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

Mr Paul Davies

    Related profiles found in government register
  • Mr Paul Davies
    United Kingdom born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canon Street, Taunton, TA1 1SW, England

      IIF 1
  • Davies, Paul
    United Kingdom licencee born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Painters Mead,hilperton, Trowbridge, Wiltshire, BA14 7QF, United Kingdom

      IIF 2
  • Mr Paul Davies
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG, United Kingdom

      IIF 3
    • icon of address 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 4
  • Mr Paul Davies
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 5
  • Mr Paul Davies
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity Chambers, High East Street, Dorchester, DT1 1HA, United Kingdom

      IIF 6
  • Mr Paul Davies
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 7
  • Mr Paul Davies
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Midleton Industrial Estate, Guildford, Surrey, GU2 8XW

      IIF 8
  • Mr Paul Davies
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Amderley Drive, Norwich, NR4 6HZ, England

      IIF 9
  • Mr Paul Davies
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15-16 Mill Lane Trade Park, Wylam Road, Liverpool, Merseyside, L13 4BF, United Kingdom

      IIF 10
  • Mr Paul Davies
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hall Bank South Mobberley, Knutsford, WA16 7JA

      IIF 11
  • Mr Paul Davies
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 12 IIF 13
  • Mr Paul Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 14
    • icon of address 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, United Kingdom

      IIF 15
  • Mr Paul Davies
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maindy, 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire, ST7 2US

      IIF 16
  • Mr Paul Davies
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Radbourne Gate, Mickleover, Derby, DE3 5DW, England

      IIF 17
  • Mr Paul Davies
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 18
    • icon of address 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ

      IIF 19
    • icon of address 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, England

      IIF 20
  • Mr Paul Davies
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hendry Lane, Blackburn, Lancashire, BB2 4FE

      IIF 21
  • Mr Paul Davies
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 22
  • Mr Paul Davies
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 32-35 Broad Street, Hereford, HR4 9AR, England

      IIF 23
    • icon of address Tythings, Stretton Sugwas, Hereford, HR4 7AR, England

      IIF 24
  • Mr Paul Davies
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frayling Business Park, Davenport Street, Burslem, Stoke On Trent, Staffordshire, ST6 4LN, England

      IIF 25
  • Mr Paul Davies
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hill Close, Appley Bridge, Wigan, WN6 9JH

      IIF 26
  • Mr Paul Davies
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 27
    • icon of address 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 28
  • Mr Paul Davies
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 29
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 30
  • Mr Paul Davies
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marwood Close, Welling, DA16 2AJ, England

      IIF 31
  • Mr Paul Davies
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, England

      IIF 32
  • Mr Paul Davies
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chesterfield Road, Market Street, Chesterfield, S43 3UT, England

      IIF 33
  • Mr Paul Davies
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brewers Lane, Gosport, Hampshire, PO13 0JZ

      IIF 34
    • icon of address 7, Sharp Lane, Leeds, LS10 3NQ, England

      IIF 35
  • Mr Paul Davies
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 36
  • Mr Paul Davies
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 37
  • Mr Paul Davies
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Station Road, Lingwood, Norwich, Norfolk, NR13 4AZ, England

      IIF 38
  • Mr Paul Davies
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Elmswood Gardens, Nottingham, NG5 4AY, England

      IIF 39
  • Mr Paul Davies
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE

      IIF 40
  • Mr Paul Davies
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, BD19 3QR, England

      IIF 41
  • Mr Paul Davies
    English born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F12, Federation House, Station Road, Stoke-on-trent, Staffs., ST4 2SA, United Kingdom

      IIF 42
  • Mr Paul Davies
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 43 IIF 44
  • Mr Paul Davies
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Greenway, Ordsall, Retford, DN22 7RX, England

      IIF 45
    • icon of address 11 Greenway, Retford, DN22 7RX, England

      IIF 46
  • Mr Paul Davies
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Belmont Gardens, Hartlepool, Durham, TS26 9LS, England

      IIF 47
  • Mr Paul Davies
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ballinska Mews, Longlevens, Gloucester, GL2 0AR, England

