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

Bennett, Paul Cristian, Lord

    Related profiles found in government register
  • Bennett, Paul Cristian, Lord
    British bus driver born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Penalton Close, Derby, DE24 9BP, England

      IIF 1
  • Bennett, Paul Cristian, Lord
    British hotelier born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Peters Quarter Hotel, Formerly Metro Inns, Macklin Street, Derby, Derbyshire, DE1 1LF, England

      IIF 2
  • Bennett, Paul Cristian, Lord
    British pcv driver born in September 1974

    Resident in United Kingdom

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

      IIF 3
  • Bennett, Paul Adrian
    British accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Temeraire Place, Green Dragon Lane, Brentford, Middlesex, TW8 0HW, United Kingdom

      IIF 4
  • Bennett, Paul
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Blaby Close, Derby, DE23 1LY, England

      IIF 5
  • Bennett, Paul
    British director born in September 1974

    Resident in United Kingdom

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

      IIF 6
  • Bennett, Paul
    British general manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radway Point 2, Radway Road, Swindon, SN3 4ND, England

      IIF 7
    • icon of address Unit H, Newcombe Drive, Swindon, SN2 1DZ, United Kingdom

      IIF 8 IIF 9
  • Bennett, Paul
    British hotelier born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Goodwood Drive, Derby, Derbyshire, DE24 0SQ, United Kingdom

      IIF 10
  • Bennett, Paul
    British transport manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sylvan Court, Sylvan Way, Laindon, Basildon, Essex, SS15 6TU, England

      IIF 11
  • Bennett, Paul
    British transport operator born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sylvan Way, Laindon, Basildon, Essex, SS15 6TU, England

      IIF 12
  • Lord Paul Cristian Bennett
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Penalton Close, Derby, Derbyshire, DE24 9BP, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Bennett, Paul
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Northfields, Bulkington, Devizes, Wiltshire, SN10 1SE, United Kingdom

      IIF 15
  • Bennett, Paul
    British business development advisor born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Derby Road, Long Eaton, Nottingham, NG10 1LU, United Kingdom

      IIF 16
  • Bennett, Paul
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Ilex Farm, Handley, Clay Cross, Chesterfield, S45 9AT, United Kingdom

      IIF 17
  • Bennett, Paul
    British retail manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Andover Road, Mansfield, Nottinghamshire, NG19 6TZ

      IIF 18
  • Bennett, Paul
    British trainer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Andover Road, Mansfield, Nottinghamshire, NG19 6TZ

      IIF 19
  • Bennett, Paul
    British accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bennett, Paul
    British chief officer hants & iow lpc born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Harvest Crescent, Fleet, GU5 2UZ, United Kingdom

      IIF 23
  • Bennett, Paul
    British pharmacist born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fern House, 53-55 High Street, Feltham, Middlesex, TW13 4HU

      IIF 24
  • Bennett, Paul
    British superintendent pharmacist born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bennett, Paul
    British builder born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Parkgate Road, Neston, Cheshire, CH64 9XF, United Kingdom

      IIF 30
  • Bennett, Paul
    British software developer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Morland Drive, Strood, Rochester, Kent, ME2 3LW

      IIF 31
  • Mr Paul Bennett
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Northfields, Devizes, SN10 1SE, United Kingdom

      IIF 32
  • Mr Paul Bennett
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Parkgate Road, Neston, Cheshire, CH64 9XF, United Kingdom

      IIF 33
  • Bennett, Paul Anthony
    British builder born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grange Road, Heswall, Wirral, CH60 7RZ, England

      IIF 34
  • Bennett, Paul Douglas
    British sales director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Bennett, Paul
    British accountant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Temeraire Place, Green Dragon Lane, Brentford, TW8 0HW, United Kingdom

      IIF 42
    • icon of address 132, Langley, Bretton, Peterborough, PE3 8QE, England

      IIF 43
  • Bennett, Paul
    British chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bournehall Flats, Bournehall Road, Bushey, WD23 3EA, England

      IIF 44
  • Bennett, Paul
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Temeraire Place, Green Dragon Lane, Brentford, TW8 0HW, United Kingdom

