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 Stephen John Williams

    Related profiles found in government register
  • Mr Stephen John Williams
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT

      IIF 1 IIF 2
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 3
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Stephen John Williams
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, Burnt Oak Corner, Colchester, CO7 6TJ, United Kingdom

      IIF 8
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ

      IIF 9 IIF 10 IIF 11
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, England

      IIF 12
    • 48, Chancery Lane, London, WC2A 1JF, England

      IIF 13
    • 23, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 14 IIF 15 IIF 16
  • Mr Stephen John Williams
    British born in August 2020

    Resident in Wales

    Registered addresses and corresponding companies
    • 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB

      IIF 17
  • Mr Stephen Gale Williams
    British born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • 131, Lake Road West, Cardiff, CF23 5PJ, Wales

      IIF 18
  • Mr Stephen John Willaims
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 19
  • Mr Stephen John Williams
    Welsh born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Risca Road, Newport, South Wales, NP20 4JW

      IIF 20
    • 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB

      IIF 21 IIF 22
    • Bruce & Co, 2b Maryport Street, Usk, NP15 1AB

      IIF 23
    • Bruce And Co, 2b Maryport Street, Usk, NP15 2AB, Wales

      IIF 24
  • Mr Stephen John Williams
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn 8 Acreswood Ave, Acreswood Avenue, Hindley Green, Wigan, WN2 4NJ, United Kingdom

      IIF 25
  • Mr Stephen Williams
    British born in January 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • B & W Tunnelling Limited, Abergarw Trading Estate, Brynmenyn, Bridgend, CF32 9LW, Wales

      IIF 26 IIF 27
  • Mr Stephen John Williams
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Ffordd Haearn, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 28 IIF 29
    • 56, Fford-haearn, Tondu, Bridgend, CF32 9BF

      IIF 30
    • 56 Iron Way, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 31
    • 56 Iron Way, Tondu, Bridgend, CF32 9BF, Wales

      IIF 32
    • Brodawel, Heol Ty Llwyd, Pontarddulais, Swansea, SA4 0FJ, United Kingdom

      IIF 33 IIF 34
  • Mr Stephen John Williams
    English born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Uphill Grove, London, NW7 4NH, England

      IIF 35
  • Mr Stephen Williams
    British born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 2b, Maryport Street, Usk, Gwent, NP15 1AB

      IIF 36
  • Williams, Stephen John
    British builder born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT

      IIF 37
  • Williams, Stephen John
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Williams
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tre Bryn Barns, Hendre Road, Pencoed, Bridgend, CF35 6PU, United Kingdom

      IIF 43
  • Williams, Stephen John
    British mortgage broker born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Hill, Ousden, Newmarket, Suffolk, CB8 8TW

      IIF 44
  • Williams, Stephen John
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Ipswich, Suffolk, CO7 6TJ, England

      IIF 45
  • Williams, Stephen John
    British none born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 46
  • Williams, Stephen John
    British solicitor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, England

      IIF 47 IIF 48
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, United Kingdom

      IIF 49 IIF 50
    • Oak Cottage, Burnt Oak, East Bergholt, Suffolk, CO7 6TJ

      IIF 51 IIF 52 IIF 53
  • Mr Kyle Adam Williams
    British born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Risca Road, Newport, NP20 4JW, Wales

      IIF 54
  • Stephen Williams
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wordsworth Way, Bingley, BD16 4SB, United Kingdom

      IIF 55
  • Williams, Stephen Griffith
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 424 Southport Road, Scarisbrick, Southport, Merseyside, L40 9RE, England

      IIF 56
  • Williams, Stephen Griffith
    British m d born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 424, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RE, United Kingdom

      IIF 57
  • Williams, Stephen John
    British solicitor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 79 Main Road, Holmesfield, Sheffield, S18 5WT

      IIF 58
  • Mr John Stephen Williams
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 59
  • Mr Kyle Adam Williams
    Welsh born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Risca Road, Newport, NP20 4JW, Wales

      IIF 60
    • 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB

      IIF 61
  • Stephen Williams
    Welsh born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Lake Road West, Roath Park, Cardiff, CF23 5PJ, United Kingdom

      IIF 62
  • Williams, Stephen John
    British co director born in March 1952

    Registered addresses and corresponding companies
    • 174 Carr Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XD, United Kingdom

      IIF 63
  • Williams, Stephen John
    British company director born in March 1952

    Registered addresses and corresponding companies
    • 174, Carr Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XD

      IIF 64 IIF 65
    • 174 Carr Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XD, United Kingdom

      IIF 66
  • Williams, Stephen John
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, United Kingdom

      IIF 67
  • Williams, Stephen John
    British legal adviser and company secretary born in January 1955

    Registered addresses and corresponding companies
    • 25 Kings Court South, London, SW3 5EG

      IIF 68
  • Williams, Stephen John
    British solicitor born in January 1955

    Registered addresses and corresponding companies
  • Williams, Stephen John
    British director born in March 1957

