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

Scott, Paul

    Related profiles found in government register
  • Scott, Paul
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 2
  • Scott, Paul
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Scott, Paul
    British business born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
  • Scott, Paul
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6 IIF 7
  • Scott, Paul
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Grady's Yard, Ponteland Road Throckley, Newcastle Upon Tyne, NE15 9EP

      IIF 11
  • Scott, Paul
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernliegh 1, Chibburn Court, Widdrington Station, NE615QT, United Kingdom

      IIF 12
  • Scott, Paul
    British chartered civil engineer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat F, 12 Beach Lawn, Beach Lawn, Liverpool, L22 8QA, England

      IIF 13
  • Scott, Paul
    British manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Coleman Road, Newton Leys, Buckinghamshire, MK3 5QD, United Kingdom

      IIF 14
  • Scott, Paul
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wakehurst Road, Eastbourne, East Sussex, BN22 7FL

      IIF 15
  • Scott, Paul
    British consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Paul
    British developer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wakehurst Road, Eastbourne, BN22 7FL, England

      IIF 22
  • Scott, Paul
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wakehurst Road, Eastbourne, BN22 7FL, England

      IIF 23 IIF 24
    • icon of address 16, Wakehurst Road, Eastbourne, BN22 7FL, United Kingdom

      IIF 25
    • icon of address Unit 4, Commercial Mews South, Commercial Road, Eastbourne, BN21 3XF, England

      IIF 26
  • Scott, Paul
    British transport manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Commercial Mews South, Commercial Roak, Eastbourne, BN213XF, United Kingdom

      IIF 27
  • Scott, Paul
    British web developer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wakehurst Road, Eastbourne, BN22 7FL, England

      IIF 28
  • Scott Paul
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 29
  • Scott, Paul Anthony
    British consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernleigh, Chibburn Court, Widdrington, Morpeth, Northumberland, NE61 5QT, United Kingdom

      IIF 30 IIF 31
  • Scott, Paul Anthony
    British engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernleigh, Chibburn Court, Mile Road, Widdrington Station, Morpeth, Northumberland, NE61 5QT

      IIF 32
  • Scott, Paul Anthony
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chibburn Court, Widdrington Station, Morpeth, NE61 5QT, England

      IIF 33
    • icon of address 129, New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2SW, England

      IIF 34
  • Mr Paul Scott
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 36
  • Paul Scott
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Paul
    British hgv driver born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Numbermill, Focus 31 East Wing, Mark Road, Hemel Hempstead, HP2 7BW, England

      IIF 42
  • Scott, Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maison Blanche, Brunton Lane, Brunton Bridge, Newcastle Upon Tyne, NE13 7AN, United Kingdom

      IIF 43
  • Mr Paul Scott
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 44
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 45
  • Mr Paul Scott
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Grady's Yard, Ponteland Road Throckley, Newcastle Upon Tyne, NE15 9EP

      IIF 46
  • Paul, Scott
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 47
  • Paul Scott
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Lobelia Avenue, Walton, Liverpool, L9 1JB, United Kingdom

      IIF 48
  • Scott, Paul
    British estate administrator born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 1, Somerford Business Court, Somerford, Congleton, Cheshire, CW12 4SN, England

      IIF 49
  • Mr Paul Scott
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernliegh 1, Chibburn Court, Widdrington Station, NE615QT, United Kingdom

      IIF 50
  • Mr Paul Scott
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Scott, Paul
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3125, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 52
  • Scott, Paul
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Paul
    British engineer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Paul
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Main Street North, Aberford, West Yorkshire, LS1 5BD, United Kingdom

      IIF 105
    • icon of address Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA, United Kingdom

      IIF 106 IIF 107
    • icon of address 3175, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 108
  • Scott, Paul
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA

      IIF 109
  • Scott, Paul
    British manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, 59 Whitehouse Road, Woodcote, Reading, RG8 0SA, United Kingdom

      IIF 110
  • Mr Paul Scott
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Paul
    British director born in June 1965

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 123
  • Scott, Paul
    British process engineering born in January 1976

    Registered addresses and corresponding companies
    • icon of address 48, Lobelia Avenue, Walton, Liverpool, Merseyside, L9 1JB, United Kingdom

      IIF 124
  • Scott, Paul
    British estate administrator

    Registered addresses and corresponding companies
    • icon of address 53, Coronet Avenue, Northwich, CW9 8FX, England

      IIF 125
  • Scott, Paul
    English none born in January 1941

    Resident in Cornwall

    Registered addresses and corresponding companies
    • icon of address Go St Austell Shopmobility, Trinity Street, St Austell, Cornwall, PL25 5AZ, Great Britain