      IIF 48 IIF 49
  • Mr Paul Davies
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 50
  • Mr Paul Davies
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Maple Road South, Griffithstown, Pontypool, NP4 5AP, United Kingdom

      IIF 51
    • icon of address 32, Belle Vue, Quarrington Hill, Durham, DH6 4QE, United Kingdom

      IIF 52 IIF 53
  • Mr Paul Davies
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 54
  • Mr Paul Davies
    United Kingdom born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 55
  • Mr Paul Davies
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Menlove Avenue, Liverpool, L18 2EH, England

      IIF 56
  • Mr Paul Davies
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Fleet Business Park, Sandy Lane, Fleet, Hampshire, GU52 8BF, England

      IIF 61
    • icon of address 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 62
  • Mr Paul Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woodstock Road, Worcester, WR2 5NE

      IIF 63
  • Mr Paul Davies
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Badgers Rise, Connahs Quay, Deeside, Clywd, CH5 4HD

      IIF 64
  • Mr Paul Davies
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Phillips Road, Chester, CH1 5PY, United Kingdom

      IIF 65
  • Mr Paul Davies
    Welsh born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 66
  • Mr Paul Davis
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c Kings Parade, Cambridge, United Kingdom, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 67
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 68
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 69
  • Mr Paul Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 70
  • Mr. Paul Davies
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 71
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 72
  • Mr Paul Davies
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dept Of Research Engagement And Innovation Service, Swansea University, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 73
  • Mr Paul Davies
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 74
  • Mr Paul Davies
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Riverside House, Normandy Road, Morfa Industrial Estate, Swansea, SA1 2JA, Wales

      IIF 75
  • Mr Paul Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 76
    • icon of address 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 77 IIF 78
  • Mr Paul Davies
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, CF38 1SB, United Kingdom

      IIF 79
    • icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, CF38 1SB, Wales

      IIF 80
  • Mr Paul Davies
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 81
  • Mr Paul Davies
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Laurel Drive, Penperlleni, Pontypool, NP4 0BQ, United Kingdom

      IIF 82
  • Mr Paul Davies
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Llwynderi, Aberdare, CF44 9DW, United Kingdom

      IIF 83
    • icon of address 45, Bwllfa Road, Cwmdare, Aberdare, CF448UG, United Kingdom

      IIF 84
  • Mr Paul Davies
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 85
    • icon of address Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 86
  • Mr Paul Davies
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 Bolyn House, Roche Close, Rochford, SS4 1PS, United Kingdom

      IIF 87
  • Mr Paul Davies
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd & 3rd Floors, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 88
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 89
    • icon of address 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 90
    • icon of address 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 95
  • Mr Paul Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 96
  • Mr Paul Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Strawberry Fields, Ware, SG12 0DB, England

      IIF 97
  • Mr Paul Davies
    British born in March 1980

    Resident in United Kingdom

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

      IIF 98
  • Mr Paul Davies
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 99
  • Mr Paul Davis
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Haymarket Road, Cambridge, CB3 0BQ, England

      IIF 100
  • Dr Paul Davies
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2175 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 101
  • Miss Paul Davies
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT

      IIF 102
  • Mr Paul Davies
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Edward Street, Cleethorpes, Grimsby, North East Lincolnshire, DN35 8PS, United Kingdom

      IIF 103 IIF 104
  • Mr Paul Davies
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Edge Lane, Liverpool, L7 2PF, England

      IIF 105
  • Mr Paul Davies
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Harpenden Drive, Dunscroft, Doncaster, DN7 4HF, United Kingdom

      IIF 106
    • icon of address 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF

      IIF 107
  • Mr Paul Davies
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF, United Kingdom

      IIF 108
  • Mr Paul Davies
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lindsay Gardens, Tredegar, Gwent, NP22 4RP, United Kingdom

      IIF 109
  • Mr Paul Davies
    English born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
  • Mr Paul Davies
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 18 Albion Street, Wallasey, CH45 9LF, United Kingdom

      IIF 111
  • Mr Paul Davies
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Turnstone Crescent, Askam In Furness, LA16 7JT, United Kingdom

      IIF 112
  • Mr Paul Davies
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Merretts Orchard, Gloucester, GL2 7DS, England