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Llantrisant, Usk, Monmouthshire, NP15 1LG

      IIF 73
  • Williams, Stephen John
    British solicitor born in March 1949

    Registered addresses and corresponding companies
    • 7 Tapton House Road, Sheffield, Yorkshire, S10 5BY

      IIF 74
  • Williams, Stephen John
    British director born in October 1952

    Registered addresses and corresponding companies
    • 17 Tanners Court, Friars, Newcastle Upon Tyne, Tyne & Wear, NE1 5XE

      IIF 75
  • Willaims, Stephen John
    British directror born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 76
  • Williams, Stephen John
    British builder born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT

      IIF 77
  • Williams, John Stephen
    British garage proprietor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97 Parc Hendy, Mold, Flintshire, CH7 1TT

      IIF 78
  • Williams, Stephen Gale
    British business owner born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Garth House, Leon Avenue, Taffs Well, Cardiff, CF15 7RG, United Kingdom

      IIF 79
  • Williams, Stephen Gale
    British company director born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • 131 Lake Road West, Roath Park, Cardiff, CF23 5PJ

      IIF 80
    • Venture House, Aykley Heads, Durham, DH1 5TS

      IIF 81
  • Williams, Stephen Gale
    British construction of facilities for the elderly. born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • 131 Lake Road West, Cardiff, CF23 5PJ, Wales

      IIF 82
  • Williams, Stephen Gale
    British m d born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • 166, Richmond Road, Cardiff, CF24 3BX

      IIF 83
  • Williams, Stephen Gale
    British retired born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • 131, Lake Road West, Cardiff, CF23 5PJ, Wales

      IIF 84
  • Williams, Stephen John
    British

    Registered addresses and corresponding companies
  • Williams, Stephen John
    British co director

    Registered addresses and corresponding companies
    • 174 Carr Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XD, United Kingdom

      IIF 88
  • Williams, Stephen John
    British company director

    Registered addresses and corresponding companies
    • 174, Carr Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XD

      IIF 89
    • 174 Carr Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XD, United Kingdom

      IIF 90
  • Williams, Stephen John
    British legal adviser and company secretary

    Registered addresses and corresponding companies
    • 25 Kings Court South, London, SW3 5EG

      IIF 91
  • Williams, Stephen John
    British solicitor

    Registered addresses and corresponding companies
    • 79 Main Road, Holmesfield, Sheffield, S18 5WT

      IIF 92
  • Williams, Stephen John
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wordsworth Way, Bingley, BD16 4SB, United Kingdom

      IIF 93
  • Williams, Stephen John
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wordsworth Way, Bingley, West Yorkshire, BD16 4SB, United Kingdom

      IIF 94
  • Williams, Stephen John
    British retired born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 95
    • Northcliffe Golf Club, High Bank Lane, Shipley, West Yorkshire, BD18 4LJ

      IIF 96
    • Northcliffe Golf Club, High Bank Lane, Shipley, West Yorkshire, BD18 4LJ, United Kingdom

      IIF 97
  • Williams, John Stephen
    British

    Registered addresses and corresponding companies
    • 97 Parc Hendy, Mold, Flintshire, CH7 1TT

      IIF 98
  • Williams, Stephen
    British civil engineer born in January 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Stephen John
    Welsh coatings specialist born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB

      IIF 102
  • Williams, Stephen John
    Welsh company director born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 2b, Maryport Street, Usk, Gwent, NP15 1AB

      IIF 103
  • Williams, Stephen John
    Welsh di born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Risca Road, Newport, South Wales, NP20 4JW

      IIF 104
  • Williams, Stephen John
    Welsh employee born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Bruce And Co, 2b Maryport Street, Usk, NP15 2AB, Wales

      IIF 105
  • Williams, Stephen John
    Welsh m d born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Cwrt Bryn Derwen, Usk, Gwent, NP15 1QN, United Kingdom

      IIF 106
  • Williams, Stephen John
    Welsh specialised coatings born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB

      IIF 107
  • Williams, Stephen John
    Welsh specialist coatings technician born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Bruce & Co, 2b Maryport Street, Usk, NP15 1AB, Wales

      IIF 108
  • Williams, Stephen John
    Welsh specialist flooring born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB, United Kingdom

      IIF 109
  • Williams, Stephen John
    British building contractor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn 8 Acreswood Ave, Acreswood Avenue, Hindley Green, Wigan, WN2 4NJ, United Kingdom

      IIF 110
  • Williams, Stephen
    British m d born in January 1974

    Registered addresses and corresponding companies
    • 1 Stenton Close, Southwell, Nottinghamshire, NG25 0BJ

      IIF 111
  • Williams, Stephen Griffith
    British sales manager born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Greenfield Avenue, Parbold, Wigan, WN8 7DH

      IIF 112
  • Williams, Stephen John
    British solicitor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion House, Savile Street, Sheffield, S Yorkshire, S4 7UD

      IIF 113
  • Williams, Stephen John
    born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Ffordd Haearn, Tondu, Bridgend, Glamorgan, CF32 9BF

