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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Anthony Brown

    Related profiles found in government register
  • Mr Paul Anthony Brown
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lords Court, Cricketers Way, Basildon, Essex , SS13 1SS

      IIF 1
    • 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 2
    • 2, Lords Court, Cricketers Way, Basildon, SS13 1SS, England

      IIF 3
  • Mr Paul Anthony Brown
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Browns Accountancy & Taxation, 2 Lords Court, Cricketers Way, Basildon, SS13 1SS, United Kingdom

      IIF 4
  • Mr Paul Brown
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 73, Box Hill, Scarborough, North Yorkshire, YO12 5NQ, England

      IIF 5
    • 4, Welburn Walk, Thornton-cleveleys, FY5 5QA, England

      IIF 6
  • Mr Paul Brown
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, United Kingdom

      IIF 7
  • Brown, Paul Anthony
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Browns Accountancy & Taxation, 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 8
  • Mr Paul Brown
    English born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 9 IIF 10
  • Mr Paul Brown
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 78, Westbourne Park Villas, London, W2 5EB, England

      IIF 11
    • C/o Ym&u Business Management Limited, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 12
  • Mr Paul Brown
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Oak Street, Bootle, L20 3JY, England

      IIF 13
    • 55, Merton Road, Bootle, L20 7AP, England

      IIF 14 IIF 15
  • Brown, Paul Anthony
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 16
    • Browns Accountancy & Taxation, 2 Lords Court, Cricketers Way, Basildon, SS13 1SS, United Kingdom

      IIF 17
  • Mr Paul Brown
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Browns Accountancy & Taxation, 2 Lords Court, Cricketers Way, Basildon, SS13 1SS, United Kingdom

      IIF 18
  • Mr Paul Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1 31, Cochran Street, Paisley, PA1 1JY, United Kingdom

      IIF 19
    • 31, Cochran Street, Paisley, PA1 1JY, Scotland

      IIF 20
    • Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 21
  • Brown, Paul
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Welburn Walk, Thornton-cleveleys, FY5 5QA, England

      IIF 22
  • Brown, Paul
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 73, Box Hill, Scarborough, North Yorkshire, YO12 5NQ, England

      IIF 23
  • Brown, Paul
    British project manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, United Kingdom

      IIF 24
  • Brown, Paul
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick House, Brenchley Mews, Charing, Ashford, TN27 0JQ, England

      IIF 25
  • Brown, Paul Anthony
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coppice, Church Lane Hutton, Brentwood, , CM13 1SA,

      IIF 26 IIF 27
  • Brown, Paul Anthony
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 28
  • Brown, Paul Anthony
    British chartered accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Paul
    English born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 35
  • Brown, Paul
    British music a & r born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 78 Westbourne Park Villas, London, W2 5EB

      IIF 36
  • Brown, Paul
    British music a&r born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 78 Westbourne Park Villas, London, W2 5EB

      IIF 37
  • Brown, Paul
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Oak Street, Bootle, L20 3JY, England

      IIF 38
  • Brown, Paul
    British engineer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 55, Merton Road, Bootle, L20 7AP, England

      IIF 39
  • Brown, Paul
    British heating engineer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 55, Merton Road, Bootle, L20 7AP, England

      IIF 40
  • Brown, Paul Anthony
    British

    Registered addresses and corresponding companies
    • The Coppice Church Lane, Hutton, Brentwood, Essex, CM13 1SA

      IIF 41
  • Paul Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Strathbran Street, Glasgow, G31 4NG, United Kingdom

      IIF 42
  • Brown, Paul
    British director born in December 1962

    Registered addresses and corresponding companies
    • The Stables, Carla Beck Way Carelton, Skipton, Yorkshire

      IIF 43
  • Brown, Paul
    English bike sales born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Station Estate, New Bridge Hill, Louth, LN11 0JL, England

      IIF 44
  • Brown, Paul
    British scaffolder born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Maryville Gardens, Giffnock, Glasgow, G46 7AY, Scotland

      IIF 45
  • Mr Paul Brown
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Station Estate, New Bridge Hill, Louth, LN11 0JL, England