      IIF 45
  • Bennett, Paul
    British accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Bennett, Paul
    British solicitor born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Weavers Rise, Dudley, West Midlands, DY2 9QL

      IIF 55 IIF 56
  • Bennett, Paul
    British ceo born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66-68, East Smithfield, London, E1W 1AW

      IIF 57
    • icon of address 66-68, East Smithfield, London, E1W 1AW, England

      IIF 58 IIF 59
  • Bennett, Paul
    British company director born in May 1963

    Resident in England

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

      IIF 60
    • icon of address 66-68, East Smithfield, London, E1W 1AW, England

      IIF 61
  • Bennett, Paul
    British pharmacist born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bloomsbury Square, London, WC1A 2RP, England

      IIF 62
  • Bennett, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 63 IIF 64
  • Bennett, Paul
    British maintenace manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Morton Road, Pilsley, Chesterfield, Derbyshire, S45 8EF

      IIF 65
  • Bennett, Paul
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillside Avenue, Strood, Rochester, Kent, ME2 3DB, England

      IIF 66
  • Bennett, Paul
    British electronic/software engineer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillside Avenue, Strood, Rochester, Kent, ME2 3DB, England

      IIF 67
  • Bennett, Paul
    British engineer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillside Avenue, Rochester, Kent, ME2 3DB, Uk

      IIF 68
  • Bennett, Paul
    British chartered accountant born in September 1956

    Registered addresses and corresponding companies
    • icon of address Little Orchard Farm, Inmarsh Seend, Melksham, Wiltshire, SN12 6RX

      IIF 69 IIF 70
  • Bennett, Paul
    British developer born in February 1964

    Registered addresses and corresponding companies
    • icon of address 2 Marlin Copse, Berhampstead, Hertfordshire, HP4 3HR

      IIF 71
  • Bennett, Paul
    British director born in February 1964

    Registered addresses and corresponding companies
  • Bennett, Paul
    British sales & marketing director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 2 Marlin Copse, Berhampstead, Hertfordshire, HP4 3HR

      IIF 80
  • Bennett, Paul
    British sales and marketing director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 2 Marlin Copse, Berhampstead, Hertfordshire, HP4 3HR

      IIF 81
  • Bennett, Paul
    British sales director born in February 1964

    Registered addresses and corresponding companies
  • Bennett, Paul
    British cleaning contractor born in May 1963

    Registered addresses and corresponding companies
    • icon of address 10 Harebell, Walnut Tree, Milton Keynes, MK7 7BA

      IIF 91
  • Bennett, Paul
    British pharmacist born in May 1963

    Registered addresses and corresponding companies
    • icon of address 11 Anthony Wall, Warfield, Berkshire, RG42 3UL

      IIF 92
  • Bennett, Paul
    British

    Registered addresses and corresponding companies
  • Bennett, Paul
    British accountant

    Registered addresses and corresponding companies
  • Bennett, Paul
    British maintenace manager

    Registered addresses and corresponding companies
    • icon of address 44 Morton Road, Pilsley, Chesterfield, Derbyshire, S45 8EF

      IIF 113
  • Bennett, Paul
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 64 Weavers Rise, Dudley, West Midlands, DY2 9QL

      IIF 114
  • Mr Paul Bennett
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Temeraire Place, Green Dragon Lane, Brentford, TW8 0HW, United Kingdom

      IIF 115 IIF 116
    • icon of address 18 Bournehall Flats, Bournehall Road, Bushey, WD23 3EA, England

      IIF 117
  • Mr Paul Bennett
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Halesowen Road, Cradley Heath, B64 5LP, England

      IIF 118
    • icon of address 152 Halesowen Road, Cradley Heath, West Midlands, B64 5LP

      IIF 119
  • Mr Paul Bennett
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, The Avenue, Crowthorne, RG45 6PB, United Kingdom

      IIF 120
    • icon of address Sentinel House, Harvest Crescent, Fleet, GU5 2UZ, United Kingdom

      IIF 121
  • Mr Paul Bennett
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillside Avenue, Strood, Rochester, Kent, ME2 3DB, England