      IIF 114
  • Williams, Stephen John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Ffordd Haearn, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 115
    • 56 Iron Way, Iron Way, Tondu, Bridgend, CF32 9BF, Wales

      IIF 116
    • 56 Iron Way, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 117
    • 56 Iron Way, Tondu, Bridgend, CF32 9BF, Wales

      IIF 118
    • Brodawel, Heol Ty Llwyd, Pontarddulais, Swansea, SA4 0FJ, United Kingdom

      IIF 119 IIF 120
  • Williams, Stephen John
    British financial adviser born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Ffordd Haearn, Tondu, Bridgend, Mid Glamorgan, CF32 9BF, United Kingdom

      IIF 121
  • Mrs Margaret Laureen Williams
    Welsh born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Risca Road, Newport, NP20 4JW, Wales

      IIF 122
  • Williams, Stephen John
    English builder born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Uphill Grove, Mill Hill, London, NW7 4NH

      IIF 123
    • 23, Uphill Grove, Mill Hill, London, NW7 4NH, United Kingdom

      IIF 124
  • Williams, Stephen John
    English builders born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Uphill Grove, London, NW7 4NH, United Kingdom

      IIF 125
  • Williams, Stephen John
    born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 56, Fford-haearn, Tondu, Bridgend, CF32 9BF

      IIF 126
  • Williams, Stephen
    British company secretary born in November 1948

    Registered addresses and corresponding companies
  • Williams, Stephen John
    born in March 1949

    Registered addresses and corresponding companies
    • Horseshoe Cottage, 79 Main Road, Holmesfield, Nr Sheffield, S18 7WT

      IIF 130
  • Williams, Kyle Adam
    Welsh director born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Cwrt Bryn Derwen, Usk, NP15 1QN, United Kingdom

      IIF 131
    • 2b, Maryport Street, Usk, Gwent, NP15 1AB

      IIF 132
  • Williams, Kyle Adam
    Welsh sales director born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 2b, Maryport Street, Usk, Gwent, NP15 1AB

      IIF 133
  • Williams, Kyle Adam
    Welsh specialist coatings technician born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Bruce & Co, 2b Maryport Street, Usk, NP15 1AB, Wales

      IIF 134
  • Williams, Kyle Adam
    Welsh technical director born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Risca Road, Newport, NP20 4JW, Wales

      IIF 135
  • Williams, Kyle Adam
    Welsh uk born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Cwrt Bryn Derwen, Usk, Monmouth, NP15 1QN

      IIF 136
  • Williams, Stephen
    British

    Registered addresses and corresponding companies
  • Williams, Stephen
    British company secretary

    Registered addresses and corresponding companies
    • 10 Kentmere Drive, Tyldesley, Manchester, Lancashire, M29 7QH

      IIF 148
  • Williams, Stephen Gale
    British md born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebenezer House Hebron Hall Christian Centre, Cross Common Road, Dinas Powys, Vale Of Glamorgan, CF64 4YB

      IIF 149
  • Williams, Stephen Gale
    British nursing home m d born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norton House, 131 Lake Road West, Roath Park, South Glamorgan, CF23 5PJ

      IIF 150
  • Willaims, Kyle Adam
    British none born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Risca Road, Newport, NP20 4JW, Wales

      IIF 151
  • Williams, Margaret Laureen
    British office manager born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Risca Road, Newport, NP20 4JW, Wales

      IIF 152
    • 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB, United Kingdom

      IIF 153 IIF 154
    • Bruce & Co, 2b Maryport Street, Usk, NP15 1AB, Wales

      IIF 155
  • Williams, Stephen
    Welsh property developer born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Lake Road West, Roath Park, Cardiff, South Glamorgan, CF23 5PJ, United Kingdom

      IIF 156
  • Williams, Stephen
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tre Bryn Barns, Hendre Road, Pencoed, Bridgend, CF35 6PU, United Kingdom

      IIF 157
  • Williams, Stephen Gale
    born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • 131 Lake Road West, Roath Park, Cardiff, CF23 5PJ, United Kingdom

      IIF 158 IIF 159
  • Williams, Margaret Laureen

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Corn Hill Llantrissent, Usk, Monmouthshire, NP15 1LG

