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

Miller, Paul

    Related profiles found in government register
  • Miller, Paul
    British company director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eden Mill, 301 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 1
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 2 IIF 3
  • Miller, Paul
    British director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Windlebrook, Dunfermline, Fife, KY11 8TW, United Kingdom

      IIF 4
    • icon of address Eden Mill, 301, Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 5
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 6 IIF 7
  • Miller, Paul
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 8
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 9
  • Miller, Paul
    British builder born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Northdown Road, Welling, DA16 1NA, England

      IIF 10
  • Miller, Paul
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thakrar & Co, 113 Woolwich High Street, Woolwich, London, SE18 6DN, United Kingdom

      IIF 11
  • Miller, Paul
    British theatre director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Creative Juice Collective Limited, 3.24 Chester House, Kennington Park Business Centre, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 12
    • icon of address 1, Clarence Street, Richmond, Surrey, TW9 2SA, United Kingdom

      IIF 13
  • Miller, Paul
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bowes Street, Blyth, NE24 1BE, England

      IIF 14
  • Miller, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 15
    • icon of address 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 16
  • Miller, Paul
    British deputy managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Project Office, Project Road, Barking, IG11 0YP, England

      IIF 17
  • Miller, Paul
    British director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78, Llanllienwen Road, Morriston, Swansea, SA6 6NA, United Kingdom

      IIF 18
    • icon of address 6b, Clayton Road, Pontarddulais, Swansea, SA4 0US, United Kingdom

      IIF 19
  • Miller, Paul
    British social care born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Llys Pentre, Brynhyfryd, Swansea, SA5 9EE, United Kingdom

      IIF 20
  • Miller, Paul
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 21
    • icon of address 1, Cedar Close, Tadley, RG26 3SL, United Kingdom

      IIF 22
  • Miller, Paul
    British business born in October 1965

    Resident in United Kingdom

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

      IIF 23
  • Miller, Paul
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 32
    • icon of address 9 Merilies Close, Westcliff On Sea, Essex, SSO 0AE

      IIF 33
  • Miller, Paul
    British co director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 34
  • Miller, Paul
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 38
    • icon of address 9 Merilies Close, Westcliff On Sea, Essex, SSO 0AE

      IIF 39
  • Miller, Paul
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 40
  • Miller, Paul
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marrow Close, Rugby, CV23 0FY, England

      IIF 41
  • Miller, Paul
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 42
  • Miller, Paul
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 43 IIF 44
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 45
    • icon of address 78, Llanllienwen Road, Cwmrhydyceirw, Swansea, Abertawe, SA6 6NA, Wales

      IIF 46
  • Miller, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 47
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 48
    • icon of address 10 Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 49
    • icon of address 6b, Clayton Road, Swansea, SA6 6NA, United Kingdom

      IIF 50
  • Miller, Paul
    British distillery manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Swansea, SA4 8RH

      IIF 51
  • Miller, Paul
    British it director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Llanllienwen Road, Morriston, Swansea, SA6 6NA, United Kingdom

      IIF 52 IIF 53
  • Miller, Paul
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Llanllienwen Road, Morriston, Swansea, SA6 6NA, Wales

      IIF 54
    • icon of address Metropole Chambers, Salubrious Place, Swansea, SA1 3RT, Wales

      IIF 55
  • Miller, Paul
    British none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Swansea, SA4 8RH, United Kingdom

      IIF 56
  • Miller, Paul
    British property development born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, Abertawe, SA4 8RH, Wales

      IIF 57
  • Miller, Paul
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Priory Grange, Blyth, Northumberland, NE24 5BB

      IIF 58
  • Miller, Paul
    British leased courier born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Northerly Crescent, Manchester, M40 0JW, United Kingdom

      IIF 59
  • Miller, Julie
    British business person born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B6, Penarth Road, Cardiff, CF11 8JQ, Wales

      IIF 60
  • Miller, Julie
    British director born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B6 West Point Ind Est, Penarth Road, Cardiff, CF11 8JQ, Wales

      IIF 61
  • Miller, Paul
    British designer born in September 1977

    Resident in United Kingdom

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

      IIF 62
  • Miller, Paul
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Rough, Alvanley Road, Helsby, Frodsham, WA6 9PU, England

