 ~ 2007-08-06
    IIF 242 - Director → ME
  • 114
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (9 parents)
    Equity (Company account)
    9,800 GBP2024-12-31
    Officer
    ~ 1994-08-05
    IIF 218 - Director → ME
  • 115
    21 Boulevard, Weston Super Mare, North Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2004-08-21 ~ 2005-03-30
    IIF 219 - Director → ME
  • 116
    Frayling Business Park Davenport Street, Burslem, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-09-30
    Officer
    2004-06-23 ~ 2019-10-18
    IIF 66 - Director → ME
    Person with significant control
    2016-09-30 ~ 2019-10-18
    IIF 309 - Has significant influence or control OE
  • 117
    MERTHYR & CYNON GROUNDWORK TRUST - 1998-01-28
    MERTHYR TYDFIL GROUNDWORK TRUST(THE) - 1990-10-24
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (13 parents)
    Officer
    2008-05-29 ~ 2012-05-31
    IIF 760 - Director → ME
  • 118
    Trinity House, 31 Lynedoch Street, Glasgow
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -16,943 GBP2021-11-01 ~ 2022-10-31
    Officer
    2018-10-03 ~ 2022-03-30
    IIF 260 - Director → ME
    Person with significant control
    2018-10-03 ~ 2022-05-20
    IIF 686 - Ownership of shares – 75% or more OE
    IIF 686 - Right to appoint or remove directors OE
  • 119
    The Clubhouse Shingrig Road West Lane, Nelson, Treharris, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,727 GBP2024-05-31
    Officer
    2017-08-16 ~ 2025-10-14
    IIF 202 - Director → ME
  • 120
    MSB INTERNATIONAL LIMITED - 2010-08-13
    MSB INTERNATIONAL PLC - 2007-02-01
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    2002-11-28 ~ 2006-12-05
    IIF 438 - Director → ME
  • 121
    Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ 2022-02-01
    IIF 259 - Director → ME
    Person with significant control
    2019-12-19 ~ 2022-02-01
    IIF 685 - Ownership of voting rights - 75% or more OE
  • 122
    NORMAN BUTCHER AND JONES HOLDINGS LIMITED - 2007-08-17
    Nbj House, 2 Southlands Road, Bromley, Kent
    Dissolved Corporate
    Officer
    2001-10-11 ~ 2003-10-03
    IIF 449 - Director → ME
    2001-12-20 ~ 2002-11-04
    IIF 337 - Secretary → ME
  • 123
    SPEED 7297 LIMITED - 1998-10-22
    Palladium House, 1 - 4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-10 ~ 2012-01-25
    IIF 232 - Director → ME
  • 124
    5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,664 GBP2020-09-30
    Officer
    2017-09-01 ~ 2020-09-25
    IIF 822 - Director → ME
  • 125
    OGILVY & MATHER DATACONSULT LIMITED - 1997-07-03
    DATA MANAGEMENT FOR PROFIT LIMITED - 1988-06-23
    TEAMLIST LIMITED - 1985-09-18
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-04-26
    IIF 190 - Director → ME
  • 126
    Bluebell Lodge, Mattys Lane, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    2008-07-14 ~ 2011-04-30
    IIF 99 - Director → ME
  • 127
    Unit 3 Langford Lane, Kidlington, England
    Dissolved Corporate (5 parents)
    Officer
    2013-02-15 ~ 2013-04-30
    IIF 141 - Director → ME
    2013-02-15 ~ 2013-04-30
    IIF 616 - Secretary → ME
  • 128
    OSBORN INTERNATIONAL LIMITED - 2008-10-07
    BRUSHES INTERNATIONAL (DENDIX) LIMITED - 1998-05-08
    DENDIX LIMITED - 1996-07-23
    DENDIX GEM BRUSHES LIMITED - 1990-11-15
    DENDIX BRUSHES LIMITED - 1982-02-12
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    ~ 2002-07-15
    IIF 470 - Director → ME
    ~ 2002-07-15
    IIF 344 - Secretary → ME
  • 129
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2,568,090 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-15
    IIF 606 - Ownership of shares – More than 50% but less than 75% OE
  • 130
    PARAMOUNT P.L.C. - 2005-08-23
    SILVER BEAR P.L.C. - 1989-02-22
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-01-07 ~ 2001-08-02
    IIF 225 - Director → ME
  • 131
    MADE CONTENT LIMITED - 2016-02-10
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 427 - Director → ME
  • 132
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1995-08-07 ~ 1999-09-10
    IIF 424 - Director → ME
  • 133
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-26 ~ 2015-11-04