      IIF 160
  • Williams, Stephen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 51
  • 1
    Number One, Waterton Park, Bridgend, Mid Glamorgan
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    216,181 GBP2024-04-05
    Officer
    2012-08-03 ~ now
    IIF 159 - llp-designated-member → ME
  • 2
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (5 parents)
    Officer
    2006-04-10 ~ dissolved
    IIF 130 - llp-designated-member → ME
  • 3
    B & W Tunnelling, Abergarw Trading Estate, Brynmenyn, Bridgend, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    746,372 GBP2023-12-31
    Officer
    2017-04-19 ~ now
    IIF 157 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    B & W Tunnelling Limited Abergarw Trading Estate, Brynmenyn, Bridgend, Wales
    Corporate (2 parents)
    Equity (Company account)
    580,838 GBP2023-12-31
    Officer
    2004-03-05 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    B & W Tunnelling Limited Abergarw Trading Estate, Brynmenyn, Bridgend, Wales
    Corporate (3 parents)
    Profit/Loss (Company account)
    662,964 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    Harwood Lodge Kiln Road, Prestwood, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-03-17 ~ dissolved
    IIF 58 - director → ME
  • 7
    EASTERN THEORIST (PROCUREMENT) LIMITED - 2018-01-11
    Oak Cottage Burnt Oak Corner, East Bergholt, Colchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2012-10-16 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    56 Ffordd Haearn Tondu, Bridgend, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-28 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    Oak Cottage Burnt Oak Corner, East Bergholt, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    Oak Cottage Burnt Oak Corner, East Bergholt, Colchester
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2013-08-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    Bruce & Co, 2b Maryport Street, Usk
    Dissolved corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 134 - director → ME
    IIF 155 - director → ME
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    Norton House, 131 Lake Road West, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2018-03-11 ~ dissolved
    IIF 82 - director → ME
  • 13
    The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved corporate (2 parents)
    Officer
    1999-07-05 ~ dissolved
    IIF 64 - director → ME
    1999-07-05 ~ dissolved
    IIF 89 - secretary → ME
  • 14
    ASTRE LTD - 2013-05-03
    DKMAX LIMITED - 2009-10-16
    2b Maryport Street, Usk, Monmouthshire
    Dissolved corporate (2 parents)
    Officer
    2009-10-09 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-17 ~ dissolved
    IIF 94 - director → ME
  • 16
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    -36,699 GBP2021-04-30
    Officer
    2019-11-05 ~ now
    IIF 95 - director → ME
  • 17
    Ebenezer House Hebron Hall Christian Centre, Cross Common Road, Dinas Powys, Vale Of Glamorgan
    Corporate (4 parents)
    Equity (Company account)
    5,305 GBP2024-03-31
    Officer
    2012-02-03 ~ now
    IIF 149 - director → ME
  • 18
    The Barn 8 Acreswood Ave Acreswood Avenue, Hindley Green, Wigan, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2018-09-21 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    INTELLIGENT COATINGS LTD - 2019-06-13
    ENDURANCE INTELLIGENT COATINGS LTD - 2018-03-29
    PROTX COATINGS LTD - 2017-11-29
    NANOWERX LIMITED - 2014-09-22
    2 Risca Road, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2020-08-10 ~ now
    IIF 135 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 20
    KADA EUROPE LTD - 2017-11-29
    AST (EUROPE) LTD - 2010-07-15
    ALL SURFACE TRAINING LIMITED - 2006-11-01
    ALL SURFACE TECHNOLOGY UK LIMITED - 2004-04-07
    2 Risca Road, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,523 GBP2023-09-30
    Officer
    2009-10-13 ~ now
    IIF 151 - director → ME
    2016-05-09 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    2 Risca Road, Newport, South Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-20 ~ now
    IIF 104 - director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    Oak Cottage Burnt Oak Corner, East Bergholt, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -33,030 GBP2019-11-30
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 23
    17 Pennine Parade, Pennine Drive, London
    Corporate (1 parent)
    Equity (Company account)
    -2,795 GBP2023-08-31
    Officer
    2012-08-16 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    17 Pennine Parade, Pennine Drive, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-02 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    SULLIVAN WILLIAMS BUILDERS LTD - 2011-10-31
    17 Pennine Parade, Pennine Drive, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    262 GBP2016-01-31
    Officer
    2012-01-01 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