      IIF 63
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Miller, Paul
    British deputy managing director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-35, West Ham Lane, Statford, London, E15 4PH, United Kingdom

      IIF 65
  • Miller, Paul
    British head of development finance born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 66
    • icon of address L & Q, 10 Grove Crescent Road, Stratford, London, E15 1BJ, England

      IIF 67 IIF 68 IIF 69
  • Miller, Paul Miller
    British company director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, SA1 3RT, Wales

      IIF 71
  • Miller, Paul
    New Zealand architect born in April 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 52, Berkeley Square, Mayfair, London, W1J 5BT, United Kingdom

      IIF 72
  • Mr Paul Miller
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2UA, United Kingdom

      IIF 73
    • icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 74 IIF 75
    • icon of address Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 76
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 77
  • Mr Paul Miller
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thakrar & Co, 113 Woolwich High Street, London, SE18 6DN, United Kingdom

      IIF 78
    • icon of address 62, Northdown Road, Welling, DA16 1NA, England

      IIF 79
  • Mr Paul Miller
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bowes Street, Blyth, NE24 1BE

      IIF 80
    • icon of address 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 81
    • icon of address 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 82
  • Miller, Julie
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cathedral Road, Cardiff, South Glamorgan, CF11 9HE, United Kingdom

      IIF 83 IIF 84
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 90
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, SA1 3RT, United Kingdom

      IIF 91
  • Miller, Paul Alexander

    Registered addresses and corresponding companies
    • icon of address 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 92
  • Miller, Paul, Prof
    British academic born in October 1976

    Resident in United Kingdom

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

      IIF 93
  • Miller, Paul, Prof
    British consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Political, Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, NW1 0AD, United Kingdom

      IIF 94
  • Miller, Paul

    Registered addresses and corresponding companies
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 95
    • icon of address 1, Berkeley Square, Berkeley Street Mayfair, London, W1J 8DJ, England

      IIF 96
    • icon of address 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 97
    • icon of address 10 Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 98
  • Mr Paul Miller
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Swansea, SA4 8RH

      IIF 99
  • Miller, Julie

    Registered addresses and corresponding companies
    • icon of address 73, Cathedral Road, Cardiff, South Glamorgan, CF11 9HE, United Kingdom

      IIF 100
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 101
  • Miller, Paul, Prof
    born in October 1976

    Resident in United Kingdom

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

      IIF 102
  • Mr Paul Miller
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cedar Close, Tadley, RG26 3SL, United Kingdom

      IIF 103
  • Miller, Paul Alexander
    British business man born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Square, Berkeley Street, London, W1J8DJ, England

      IIF 104 IIF 105
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 106
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
    • icon of address 55, Bryanston Street, Marble Arch Tower, London, W1H7AA, England

      IIF 108
  • Miller, Paul Alexander
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Square, Berkeley Street Mayfair, London, W1J 8DJ, England

      IIF 109
    • icon of address 102, Mallinson Road, Battersea, London, SW111BN, United Kingdom

      IIF 110
    • icon of address 102, Mallinson Road, London, SW111BN, United Kingdom

      IIF 111
    • icon of address 111, Buckingham Palace Road, Victoria, London, SW1W 0SR, England

      IIF 112
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 113
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 114
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115 IIF 116 IIF 117
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 121
    • icon of address 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 122
    • icon of address 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 123
    • icon of address 76, Parchmore Road, Thornton Heath, Thornton Heath, Surrey, CR7 8LW, United Kingdom

      IIF 124
  • Miller, Paul Alexander
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 125
  • Paul Miller
    British born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 126
  • Mr Paul Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Julie Miller
    British born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B6, West Point Industrial Estate, Penarth Road, Cardiff, CF11 8JQ, Wales

      IIF 136
  • Mr Paul Miller
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1210 London Road, Leigh-on-sea, Essex., SS9 2UA

      IIF 137
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 138
  • Mr Paul Miller
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marrow Close, Rugby, CV23 0FY, England

      IIF 139
  • Mr Paul Miller
    Welsh born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 140
  • Mr Paul Miller
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Miller
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 143
  • Paul Miller
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B6, Penarth Road, West Point Industrial Estate, Cardiff, CF11 8JQ, United Kingdom