    IIF 436 - Director → ME
  • 134
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    CSS TRIDENT PLC. - 1998-06-11
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 425 - Director → ME
    2010-09-20 ~ 2010-09-20
    IIF 422 - Director → ME
    1994-03-16 ~ 1999-09-10
    IIF 434 - Director → ME
    2010-09-20 ~ 2010-09-20
    IIF 423 - Director → ME
  • 135
    CRAVE LEARNING LTD - 2010-03-24
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1994-11-10 ~ 1996-07-15
    IIF 569 - Director → ME
  • 136
    KNOWSLEY YOUTH TRUST - 2005-11-03
    Parson House Opc, Parson House Outdoor Purusit Centre, Houndkirk Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    920,354 GBP2025-03-31
    Officer
    2023-05-04 ~ 2025-12-31
    IIF 25 - Director → ME
  • 137
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    PARITY SOLUTIONS LIMITED - 2017-01-11
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    ACT LOGSYS LIMITED - 1993-10-18
    ACT (PULSAR) LIMITED - 1990-01-09
    MICROACT LIMITED - 1980-12-31
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    1994-11-10 ~ 1999-09-10
    IIF 432 - Director → ME
    2014-05-30 ~ 2015-11-04
    IIF 430 - Director → ME
  • 138
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2010-06-01 ~ 2015-11-04
    IIF 435 - Director → ME
    1999-04-27 ~ 1999-09-10
    IIF 433 - Director → ME
  • 139
    PARITY HOLDINGS LIMITED - 2023-12-20
    PLERION LIMITED - 2002-06-17
    EUROTWIN LIMITED - 2000-05-10
    82 St. John Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 429 - Director → ME
  • 140
    PARITY LIMITED - 2023-12-16
    COMAC GROUP PLC - 1994-07-06
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1993-12-01 ~ 1999-09-10
    IIF 431 - Director → ME
  • 141
    PARITY SOLUTIONS LIMITED - 2023-12-16
    PARITY CONSULTANCY SERVICES LIMITED - 2017-01-11
    SUPER COMMUNICATIONS LIMITED - 2016-02-23
    PARITY DIGITAL SOLUTIONS LIMITED - 2014-06-13
    82 St. John Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 426 - Director → ME
  • 142
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,340 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ 2018-07-17
    IIF 796 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 796 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 143
    Office 16, Riverside House Brymau Three Trading Estate, River Lane, Chester, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2009-02-11 ~ 2010-12-03
    IIF 723 - Secretary → ME
  • 144
    C/o Saint & Co, Mason Court Gillian Way Penrith 40 Business Park, Penrith, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    3,989 GBP2024-03-31
    Officer
    2003-10-09 ~ 2005-11-12
    IIF 577 - Director → ME
  • 145
    Cog Accountancy, 8 Cwrt Ty Mawr, Penarth, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11 GBP2017-02-28
    Officer
    2012-02-17 ~ 2013-03-19
    IIF 247 - Director → ME
  • 146
    63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,056 GBP2019-02-28
    Officer
    2013-02-14 ~ 2013-03-19
    IIF 248 - Director → ME
  • 147
    63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2013-02-13 ~ 2013-03-19
    IIF 250 - Director → ME
  • 148
    Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ 2013-03-19
    IIF 252 - Director → ME
  • 149
    14 Museum Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-08-01 ~ 2022-08-01
    IIF 598 - Director → ME
    Person with significant control
    2022-08-01 ~ 2022-08-01
    IIF 650 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 650 - Right to appoint or remove directors OE
    IIF 650 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 650 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 650 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 650 - Right to appoint or remove directors as a member of a firm OE
  • 150
    68 Farley Way, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    478,390 GBP2023-08-30
    Officer
    2023-03-15 ~ 2024-05-08
    IIF 132 - Director → ME
  • 151
    SOCIAL EMOTIONAL DEVELOPMENTS LIMITED - 2024-05-15
    York Hub, Popeshead Court Offices, Peter Lane, York, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-09-01 ~ 2020-01-27