  • 26
    2b Maryport Street, Usk, Monmouthshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 131 - director → ME
    2012-10-01 ~ dissolved
    IIF 154 - director → ME
    2017-09-28 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 27
    NANOWORX LIMITED - 2013-05-15
    2b Maryport Street, Usk, Gwent
    Dissolved corporate (2 parents)
    Officer
    2014-09-18 ~ dissolved
    IIF 133 - director → ME
  • 28
    Number One, Waterton Park, Bridgend, Mid Glamorgan
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    68,680 GBP2024-04-05
    Officer
    2012-08-03 ~ now
    IIF 158 - llp-designated-member → ME
  • 29
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Oak Cottage Burnt Oak Corner, East Bergholt, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 45 - director → ME
  • 31
    56 Fford-haearn, Tondu, Bridgend
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,980 GBP2024-03-31
    Officer
    2009-03-24 ~ now
    IIF 126 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    Unit 4 Diamond Court, Kingston Park, Newcastle Upon Tyne, England
    Corporate (11 parents, 1 offspring)
    Officer
    2020-01-16 ~ now
    IIF 84 - director → ME
  • 33
    Rwa House 66 Cardiff Road, Taffs Well, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2014-12-09 ~ now
    IIF 79 - director → ME
  • 34
    56 Iron Way, Tondu, Bridgend, Wales
    Corporate (1 parent)
    Equity (Company account)
    -147,288 GBP2021-06-30
    Officer
    2019-06-03 ~ now
    IIF 117 - director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 35
    ACTION IN THE COMMUNITY TRUST - 2019-04-17
    166 Richmond Road, Cardiff
    Corporate (7 parents)
    Officer
    2011-03-03 ~ now
    IIF 83 - director → ME
  • 36
    RIVERMERE MARKETING LIMITED - 1985-03-08
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 65 - director → ME
  • 37
    1 Bulstrode Court, Gerrards Cross, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-05 ~ dissolved
    IIF 123 - director → ME
  • 38
    17 Pennine Parade Pennine Drive, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,906 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 39
    68 Thorpe Lane, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-07-01 ~ dissolved
    IIF 63 - director → ME
    1999-07-01 ~ dissolved
    IIF 88 - secretary → ME
  • 40
    56 Iron Way, Tondu, Bridgend, Wales
    Corporate (1 parent)
    Equity (Company account)
    -5,876 GBP2020-05-31
    Officer
    2018-11-03 ~ now
    IIF 116 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 41
    Units 1-4 Enterprise Workshops, Lower Trostre Road, Llanelli, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 118 - director → ME
  • 42
    Oak Cottage Burnt Oak Corner, East Bergholt, Colchester
    Corporate (2 parents)
    Officer
    2013-08-20 ~ now
    IIF 67 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 43
    2a The Common, Parbold, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,414 GBP2022-11-30
    Officer
    2017-07-05 ~ dissolved
    IIF 56 - director → ME
  • 44
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-05 ~ dissolved
    IIF 112 - director → ME
  • 45
    424 Southport Road, Scarisbrick, Ormskirk, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 57 - director → ME
  • 46
    131 Lake Road West, Roath Park, Cardiff, South Glamorgan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,618 GBP2023-09-30
    Officer
    2021-09-29 ~ now
    IIF 156 - director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    17 Pennine Parade, Pennine Drive, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-23 ~ dissolved
    IIF 124 - director → ME
  • 48
    17 Pennine Parade, Pennine Drive, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2021-06-09 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 49
    17 Pennine Parade, Pennine Drive, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,506 GBP2023-03-31
    Officer
    2015-03-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 50
    17 Pennine Parade, Pennine Drive, London
    Corporate (1 parent)
    Equity (Company account)
    -772,362 GBP2023-08-31
    Officer
    2012-08-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-08-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 51
    17 Pennine Parade, Pennine Drive, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,425 GBP2023-10-31
    Officer
    2015-10-28 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 60
  • 1
    1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-07-18 ~ 2018-03-29
    IIF 150 - director → ME
  • 2
    HOLDCOBRA LIMITED - 1987-09-15
    21 Hampshire Crescent, Newport, Gwent
    Corporate (2 parents)
    Equity (Company account)
    104,903 GBP2023-12-31
    Officer
    ~ 2004-03-30
    IIF 99 - director → ME
  • 3
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved corporate (1 parent, 2 offsprings)
    Person with significant control
