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

Mr Anthony Davies

    Related profiles found in government register
  • Mr Anthony Davies
    British born in October 1961

    Resident in Scotland

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

      IIF 1
    • icon of address 39, Dronachy Road, Kirkcaldy, KY2 5QL, Scotland

      IIF 2
    • icon of address 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 3 IIF 4
  • Mr Anthony Davies
    British born in October 1961

    Resident in England

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

      IIF 5
  • Mr Anthony Davies
    British born in December 1969

    Resident in England

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

      IIF 6
  • Mr Anthony Davies
    British born in October 1984

    Resident in England

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

      IIF 7
  • Dr Anthony Davies
    British born in October 1956

    Resident in England

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

      IIF 8
    • icon of address 75, Parkstone Road, Poole, Dorset, BH15 2NZ, England

      IIF 9
  • Mr Anthony Davies
    British born in July 1982

    Resident in England

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

      IIF 10
  • Mr Anthony Davies
    British born in October 1965

    Resident in Wales

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

      IIF 11
  • Mr Anthony Davies
    British born in March 1965

    Resident in Wales

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

      IIF 12
  • Mr Anthony Davies
    British born in October 1984

    Resident in Wales

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

      IIF 13
  • Mr Anthony Davies
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, CF41 7EF, Wales

      IIF 14 IIF 15 IIF 16
  • Antony Davies
    British born in May 1967

    Resident in England

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

      IIF 17
  • Mr Anthony Davies
    British born in December 1943

    Resident in Wales

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

      IIF 18
  • Mr Anthony Davies
    British born in March 1948

    Resident in Wales

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

      IIF 19
  • Mr Anthony Davies
    British born in July 1955

    Resident in Wales

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

      IIF 20
    • icon of address Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, CF31 4JU, United Kingdom

      IIF 21
  • Mr Antony Davies
    British born in January 1986

    Resident in Wales

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

      IIF 22
  • Anthony Davies
    British born in December 1959

    Resident in Portugal

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

      IIF 23
  • Mr Anthony Davies
    British born in May 1967

    Resident in United Kingdom

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

      IIF 24
  • Mr Anthony Davies
    British born in December 1969

    Resident in United Kingdom

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

      IIF 25
  • Davies, Anthony
    British company director born in October 1961

    Resident in Scotland

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

      IIF 26
    • icon of address 39, Dronachy Road, Kirkcaldy, KY2 5QL, Scotland

      IIF 27
    • icon of address 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 28
  • Davies, Anthony
    British marketing director born in October 1961

    Resident in Scotland

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

      IIF 29
  • Mr Anthony Davies
    Welsh born in May 1941

    Resident in Wales

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

      IIF 30
  • Mr Anthony Davies
    British born in March 1970

    Resident in United Kingdom

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

      IIF 31
  • Mr Anthony Davies
    British born in July 1987

    Resident in United Kingdom

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

      IIF 32
    • icon of address White Barn, Taylors Road, Stotfold, Hertfordshire, SG5 4AZ, United Kingdom

      IIF 33 IIF 34
  • Mr Anthony Davies
    Welsh born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Felnex Industrial Estate, Newport, NP19 4PQ, Wales

      IIF 35
  • Mr Anthony Ian Davies
    British born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 122, Nantgarw Road, Caerphilly, CF83 1AP, Wales

      IIF 36 IIF 37
  • Mr Anthony Kenneth Davies
    British born in May 1967

    Resident in England

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

      IIF 38
    • icon of address 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE

      IIF 39
    • icon of address 60 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 40
    • icon of address 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, Wales

      IIF 41
    • icon of address 60, Beaufort Street, Ebbw Vale, Blaenau Gwent, NP23 4AE, United Kingdom

      IIF 42
  • Mr Anthony Davies
    Welsh born in December 1948

    Resident in Wales

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

      IIF 43
  • Mr Anthony James Davies
    British born in October 1965

    Resident in Wales

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

      IIF 44
  • Antony Davies
    British born in May 1967

    Resident in United Kingdom

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

      IIF 45
    • icon of address 1-3, Parkgate Road, Neston, CH64 9XF

      IIF 46
    • icon of address 16 Elephant Ln, Elephant Lane, Thatto Heath, St. Helens, WA9 5QG, England