    IIF 390 - Director → ME
    2018-07-16 ~ 2019-06-03
    IIF 171 - Director → ME
  • 152
    NBJ BLOODSTOCK LIMITED - 1992-03-10
    NBJ MARINE LIMITED - 1990-01-23
    NEVRUS (357) LIMITED - 1987-07-02
    Nbj House, 2 Southlands Road, Bromley, Kent
    Dissolved Corporate
    Officer
    2002-02-11 ~ 2003-12-09
    IIF 448 - Director → ME
    2001-12-20 ~ 2003-10-01
    IIF 334 - Secretary → ME
  • 153
    85 Windham Avenue, New Addington, Croydon, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ 2025-02-12
    IIF 27 - Director → ME
    Person with significant control
    2024-04-06 ~ 2025-02-12
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 154
    Units 15-16 Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taff
    Active Corporate (3 parents)
    Equity (Company account)
    924,372 GBP2024-08-31
    Officer
    2009-08-18 ~ 2022-03-02
    IIF 484 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-02
    IIF 798 - Right to appoint or remove directors OE
    IIF 798 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 798 - Ownership of shares – More than 25% but not more than 50% OE
  • 155
    Petershill Park, Adamswell Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-05-18 ~ 2011-08-01
    IIF 261 - Director → ME
  • 156
    ATHENA PENSION SCHEME TRUSTEE LIMITED - 2005-09-27
    Chickenhall Lane, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-07-18 ~ 2009-08-10
    IIF 119 - Director → ME
  • 157
    Unit 17 Soho Mills Ind Est, Wooburn Green, High Wycombe, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,775 GBP2025-02-28
    Officer
    2007-02-10 ~ 2013-01-05
    IIF 695 - Secretary → ME
  • 158
    PUNCHDRUNK - 2021-06-15
    22 Watkin Road, Wembley, England
    Active Corporate (8 parents)
    Officer
    2015-12-08 ~ 2022-06-16
    IIF 129 - Director → ME
  • 159
    BROOMCO (3679) LIMITED - 2005-02-23
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2019-09-13 ~ 2024-07-13
    IIF 115 - Director → ME
  • 160
    BROOMCO (3680) LIMITED - 2005-02-17
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    2019-09-13 ~ 2024-07-13
    IIF 114 - Director → ME
  • 161
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,910,865 GBP2024-12-31
    Officer
    2019-12-10 ~ 2022-03-07
    IIF 597 - Director → ME
    2019-12-10 ~ 2022-03-07
    IIF 670 - Secretary → ME
    Person with significant control
    2019-12-10 ~ 2021-01-11
    IIF 780 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 780 - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    CASTLEGATE 435 LIMITED - 2007-05-08
    Wills Pastures, Southam, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,205,351 GBP2024-03-31
    Officer
    2010-10-22 ~ 2010-10-22
    IIF 625 - Director → ME
    2010-10-22 ~ 2012-10-31
    IIF 624 - Director → ME
    2010-10-22 ~ 2012-10-31
    IIF 622 - Secretary → ME
    2010-10-22 ~ 2010-10-22
    IIF 621 - Secretary → ME
  • 163
    ARDEN RIDGE DEVELOPMENTS LIMITED - 2007-05-23
    Wills Pastures, Wormleighton, Southam, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,588 GBP2024-03-31
    Officer
    2010-10-22 ~ 2012-10-31
    IIF 623 - Director → ME
    2010-10-22 ~ 2012-10-31
    IIF 620 - Secretary → ME
  • 164
    Wills Pastures, Wills Pastures, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2011-09-27 ~ 2012-10-31
    IIF 144 - Director → ME
    2011-09-27 ~ 2012-10-31
    IIF 619 - Secretary → ME
  • 165
    First Floor, 10 Village Way, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-22 ~ 2022-11-11
    IIF 522 - Director → ME
  • 166
    RAMSAY & WHITE PROPERTIES LTD - 2020-06-08
    RIGHT TIME FINANCE LTD - 2019-03-27
    27a &b High Street, Aberdare, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,398 GBP2024-07-30
    Officer
    2019-02-18 ~ 2019-09-16
    IIF 523 - Director → ME
  • 167
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Total liabilities (Company account)
    24,574 GBP2024-03-31
    Person with significant control
    2022-03-09 ~ 2023-09-11
    IIF 813 - Has significant influence or control OE
  • 168
    R.J. RANDALL (INSURANCE BROKERS) LIMITED - 1997-02-19