      IIF 113
    • icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 114
  • Mr Paul Davies
    British born in December 1979

    Resident in United Kingdom

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

      IIF 115
  • Mr Paul Davies
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Smelters Court, Stockton-on-tees, TS18 2GG, United Kingdom

      IIF 116
  • Mr Paul Davies
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Roberts Road, Bournemouth, BH7 6LN, United Kingdom

      IIF 117
  • Mr Paul Davis
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 118
  • Mr Paul Davis
    English born in July 1977

    Resident in United Kingdom

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

      IIF 119
  • Paul Davies
    Welsh born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 120
  • Paul Davies
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 121
  • Mr Paul Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 122
  • Mr Paul Davies
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Apple Dell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 123
  • Mr Paul Davies
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ynysygored Road, Aberfan, Merthyr Tydfil, CF48 4QF, United Kingdom

      IIF 124
  • Mr Paul Davies
    Irish born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 99, Brookdale Park, Londonderry, BT48 8HQ, Northern Ireland

      IIF 125
  • Mr Paul Davies
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn, Pantyffynnon Road, Ammanford, SA18 3HH, Wales

      IIF 126 IIF 127
  • Paul Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Windham Avenue, New Addington, Croydon, CR0 0HZ, England

      IIF 128
  • Mr Paul Alan Davies
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Tamworth, B77 1HL, England

      IIF 129
  • Mr Paul Davies
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Antur (g7), Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 130
  • Mr Paul Davies
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Bryn Eithin, Cwmdare, Aberdare, CF44 8SL, Wales

      IIF 131
    • icon of address The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 132
  • Mr Paul Davies
    British born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 133
    • icon of address Apt A34, No.5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 134
  • Mr Paul Davies
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Cardigan Close, Dinas Powys, South Glamorgan, CF64 4PL, Wales

      IIF 135
  • Mr Paul Davies
    British born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 136 IIF 137 IIF 138
    • icon of address 6, Wynard Park, Belfast, BT5 6NS, Northern Ireland

      IIF 139
  • Mr Paul Edward Davies
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hall Street, Stockport, SK1 4HE, England

      IIF 140
  • Mr Paul James Davies
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashdene Road, Stockport, SK4 3AD, England

      IIF 141
  • Paul Davies
    English born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Tamworth, B771HL, United Kingdom

      IIF 142
  • Paul Davies
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Juniper Gardens, Oyne, Insch, AB52 6PH, United Kingdom

      IIF 143
  • Paul Davies
    British born in June 1977

    Resident in Scotland

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

      IIF 144 IIF 145
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 146
  • Paul Davies
    British born in June 1977

    Resident in United Kingdom

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

      IIF 147
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 148
  • Mr Adam Paul Davis
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 149
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 150
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 151
  • Mr Paul Anthony Davies
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Capstans Wharf, Capstans Wharf, Woking, GU21 8PU, England

      IIF 152
  • Mr Paul Davies
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough, CF35 5LP

      IIF 153
  • Mr Paul Davies
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, City Road, Chester, CH1 3AE

      IIF 154
  • Mr Paul Davies
    British born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 50, Apollo Business Village, Heol Persondy, Aberkenfig, Bridgend, CF32 9TF, United Kingdom

      IIF 155
  • Mr Paul Davies
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 156
  • Mr Paul Davies
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, New Street, Caerphilly, Mid Glamorgan, CF83 2NN

      IIF 157
  • Mr Paul Davies
    British born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 158
  • Mr Paul Davies
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Lister Close, Church Village, Pontypridd, CF38 1GL, Wales

      IIF 159
  • Mr Paul Davies
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 160
  • Mr Paul Davies
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Crown Lane, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2GD, Wales

      IIF 161
  • Mr Paul Davies
    British born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Menter, Navigation Park, Abercynon, CF45 4SN, United Kingdom

      IIF 162
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 163
    • icon of address 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 164
  • Mr Paul Davies
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13a, Victoria Gardens, Neath, SA11 3AY, Wales

      IIF 165
    • icon of address 7 Giants Grave Road, Briton Ferry Neath, West Glamorgan, SA11 2ND

