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

Croney, Paul William

    Related profiles found in government register
  • Croney, Paul William
    British company director born in December 1951

    Registered addresses and corresponding companies
  • Croney, Paul William
    British director born in December 1951

    Registered addresses and corresponding companies
    • Lesser Stour House Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 7
  • Croney, Paul William
    British

    Registered addresses and corresponding companies
    • Flat 2, 27 The Ivyside, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 8
  • Croney, Paul William
    British company director

    Registered addresses and corresponding companies
    • Lesser Stour House Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 9
  • Croney, Paul William
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, United Kingdom

      IIF 10
  • Coney, Paul William

    Registered addresses and corresponding companies
    • Lesser Stour House, Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 11
  • Croney, Paul William
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 12
    • Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 13
    • Cumberland Road, Cliftonville, Margate, Margate, CT9 2JZ, United Kingdom

      IIF 14
    • Flat 2, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 15
    • Flat 2 Ivyside, 27 Sea Road, Westgate On Sea, Kent, CT8 8TR, Uk

      IIF 16
    • Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, Kent, CT8 8TR, Uk

      IIF 17
    • Flat 2 The Ivysisw, Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 18
    • Flat 2, 27 Sea Road, Westgate-on-sea, CT8 8TR, England

      IIF 19 IIF 20 IIF 21
    • Flat 2 27, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 26
    • Flat 2, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 27
    • Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, United Kingdom

      IIF 28
    • Flat 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 29 IIF 30
    • Flat 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, Uk

      IIF 31
    • Flat 2 The Ivyside, Sea Road, Westgate-on-sea, CT8 8TR, England

      IIF 32
    • Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, CT8 8RE, United Kingdom

      IIF 33
    • Suite 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 34
  • Croney, Paul William
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 27 The Ivyside, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 35
  • Williams, Paul Michael
    British nhs trust chief executive

    Registered addresses and corresponding companies
    • 198 Lake Road East, Roath Park, Cardiff, South Glamorgan, CF23 5NR

      IIF 36
  • Mr Paul William Croney
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 37
  • Croney, Paul
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, CT13 9QX, United Kingdom

      IIF 38
  • Mr Paul Williams
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tangles, Mill Lane, Preston, Canterbury, CT3 1HB, England

      IIF 39
  • Mr Paul William Croney
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, Salford Road, Bolton, Lancs, BL5 1BN

      IIF 40
  • Williams, Paul Michael
    British chief executive born in June 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Paul Michael
    British chief executive nhs trust born in June 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 198 Lake Road East, Roath Park, Cardiff, South Glamorgan, CF23 5NR

      IIF 44
  • Williams, Paul Michael
    British nhs trust chief executive born in June 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 198 Lake Road East, Roath Park, Cardiff, South Glamorgan, CF23 5NR

      IIF 45
  • Mr Paul Williams
    English born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tangles, Mill Lane, Canterbury, Kent, CT3 1HB, United Kingdom

      IIF 46
  • Sir Paul Williams
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Priory House, Beignon Close, Ocean Way, Cardiff, CF24 5PB

      IIF 47
  • Mr Paul Croney
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, CT13 9QX, United Kingdom

      IIF 48
  • Mr Paul William Croney
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, North Road, Dover, CT17 0AN, England

      IIF 49
    • Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 50
    • Cumberland Road, Cliftonville, Margate, Margate, CT9 2JZ, United Kingdom

      IIF 51
    • Flat 2 The Ivysisw, Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 52
    • Flat 2, 27 Sea Road, Westgate-on-sea, CT8 8TR

      IIF 53
    • Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, CT8 8TR, United Kingdom

      IIF 54 IIF 55
    • Flat 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 56
    • Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, CT8 8RE, England

      IIF 57
  • Williams, Paul
    English director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tangles, Mill Lane, Canterbury, Kent, CT3 1HB, United Kingdom

      IIF 58
  • Williams, Paul, Sir
    British nhs chief executive (retired) born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 59
  • Williams, Paul, Sir
    British retired nhs chief executive born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 60
  • Williams, Paul, Sir
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freemasons' Hall, 60 Great Queen Street, London, WC2B 5AZ

      IIF 61
  • Williams, Paul, Sir
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Great Queen Street, London, WC2B 5AZ

      IIF 62 IIF 63 IIF 64
    • Freemasons' Hall, 60 Great Queen Street, London, WC2B 5AZ

      IIF 65
    • Masonic Charitable Foundation, 60 Great Queen Street, London, WC2B 5AZ

      IIF 66
  • Williams, Paul, Sir
    British retired born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Great Queen Street, London, WC2B 5AZ

      IIF 67 IIF 68 IIF 69
    • Priory House, Beignon Close, Cardiff, CF24 5PB, Wales

      IIF 70
    • Priory House, Beignon Close, Ocean Way, Cardiff, CF24 5PB

      IIF 71
  • Williams, Paul, Sir
    British retired nhs ceo born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beck Court, Cardiff Gate Business Park, Cardiff, CF23 8RP, Wales

