logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Paul

    Related profiles found in government register
  • Davies, Paul
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Davies, Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1SB, United Kingdom

      IIF 3
    • icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, CF38 1SB, Wales

      IIF 4
  • Davies, Paul
    British company director born in December 1974

    Resident in United Kingdom

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

      IIF 5
  • Davies, Paul
    British director born in December 1974

    Resident in United Kingdom

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

      IIF 6
    • icon of address 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 7
  • Davies, Paul
    British electrician born in December 1979

    Resident in United Kingdom

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

      IIF 8
  • Davies, Paul
    British publisher born in December 1981

    Resident in United Kingdom

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

      IIF 9
  • Davies, Paul
    British milkman born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Abbotts Croft, Mansfield, Nottinghamshire, NG19 6NY

      IIF 10
  • Davies, Paul
    British architect born in October 1961

    Resident in United Kingdom

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

      IIF 11
  • Davies, Paul
    British contracts manager born in October 1961

    Resident in United Kingdom

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

      IIF 12
  • Davies, Paul
    British surveyor born in October 1961

    Resident in United Kingdom

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

      IIF 13
  • Davies, Paul
    British company director born in November 1967

    Resident in United Kingdom

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

      IIF 14
  • Davies, Paul
    British company director born in December 1968

    Resident in United Kingdom

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

      IIF 15
  • Davies, Paul
    British gas engineer born in December 1968

    Resident in United Kingdom

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

      IIF 16
  • Davies, Paul
    British tiler born in December 1969

    Resident in United Kingdom

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

      IIF 17
  • Davies, Paul
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 18
  • Davies, Paul
    British consultant born in October 1974

    Resident in United Kingdom

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

      IIF 19
  • Davies, Paul
    British gp born in February 1974

    Resident in United Kingdom

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

      IIF 20
  • Davies, Paul
    British designer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, South Oak Lane, Wilmslow, SK9 6AR, England

      IIF 21
  • Davies, Paul
    British social worker born in October 1977

    Resident in United Kingdom

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

      IIF 22
  • Davies, Paul
    British director born in February 1977

    Resident in United Kingdom

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

      IIF 23
  • Davies, Paul
    British adviser born in October 1979

    Resident in United Kingdom

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

      IIF 24
  • Davies, Paul
    British courier born in December 1980

    Resident in United Kingdom

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

      IIF 25
  • Davies, Paul
    British ceo born in January 1949

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Davies, Paul
    British chartered engineer born in January 1949

    Resident in United Kingdom

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

      IIF 28
  • 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
    • icon of address 2, Bath Place, Rivington Street, London, EC2A 3DR, England

      IIF 39
    • icon of address 2, Bath Place, Rivington Street, London, EC2A 3DR, United Kingdom

      IIF 40
    • icon of address Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, England

      IIF 41
    • icon of address 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 42
  • Davies, Paul
    British company director born in March 1951

    Resident in United Kingdom

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

      IIF 43
  • Davies, Paul
    British civil engineers born in August 1951

    Resident in United Kingdom

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

      IIF 44
  • Davies, Paul
    British retired born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clovelly Place, Newton, Swansea, SA3 4TJ, Wales

      IIF 45
  • Davies, Paul
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF, England

      IIF 46
  • Davies, Paul
    British producer born in October 1956

    Resident in United Kingdom

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

      IIF 47
  • Davies, Paul
    British company director born in October 1960

    Resident in United Kingdom

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

      IIF 48 IIF 49
  • Davies, Paul
    British director born in October 1960

    Resident in United Kingdom

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

      IIF 50
  • Davies, Paul
    British engineer born in October 1960

    Resident in United Kingdom

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

      IIF 51
  • Davies, Paul
    British mechanical engineer born in October 1960

    Resident in United Kingdom

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

      IIF 52
  • Davies, Paul
    British technical director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Haseley Close, Radcliffe, Manchester, M26 3BU

      IIF 57
  • Davies, Paul
    British golf professional born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117-119, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ET, United Kingdom

      IIF 58
  • Davies, Paul
    British company director born in November 1963

    Resident in United Kingdom

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

      IIF 59
  • Davies, Paul
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 60
  • Davies, Paul
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 61
    • icon of address Units 2-4, Manor Gate, Manor Royal, Crawley, RH10 9SX, England

      IIF 62
  • Davies, Paul
    British joiner born in October 1965

    Resident in United Kingdom

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

      IIF 63
  • Davies, Paul
    British electrician born in February 1967

    Resident in United Kingdom

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

      IIF 64
  • Davies, Paul
    British electrician born in October 1968

    Resident in United Kingdom

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

      IIF 65
  • Davies, Paul
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Monmer Close Industrial Estate, Stringes Lane, Willenhall, WV13 1JR, England

      IIF 66
  • Davies, Paul
    British water treatment engineer born in November 1968

    Resident in United Kingdom

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

      IIF 67
  • Davies, Paul
    British project manager born in May 1970

    Resident in United Kingdom

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

      IIF 68
  • Davies, Paul
    British director born in May 1972

    Resident in United Kingdom

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

      IIF 69 IIF 70
  • Davies, Paul
    British director born in June 1972

    Resident in United Kingdom

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

      IIF 71
  • Davies, Paul
    British fireman born in June 1972

    Resident in United Kingdom

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

      IIF 72
  • Davies, Paul
    British administrator born in September 1972

    Resident in United Kingdom

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

      IIF 73
  • Davies, Paul
    British mechanical engineer born in September 1972

    Resident in United Kingdom

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

      IIF 74
  • Davies, Paul
    British builder born in August 1973

    Resident in United Kingdom

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

      IIF 75
  • Davies, Paul
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 76
  • Davies, Paul
    British director born in May 1977

    Resident in United Kingdom

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

      IIF 77
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 78
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ, Wales

      IIF 79
    • icon of address 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 80 IIF 81
    • icon of address Ground Floor, 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 82
    • icon of address 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Davies, Paul
    British financial adviser born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 87
  • Davies, Paul
    British property investor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 88
  • Davies, Paul
    British sales director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 89
  • Davies, Paul
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 90
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 91
    • icon of address 26, Tarbert Avenue, Wishaw, ML2 0JH, United Kingdom

      IIF 92
  • Davies, Paul
    British director born in May 1981

    Resident in United Kingdom

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

      IIF 93
  • Davies, Paul
    British sign fitter born in September 1981

    Resident in United Kingdom

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

      IIF 94
  • Davies, Paul
    British landscape born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrington Business Park, Merrington, Bomere Heath, Shrewsbury, SY4 3QJ, England

      IIF 95
  • Davies, Paul
    British landscaper born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrington Business Park, Merrington, Bomere Heath, Shrewsbury, SY4 3QJ, England

      IIF 96
  • Davies, Paul
    British director born in September 1946

    Resident in United Kingdom

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

      IIF 97
  • Davies, Paul
    British engineer born in September 1946

    Resident in United Kingdom

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

      IIF 98 IIF 99
  • Davies, Paul
    British director born in June 1949

    Resident in United Kingdom

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

      IIF 100
  • Davies, Paul
    British company director born in May 1955

    Resident in United Kingdom

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

      IIF 101
  • Davies, Paul
    British director born in May 1955

    Resident in United Kingdom

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

      IIF 102
  • Davies, Paul
    British director born in March 1957

    Resident in United Kingdom

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

      IIF 103
  • 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
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 106
  • Davies, Paul
    British director born in August 1957

    Resident in United Kingdom

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

      IIF 107 IIF 108
    • icon of address 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 109
  • Davies, Paul
    British management consultant born in August 1957

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 119
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 120
    • icon of address 64-66, Silver Street, Whitwick, Coalville, Leicestershire, LE67 5ET, England

      IIF 121
  • 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
    • icon of address 32, Belle Vue, Quarrington Hill, DH6 4QE, England

      IIF 133
  • Davies, Paul
    British health and safety advisor born in September 1960

    Resident in United Kingdom

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

      IIF 134
  • Davies, Paul
    British engineer born in March 1964

    Resident in United Kingdom

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

      IIF 135
  • Davies, Paul
    British sales account manager born in July 1965

    Resident in United Kingdom

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

      IIF 136
  • Davies, Paul
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 137
  • Davies, Paul
    British project management born in May 1966

    Resident in United Kingdom

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

      IIF 138
  • Davies, Paul
    British cleaning supervisor born in June 1966

    Resident in United Kingdom

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

      IIF 139
  • Davies, Paul
    British technician born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dept Of Research Engagement And Innovation Service, Swansea University, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 140
  • Davies, Paul
    British clerk born in September 1966

    Resident in United Kingdom

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

      IIF 141
  • Davies, Paul
    British carpenter born in May 1967

    Resident in United Kingdom

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

      IIF 142
  • Davies, Paul
    British haulage born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Downs Farm Cottage, Sandwichbay, Sandwich, CT13 9PE, England

      IIF 143
  • Davies, Paul
    British business person born in July 1968

    Resident in United Kingdom

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

      IIF 144
  • Davies, Paul
    British technician born in June 1969

    Resident in United Kingdom

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

      IIF 145
  • Davies, Paul
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 146
  • Davies, Paul
    British estate agent born in August 1980

    Resident in United Kingdom

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

      IIF 147
  • Davies, Paul
    British plumbing engineer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Millstream, Christchurch Road, Ringwood, Hampshire, BH24 3SE, United Kingdom

      IIF 148
  • Davies, Paul
    British electrican born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Penrhyn Street, Hartlepool, TS26 9AF, United Kingdom

      IIF 149
  • Davies, Paul
    British labourer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 150
  • Davis, Paul
    British director born in July 1973

    Resident in United Kingdom

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

      IIF 151
  • Davies, Paula
    British company director born in September 1967

    Resident in United Kingdom

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

      IIF 152
  • Davis, Paul
    British electrical professional born in April 1965

    Resident in United Kingdom

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

      IIF 153
  • Davis, Paul
    British director born in August 1965

    Resident in United Kingdom

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

      IIF 154
  • Davies, Paul
    English aircraft electrical born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Kings Green, King's Lynn, Norfolk, PE30 4SQ, United Kingdom

      IIF 155
  • Davies, Paul, Dr
    British doctor born in February 1978

    Resident in United Kingdom

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

      IIF 156
  • Davies, Paul, Dr
    British occupational health physician born in February 1978

    Resident in United Kingdom

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

      IIF 157
  • Davies, Paul
    English company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Tower Square, Tunstall, Stoke-on-trent, Staffordshire, ST6 5AB, United Kingdom

      IIF 158
  • Davies, Paul
    English custom car builder born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 159
  • Davies, Paul
    English recruitment agency born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 160
  • Davies, Paul
    English builder born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rainow Avenue, Droylsden, Tameside, Lancashire, M43 6HW, United Kingdom

      IIF 161
  • Davies, Paul
    English plater born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 162
  • Davies, Paul
    English it professional born in April 1965

    Resident in United Kingdom

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

      IIF 163
  • Davies, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 164
  • Davies, Paul
    English engineer born in September 1980

    Resident in United Kingdom

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

      IIF 165
  • Davies, Paul Graeme
    British consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ps-safety, Arosfa, Llandegla, Wrexham, Denbighshire, LL11 3AG, Wales

      IIF 166
  • Davies, Paul Graeme
    British health and safety advisor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley House, 415 Halifax Road, Brighouse, West Yorkshire, HD6 2PD, United Kingdom

      IIF 167
  • Davis, Paul
    English director born in July 1977

    Resident in United Kingdom

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

      IIF 168
  • Davies, Paul
    Welsh director born in June 1957

    Resident in United Kingdom

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

      IIF 169
  • Davies, Paul
    born in January 1972

    Resident in United Kingdom

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

      IIF 170
  • Davies, Paul Alan
    British co director born in July 1969

    Resident in United Kingdom

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

      IIF 171 IIF 172
  • Davies, Paul Alan
    British developer born in July 1969

    Resident in United Kingdom

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

      IIF 173
  • Davies, Paul Alan
    British property development born in July 1969

    Resident in United Kingdom

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

      IIF 174
  • Davies, Paul Alan
    British storage born in July 1969

    Resident in United Kingdom

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

      IIF 175
  • Davies, Paul Anthony
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, United Kingdom

      IIF 176
  • Davies, Paul Anthony
    British estate agent born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1SB, Wales

      IIF 177
  • Davis, Adam Paul
    British business analyst born in January 1985

    Resident in United Kingdom

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

      IIF 178
  • Davies, Paul Anthony
    British business owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Dyffryn Road, Rhydyfelin, Pontypridd, CF37 5RW, United Kingdom

      IIF 179
  • Davies, Paul Anthony
    British caterer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 180
    • icon of address Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 181
  • Davies, Paul Anthony
    British chip shop owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 182
  • Davies, Paul Anthony
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pen Y Nant, Augustus Street, Ynysybwl, Pontypridd, CF37 3LH, Wales

      IIF 183 IIF 184
  • Davies, Paul Anthony
    British retailer born in December 1962

    Resident in United Kingdom

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

      IIF 185
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in United Kingdom

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

      IIF 186
    • icon of address Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 187 IIF 188
  • Davies, Roger Paul
    British manufacturing director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Crockford Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 5HH

      IIF 189
  • Davies, Thomas Paul
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 190
  • Davies, Paul
    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
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 193
  • Davies, Paul Anthony
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bankfield Lane, Southport, Merseyside, PR9 7NJ, United Kingdom

      IIF 194
  • Davies, Paul Anthony
    British financial adviser born in October 1963

    Resident in United Kingdom

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

      IIF 195
  • Davies, Paul Anthony
    British financial advisor born in October 1963

    Resident in United Kingdom

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

      IIF 196
  • Davies, Paul Anthony
    British manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shakespeare Drive, Cheadle, Cheshire, SK8 2DA, England

      IIF 197
  • Davies, Paul Michael
    British company director born in June 1977

    Resident in United Kingdom

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

      IIF 198
  • Davies, Paul Michael
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Castlehill Road, Carluke, ML8 5EN, Scotland

      IIF 199
    • icon of address 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 200
  • Davis, Paul Brian
    British company secretary/director born in April 1965

    Resident in United Kingdom

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

      IIF 201
  • Davis, Paul Brian
    British retired born in April 1965

    Resident in United Kingdom

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

      IIF 202
  • Davis, Paul James
    British director born in July 1956

    Resident in United Kingdom

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

      IIF 203
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 204
    • icon of address 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 205
  • Davis, Paul James
    British project manager born in July 1956

    Resident in United Kingdom

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

      IIF 206
  • Davies, Jonathan Paul
    British accountant born in February 1992

    Resident in United Kingdom

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

      IIF 207
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in United Kingdom

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

      IIF 208
  • Davies, Paul
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 2 Acrefield, Woolton Mount, Woolton, Liverpool, L25 5JS, England

      IIF 209
  • Davies, Paul
    British elite sport consultant born in November 1971

    Resident in England

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

      IIF 210
  • Davies, Paul
    British management consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British company director born in December 1972

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 7, Pentre Howell, Pencoed, Bridgend, Pen-y-bont Ar Ogwr, CF35 6RG, Wales

      IIF 214
  • Davies, Paul
    British entrepreneur born in December 1974

    Resident in England

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

      IIF 215
  • Davies, Paul Terence
    British drain engineer born in April 1983

    Resident in United Kingdom

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

      IIF 216
  • Davies, Paul Vaughan
    British company director born in July 1968

    Resident in United Kingdom

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

      IIF 217
  • Davies, Paul Vaughan
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 218
    • icon of address 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 219
  • Davies, Stephen Paul
    British director born in April 1964

    Resident in United Kingdom

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

      IIF 220
  • Davis, Paul Vernon
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotswold View, The Green, Ashleworth, Gloucester, Gloucestershire, GL19 4HU, United Kingdom

      IIF 221
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Cassini Drive, Swindon, SN25 2JY, United Kingdom

      IIF 222
  • Mr Paul Davies
    British born in December 1971

    Resident in United Kingdom

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

      IIF 223
  • Davies, Paul
    British director born in February 1951

    Resident in England

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

      IIF 224
  • Davies, Paul
    British retired born in February 1951

    Resident in England

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

      IIF 225
  • Davies, Paul
    British company director born in November 1967

    Resident in England

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

      IIF 226
  • Davies, Paul
    British manager born in November 1967

    Resident in England

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

      IIF 227
  • Davies, Paul
    British company director born in December 1968

    Resident in England

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

      IIF 228
  • Davies, Paul
    British managing director born in December 1968

    Resident in England

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

      IIF 229
  • Davies, Paul
    British none born in December 1971

    Resident in Wales

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

      IIF 230
  • Davies, Paul
    British director born in November 1973

    Resident in England

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

      IIF 231
    • icon of address Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, BS23 1LP, United Kingdom

      IIF 232
  • Davies, Paul
    British director born in October 1974

    Resident in England

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

      IIF 233
  • Davies, Paul
    British aesthetics born in October 1976

    Resident in England

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

      IIF 234
  • Davies, Paul
    British director born in October 1976

    Resident in England

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

      IIF 235
  • Davies, Paul
    British consultant born in January 1977

    Resident in England

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

      IIF 236
  • Davies, Paul
    British management consultant born in January 1977

    Resident in England

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

      IIF 237
  • Davies, Paul
    British director born in February 1977

    Resident in England

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

      IIF 238
  • Davis, Paul
    British director born in October 1971

    Resident in England

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

      IIF 239
  • Dr Paul Davies
    British born in February 1978

    Resident in United Kingdom

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

      IIF 240
  • Mr Paul Davies
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, CF38 1SB, United Kingdom

      IIF 241
    • icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, CF38 1SB, Wales

      IIF 242
  • Mr Paul Davies
    British born in December 1974

    Resident in United Kingdom

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

      IIF 243
    • icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 244
  • Mr Paul Davies
    British born in December 1979

    Resident in United Kingdom

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

      IIF 245
  • Davies, Paul
    British educational consultant born in July 1951

    Resident in England

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

      IIF 246
  • Davies, Paul
    British local authority education officer born in July 1951

    Resident in England

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

      IIF 247
  • Davies, Paul
    British councillor born in October 1957

    Resident in England

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

      IIF 248
  • Davies, Paul
    British district councillor born in October 1957

    Resident in England

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

      IIF 249 IIF 250
    • icon of address C/o Kirklees Council, Huddersfield Town Hall, Huddersfield, West Yorkshire, HD1 9EL, England

      IIF 251
  • Davies, Paul
    British retired born in October 1957

    Resident in England

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

      IIF 252 IIF 253
  • Davies, Paul
    British technical director born in October 1960

    Resident in England

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

      IIF 254 IIF 255
  • Davies, Paul
    British pallet manufacturer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hendry Lane, Blackburn, Lancashire, BB2 4FE

      IIF 256
  • Davies, Paul
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Danford Lane, Solihull, West Midlands, B91 1QQ, England

      IIF 257
  • Davies, Paul
    British shopkeeper born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 The Priory, Neston, Cheshire, CH64 3SS