      IIF 166
  • Mr Paul Robert Davies
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, High Street, Wallingford, OX10 0BL, England

      IIF 167
  • Mr Peter Davis
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Misty Acres, Lower Horsebridge, Hailsham, BN27 4DN, England

      IIF 168
  • Paul Davies
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardgate House, Bishop Thornton, Harrogate, HG3 3JS, England

      IIF 169
  • Davies, Paul
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 170
  • Davies, Paul
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Laburnum Avenue, Birmingham, B37 6AJ, United Kingdom

      IIF 171
  • Mr James Paul Davis
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 172
  • Mr Paul Charles Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 173
  • Mr Paul Davies
    English born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Waterton Centre, Waterton Industrial Estate, Bridgend, CF31 3WT

      IIF 174
  • Mr Paul Davies
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 175
  • Mr Paul Davies
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Old Station House, Woodcroft, Chepstow, NP16 7HY, Wales

      IIF 176
    • icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 177
  • Mr Paul Davies
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 178
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 179
  • Mr Paul Davies
    Welsh born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, SA69 9LD, Wales

      IIF 180
  • Mr Paul Davies
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Llys Rhaeadr, Godrergraig, Swansea, SA9 2BG, Wales

      IIF 181
  • Mr Paul Davies
    Welsh born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, Wales

      IIF 182
  • Paul Davis
    British born in April 1965

    Resident in United Kingdom

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

      IIF 183
  • Paul Davis
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 184
  • Paul Davis
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Morgans Road, Calne, SN11 0FH, United Kingdom

      IIF 185 IIF 186
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 187
  • Davies, Paul
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    United Kingdom company director born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 190
  • Mr David Paul Davies
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 191
  • Mr Paul Davies
    Welsh born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Whittington Street, Tonna, Neath, West Glamorgan, SA11 3JG, United Kingdom

      IIF 192
  • Mr Paul Michael Davies
    Welsh born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, SA1 7FG, United Kingdom

      IIF 193
  • Mr Paul Terence Davies
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Duck Island Lane, Ringwood, Hampshire, BH24 3AA

      IIF 194
  • Mr Peter Paul Davis
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Hova Villas, Hove, BN3 3DH, England

      IIF 195
  • Paul Davis
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodland Drive, Wilstead, Bedford, MK45 3WD, United Kingdom

      IIF 196
  • Davies, Paul James
    British semi retired born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashdene Road, Stockport, SK4 3AD, England

      IIF 197
  • Mr David Thomas
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 198
  • Mr David Wimbush
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 199
  • Mr Jonathan Paul Davies
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 200
  • Mr Michael Paul Davies
    Welsh born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 201
  • Mr Paul Anthony Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 202 IIF 203
  • Mr Paul Bryan Davies
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fff, 1, The Green, Southwick, Brighton, BN42 4DE, England

      IIF 204
  • Mr Paul Edward Lebby
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Long Close, Farnham Common, Slough, Berkshire, SL2 3EJ, England

      IIF 205 IIF 206
  • Mr Paul James Davis
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 207
    • icon of address 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 208
  • Mr Paul Thomas Davies
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 209
  • Mr Tony David Hedges
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lowry Close, Telford, TF5 0PR, England

      IIF 210
  • Ms Susan Davidson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Dean Close, Bollington, Macclesfield, Cheshire, SK10 5NT, England

      IIF 211
    • icon of address 1, Dean Close, Bollington, Macclesfield, SK10 5NT, England

      IIF 212
  • Page, David
    British health & safety consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peveril, Tilney Drive, Buckhurst Hill, IG95JR, United Kingdom

      IIF 213
  • Paul Davies
    British born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75, Glamorgan Street, Mountain Ash, CF45 3RJ, Wales

      IIF 214
  • Randles, David Ian
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 215
  • Raymond Davies
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Cozens Street, Wellesbourne, Warwickshire, CV35 9SU, United Kingdom

      IIF 216
  • Wimbush, David
    British health & safety consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 217
  • Davies, Paul
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404 Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ

      IIF 218
  • Davies, Paul
    British director, pd operations born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Whitley, Coventry, England And Wales, CV3 4LF