      IIF 126
  • Scott, Paul
    English professional entertainer born in January 1941

    Resident in Cornwall

    Registered addresses and corresponding companies
    • icon of address Trinity Street St Austell, Trinity Street, St. Austell, PL25 5LX, England

      IIF 127
  • Scott, Paul
    American consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, London Road, Barking, IG11 8BB, England

      IIF 128
  • Scott, Paul
    Moroccan business executive born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, London Road, Barking, IG11 8BB, England

      IIF 129
  • Mr Paul Anthony Scott
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Chibburn Court, Widdrington Station, Morpeth, NE61 5QT, United Kingdom

      IIF 130
  • Mr Paul Scott
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Numbermill, Focus 31 East Wing, Mark Road, Hemel Hempstead, HP2 7BW, England

      IIF 131
  • Mr Paul Scott
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maison Blanche, Brunton Lane, Brunton Bridge, Newcastle Upon Tyne, NE13 7AN, United Kingdom

      IIF 132
  • Mr Paul Scott
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, 59 Whitehouse Road, Woodcote, Reading, RG8 0SA, United Kingdom

      IIF 133
  • Scott, Paul

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 134
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 135
  • Paul Scott
    British born in June 1965

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 136
  • Mr Paul Scott
    Moroccan born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, London Road, Barking, IG11 8BB, England

      IIF 137
  • Mr Paul Scott
    Moroccan born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, London Road, Barking, IG11 8BB, England