      IIF 258
  • Davies, Paul
    British director born in January 1963

    Resident in England

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

      IIF 259
    • icon of address Greenbox Office Park, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 260
  • Davies, Paul
    British managing director born in January 1963

    Resident in England

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

      IIF 261
  • Davies, Paul
    British manufacturing director born in October 1965

    Resident in England

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

      IIF 262
  • Davies, Paul
    British operations director born in October 1965

    Resident in England

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

      IIF 263
  • Davies, Paul
    United Kingdom butcher born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 264
  • Davies, Paul
    British flooring retailer born in October 1966

    Resident in England

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

      IIF 265
  • Davies, Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in November 1966

    Resident in England

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

      IIF 268 IIF 269
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 270
    • icon of address 118 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 271
  • Davies, Paul
    British managing director born in November 1966

    Resident in England

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

    Resident in England

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

      IIF 273
  • Davies, Paul
    British sales person born in February 1967

    Resident in England

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

      IIF 274
  • Davies, Paul
    British company director born in February 1969

    Resident in England

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

      IIF 275
  • Davies, Paul
    British director born in February 1969

    Resident in England

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

      IIF 276
  • Davies, Paul
    British finance director born in June 1970

    Resident in England

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

      IIF 277 IIF 278 IIF 279
  • Davies, Paul
    British business development director born in May 1972

    Resident in England

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

      IIF 280
  • Davies, Paul
    British company director born in May 1972

    Resident in England

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

      IIF 281 IIF 282
  • Davies, Paul
    British director born in May 1972

    Resident in England

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

      IIF 283
  • Davies, Paul
    British maintenance assistant born in March 1977

    Resident in England

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

      IIF 284
    • icon of address The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 285
  • Davies, Paul
    British accountant born in April 1977

    Resident in England

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

      IIF 286
  • Davies, Paul
    British accountant born in June 1977

    Resident in England

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

      IIF 287
  • Davies, Paul
    British company director born in June 1977

    Resident in Scotland

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

      IIF 288
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 289 IIF 290
  • Davies, Paul
    British director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Davies, Paul
    British plumber and property developer born in December 1981

    Resident in Wales

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

      IIF 293
  • Davies, Paul
    British director born in May 1981

    Resident in England

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

      IIF 294
  • Davies, Paul
    British airline pilot born in September 1981

    Resident in Scotland

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

      IIF 295
  • Mr Paul Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 296
  • Mr Paul Davies
    British born in December 1968

    Resident in United Kingdom

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

      IIF 297
  • Mr Paul Davies
    British born in February 1977

    Resident in United Kingdom

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

      IIF 298
  • Mr Paul Davis
    British born in July 1973

    Resident in United Kingdom

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

      IIF 299
  • Paul Davies
    British born in February 1974

    Resident in United Kingdom

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

      IIF 300
  • Paul Davis
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodland Drive, Wilstead, Bedford, MK45 3WD, United Kingdom

      IIF 301
  • Davies, Paul
    British consultant born in September 1946

    Resident in England

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

      IIF 302
  • Davies, Paul
    British management consultant born in September 1946

    Resident in England

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

      IIF 303
  • Davies, Paul
    British retired born in September 1946

    Resident in England

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

      IIF 304
  • Davies, Paul
    British director born in May 1955

    Resident in England

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

      IIF 305
  • Davies, Paul
    British engineer born in May 1955

    Resident in England

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

      IIF 306 IIF 307
  • Davies, Paul
    British retired solicitor born in June 1957

    Resident in England

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

      IIF 308
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 309
  • Davies, Paul
    British television and digital producer born in July 1957

    Resident in England

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

      IIF 310
  • Davies, Paul
    British director born in June 1959

    Resident in England

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

      IIF 311
  • Davies, Paul
    British builder born in September 1959

    Resident in England

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

      IIF 312
  • Davies, Paul
    British company director born in September 1959

    Resident in England

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

      IIF 313
  • Davies, Paul
    British contractor born in September 1959

    Resident in England

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

      IIF 314
  • Davies, Paul
    British director born in September 1959

    Resident in England

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

      IIF 315
  • Davies, Paul
    British none born in September 1959

    Resident in England

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

      IIF 316
  • Davies, Paul
    British director born in September 1960

    Resident in England

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

      IIF 317
  • Davies, Paul
    British director, pd operations born in September 1960

    Resident in England

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

      IIF 318
  • Davies, Paul
    British funeral director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG

      IIF 319
    • icon of address 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 320
  • Davies, Paul
    British builder born in March 1962

    Resident in England

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

      IIF 321
  • Davies, Paul
    British surgeon born in March 1962

    Resident in England

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

      IIF 322
  • Davies, Paul
    British company secretary/director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tythings, Priory Lane, Stretton Sugwas, Hereford, Herefordshire, HR4 7AR

      IIF 323
  • Davies, Paul
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tythings, Priory Lane, Stretton Sugwas, Hereford, HR4 7AR, United Kingdom

      IIF 324
    • icon of address Tythings, Stretton Sugwas, Hereford, HR4 7AR, England

      IIF 325
  • Davies, Paul
    British financial advisor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Grandstand Business Centre, Faraday Road, Hereford, Herefordshire, HR4 9NS, United Kingdom

      IIF 326
  • Davies, Paul
    British company director born in November 1964

    Resident in Monaco

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

      IIF 327
  • Davies, Paul
    British director born in November 1964

    Resident in Monaco

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

      IIF 328
    • icon of address Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 329 IIF 330
    • icon of address No 5, Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 331
    • icon of address No 5, Avenue Princess Grace, Monaco, MONACO 9800, Monaco

      IIF 332
  • Davies, Paul
    British property interior designer born in November 1964

    Resident in Monaco

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

      IIF 333
  • Davies, Paul
    British company director born in December 1964

    Resident in Wales

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

      IIF 334
  • Davies, Paul
    British company director born in April 1964

    Resident in England

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

      IIF 335
  • Davies, Paul
    British semi retired born in May 1964

    Resident in England

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

      IIF 336
  • Davies, Paul
    British chartered surveyor born in September 1964

    Resident in England

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

      IIF 337
  • Davies, Paul
    British director born in September 1964

    Resident in England

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

      IIF 338
  • Davies, Paul
    British renewable energy installer born in April 1965

    Resident in England

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

      IIF 339
  • Davies, Paul
    British director born in July 1965

    Resident in England

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

      IIF 340
  • Davies, Paul
    British director born in May 1966

    Resident in England

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

      IIF 341
    • icon of address 14, Seaveiw Road, Farlington, Hampshire, PO6 1EW, England

      IIF 342
    • icon of address 35, Waverley Road, Drayton, Portsmouth, Hampshire, PO6 1RA, England

      IIF 343
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 344
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 345
  • Davies, Paul
    British sales born in June 1966

    Resident in England

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

      IIF 346
  • Davies, Paul
    British electrician born in August 1966

    Resident in England

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

      IIF 347
  • 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 maintenance born in July 1967

    Resident in England

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

      IIF 355
  • Davies, Paul
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 356
  • Davies, Paul
    British director born in December 1968

    Resident in Wales

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

      IIF 357
    • icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 358
  • Davies, Paul
    British company director born in July 1968

    Resident in England

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

      IIF 359
  • Davies, Paul
    British director born in July 1969

    Resident in England

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

      IIF 360
  • Davies, Paul
    British director born in November 1971

    Resident in Gbr

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

      IIF 361
  • Davies, Paul
    British company director born in October 1973

    Resident in Great Britan

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

      IIF 362
  • Davies, Paul
    British delivery driver born in October 1973

    Resident in Great Britan

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

      IIF 363
  • Davies, Paul
    British security born in October 1973

    Resident in Great Britan

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

      IIF 364
  • Davies, Paul
    British financial adviser born in November 1974

    Resident in Wales

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

      IIF 365
    • icon of address 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, Wales

      IIF 366
    • icon of address 2, Park Street, Trelewis, CF46 6BT, United Kingdom

      IIF 367 IIF 368 IIF 369
    • icon of address 2, Park Terrace, Trelewis, Mid Glamorgan, CF46 6BT, Wales

      IIF 372
  • Davies, Paul
    British financial consultant born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ

      IIF 373
  • Davies, Paul
    British pension consultant born in November 1974

    Resident in Wales

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

      IIF 374
  • Davies, Paul
    British will writer born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 375
    • icon of address 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, United Kingdom

      IIF 376
  • Davies, Paul
    British company director born in October 1976

    Resident in Wales

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

      IIF 377
  • Davies, Paul
    British company director born in February 1976

    Resident in Northern Ireland

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

      IIF 378
    • icon of address 131, Ravenhill Road, Belfast, BT6 8DR, Northern Ireland

      IIF 379
    • icon of address 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 380
  • Davies, Paul
    British director born in February 1976

    Resident in Northern Ireland

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

      IIF 381
    • icon of address 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 382 IIF 383
  • Davies, Paul
    British electrician born in February 1977

    Resident in Wales

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

      IIF 384
  • Davies, Paul
    British director born in August 1980

    Resident in England

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

      IIF 385
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 386
  • Davies, Paul
    British director born in September 1980

    Resident in England

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

      IIF 387
  • Davies, Paul
    British courier born in June 1983

    Resident in England

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

      IIF 388
  • Davies, Paul
    British leased courier born in June 1983

    Resident in England

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

      IIF 389
  • Davies, Paul
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Belmont Gardens, Hartlepool, Durham, TS26 9LS, England

      IIF 390
  • Davies, Paul
    British director born in July 1985

    Resident in England

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

      IIF 391
  • Davies, Paul
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul Michael
    Welsh electrican born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan, CF32 7PS

      IIF 394
  • Davies, Paul Michael
    Welsh electrician born in February 1967

    Resident in United Kingdom

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

      IIF 395
    • icon of address 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, West Glamorgan, SA1 7FG, United Kingdom

      IIF 396
  • Mr Paul Davies
    British born in October 1956

    Resident in United Kingdom

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

      IIF 397
    • icon of address 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF

      IIF 398
  • Mr Paul Davies
    British born in January 1963

    Resident in United Kingdom

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

      IIF 399
  • Mr Paul Davies
    British born in February 1967

    Resident in United Kingdom

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

      IIF 400
  • Mr Paul Davies
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Apple Dell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 401
  • Mr Paul Davies
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Badgers Rise, Connahs Quay, Deeside, Clywd, CH5 4HD

      IIF 402
  • Mr Paul Davies
    British born in May 1972

    Resident in United Kingdom

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

      IIF 403
  • Mr Paul Davies
    British born in June 1972

    Resident in United Kingdom

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

      IIF 404
  • Mr Paul Davies
    British born in September 1972

    Resident in United Kingdom

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

      IIF 405
  • Mr Paul Davies
    British born in August 1973

    Resident in United Kingdom

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

      IIF 406
    • icon of address 45, Bwllfa Road, Cwmdare, Aberdare, CF448UG, United Kingdom

      IIF 407
  • Mr Paul Davies
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd & 3rd Floors, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 408
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 409
    • icon of address 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 410
    • icon of address 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 411 IIF 412 IIF 413
    • icon of address Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 415
  • Mr Paul Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Strawberry Fields, Ware, SG12 0DB, England

      IIF 416
  • Mr Paul Davies
    British born in May 1981

    Resident in United Kingdom

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

      IIF 417
  • Mr Paul Davies
    British born in September 1981

    Resident in United Kingdom

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

      IIF 418
  • Paul Davies
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardgate House, Bishop Thornton, Harrogate, HG3 3JS, England

      IIF 419
  • Paul Davies
    British born in June 1977

    Resident in United Kingdom

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

      IIF 420
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 421
  • Paul Davis
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 422
  • Paul Davis
    British born in August 1965

    Resident in United Kingdom

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

      IIF 423
  • Paul Davis
    British born in March 1968

    Resident in United Kingdom

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

      IIF 424 IIF 425
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 426
  • Davies, Paul
    British retired born in December 1953

    Registered addresses and corresponding companies
    • icon of address 8 Moorlands Drive, Stainburn, Workington, Cumbria, CA14 4UJ

      IIF 427
  • Davies, Paul
    British bids and proposals professional born in February 1960

    Resident in Wales

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

      IIF 428
  • Davies, Paul
    British software engineer born in February 1960

    Resident in Wales

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

      IIF 429
  • Davies, Paul
    British construction worker born in October 1961

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

      IIF 430
  • Davies, Paul
    British business consultant born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 6, Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 431
  • Davies, Paul
    British health & safety consultant born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 50, Apollo Business Village, Heol Persondy, Aberkenfig, Bridgend, CF32 9TF, United Kingdom

      IIF 432
  • Davies, Paul
    British streetworks inspector born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Civil Centre, Port Talbot, Neath Port Talbot, SA13 1PJ

      IIF 433
  • Davies, Paul
    British town councillor born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Community Centre, Woodland Terrace, Maesteg, Mid Glamorgan, CF34 0SR

      IIF 434
  • Davies, Paul
    British timber worker born in December 1962

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

      IIF 435
  • Davies, Paul
    British mini bus hire born in January 1963

    Resident in Wales

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

      IIF 436
  • Davies, Paul
    British contractor born in November 1964

    Resident in Wales

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

      IIF 437
  • Davies, Paul
    British director born in November 1964

    Resident in Wales

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

      IIF 438
  • Davies, Paul
    British bar assistant born in October 1966

    Resident in Wales

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

      IIF 439
  • Davies, Paul
    British company director born in January 1967

    Resident in Wales

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

      IIF 440
  • Davies, Paul
    British retired born in January 1967

    Resident in Wales

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

      IIF 441
  • Davies, Paul
    British carpenter born in May 1967

    Resident in Gb-eng

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

      IIF 442
  • Davies, Paul
    British none born in October 1968

    Resident in Uk

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

      IIF 443
  • Davies, Paul
    English project manager born in December 1970

    Resident in England

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

      IIF 444
  • Davies, Paul
    British chairman born in May 1977

    Resident in Wales

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

      IIF 445
  • Davies, Paul
    British shop manager born in May 1977

    Resident in Wales

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

      IIF 446
  • Davies, Paul
    British company director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn, Pantyffynnon Road, Ammanford, SA18 3HH, Wales

      IIF 447
  • Davies, Paul
    British sales consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Llys Glas, Pantyffynnon, Ammanford, Carmarthenshire, SA18 3EZ, Wales

      IIF 448
  • Davies, Paul
    British company director born in June 1981

    Resident in Wales

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

      IIF 449
  • Davis, Christopher Paul
    British architect born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Mozart Terrace, Ebury Street, London, SW1W 8UP, United Kingdom

      IIF 450
    • icon of address Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR

      IIF 451
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 452
    • icon of address 7, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 453
  • Davis, Christopher Paul
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kildonan, Chalk Lane, East Horsley, Surrey, KT24 6TH, England

      IIF 454
    • icon of address Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB, United Kingdom

      IIF 455 IIF 456 IIF 457
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, England

      IIF 458
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 459
    • icon of address 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 460
    • icon of address 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 461
  • Davis, Paul
    United Kingdom director born in July 1956

    Resident in United Kingdom

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

      IIF 462
  • Davis, Paul
    British director born in April 1965

    Resident in England

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

      IIF 463
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 464
  • Davis, Paul
    British founder born in April 1965

    Resident in England

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

      IIF 465
  • Mr Paul Davies
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Edward Street, Cleethorpes, Grimsby, North East Lincolnshire, DN35 8PS, United Kingdom

      IIF 466 IIF 467
  • Mr Paul Davies
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Edge Lane, Liverpool, L7 2PF, England

      IIF 468
  • Mr Paul Davies
    British born in September 1960

    Resident in United Kingdom

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

      IIF 469
    • icon of address 32, Belle Vue, Quarrington Hill, Durham, DH6 4QE, United Kingdom

      IIF 470 IIF 471
  • Mr Paul Davies
    British born in March 1964

    Resident in United Kingdom

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

      IIF 472
  • Mr Paul Davies
    British born in June 1966

    Resident in United Kingdom

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

      IIF 473
  • Mr Paul Davies
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dept Of Research Engagement And Innovation Service, Swansea University, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 474
  • Mr Paul Davies
    British born in September 1966

    Resident in United Kingdom

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

      IIF 475
  • Mr Paul Davies
    British born in July 1968

    Resident in United Kingdom

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

      IIF 476
    • icon of address 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 477 IIF 478
  • Mr Paul Davies
    British born in March 1980

    Resident in United Kingdom

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

      IIF 479
  • Mr Paul Davies
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Roberts Road, Bournemouth, BH7 6LN, United Kingdom

      IIF 480
  • Daives, Paul
    British company director born in July 1980

    Resident in England

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

      IIF 481
  • Davies, Michael Paul
    Welsh company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodowen, Bowdowen, The Links, Pembrey, Carmarthenshire, SA16 0HU, Wales

      IIF 482
  • Davies, Paul
    British engineer born in September 1948

    Resident in Northern Ireland

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

      IIF 483
  • Davies, Paul
    British managing director born in January 1949

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

      IIF 484
  • Davies, Paul
    British assistant education officer born in January 1950

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

      IIF 485
  • Davies, Paul
    British principal youth officer born in January 1950

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

      IIF 486
  • Davies, Paul
    British retired finance director born in July 1950

    Resident in Wales

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

      IIF 487
  • Davies, Paul
    British sales manager born in April 1951

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

      IIF 488
  • Davies, Paul
    British accountant born in May 1951

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

      IIF 489
  • Davies, Paul
    British director born in March 1957

    Resident in Wales

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

      IIF 490
  • Davies, Paul
    British financial advisor born in June 1957

    Resident in Wales

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

      IIF 491
  • Davies, Paul
    British solicitor born in October 1965

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

      IIF 492
  • Davies, Paul
    British certified accountant born in July 1965

    Resident in Wales

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

      IIF 493
  • Davies, Paul
    British chartered certified accountant born in July 1965

    Resident in Wales

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

      IIF 494
  • Davies, Paul
    British holiday lettings born in April 1966

    Resident in Wales

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

      IIF 495
  • Davies, Paul
    British senior technical officer born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 496
  • Davies, Paul
    British director born in September 1966

    Resident in Wales

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

      IIF 497
  • Davies, Paul
    British company director born in July 1968

    Resident in Wales

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

      IIF 498
  • Davies, Paul
    British professional driver born in May 1969

    Resident in Wales

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

      IIF 499
  • Davies, Paul
    United Kingdom licencee born in September 1970

    Resident in England

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

      IIF 500
  • Davies, Paul Brian Matthew
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyheulog, 24a Derwen Fawr, Crickhowell, NP8 1DQ, United Kingdom

      IIF 501
  • Davies, Paul
    British chief executive born in April 1953

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

      IIF 502
  • Davies, Paul
    British company director born in April 1953

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

      IIF 503 IIF 504
  • Davies, Paul
    British director born in April 1953

    Registered addresses and corresponding companies
  • Davies, Paul
    British systems engineer born in April 1957

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

      IIF 508
  • Davies, Paul
    English director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, United Kingdom