      IIF 122
  • Mr Paul Anthony Bennett
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Parkgate Road, Neston, CH64 9XF, England

      IIF 123
  • Bennett, Paul

    Registered addresses and corresponding companies
    • icon of address 152 Halesowen Road, Cradley Heath, West Midlands, B64 5LP

      IIF 124
    • icon of address Radway Point 2, Radway Road, Swindon, SN3 4ND, England

      IIF 125
child relation
Offspring entities and appointments
Active 35
  • 1
    AAI WORLDWIDE CONSOLIDATED LIMITED - 2000-06-13
    icon of address 3 Sylvan Court Sylvan Way, Laindon, Basildon, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    789,755 GBP2024-07-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 11 - Director → ME
  • 2
    TCC GROUP LIMITED - 2013-03-04
    TCC GROUP PLC - 2011-05-11
    TELECOMMUNICABLE PLC - 2006-08-29
    icon of address Unit H Newcombe Drive, Hawksworth Trading Estate, Swindon, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 152 Halesowen Road, Old Hill, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 96 - Secretary → ME
  • 4
    UNITCROSS LIMITED - 2003-07-31
    icon of address Unit H, Newcombe Drive, Hawksworth Trading Estate, Swindon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -845,139 GBP2018-09-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 152 Halesowen Road, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 95 - Secretary → ME
  • 6
    icon of address 152 Halesowen Road, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-03-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Has significant influence or controlOE
  • 7
    icon of address 3 Sylvan Way, Laindon, Basildon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-01-25 ~ now
    IIF 93 - Secretary → ME
  • 8
    icon of address 35 Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 23 Temeraire Place Green Dragon Lane, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 10
    icon of address 152 Halesowen Road, Old Hill, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,918 GBP2019-10-31
    Officer
    icon of calendar 2006-03-12 ~ dissolved
    IIF 110 - Secretary → ME
  • 11
    icon of address 152 Halesowen Road, Cradley Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,919 GBP2024-06-30
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address 7 Northfields, Bulkington, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 43 Penalton Close, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 21 Hillside Avenue, Strood, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21 Hillside Avenue, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 68 - Director → ME
  • 17
    icon of address 152 Halesowen Road, Cradley Heath, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,357 GBP2024-03-31
    Officer
    icon of calendar 2003-06-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2003-06-13 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 119 - Has significant influence or controlOE
  • 18
    icon of address 5 Parkgate Road, Neston, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    COMCODE LIMITED - 2000-03-31
    icon of address 66-68 East Smithfield, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 61 - Director → ME
  • 20
    icon of address 14 Blaby Close, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 10 - Director → ME
  • 21
    icon of address 35 The Avenue, Crowthorne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,187 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 14 Blaby Close, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 5 - Director → ME
  • 23
    icon of address 66-68 East Smithfield, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 59 - Director → ME
  • 24
    icon of address 66-68 East Smithfield, London
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 57 - Director → ME
  • 25
    icon of address Unit 2, Exeter House, Beaufort Court, Sir Thomas Longley Road Medway City Estate, Rochester, Kent Me2 4fe
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 67 - Director → ME
  • 26
    CRANBENN COUNSELLING LIMITED - 2021-02-11
    icon of address 23 Temeraire Place Green Dragon Lane, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -90 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 27
    icon of address 66-68 East Smithfield, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 58 - Director → ME
  • 28
    icon of address St Peters Quarter Hotel Formerly Metro Inns, Macklin Street, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 2 - Director → ME
  • 29