    Nbj House, 2 Southlands Road, Bromley, Kent
    Dissolved Corporate
    Officer
    2001-12-20 ~ 2002-11-04
    IIF 358 - Secretary → ME
  • 169
    INHOCO 151 LIMITED - 1991-12-09
    8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    1997-02-06 ~ 2001-11-29
    IIF 224 - Director → ME
  • 170
    The Old Surgery, Spa Road, Llandrindod Wells, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    43,831 GBP2024-01-31
    Officer
    2007-08-07 ~ 2008-10-09
    IIF 228 - Director → ME
  • 171
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    77,251 GBP2019-12-31
    Officer
    ~ 1992-10-23
    IIF 213 - Director → ME
  • 172
    6 Wynard Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,145 GBP2019-09-30
    Officer
    2016-09-27 ~ 2017-09-12
    IIF 368 - Director → ME
    Person with significant control
    2016-09-27 ~ 2017-09-12
    IIF 751 - Has significant influence or control OE
    IIF 751 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 751 - Right to appoint or remove directors OE
    IIF 751 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 751 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 751 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 751 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 751 - Ownership of shares – More than 25% but not more than 50% OE
  • 173
    SANDBAR ASSET MANAGEMENT (SERVICES) LTD - 2025-02-03
    The Smiths Building, Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-04-04 ~ 2018-05-30
    IIF 33 - Director → ME
    Person with significant control
    2018-04-04 ~ 2018-05-30
    IIF 279 - Ownership of shares – 75% or more OE
  • 174
    The Smiths Building, Great Portland Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,064,038 GBP2021-04-01 ~ 2022-03-31
    Officer
    2018-01-02 ~ 2021-08-31
    IIF 207 - LLP Member → ME
  • 175
    Unit 32, The Whittle Ind Est Cambridge Road, Whetstone, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ 2017-10-26
    IIF 662 - Director → ME
    Person with significant control
    2017-09-25 ~ 2017-10-26
    IIF 857 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 857 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 857 - Right to appoint or remove directors OE
  • 176
    Capital Tower Office 8, 2nd Floor, Capital Tower Business Centre, Capital Tower, Greyfriars Road, Cardiff Cf10 3az, Cardiff, Wales
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2016-04-01 ~ 2021-04-01
    IIF 482 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 797 - Has significant influence or control OE
  • 177
    SESACO LIMITED - 2021-02-18
    C/o Jaysco 43, Ringinglow Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-02-01 ~ 2025-10-21
    IIF 655 - Director → ME
    Person with significant control
    2021-02-01 ~ 2025-10-21
    IIF 870 - Ownership of shares – More than 25% but not more than 50% OE
  • 178
    Meridan House, Saxon Business Park, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ 2011-01-27
    IIF 145 - Director → ME
  • 179
    Meridian House Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ 2011-01-27
    IIF 146 - Director → ME
  • 180
    168 Shoreditch High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-03-13 ~ 2024-01-31
    IIF 554 - Director → ME
  • 181
    BENNETT SCOPE LIMITED - 2001-04-09
    C/o Synergy Health Plc, Ground Floor Stella Building, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2004-01-23 ~ 2005-10-31
    IIF 46 - Director → ME
  • 182
    JOHN SIME INSURANCE SERVICES LIMITED - 2007-10-26
    Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ 2011-08-31
    IIF 553 - Director → ME
  • 183
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    993,012 GBP2024-03-31
    Officer
    2017-08-01 ~ 2021-10-31
    IIF 152 - Director → ME
  • 184
    NEP SOS LIMITED - 2019-10-25
    168 Shoreditch High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,209,397 GBP2024-12-31
    Officer
    2021-03-18 ~ 2024-01-31
    IIF 555 - Director → ME
  • 185
    ROCKISLE LIMITED - 1990-04-17
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    2011-09-02 ~ 2013-11-15
    IIF 151 - Director → ME
  • 186