    2018-06-01 ~ 2018-09-21
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    B & W Tunnelling Limited Abergarw Trading Estate, Brynmenyn, Bridgend, Wales
    Corporate (3 parents)
    Profit/Loss (Company account)
    662,964 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 2004-05-04
    IIF 137 - secretary → ME
  • 5
    BIDEAWHILE (626) LIMITED - 1995-04-21
    Essex House, 42 Crouch Street, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2001-12-20 ~ 2004-03-01
    IIF 69 - director → ME
  • 6
    BIDEAWHILE (627) LIMITED - 1995-04-24
    1 Amphora Place, Sheepen Road, Colchester, Essex, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2001-12-20 ~ 2004-03-01
    IIF 70 - director → ME
  • 7
    BROWNPOWER ENGINEERING LIMITED - 2018-09-21
    Units A2- A6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ 2007-07-31
    IIF 148 - secretary → ME
  • 8
    48 Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,156 GBP2016-12-31
    Officer
    2013-06-30 ~ 2014-06-26
    IIF 46 - director → ME
    Person with significant control
    2016-05-01 ~ 2018-09-21
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    DISTRICT GARAGE (WORSLEY) LIMITED(THE) - 1997-01-01
    Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Corporate (4 parents)
    Equity (Company account)
    75,865 GBP2023-12-31
    Officer
    1996-09-26 ~ 2007-07-31
    IIF 129 - director → ME
    ~ 2007-07-31
    IIF 174 - secretary → ME
  • 10
    125/127 Union Street, Oldham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    221,160 GBP2016-04-30
    Officer
    1999-07-09 ~ 2012-05-11
    IIF 66 - director → ME
    1999-07-09 ~ 2010-10-15
    IIF 90 - secretary → ME
  • 11
    56 Ffordd Haearn, Tondu, Bridgend, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    58,326 GBP2023-10-31
    Officer
    2015-10-08 ~ 2022-10-21
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ESSEX AIR AMBULANCE TRADING LIMITED - 2008-07-25
    LONG COMPANIES 147 LIMITED - 1999-09-02
    The Business Centre, Earls Colne Business Park, Earls Colne, Colchester
    Corporate (4 parents)
    Officer
    2005-05-20 ~ 2007-09-04
    IIF 53 - director → ME
  • 13
    ESSEX AIR AMBULANCE TRUST - 2007-04-30
    The Business Centre, Earls Colne Business Park Earls, Colne Colchester, Essex
    Corporate (9 parents, 2 offsprings)
    Officer
    2005-03-18 ~ 2007-09-05
    IIF 52 - director → ME
  • 14
    ESSEX FLIGHT FOR LIFE LOTTERY LTD - 2007-05-22
    LONG COMPANIES 196 LIMITED - 2001-12-05
    The Business Centre, Earls Colne Business Park, Earls Colne Colchester
    Corporate (4 parents, 2 offsprings)
    Officer
    2005-05-20 ~ 2007-09-04
    IIF 51 - director → ME
  • 15
    NORTH & MID ESSEX CHAMBER OF COMMERCE & INDUSTRY LTD - 2009-09-17
    COLCHESTER & DISTRICT CHAMBER OF TRADE & COMMERCE LIMITED - 1992-03-03
    34a Star Lane Industrial Estate, Star Lane, Great Wakering, Southend-on-sea, England
    Dissolved corporate (6 parents)
    Officer
    1998-04-30 ~ 1999-06-08
    IIF 72 - director → ME
  • 16
    ESSEX CHAMBERS OF COMMERCE LIMITED - 1997-01-23
    Launchpad Southend, Office S8 Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,165,337 GBP2023-12-31
    Officer
    1999-07-05 ~ 2006-07-03
    IIF 71 - director → ME
  • 17
    ASTRE LTD - 2013-05-03
    DKMAX LIMITED - 2009-10-16
    2b Maryport Street, Usk, Monmouthshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-26 ~ 2014-10-01
    IIF 153 - director → ME
    2011-09-01 ~ 2014-10-01
    IIF 109 - director → ME
    2009-01-06 ~ 2009-10-09
    IIF 106 - director → ME
  • 18
    BOLTON INDUSTRIAL ESTATE FORUM LIMITED - 2006-03-02
    Bolton Business Centre, 44-46 Lower Bridgeman Street, Bolton, Lancs
    Dissolved corporate (2 parents)
    Officer
    2004-11-03 ~ 2007-07-02
    IIF 127 - director → ME
  • 19
    INTELLIGENT COATINGS LTD - 2019-06-13
    ENDURANCE INTELLIGENT COATINGS LTD - 2018-03-29
    PROTX COATINGS LTD - 2017-11-29
    NANOWERX LIMITED - 2014-09-22
    2 Risca Road, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2012-06-12 ~ 2018-06-11
    IIF 132 - director → ME
    2018-03-26 ~ 2020-06-02
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-02
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    KADA EUROPE LTD - 2017-11-29
    AST (EUROPE) LTD - 2010-07-15
    ALL SURFACE TRAINING LIMITED - 2006-11-01
    ALL SURFACE TECHNOLOGY UK LIMITED - 2004-04-07
    2 Risca Road, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,523 GBP2023-09-30
    Officer
    2016-05-09 ~ 2021-11-25
    IIF 107 - director → ME
    2004-01-15 ~ 2009-10-13
    IIF 73 - director → ME
    2004-01-15 ~ 2009-10-13
    IIF 160 - secretary → ME
    Person with significant control
    2020-08-10 ~ 2020-11-09
    IIF 17 - Has significant influence or control OE
    2020-12-10 ~ 2022-08-15
    IIF 21 - Has significant influence or control OE
    2022-08-15 ~ 2024-09-26
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SANITAAL LTD - 2025-03-19