    icon of address 18 Bournehall Flats Bournehall Road, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -621 GBP2023-09-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 30
    J A V GRAZEBROOK & CO. LTD - 2015-07-28
    icon of address 152 Halesowen Road Old Hill, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,854 GBP2015-12-31
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 103 - Secretary → ME
  • 31
    icon of address 5 Parkgate Road, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,968 GBP2024-03-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 6 - Director → ME
  • 33
    AFL TELECOMMUNICATIONS EUROPE LTD - 2024-07-03
    icon of address Radway Point 2, Radway Road, Swindon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 125 - Secretary → ME
  • 34
    icon of address 152 Halesowen Road, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 98 - Secretary → ME
  • 35
    PARATRAIN INTERNATIONAL LIMITED - 2009-10-24
    icon of address The Old Stables Ilex Farm, Handley Lane, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 19 - Director → ME
Ceased 69
  • 1
    icon of address 152 Halesowen Road, Old Hill, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    311,260 GBP2024-03-31
    Officer
    icon of calendar 2003-11-20 ~ 2013-03-31
    IIF 100 - Secretary → ME
  • 2
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2006-09-28
    IIF 72 - Director → ME
  • 3
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2006-04-26
    IIF 82 - Director → ME
  • 4
    icon of address C/o Midlands Business Recovery Alpha House, Tipton Street, Sedgley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2008-04-14
    IIF 109 - Secretary → ME
  • 5
    icon of address 152 Halesowen Road, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    59,700 GBP2024-03-31
    Officer
    icon of calendar 2001-08-21 ~ 2017-08-31
    IIF 22 - Director → ME
  • 6
    icon of address 32a Rycroft Avenue, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2010-10-01
    IIF 36 - Director → ME
  • 7
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-03-20 ~ 2001-04-02
    IIF 107 - Secretary → ME
  • 8
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,760 GBP2016-03-31
    Officer
    icon of calendar 2002-11-22 ~ 2003-03-18
    IIF 52 - Director → ME
    icon of calendar 2002-11-22 ~ 2003-03-18
    IIF 104 - Secretary → ME
  • 9
    icon of address 4 Pateman Close, Buckingham, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    271 GBP2023-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2006-10-18
    IIF 78 - Director → ME
  • 10
    WINEHAVEN LIMITED - 2010-08-25
    CYPHERCO LIMITED - 2001-10-01
    WINEHAVEN LIMITED - 1998-09-15
    icon of address Unit 56 Riverside Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-14 ~ 1998-08-26
    IIF 102 - Secretary → ME
  • 11
    icon of address 8 Broome Close, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ 2010-04-30
    IIF 94 - Secretary → ME
  • 12
    TRIDENTCOURT LIMITED - 2000-11-06
    icon of address Downing Street, Smethwick, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-03 ~ 2000-11-07
    IIF 114 - Secretary → ME
  • 13
    RINGSIDE ENGINEERING LIMITED - 2000-02-15
    icon of address Caparo House 103 Baker Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-06 ~ 2000-02-14
    IIF 55 - Director → ME
  • 14
    SHOO 380 LIMITED - 2008-04-16
    icon of address 4 Kingston Hall, Gotham Road Kingston-on-soar, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,195 GBP2023-03-31
    Officer
    icon of calendar 2008-04-14 ~ 2013-07-01
    IIF 29 - Director → ME
  • 15
    icon of address Squire House, Felsted, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-08-21 ~ 2008-08-01
    IIF 90 - Director → ME
  • 16
    VALENTINE WALK (ILFORD) MANAGEMENT COMPANY LIMITED - 2010-03-03
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2008-01-01
    IIF 83 - Director → ME
  • 17
    icon of address 4 Kingston Hall Kingston On Soar, Nottingham, Nottinghamshire
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    648 GBP2023-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2013-03-14
    IIF 27 - Director → ME
    icon of calendar 2000-12-19 ~ 2005-06-03
    IIF 92 - Director → ME
  • 18
    icon of address 24 Upper High Street, Cradley Heath, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    658,400 GBP2024-05-31
    Officer
    icon of calendar 2000-05-24 ~ 2000-06-16
    IIF 101 - Secretary → ME
  • 19
    HANNAH'S MUSIC PROMOTIONS LIMITED - 2008-09-12
    icon of address 1 St. Lawrence Park, Chepstow, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-20 ~ 2005-03-24
    IIF 53 - Director → ME