    Lord Nelson Public House, Foreshore Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-26 ~ 2014-01-13
    IIF 559 - Director → ME
  • 187
    11 Aldermans Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,225 GBP2024-04-30
    Officer
    2004-04-16 ~ 2006-01-23
    IIF 539 - Secretary → ME
  • 188
    Farm Crest Church Lane, Hambrook, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-06-19 ~ 2023-10-10
    IIF 67 - Director → ME
  • 189
    AVON SWIFTS SPORTS CLUB - 2015-02-20
    38 Old Sneed Avenue, Bristol
    Converted / Closed Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,422 GBP2016-12-31
    Officer
    2014-08-13 ~ 2015-02-11
    IIF 864 - Director → ME
  • 190
    30 Thurloe Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2019-05-07 ~ 2019-06-21
    IIF 405 - Director → ME
  • 191
    C M PARKER BROWNE LLP - 2007-04-03
    8/9 Faraday Road, Guildford, Surrey
    Active Corporate (17 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2009-04-01
    IIF 445 - LLP Member → ME
  • 192
    UPHILL MOTOR COMPANY LIMITED - 1995-03-13
    Parkview 23 Wadham Street, Weston-super-mare, Somerset
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    980,319 GBP2016-12-31
    Officer
    ~ 1994-10-07
    IIF 356 - Secretary → ME
  • 193
    Unit C8 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ 2017-09-08
    IIF 486 - Director → ME
  • 194
    A & R Cleaning Offices Kingsway, Bridgend Industrial Estate, Bridgend, Pen-y-bont Ar Ogwr, Wales
    Dissolved Corporate
    Officer
    2016-01-01 ~ 2016-05-09
    IIF 582 - Director → ME
  • 195
    The Old Locomotive Shed, Bridge Road Horsehay, Telford, Shropshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    644,457 GBP2024-02-29
    Officer
    2003-03-21 ~ 2003-10-14
    IIF 392 - Director → ME
  • 196
    15 Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (5 parents)
    Officer
    2012-12-04 ~ 2014-07-30
    IIF 761 - Director → ME
    2014-12-17 ~ 2015-03-25
    IIF 759 - Director → ME
  • 197
    Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 offspring)
    Equity (Company account)
    -1,322,047 GBP2020-03-31
    Officer
    2014-04-30 ~ 2018-08-31
    IIF 51 - Director → ME
  • 198
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-06-30
    Officer
    1997-02-27 ~ 1998-04-20
    IIF 360 - Secretary → ME
  • 199
    C/o Pwc (brs - Cha), 31 Great George Street, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2006-03-09 ~ 2007-10-25
    IIF 863 - Director → ME
  • 200
    THE CADOGAN DEBENTURE COMPANY PLC - 2007-04-04
    40 Welbeck Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-04-10 ~ 2012-01-25
    IIF 233 - Director → ME
  • 201
    The Manor House, Church Road, Bishopsworth, Bristol
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-09-20 ~ 2013-09-13
    IIF 861 - Director → ME
  • 202
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    2006-07-28 ~ 2006-11-28
    IIF 362 - Secretary → ME
  • 203
    Sinfin Chellaston Partnership Educational Trust Farmhouse Road, Sinfin, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-15 ~ 2013-03-09
    IIF 43 - Director → ME
  • 204
    The Southwater Junior Academy Worthing Road, Southwater, Horsham, England
    Active Corporate (8 parents)
    Officer
    2021-11-15 ~ 2025-11-14
    IIF 297 - Director → ME
  • 205
    USPAS TRUSTEE LIMITED - 2010-09-02
    Sussex House, University Of Sussex, Brighton
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2014-10-01 ~ 2017-06-02
    IIF 149 - Director → ME
  • 206
    The Nature Centre Fountain Road, Tondu, Bridgend
    Active Corporate (11 parents)
    Officer
    2012-10-22 ~ 2013-09-05
    IIF 867 - Director → ME
  • 207
    KILN REGIONAL UNDERWRITING LIMITED - 2014-11-10
    INTERNATIONAL MARINE (UNDERWRITING AGENCY) LIMITED - 2009-04-16
    20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    1998-03-19 ~ 1998-12-21
    IIF 453 - Director → ME
  • 208
    13 Ruskin Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    2014-01-13 ~ 2014-06-01
    IIF 561 - Director → ME
    2014-06-20 ~ 2014-06-30
    IIF 560 - Director → ME
  • 209
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1997-10-03 ~ 2003-08-19