      IIF 47
    • icon of address 1, Bolton House Road, Wigan, WN2 4XU, United Kingdom

      IIF 48
  • Davies, Anthony
    British director born in October 1961

    Resident in England

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

      IIF 49
    • icon of address 6, Main Avenue, Moor Park, Northwood, Middlesex, HA6 2HJ, England

      IIF 50
  • Davies, Anthony James
    British publican born in October 1965

    Resident in Wales

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

      IIF 51
  • Davies, Anthony Kenneth
    British director born in May 1967

    Resident in England

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

      IIF 52 IIF 53
    • icon of address 60, Beaufort Street, Ebbw Vale, Blaenau Gwent, NP23 4AE, United Kingdom

      IIF 54
  • Davies, Anthony Kenneth
    British managing director born in May 1967

    Resident in England

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

      IIF 55
    • icon of address 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, Wales

      IIF 56
  • Davies, Anthony, Dr
    British business owner born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Green Lane, Wallasey, CH45 8JJ

      IIF 57
  • Davies, Anthony, Dr
    British chemist born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Anthony, Dr
    British company director born in October 1956

    Resident in England

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

      IIF 62
    • icon of address 75, Parkstone Road, Poole, Dorset, BH15 2NZ, England

      IIF 63
    • icon of address 3 Green Lane, Wallasey, Wirral, CH45 8JJ

      IIF 64
  • Davies, Anthony, Dr
    British director born in October 1956

    Resident in England

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

    Resident in United Kingdom

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

      IIF 68
    • icon of address 9 Mount Meadows Close, Gleaston, Ulverston, Cumbria, LA12 0RL, United Kingdom

      IIF 69
    • icon of address 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria, LA12 0RL, United Kingdom

      IIF 70
    • icon of address Unit 3-4, Daltongate Business Centre, Ulverston, LA12 7AJ, United Kingdom

      IIF 71
  • Mr Paul Anthony Davies
    British born in March 1970

    Resident in United Kingdom

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

      IIF 72
  • Davies, Anthony
    British none born in October 1936

    Resident in England

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

      IIF 73
    • icon of address 7, Dunnock Close, Rowland's Castle, Hampshire, PO9 6HQ, England

      IIF 74
  • Davies, Anthony
    British director born in March 1967

    Resident in England

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

      IIF 75
  • Davies, Anthony
    British salesman born in December 1969

    Resident in England

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

      IIF 76 IIF 77
  • Davies, Anthony
    British director born in October 1984

    Resident in England

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

      IIF 78
  • Davies, Anthony
    British company director born in March 1952

    Resident in England

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

      IIF 79
  • Davies, Anthony
    British driver born in July 1982

    Resident in England

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

      IIF 80
  • Davies, Antony
    British company director born in May 1967

    Resident in England

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

      IIF 81
  • Mr Anthony Kenneth Davies
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Anthony Ian
    British engineer born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 122, Nantgarw Road, Caerphilly, CF83 1AP, Wales

      IIF 87
  • Davies, Anthony Ian
    British mechanical fitter born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, The Precinct, Rest Bay, Porthcawl, Mid Glamorgan, CF36 3RF, United Kingdom

      IIF 88
  • Mr Anthony Micheal Davies
    Welsh born in May 1965

    Resident in Wales

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

      IIF 89
  • Davies, Anthony
    British company director born in March 1965

    Resident in Wales

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

      IIF 90
  • Davies, Anthony
    British electrical engineer born in October 1984

    Resident in Wales

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

      IIF 91
  • Davies, Anthony
    British director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Anthony Kenneth
    British business development dir born in May 1967

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

      IIF 95
  • Davies, Anthony Kenneth
    British commercial director born in May 1967