      IIF 46
  • Brown, Paul, Director/secretary
    British managing director born in December 1962

    Registered addresses and corresponding companies
    • Brookroyd 40 Main Street, Menston, Ilkley, West Yorkshire, LS29 6LL, Ls29 6ll

      IIF 47 IIF 48
  • Brown, Paul
    British director

    Registered addresses and corresponding companies
    • The Stables, Carla Beck Way Carelton, Skipton, Yorkshire

      IIF 49
  • Brown, Paul
    British retail

    Registered addresses and corresponding companies
    • 240, Derby Road, Bootle, Merseyside, L20 8LJ, United Kingdom

      IIF 50
  • Brown, Paul
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, England

      IIF 51
  • Brown, Paul
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Strathbran Street, Glasgow, G31 4NG, United Kingdom

      IIF 52
  • Brown, Paul
    British accountant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 53
  • Brown, Paul
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Cochran Street, Paisley, PA1 1JY, Scotland

      IIF 54
  • Brown, Paul
    British general manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1 31, Cochran Street, Paisley, PA1 1JY, United Kingdom

      IIF 55
  • Brown, Paul
    British a & r consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St.margarets Road, London, NW10 5PY

      IIF 56
  • Brown, Paul
    British retail born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Derby Road, Bootle, Merseyside, L20 8LJ, United Kingdom

      IIF 57
  • Brown, Paul
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Station Estate, New Bridge Hill, Louth, LN11 0JL, England

      IIF 58
  • Brown, Paul

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 59
    • 100 Samphire Close, North Cotes, Grimsby, N E Lincolnshire, DN36 5XF, England