  • 20
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-10-18 ~ 2008-08-01
    IIF 86 - Director → ME
  • 21
    icon of address 29 London Road, Downham Market, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    9,867 GBP2024-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2006-10-11
    IIF 74 - Director → ME
  • 22
    BONNER & PARTNERS LIMITED - 2012-06-15
    icon of address Bonner Building, 25-34 Stallings Lane, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-15 ~ 2012-02-01
    IIF 108 - Secretary → ME
  • 23
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,235 GBP2024-09-30
    Officer
    icon of calendar 2007-09-18 ~ 2007-10-11
    IIF 65 - Director → ME
    icon of calendar 2007-09-18 ~ 2007-10-11
    IIF 113 - Secretary → ME
  • 24
    DEAN HILL SEALANT SERVICES LIMITED - 2006-07-31
    icon of address 152 Halesowen Road, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,014 GBP2023-03-31
    Officer
    icon of calendar 2006-07-17 ~ 2006-07-17
    IIF 50 - Director → ME
  • 25
    icon of address 152 Halesowen Road, Cradley Heath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2012-08-07
    IIF 49 - Director → ME
  • 26
    icon of address 1 Thane Road West, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-05 ~ 2008-12-31
    IIF 24 - Director → ME
  • 27
    icon of address 152 Halesowen Road, Old Hill, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,918 GBP2019-10-31
    Officer
    icon of calendar 1998-07-26 ~ 2005-08-22
    IIF 105 - Secretary → ME
  • 28
    icon of address 132 Langley, Bretton, Peterborough, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    93,837 GBP2019-08-31
    Officer
    icon of calendar 2019-09-26 ~ 2022-02-17
    IIF 43 - Director → ME
  • 29
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2008-08-01
    IIF 80 - Director → ME
  • 30
    icon of address Unit 8 Reed Industrial Estate, Amersham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -419 GBP2019-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-06-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2018-01-22
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 31
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2010-10-01
    IIF 35 - Director → ME
  • 32
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2010-10-01
    IIF 39 - Director → ME
  • 33
    icon of address Unit 5 Albion Industrial Estate, Oldbury Road, West Bromwich, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    670,883 GBP2024-04-30
    Officer
    icon of calendar 1997-04-24 ~ 1997-05-01
    IIF 51 - Director → ME
    icon of calendar 1997-04-24 ~ 1997-05-01
    IIF 112 - Secretary → ME
  • 34
    icon of address The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,745 GBP2023-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2007-01-10
    IIF 73 - Director → ME
  • 35
    icon of address 77 Victoria Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,272 GBP2023-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2007-01-18
    IIF 85 - Director → ME
  • 36
    icon of address Alpha House, Tipton Street, Sedgley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    731,807 GBP2017-12-31
    Officer
    icon of calendar 1999-08-27 ~ 1999-11-02
    IIF 54 - Director → ME
    icon of calendar 1999-08-27 ~ 1999-11-02
    IIF 111 - Secretary → ME
  • 37
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2010-10-01
    IIF 41 - Director → ME
  • 38
    icon of address 1 Raffin Court, Raffin Lane, Pewsey, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2005-12-09 ~ 2007-01-21
    IIF 70 - Director → ME
  • 39
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED - 2005-07-04
    icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2013-03-31
    IIF 28 - Director → ME
  • 40
    CHEMISTS' DEFENCE ASSOCIATION LIMITED - 2007-10-29
    icon of address Mallinson House, 40-42 St Peters St, St Albans, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-29 ~ 2008-12-18
    IIF 26 - Director → ME
  • 41
    FISH HALL LIMITED - 2000-01-28
    icon of address Two Ha'penny Cottage 110 London Road, Holybourne, Alton, Hampshire
    Active Corporate (10 parents)
    Equity (Company account)
    2,336 GBP2024-12-31
    Officer
    icon of calendar 1999-04-06 ~ 2000-01-21
    IIF 56 - Director → ME
  • 42
    icon of address C/o Stephen J Woodward Limited The Old Fire Station, 90 High Street, Harrow On The Hill, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2005-10-04
    IIF 76 - Director → ME
  • 43
    icon of address 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2011-03-21
    IIF 25 - Director → ME
