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

Dr Paul John Glen Watson

    Related profiles found in government register
  • Dr Paul John Glen Watson
    British born in March 1972

    Resident in England

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

      IIF 1
  • Mr Paul Watson
    British born in May 1972

    Resident in England

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

      IIF 2
    • Paddock End, Coney Green, Collingham, Newark, NG23 7QJ, England

      IIF 3
  • Mr. Paul Jeremy Watson
    British born in May 1964

    Resident in England

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

      IIF 4
  • Mr Paul Watson
    British born in May 1964

    Resident in England

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

      IIF 5
    • 18-20 High Street, Shaftesbury, Dorset, SP7 8JG

      IIF 6
    • Woodlands, Pond Lane, Hermitage, Thatcham, RG18 9RN, England

      IIF 7
  • Mr Paul Watson
    British born in June 1965

    Resident in England

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

      IIF 8
  • Mr Paul Watson
    British born in October 1971

    Resident in England

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

      IIF 9
  • Mr Paul Watson
    British born in November 1974

    Resident in England

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

      IIF 10
  • Watson, Paul John Glen, Dr
    British doctor born in March 1972

    Resident in England

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

      IIF 11
  • Mr Paul Walton
    British born in December 1972

    Resident in England

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

      IIF 12
  • Paul Watson
    British born in September 1984

    Resident in England

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

      IIF 13
  • Mr Paul Watson
    British born in July 1989

    Resident in Scotland

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

      IIF 14 IIF 15 IIF 16
    • 2, Plane Grove, Dunfermline, KY11 8RA, Scotland

      IIF 17
  • Mr Paul Watson
    British born in January 1990

    Resident in Scotland

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

      IIF 18
  • Dr Paul Watson
    British born in March 1972

    Resident in United Kingdom

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

      IIF 19
  • Mr Paul Jeremy Watson
    British born in May 1964

    Resident in United Kingdom

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

      IIF 20
    • John Noel Management, Imperial Works, Block B, Perren Street, London, NW5 3ED, United Kingdom

      IIF 21
    • 95, High Street, Street, Somerset, BA16 0EZ, England

      IIF 22
  • Mr Paul Watson
    British born in May 1972

    Resident in United Kingdom

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

      IIF 23
    • First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 24
    • Netpark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FD, England

      IIF 25
  • Watson, Paul
    British company director born in May 1972

    Resident in England

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

      IIF 26
  • Watson, Paul
    British director born in May 1972

    Resident in England

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

      IIF 27
    • 2, Ritsons Road, Consett, DH8 0AW, England

      IIF 28
    • Netpark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FD, England

      IIF 29 IIF 30 IIF 31
  • Watson, Paul
    British manager born in May 1972

    Resident in England

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

      IIF 33
  • Watson, Paul Joseph
    British director born in August 1988

    Resident in England

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

      IIF 34
  • Walton, Paul
    British director born in December 1972

    Resident in England

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

      IIF 35
  • Watson, Paul Jeremy, Mr.
    British astrologer born in May 1964

    Resident in England

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

      IIF 36
    • Garden Flat, 17 Norton Road, Hove, BN3 3BE, United Kingdom

      IIF 37
  • Watson, Paul Jeremy, Mr.
    British director born in May 1964

    Resident in England

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

      IIF 38
  • Mr Paul Watson
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Watson
    British born in November 1974

    Resident in United Kingdom

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

      IIF 90
  • Watson, Paul
    British astrologer/numerical psychologist born in May 1964

    Resident in England

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

      IIF 91
  • Watson, Paul
    British technical author born in May 1964

    Resident in England

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

      IIF 92
  • Watson, Paul
    British librarian born in December 1966

    Resident in England

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

      IIF 93
  • Watson, Paul
    British engineer born in October 1971

    Resident in England

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

      IIF 94
  • Watson, Paul
    British editor born in November 1974

    Resident in England

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

      IIF 95
  • Watson, Paul
    British director born in September 1984

    Resident in England

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

      IIF 96
  • Mr Paul Watson
    British born in November 1969

    Resident in United Kingdom

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

      IIF 97
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 99
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 100
  • Watson, Paul
    British company director born in November 1969