      IIF 219
  • Davies, Paul
    British funeral director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG

      IIF 220
    • icon of address 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 221
  • Davies, Paul
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Monk Fryston Hall, Monk Fryston, Leeds, West Yorkshire, LS25 5DY, England

      IIF 222 IIF 223 IIF 224
  • Davies, Paul
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 225
  • Davies, Paul Charles
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 226
  • Hirst, David
    British health & safety consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Town Street, Middleton, Leeds, LS10 3SF, England

      IIF 227
  • Mr Ian David Sparrey
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lower Blandford Road, Broadstone, BH18 8NR, England

      IIF 228
  • Mr Paul James Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 229
  • Mr Paul Kennerley Davies
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orient House, Bramhall Lane South, Bramhall, SK7 0BA, England

      IIF 230
    • icon of address 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 231
    • icon of address Po Box 250 Orient House, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 0BA, England

      IIF 232
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 233
    • icon of address 18 Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 234
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 235
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 236
  • Mr Paul Vaughan Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 237
  • Paul Davies
    Welsh born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 238
  • Stephen Paul Davies
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Shorncliffe Road, Coventry, CV6 1GP, England

      IIF 239
  • Daives, Paul
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Southam House, Addlestone Park Road, Addlestone, Surrey, KT15 1RU

      IIF 240
  • Davies, Paul
    British consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 241
  • Davies, Paul
    British management consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 242
  • Davies, Paul
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Hempstead, Norwich, Norfolk, NR12 0SH, United Kingdom

      IIF 243
  • Davies, Paul
    British builder born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Hollytree Road, Liverpool, Merseyside, L25 5PA

      IIF 244
  • Davies, Paul
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Blacknest Road, Blacknest, Alton, Hampshire, GU34 4PZ

      IIF 245
  • Davies, Paul
    British contractor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside, L17 0EU, United Kingdom

      IIF 246
  • Davies, Paul
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit8, Unit 8, Midleton Industrial Estate, Guildford, County (optional)surrey, GU2 8XW, United Kingdom

      IIF 247
  • Davies, Paul
    British none born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Kylemore Avenue, Liverpool, Merseyside, L18 4PZ, England

      IIF 248
  • Davies, Paul
    British chartered surveyor born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 192, Stanpit, Christchurch, BH23 3NE, England

      IIF 249
  • Davies, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Amderley Drive, Norwich, NR4 6HZ, England

      IIF 250
  • Davies, Paul
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 2 Acrefield, Woolton Mount, Woolton, Liverpool, L25 5JS, England

      IIF 251
  • Davies, Paul
    British business development director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hall Bank South, Mobberley, Knutsford, Cheshire, WA16 7JA

      IIF 252
  • Davies, Paul
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 253 IIF 254
  • Davies, Paul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 255
  • Davies, Paul
    British consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 256
  • Davies, Paul
    British management consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 257
  • Davies, Paul
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Casterton Road, Stamford, PE9 2UE, United Kingdom

      IIF 258
  • Davies, Paul
    British maintenance assistant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Dinedor, Hereford, HR2 6PD, Great Britain

      IIF 259
    • icon of address The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 260
  • Davies, Paul
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Strawberry Fields, Ware, SG12 0DB, England

      IIF 261
  • Davies, Paul
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Brondesbury Villas, London, NW6 6AH

      IIF 262
  • Davies, Paul
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Piries Place, Unit B, 24 Piries Place, Horsham, RH12 1EH, England

      IIF 263
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 264
  • Davies, Paul Edward
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hall Street, Stockport, SK1 4HE, England

      IIF 265
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 266
    • icon of address The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 267
    • icon of address The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 268
    • icon of address Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 269
    • icon of address Fir Tree House, The Green, Warmington, Oxfordshire, OX17 1BU, England

      IIF 270 IIF 271
  • Davies, Paul Howard
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ampleforth Abbey, Ampleforth Abbey, York, YO62 4EY, England

      IIF 272
  • Davies, Paul James
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex House, University Of Sussex, Brighton, BN1 9RH

      IIF 273
    • icon of address 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 274
  • Davies, Paul James
    British director of it and estates born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