      IIF 509
  • Davies, Paul
    British housing manager born in May 1964

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

      IIF 510
  • Davies, Paul
    British chartered surveyor born in July 1965

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

      IIF 511
  • Davies, Paul
    British none born in May 1968

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

      IIF 512
  • Davies, Paul
    Welsh pension consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Paul
    British sales director born in July 1977

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

      IIF 515
  • Mr David Paul Davies
    British born in August 1979

    Resident in United Kingdom

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

      IIF 516
  • Mr Paul Davis
    English born in July 1977

    Resident in United Kingdom

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

      IIF 517
  • Stephen Paul Davies
    British born in April 1964

    Resident in United Kingdom

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

      IIF 518
  • Ballinger, Philip Andrew
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ballinger, Philip Andrew
    British recruitment born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Buckingham Avenue, Slough, SL1 4PN

      IIF 523
  • Davies, Paul
    English builder born in June 1959

    Resident in England

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

      IIF 524
  • Davies, Paul
    Welsh retired born in March 1962

    Resident in England

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

      IIF 525
  • Davies, Paul
    Irish it consultant born in April 1974

    Resident in Northern Ireland

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

      IIF 526
  • Davies, Paul
    Welsh procurement delivery co-ordinator born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llangeinor Park, Bettws Road, Llangeinor, Bridgend, CF32 8PG, United Kingdom

      IIF 527
  • Davies, Paul
    born in October 1977

    Resident in Thailand

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

      IIF 528
  • Davies, Paul
    English fabricator born in May 1983

    Resident in England

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

      IIF 529
  • Davies, Paul James
    British director born in November 1961

    Resident in England

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

      IIF 530
    • icon of address 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 531
  • Davies, Paul James
    British director of it and estates born in November 1961

    Resident in England

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

      IIF 532
  • Davies, Paul James
    British inspire4change consulting born in November 1961

    Resident in England

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

      IIF 533
  • Davies, Paul James
    British non executive director born in November 1961

    Resident in England

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

      IIF 534
  • Davis, Paul
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Haymarket Road, Cambridge, CB3 0BQ, England

      IIF 535
  • Mr Paul Davies
    Welsh born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 536
  • Mr Paul Davies
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 537
    • icon of address Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 538
  • Paul Anthony Davies
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bankfield Lane, Southport, Merseyside, PR9 7NJ, United Kingdom

      IIF 539
  • Davies, David Paul
    British project manager born in August 1979

    Resident in England

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

      IIF 540
  • Davies, Paul
    British

    Registered addresses and corresponding companies
  • Davies, Paul
    British accountant

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

      IIF 564
  • Davies, Paul
    British company director

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

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

      IIF 567
    • icon of address The Tythings, Priory Lane, Stretton Sugwas, Hereford, Herefordshire, HR4 7AR

      IIF 568
  • Davies, Paul
    British joiner

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

      IIF 569
  • Davies, Paul
    British management consultant

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

      IIF 570 IIF 571
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 572
  • Davies, Paul
    British managing director

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

      IIF 573
  • Davies, Paul
    British shop manager

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

      IIF 574
  • Davies, Paul
    English commercial director airbus ds ltd born in November 1963

    Resident in Wales

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

      IIF 575
  • Davies, Paul
    English company director born in November 1963

    Resident in Wales

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

      IIF 576
  • Davies, Paul
    English non executive director born in November 1963

    Resident in Wales

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

      IIF 577
  • Davies, Paul Alan
    British self employed born in July 1969

    Resident in England

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

      IIF 578
  • Davies, Paul Charles Bracher
    British at home estate agents born in August 1980

    Resident in United Kingdom

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

      IIF 579
  • Davies, Paul Charles Bracher
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 580
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 581
    • icon of address 35 The Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 582
  • Davies, Paula
    British medical receptionist

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

      IIF 583
  • Davis, Adam Paul
    British director born in January 1985

    Resident in England

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

      IIF 584
    • icon of address 84, Waterford Road, London, SW6 2DR, England

      IIF 585
  • Davis, Adam Paul
    British entrepreneur born in January 1985

    Resident in England

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

      IIF 586
    • icon of address 5, The Links, Cold Norton, Purleigh, Essex, CM3 6FR

      IIF 587
  • Mr Paul Davies
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 588
  • Mr Paul Davies
    English born in April 1965

    Resident in United Kingdom

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

      IIF 589
  • Mr Paul James Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 590
  • Paul Davies
    Welsh born in June 1957

    Resident in United Kingdom

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

      IIF 591
  • Paul Davies
    English born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Tamworth, B771HL, United Kingdom

      IIF 592
  • Christopher Paul, Davis
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ, United Kingdom

      IIF 593
  • Davies, Paul
    Australian director born in October 1951

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 594
  • Davies, Paul
    Welsh director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Whittington Street, Tonna, Neath, West Glamorgan, SA11 3JG, United Kingdom

      IIF 595
  • Davies, Paul
    born in November 1983

    Resident in England

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

      IIF 596
  • Davies, Paul
    Welsh engineer born in February 1989

    Resident in Wales

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

      IIF 597
  • Davies, Paul Anthony
    British company director born in December 1969

    Resident in England

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

      IIF 598
  • Davies, Paul Anthony
    British director born in December 1969

    Resident in England

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

      IIF 599
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in England

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

      IIF 600
    • icon of address The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 601
    • icon of address The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 602
    • icon of address Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 603
    • icon of address Fir Tree House, The Green, Warmington, Oxfordshire, OX17 1BU, England

      IIF 604 IIF 605
  • Davies, Paul Howard
    British managing director born in June 1970

    Resident in England

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

      IIF 606
  • Davies, Paul James
    British semi retired born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashdene Road, Stockport, SK4 3AD, England

      IIF 607
  • Davis, James Paul
    British quality assurance analyst born in February 1986

    Resident in England

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

      IIF 608
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 609
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 610
    • icon of address Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 611
  • Mr Paul James Davis
    British born in July 1956

    Resident in United Kingdom

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

      IIF 612
    • icon of address 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 613
  • Davies, Paul
    Canadian financial consultant born in July 1933

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

      IIF 614
  • Davies, Paul
    Welsh director born in March 1960

    Resident in Wales

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

      IIF 615
  • Davies, Paul
    United Kingdom company director born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 616
  • Davies, Paul
    born in September 1980

    Resident in England

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

      IIF 617
  • Davies, Paul Anthony
    British financial advisor

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

      IIF 618
  • Davies, Paul Anthony
    British health & safety consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Capstans Wharf, Woking, GU21 8PU, England

      IIF 619
  • Davies, Paul Edward
    British director born in September 1960

    Resident in England

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

      IIF 620
  • Davies, Paul Kennerley
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 250 Orient House, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 0BA, England

      IIF 621
  • Davies, Paul Michael
    British ceo born in June 1977

    Resident in Scotland

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

      IIF 622
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 623 IIF 624
  • Davies, Paul Michael
    British company director born in June 1977

    Resident in Scotland

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

      IIF 625
  • Davies, Paul Michael
    British trainer born in June 1977

    Resident in Scotland

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

      IIF 626
  • Davies, Paul Stephen
    British manager born in April 1964

    Resident in Switzerland

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

      IIF 627
  • Davies, Thomas Paul
    British director born in December 1964

    Resident in Wales

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

      IIF 628
  • Davis, Christopher Paul
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kildonan, Chalk Lane, East Horsley, Leatherhead, Surrey, KT24 6TH, United Kingdom

      IIF 629
  • Mr Paul Anthony Davies
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shakespeare Drive, Cheadle, Cheshire, SK8 2DA, England

      IIF 630
  • Mr Paul Bryan Davies
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fff, 1, The Green, Southwick, Brighton, BN42 4DE, England

      IIF 631
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in United Kingdom

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

      IIF 632
  • Mr Paul Thomas Davies
    British born in March 1977

    Resident in United Kingdom

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

      IIF 633
  • Davies, David Paul
    British

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

      IIF 634
  • Davies, Jonathan Paul
    British contracting and consultancy services born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 635
  • Davies, Paul Allan
    British managing director europe born in July 1952

    Registered addresses and corresponding companies
    • icon of address 5 Hilton Mews, Bramhope, Leeds, LS16 9LF

      IIF 636
  • Davies, Paul Allan
    British marketing director born in July 1952

    Registered addresses and corresponding companies
    • icon of address 5 Hilton Mews, Bramhope, Leeds, LS16 9LF

      IIF 637
  • Davies, Paul Anthony
    British company director born in December 1962

    Resident in Wales

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

      IIF 638
  • Davies, Paul Anthony
    British self employed retailer born in December 1962

    Resident in Wales

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

      IIF 639
  • Davies, Paul Charles
    British director born in August 1980

    Resident in England

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

      IIF 640
  • Davies, Paul Robert
    British company director born in April 1977

    Resident in Wales

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

      IIF 641
  • Davies, Paul Terence
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Claremont Road, Bournemouth, BH9 3ES, England

      IIF 642
  • Davies, Paul Terence
    British drainage engineer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Duck Island Lane, Ringwood, Hampshire, BH24 3AA

      IIF 643
  • Davis, Paul Vernon
    British company director born in March 1968

    Resident in England

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

      IIF 644
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in England

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

      IIF 645 IIF 646 IIF 647
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 648
  • Mr Christopher Paul Davis
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB

      IIF 649
    • icon of address 7, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 650
  • Mr Paul Vaughan Davies
    British born in July 1968

    Resident in United Kingdom

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

      IIF 651
  • Davies, Paul Allan
    Uk director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Tredgold Avenue, Bramhope, Leeds, LS16 9BS, England

      IIF 652
    • icon of address Woodlands, 83 Leeds Road, Bramhope, Leeds, LS16 9BE, England

      IIF 653
  • Davies, Paul Antia, Mr.
    British secretary

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

      IIF 654
  • Davies, Paul Edward
    British sales engineer born in September 1960

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

      IIF 655
  • Davies, Paul Jonathan
    British director of carnival born in November 1957

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address The Coaching House 13b, Union Road, Ryde, Isle Of Wight, PO33 2ER

      IIF 656
  • Davies, Paul Michael
    Welsh electrician

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

      IIF 657
  • Davies, Paul Robert
    British publican born in September 1978

    Registered addresses and corresponding companies
    • icon of address 32 Vapron Road, Mannamead, Plymouth, Devon, PL3 5NJ

      IIF 658
  • Davis, Paul Brian

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

      IIF 659
  • Mr Michael Paul Davies
    Welsh born in August 1966

    Resident in United Kingdom

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

      IIF 660
  • Mr Paul Davies
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15-16 Mill Lane Trade Park, Wylam Road, Liverpool, Merseyside, L13 4BF, United Kingdom

      IIF 661
  • Mr Paul Terence Davies
    British born in April 1983

    Resident in United Kingdom

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

      IIF 662
  • Mr Philip Andrew Ballinger
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bruins, Blackpond Lane, Farnham Common, Slough, Berkshire, SL2 3EN, England

      IIF 663
    • icon of address Bruins, Blackpond Lane, Farnham Common, Slough, SL2 3EN, England

      IIF 664
  • Paul Davies
    British born in December 1974

    Resident in England

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

      IIF 665
  • Davies, Michael Paul
    British director born in August 1966

    Resident in Wales

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

      IIF 666
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in Wales

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

      IIF 667
  • Davies, Paul Antia, Mr.
    British management born in September 1961

    Resident in England

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

      IIF 668
  • Davies, Paul Antia, Mr.
    British managing director born in September 1961

    Resident in England

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

      IIF 669
  • Davies, Paul Howard

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

      IIF 670
    • icon of address The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 671
    • icon of address The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 672
    • icon of address Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 673
    • icon of address Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 674
    • icon of address Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 675 IIF 676
  • Davies, Paul John

    Registered addresses and corresponding companies
    • icon of address One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 677
  • Davies, Paul John, Secretary

    Registered addresses and corresponding companies
    • icon of address 5460 South Quebec St, Suite 350, Greenwood Village, Colorado, 80111, United States

      IIF 678
  • Davies, Paul Kennerley

    Registered addresses and corresponding companies
    • icon of address Po Box 250 Orient House, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 0BA, England

      IIF 679
  • Davies, Paul Robert
    English licencee born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 High Street, High Street, Wallingford, OX10 0BL, England

      IIF 680
  • Davies, Paul, Eur Eng
    British company director born in January 1949

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

      IIF 681
  • Mr Paul Davies
    British born in November 1967

    Resident in England

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

      IIF 682
  • Mr Paul Davies
    British born in December 1968

    Resident in England

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

      IIF 683
    • icon of address 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 684
  • Mr Paul Davies
    British born in December 1969

    Resident in England

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

      IIF 685
  • Mr Paul Davies
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 686
  • Mr Paul Davies
    British born in November 1973

    Resident in England

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

      IIF 687
  • 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
    • icon of address C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 690 IIF 691
  • Paul Davies
    British born in December 1968

    Resident in England

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

      IIF 692
  • Davies, Paul Alan

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

      IIF 693
  • Davies, Paul Kennerley
    English chartered structural engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE

      IIF 694
  • Davies, Paul Kennerley
    English company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 695
  • Davies, Paul Kennerley
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Bramhall Lane Sout, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 696
  • Davies, Paul, Dr

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

      IIF 697
  • Edwards, David Paul
    British health & safety consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 15 Webb Street, Newstead Village, Nottingham, Nottinghamshire, NG15 0BH, United Kingdom

      IIF 698
  • Mr Paul Davies
    British born in July 1951

    Resident in England

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

      IIF 699
  • Mr Paul Davies
    British born in October 1960

    Resident in England

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

      IIF 700
    • icon of address 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ

      IIF 701
    • icon of address 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, England

      IIF 702
  • Mr Paul Davies
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hendry Lane, Blackburn, Lancashire, BB2 4FE

      IIF 703
  • Mr Paul Davies
    British born in January 1963

    Resident in England

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

      IIF 704
  • Mr Paul Davies
    British born in January 1965

    Resident in England

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

      IIF 705
  • Mr Paul Davies
    United Kingdom born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 706
  • Mr Paul Davies
    British born in October 1966

    Resident in England

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

      IIF 707
  • 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
    • icon of address 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, England

      IIF 712
  • Mr Paul Davies
    British born in February 1969

    Resident in England

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

      IIF 713
  • Mr Paul Davies
    British born in May 1972

    Resident in England

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

      IIF 714
  • Mr Paul Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 715
  • Mr Paul Davies
    British born in December 1981

    Resident in Wales

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

      IIF 716
  • Mr Paul Davis
    British born in April 1965

    Resident in England

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

      IIF 717
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 718
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 719
  • Mr Paul Davis
    British born in July 1965

    Resident in England

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

      IIF 720
  • Mr Paul Michael Davies
    Welsh born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, SA1 7FG, United Kingdom

      IIF 721
  • Paul, Davies
    British housing association born in December 1950

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

      IIF 722
  • Paul Davies
    British born in June 1977

    Resident in Scotland

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

      IIF 723 IIF 724
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 725
  • Davies, Christopher Paul
    British manager born in June 1953

    Resident in England

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

      IIF 726
  • Davies, Paul

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

      IIF 727
    • icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, United Kingdom

      IIF 728 IIF 729 IIF 730
    • icon of address Oak Drive, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 732
    • icon of address 16, Bromley Road, Beckenham, BR3 5JE, United Kingdom

      IIF 733
    • icon of address 2 Myrtle Villas, Kiln Lane, Binfield Heath, Oxfordshire, RG9 4EQ

      IIF 734
    • icon of address 36, Hillary Road, Cheltenham, GL53 9LD, England

      IIF 735
    • icon of address 15, Merretts Orchard, Gloucester, Gloucestershire, GL2 7DS, United Kingdom

      IIF 736
    • icon of address Maypole Fields, Cradley, Halesowen, West Midlands, B63 2QE, United Kingdom

      IIF 737
    • icon of address 20, Penrhyn Street, Hartlepool, TS26 9AF, United Kingdom

      IIF 738
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 739
    • icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 740
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 741
    • icon of address 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 742
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 743 IIF 744
    • icon of address 16 Widecombe House, Crawford Road, London, SE5 9HF, United Kingdom

      IIF 745
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 746
    • icon of address 33, Brondesbury Villas, London, NW6 6AH, England

      IIF 747
    • icon of address Camden House, 199 Arlington Road, London, NW1 7HA, England

      IIF 748
    • icon of address One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 749
    • icon of address 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 750
    • icon of address S18

      IIF 751
    • icon of address New Downs Farm Cottage, Sandwichbay, Sandwich, CT13 9PE, England

      IIF 752
    • icon of address 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 753
    • icon of address 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 754
    • icon of address C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 755
    • icon of address 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 756
    • icon of address Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 757
    • icon of address 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 758
    • icon of address 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 759
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 760
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 761 IIF 762
    • icon of address 87, Brynhyfryd Nant Parc, Johnstown, Wrexham, LL14 1PR, Wales

      IIF 763
  • Davies, Paula

    Registered addresses and corresponding companies
    • icon of address 48, Brownhill Road, Chandler's Ford, Eastleigh, SO532ED, United Kingdom

      IIF 764
  • Davis, Adam
    born in February 2001

    Resident in England

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

      IIF 765
  • Davis, Christopher Paul
    British architect born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Portland Place, London, W1B 1AD

      IIF 766
    • icon of address Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR

      IIF 767 IIF 768 IIF 769
    • icon of address 7 Tompkinson Street, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 772
    • icon of address Charlscot, Cudham Road, Tatsfield, Westerham, Kent, TN16 2NJ, England

      IIF 773
  • Lebby, Paul Edward
    British company director

    Registered addresses and corresponding companies
  • Mr Adam Paul Davis
    British born in January 1985

    Resident in England

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

      IIF 778
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 779
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 780
  • Mr Paul Davies
    British born in September 1946

    Resident in England

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

      IIF 781
  • Mr Paul Davies
    British born in June 1949

    Resident in England

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

      IIF 782
  • Mr Paul Davies
    British born in September 1959

    Resident in England

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

      IIF 783
  • Mr Paul Davies
    British born in September 1960

    Resident in England

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

      IIF 784
    • icon of address 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 785
  • Mr Paul Davies
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 32-35 Broad Street, Hereford, HR4 9AR, England

      IIF 786
    • icon of address Tythings, Stretton Sugwas, Hereford, HR4 7AR, England

      IIF 787
  • Mr Paul Davies
    British born in November 1964

    Resident in Monaco

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

      IIF 788
    • icon of address Apt A34, No.5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 789
  • Mr Paul Davies
    British born in December 1964

    Resident in Wales

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

      IIF 790
    • icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 791
  • Mr Paul Davies
    British born in April 1964

    Resident in England

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

      IIF 792
  • Mr Paul Davies
    British born in September 1964

    Resident in England

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

      IIF 793
  • Mr Paul Davies
    British born in July 1965

    Resident in England

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

      IIF 794
    • icon of address 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 795
  • Mr Paul Davies
    British born in May 1966

    Resident in England

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

      IIF 796
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 797
  • Mr Paul Davies
    British born in August 1966