    2 Risca Road, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-21 ~ 2021-11-13
    IIF 105 - director → ME
    Person with significant control
    2021-05-21 ~ 2021-11-13
    IIF 24 - Has significant influence or control OE
  • 22
    Oak Cottage Burnt Oak Corner, East Bergholt, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -33,030 GBP2019-11-30
    Officer
    2019-05-31 ~ 2020-01-20
    IIF 48 - director → ME
  • 23
    C/o Clements & Co Accountants Ltd Quayside House, Salts Mill Road, Shipley, England
    Corporate (2 parents)
    Equity (Company account)
    -8,681 GBP2024-03-31
    Officer
    2019-12-03 ~ 2020-07-01
    IIF 93 - director → ME
    2019-12-03 ~ 2020-07-01
    IIF 161 - secretary → ME
    Person with significant control
    2019-12-03 ~ 2020-07-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 24
    19 Moulton Avenue, Kentford, Newmarket, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2008-06-17 ~ 2022-07-01
    IIF 44 - director → ME
  • 25
    53a John Street, Porthcawl, Wales
    Corporate (2 parents)
    Equity (Company account)
    125,756 GBP2024-03-31
    Officer
    2008-06-17 ~ 2013-08-01
    IIF 114 - llp-designated-member → ME
  • 26
    17 Pennine Parade, Pennine Drive, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-02 ~ 2020-06-02
    IIF 76 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-06-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 27
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved corporate (4 parents)
    Officer
    1999-04-06 ~ 2006-07-03
    IIF 75 - director → ME
  • 28
    Northcliffe Golf Club, High Bank Lane, Shipley, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    634 GBP2023-12-31
    Officer
    2015-10-28 ~ 2018-03-01
    IIF 96 - director → ME
  • 29
    Northcliffe Golf Club, High Bank Lane, Shipley, West Yorkshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    19,205 GBP2023-12-31
    Officer
    2016-03-22 ~ 2016-04-29
    IIF 97 - director → ME
  • 30
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (3 parents)
    Person with significant control
    2018-03-26 ~ 2018-06-01
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 31
    Brodawel Heol Ty Llwyd, Pontarddulais, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ 2019-05-10
    IIF 119 - director → ME
    Person with significant control
    2018-04-26 ~ 2019-05-10
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Ty Dewin, 16 Station Road, Port Talbot, Wales
    Corporate (1 parent)
    Equity (Company account)
    641 GBP2023-12-31
    Officer
    2017-12-04 ~ 2019-05-03
    IIF 120 - director → ME
    Person with significant control
    2017-12-04 ~ 2019-05-03
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 33
    4 Spring Lane, Farnsfield, Newark, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2005-07-24 ~ 2010-11-17
    IIF 111 - director → ME
  • 34
    READERS DIGEST ASSOCIATION LIMITED(THE) - 2010-05-12
    150 Aldersgate Street, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1995-10-31
    IIF 86 - secretary → ME
  • 35
    READER'S DIGEST EUROPEAN SYSTEMS - 2010-05-04
    PEGASUS TECHNOLOGY CENTRE LIMITED - 1992-07-01
    C/o Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1992-07-01 ~ 1995-10-31
    IIF 68 - director → ME
    1992-07-01 ~ 1995-10-31
    IIF 91 - secretary → ME
  • 36
    READER'S DIGEST FINANCIAL SERVICES LIMITED - 2010-04-26
    READER'S DIGEST (FAMILY INSURANCE SERVICES) LIMITED - 1996-09-27
    DAWNKIRK LIMITED - 1985-07-23
    C/o Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1995-10-31
    IIF 87 - secretary → ME
  • 37
    Unit 4 Diamond Court, Kingston Park, Newcastle Upon Tyne, England
    Corporate (11 parents, 1 offspring)
    Officer
    2015-01-21 ~ 2016-03-31
    IIF 81 - director → ME
  • 38
    Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,592,751 GBP2023-12-31
    Officer
    ~ 2007-07-31
    IIF 173 - secretary → ME
  • 39
    SELECT TECHNOLOGY SALES AND DISTRIBUTION GROUP (UK) LIMITED - 2022-02-04
    COMPU B LTD - 2022-01-28
    MACXCHANGE LTD - 2018-04-18
    4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-05-01 ~ 2018-06-01
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 40
    SHEFFIELD AND ROTHERHAM CHAMBER OF COMMERCE AND INDUSTRY - 1996-12-18
    SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY - 1993-10-29
    SHEFFIELD CHAMBER OF COMMERCE & MANUFACTURERS(INCORPORATED)(THE) - 1991-05-01
    Westfield House, Charter Row, Sheffield, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    154,571 GBP2024-03-31
    Officer
    2011-09-19 ~ 2015-12-11
    IIF 113 - director → ME
  • 41
    READER'S DIGEST CHILDREN'S PUBLISHING LIMITED - 2014-01-03
    VICTORIA HOUSE PUBLISHING LIMITED - 1998-09-21
    NAMETHEME LIMITED - 1991-05-29
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ 1995-10-31
    IIF 85 - secretary → ME
  • 42
    150 Minories, London, England
    Corporate (3 parents)
    Equity (Company account)