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

      IIF 96
  • Davies, Anthony Kenneth
    British director born in May 1967

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

      IIF 97
  • Anthony Kenneth Davies
    British born in May 1967

    Resident in United Kingdom

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

      IIF 98
  • Davies, Anthony
    British manager born in December 1943

    Resident in Wales

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

      IIF 99
  • Davies, Anthony
    British company director born in March 1948

    Resident in Wales

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

      IIF 100
  • Davies, Anthony
    British solicitor born in July 1949

    Resident in Wales

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

      IIF 101
  • Davies, Anthony
    British banker born in July 1955

    Resident in Wales

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

      IIF 102
    • icon of address 1 Laleston Court, Laleston, Bridgend, Mid Glamorgan, CF32 0HG

      IIF 103 IIF 104 IIF 105
  • Davies, Anthony
    British director born in July 1955

    Resident in Wales

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

      IIF 106
    • icon of address Glenaub House, Old School Road, Porthcawl, Bridgend, CF36 3LH, Wales

      IIF 107
  • Davies, Anthony
    British investment banker born in July 1955

    Resident in Wales

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

      IIF 108
  • Davies, Anthony
    British company director born in December 1959

    Resident in Wales

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

      IIF 109
  • Davies, Anthony
    British director born in December 1959

    Resident in Portugal

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

      IIF 110
    • icon of address Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 111
  • Davies, Anthony
    British nursing agency born in December 1959

    Resident in Wales

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

      IIF 112 IIF 113
  • Davies, Antony
    British company director born in January 1986

    Resident in Wales

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

      IIF 114
  • Mr Anthony James Davies
    Welsh born in October 1965

    Resident in United Kingdom

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

      IIF 115
  • Davies, Anthony
    British none born in December 1948

    Resident in Uk

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

      IIF 116
  • Davies, Anthony
    British chartered surveyor born in August 1959

    Registered addresses and corresponding companies
  • Davies, Anthony
    British financial services born in July 1972

    Resident in Uk

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

      IIF 120
  • Davies, Anthony Kenneth
    British company director

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

      IIF 121
  • Davies, Anthony Kenneth
    British director

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

      IIF 122
  • Davies, Anthony Kenneth
    British director born in May 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 128 IIF 129
  • Davies, Anthony Paul
    British company director born in March 1970

    Resident in United Kingdom

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

      IIF 130
    • icon of address 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria, LA12 0RL

      IIF 131
  • Davies, Anthony Paul
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Anthony, Dr
    British director

    Registered addresses and corresponding companies
  • Mr Anthony John Murrow Davies
    British born in January 1989

    Resident in United Kingdom

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

      IIF 139
    • icon of address Unit 5a, Felnex Industrial Estate, Newport, NP19 4PQ, Wales

      IIF 140
  • Davies, Anthony
    British

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

      IIF 141
  • Davies, Anthony
    British chartered surveyor

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

      IIF 142
  • Davies, Anthony
    British nursing agency

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

      IIF 143 IIF 144
  • Davies, Anthony
    British business owner born in October 1956

    Resident in United Kingdom

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

      IIF 145
  • Davies, Anthony
    British director born in October 1956

    Resident in United Kingdom

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

      IIF 146
  • Davies, Anthony
    British Welsh director born in August 1958

    Resident in Wales

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

      IIF 147
  • Davies, Anthony
    born in August 1959

    Resident in England

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

      IIF 148
  • Davies, Anthony
    British director born in May 1962

    Resident in United Kingdom

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

      IIF 149
    • icon of address 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 150
    • icon of address 44, Old Church Road, Whitchurch, Cardiff, S. Wales, CF14 1AB, United Kingdom

      IIF 151
  • Davies, Anthony
    British mechanical fitter born in May 1967

    Resident in United Kingdom

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

      IIF 152
  • Davies, Anthony
    British salesman born in December 1969

    Resident in United Kingdom

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

      IIF 153
  • Davies, Anthony Micheal
    Welsh landlord born in May 1965

    Resident in Wales

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

      IIF 154
  • Davies, Anthony Micheal
    Welsh publican born in May 1965

    Resident in Wales

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

      IIF 155
  • Davis, Anthony
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 156
  • Davies, Anthony
    British director of nursing agency born in December 1959