    Resident in England

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

      IIF 798
  • Mr Paul Davies
    British born in May 1967

    Resident in England

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

      IIF 799
    • icon of address 7, Sharp Lane, Leeds, LS10 3NQ, England

      IIF 800
  • Mr Paul Davies
    British born in July 1967

    Resident in England

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

      IIF 801
  • Mr Paul Davies
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 802
  • Mr Paul Davies
    British born in December 1968

    Resident in Wales

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

      IIF 803
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 804
  • Mr Paul Davies
    British born in July 1968

    Resident in England

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

      IIF 805
  • Mr Paul Davies
    United Kingdom born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canon Street, Taunton, TA1 1SW, England

      IIF 806
  • Mr Paul Davies
    British born in November 1974

    Resident in Wales

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

      IIF 807
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 808
    • icon of address 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 809
  • Mr Paul Davies
    British born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 810 IIF 811 IIF 812
    • icon of address 6, Wynard Park, Belfast, BT5 6NS, Northern Ireland

      IIF 813
  • Mr Paul Davies
    British born in August 1980

    Resident in England

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

      IIF 814
    • icon of address 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, United Kingdom

      IIF 815
  • Mr Paul Davies
    British born in September 1980

    Resident in England

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

      IIF 816
  • Mr Paul Davies
    British born in June 1983

    Resident in England

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

      IIF 817
    • icon of address 11 Greenway, Retford, DN22 7RX, England

      IIF 818
  • Mr Paul Davies
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Belmont Gardens, Hartlepool, Durham, TS26 9LS, England

      IIF 819
  • Mr Paul Davies
    British born in May 1986

    Resident in England

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

      IIF 820 IIF 821
  • Paul Davies
    British born in October 1976

    Resident in Wales

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

      IIF 822
  • Davis, Paul

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

      IIF 823 IIF 824
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 825
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 826
  • Lebby, Paul Edward
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Lebby, Paul Edward
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Long Close, Farnham Common, Slough, SL2 3EJ

      IIF 832
    • icon of address 71, Buckingham Avenue, Slough, Berkshire, SL1 4PN, England

      IIF 833
  • Mr James Paul Davis
    British born in February 1986

    Resident in England

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

      IIF 834
  • Mr Paul Davies
    British born in August 1951

    Resident in Wales

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

      IIF 835
  • Mr Paul Davies
    British born in February 1960

    Resident in Wales

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

      IIF 836
    • icon of address The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 837
  • Mr Paul Davies
    British born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 50, Apollo Business Village, Heol Persondy, Aberkenfig, Bridgend, CF32 9TF, United Kingdom

      IIF 838
  • Mr Paul Davies
    British born in November 1964

    Resident in Wales

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

      IIF 839
  • Mr Paul Davies
    British born in January 1967

    Resident in Wales

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

      IIF 840
  • Mr Paul Davies
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE

      IIF 841
  • Mr Paul Davies
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn, Pantyffynnon Road, Ammanford, SA18 3HH, Wales

      IIF 842 IIF 843
  • Mr Paul Davies
    British born in May 1981

    Resident in Wales

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

      IIF 844
    • icon of address 7 Giants Grave Road, Briton Ferry Neath, West Glamorgan, SA11 2ND

      IIF 845
  • Mr. Paul Davies
    British born in August 1957

    Resident in England

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

      IIF 846
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 847
  • Davies, Paul Thomas Alfred
    British director born in June 1983

    Resident in England

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

      IIF 848
  • Miss Paul Davies
    British born in May 1966

    Resident in England

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

      IIF 849
  • Mr Paul Brian Matthew Davies
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Llanbedr Road, Crickhowell, NP8 1BT, Wales

      IIF 850
  • Mr Paul Davies
    British born in July 1950

    Resident in Wales

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

      IIF 851
  • Mr Paul Davies
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, City Road, Chester, CH1 3AE

      IIF 852
  • Mr Paul Davies
    British born in July 1965

    Resident in Wales

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

      IIF 853
  • Mr Paul Davies
    British born in April 1966

    Resident in Wales

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

      IIF 854
  • Mr Paul Davies
    British born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 855
  • Mr Paul Davies
    British born in September 1966

    Resident in Wales

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

      IIF 856
  • Mr Paul Davies
    British born in July 1968

    Resident in Wales

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

      IIF 857
  • Mr Paul Davies
    British born in May 1969

    Resident in Wales

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

      IIF 858
  • Mr Paul Davis
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Haymarket Road, Cambridge, CB3 0BQ, England

      IIF 859
  • Paul Davies
    British, born in November 1964

    Registered addresses and corresponding companies
    • icon of address 1et N.1a, Virginia Plaza Monte-carlo, 15 Chemin La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 860
  • Paul Vernon Davis
    British born in March 1968

    Resident in England

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

      IIF 861
  • Ballinger, Philip Andrew
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Buckingham Avenue, Slough, Berkshire, SL1 4PN, England

      IIF 862
  • Davies, Paul Charles Bracher
    British company director born in August 1980

    Resident in England

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

      IIF 863
  • Davies, Paul Charles Bracher
    British director born in August 1980

    Resident in England

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

      IIF 864
    • icon of address The Southwater Junior Academy, Worthing Road, Southwater, Horsham, RH13 9JH, England

      IIF 865
  • Davis, Paul Michael James
    English company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shillinghurst Cottages, Oad Street, Borden, Sittingbourne, Kent, ME9 8LA, England

      IIF 866
  • Davis, Paul Michael James
    English director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shillinghurst Cottages, Oad Street, Borden, Sittingbourne, ME9 8LA, England

      IIF 867
  • Davis, Paul Michael James
    English health & safety consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Martin Ives & Co, The Base Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 868
  • Jhooty, Harbrinder
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Buckingham Avenue, Slough, Berkshire, SL1 4PN, England

      IIF 869
  • Jhooty, Harbrinder
    British finance director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Buckingham Avenue, Slough, Berkshire, SL1 4PN, United Kingdom

      IIF 870
  • Mr Paul Davies
    English born in August 1973

    Resident in England

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

      IIF 871
  • Lewin, Christopher Paul
    British architect born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB, United Kingdom

      IIF 872
  • Mr David Paul Edwards
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Webb Street, Newstead Village, Nottingham, Nottinghamshire, NG15 0BH, England

      IIF 873
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 874
    • icon of address 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, England

      IIF 875
  • Mr Paul Davies
    English born in June 1959

    Resident in England

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

      IIF 876
  • Mr Paul Davies
    Irish born in April 1974

    Resident in Northern Ireland

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

      IIF 877
  • Mr Jonathan Paul Davies
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 878
  • Mr Paul Alan Davies
    British born in July 1969

    Resident in England

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

      IIF 879
  • Mr Paul Anthony Davies
    British born in December 1969

    Resident in England

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

      IIF 880 IIF 881
  • Mr Paul Davies
    English born in November 1963

    Resident in Wales

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

      IIF 882
  • Mr Paul Davies
    Welsh born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Whittington Street, Tonna, Neath, West Glamorgan, SA11 3JG, United Kingdom

      IIF 883
  • Mr Paul Davies
    Welsh born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, SA69 9LD, Wales

      IIF 884
  • Mr Paul Davies
    Welsh born in February 1989

    Resident in Wales

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

      IIF 885
  • Ballinger, Philip Andrew
    British director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 153 Upton Court Road, Slough, Berkshire, SL3 7NF

      IIF 886
  • Mr Paul Anthony Davies
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Capstans Wharf, Capstans Wharf, Woking, GU21 8PU, England

      IIF 887
  • Mr Paul Anthony Davies
    British born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1SB

      IIF 888
  • Mr Paul Edward Davies
    British born in September 1960

    Resident in England

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

      IIF 889
  • Mr Paul Edward Lebby
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Long Close, Farnham Common, Slough, Berkshire, SL2 3EJ, England

      IIF 890 IIF 891
  • Mr Paul James Davies
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashdene Road, Stockport, SK4 3AD, England

      IIF 892
  • Mr Paul James Davies
    British born in February 1977

    Resident in Wales

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

      IIF 893
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in Scotland

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

      IIF 894
    • icon of address 18 Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 895
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 896
  • Paul Davies
    Welsh born in March 1960

    Resident in Wales

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

      IIF 897
  • Mr Christopher Paul Davis
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Tompkinson Street, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 898
    • icon of address Kildonan, Chalk Lane, East Horsley, Surrey, KT24 6TH, England

      IIF 899
  • Mr Michael Paul Davies
    British born in August 1966

    Resident in Wales

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

      IIF 900
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 901
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 902
  • Mr Paul Charles Davies
    British born in August 1980

    Resident in England

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

      IIF 903
  • Mr Paul Robert Davies
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, High Street, Wallingford, OX10 0BL, England

      IIF 904
  • Mr Paul Terence Davies
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Duck Island Lane, Ringwood, Hampshire, BH24 3AA

      IIF 905
  • Mr Christopher Paul Davies
    British born in June 1953

    Resident in England

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

      IIF 906
  • Mr Paul Jonathan Davies
    British born in November 1957

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address The Coaching House 13b, Union Road, Ryde, Isle Of Wight, PO33 2ER

      IIF 907
  • Mr Paul Stephen Davies
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 908
    • icon of address 73 Grove Hill Park, Gorslas, Llanelli, SA14 7LF

      IIF 909
  • Mr Paul Kennerley Davies
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orient House, Bramhall Lane South, Bramhall, SK7 0BA, England

      IIF 910
    • icon of address 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 911
    • icon of address Po Box 250 Orient House, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 0BA, England

      IIF 912
  • Mr Paul Michael James Davis
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Martin Ives & Co, The Base Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 913
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in England