      IIF 138
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 105 - Director → ME
  • 2
    icon of address Unit 5a Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,532 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    AMALGAMATED CONSTRUCTION CO. LIMITED - 2007-08-16
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (8 parents, 28 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 85 - Director → ME
  • 5
    WEB-CHAT LIMITED - 2008-12-18
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 83 - Director → ME
  • 6
    NEW PICTURE LIMITED - 2008-03-03
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 84 - Director → ME
  • 7
    icon of address 16 Wakehurst Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 8
    icon of address 16 Wakehurst Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 9
    BRITANNIA (CHELTENHAM) LIMITED - 1990-04-12
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 90 - Director → ME
  • 10
    BRITANNIA (CHELTENHAM) HOLDINGS LIMITED - 1987-03-27
    BUNBURY LIMITED - 1983-10-21
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 67 - Director → ME
  • 11
    icon of address Vine Cottage, 215 North Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,777 GBP2024-06-30
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    AGGER LIMITED - 2020-02-14
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 61 - Director → ME
  • 13
    CARNELL CONTRACTORS LIMITED - 2009-07-08
    CARNEY & NELSON LIMITED - 1993-10-20
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 71 - Director → ME
  • 14
    icon of address Unit 4 Commercial Mews South, Commercial Road, Eastbourne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -178,650 GBP2023-09-30
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 26 - Director → ME
  • 15
    CLARKE TELECOM SERVICES LIMITED - 2013-11-04
    MSBCO (3) LIMITED - 2013-05-02
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 95 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,138 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    icon of address 3rd Floor 86 - 90 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -921 GBP2016-10-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    LEWIS CIVIL ENGINEERING LIMITED - 2022-12-06
    DAVID LEWIS CIVIL ENGINEERING LIMITED - 2008-11-26
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 106 - Director → ME
  • 19
    PEGASUS CD LIMITED - 1993-08-06
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 57 - Director → ME
  • 20
    GIFFEN GROUP PLC - 2009-11-13
    THE GIFFEN GROUP PLC - 2009-11-13
    GIFFEN (HOLDINGS) LIMITED - 1990-08-01
    GIFFENS (HOLDINGS) LIMITED - 1982-04-23
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 60 - Director → ME
  • 21
    VISIONARY INSPIRATION LIMITED - 2009-11-27
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 58 - Director → ME
  • 22
    icon of address Flat E, 12 Beach Lawn, Liverpool, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address Unit 4 Commercial Mews South, Commercial Roak, Eastbourne, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    97,945 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 52 - Director → ME
  • 25
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 70 - Director → ME
  • 26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -182 GBP2021-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 27
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-01-19 ~ dissolved
    IIF 135 - Secretary → ME
  • 28
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 107 - Director → ME
  • 29
    ENVOLVE INFRASTRUCTURE LIMITED - 2022-12-06
    DAVID LEWIS CIVIL ENGINEERING LIMITED - 2022-05-13
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 63 - Director → ME
  • 30
    JIROWELL LTD - 2006-05-10
    icon of address Fernleigh Chibburn Court, Widdrington Village, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address 16 Wakehurst Road, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,782 GBP2023-12-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 103 - Director → ME
  • 33
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99,585 GBP2025-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 34
    NEWCASTLE CAMPER CONVERSIONS LTD - 2020-02-04
    icon of address Maison Blanche Brunton Lane, Brunton Bridge, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 35
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Fixed Assets (Company account)
    748 GBP2015-01-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 66 - Director → ME
  • 36
    icon of address C/o Numbermill Focus 31 East Wing, Mark Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,141 GBP2021-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 37
    HINTGENTLE LIMITED - 1995-01-05
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-21 ~ now
    IIF 99 - Director → ME
  • 38
    icon of address 48 Lobelia Avenue, Walton, Liverpool, Merseyside
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    388 GBP2024-06-30
    Officer
    icon of calendar 2007-09-10 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 39
    PROJECT PINE NEWCO LIMITED - 2020-02-14
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 108 - Director → ME
  • 40
    CALUMS RECRUITMENT LIMITED - 2017-09-22
    icon of address 16 Coleman Road, Newton Leys, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    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
  • 41
    QTS (HOLDINGS) LTD - 2009-04-23
    icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 81 - Director → ME
  • 42
    QTS ARBOR & ACCESS LTD - 2009-06-29
    QTS (RAIL) LTD - 2009-03-27
    icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 80 - Director → ME
  • 43
    icon of address Rench Farm, Drumclog, Strathaven
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 78 - Director → ME
  • 44
    QTS (TRAINING) LTD - 2009-03-27
    icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 82 - Director → ME
  • 45
    icon of address Rench Farm, Drumclog, Strathaven, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,330,382 GBP2020-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 79 - Director → ME
  • 46
    MONTPELLIER GROUP LIMITED - 2009-02-06
    RENEW HOLDINGS LIMITED - 2006-01-12
    CHARCO 973 LIMITED - 2005-12-01
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 89 - Director → ME
  • 47
    CHARCO 974 LIMITED - 2005-12-01
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 100 - Director → ME
  • 48
    MONTPELLIER CORPORATE DIRECTOR LIMITED - 2006-02-08
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents, 124 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 96 - Director → ME
  • 49
    LUPFAW 400 LIMITED - 2014-09-09
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 64 - Director → ME
  • 50
    RENEW DORMANT 1 LIMITED - 2006-04-11
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 91 - Director → ME
  • 51
    MONTPELLIER GROUP PLC - 2006-01-12
    YJL PLC - 2001-03-19
    Y.J. LOVELL (HOLDINGS) PLC - 1999-06-17
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 28 offsprings)
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 87 - Director → ME
  • 52
    CHARCO 976 LIMITED - 2005-12-01
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 98 - Director → ME
  • 53
    MONTPELLIER GROUP NOMINEES LIMITED - 2006-02-08
    LOVELL NOMINEES LIMITED - 2001-05-18
    GULFACT LIMITED - 1989-04-03
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 131 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 94 - Director → ME