      IIF 144
  • Mr Paul Miller Miller
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, SA1 3RT, Wales

      IIF 145
    • icon of address Metropole Chambers, Salubrious Place, Swansea, SA1 3RT, Wales

      IIF 146
  • Mrs Julie Anne Miller
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 147
  • Mrs Julie Miller
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cathedral Road, Cardiff, CF11 9HE, United Kingdom

      IIF 148 IIF 149
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 150
  • Prof Paul Miller
    British born in October 1976

    Resident in United Kingdom

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

      IIF 151
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 152
  • Mrs Julie Anne Miller
    British born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Swansea, SA4 8RH

      IIF 153
  • Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 154
  • Mr Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 78
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 12653769 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 12653788 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 104 - Director → ME
  • 6
    icon of address 111 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 112 - Director → ME
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 11
    icon of address Project Office, Project Road, Barking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Project Office, Project Road, Barking, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 65 - Director → ME
  • 13
    icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    87,214 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address Turnpike House 1208-1210 London Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 151 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 73 Cathedral Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2020-11-09 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 18
    icon of address Political Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 94 - Director → ME
  • 19
    INFUSION 73 LTD - 2019-12-31
    icon of address Unit B6 West Point Industrial Estate, Penarth Road, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    402,100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 61 - Director → ME
  • 20
    icon of address 1 Marrow Close, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,079 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4 Heathview Avenue, Crayford, Dartford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 22
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    337,617 GBP2021-10-31
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 10 Dulais Road Pontarddulais, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2017-02-28 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 24
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -181,345 GBP2020-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 85 - Director → ME
  • 25
    icon of address Arosfa House 78 Llanllienwen Road, Morriston, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 18 - Director → ME
  • 26
    icon of address Paul Miller, 56-58 Tib Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29 GBP2016-02-29
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 63 - Director → ME
  • 27
    icon of address Lance Levy Farmhouse Wildmoor Lane, Sherfield-on-loddon, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 57 - Director → ME
  • 28
    icon of address C/o Unity Schools Partnership, Park Road, Haverhill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    88 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 29
    icon of address 167 - 169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,018 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1210 London Road, Leigh-on-sea, Essex.
    Active Corporate (2 parents)
    Equity (Company account)
    431 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 38a Bowes Street, Blyth
    Active Corporate (1 parent)
    Equity (Company account)
    29,480.01 GBP2023-10-31
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 32
    EDUCATIONAL EQUITY SERVICES LTD - 2022-04-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,559 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 15967181 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 123 - Director → ME
    icon of calendar 2024-09-19 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 34
    icon of address Turnpike House 1208-1210 London Road, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1992-01-21 ~ now
    IIF 38 - Director → ME
    icon of calendar 1992-01-21 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 38a Bowes Street, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 37
    HAZMAX LTD - 2023-11-17
    MAINTEAM MAINTENANCE LTD - 2012-05-22
    icon of address 38a Bowes Street, Blyth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 106 - Director → ME
  • 40
    icon of address 1 Berkeley Square, Berkeley Street Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 96 - Secretary → ME
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 12653104 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 12653804 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 12653865 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 50 - Director → ME
  • 46
    icon of address 2 Stevedale Road, Welling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,501 GBP2021-11-30
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 47
    icon of address 10 Dulais Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,176 GBP2022-08-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2021-08-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Has significant influence or control as a member of a firmOE
    icon of calendar 2020-11-01 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 99 - Has significant influence or control over the trustees of a trustOE
  • 48
    icon of address 3 Windlebrook, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 4 - Director → ME
  • 49
    icon of address 10 Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 90 - Director → ME
  • 50
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 56 - Director → ME
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 105 - Director → ME
  • 53
    icon of address 1 Clarence Street, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 13 - Director → ME
  • 54
    icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    131,643 GBP2024-02-29