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

      IIF 914
    • icon of address 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 915
child relation
Offspring entities and appointments
Active 366
  • 1
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 391 - 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
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,725 GBP2016-01-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 513 - Director → ME
  • 3
    icon of address 33 Brondesbury Villas, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 287 - Director → ME
    icon of calendar 2013-09-05 ~ now
    IIF 747 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 881 - Right to appoint or remove directorsOE
    IIF 881 - Ownership of voting rights - 75% or moreOE
    IIF 881 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 153 - Director → ME
  • 8
    icon of address 21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-03-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 580 - Director → ME
  • 9
    icon of address 84 Waterford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 585 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 292 - Director → ME
  • 11
    icon of address Office 6 Enterprise Centre, Bryn Road, Aberkenfig, Bridgend
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 431 - Director → ME
  • 12
    icon of address 4 Llandennis Avenue, Cyncoed, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-29 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2003-04-29 ~ dissolved
    IIF 564 - Secretary → ME
  • 13
    icon of address 441 Streatham High Road, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 90 - Director → ME
    icon of calendar 2021-02-17 ~ now
    IIF 744 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 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
  • 15
    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
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-20 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2004-06-23 ~ dissolved
    IIF 547 - Secretary → ME
  • 16
    icon of address 21 Grammar School Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,119 GBP2019-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 65 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2023-07-01 ~ now
    IIF 735 - Secretary → ME
  • 18
    icon of address Andrew Mangion, 59 Dan Y Coed Road, Cyncoed, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    33,256 GBP2025-01-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 128 - Director → ME
  • 19
    icon of address 225a Lewisham Way Room 10, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 669 - Director → ME
    icon of calendar 2015-07-02 ~ dissolved
    IIF 745 - Secretary → ME
  • 20
    icon of address Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -33,182 GBP2024-12-31
    Officer
    icon of calendar 2002-10-14 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 884 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 884 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Office 50 Apollo Business Village, Heol Persondy, Aberkenfig, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 838 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 838 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 12 Ballinska Mews, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2002-06-18 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 60 Ring Road, Middleton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -64,239 GBP2024-09-30
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 800 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,862 GBP2024-03-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 579 - Director → ME
  • 25
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    icon of address 21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,002 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 581 - Director → ME
  • 26
    BROCK TAYLOR HORSHAM LIMITED - 2024-01-06
    icon of address 35 Carfax, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 903 - Right to appoint or remove directorsOE
    IIF 903 - Ownership of voting rights - 75% or moreOE
    IIF 903 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Davisons Limited, Lime Court, Pathfields Business Park, South Molton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 137 - Director → ME
  • 28
    SOCIAL INVEST BUSINESS FINANCE LTD - 2018-02-19
    PKC SOLUTIONS LTD - 2017-04-21
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -36,250 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 895 - Right to appoint or remove directorsOE
    IIF 895 - Ownership of voting rights - 75% or moreOE
    IIF 895 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 517 - Has significant influence or controlOE
  • 32
    icon of address 6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    207,124 GBP2024-07-31
    Officer
    icon of calendar 1995-07-25 ~ now
    IIF 196 - Director → ME
  • 33
    icon of address 139-141 Cambridge Road, Churchtown, Southport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,169 GBP2024-08-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 539 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 28,victoria Square Victoria Square, Aberdare, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 439 - Director → ME
  • 35
    FLEXI-CAD LIMITED - 2024-08-06
    icon of address 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
    icon of calendar 2024-11-11 ~ now
    IIF 109 - Director → ME
  • 36
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,066 GBP2025-02-28
    Officer
    icon of calendar 2005-03-16 ~ now
    IIF 268 - Director → ME
  • 37
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,476 GBP2025-02-28
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 709 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,555 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 708 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 15 New Road, Grovesend, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 449 - Director → ME
  • 40
    icon of address 33 Mount Pleasant, Twogates, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2019-07-15 ~ dissolved
    IIF 759 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 41
    BRADNEY HOLDINGS LIMITED - 2003-03-31
    icon of address Maypole Feilds Cradley, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 731 - Secretary → ME
  • 42
    BRADNEY CHAIN AND ENGINEERING COMPANY LIMITED - 2003-03-31
    icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 728 - Secretary → ME
  • 43
    icon of address 95 Casterton Road, Stamford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 238 - Director → ME
  • 44
    icon of address 10 Hill Close, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,986 GBP2020-04-30
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 705 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 37 Coeden Dal, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 438 - Director → ME
  • 46
    PENSION SENSE LTD - 2019-12-02
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -753 GBP2022-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 536 - Has significant influence or controlOE
  • 47
    icon of address The Malthouse Business Centre Office 218, 48 Southport Road, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    608,513 GBP2024-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 294 - Director → ME
  • 48
    icon of address 61-62 Barony Road, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,384 GBP2024-06-30
    Officer
    icon of calendar 2003-06-11 ~ now
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 906 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (10 parents)
    Equity (Company account)
    1,259,051 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 120 - Director → ME
  • 50
    icon of address 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
    icon of calendar 2014-11-17 ~ now
    IIF 121 - Director → ME
  • 51
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 802 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 30 Brewers Lane, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,109 GBP2024-11-30
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 799 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 12 Heol Y Wern, North Park Estate, Cardigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2018-07-23 ~ dissolved
    IIF 746 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 172 - Director → ME
  • 55
    icon of address 16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 701 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 702 - Ownership of shares – 75% or moreOE
  • 57
    KINGFISHER HYGIENE LIMITED - 2009-08-04
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 700 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    CAMDEN PLACE,LIMITED - 1995-11-21
    icon of address Camden Place, Chislehurst, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 525 - Director → ME
  • 59
    icon of address 2 Lister Close, Church Village, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 840 - Right to appoint or remove directorsOE
    IIF 840 - Ownership of voting rights - 75% or moreOE
    IIF 840 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 54 Cassini Drive, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 222 - Director → ME
  • 61
    icon of address 9, Marlands Road, Clayhall, Ilford, Essex, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 528 - LLP Designated Member → ME
  • 62
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 2004-06-24
    NEVRUS (726) LIMITED - 1997-10-02
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-20 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2004-06-23 ~ dissolved
    IIF 541 - Secretary → ME
  • 63
    icon of address 30 Llwynderi, Aberdare, R.c.t.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2016-08-22 ~ dissolved
    IIF 727 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 48 Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 430 - Director → ME
    icon of calendar 2002-07-26 ~ dissolved
    IIF 583 - Secretary → ME
  • 65
    icon of address 1 Bryn Eithin, Cwmdare, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,651 GBP2019-05-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 836 - Has significant influence or control as a member of a firmOE
    IIF 836 - Right to appoint or remove directors as a member of a firmOE
    IIF 836 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 836 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 276 - Director → ME
  • 68
    icon of address 4b Belmont Buildings, High Street, Crowborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 876 - Has significant influence or controlOE
  • 69
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,097 GBP2016-09-30
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 631 - Ownership of shares – 75% or moreOE
  • 70
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-05 ~ dissolved
    IIF 327 - Director → ME
  • 71
    SOHO LIVING LIMITED - 2006-09-12
    icon of address Palladium House, 1-4 Argyll Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-15 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 788 - Ownership of voting rights - 75% or moreOE
    IIF 788 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 102 Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 899 - Right to appoint or remove directorsOE
    IIF 899 - Ownership of voting rights - 75% or moreOE
    IIF 899 - Ownership of shares – 75% or moreOE
  • 73
    icon of address International House, Constance Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 808 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2018-07-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 649 - Has significant influence or controlOE
  • 75
    icon of address 30 Llwynderi, Aberdare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 406 - Has significant influence or control over the trustees of a trustOE
    IIF 406 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 406 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 406 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 228a High Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 267 - Director → ME
  • 77
    icon of address 35 Carfax, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,742 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 271 - Director → ME
  • 79
    icon of address Old Station House, Woodcroft, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 790 - Right to appoint or remove directorsOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
    IIF 790 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 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
    icon of calendar 2018-03-11 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 690 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,982 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,863 GBP2024-04-05
    Officer
    icon of calendar 2020-05-02 ~ now
    IIF 217 - Director → ME
  • 83
    icon of address 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
    icon of calendar 2011-12-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 683 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 683 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,356 GBP2020-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 457 - Director → ME
  • 85
    icon of address 73 Grove Hill Park Road, Gorslas, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    52,854 GBP2024-04-05
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 908 - Right to appoint or remove directorsOE
  • 86
    icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-05-04 ~ dissolved
    IIF 736 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,749 GBP2023-11-30
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 215 - Director → ME
    icon of calendar 2013-06-12 ~ now
    IIF 757 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 665 - Has significant influence or controlOE
  • 89
    icon of address 3 Carisbrooke Road, Hartlepool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 14 - Director → ME
  • 90
    icon of address 231 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 174 - Director → ME
  • 91
    icon of address Alexandra House, Duck Island Lane, Ringwood, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    562,708 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 905 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 905 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 5 The Links, Cold Norton, Purleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 613 - Has significant influence or controlOE
  • 93
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,997 GBP2023-10-31
    Officer
    icon of calendar 2007-10-23 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 232 - Director → ME
  • 95
    icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    127,606 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 242 - Has significant influence or controlOE
  • 96
    icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    705,274 GBP2024-09-30
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 888 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 12 Ballinska Mews, Longlevens, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 821 - Has significant influence or controlOE
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
    IIF 821 - Ownership of shares – 75% or moreOE
  • 98
    CLOCKWORK SERVICES UK LTD - 2011-07-21
    A1 CLOCKWORK SERVICES LTD - 2008-01-28
    icon of address 864 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,430 GBP2018-01-31
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 480 - Ownership of shares – 75% or moreOE
  • 99
    ELEC MECH PL LTD - 2025-03-28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -62,625 GBP2025-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 476 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    WORLDWIDE ACTIVITIES LIMITED - 2000-10-06
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 1997-10-02
    NEVRUS (673) LIMITED - 1996-08-19
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2003-11-01 ~ dissolved
    IIF 543 - Secretary → ME
  • 102
    icon of address Richmond Park House, 15 Pembroke Road, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 760 - Secretary → ME
  • 103
    icon of address 41 Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 138 - Director → ME
  • 104
    icon of address 18 Springfield Crescent, Carluke, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 4 Llandennis Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 122 - Director → ME
  • 106
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 193 - LLP Designated Member → ME
  • 107
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,982 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 386 - Director → ME
  • 108
    icon of address 6 Ynysygored Road, Aberfan, Merthyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,619 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 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
    icon of calendar 2013-02-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,149 GBP2023-01-31
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 830 - Director → ME
    IIF 520 - Director → ME
    icon of calendar 2007-01-31 ~ dissolved
    IIF 775 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 663 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 663 - Ownership of shares – More than 50% but less than 75%OE
    IIF 891 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 891 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 891 - Ownership of shares – More than 50% but less than 75%OE
  • 111
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,118 GBP2019-05-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 794 - Has significant influence or controlOE
  • 112
    icon of address 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 394 - Director → ME
    icon of calendar 2008-03-22 ~ dissolved
    IIF 657 - Secretary → ME
  • 113
    icon of address 2 Hendry Lane, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    395,228 GBP2025-03-31
    Officer
    icon of calendar 2001-12-04 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 703 - Has significant influence or controlOE
  • 114
    icon of address 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,216 GBP2020-03-31
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 835 - Has significant influence or controlOE
  • 115
    icon of address Penrhyn, Pantyffynnon Road, Ammanford, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,248 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 842 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 35 The Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 582 - Director → ME
  • 117
    icon of address 15 Woodland Drive, Wilstead, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Suite 2 Riverside House Normandy Road, Morfa Industrial Estate, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    187,487 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 190 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,072 GBP2024-03-31
    Officer
    icon of calendar 2019-02-16 ~ now
    IIF 337 - Director → ME
  • 120
    icon of address 18 Beltane Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 715 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 18 Beltane Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 91 - Director → ME
    icon of calendar 2021-02-16 ~ now
    IIF 762 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 1 Hall Bank South Mobberley, Knutsford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    407 GBP2016-06-30
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 283 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 742 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 714 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    GAINSBORO PLUS UNLIMITED - 2022-05-31
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,241 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 18 Beltane Street, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 290 - Director → ME
  • 125
    icon of address 31 Mallory Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 346 - Director → ME
  • 126
    icon of address Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 184 - Director → ME
  • 127
    icon of address Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 183 - Director → ME
  • 128
    icon of address 24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,361 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 811 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 35 The Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
    IIF 915 - Right to appoint or remove directorsOE
  • 130
    icon of address 2a, Hallhill Place, Springboig, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 289 - Director → ME
    icon of calendar 2024-03-04 ~ now
    IIF 761 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 48 Turnstone Crescent, Askam In Furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 101 Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,383 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 911 - Right to appoint or remove directorsOE
    IIF 911 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 911 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 131 - Director → ME
  • 134
    icon of address 22 Hanbury Croft Hanbury, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 259 - Director → ME
  • 135
    IMAGEBEST LTD - 2000-03-17
    icon of address 105 Upper Normacot Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    416,563 GBP2024-03-31
    Officer
    icon of calendar 2000-02-07 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 784 - Ownership of shares – More than 50% but less than 75%OE
  • 136
    icon of address 105 Upper Normacot Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,823 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 785 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 785 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 32 Belle Vue, Quarrington Hill, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 138
    UCONSENT LTD - 2020-12-24
    icon of address Flat 1b 21 Cardigan Road, Richmond, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 322 - Director → ME
  • 139
    icon of address C/o Martin Ives & Co. Ltd Unit 29, The Base, Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,123 GBP2019-02-28
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 867 - Director → ME
  • 140
    icon of address 24 Piries Place Unit B, 24 Piries Place, Horsham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 385 - Director → ME
  • 141
    icon of address 228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 266 - Director → ME
  • 142
    icon of address 12 Farwig Lane, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 19 - Director → ME
  • 143
    icon of address 12a Sandy Lane, Church Crookham, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 684 - Ownership of shares – 75% or moreOE
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address 17 Harvey Road, Worthing
    Active Corporate (2 parents)
    Equity (Company account)
    60,473 GBP2025-06-30
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 98 Dane Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    164,016 GBP2025-03-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 18 - Director → ME
  • 146
    icon of address 476 Broadway, Thornton-cleveleys, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 712 - Has significant influence or controlOE
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Ownership of shares – 75% or moreOE
  • 147
    ECASS LTD - 2016-06-29
    icon of address 4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    458,668 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 129 - Director → ME
  • 148
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,106 GBP2023-03-31
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 791 - Ownership of shares – More than 50% but less than 75%OE
  • 149
    icon of address 6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    449,328 GBP2024-07-31
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 195 - Director → ME
  • 150
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,888 GBP2023-01-31
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 831 - Director → ME
    IIF 519 - Director → ME
    icon of calendar 2002-01-31 ~ dissolved
    IIF 777 - Secretary → ME
  • 151
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 834 - Has significant influence or controlOE
    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
  • 152
    icon of address 74 Sir Thomas Elder Way, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 295 - Director → ME
  • 153
    JETEX PETROLEUM UK LTD - 2015-06-17
    icon of address One London Wall, London Wall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,511,083 GBP2024-04-30
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 749 - Secretary → ME
  • 154
    icon of address 22 Regent Street, Nottingham, Nottinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    177,785 GBP2025-03-20
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 878 - Right to appoint or remove directors as a member of a firmOE
    IIF 878 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 11 Badgers Rise, Connahs Quay, Deeside, Clywd
    Active Corporate (2 parents)
    Equity (Company account)
    1,014 GBP2024-02-29
    Officer
    icon of calendar 2010-02-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 402 - Has significant influence or controlOE
  • 156
    icon of address Broadway House, 32-35 Broad Street, Hereford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-07 ~ now
    IIF 323 - Director → ME
  • 157
    icon of address 138 Windsor Road Windsor Road, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 817 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 639 - Director → ME
  • 159
    icon of address 10 Mount Drive, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 764 - Secretary → ME
  • 160
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 779 - Ownership of voting rights - 75% or moreOE
    IIF 779 - Right to appoint or remove directorsOE
    IIF 779 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Llangeinor Park Bettws Road, Llangeinor, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 527 - Director → ME
  • 162
    icon of address 1 The Parade, Church Village, Pontypridd, Rhondda Cynon Taff
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    105,730 GBP2025-04-30
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 441 - Director → ME
  • 163
    icon of address C/o Martin Ives & Co, The Base Dartford Business Park, Victoria Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 913 - Has significant influence or controlOE
  • 164
    LODGEINTEL LTD - 2019-12-06
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,324.67 GBP2024-04-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 586 - Director → ME
    icon of calendar 2019-04-24 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 778 - Ownership of shares – More than 50% but less than 75%OE
  • 165
    icon of address Trident Chambers, P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-26 ~ now
    IIF 860 - Ownership of voting rights - More than 25%OE
    IIF 860 - Ownership of shares - More than 25%OE
  • 166
    INTUVI LTD - 2016-12-05
    icon of address Love Learning Scotland, Suit 4 Altrium Business Centre, North Caldeen Road, Coatbridge, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 92 - Director → ME
  • 167
    icon of address Unit 10 Cwmdraw Industrial Estate, Newtown, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-26 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 893 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 893 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 168
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ now
    IIF 171 - Director → ME
  • 169
    MAGICAL CHINA LIMITED - 2017-02-01
    icon of address 101 Bramhall Lane Sout Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    484,056 GBP2024-12-31
    Officer
    icon of calendar 2003-12-18 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 910 - Has significant influence or controlOE
  • 170
    icon of address The Maindy 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 782 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 782 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 4 Baddesley Road, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-11 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2003-08-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2002-01-03 ~ dissolved
    IIF 554 - Secretary → ME
  • 172
    icon of address 37 Richardson Crescent, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 706 - Right to appoint or remove directorsOE
    IIF 706 - Ownership of shares – More than 50% but less than 75%OE
  • 173