      IIF 72
child relation
Offspring entities and appointments
Active 13
  • 1
    C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham
    Corporate (2 parents)
    Equity (Company account)
    -176,006 GBP2017-03-31
    Officer
    2020-11-02 ~ now
    IIF 12 - director → ME
  • 2
    METEOR AERO LIMITED - 2023-03-25
    Flat 2 The Ivysisw Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    308,874 GBP2023-10-31
    Officer
    2023-06-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 3
    Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    Cumberland Road Cliftonville, Margate, Margate, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    29 Salford Road, Bolton, Lancs
    Dissolved corporate (1 parent)
    Equity (Company account)
    268,840 GBP2020-01-31
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2017-01-18 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    Unit 14 Crystal Business Centre, Sandwich, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-09 ~ dissolved
    IIF 16 - director → ME
  • 8
    PUMA GENERATOR SEVICE LIMITED - 2003-04-22
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 35 - director → ME
    2008-10-07 ~ dissolved
    IIF 8 - secretary → ME
  • 9
    8th Floor, 25 Farringdon Street, London
    Corporate (4 parents)
    Officer
    1994-08-31 ~ now
    IIF 5 - director → ME
    2004-05-11 ~ now
    IIF 11 - secretary → ME
  • 10
    XL PRECISION ENGINEERS LIMITED - 2014-01-24
    Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Corporate (1 parent)
    Equity (Company account)
    98,072 GBP2019-12-31
    Officer
    2023-12-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 11
    Tangles, Mill Lane, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    Unit 13 Canterbury, Hersden, Nr Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 19 - director → ME
  • 13
    Unit 10 Canterbury Industrial Park, Hersden, Nr Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 22 - director → ME
Ceased 36
  • 1
    Wilson Pitts Devonshire House, 38 York Place, Leeds
    Corporate (2 parents)
    Officer
    ~ 1991-08-31
    IIF 2 - director → ME
  • 2
    Suite 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, England
    Dissolved corporate
    Officer
    2012-08-16 ~ 2013-10-01
    IIF 34 - director → ME
  • 3
    Flat 2 27 Sea Road, Westgate On Sea, United Kingdom
    Dissolved corporate
    Equity (Company account)
    17,968 GBP2018-11-30
    Officer
    2019-02-24 ~ 2019-06-25
    IIF 15 - director → ME
  • 4
    16a Cowper Road, Margate, Kent
    Dissolved corporate
    Officer
    2013-03-01 ~ 2013-11-12
    IIF 17 - director → ME
  • 5
    ALPINE SOFT DRINKS (SCOTLAND) LIMITED - 1992-01-29
    ALPINE SOFT DRINKS (U.K.) LIMITED - 1988-07-04
    ALPINE SOFT DRINKS (SCOTLAND) LIMITED - 1988-03-28
    C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    1991-02-26 ~ 1991-08-31
    IIF 7 - director → ME
  • 6
    ALPINE DIRECT SUPPLY LIMITED - 1992-01-31
    4th Floor, Millbank Tower 21-24 Millbank, London, England, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-09-05
    IIF 6 - director → ME
  • 7
    16a Cowper Road, Margate, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ 2013-11-12
    IIF 31 - director → ME
  • 8
    6 Snow Hill, London
    Dissolved corporate (12 parents)
    Officer
    2002-12-12 ~ 2006-01-21
    IIF 43 - director → ME
    2000-03-07 ~ 2002-06-10
    IIF 41 - director → ME
  • 9
    60 Great Queen Street, London
    Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-10-01 ~ 2021-03-31
    IIF 67 - director → ME
  • 10
    THE MASONIC FOUNDATION - 2015-12-11
    60 Great Queen Street, London, United Kingdom
    Corporate (13 parents, 6 offsprings)
    Officer
    2015-08-27 ~ 2024-04-26
    IIF 60 - director → ME
  • 11
    Freemasons' Hall, 60 Great Queen Street, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-04-01 ~ 2021-04-01
    IIF 61 - director → ME
    2021-04-01 ~ 2024-03-14
    IIF 65 - director → ME
  • 12
    60 Great Queen Street, London
    Corporate (3 parents)
    Officer
    2021-03-31 ~ 2024-03-14
    IIF 63 - director → ME
  • 13
    METEOR AERO LIMITED - 2023-03-25
    Flat 2 The Ivysisw Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    308,874 GBP2023-10-31
    Officer
    2023-02-01 ~ 2023-06-01
    IIF 29 - director → ME
    Person with significant control
    2021-05-27 ~ 2021-09-24
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    2023-02-02 ~ 2023-06-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 14
    4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1991-08-31
    IIF 1 - director → ME
  • 15
    Priory House, Beignon Close, Ocean Way, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2018-09-14 ~ 2023-06-23
    IIF 71 - director → ME