    -807,407 GBP2024-03-31
    Officer
    2018-07-02 ~ 2020-06-02
    IIF 171 - secretary → ME
  • 43
    SYSTECH LIMITED - 2009-09-28
    SYSTECH M&E SERVICES LIMITED - 2009-08-21
    SYSTECH DEFENCE SERVICES LTD - 2009-02-27
    DEFENCE PROJECT SERVICES LIMITED - 2006-01-03
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved corporate (1 parent)
    Officer
    2001-03-05 ~ 2007-07-31
    IIF 138 - secretary → ME
  • 44
    SYSTECH LEGAL SERVICES LTD - 2018-12-13
    ARBITRATION MEDIATION & LEGAL SERVICES LIMITED - 2006-01-03
    150 Minories, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-07-02 ~ 2020-06-02
    IIF 164 - secretary → ME
    2001-03-05 ~ 2004-03-30
    IIF 139 - secretary → ME
  • 45
    82 St. John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-02 ~ 2020-06-02
    IIF 169 - secretary → ME
  • 46
    SYSTECH GROUP MANAGEMENT SERVICES LIMITED - 2007-01-18
    SPREE MEWS GROUP MANAGEMENT SERVICES LIMITED - 2001-04-23
    150 Minories, London, England
    Corporate (3 parents)
    Equity (Company account)
    989,438 GBP2024-03-31
    Officer
    2018-07-02 ~ 2020-06-02
    IIF 168 - secretary → ME
    2001-10-30 ~ 2004-03-30
    IIF 146 - secretary → ME
  • 47
    SYSTECH CONTRACTOR SERVICES LIMITED - 2009-06-10
    SYSTECH GROUP LIMITED - 2009-05-26
    SYSTECH GROUP LIMITED - 2009-05-08
    SPREE MEWS HOLDINGS LIMITED - 2001-04-11
    150 Minories, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    817,654 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-07-02 ~ 2020-06-02
    IIF 162 - secretary → ME
    2001-10-30 ~ 2004-03-31
    IIF 142 - secretary → ME
  • 48
    SYSTECH INFRASTRUCTURE LIMITED - 2024-06-16
    150 Minories, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-07 ~ 2020-06-02
    IIF 170 - secretary → ME
  • 49
    SYSTECH EUROPE LTD - 2024-11-12
    150 Minories, London, England
    Corporate (3 parents)
    Equity (Company account)
    -269,792 GBP2024-03-31
    Officer
    2018-07-02 ~ 2020-06-02
    IIF 163 - secretary → ME
  • 50
    SYSTECH INTERNATIONAL LIMITED - 2024-08-14
    INTERNATIONAL CONTRACTS CONSULTANCY LIMITED - 2006-11-01
    INTERNATIONAL CONTRACTORS CONSULTANCY LIMITED - 2001-04-23
    150 Minories, London, England
    Corporate (3 parents)
    Equity (Company account)
    41,043 GBP2024-03-31
    Officer
    2018-07-02 ~ 2020-06-02
    IIF 165 - secretary → ME
    2001-03-05 ~ 2005-12-15
    IIF 144 - secretary → ME
  • 51
    SYSTECH LIMITED - 2024-11-12
    SYSTECH DISPUTE SERVICES LTD - 2009-09-28
    SYSTECH PROJECT SERVICES LIMITED - 2006-01-03
    SYS-TECH PROJECT SERVICES LIMITED - 2001-04-11
    150 Minories, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4,893,123 GBP2024-03-31
    Officer
    2018-07-02 ~ 2020-06-02
    IIF 167 - secretary → ME
    2001-03-05 ~ 2005-11-30
    IIF 140 - secretary → ME
  • 52
    SYSTECH SOLICITORS LIMITED - 2020-08-05
    SLS SOLICITORS LIMITED - 2014-05-23
    150 Minories, London, England
    Corporate (5 parents)
    Equity (Company account)
    -47,475 GBP2024-03-31
    Officer
    2018-07-02 ~ 2020-06-02
    IIF 166 - secretary → ME
  • 53
    150 Minories, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,983 GBP2024-03-31
    Officer
    2018-07-02 ~ 2020-06-02
    IIF 172 - secretary → ME
  • 54
    CAPITAL PROJECT SERVICES LIMITED - 2006-01-03
    R.W.S. PROJECT SERVICES LIMITED - 2001-03-23
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved corporate (1 parent)
    Officer
    2001-10-25 ~ 2004-03-31
    IIF 143 - secretary → ME
  • 55
    IRSC LIMITED - 2008-10-15
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved corporate (1 parent)
    Officer
    2001-03-05 ~ 2005-10-31
    IIF 145 - secretary → ME
  • 56
    SYSTECH TRANSPORTATION LIMITED - 2006-01-03
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved corporate (1 parent)
    Officer
    2001-03-05 ~ 2005-10-31
    IIF 141 - secretary → ME
  • 57
    6 Warminster Road, Norton, Sheffield, South Yorkshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,862 GBP2023-05-31
    Officer
    1995-06-10 ~ 2001-05-10
    IIF 92 - secretary → ME
  • 58
    22 Moorcroft Close, Sheffield, England
    Corporate (8 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    ~ 1998-09-05
    IIF 74 - director → ME
  • 59
    Unit 11 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,631 GBP2023-12-31
    Officer
    2007-08-29 ~ 2022-11-02
    IIF 78 - director → ME
    2007-01-29 ~ 2022-11-02
    IIF 98 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-11-02
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 60
    DIDSBURY BOULEVARD LIMITED - 1991-02-19
    DIDSBURY CENTRE LIMITED - 1987-04-24
    Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Corporate (3 parents)
    Equity (Company account)
    1,253,635 GBP2023-12-31
    Officer
    ~ 2007-07-31
    IIF 128 - director → ME
    ~ 2007-07-31
    IIF 147 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.