    Resident in United Kingdom

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

      IIF 157
  • Davies, Anthony
    British director born in March 1970

    Resident in United Kingdom

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

      IIF 158
  • Davies, Anthony
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 159
    • icon of address White Barn, Taylors Road, Stotfold, Hertfordshire, SG5 4AZ, United Kingdom

      IIF 160 IIF 161
  • Davies, Anthony
    Welsh company director born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Felnex Industrial Estate, Newport, NP19 4PQ, Wales

      IIF 162
  • Davies, Anthony James
    Welsh tiler born in October 1965

    Resident in United Kingdom

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

      IIF 163 IIF 164
  • Davies, Antony
    British company director born in May 1967

    Resident in United Kingdom

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

      IIF 165
    • icon of address 1-3, Parkgate Road, Neston, CH64 9XF

      IIF 166
  • Davies, Antony
    British director born in May 1967

    Resident in United Kingdom

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

      IIF 167
    • icon of address 1, Bolton House Road, Wigan, WN2 4XU, United Kingdom

      IIF 168
  • Davies, Anthony Kenneth

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

      IIF 169 IIF 170 IIF 171
    • icon of address 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 172
  • Davies, Anthony

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

      IIF 173 IIF 174
    • icon of address Vale House, Edwards Lane, Speke, Liverpool, Merseyside, L24 9HW, United Kingdom

      IIF 175
  • Davies, Anthony
    born in March 1986

    Resident in Wales

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

      IIF 176
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 177
  • Davies, Anthony
    Welsh director born in December 1948

    Resident in United Kingdom

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

      IIF 178 IIF 179
  • Davies, Anthony John Murrow
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 180
    • icon of address 90 Stevlio Park Drive, Newport, Newport, NP20 3ES, Wales