  • 44
    ALBAN 2010 LIMITED - 2011-02-22
    icon of address 15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    881 GBP2018-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2015-03-31
    IIF 62 - Director → ME
  • 45
    REMOVAL GROUP LIMITED - 2008-09-23
    icon of address 152 Halesowen Road, Old Hill, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2007-02-28
    IIF 97 - Secretary → ME
  • 46
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-29 ~ 2010-10-01
    IIF 40 - Director → ME
  • 47
    RHODES BARRELING, DEBURGHING & ENGINEERING SERVICES LIMITED - 2018-10-29
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    349,029 GBP2024-05-31
    Officer
    icon of calendar 2016-02-01 ~ 2022-01-31
    IIF 63 - Director → ME
  • 48
    CEDAR CLOTHING LIMITED - 2013-10-08
    icon of address 126a Oldbury Road, Smethwick, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    38,275 GBP2024-03-31
    Officer
    icon of calendar 2010-11-22 ~ 2010-12-13
    IIF 48 - Director → ME
  • 49
    SHERWOOD ENGINEERING AND PROPERTY SERVICES LIMITED - 2019-10-02
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,212 GBP2021-11-30
    Officer
    icon of calendar 2016-02-01 ~ 2019-10-01
    IIF 64 - Director → ME
  • 50
    icon of address Harrington Mills Leopold Street, Long Eaton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,474,283 GBP2024-03-31
    Officer
    icon of calendar 2000-01-18 ~ 2002-01-30
    IIF 106 - Secretary → ME
  • 51
    icon of address Addison Building Attwood Street, Lye, Stourbridge, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -65,607 GBP2024-03-31
    Officer
    icon of calendar 1997-04-18 ~ 1997-06-09
    IIF 99 - Secretary → ME
  • 52
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2010-10-01
    IIF 37 - Director → ME
  • 53
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-24 ~ 2008-08-01
    IIF 81 - Director → ME
  • 54
    icon of address 3 Goldington Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-08-01
    IIF 89 - Director → ME
  • 55
    icon of address 6 Collins Court, Lower Park Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2009-02-01
    IIF 77 - Director → ME
  • 56
    icon of address Building 2 30 Friern Park, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2006-05-08
    IIF 79 - Director → ME
  • 57
    icon of address Unit 7 Hockliffe Business Centre, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2006-03-27
    IIF 87 - Director → ME
  • 58
    icon of address 12 Ensign House Admirals Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-10-19 ~ 2019-09-27
    IIF 4 - Director → ME
  • 59
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2008-08-01
    IIF 84 - Director → ME
  • 60
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-03-15 ~ 2006-03-06
    IIF 88 - Director → ME
  • 61
    icon of address 13 The Paddocks, Stanion, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2008-05-12
    IIF 75 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-08 ~ 2008-08-01
    IIF 71 - Director → ME
  • 63
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-12-29 ~ 2010-10-01
    IIF 38 - Director → ME
  • 64
    icon of address Lilly House 13 Hanover Square, Mayfair, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    428,511 GBP2024-04-30
    Officer
    icon of calendar 2006-12-05 ~ 2010-03-31
    IIF 31 - Director → ME
  • 65
    GREYHOUND PROPERTY SERVICES LIMITED - 2024-08-27
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,686 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-08-03
    IIF 91 - Director → ME
  • 66
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,280 GBP2019-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2009-08-14
    IIF 20 - Director → ME
  • 67
    WHITE HORSE ACCOUNTANCY TUITION LIMITED - 2006-01-26
    icon of address 1 Riverside Court, Lower Bristol Road, Bath, England
    Active Corporate (8 parents)
    Equity (Company account)
    385,947 GBP2024-09-30
    Officer
    icon of calendar ~ 2008-12-31
    IIF 69 - Director → ME
  • 68
    icon of address The Old Stables Ilex Farm, Handley, Clay Cross, Chesterfield
    Active Corporate (3 parents)
    Equity (Company account)
    -6,674 GBP2023-11-30
    Officer
    icon of calendar 2009-12-14 ~ 2010-04-07
    IIF 17 - Director → ME
  • 69
    icon of address The Old Stables, Ilex Farm, Handley Lane, Handley, Clay Cross, Chesterfield
    Active Corporate (3 parents)
    Equity (Company account)
    -11,980 GBP2023-11-30
    Officer
    icon of calendar 2006-11-30 ~ 2010-04-07
    IIF 18 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.