    Person with significant control
    2018-09-14 ~ 2021-06-18
    IIF 47 - Has significant influence or control OE
  • 16
    29 Salford Road, Bolton, Lancs
    Dissolved corporate (1 parent)
    Equity (Company account)
    268,840 GBP2020-01-31
    Officer
    2019-01-09 ~ 2019-06-24
    IIF 28 - director → ME
    Person with significant control
    2019-01-09 ~ 2019-06-24
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 17
    Flat 2 27 Sea Road, Westgate-on-sea
    Dissolved corporate
    Equity (Company account)
    8,372 GBP2018-01-31
    Officer
    2013-01-23 ~ 2019-06-25
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-25
    IIF 53 - Ownership of shares – 75% or more OE
  • 18
    PUMA GENERATOR SEVICE LIMITED - 2003-04-22
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-02-26 ~ 2004-05-26
    IIF 4 - director → ME
    2003-02-26 ~ 2004-05-26
    IIF 9 - secretary → ME
  • 19
    Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2016-10-25 ~ 2017-11-01
    IIF 38 - director → ME
    Person with significant control
    2016-10-25 ~ 2017-11-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 20
    Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, Kent
    Corporate (5 parents)
    Equity (Company account)
    484,212 GBP2023-06-30
    Officer
    2014-06-17 ~ 2017-06-21
    IIF 26 - director → ME
  • 21
    60 Great Queen Street, London, United Kingdom
    Corporate (11 parents)
    Officer
    2017-08-14 ~ 2021-03-31
    IIF 59 - director → ME
  • 22
    60 Great Queen Street, London
    Corporate (6 parents)
    Equity (Company account)
    -699,549 GBP2024-03-31
    Officer
    2015-09-16 ~ 2018-06-14
    IIF 69 - director → ME
  • 23
    Masonic Charitable Foundation, 60 Great Queen Street, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-04-01 ~ 2024-03-14
    IIF 66 - director → ME
  • 24
    WRVS - 2013-05-22
    WOMEN'S ROYAL VOLUNTARY SERVICE - 2004-02-05
    CHARIS (14) LIMITED - 1992-12-24
    29 Charles Street, Stoke-on-trent, England
    Corporate (12 parents, 3 offsprings)
    Officer
    2012-07-18 ~ 2017-12-31
    IIF 72 - director → ME
  • 25
    XL AUTOMOTIVE TECHNOLOGIES LIMITED - 2014-01-24
    Cemex Canterbury Industrial Park Island Road, Hersden, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-16 ~ 2016-04-01
    IIF 23 - director → ME
  • 26
    XL PRECISION ENGINEERS LIMITED - 2014-01-24
    Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Corporate (1 parent)
    Equity (Company account)
    98,072 GBP2019-12-31
    Officer
    2013-12-16 ~ 2018-02-22
    IIF 25 - director → ME
    2020-06-15 ~ 2020-11-23
    IIF 32 - director → ME
    2021-05-01 ~ 2023-08-01
    IIF 27 - director → ME
    2019-02-18 ~ 2019-05-31
    IIF 30 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-11-23
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    2016-04-06 ~ 2018-02-22
    IIF 56 - Ownership of shares – 75% or more OE
  • 27
    Priory House, Beignon Close Ocean Way, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2008-06-24 ~ 2008-06-24
    IIF 45 - director → ME
    2008-06-24 ~ 2008-06-24
    IIF 36 - secretary → ME
  • 28
    MASONIC CHARITY TRUSTEE LIMITED - 2016-12-06
    60 Great Queen Street, London
    Corporate (3 parents)
    Officer
    2021-03-31 ~ 2024-03-14
    IIF 62 - director → ME
  • 29
    Priory House, Beignon Close Ocean Way, Cardiff
    Corporate (13 parents, 5 offsprings)
    Officer
    2008-10-10 ~ 2023-06-24
    IIF 70 - director → ME
  • 30
    THE ROYAL MASONIC BENEVOLENT INSTITUTION - 2016-02-02
    R.M.B.I. TRUST - 2015-03-12
    R.M.B.I. NOMINEES LIMITED - 1994-06-14
    60 Great Queen Street, London
    Corporate (14 parents, 5 offsprings)
    Officer
    2012-10-10 ~ 2021-03-31
    IIF 68 - director → ME
  • 31
    MTGB NOMINEES - 2016-10-17
    60 Great Queen Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2021-03-31 ~ 2024-03-14
    IIF 64 - director → ME
  • 32
    4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1991-08-31
    IIF 3 - director → ME
  • 33
    WALES QUALITY CENTRE LIMITED - 1989-07-26
    Waterton Centre, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Corporate (7 parents)
    Officer
    1996-03-05 ~ 2004-04-29
    IIF 44 - director → ME
  • 34
    Unit 13 Island Road, Hersden, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-18 ~ 2014-01-01
    IIF 20 - director → ME
  • 35
    Unit 9 Canterbury Industrial Park, Hersden, Nr Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-09-18 ~ 2014-01-01
    IIF 21 - director → ME
  • 36
    MC314 LIMITED - 2004-05-11
    Units 2-4 Coychurch Road, Bridgend, Mid Glamorgan
    Corporate (5 parents)
    Officer
    2004-05-07 ~ 2006-12-22
    IIF 42 - director → 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.