      IIF 181
  • Davies, Paul Anthony
    born in March 1970

    Resident in United Kingdom

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

      IIF 182
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 60 Beaufort Street, Ebbw Vale, Blaenau Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    366,184 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address 32/34 Victoria Gardens, Neath, West Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -26,665 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 60 Beaufort Street, Brynmawr, Ebbw Vale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 128 - Director → ME
    icon of calendar 2022-03-30 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 60 Beaufort Street, Brynmawr, Ebbw Vale, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,570 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 129 - Director → ME
    icon of calendar 2022-06-20 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    360 PROPERTY (WALES) LTD - 2014-10-16
    TAMWORTH 2011 LIMITED - 2014-05-12
    icon of address 60 Beaufort Street, Brynmawr, Ebbw Vale
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,060,367 GBP2023-12-30
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 52 - Director → ME
  • 6
    icon of address 60 Beaufort Street, Brynmawr, Ebbw Vale
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2013-01-22 ~ dissolved
    IIF 170 - Secretary → ME
  • 7
    icon of address 60 Beaufort Street Brynmawr, Ebbw Vale, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,243 GBP2023-12-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 8
    DAVIES'S WALLPAPERS LIMITED - 2014-11-11
    icon of address 60 Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    2,851,464 GBP2023-12-30
    Officer
    icon of calendar 2007-04-23 ~ now
    IIF 55 - Director → ME
    icon of calendar 2004-10-21 ~ now
    IIF 121 - Secretary → ME
  • 9
    icon of address 60 Beaufort Street, Brynmawr, Ebbw Vale, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Grovesend Miners Club Plas Road, Grovesend, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 155 - Director → ME
  • 11
    icon of address 66 Glan-y-nant, Fochriw, Bargoed
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 120 - Director → ME
  • 12
    icon of address 25 Meadows Avenuehaslingden, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 75 - Director → ME
  • 13
    icon of address 4 Sovereign Way, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 58 - Director → ME
  • 14
    icon of address 16 Stonor Green, Watlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,995 GBP2025-06-30
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 16 Kithurst Park, Storrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 78 - Director → ME
  • 19
    icon of address White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    267,399 GBP2024-04-30
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    355,549 GBP2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 43 Henfaes Road, Tonna, Neath, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,239 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 150 - Director → ME
  • 23
    icon of address Unit 2-3 Ryan Buildings, Cardiff Road Nantgarw, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 151 - Director → ME
  • 24
    BIOLOGICAL WATER TREATMENT LIMITED - 2020-01-28
    icon of address C/o Armstrong Watson Third Floor, 10, South Parade, Leeds, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -106,253 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 8 - Has significant influence or controlOE
  • 25
    icon of address Gaerwen, The Roe, St Asaph, Denbighshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -73,991 GBP2024-12-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 19 - Has significant influence or controlOE
  • 26
    icon of address Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -19,292 GBP2024-05-31
    Officer
    icon of calendar 2009-02-24 ~ now
    IIF 105 - Director → ME
  • 27
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    icon of address Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    39,692 GBP2024-05-31
    Officer
    icon of calendar 2003-10-14 ~ now
    IIF 104 - Director → ME
  • 28
    icon of address Unit 3a The Rhos, Bedwas Road, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,373 GBP2016-02-29
    Officer
    icon of calendar 2013-09-21 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Beckside Grange, Beckside, Kirkby In Furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    ORGANICA RETAIL GROUP LIMITED - 2005-09-09
    ORGANICA RETAIL LIMITED - 2005-05-24
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-11 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2004-08-11 ~ dissolved
    IIF 137 - Secretary → ME
  • 32
    icon of address Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (5 parents)
    Equity (Company account)
    137,668 GBP2024-12-31
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 102 - Director → ME
  • 33
    icon of address Units 2 And 3 Rear Of 184 Farnaby Road, Bromley, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 57 - Director → ME
  • 34
    icon of address 60 Beaufort Street, Brynmawr, Gwent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 60 Beaufort Street, Brynmawr, Gwent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158,336 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 52 Blacksmith Close, Oakdale, Blackwood, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 147 - Director → ME
  • 37
    icon of address Norcot, London Road, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 182 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 72 - Right to appoint or remove members as a member of a firmOE
    IIF 72 - Right to appoint or remove membersOE
    IIF 72 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 72 - Right to surplus assets - 75% or moreOE
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Unit 5a Felnex Industrial Estate, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 5a Felnex Industrial Estate, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    986,677 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address C/o Greenland Fishery, 1-3 Parkgate Road, Neston, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 41