    Resident in England

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

      IIF 101
  • Paula Watson
    British born in April 1957

    Resident in United Kingdom

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

      IIF 102
  • Paul Watson
    British born in November 1969

    Resident in United Kingdom

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

      IIF 103
  • Watson, Paul
    British director born in March 1972

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

      IIF 104
  • Watson, Paul
    British projects director born in March 1972

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

      IIF 105
  • Watson, Paul
    British company director born in July 1989

    Resident in Scotland

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

      IIF 106
  • Watson, Paul
    British consultant born in July 1989

    Resident in Scotland

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

      IIF 107
  • Watson, Paul
    British director born in July 1989

    Resident in Scotland

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

      IIF 108
  • Watson, Paul
    British engineer born in July 1989

    Resident in Scotland

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

      IIF 109
  • Watson, Paul
    British director born in January 1990

    Resident in Scotland

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

      IIF 110
  • Watson, Paul
    British works manager born in April 1957

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

      IIF 111
  • Watson, Paul
    British director born in September 1984

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

      IIF 112
  • Watson, Paul, Dr
    British doctor born in March 1972

    Resident in United Kingdom

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

      IIF 113
  • Watson, Paul Jeremy
    British astrologer born in May 1964

    Resident in United Kingdom

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

      IIF 114
  • Watson, Paul Jeremy
    British director born in May 1964

    Resident in United Kingdom

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

      IIF 115
  • Watson, Paul Jeremy
    British managing director born in May 1964

    Resident in United Kingdom

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

      IIF 116
  • Watson, Paul Jeremy
    British statistical analysis born in May 1964

    Resident in United Kingdom

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

      IIF 117
  • Watson, Paul
    British consultant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Paul
    British building services consultant born in May 1964

    Resident in United Kingdom

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

      IIF 170
  • Watson, Paul
    British company director born in November 1974

    Resident in United Kingdom

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

      IIF 171
  • Watson, Paul
    British company director born in November 1969

    Resident in United Kingdom

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

      IIF 172
  • Watson, Paul
    British director born in November 1969

    Resident in United Kingdom

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

      IIF 173
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 174
  • Watson, Paul
    British engineer born in November 1969