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202,336 GBP2024-08-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Unit B6, Penarth Road, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 60 - Director → ME
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 58
    icon of address 7 Fernham Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 108 - Director → ME
  • 59
    icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,118 GBP2024-09-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 36 - Director → ME
  • 60
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 1 Cedar Close, Tadley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,009 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 62
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 122 - Director → ME
  • 63
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,577 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 88 - Director → ME
    icon of calendar 2019-09-23 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 64
    icon of address Unit B6 Penarth Road, West Point Industrial Estate, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 73 Cathedral Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 111 - Director → ME
  • 67
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-12-16 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 4385, 12671072 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 70
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 19 - Director → ME
  • 71
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 78 Llanllienwen Road Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 54 - Director → ME
  • 73
    icon of address Mr Paul Miller, Metropole Chambers, Salubrious Place, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -55,827 GBP2016-09-30
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 89 - Director → ME
    IIF 47 - Director → ME
  • 75
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 87 - Director → ME
  • 76
    icon of address The Heath Business & Technical Park, Block 5, Room 5172, Runcorn, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,316 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 10 Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 45 - Director → ME
  • 78
    icon of address 4385, 12650810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,005,275 GBP2015-04-05
    Officer
    icon of calendar 2011-07-18 ~ 2013-09-06
    IIF 72 - Director → ME
  • 2
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ 2012-06-08
    IIF 110 - Director → ME
  • 3
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,705 GBP2024-03-31
    Officer
    icon of calendar 2017-08-29 ~ 2023-02-03
    IIF 3 - Director → ME
  • 4
    icon of address 109 Smeaton Road Upton, Pontefract, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-09-08 ~ 2017-03-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-03-13
    IIF 126 - Ownership of shares – 75% or more OE
  • 5
    INFUSION 73 LTD - 2019-12-31
    icon of address Unit B6 West Point Industrial Estate, Penarth Road, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    402,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-12-21
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 136 - Right to appoint or remove directors OE
  • 6
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -181,345 GBP2020-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-10-30
    IIF 44 - Director → ME
  • 7
    PROPERTY MOOSE LTD - 2017-10-09
    icon of address 63-66 Hatton Garden Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,416,384 GBP2022-09-30
    Officer
    icon of calendar 2013-05-09 ~ 2013-06-05
    IIF 52 - Director → ME
  • 8
    CROWD FIN LIMITED - 2017-08-22
    icon of address The London Office, 85 Great Portland Street, London, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    1,822,996 GBP2021-09-30
    Officer
    icon of calendar 2013-05-09 ~ 2013-06-05
    IIF 53 - Director → ME
  • 9
    icon of address 76 Parchmore Road, Thornton Heath, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ 2012-01-05
    IIF 124 - Director → ME
  • 10
    icon of address Unit 3 Hartness Road, Gilwilly Industrial Estate, Penrith, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -403,694 GBP2024-03-29
    Officer
    icon of calendar 2019-01-18 ~ 2022-01-21
    IIF 5 - Director → ME
  • 11
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,476 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2023-02-03
    IIF 7 - Director → ME
  • 12
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -12,618 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2023-02-03
    IIF 21 - Director → ME
  • 13
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -85,415 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ 2017-05-31
    IIF 1 - Director → ME
  • 14
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2023-02-03
    IIF 2 - Director → ME
  • 15
    icon of address 1210 London Road, Leigh-on-sea, Essex.
    Active Corporate (2 parents)
    Equity (Company account)
    431 GBP2024-08-31
    Officer
    icon of calendar 2002-01-02 ~ 2018-05-21
    IIF 33 - Secretary → ME
  • 16
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-12-11
    IIF 70 - Director → ME
  • 17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-12-12
    IIF 69 - Director → ME
  • 18
    icon of address 10 Dulais Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,176 GBP2022-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2018-12-07
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 147 - Ownership of shares – 75% or more OE
  • 19
    icon of address 10 Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2017-05-24 ~ 2018-12-07
    IIF 48 - Director → ME
  • 20
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-12-11
    IIF 67 - Director → ME
  • 21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-12-11
    IIF 68 - Director → ME
  • 22
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    6,290,449 GBP2024-03-31
    Officer
    icon of calendar 2012-01-23 ~ 2023-02-03
    IIF 6 - Director → ME
  • 23
    icon of address 7 Bell Yard, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,215 GBP2024-02-29
    Officer
    icon of calendar 2017-09-30 ~ 2020-03-31
    IIF 12 - Director → ME
  • 24
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2019-10-09
    IIF 66 - Director → ME
  • 25
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2018-12-11
    IIF 43 - Director → ME
  • 26
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-04-28 ~ 2015-09-24
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.