    icon of address The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,707 GBP2016-10-31
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address C/o Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 157 - Director → ME
  • 43
    icon of address The Holdings Aston Bury Farm Business Park, Astonbury Lane, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    icon of address 63 Walker Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 3 Ilfracombe Avenue, Bowers Gifford, Basildon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 76 - Director → ME
  • 46
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 47
    FIRST RATE NURSING AGENCY LIMITED - 2006-11-29
    icon of address Richmond Nursing Agency Ltd, Delta Lakes Enterprise Centre The Avenue, Delta Lakes, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-13 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2003-08-13 ~ dissolved
    IIF 144 - Secretary → ME
  • 48
    icon of address 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-04 ~ dissolved
    IIF 133 - Director → ME
  • 49
    icon of address Kings Arms Vaults, Watton, Brecon, Wales
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    191,884 GBP2022-09-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 110 - Director → ME
  • 50
    icon of address Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,473 GBP2024-08-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 3 Brodorion Drive, Cwmrhydyceirw, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 1-3 Parkgate Road, Neston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 3 Ilfracombe Avenue, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 Laleston Court, Laleston, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,734 GBP2024-05-31
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Merthyr House Players Industrial Estate, Clydach, Swansea, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 7 Caer Street, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,500 GBP2018-12-31
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 25 Cwrt Yr Eos, Port Talbot
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2012-04-12 ~ dissolved
    IIF 141 - Secretary → ME
  • 58
    icon of address Haines Watts, Pacific Chambers, 11 - 13 Victoria Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-11 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2004-08-11 ~ dissolved
    IIF 138 - Secretary → ME
  • 59
    icon of address 39 Picton Street, Maesteg, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 60
    icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,070 GBP2021-09-30
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 61
    icon of address 60 Beaufort Street, Brynmawr, Ebbw Vale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 63
    icon of address 144 High Street, The Full Moon, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 3 Ilfracombe Avenue, Bowers Gifford, Basildon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -576 GBP2018-02-28
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    icon of address 39 Dronachy Road, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address 60 Beaufort Street, Brynmawr, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 1 Tabley Grove, Timperley, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 79 - Director → ME
  • 68
    icon of address 16 Stonor Green, Watlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,667 GBP2023-07-31
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 144 High Street, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 70
    icon of address 7 Dunnock Close, Rowland's Castle, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 74 - Director → ME
  • 71
    icon of address 16 Elephant Ln Elephant Lane, Thatto Heath, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 72
    icon of address The Tower, Dalton Gate Business Centre, Ulverston, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 135 - Director → ME
  • 73
    KENDAL BOUNCY CASTLE CO. LIMITED - 2008-08-05
    icon of address The Tower, Daltongate Business Centre, Daltongate Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 132 - Director → ME
  • 74
    LAKE DISTRICT CAMPER VAN HIRE CUMBRIA LIMITED - 2012-04-12
    icon of address 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 134 - Director → ME
  • 75
    icon of address Glynderi, Thornhill Road, Cwmgwili, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 109 - Director → ME
  • 76
    icon of address 6 Main Avenue, Moor Park, Northwood, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 50 - Director → ME
  • 77
    icon of address 7 Caer Street, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,841 GBP2020-11-30
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Clive Rees & Associates, Metropole Chambers, Salubrious Passage, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 178 - Director → ME
  • 79
    icon of address Vale House Edwards Lane, Speke, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,476 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 146 - Director → ME
    icon of calendar 2017-09-28 ~ now
    IIF 175 - Secretary → ME
  • 80
    icon of address 1 Bolton House Road, Wigan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-11-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 1 Clifton Square, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    icon of address 60 Beaufort Street, Ebbw Vale, Blaenau Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    366,184 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-06-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    360 PROPERTY (WALES) LTD - 2014-10-16
    TAMWORTH 2011 LIMITED - 2014-05-12
    icon of address 60 Beaufort Street, Brynmawr, Ebbw Vale
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,060,367 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-02-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    DAVIES'S WALLPAPERS LIMITED - 2014-11-11
    icon of address 60 Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    2,851,464 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-02-01