    icon of address 3 Rotherham Close, Huyton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 688 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 73 Grove Hill Park, Gorslas, Llanelli
    Active Corporate (2 parents)
    Equity (Company account)
    150,148 GBP2025-01-31
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 909 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 45 City Road, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,875 GBP2024-09-30
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 852 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Office 7, Greenbox Office Park Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 260 - Director → ME
  • 177
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 309 - Director → ME
  • 178
    icon of address 30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,674 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 413 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 179
    icon of address Mumbles Pier Apartments Mumbles Pier, Mumbles, Swansea, Wales
    Active Corporate (5 parents)
    Total liabilities (Company account)
    20,583 GBP2024-03-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 45 - Director → ME
  • 180
    icon of address Pippin House Bar Drove, Friday Bridge, Wisbech, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 719 - Has significant influence or controlOE
  • 181
    icon of address 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
    icon of calendar 2017-08-16 ~ now
    IIF 230 - Director → ME
  • 182
    BROOMCO (3192) LIMITED - 2005-09-14
    icon of address C/o Vantis, Stoughton House Harborough Road, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 515 - Director → ME
  • 183
    icon of address 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
    icon of calendar 2017-11-27 ~ dissolved
    IIF 2 - Director → ME
  • 184
    icon of address 5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,664 GBP2020-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 587 - Director → ME
  • 185
    icon of address 1 Springwood Gardens, Oakwood, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2013-02-14 ~ dissolved
    IIF 697 - Secretary → ME
  • 186
    icon of address 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
    icon of calendar 2016-08-31 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 240 - Has significant influence or controlOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 18 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Ownership of shares – 75% or moreOE
  • 188
    icon of address James Cowper Kreston Floor 8 South, Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,882 GBP2023-03-31
    Officer
    icon of calendar 1996-01-15 ~ now
    IIF 522 - Director → ME
    IIF 829 - Director → ME
    icon of calendar 1996-01-15 ~ now
    IIF 776 - Secretary → ME
  • 189
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2,568,090 GBP2024-12-31
    Officer
    icon of calendar 2003-10-09 ~ now
    IIF 358 - Director → ME
    icon of calendar 2003-10-09 ~ now
    IIF 740 - Secretary → ME
  • 190
    icon of address 21, Hollytree Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 312 - Director → ME
  • 191
    icon of address 24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,889 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 810 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address 12 New Street, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -14,808 GBP2024-10-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 854 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address Lanelay Bungalow Lanelay Road, Talbot Green, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 611 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address 15 Ashdene Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 892 - Right to appoint or remove directorsOE
    IIF 892 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 892 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address Suite F12 Federation House, Station Road, Stoke-on-trent, Staffs., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669 GBP2023-03-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 871 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 36 Chesterfield Road, Market Street, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,659 GBP2021-03-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 682 - Ownership of shares – More than 50% but less than 75%OE
  • 197
    icon of address New Downs Farm Cottage, Sandwichbay, Sandwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2014-02-25 ~ dissolved
    IIF 752 - Secretary → ME
  • 198
    icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,365,952 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 357 - Director → ME
    icon of calendar 2021-12-01 ~ now
    IIF 739 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 19 Giffard Way, Long Crendon, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -673 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 321 - Director → ME
  • 200
    icon of address 25 Canon Street, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -209,366 GBP2024-09-30
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 806 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    654,680 GBP2024-12-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 411 - Right to appoint or remove directorsOE
  • 202
    icon of address 32 Belle Vue, Quarrington Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 133 - Director → ME
  • 203
    icon of address Unit 5 Llys Glas, Pantyffynnon, Ammanford, Carmarthenshire
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1,806 GBP2016-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 448 - Director → ME
  • 204
    icon of address 180a Mitcham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,983 GBP2020-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 795 - Ownership of shares – 75% or moreOE
  • 205
    KNOWSLEY YOUTH TRUST - 2005-11-03
    icon of address Parson House Opc, Parson House Outdoor Purusit Centre, Houndkirk Road, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    920,354 GBP2025-03-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 274 - Director → ME
  • 206
    icon of address 117-119 Cleethorpe Road, Grimsby, South Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    49,861 GBP2024-03-31
    Officer
    icon of calendar 2003-03-14 ~ now
    IIF 58 - Director → ME
  • 207
    icon of address 2 Emerald Grove, Rainworth, Mansfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 10 - Director → ME
  • 208
    icon of address 27 Cardigan Close, Dinas Powys, South Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9,111 GBP2025-04-30
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 856 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 209
    icon of address 5th Floor Blok, 1 Castle Park, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 839 - Ownership of voting rights - 75% or moreOE
    IIF 839 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,837 GBP2018-01-31
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 699 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 32 Kings Green, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    61,678 GBP2016-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 155 - Director → ME
  • 212
    icon of address 20 Penrhyn Street, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 738 - Secretary → ME
  • 213
    icon of address 4 Belmont Gardens, Hartlepool, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 819 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 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
    icon of calendar 2022-12-06 ~ now
    IIF 94 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 755 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -804,568 GBP2021-12-31
    Officer
    icon of calendar 2002-07-17 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,340 GBP2021-01-31
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 261 - Director → ME
    icon of calendar 2004-07-21 ~ dissolved
    IIF 573 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 704 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 704 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 11 Crown Lane Pontllanfraith, Blackwood, Blaenau Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 858 - Right to appoint or remove directorsOE
    IIF 858 - Ownership of voting rights - 75% or moreOE
    IIF 858 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 2 Park Terrace, Trelewis, Treharris, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 376 - Director → ME
  • 219
    icon of address 7 Tompkinson Street Tomkinson Street, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,712 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 898 - Right to appoint or remove directorsOE
    IIF 898 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 898 - Ownership of shares – More than 50% but less than 75%OE
  • 220
    icon of address Sovereign House, 82 West Street, Rochford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    6,112 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    PAUL DAVIS ARCHITECTURE LIMITED - 2022-09-05
    icon of address 7 Tomkinson Street, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -858 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Right to appoint or remove directorsOE
  • 222
    icon of address 1 Juniper Gardens, Oyne, Insch, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 150 Cherryfield Drive, Kirkby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185 GBP2024-09-30
    Officer
    icon of calendar 2003-09-05 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 707 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 707 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 17 Talbot Square, Talbot Green, Pontyclun, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 30 Bron Y Deri, Mountain Ash, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    372,122 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
  • 226
    icon of address Mansion House, Manchester Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,628 GBP2025-02-28
    Officer
    icon of calendar 2023-02-04 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2023-02-04 ~ now
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 885 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 24 Llanbedr Road, Crickhowell, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of shares – 75% or moreOE
    IIF 850 - Ownership of voting rights - 75% or moreOE
  • 228
    icon of address 1 May Avenue, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    285,693 GBP2024-12-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 812 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,323 GBP2021-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 801 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 3 Llys Rhaeadr, Godrergraig, Swansea, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,642 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 716 - Has significant influence or controlOE
  • 232
    icon of address 21 Rainow Avenue, Droylsden, Tameside, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 161 - Director → ME
  • 233
    PAUL DAVIS ARCHITECTURE LIMITED - 2018-07-05
    icon of address Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,582 GBP2020-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 455 - Director → ME
  • 234
    icon of address 13 Pinehill Green, Bangor, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,370 GBP2017-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 381 - Director → ME
  • 235
    icon of address North Cottage Back Street, Langtoft, Driffield, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 165 - Director → ME
  • 236
    icon of address 136 Hall Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    523 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 889 - Right to appoint or remove directorsOE
    IIF 889 - Ownership of voting rights - 75% or moreOE
    IIF 889 - Ownership of shares – 75% or moreOE
  • 237
    icon of address Flat 3 18 Albion Street, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 473 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address 18 Harpenden Drive, Hatfield, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -22,368 GBP2025-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    icon of address Unit 15 Monmer Close Industrial Estate, Stringes Lane, Willenhall, England
    Active Corporate (5 parents)
    Equity (Company account)
    216,753 GBP2024-11-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 66 - Director → ME
  • 240
    icon of address Brunel House 995 Gorseinon Road, Penllergaer, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 370 - Director → ME
  • 241
    icon of address Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 365 - Director → ME
  • 242
    icon of address 7 Piermont Drive, Tutshill, Chepstow, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    3,811 GBP2025-03-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 575 - Director → ME
  • 243
    icon of address Unit 2 15 Warstone Lane, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 512 - Director → ME
  • 244
    HARRINGTON BATES LTD - 2017-02-20
    HARRINGTONS (GENERAL & MOTOR INSURANCE SERVICES) LIMITED - 1993-08-02
    icon of address Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-02 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 1997-12-02 ~ dissolved
    IIF 555 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 245
    PKC S'PORTING SOLUTIONS LTD. - 2014-10-15
    icon of address 40a High Street, Carluke, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 626 - Director → ME
  • 246
    icon of address 101 Bramhall Lane South, Bramhall, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    47,572 GBP2025-01-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 841 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 841 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 781 - Ownership of shares – More than 50% but less than 75%OE
  • 248
    icon of address 38 Ridgeway Clowne, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 226 - Director → ME
  • 249
    icon of address 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
    icon of calendar 2023-05-08 ~ now
    IIF 845 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 845 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    icon of address 1b Dotterell Cottages, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 361 - Director → ME
  • 251
    PAUL DAVIES WILL WRITER LTD - 2023-01-31
    icon of address 2 Park Terrace, Trelewis, Treharris, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,703 GBP2024-01-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Unit 8 Midleton Industrial Estate, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 315 - Director → ME
  • 253
    icon of address 145 Edge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,859 GBP2016-12-31
    Officer
    icon of calendar 1998-06-11 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 468 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address Office 4 Moy Road Business Centre Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,425 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 721 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 721 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address Pippin House Bar Drove, Friday Bridge, Wisbech, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 718 - Has significant influence or controlOE
  • 256
    icon of address 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
    icon of calendar 2009-12-01 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 661 - Ownership of shares – 75% or moreOE
  • 257
    AQUA MEDIC COMMERCIAL LIMITED - 2013-07-12
    CORAL REEF TECHNOLOGY LIMITED - 2003-06-25
    icon of address 102 Chiltern Gardens, Dawley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-21 ~ dissolved
    IIF 97 - Director → ME
  • 258
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,441 GBP2016-06-30
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 847 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    GSIS EUROPE LIMITED - 2005-04-07
    NEVRUS (739) LIMITED - 1998-06-25
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-16 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2004-10-18 ~ dissolved
    IIF 571 - Secretary → ME
  • 260
    icon of address 11c Kings Parade, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,604 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 717 - Right to appoint or remove directorsOE
    IIF 717 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 717 - Ownership of shares – More than 50% but less than 75%OE
  • 261
    icon of address 68 Luke Street Eynesbury, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 444 - Director → ME
    icon of calendar 2015-06-15 ~ dissolved
    IIF 754 - Secretary → ME
  • 262
    icon of address 6 Griffon Lane, Woodford, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,492 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 630 - Has significant influence or control as a member of a firmOE
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 630 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 630 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 630 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    icon of address Arosfa Pen Y Stryt, Llandegla, Wrexham, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2022-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 166 - Director → ME
  • 264
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,528 GBP2019-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 720 - Has significant influence or controlOE
  • 265
    icon of address 38 Station Road, Lingwood, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,571 GBP2025-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 805 - Ownership of voting rights - 75% or moreOE
    IIF 805 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 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
    icon of calendar 2020-10-07 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 267
    icon of address Maes Y Coed, Aberdare Road, Mountain Ash, Rct
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 446 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 574 - Secretary → ME
  • 268
    icon of address C/o Opus Restructuring Llp, 4th Floor Exchange House 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 483 - Director → ME
  • 269
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 154 - Director → ME
    icon of calendar 2024-10-30 ~ now
    IIF 825 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 270
    KILVEY TECHNOLOGIES LTD - 2019-01-16
    icon of address C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 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
  • 271
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,910,865 GBP2024-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 201 - Director → ME
    icon of calendar 2022-03-14 ~ now
    IIF 659 - Secretary → ME
  • 272
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 288 - Director → ME
    icon of calendar 2024-04-03 ~ now
    IIF 743 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Ownership of shares – 75% or moreOE
  • 273
    icon of address The Willows, Dinedor, Hereford, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 284 - Director → ME
  • 274
    UNITY HEALTH CARE LIMITED - 2014-11-19
    icon of address The Willows, Dinedor, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 633 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 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
    icon of calendar 2021-06-22 ~ dissolved
    IIF 81 - Director → ME
  • 276
    J&R WHITE HOLDINGS LTD - 2019-03-11
    CORACLE PROPERTIES LTD. - 2018-01-08
    RIGHT TIME FINANCE LTD - 2020-06-16
    RAMSAY & WHITE HOLDINGS LTD - 2020-06-02
    icon of address 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
    icon of calendar 2020-05-28 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 412 - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    icon of address 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
    icon of calendar 2020-05-28 ~ now
    IIF 83 - Director → ME
  • 278
    icon of address 15 Neptune Court Vanguard Way, Cardiff Bay, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,689 GBP2022-10-31
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 445 - Director → ME
  • 279
    icon of address 30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 414 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 414 - Right to appoint or remove directorsOE
  • 280
    icon of address 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
    icon of calendar 2022-03-09 ~ now
    IIF 80 - Director → ME
  • 281
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 341 - Director → ME
  • 282
    icon of address 21 Amderley Drive, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 14 Smelters Court, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 284
    RISE MUTUAL CIC - 2016-02-11
    RISE REHABILITATION CIC - 2013-12-10
    icon of address Camden House, 199 Arlington Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 748 - Secretary → ME
  • 285
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,109 GBP2021-07-31
    Officer
    icon of calendar 1994-08-04 ~ dissolved
    IIF 145 - Director → ME
  • 286
    BLACKWOOD FIRE ALARMS LIMITED - 2010-12-30
    icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-02-29
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 494 - Director → ME
  • 287
    icon of address 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
    icon of calendar 2012-02-23 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 67 Kylemore Avenue, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,392 GBP2025-03-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 316 - Director → ME
  • 289
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (7 parents)
    Equity (Company account)
    122 GBP2022-12-31
    Officer
    icon of calendar 2005-07-13 ~ dissolved
    IIF 132 - Director → ME
  • 290
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,303 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 11 Greenway, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 818 - Has significant influence or controlOE
  • 292
    icon of address 15 Webb Street, Newstead Village, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,034 GBP2024-03-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 873 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 2 Shillinghurst Cottages Oad Street, Borden, Sittingbourne, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,202 GBP2015-08-31
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 866 - Director → ME
  • 294
    icon of address 110 Neander, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 175 - Director → ME
  • 295
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 167 - Director → ME
  • 296
    icon of address 20 Capstans Wharf, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,605 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 887 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 3a Claribel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 178 - Director → ME
  • 298
    icon of address 16 Bromley Road, Beckenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 733 - Secretary → ME
  • 299
    icon of address 23 Market Street, Craven Arms, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 537 - Has significant influence or control as a member of a firmOE
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 49a High Bangor Road, Donaghadee, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 382 - Director → ME
  • 301
    icon of address S18
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 272 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 751 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 711 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 711 - Ownership of shares – More than 25% but not more than 50%OE
  • 302
    icon of address 14b Dyffryn Road, Rhydyfelin, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,278 GBP2020-03-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 179 - Director → ME
  • 303
    icon of address 17 Talbot Square, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,052 GBP2021-03-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 610 - Ownership of shares – 75% or moreOE
  • 304
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    63,607 GBP2024-09-30
    Officer
    icon of calendar 2003-09-25 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 857 - Ownership of shares – 75% or moreOE
    IIF 857 - Ownership of voting rights - 75% or moreOE
  • 305
    SESACO LIMITED - 2021-02-18
    icon of address C/o Jaysco 43, Ringinglow Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    icon of address Ty Menter, Navigation Park, Abercynon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 807 - Right to appoint or remove directorsOE
    IIF 807 - Ownership of voting rights - 75% or moreOE
    IIF 807 - Ownership of shares – 75% or moreOE
  • 307
    IA PARTNERS LTD - 2020-04-16
    icon of address 46 Morgans Road, Calne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268 GBP2023-04-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 647 - Director → ME
    icon of calendar 2019-11-05 ~ dissolved
    IIF 824 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 2 Heol Glannant, Edmondstown, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,611 GBP2016-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 142 - Director → ME
  • 309
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -141,049 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 870 - Director → ME
    icon of calendar 2013-10-24 ~ now
    IIF 523 - Director → ME
    icon of calendar 2014-01-15 ~ now
    IIF 827 - Director → ME
  • 310
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-21 ~ dissolved
    IIF 57 - Director → ME
  • 311
    icon of address 17-19 Bolehill Road, Bolehill, Matlock, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 594 - Director → ME
    icon of calendar 2011-03-24 ~ dissolved
    IIF 753 - Secretary → ME
  • 312
    icon of address 13a Victoria Gardens, Neath, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 844 - Right to appoint or remove directorsOE
    IIF 844 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 844 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,822 GBP2018-04-30
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 861 - Ownership of shares – More than 50% but less than 75%OE
  • 314
    icon of address 122 Pontardulais Road, Gorseinon, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 73 - Director → ME
  • 315
    icon of address 82 Shorncliffe Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,872 GBP2020-03-31
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 63 - Director → ME
  • 317
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    395,861 GBP2020-07-31
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 224 - Director → ME
  • 318
    icon of address 14 Smithyfield Road Norton, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 529 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 756 - Secretary → ME
  • 319
    icon of address Unit 19, Cwmdu Industrial Estate, Carmarthen Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 490 - Director → ME
  • 320
    icon of address Edgehill, The Drive, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 415 - Has significant influence or controlOE
  • 321
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-14 ~ dissolved
    IIF 332 - Director → ME
  • 322
    icon of address 99 Brookdale Park, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    507 GBP2022-11-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 877 - Ownership of shares – 75% or moreOE
    IIF 877 - Ownership of voting rights - 75% or moreOE
    IIF 877 - Right to appoint or remove directorsOE
  • 323
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    857,325 GBP2023-03-31
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 828 - Director → ME
    IIF 521 - Director → ME
    icon of calendar 2007-01-31 ~ now
    IIF 774 - Secretary → ME
  • 324
    TCB PROPERTY MAINTENANCE (KENT) LIMITED - 2013-08-21
    CONCEPT BUILDING SOLUTIONS EAST KENT LIMITED - 2013-05-09
    icon of address 231 Northdown Road, Cliftonville, Margate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 13 - Director → ME
  • 325
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -13,439 GBP2024-05-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 849 - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    icon of address 16 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 901 - Ownership of shares – More than 25% but not more than 50%OE
  • 327
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 12 - Director → ME
  • 328
    icon of address 77 Stryd Camlas, Pontrhydyrun, Cwmbran