  • 54
    MONTPELLIER GROUP PENSION TRUSTEE COMPANY LIMITED - 2006-04-27
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 59 - Director → ME
  • 55
    CORNERBITE LIMITED - 2015-01-28
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 69 - Director → ME
  • 56
    CHARCO 975 LIMITED - 2005-12-01
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 92 - Director → ME
  • 57
    icon of address 16 Wakehurst Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Fernleigh Chibburn Court, Widdrington, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 31 - Director → ME
  • 59
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,866 GBP2022-10-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 60
    icon of address Fernliegh 1 Chibburn Court, Widdrington Station, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,241 GBP2024-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 61
    icon of address 29-31 Moorland Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,598 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 62
    icon of address 16 Wakehurst Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 63
    NEW BRIDGE TWO LIMITED - 2004-02-17
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 102 - Director → ME
  • 64
    B. SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LIMITED - 1989-03-29
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 97 - Director → ME
  • 65
    WARD (UK) LIMITED - 1995-05-01
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-08 ~ now
    IIF 101 - Director → ME
  • 66
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -827 GBP2025-03-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 67
    icon of address 16 Wakehurst Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,405 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 69
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 70
    icon of address 16 Wakehurst Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -567 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 71
    YAYALL LTD - 2018-07-02
    icon of address 16 Wakehurst Road, Eastbourne, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,736 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 72
    TOM'S M.O.T.'S & SERVICE CENTRE LIMITED - 2009-09-17
    icon of address Unit 3 Grady's Yard, Ponteland Road Throckley, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    105,074 GBP2024-10-31
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 73
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 123 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 136 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
  • 74
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 88 - Director → ME
  • 75
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 62 - Director → ME
  • 76
    SHAFTON ENGINEERING SERVICES LIMITED - 2001-01-22
    SOUNDTEST LIMITED - 1994-07-11
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 76 - Director → ME
  • 77
    YJL URBAN RENEWAL LIMITED - 2005-09-15
    LOVELL URBAN RENEWAL LIMITED - 2001-05-11
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 77 - Director → ME
  • 78
    SERVICELINES (EUROPE) LIMITED - 1998-10-16
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 56 - Director → ME
  • 79
    icon of address 16 Wakehurst Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 16 Wakehurst Road, Eastbourne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 81
    icon of address 4 Birch Road, Birch Estate, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 21 - Director → ME
  • 82
    NORTHERN LANDFILL LIMITED - 1999-01-20
    CRASHHAT LIMITED - 1996-04-01
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ now
    IIF 93 - Director → ME
  • 83
    icon of address 16 Wakehurst Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 84
    LOVELL CONSTRUCTION LIMITED - 2000-06-01
    LOVELL CONSTRUCTION (LONDON) LIMITED - 1988-10-03
    LOVELL FARROW CONSTRUCTION LIMITED - 1987-10-01
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 72 - Director → ME
  • 85
    LOVELL HOMES LIMITED - 2001-05-11
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 68 - Director → ME
  • 86
    YJL CONSTRUCTION (SOUTHERN) LIMITED - 2000-11-30
    LOVELL CONSTRUCTION (SOUTHERN) LIMITED - 2000-06-01
    Y J LOVELL (SOUTHERN) LIMITED - 1983-10-01
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 74 - Director → ME
  • 87
    YJL PLC - 2005-04-06
    YJL CONSTRUCTION (UK) LIMITED - 2001-04-04
    LOVELL CONSTRUCTION (UK) LIMITED - 2000-06-01
    LOVELL CONSTRUCTION LIMITED - 1988-10-03
    Y.J.LOVELL CONSTRUCTION LIMITED - 1980-12-31
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 65 - Director → ME
  • 88
    YJL (LONDON) LIMITED - 2003-11-28
    Y J LOVELL (LONDON) LIMITED - 2000-06-01
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 73 - Director → ME
Ceased 13
  • 1
    icon of address Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-05-31
    Officer
    icon of calendar 2016-03-16 ~ 2018-02-02
    IIF 55 - Director → ME
  • 2
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2002-02-19 ~ 2020-02-27
    IIF 49 - Director → ME
    icon of calendar 2002-02-19 ~ 2017-06-30
    IIF 125 - Secretary → ME
  • 3
    BPE HOLDINGS LIMITED - 2008-03-12
    icon of address Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,281,138 GBP2023-05-31
    Officer
    icon of calendar 2016-03-16 ~ 2018-02-02
    IIF 54 - Director → ME
  • 4
    FOREFRONT CONTRACTING LIMITED - 2008-03-12
    icon of address Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,551,135 GBP2024-05-31
    Officer
    icon of calendar 2016-03-16 ~ 2018-02-02
    IIF 53 - Director → ME
  • 5
    icon of address Trinity Street St Austell, Trinity Street, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,477 GBP2024-02-29
    Officer
    icon of calendar 2010-02-09 ~ 2019-04-01
    IIF 127 - Director → ME
  • 6
    icon of address Jhumat House, London Road, Barking, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-12-02 ~ 2020-02-03
    IIF 129 - Director → ME
    icon of calendar 2019-08-08 ~ 2019-11-12
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-12
    IIF 137 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-01-29 ~ 2020-02-03
    IIF 138 - Right to appoint or remove directors OE
  • 7
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 109 - Director → ME
  • 8
    JIROWELL LTD - 2006-05-10
    icon of address Fernleigh Chibburn Court, Widdrington Village, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2010-08-28
    IIF 32 - Director → ME
  • 9
    icon of address The White House 59 Whitehouse Road, Woodcote, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    9,468 GBP2023-04-30
    Officer
    icon of calendar 2015-04-07 ~ 2022-05-19
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-05-19
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Burton House, Trinity Street, St. Austell, England
    Active Corporate (11 parents)
    Equity (Company account)
    55,778 GBP2024-04-05
    Officer
    icon of calendar 2013-08-28 ~ 2015-04-07
    IIF 126 - Director → ME
  • 11
    TOP INSPECTION SERVICES LIMITED - 2002-10-02
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-26 ~ 2023-11-14
    IIF 75 - Director → ME
  • 12
    icon of address 3rd Floor, Maddox House, 1 Maddox Street, London, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2024-10-03
    IIF 104 - Director → ME
  • 13
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2015-01-22
    IIF 86 - 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.