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 4
    AGE CONCERN SWANSEA LIMITED - 2011-06-15
    AGE CYMRU SWANSEA BAY LIMITED - 2019-08-13
    icon of address 250 Carmarthen Road, Swansea, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-02 ~ 2015-07-27
    IIF 101 - Director → ME
  • 5
    KNIGHT GENERAL ANALYTICAL COMPANY LIMITED - 1986-10-21
    ALFRED H KNIGHT (MIDLANDS) LIMITED - 1978-12-31
    KNIGHT COMMODITY SERVICES (FERROUS) LIMITED - 1989-07-04
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-05-29
    IIF 60 - Director → ME
  • 6
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1998-05-29
    IIF 59 - Director → ME
  • 7
    icon of address 16 Kithurst Park, Storrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-07-15 ~ 2025-01-15
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    355,549 GBP2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-10-29
    IIF 156 - Director → ME
  • 9
    icon of address 144 Poplar Road, Cardiff, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-04 ~ 2014-12-16
    IIF 149 - Director → ME
  • 10
    icon of address The Brewery Field, Tondu Road, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -562,090 GBP2024-06-30
    Officer
    icon of calendar 2009-05-12 ~ 2016-05-20
    IIF 108 - Director → ME
  • 11
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-25 ~ 2005-02-21
    IIF 97 - Director → ME
    icon of calendar 2003-07-25 ~ 2003-11-01
    IIF 122 - Secretary → ME
  • 12
    DIAMOND PRINT AND MAIL CENTRE LTD - 2020-12-14
    DIAMOND MAILING SERVICES LTD - 2016-02-20
    icon of address Unit B, Newton Lane, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,727 GBP2024-08-31
    Officer
    icon of calendar 2011-08-26 ~ 2014-08-17
    IIF 73 - Director → ME
  • 13
    icon of address Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2007-09-10
    IIF 173 - Secretary → ME
  • 14
    icon of address Wakefield Lodge Estate, Potterspury, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2007-09-10
    IIF 119 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-09-10
    IIF 174 - Secretary → ME
  • 15
    JAVA LYTHAM LIMITED - 2020-02-05
    icon of address No 1 Clifton Square, Lytham St Anne's, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-09-27
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-09-27
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    icon of address 79 Bessemer Drive, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    11,979 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2023-01-01
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2023-01-01
    IIF 139 - Has significant influence or control OE
  • 17
    icon of address Godwin House Mullbry Business Park, Shakespeare Way, Whitchurch, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    953,064 GBP2024-12-31
    Officer
    icon of calendar 2000-01-28 ~ 2003-02-05
    IIF 64 - Director → ME
  • 18
    FOOTBALL(((ON!))) LIMITED - 2005-08-01
    GLOBAL DRUM LIMITED - 2006-06-16
    icon of address C/o Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,286,688 GBP2023-12-31
    Officer
    icon of calendar 2004-07-09 ~ 2005-02-21
    IIF 96 - Director → ME
    icon of calendar 2004-07-09 ~ 2004-07-13
    IIF 172 - Secretary → ME
  • 19
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2007-05-01
    IIF 95 - Director → ME
  • 20
    icon of address 28b Aberystwyth Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ 2021-11-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-11-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    DUNLIN LAND LIMITED - 2012-01-19
    icon of address Estate Office, Wakefield Lodge Esta, Potterspury, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-08 ~ 2007-07-17
    IIF 117 - Director → ME
    icon of calendar 2005-03-08 ~ 2007-07-17
    IIF 142 - Secretary → ME
  • 22
    CHASE CAPITAL PARTNERS EUROPE LIMITED - 2001-01-17
    CCP EUROPE LIMITED - 1999-01-26
    CHEMICAL LEASING (UK) LIMITED - 1996-04-29
    MANUFACTURERS HANOVER LEASING (U.K.) LIMITED - 1992-05-15
    FINEPEARL LIMITED - 1983-10-28
    icon of address C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-02-22 ~ 1996-10-04
    IIF 103 - Director → ME
  • 23
    icon of address 3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2008-09-04
    IIF 65 - Director → ME
  • 24
    icon of address Wilderton Grange, 4 Wilderton Road West, Poole, England
    Active Corporate (7 parents)
    Equity (Company account)
    668,245 GBP2024-12-31
    Officer
    icon of calendar 1998-05-29 ~ 2019-12-10
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,070 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-06-15
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 176 - LLP Designated Member → ME
  • 27
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 148 - LLP Designated Member → ME
  • 28
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ 2017-03-01
    IIF 177 - LLP Designated Member → ME
  • 29
    THE CLARKES HOTEL (RAMPSIDE) LIMITED - 2024-05-20
    icon of address Unit 3-4 Daltongate Business Centre, Ulverston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2023-12-13
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-10
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 15 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,976,418 GBP2024-09-30
    Officer
    icon of calendar 2001-05-04 ~ 2024-05-16
    IIF 112 - Director → ME
    icon of calendar 2001-05-04 ~ 2017-04-27
    IIF 143 - Secretary → ME
  • 31
    icon of address Glenaub House, Old School Road, Porthcawl, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ 2014-11-10
    IIF 107 - Director → ME
  • 32
    icon of address 16 Stonor Green, Watlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,667 GBP2023-07-31
    Officer
    icon of calendar 2016-03-21 ~ 2018-04-07
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Bayswater Road, Wallasey, Merseyside
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-03-15 ~ 2011-06-27
    IIF 61 - Director → ME
    icon of calendar 2022-03-19 ~ 2023-03-18
    IIF 145 - Director → ME
  • 34
    icon of address Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2007-09-10
    IIF 118 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.