      IIF 60
child relation
Offspring entities and appointments 35
  • 1
    AQUARIUS DATA SOLUTIONS LTD
    08626551
    34 Falsgrave Road, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    ASHSTONE LIMITED
    02585477
    C/o Grant Thornton, St. Johns Centre, 110 Albion Street, Leeds
    Liquidation Corporate (4 parents)
    Officer
    1991-02-26 ~ now
    IIF 48 - Director → ME
  • 3
    BEAUVAIS COMMERCIAL PROPERTY LIMITED
    10968954
    2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 35 - Director → ME
    2017-09-18 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 4
    BLYTHE ACCOUNTANCY LLP
    OC340983
    2 Lords Court, Cricketers Way, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-23 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 5
    BROWN & CO AUDIT LIMITED
    - now 04086435
    BROWN & CO TRUSTEES LIMITED
    - 2000-12-29 04086435
    Riverside Business Centre, River Lawn Road, Tonbridge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2000-10-09 ~ 2019-03-31
    IIF 30 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-03-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BROWN & CO FINANCIAL SERVICES LIMITED
    04168668
    2 Lords Court, Cricketers Way, Basildon, Essex, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2001-03-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    BROWN & CO LLP
    OC322956
    2 Lords Court, Cricketers Way, Basildon, Essex
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2006-10-06 ~ 2019-03-31
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BROWN SCAFFOLDING LTD.
    SC523651
    14 Maryville Gardens, Giffnock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 45 - Director → ME
  • 9
    BROWNIES BIKE SPARES LIMITED
    09941472
    Unit 9 Station Estate, Newbridge Hill, Louth, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-07 ~ 2016-08-02
    IIF 44 - Director → ME
    2016-08-02 ~ now
    IIF 58 - Director → ME
    2016-01-07 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    BROWNS TAXATION & ACCOUNTANCY GROUP LTD
    16815933 OC454456
    Browns Accountancy & Taxation 2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BROWNS TAXATION & ACCOUNTANCY LLP
    OC454456 16815933
    Browns Accountancy & Taxation 2 Lords Court, Cricketers Way, Basildon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove members OE
  • 12
    DJB ACCOUNTANCY LIMITED - now
    DJB AUDIT LIMITED
    - 2010-03-06 05194326
    Sandy Farm Business Centre, The Sands, Farnham, Surrey
    Active Corporate (4 parents)
    Officer
    2004-07-30 ~ 2005-02-14
    IIF 41 - Secretary → ME
  • 13
    EXHIBITION SUPERSTORE LTD
    - now 05790757
    BRIGHT LIGHT PUBLISHING LIMITED - 2010-06-10
    Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 51 - Director → ME
  • 14
    GOLD CREST HOLIDAYS LIMITED - now
    VOCATIONAL AND DRAMA TOURS LIMITED - 1995-08-10
    TROPICSAIL LIMITED
    - 1993-10-06 02480904
    SLIDESTREAM LIMITED - 1990-04-25
    Holiday House, Valley Drive, Ilkley, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    1993-01-15 ~ 1993-07-05
    IIF 47 - Director → ME
  • 15
    HESLOUP BUSINESS SUPPORT SERVICES LIMITED
    07960596
    2 Lords Court, Cricketers Way, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 28 - Director → ME
  • 16
    INFRASONIC MANUFACTURING LIMITED
    06164601
    Solent House 107a Alma Road, Portswood, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-03-16 ~ 2007-06-27
    IIF 32 - Director → ME
  • 17
    INFRASONIC MARKETING LIMITED
    05907104
    Solent House 107a Alma Road, Portswood, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-08-15 ~ 2007-06-27
    IIF 33 - Director → ME
  • 18
    INFRASONIC PUBLIC LIMITED COMPANY
    - now 05873111
    INFRASONIC LIMITED
    - 2006-11-01 05873111
    Solent House, 107a Alma Road, Portswood Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2006-07-11 ~ 2007-06-27
    IIF 29 - Director → ME
  • 19
    INFRASONIC PULSE SENSING LIMITED
    05857866
    Solent House, 107a Alma Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-06-26 ~ 2007-06-27
    IIF 34 - Director → ME
  • 20
    JP GASLEC LTD
    13682365 16783046
    42 Mossville Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    JP GASLEC LTD
    16783046 13682365
    10 Oak Street, Bootle, England
    Active Corporate (2 parents)
    Officer
    2025-10-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 22
    KINGSHEAD MANAGEMENT LIMITED
    05884992
    Kings House, High Street, Charing, Kent
    Active Corporate (21 parents)
    Officer
    2019-11-01 ~ now
    IIF 25 - Director → ME
  • 23
    LKB ACCESS LIMITED
    SC618317
    2/1 31 Cochran Street, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    LKB AMBULANCE & RESCUE LTD
    SC855341
    27 Strathbran Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    NERO MUSIC PUBLISHING LIMITED
    - now 06411282
    NERO PUBLISHING LIMITED
    - 2012-05-29 06411282
    C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-10-29 ~ 2019-08-13
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    NERO RECORDS LIMITED
    06354968
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2007-08-29 ~ 2019-08-13
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    NORTHCOTE ENGINEERING LTD
    07573568
    14a Main Street, Cockermouth, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-22 ~ 2017-11-12
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-12
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 28
    PAB ACCESS LIMITED
    08590205
    4 Welburn Walk, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Officer
    2013-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 29
    PAUL BROWN LIMITED
    05827274 10678407
    1st Floor Bank Quay House, Sankey Street, Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 56 - Director → ME
  • 30
    PAUL BROWN LIMITED
    10678407 05827274
    Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 31
    PAUL BROWN LLP
    OC425438
    2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-01-02 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 9 - Right to appoint or remove members OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to surplus assets - 75% or more OE
  • 32
    PB ACCESS LIMITED
    SC575216
    31 Cochran Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 33
    RENEWA ENERGY SOLUTIONS LTD
    15633851
    55 Merton Road, Bootle, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 34
    WHITEHALL STONE SALES LIMITED
    03033808
    Quarrie Works Yard, Law Street, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Officer
    1995-03-27 ~ 1995-08-29
    IIF 43 - Director → ME
    1995-03-27 ~ 1995-08-29
    IIF 49 - Secretary → ME
  • 35
    WORKER WEAR (NORTH) LIMITED
    - now 06617227
    RINGMARSH LIMITED - 2009-01-20
    240 Derby Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-02-20 ~ 2012-02-20
    IIF 57 - Director → ME
    2009-02-20 ~ 2012-02-20
    IIF 50 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.