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,764 GBP2021-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 404 - Has significant influence or control as a member of a firmOE
    IIF 404 - Right to appoint or remove directors as a member of a firmOE
    IIF 404 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 404 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 404 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-06-30
    Officer
    icon of calendar 1997-02-27 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2003-11-01 ~ dissolved
    IIF 544 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 846 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 66 Portland Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-10-06 ~ dissolved
    IIF 766 - Director → ME
  • 331
    icon of address 11 Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 314 - 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
    icon of address 404 Shaftmoor Lane, Hall Green, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-15 ~ now
    IIF 317 - Director → ME
  • 333
    icon of address 102 High Street High Street, Wallingford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,529 GBP2017-03-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 904 - Ownership of shares – 75% or moreOE
  • 334
    icon of address Flat 20 Bolyn House, Roche Close, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,785 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 11 Haymarket Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -747 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 859 - Ownership of shares – More than 50% but less than 75%OE
  • 336
    icon of address The Southwater Junior Academy Worthing Road, Southwater, Horsham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 865 - Director → ME
  • 337
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 509 - Director → ME
  • 338
    ADD MEDIA (HOLDINGS) LIMITED - 2019-08-22
    icon of address 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
    icon of calendar 2024-08-13 ~ now
    IIF 282 - Director → ME
  • 339
    ADD PEOPLE PRODUCTS LIMITED - 2019-08-22
    THRIVE MEDIA PRODUCTS LIMITED - 2024-08-02
    icon of address 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
    icon of calendar 2024-08-13 ~ now
    IIF 281 - Director → ME
  • 340
    icon of address 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
    icon of calendar 2020-07-28 ~ dissolved
    IIF 69 - Director → ME
  • 341
    icon of address Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,642 GBP2025-03-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 687 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 10 Woodstock Road, Worcester
    Active Corporate (1 parent)
    Equity (Company account)
    28,551 GBP2024-08-31
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 685 - Has significant influence or controlOE
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 685 - Ownership of shares – More than 50% but less than 75%OE
  • 343
    icon of address 36 Phillips Road, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,696 GBP2024-06-30
    Officer
    icon of calendar 2022-06-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ now
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
  • 344
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 239 - Director → ME
  • 345
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 797 - Right to appoint or remove directorsOE
    IIF 797 - Ownership of voting rights - 75% or moreOE
    IIF 797 - Ownership of shares – 75% or moreOE
  • 346
    icon of address James Cowper Kreston, James Cowper Kreston 8th Floor South Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 862 - Director → ME
    IIF 833 - Director → ME
    IIF 869 - Director → ME
  • 347
    icon of address Bodowen The Links, Pembrey, Burry Port, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 900 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 900 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    KINGFURNESS LIMITED - 2023-11-06
    icon of address Tythings, Stretton Sugwas, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    551,309 GBP2023-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 787 - Ownership of shares – More than 25% but not more than 50%OE
  • 349
    icon of address 10 Seaton Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,080 GBP2025-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 350
    icon of address 231 Tamworth Road, Kettlebrook, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 360 - Director → ME
  • 351
    icon of address Horeb Chapel New Road, Skewen, Neath, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 443 - Director → ME
  • 352
    icon of address 35 South Oak Lane, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 353
    icon of address 61 Elmswood Gardens, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 713 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 713 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address 75 Glamorgan Street, Mountain Ash, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 822 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 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
    icon of calendar 2015-10-28 ~ now
    IIF 487 - Director → ME
  • 356
    icon of address 8 The Precinct Main Road, Church Village, Pontypridd, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    87,947 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 4 Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 897 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 358
    CAMCASS LTD - 2016-05-18
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    362,359 GBP2024-12-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 130 - Director → ME
  • 359
    icon of address 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
    icon of calendar 2021-11-09 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 691 - Ownership of shares – 75% or moreOE
  • 360
    icon of address Dept Of Research Engagement And Innovation Service Swansea University, Singleton Park, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 474 - Has significant influence or controlOE
    IIF 474 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 474 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    icon of address 33 Mount Pleasant, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 879 - Ownership of shares – More than 25% but not more than 50%OE
  • 362
    WILLIAM HACKETT LIMITED - 1996-09-17
    WILLIAM HACKETT CHAINS LIMITED - 1987-07-22
    WILLIAM HACKETT LIMITED - 1987-03-02
    icon of address Oak Drive Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 732 - Secretary → ME
  • 363
    icon of address 181 Ansdell Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 9 - Director → ME
  • 364
    icon of address 10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
  • 365
    icon of address 1, High Street, Thatcham, Berks.
    Active Corporate (3 parents)
    Equity (Company account)
    11,146 GBP2025-04-30
    Officer
    icon of calendar 1992-06-12 ~ now
    IIF 562 - Secretary → ME
  • 366
    Company number 05890647
    Non-active corporate
    Officer
    icon of calendar 2006-07-28 ~ now
    IIF 116 - Director → ME
Ceased 238
  • 1
    YORKSHIRE CHEMICALS PUBLIC LIMITED COMPANY - 1996-09-16
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2002-10-25
    IIF 637 - Director → ME
  • 2
    AQUA MEDIC LIMITED - 2001-01-05
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,050,775 GBP2018-06-30
    Officer
    icon of calendar 2002-12-03 ~ 2003-06-30
    IIF 99 - Director → ME
    icon of calendar 1999-02-11 ~ 2003-06-30
    IIF 561 - Secretary → ME
  • 3
    icon of address 21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-17 ~ 2024-03-28
    IIF 875 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 875 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2016-04-25
    IIF 170 - LLP Designated Member → ME
  • 5
    PYRAMID PUB MANAGEMENT COMPANY LIMITED - 2006-08-21
    UNDERSEA SERVICES LIMITED - 2000-07-20
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    33,000 GBP2024-05-26
    Officer
    icon of calendar 2000-05-10 ~ 2006-02-25
    IIF 505 - Director → ME
  • 6
    icon of address 27 Bowerman Avenoe, New Cross, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2010-07-01
    IIF 668 - Director → ME
    icon of calendar 2005-11-03 ~ 2006-07-31
    IIF 654 - Secretary → ME
  • 7
    icon of address The Coaching House 13b, Union Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ 2018-03-17
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2020-03-17
    IIF 907 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    QUALITY INSTALLATIONS LTD - 2010-10-20
    EARTH'S ENERGY SOLUTIONS LTD - 2011-07-20
    icon of address 12 Millstream, Christchurch Road, Ringwood, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    74,323 GBP2024-09-30
    Officer
    icon of calendar 2010-11-01 ~ 2011-07-19
    IIF 148 - Director → ME
  • 9
    AMPLEFORTH COLLEGE FARMS - 1997-09-05
    icon of address Ampleforth Abbey, Ampleforth Abbey, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-07-23 ~ 2024-12-20
    IIF 606 - Director → ME
  • 10
    icon of address 138 St Nicolas Park Drive, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 1997-06-01 ~ 2006-08-07
    IIF 560 - Secretary → ME
  • 11
    MICROGEN PLC - 2019-04-01
    HIGHCIRCLE LIMITED - 1982-12-23
    MICROGEN HOLDINGS LIMITED - 1983-01-07
    MICROGEN HOLDINGS PUBLIC LIMITED COMPANY - 1999-05-21
    icon of address 8th Floor, 138 Cheapside, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2012-04-24
    IIF 41 - Director → ME
  • 12
    ASISST SOLUTIONS LIMITED - 2009-09-24
    icon of address Richard Coulstock, 19 Oldbury Road, Chertsey, Surrey
    Active Corporate (2 parents)
    Total liabilities (Company account)
    170,719 GBP2024-08-31
    Officer
    icon of calendar 2009-08-10 ~ 2011-06-28
    IIF 481 - Director → ME
  • 13
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    53,175 GBP2024-12-31
    Officer
    icon of calendar 2013-08-11 ~ 2016-09-19
    IIF 773 - Director → ME
    icon of calendar 2003-04-29 ~ 2009-05-14
    IIF 768 - Director → ME
    icon of calendar 1996-04-16 ~ 2002-04-30
    IIF 769 - Director → ME
  • 14
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,862 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2024-03-28
    IIF 741 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-03-28
    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
  • 15
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    icon of address 21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,002 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-03-28
    IIF 874 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 874 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 71 Cedar Drive, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2016-05-01
    IIF 147 - Director → ME
  • 17
    icon of address Suite Ga, St, George's House, Lever Street, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    263,484 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2010-11-01
    IIF 257 - Director → ME
  • 18
    icon of address 46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2022-01-28
    IIF 646 - Director → ME
    icon of calendar 2020-09-30 ~ 2022-01-28
    IIF 823 - Secretary → ME
  • 19
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-09-19
    IIF 211 - Director → ME
  • 20
    FILBUK 555 LIMITED - 1999-03-17
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-06-30 ~ 2019-05-31
    IIF 279 - Director → ME
  • 21
    BURGESS PARTNERSHIP LIMITED - 2003-03-27
    FILBUK 553 LIMITED - 1999-03-03
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,629 GBP2024-09-30
    Officer
    icon of calendar 2015-06-30 ~ 2019-05-31
    IIF 277 - Director → ME
  • 22
    icon of address 6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    207,124 GBP2024-07-31
    Officer
    icon of calendar 1995-07-25 ~ 2007-04-18
    IIF 618 - Secretary → ME
  • 23
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2018-02-06
    IIF 596 - LLP Member → ME
  • 24
    icon of address Unit 8 Grandstand Business Centre, Faraday Road, Hereford, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -15,626 GBP2024-11-30
    Officer
    icon of calendar 2013-08-06 ~ 2015-11-12
    IIF 326 - Director → ME
  • 25
    FLEXI-CAD LIMITED - 2024-08-06
    icon of address 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
    icon of calendar 2017-01-04 ~ 2019-12-31
    IIF 750 - Secretary → ME
  • 26
    icon of address 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
    icon of calendar 2016-11-21 ~ 2021-09-30
    IIF 710 - Has significant influence or control OE
  • 27
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2015-09-01 ~ 2018-10-25
    IIF 343 - Director → ME
    icon of calendar 2015-08-08 ~ 2015-09-01
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-09-25
    IIF 796 - Has significant influence or control OE
    IIF 796 - Right to appoint or remove directors OE
    IIF 796 - Ownership of voting rights - 75% or more OE
    IIF 796 - Ownership of shares – 75% or more OE
  • 28
    FEARARM LIMITED - 1986-12-12
    icon of address 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
    icon of calendar 2009-04-10 ~ 2025-03-31
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 853 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MTS GROUP LIMITED - 2001-12-11
    MULTI TRADE SERVICES LIMITED - 1990-04-25
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-12-31
    IIF 832 - Director → ME
    IIF 886 - Director → ME
  • 30
    SECURAMISSION LIMITED - 1988-05-09
    TREMADOG ROCKS LIMITED - 2005-01-25
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-09-19
    IIF 212 - Director → ME
  • 31
    NORMAN BUTCHER & JONES GROUP LIMITED - 2001-01-29
    NORMAN BUTCHER & JONES LIMITED - 2011-11-04
    NORMAN BUTCHER AND JONES LIMITED - 1987-07-01
    BOSTON MARKS INSURANCE BROKERS (LONDON) LIMITED - 2012-02-03
    icon of address Bolney House Jubilee Road, Finchampstead, Wokingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-04
    IIF 566 - Secretary → ME
  • 32
    icon of address 4 Strawberry Fields, Ware, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-09-13 ~ 2024-04-26
    IIF 286 - Director → ME
  • 33
    icon of address 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
    icon of calendar 2010-01-29 ~ 2016-01-28
    IIF 103 - Director → ME
  • 34
    BREWERS' SOCIETY(THE) - 1994-01-28
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-08 ~ 2001-07-25
    IIF 504 - Director → ME
  • 35
    icon of address 41 Sussex Square Sussex Square, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-01-30
    IIF 210 - Director → ME
  • 36
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (10 parents, 5 offsprings)
    Equity (Company account)
    216,958 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-09-19
    IIF 213 - Director → ME
  • 37
    icon of address 50 Featherstone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-23 ~ 2001-10-17
    IIF 486 - Director → ME
  • 38
    MILTON KEYNES BROOK ADVISORY CENTRE - 2008-03-03
    icon of address Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 1994-04-07 ~ 1997-06-25
    IIF 485 - Director → ME
  • 39
    FILBUK 554 LIMITED - 1999-03-17
    B3.BURGESS LIMITED - 2003-03-27
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-06-30 ~ 2019-05-31
    IIF 278 - Director → ME
  • 40
    CARDIFF WHOLESALE COSMETICS LIMITED - 2005-10-26
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-12 ~ 2008-12-23
    IIF 127 - Director → ME
  • 41
    icon of address 20 Newerne Street, Lydney, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    33,594 GBP2022-01-31
    Officer
    icon of calendar 2018-09-25 ~ 2020-09-22
    IIF 459 - Director → ME
  • 42
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2020-09-22
    IIF 593 - Director → ME
  • 43
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2020-09-22
    IIF 461 - Director → ME
  • 44
    icon of address 20 Newerne Street, Lydney, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -121,733 GBP2024-09-30
    Officer
    icon of calendar 2016-08-09 ~ 2020-09-22
    IIF 452 - Director → ME
  • 45
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,165 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-09-22
    IIF 460 - Director → ME
  • 46
    icon of address Caerau Development Trust, Community Centre, Woodland Terrace, Maesteg, Mid Glamorgan
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2024-04-10
    IIF 434 - Director → ME
  • 47
    icon of address The Miller's House, 98 Chapel Street, Carluke, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    389,443 GBP2023-03-31
    Officer
    icon of calendar 2014-04-17 ~ 2018-11-19
    IIF 198 - Director → ME
  • 48
    icon of address Sandtoft Road, Belton, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    801,000 GBP2020-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-08-26
    IIF 102 - Director → ME
  • 49
    CASWICK DEVELOPMENTS LIMITED - 1991-01-16
    icon of address Sandtoft Road, Belton, Doncaster
    Active Corporate (3 parents)
    Equity (Company account)
    3,308,995 GBP2020-12-31
    Officer
    icon of calendar 2001-10-09 ~ 2021-08-26
    IIF 101 - Director → ME
  • 50
    icon of address 30-31 Cowcross Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2014-01-01
    IIF 192 - LLP Designated Member → ME
  • 51
    PHOENIX ENTERPRISES (UK) LTD - 2013-12-09
    icon of address The Old Bank 30 St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -37,626 GBP2024-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2013-03-19
    IIF 372 - Director → ME
  • 52
    PHOENIX MANAGEMENT COMPANY (UK) LIMITED - 2013-09-25
    icon of address 63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,090 GBP2018-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2013-03-19
    IIF 368 - Director → ME
  • 53
    icon of address Municipal Offices, Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-12 ~ 2003-03-28
    IIF 510 - Director → ME
  • 54
    icon of address 40 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2012-01-25
    IIF 333 - Director → ME
  • 55
    CXC SOCIAL 31 LTD - 2010-07-20
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2012-01-31
    IIF 22 - Director → ME
  • 56
    JWP1001 LIMITED - 2007-08-06
    DARNTON ELGEE PROJECTS LIMITED - 2015-05-05
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,919,385 GBP2024-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2019-05-31
    IIF 602 - Director → ME
    icon of calendar 2015-04-30 ~ 2019-05-31
    IIF 672 - Secretary → ME
  • 57
    DARNTON EGS LIMITED - 2016-09-27
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,607,859 GBP2024-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2019-05-31
    IIF 601 - Director → ME
    icon of calendar 2015-05-12 ~ 2019-05-31
    IIF 671 - Secretary → ME
  • 58
    icon of address 105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,982 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ 2019-07-30
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2019-07-30
    IIF 651 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 651 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 651 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 651 - Ownership of shares – More than 50% but less than 75% OE
  • 59
    icon of address 105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,863 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-03-31 ~ 2021-12-17
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 477 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    NOTSALLOW 900 LIMITED - 2020-04-01
    icon of address Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-30 ~ 2024-03-05
    IIF 254 - Director → ME
  • 61
    icon of address Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,749 GBP2023-11-30
    Officer
    icon of calendar 2010-11-05 ~ 2011-10-28
    IIF 25 - Director → ME
  • 62
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    icon of address Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-21 ~ 1992-09-30
    IIF 484 - Director → ME
  • 63
    ALNWICK HOMES LIMITED - 2011-02-16
    icon of address 4 Ashfield Terrace, Shilbottle, Alnwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    31,869 GBP2025-03-31
    Officer
    icon of calendar 2007-12-24 ~ 2013-08-06
    IIF 117 - Director → ME
  • 64
    icon of address Alexandra House, Duck Island Lane, Ringwood, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    562,708 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ 2019-05-03
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-05-03
    IIF 662 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,997 GBP2023-10-31
    Officer
    icon of calendar 2007-10-23 ~ 2023-11-07
    IIF 634 - Secretary → ME
  • 66
    icon of address Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-23 ~ 2005-04-28
    IIF 54 - Director → ME
    icon of calendar 2017-08-16 ~ 2024-03-05
    IIF 255 - Director → ME
  • 67
    icon of address 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
    icon of calendar 2011-12-05 ~ 2012-08-21
    IIF 758 - Secretary → ME
  • 68
    CLOCKWORK SERVICES UK LTD - 2011-07-21
    A1 CLOCKWORK SERVICES LTD - 2008-01-28
    icon of address 864 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,430 GBP2018-01-31
    Officer
    icon of calendar 2008-01-15 ~ 2009-01-31
    IIF 548 - Secretary → ME
  • 69
    icon of address 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
    icon of calendar 2018-11-23 ~ 2020-07-04
    IIF 225 - Director → ME
  • 70
    icon of address 125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    icon of calendar 2017-04-15 ~ 2020-10-02
    IIF 577 - Director → ME
  • 71
    EIGHT ASSOCIATES LTD - 2022-07-28
    PAUL DAVIS MANAGEMENT LTD - 2010-04-13
    icon of address 28 Marshalsea Road, Second Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,554 GBP2024-03-31
    Officer
    icon of calendar 1995-05-20 ~ 2014-10-17
    IIF 451 - Director → ME
  • 72
    ELAINE CUNNINGHAM PROPERTIES LIMITED - 2007-09-24
    ELAINE CUNNINGHAM FURNISHINGS LIMITED - 2005-09-22
    icon of address Parkin S Botth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-06 ~ 2008-11-30
    IIF 558 - Secretary → ME
  • 73
    icon of address 11 Marwood Close, Welling, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2025-01-01
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2025-01-01
    IIF 798 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 798 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    icon of address 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
    icon of calendar 2023-12-13 ~ 2025-06-30
    IIF 107 - Director → ME
  • 75
    icon of address 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
    icon of calendar 2023-12-13 ~ 2025-06-30
    IIF 108 - Director → ME
  • 76
    icon of address 7 Pentre Howell, Pencoed, Bridgend, Pen-y-bont Ar Ogwr, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ 2013-01-14
    IIF 214 - Director → ME
  • 77
    ENVIRONMENTAL ALLIANCE LIMITED - 2016-12-14
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,212 GBP2023-03-31
    Officer
    icon of calendar 2018-07-17 ~ 2022-07-16
    IIF 253 - Director → ME
  • 78
    VECTRA N.JONES LIMITED - 2004-03-10
    N JONES CONTRACTS LIMITED - 1998-07-01
    FLEETREST LIMITED - 1997-01-22
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-26 ~ 2005-04-28
    IIF 55 - Director → ME
    icon of calendar 2008-01-22 ~ 2009-09-29
    IIF 50 - Director → ME
  • 79
    icon of address 4 Llandennis Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2015-01-16
    IIF 207 - Director → ME
  • 80
    BENSON ENVIRONMENTAL LIMITED - 2002-01-24
    BENSON HEATING LIMITED - 1994-06-07
    icon of address C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2017-01-27
    IIF 263 - Director → ME
  • 81
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,982 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-26 ~ 2024-03-28
    IIF 815 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    icon of address Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2012-01-27
    IIF 56 - Director → ME
  • 83
    icon of address Belfry House, Bell Lane, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    6,516 GBP2024-06-30
    Officer
    icon of calendar 2002-05-14 ~ 2012-01-27
    IIF 53 - Director → ME
  • 84
    icon of address 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2008-03-21
    IIF 395 - Director → ME
  • 85
    icon of address Penrhyn, Pantyffynnon Road, Ammanford, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,248 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-09-12
    IIF 843 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    icon of address 35 Bourne Street, London
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-22 ~ 2010-11-16
    IIF 771 - Director → ME
  • 87
    icon of address 15-35 Great Tindal Street, Ladywood, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    3,491,695 GBP2024-11-30
    Officer
    icon of calendar 1992-08-01 ~ 2013-09-30
    IIF 189 - Director → ME
  • 88
    ALTCAR ENTERPRISES LTD - 2022-10-17
    XY ASSOCIATES LIMITED - 2020-07-21
    icon of address 9 High Street, Wellington, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,302 GBP2022-03-31
    Officer
    icon of calendar 2006-02-21 ~ 2008-11-01
    IIF 221 - Director → ME
  • 89
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-15 ~ 1996-07-26
    IIF 503 - Director → ME
  • 90
    RAMSAY & WHITE ACCOUNTANTS LIMITED - 2024-10-03
    icon of address 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
    icon of calendar 2023-03-23 ~ 2024-11-06
    IIF 82 - Director → ME
  • 91
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2012-04-27
    IIF 150 - Director → ME
  • 92
    icon of address 80 Swinley Lane Swinley Lane, Wigan, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    107 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2023-02-05
    IIF 72 - Director → ME
  • 93
    icon of address Steve Pears, 19 Ruthven Drive, Warmsworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2011-11-09
    IIF 339 - Director → ME
  • 94
    icon of address Unit 21, Impressa Park, Pindar Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,803 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-06-08
    IIF 655 - Director → ME
  • 95
    icon of address 17 Martin Street, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 1996-09-24 ~ 2000-09-26
    IIF 614 - Director → ME
  • 96
    icon of address 2 Haughmond Houses, Somerwood, Uffington, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,112 GBP2024-09-30
    Officer
    icon of calendar 2013-09-23 ~ 2013-12-09
    IIF 96 - Director → ME
    icon of calendar 2013-09-23 ~ 2013-11-19
    IIF 95 - Director → ME
  • 97
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-04-05
    IIF 389 - Director → ME
  • 98
    icon of address 3 Deneb Drive, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2024-09-12
    IIF 7 - Director → ME
  • 99
    icon of address One London Wall, London Wall, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2024-07-26
    IIF 678 - Secretary → ME
  • 100
    icon of address Hill Crest Farm, Edge End Lane, Holmfirth, Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-05 ~ 2021-01-01
    IIF 252 - Director → ME
  • 101
    SMARTWAY 2 LIMITED - 2014-02-06
    SMARTWAY2 LIMITED - 2024-04-24
    icon of address Corner Cottage, Hempstead, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,366,646 GBP2024-12-31
    Officer
    icon of calendar 2014-08-05 ~ 2018-03-01
    IIF 304 - Director → ME
  • 102
    I.C.R. (ENGINEERS) LIMITED - 2001-01-10
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-10-31
    IIF 307 - Director → ME
  • 103
    icon of address 125 Main Street, Garforth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,165 GBP2024-08-31
    Officer
    icon of calendar 2019-04-18 ~ 2022-10-31
    IIF 308 - Director → ME
  • 104
    icon of address 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,611 GBP2024-03-31
    Officer
    icon of calendar 2001-06-14 ~ 2007-01-17
    IIF 508 - Director → ME
  • 105
    icon of address 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
    icon of calendar 1992-07-13 ~ 1994-08-18
    IIF 492 - Director → ME
  • 106
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2015-12-02
    IIF 32 - Director → ME
  • 107
    icon of address 98 Dane Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    164,016 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 686 - Has significant influence or control OE
  • 108
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,106 GBP2023-03-31
    Officer
    icon of calendar 2009-06-05 ~ 2011-01-19
    IIF 190 - Director → ME
    icon of calendar 2012-04-01 ~ 2013-01-16
    IIF 436 - Director → ME
  • 109
    LAND ROVER PENSION TRUSTEES LIMITED - 2011-09-28
    icon of address Abbey Road, Whitley, Coventry, England And Wales