    Resident in United Kingdom

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

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

      IIF 176
  • Watson, Paul

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

      IIF 177
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 178
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 179
child relation
Offspring entities and appointments
Active 67
  • 1
    Redcotts House, 1 Redcotts Lane, Wimborne, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 37 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 3
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    53 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    Launder Cottage Launder Cottage, Walnut Lane, Cossington, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    13 Livingstone Place, Crossgates, Cowdenbeath, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    2 The Braccans, London Road, Bracknell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 38 - director → ME
    2012-04-10 ~ dissolved
    IIF 177 - secretary → ME
  • 8
    95 High Street, Street, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 173 - director → ME
    2024-07-04 ~ now
    IIF 178 - secretary → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 10
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 12
    The Flat Crossroads, Brisco, Carlisle, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    57,714 GBP2024-03-31
    Officer
    2016-12-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    612 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 22
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    1 Hartdene House, Bridge Road, Bagshot, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-19 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 24
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 113 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    13 Livingstone Place, Crossgates, Cowdenbeath, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,380 GBP2024-04-30
    Officer
    2023-07-10 ~ now
    IIF 106 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 27
    18-20 High Street, Shaftesbury, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,292 GBP2019-09-30
    Officer
    1992-04-03 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    49 Sandyleaze, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    390 GBP2023-05-31
    Officer
    2012-05-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-05-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    13 Livingstone Place, Crossgates, Cowdenbeath, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 30
    Netpark Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 29 - director → ME
  • 31
    Netpark Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (2 parents)
    Equity (Company account)
    1,594,479 GBP2023-04-30
    Officer
    2016-12-05 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 34
    John Noel Management, Imperial Works, Block B, Perren Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Permanent House, 1 Dundas Street, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    9,867 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 36
    103 Station Road, Ashington, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,644 GBP2022-03-31
    Officer
    2017-06-23 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 37
    2 Plane Grove, Dunfermline, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,397 GBP2019-09-30
    Officer
    2015-09-04 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 38
    First Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    27,475 GBP2019-11-30
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    PAUL WATSON ELECTRICAL SERVICES LTD - 2023-10-23
    Paddock End Coney Green, Collingham, Newark, England
    Corporate (2 parents)
    Equity (Company account)
    86,363 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 40
    Woodlands Pond Lane, Hermitage, Thatcham, England
    Corporate (2 parents)
    Equity (Company account)
    58,735 GBP2023-10-31
    Officer
    2014-10-22 ~ now
    IIF 170 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 41
    Unit 22 Derwentside Business Centre, Consett Business Park, Consett, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 42
    Netpark Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 31 - director → ME
  • 43
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    262 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 44
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    292 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 45
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    154 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 46
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    187 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 47
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 48
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 49
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    68 GBP2019-04-05
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 50
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 51
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 52
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 53
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 54
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 55
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 56
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 57
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    873 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 58
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 59
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    166 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 60
    19 Mitchell Walk, Rosyth, Dunfermline, Fife, Scotland
    Corporate (3 parents)
    Equity (Company account)
    120,605 GBP2024-01-31
    Officer
    2016-09-26 ~ now
    IIF 110 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2017-04-05
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 62
    25 Glenfield Avenue Market Weighton, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -193 GBP2019-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 63
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 64
    43 White Friars, Chester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    613 GBP2016-06-30
    Officer
    2015-06-10 ~ dissolved
    IIF 101 - director → ME
  • 65
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 176 - director → ME
    2019-03-18 ~ dissolved
    IIF 179 - secretary → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 66
    3 Glen Avenue, Sale
    Corporate (1 parent)
    Equity (Company account)
    3,992 GBP2024-07-31
    Officer
    2014-07-11 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 67
    9 Kelsey Close, Market Weighton, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-10 ~ dissolved
    IIF 112 - director → ME
Ceased 54
  • 1
    APEX ELECTRICAL DISTRIBUTION LTD - 2003-08-15
    GWENTERPRISE LTD. - 1991-08-28
    Kpmg Llp, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2006-02-17 ~ 2007-12-03
    IIF 104 - director → ME
  • 2
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 123 - director → ME
  • 3
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 153 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 102 - Ownership of shares – 75% or more OE
  • 4
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    53 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 155 - director → ME
  • 5
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 168 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 89 - Ownership of shares – 75% or more OE
  • 6
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 169 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 88 - Ownership of shares – 75% or more OE
  • 7
    377 Hoylake Road, Moreton, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    1998-12-07 ~ 2016-12-05
    IIF 93 - director → ME
  • 8
    MANTHRIVE LIMITED - 1987-03-05
    Factory Bt 6/9, Shildon Industrial Estate, Shildon, County Durham
    Corporate (3 parents)
    Equity (Company account)
    630,257 GBP2023-03-31
    Officer
    1995-05-31 ~ 1998-08-12
    IIF 111 - director → ME
  • 9
    METAL PIG HOLDINGS LIMITED - 2011-07-06
    20 Marlborough Place, Marlborough Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-07-09 ~ 2012-11-07
    IIF 36 - director → ME
  • 10
    The Club House, Elmfield Rd, Consett, Co Durham
    Corporate (5 parents)
    Equity (Company account)
    87,242 GBP2024-02-28
    Officer
    2012-02-20 ~ 2018-06-11
    IIF 33 - director → ME
  • 11
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-12-15 ~ 2017-01-24
    IIF 156 - director → ME
  • 12
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-07-26
    IIF 141 - director → ME
  • 13
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-07-27
    IIF 140 - director → ME
  • 14
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 164 - director → ME
  • 15
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 165 - director → ME
  • 16
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    2018-04-30 ~ 2018-07-13
    IIF 158 - director → ME
  • 17
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 125 - director → ME
  • 18
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 154 - director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 74 - Ownership of shares – 75% or more OE
  • 19
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    612 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 157 - director → ME
  • 20
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-06-07 ~ 2018-07-02
    IIF 167 - director → ME
  • 21
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 166 - director → ME
    Person with significant control
    2018-06-25 ~ 2019-03-18
    IIF 86 - Ownership of shares – 75% or more OE
  • 22
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 124 - director → ME
  • 23
    31 Malpas Rd, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    45 GBP2020-04-05
    Officer
    2017-08-17 ~ 2017-09-22
    IIF 148 - director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-22
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-26
    IIF 149 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-26
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-26
    IIF 150 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-26
    IIF 43 - Ownership of shares – 75% or more OE
  • 26
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-26
    IIF 147 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-08-26
    IIF 41 - Ownership of shares – 75% or more OE
  • 27
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -341 GBP2019-04-05
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 138 - director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 28
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -95 GBP2019-04-05
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 137 - director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 29
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 135 - director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 30
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 136 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 31
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -91 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 122 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 39 - Ownership of shares – 75% or more OE
  • 32
    33a St. Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -117 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 152 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 73 - Ownership of shares – 75% or more OE
  • 33
    129 Burnley Road, Padiham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -89 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 161 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 80 - Ownership of shares – 75% or more OE
  • 34
    129 Burnley Road, Padiham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 160 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 81 - Ownership of shares – 75% or more OE
  • 35
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ 2017-06-23
    IIF 127 - director → ME
  • 36
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    262 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-10
    IIF 130 - director → ME
  • 37
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    292 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 133 - director → ME
  • 38
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    154 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 132 - director → ME
  • 39
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    187 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-10
    IIF 134 - director → ME
  • 40
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 118 - director → ME
  • 41
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 119 - director → ME
  • 42
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    68 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 120 - director → ME
  • 43
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 121 - director → ME
  • 44
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-08
    IIF 159 - director → ME
  • 45
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    873 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 128 - director → ME
  • 46
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 129 - director → ME
  • 47
    C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44,339 GBP2023-12-31
    Officer
    2018-10-23 ~ 2023-05-15
    IIF 27 - director → ME
  • 48
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    166 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 131 - director → ME
  • 49
    Unit 19j White Rose Way, Follingsby Pak, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2005-12-06 ~ 2007-12-03
    IIF 105 - director → ME
  • 50
    Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2017-04-05
    Officer
    2016-09-08 ~ 2016-09-26
    IIF 139 - director → ME
  • 51
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 126 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 52
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 151 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 72 - Ownership of shares – 75% or more OE
  • 53
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    46 GBP2019-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 163 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 78 - Ownership of shares – 75% or more OE
  • 54
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    137 GBP2019-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 162 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 79 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.