    IIF 12 - Director → ME
    1997-10-03 ~ 2003-08-19
    IIF 364 - Secretary → ME
  • 210
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,181 GBP2023-12-26 ~ 2024-12-25
    Officer
    2001-12-12 ~ 2003-05-13
    IIF 239 - Director → ME
  • 211
    Ty Antur (g7) Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -153,369 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2021-10-08
    IIF 638 - Has significant influence or control OE
    IIF 638 - Has significant influence or control as a member of a firm OE
  • 212
    NBJ LONDON MARKETS LIMITED - 2023-10-19
    NBJ UNITED KINGDOM LIMITED - 2013-05-01
    SOUTHLANDS ROAD SPECIAL RISKS LIMITED - 2001-07-09
    NORMAN BUTCHER AND JONES SPECIAL RISKS LIMITED - 1998-02-09
    NEVRUS (681) LIMITED - 1997-02-19
    First Floor, Forum House, 41 - 51 Brighton Road, Redhill
    Active Corporate (5 parents)
    Officer
    2001-12-20 ~ 2002-11-05
    IIF 338 - Secretary → ME
  • 213
    AARCO 130 LIMITED - 1995-09-05
    349 Royal College Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    1997-01-01 ~ 2007-01-01
    IIF 220 - Director → ME
  • 214
    Cawley Priory, South Pallant, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,594 GBP2024-03-31
    Officer
    2020-10-20 ~ 2025-07-01
    IIF 150 - Director → ME
    Person with significant control
    2020-10-14 ~ 2024-08-01
    IIF 753 - Ownership of shares – More than 50% but less than 75% OE
    IIF 753 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 215
    Level Q, Sheraton House Surtees Qay, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,602 GBP2021-06-30
    Person with significant control
    2019-11-13 ~ 2019-11-15
    IIF 795 - Has significant influence or control OE
    2021-08-04 ~ 2021-08-13
    IIF 794 - Has significant influence or control OE
  • 216
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    1994-02-15 ~ 2002-07-15
    IIF 473 - Director → ME
    ~ 2002-07-15
    IIF 341 - Secretary → ME
  • 217
    Maypole Fields, Cradley, Halesowen, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,922,048 GBP2024-12-31
    Officer
    2015-08-17 ~ 2025-06-30
    IIF 699 - Secretary → ME
  • 218
    WILLIAM HACKETT CHAINS HOLDINGS LIMITED - 2015-08-26
    Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,536,181 GBP2024-12-31
    Officer
    2015-08-17 ~ 2025-06-30
    IIF 691 - Secretary → ME
  • 219
    Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (8 parents)
    Equity (Company account)
    8,567,415 GBP2024-12-31
    Officer
    2015-08-17 ~ 2025-06-30
    IIF 690 - Secretary → ME
  • 220
    WILSON ELECTRICAL WHOLESALERS (LONDON) LIMITED - 1998-04-15
    Unit 8 Midleton Industrial Estate, Guildford, Surrey
    Active Corporate (2 parents)
    Officer
    1997-05-07 ~ 2025-03-31
    IIF 55 - Director → ME
    Person with significant control
    2019-01-17 ~ 2025-03-31
    IIF 303 - Ownership of shares – More than 25% but not more than 50% OE
  • 221
    10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-10-09 ~ 2018-11-03
    IIF 593 - Director → ME
  • 222
    YORKSHIRE ROVER OWNERS CLUB LIMITED - 2002-08-20
    15 Shaw Lane Gardens, Guiseley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-06-04 ~ 2007-11-14
    IIF 83 - Director → ME
    2004-11-10 ~ 2005-12-05
    IIF 86 - Director → ME
    1999-11-16 ~ 2004-02-02
    IIF 361 - Secretary → ME
  • 223
    29 Westleigh, Bingley, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,058 GBP2024-09-30
    Officer
    2007-06-04 ~ 2007-11-14
    IIF 82 - Director → ME
    2004-11-10 ~ 2005-12-05
    IIF 85 - Director → ME
    2002-10-02 ~ 2004-06-04
    IIF 349 - Secretary → ME
  • 224
    29 Westleigh, Bingley, England
    Active Corporate (3 parents)
    Officer
    2007-06-04 ~ 2007-11-14
    IIF 84 - Director → ME
    2004-11-10 ~ 2005-12-05
    IIF 87 - Director → ME
    2002-09-30 ~ 2004-06-04
    IIF 348 - Secretary → ME
  • 225
    41 Industrial Park, Wakefield, Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -1,430,245 GBP2024-12-31
    Officer
    2021-06-29 ~ 2022-06-13
    IIF 113 - 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.