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2024-03-31
    IIF 318 - Director → ME
  • 110
    JANESVILLE PRODUCTS LIMITED - 2006-08-31
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-18 ~ 2002-07-15
    IIF 551 - Secretary → ME
  • 111
    POWER BRUSHES LTD. - 1998-12-31
    LIONVOTE LIMITED - 1985-03-25
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2002-07-15
    IIF 124 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 549 - Secretary → ME
  • 112
    BRUSHES INTERNATIONAL LIMITED - 1999-04-12
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-07-15
    IIF 125 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 552 - Secretary → ME
  • 113
    JETEX PETROLEUM UK LTD - 2015-06-17
    icon of address One London Wall, London Wall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,511,083 GBP2024-04-30
    Officer
    icon of calendar 2016-05-18 ~ 2024-07-26
    IIF 677 - Secretary → ME
  • 114
    RAMSAY & WHITE DEVELOPMENTS LTD - 2024-01-02
    icon of address 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
    icon of calendar 2020-12-24 ~ 2023-01-27
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2022-11-14
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    icon of address 8 Fir Cottage Road, Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    16,917 GBP2024-11-30
    Officer
    icon of calendar 1994-06-01 ~ 2000-01-02
    IIF 52 - Director → ME
  • 116
    icon of address Broadway House, 32-35 Broad Street, Hereford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-07 ~ 2023-11-30
    IIF 568 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    IIF 786 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 786 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    NOTICECARE LIMITED - 1992-05-28
    icon of address The Accu Stadium, Stadium Way, Huddersfield, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-25 ~ 2024-07-13
    IIF 251 - Director → ME
  • 118
    LODGEINTEL LTD - 2019-12-06
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,324.67 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-24 ~ 2020-10-13
    IIF 612 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 612 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 780 - Ownership of voting rights - 75% or more OE
    IIF 780 - Ownership of shares – 75% or more OE
  • 119
    LONDON MARKET INSURANCE SERVICES LIMITED - 2008-01-07
    icon of address 6 Rice Parade, Fairway, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2016-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2002-02-01
    IIF 111 - Director → ME
  • 120
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2005-04-30
    IIF 693 - Secretary → ME
  • 121
    icon of address 8 Orchard Close, Dosthill, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,330 GBP2024-07-31
    Officer
    icon of calendar 2003-03-21 ~ 2004-11-09
    IIF 173 - Director → ME
  • 122
    icon of address 101 Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2020-11-25
    IIF 621 - Director → ME
    icon of calendar 2017-02-02 ~ 2020-11-25
    IIF 679 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-11-25
    IIF 912 - Right to appoint or remove directors as a member of a firm OE
    IIF 912 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,800 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-08-05
    IIF 488 - Director → ME
  • 124
    icon of address 21 Boulevard, Weston Super Mare, North Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2004-08-21 ~ 2005-03-30
    IIF 489 - Director → ME
  • 125
    icon of address Frayling Business Park Davenport Street, Burslem, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-09-30
    Officer
    icon of calendar 2004-06-23 ~ 2019-10-18
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2019-10-18
    IIF 792 - Has significant influence or control OE
  • 126
    icon of address Trinity House, 31 Lynedoch Street, Glasgow
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -16,943 GBP2021-11-01 ~ 2022-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-03-30
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2022-05-20
    IIF 896 - Right to appoint or remove directors OE
    IIF 896 - Ownership of shares – 75% or more OE
  • 127
    icon of address Unit 6 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2011-01-26
    IIF 176 - Director → ME
  • 128
    icon of address Civil Centre, Port Talbot, Neath Port Talbot
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-05-23 ~ 2024-06-20
    IIF 433 - Director → ME
  • 129
    icon of address Neston Community Youth Centre, Burton Road, Neston, Cheshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    145,649 GBP2024-03-31
    Officer
    icon of calendar 2007-01-15 ~ 2011-10-20
    IIF 258 - Director → ME
  • 130
    MSB INTERNATIONAL LIMITED - 2010-08-13
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    MSB INTERNATIONAL PLC - 2007-02-01
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    icon of calendar 2002-11-28 ~ 2006-12-05
    IIF 42 - Director → ME
  • 131
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2022-02-01
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2022-02-01
    IIF 894 - Ownership of voting rights - 75% or more OE
  • 132
    SPEED 7297 LIMITED - 1998-10-22
    icon of address Palladium House, 1 - 4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2012-01-25
    IIF 329 - Director → ME
  • 133
    icon of address 5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,664 GBP2020-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-09-25
    IIF 462 - Director → ME
  • 134
    icon of address Bluebell Lodge, Mattys Lane, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-14 ~ 2011-04-30
    IIF 280 - Director → ME
  • 135
    icon of address Unit 3 Langford Lane, Kidlington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-04-30
    IIF 600 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-04-30
    IIF 670 - Secretary → ME
  • 136
    DENDIX BRUSHES LIMITED - 1982-02-12
    DENDIX GEM BRUSHES LIMITED - 1990-11-15
    DENDIX LIMITED - 1996-07-23
    OSBORN INTERNATIONAL LIMITED - 2008-10-07
    BRUSHES INTERNATIONAL (DENDIX) LIMITED - 1998-05-08
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-07-15
    IIF 123 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 553 - Secretary → ME
  • 137
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2,568,090 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-15
    IIF 804 - Ownership of shares – More than 50% but less than 75% OE
  • 138
    icon of address 5 Whittington Street, Tonna, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,002 GBP2016-02-29
    Officer
    icon of calendar 2015-02-17 ~ 2017-10-16
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 883 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    PARAMOUNT P.L.C. - 2005-08-23
    SILVER BEAR P.L.C. - 1989-02-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-07 ~ 2001-08-02
    IIF 507 - Director → ME
  • 140
    MADE CONTENT LIMITED - 2016-02-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 31 - Director → ME
  • 141
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-07 ~ 1999-09-10
    IIF 28 - Director → ME
  • 142
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2015-11-04
    IIF 40 - Director → ME
  • 143
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    PARITY RESOURCES LIMITED - 2015-01-07
    CSS TRIDENT PLC. - 1998-06-11
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2010-09-20
    IIF 26 - Director → ME
    IIF 27 - Director → ME
    icon of calendar 1994-03-16 ~ 1999-09-10
    IIF 38 - Director → ME
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 29 - Director → ME
  • 144
    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
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-10 ~ 1996-07-15
    IIF 681 - Director → ME
  • 145
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT LOGSYS LIMITED - 1993-10-18
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    PARITY SOLUTIONS LIMITED - 2017-01-11
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    ACT (PULSAR) LIMITED - 1990-01-09
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    MICROACT LIMITED - 1980-12-31
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 34 - Director → ME
    icon of calendar 1994-11-10 ~ 1999-09-10
    IIF 36 - Director → ME
  • 146
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2015-11-04
    IIF 39 - Director → ME
    icon of calendar 1999-04-27 ~ 1999-09-10
    IIF 37 - Director → ME
  • 147
    EUROTWIN LIMITED - 2000-05-10
    PLERION LIMITED - 2002-06-17
    PARITY HOLDINGS LIMITED - 2023-12-20
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 33 - Director → ME
  • 148
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    PARITY LIMITED - 2023-12-16
    COMAC GROUP PLC - 1994-07-06
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-01 ~ 1999-09-10
    IIF 35 - Director → ME
  • 149
    SUPER COMMUNICATIONS LIMITED - 2016-02-23
    PARITY CONSULTANCY SERVICES LIMITED - 2017-01-11
    PARITY SOLUTIONS LIMITED - 2023-12-16
    PARITY DIGITAL SOLUTIONS LIMITED - 2014-06-13
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 30 - Director → ME
  • 150
    icon of address 117-119 Cleethorpe Road, Grimsby, South Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    49,861 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 466 - Right to appoint or remove directors OE
    IIF 466 - Ownership of voting rights - 75% or more OE
    IIF 466 - Ownership of shares – 75% or more OE
  • 151
    icon of address 20 Penrhyn Street, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-21
    IIF 149 - Director → ME
  • 152
    icon of address 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
    icon of calendar 2016-04-06 ~ 2018-07-17
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 399 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address 7 Tompkinson Street Tomkinson Street, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,712 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2022-09-13
    IIF 872 - Director → ME
  • 154
    icon of address Office 16, Riverside House Brymau Three Trading Estate, River Lane, Chester, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-02-11 ~ 2010-12-03
    IIF 763 - Secretary → ME
  • 155
    icon of address Unit 10 1 Luke Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-01-31
    IIF 450 - Director → ME
  • 156
    icon of address 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
    icon of calendar 2003-10-09 ~ 2005-11-12
    IIF 722 - Director → ME
  • 157
    icon of address Cog Accountancy, 8 Cwrt Ty Mawr, Penarth, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11 GBP2017-02-28
    Officer
    icon of calendar 2012-02-17 ~ 2013-03-19
    IIF 366 - Director → ME
  • 158
    icon of address 63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,056 GBP2019-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2013-03-19
    IIF 367 - Director → ME
  • 159
    icon of address 63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-19
    IIF 369 - Director → ME
  • 160
    icon of address Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-19
    IIF 371 - Director → ME
  • 161
    icon of address 68 Farley Way, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    478,390 GBP2023-08-30
    Officer
    icon of calendar 2023-03-15 ~ 2024-05-08
    IIF 233 - Director → ME
  • 162
    SOCIAL EMOTIONAL DEVELOPMENTS LIMITED - 2024-05-15
    icon of address York Hub, Popeshead Court Offices, Peter Lane, York, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-07-16 ~ 2019-06-03
    IIF 667 - Director → ME
    icon of calendar 2019-09-01 ~ 2020-01-27
    IIF 208 - Director → ME
  • 163
    icon of address 85 Windham Avenue, New Addington, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2025-02-12
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2025-02-12
    IIF 692 - Ownership of shares – 75% or more OE
    IIF 692 - Right to appoint or remove directors OE
    IIF 692 - Ownership of voting rights - 75% or more OE
  • 164
    icon of address The Maritime Inn, 19 Southside Street, The Barbican, Plymouth
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -382,748 GBP2024-03-31
    Officer
    icon of calendar 2004-05-11 ~ 2004-10-24
    IIF 658 - Director → ME
  • 165
    icon of address Units 15-16 Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taff
    Active Corporate (3 parents)
    Equity (Company account)
    924,372 GBP2024-08-31
    Officer
    icon of calendar 2009-08-18 ~ 2022-03-02
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 472 - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    icon of address Petershill Park, Adamswell Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-18 ~ 2011-08-01
    IIF 625 - Director → ME
  • 167
    ATHENA PENSION SCHEME TRUSTEE LIMITED - 2005-09-27
    icon of address Chickenhall Lane, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-18 ~ 2009-08-10
    IIF 262 - Director → ME
  • 168
    icon of address 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
    icon of calendar 2007-02-10 ~ 2013-01-05
    IIF 734 - Secretary → ME
  • 169
    BROOMCO (3679) LIMITED - 2005-02-23
    icon of address 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
    icon of calendar 2019-09-13 ~ 2024-07-13
    IIF 250 - Director → ME
  • 170
    BROOMCO (3680) LIMITED - 2005-02-17
    icon of address 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
    icon of calendar 2019-09-13 ~ 2024-07-13
    IIF 249 - Director → ME
  • 171
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,910,865 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-03-07
    IIF 202 - Director → ME
    icon of calendar 2019-12-10 ~ 2022-03-07
    IIF 826 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2021-01-11
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 422 - Ownership of shares – More than 25% but not more than 50% OE
  • 172
    CASTLEGATE 435 LIMITED - 2007-05-08
    icon of address Wills Pastures, Southam, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,205,351 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 187 - Director → ME
    icon of calendar 2010-10-22 ~ 2010-10-22
    IIF 188 - Director → ME
    icon of calendar 2010-10-22 ~ 2010-10-22
    IIF 675 - Secretary → ME
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 676 - Secretary → ME
  • 173
    ARDEN RIDGE DEVELOPMENTS LIMITED - 2007-05-23
    icon of address Wills Pastures, Wormleighton, Southam, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,588 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 186 - Director → ME
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 674 - Secretary → ME
  • 174
    icon of address Wills Pastures, Wills Pastures, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2012-10-31
    IIF 603 - Director → ME
    icon of calendar 2011-09-27 ~ 2012-10-31
    IIF 673 - Secretary → ME
  • 175
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ 2022-11-11
    IIF 77 - Director → ME
  • 176
    RIGHT TIME FINANCE LTD - 2019-03-27
    RAMSAY & WHITE PROPERTIES LTD - 2020-06-08
    icon of address 27a &b High Street, Aberdare, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,398 GBP2024-07-30
    Officer
    icon of calendar 2019-02-18 ~ 2019-09-16
    IIF 79 - Director → ME
  • 177
    icon of address 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
    icon of calendar 2022-03-09 ~ 2023-09-11
    IIF 408 - Has significant influence or control OE
  • 178
    C SQUARED PROPERTY DEVELOPMENTS (CHERTSEY) LIMITED - 2021-07-09
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2020-09-22
    IIF 458 - Director → ME
  • 179
    INHOCO 151 LIMITED - 1991-12-09
    icon of address 8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-06 ~ 2001-11-29
    IIF 506 - Director → ME
  • 180
    icon of address The Old Surgery, Spa Road, Llandrindod Wells, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    43,831 GBP2024-01-31
    Officer
    icon of calendar 2007-08-07 ~ 2008-10-09
    IIF 435 - Director → ME
  • 181
    DAVIES TECHNOLOGIES LIMITED - 2003-12-11
    icon of address Rialco Limited, Bowling Old Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2016-03-01
    IIF 653 - Director → ME
  • 182
    RIBA HOLDINGS LIMITED - 2011-05-09
    icon of address 66 Portland Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-07 ~ 2012-01-23
    IIF 770 - Director → ME
  • 183
    RIBA LIMITED - 2005-03-29
    icon of address 66 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2011-09-07
    IIF 767 - Director → ME
  • 184
    icon of address Pickwick Mills Huddersfield Road, Thongsbridge, Holmfirth, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,292,035 GBP2024-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2012-03-07
    IIF 652 - Director → ME
  • 185
    icon of address 6 Wynard Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,145 GBP2019-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2017-09-12
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-09-12
    IIF 813 - Has significant influence or control OE
    IIF 813 - Right to appoint or remove directors OE
    IIF 813 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 813 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 813 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 813 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 813 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 813 - Ownership of shares – More than 25% but not more than 50% OE
  • 186
    SANDBAR ASSET MANAGEMENT (SERVICES) LTD - 2025-02-03
    icon of address The Smiths Building, Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-30
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-05-30
    IIF 816 - Ownership of shares – 75% or more OE
  • 187
    icon of address The Smiths Building, Great Portland Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    6,064,038 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2018-01-02 ~ 2021-08-31
    IIF 617 - LLP Member → ME
  • 188
    icon of address Unit 32, The Whittle Ind Est Cambridge Road, Whetstone, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ 2017-10-26
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2017-10-26
    IIF 538 - Right to appoint or remove directors OE
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 538 - Ownership of shares – More than 25% but not more than 50% OE
  • 189
    icon of address Capital Tower Office 8, 2nd Floor, Capital Tower Business Centre, Capital Tower, Greyfriars Road, Cardiff Cf10 3az, Cardiff, Wales
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2021-04-01
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 882 - Has significant influence or control OE
  • 190
    icon of address Meridan House, Saxon Business Park, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-27
    IIF 604 - Director → ME
  • 191
    icon of address Meridian House Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-27
    IIF 605 - Director → ME
  • 192
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-01-31
    IIF 61 - Director → ME
  • 193
    BENNETT SCOPE LIMITED - 2001-04-09
    icon of address C/o Synergy Health Plc, Ground Floor Stella Building, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2005-10-31
    IIF 305 - Director → ME
  • 194
    JOHN SIME INSURANCE SERVICES LIMITED - 2007-10-26
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2011-08-31
    IIF 59 - Director → ME
  • 195
    icon of address 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
    icon of calendar 2017-08-01 ~ 2021-10-31
    IIF 534 - Director → ME
  • 196
    ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST - 2024-07-24
    icon of address St John's Smith Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-03 ~ 2012-01-24
    IIF 559 - Secretary → ME
  • 197
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-01 ~ 2024-07-20
    IIF 765 - LLP Member → ME
  • 198
    LEPADA INVESTMENTS LTD - 2017-12-06
    icon of address Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    142,264 GBP2024-10-31
    Officer
    icon of calendar 2015-06-25 ~ 2017-11-20
    IIF 324 - Director → ME
  • 199
    NEP SOS LIMITED - 2019-10-25
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,209,397 GBP2024-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-01-31
    IIF 62 - Director → ME
  • 200
    ROCKISLE LIMITED - 1990-04-17
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2013-11-15
    IIF 532 - Director → ME
  • 201
    icon of address Lord Nelson Public House, Foreshore Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2014-01-13
    IIF 362 - Director → ME
  • 202
    PDP LONDON LLP - 2023-06-07
    DAVIS AND PARTNERS LLP - 2015-03-14
    icon of address 5-6 Eccleston Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,606,069 GBP2023-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2013-03-31
    IIF 629 - LLP Designated Member → ME
  • 203
    icon of address Farm Crest Church Lane, Hambrook, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-06-19 ~ 2023-10-10
    IIF 336 - Director → ME
  • 204
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    857,325 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-24
    IIF 664 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 664 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 890 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 890 - Ownership of shares – More than 25% but not more than 50% OE
  • 205
    C M PARKER BROWNE LLP - 2007-04-03
    icon of address 8/9 Faraday Road, Guildford, Surrey
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-01
    IIF 191 - LLP Member → ME
  • 206
    UPHILL MOTOR COMPANY LIMITED - 1995-03-13
    icon of address Parkview 23 Wadham Street, Weston-super-mare, Somerset
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    980,319 GBP2016-12-31
    Officer
    icon of calendar ~ 1994-10-07
    IIF 563 - Secretary → ME
  • 207
    icon of address Unit C8 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ 2017-09-08
    IIF 136 - Director → ME
  • 208
    icon of address The Old Locomotive Shed, Bridge Road Horsehay, Telford, Shropshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    644,457 GBP2024-02-29
    Officer
    icon of calendar 2003-03-21 ~ 2003-10-14
    IIF 98 - Director → ME
  • 209
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (2 offsprings)
    Equity (Company account)
    -1,322,047 GBP2020-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2018-08-31
    IIF 310 - Director → ME
  • 210
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-06-30
    Officer
    icon of calendar 1997-02-27 ~ 1998-04-20
    IIF 567 - Secretary → ME
  • 211
    THE CADOGAN DEBENTURE COMPANY PLC - 2007-04-04
    icon of address 40 Welbeck Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-10 ~ 2012-01-25
    IIF 330 - Director → ME
  • 212
    icon of address 2 Europe Way, Cockermouth, Cumbria
    Active Corporate (9 parents)
    Equity (Company account)
    100,736 GBP2024-10-31
    Officer
    icon of calendar 2004-04-01 ~ 2007-01-17
    IIF 427 - Director → ME
  • 213
    icon of address Sinfin Chellaston Partnership Educational Trust Farmhouse Road, Sinfin, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2013-03-09
    IIF 247 - Director → ME
  • 214
    USPAS TRUSTEE LIMITED - 2010-09-02
    icon of address Sussex House, University Of Sussex, Brighton
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-10-01 ~ 2017-06-02
    IIF 530 - Director → ME
  • 215
    KILN REGIONAL UNDERWRITING LIMITED - 2014-11-10
    INTERNATIONAL MARINE (UNDERWRITING AGENCY) LIMITED - 2009-04-16
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-19 ~ 1998-12-21
    IIF 110 - Director → ME
  • 216
    icon of address 13 Ruskin Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-20 ~ 2014-06-30
    IIF 363 - Director → ME
    icon of calendar 2014-01-13 ~ 2014-06-01
    IIF 364 - Director → ME
  • 217
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-03 ~ 2003-08-19
    IIF 303 - Director → ME
    icon of calendar 1997-10-03 ~ 2003-08-19
    IIF 572 - Secretary → ME
  • 218
    icon of address 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
    icon of calendar 2001-12-12 ~ 2003-05-13
    IIF 511 - Director → ME
  • 219
    icon of address 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
    icon of calendar 2016-04-06 ~ 2021-10-08
    IIF 851 - Has significant influence or control as a member of a firm OE
    IIF 851 - Has significant influence or control OE
  • 220
    SOUTHLANDS ROAD SPECIAL RISKS LIMITED - 2001-07-09
    NORMAN BUTCHER AND JONES SPECIAL RISKS LIMITED - 1998-02-09
    NEVRUS (681) LIMITED - 1997-02-19
    NBJ LONDON MARKETS LIMITED - 2023-10-19
    NBJ UNITED KINGDOM LIMITED - 2013-05-01
    icon of address First Floor, Forum House, 41 - 51 Brighton Road, Redhill
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-05
    IIF 546 - Secretary → ME
  • 221
    AARCO 130 LIMITED - 1995-09-05
    icon of address 349 Royal College Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 1997-01-01 ~ 2007-01-01
    IIF 502 - Director → ME
  • 222
    icon of address Cawley Priory, South Pallant, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,594 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ 2025-07-01
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-08-01
    IIF 590 - Ownership of shares – More than 50% but less than 75% OE
    IIF 590 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 223
    icon of address 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
    icon of calendar 2019-11-13 ~ 2019-11-15
    IIF 471 - Has significant influence or control OE
    icon of calendar 2021-08-04 ~ 2021-08-13
    IIF 470 - Has significant influence or control OE
  • 224
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-15 ~ 2002-07-15
    IIF 126 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 550 - Secretary → ME
  • 225
    icon of address Maypole Fields, Cradley, Halesowen, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,922,048 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-06-30
    IIF 737 - Secretary → ME
  • 226
    WILLIAM HACKETT CHAINS HOLDINGS LIMITED - 2015-08-26
    icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,536,181 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-06-30
    IIF 730 - Secretary → ME
  • 227
    icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (8 parents)
    Equity (Company account)
    8,567,415 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-06-30
    IIF 729 - Secretary → ME
  • 228
    WILSON ELECTRICAL WHOLESALERS (LONDON) LIMITED - 1998-04-15
    icon of address Unit 8 Midleton Industrial Estate, Guildford, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2025-03-31
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2025-03-31
    IIF 783 - Ownership of shares – More than 25% but not more than 50% OE
  • 229
    icon of address 10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-09 ~ 2018-11-03
    IIF 47 - Director → ME
  • 230
    YORKSHIRE GROUP PLC - 1996-09-16
    FARMJEAN LIMITED - 1983-11-24
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-02 ~ 2003-03-11
    IIF 636 - Director → ME
  • 231
    YORKSHIRE ROVER OWNERS CLUB LIMITED - 2002-08-20
    icon of address 15 Shaw Lane Gardens, Guiseley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-04 ~ 2007-11-14
    IIF 349 - Director → ME
    icon of calendar 2004-11-10 ~ 2005-12-05
    IIF 353 - Director → ME
    icon of calendar 1999-11-16 ~ 2004-02-02
    IIF 569 - Secretary → ME
  • 232
    icon of address 29 Westleigh, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,058 GBP2024-09-30
    Officer
    icon of calendar 2004-11-10 ~ 2005-12-05
    IIF 352 - Director → ME
    icon of calendar 2007-06-04 ~ 2007-11-14
    IIF 348 - Director → ME
    icon of calendar 2002-10-02 ~ 2004-06-04
    IIF 557 - Secretary → ME
  • 233
    icon of address 29 Westleigh, Bingley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-11-14
    IIF 350 - Director → ME
    icon of calendar 2004-11-10 ~ 2005-12-05
    IIF 354 - Director → ME
    icon of calendar 2002-09-30 ~ 2004-06-04
    IIF 556 - Secretary → ME
  • 234
    icon of address 41 Industrial Park, Wakefield, Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -1,430,245 GBP2024-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-06-13
    IIF 248 - Director → ME
  • 235
    Company number 00945903
    Non-active corporate
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-04
    IIF 565 - Secretary → ME
  • 236
    Company number 01175655
    Non-active corporate
    Officer
    icon of calendar 2001-10-11 ~ 2003-10-03
    IIF 105 - Director → ME
    icon of calendar 2001-12-20 ~ 2002-11-04
    IIF 545 - Secretary → ME
  • 237
    Company number 02108615
    Non-active corporate
    Officer
    icon of calendar 2002-02-11 ~ 2003-12-09
    IIF 104 - Director → ME
    icon of calendar 2001-12-20 ~ 2003-10-01
    IIF 542 - Secretary → ME
  • 238
    Company number 05890647
    Non-active corporate
    Officer
    icon of calendar 2006-07-28 ~ 2006-11-28
    IIF 570 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.