      IIF 275
  • Davies, Paul James
    British inspire4change consulting born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Harvey Road, Worthing, BN12 4DS, United Kingdom

      IIF 276
  • Davies, Paul James
    British non executive director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, England

      IIF 277
  • Davis, Paul
    British electrical professional born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 278
  • Davis, Paul
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 279
  • Davis, Paul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 280
  • Davis, Paul
    English director born in July 1977

    Resident in United Kingdom

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

      IIF 281
  • Davis, Paul James
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Bridport Way, Braintree, CM7 9FF, United Kingdom

      IIF 282
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 283
    • icon of address 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 284
  • Davis, Paul James
    British project manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 285
  • Lebby, Paul Edward
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Lebby, Paul Edward
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Long Close, Farnham Common, Slough, SL2 3EJ

      IIF 291
    • icon of address 71, Buckingham Avenue, Slough, Berkshire, SL1 4PN, England

      IIF 292
  • Mr Kevin Davidson
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 72 Keal Avenue, Glasgow, G15 6NX, Scotland

      IIF 293
    • icon of address 122 Dunkenny Road, Glasgow, G15 8QW, United Kingdom

      IIF 294 IIF 295
  • Mr Paul Anthony Davies
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shakespeare Drive, Cheadle, Cheshire, SK8 2DA, England

      IIF 296
  • Mr Paul James Davies
    British born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10, Cwmdraw Industrial Estate, Newtown, Ebbw Vale, NP23 5AE, Wales

      IIF 297
  • Mr Paul Terence Davies
    British born in April 1983

    Resident in United Kingdom

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

      IIF 298
  • Paul Davies
    British, born in November 1964

    Registered addresses and corresponding companies
    • icon of address 1et N.1a, Virginia Plaza Monte-carlo, 15 Chemin La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 299
  • Paul Vernon Davis
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 300
  • Davies, David Paul
    British project manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 301
  • Davies, Paul
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 302
  • Davies, Paul
    British engineer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 303 IIF 304
  • Davies, Paul
    British ceo born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wimbledon Bridge House, 1st Floor, 1 Hartfield Road, Wimbledon, SW19 3RU

      IIF 305 IIF 306
  • Davies, Paul
    British chartered engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 307
  • Davies, Paul
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bath Place, Rivington Street, London, EC2A 3DR, England

      IIF 318
    • icon of address 2, Bath Place, Rivington Street, London, EC2A 3DR, United Kingdom

      IIF 319
    • icon of address Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, England

      IIF 320
    • icon of address 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 321
  • Davies, Paul
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lindsay Way, Alsager, Stoke On Trent, Staffordshire, ST7 2US

      IIF 322
  • Davies, Paul
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 323
  • Davies, Paul
    British retired born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex, BN22 9QR

      IIF 324
  • Davies, Paul
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardgate House, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JS

      IIF 325
  • Davies, Paul
    British educational consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Radbourne Gate, Mickleover, Derby, DE3 0DW, England

      IIF 326
  • Davies, Paul
    British local authority education officer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Children And Young People Directorate, Room 31, 2nd Floor, Norman House, Friar Gate, Derby, Derbyshire, DE1 1NU, United Kingdom

      IIF 327
  • Davies, Paul
    British civil engineers born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough, CF35 5LP

      IIF 328
  • Davies, Paul
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandtoft Road, Belton, Doncaster, DN9 1PN

      IIF 329
  • Davies, Paul
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Links Hey, Croft Drive East Caldy, Wirral, Merseyside, L48 1LU

      IIF 330
  • Davies, Paul
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandtoft Road, Belton, Doncaster, DN9 1PN, United Kingdom

      IIF 331
  • Davies, Paul
    British engineer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Links Hey, Croft Drive East Caldy, Wirral, Merseyside, L48 1LU

      IIF 332 IIF 333
  • Davies, Paul
    British councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Industrial Park, Wakefield, Yorkshire, WF2 0XE

      IIF 334
  • Davies, Paul
    British district councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, High Street, Huddersfield, HD1 2TG, England

      IIF 335 IIF 336
    • icon of address C/o Kirklees Council, Huddersfield Town Hall, Huddersfield, West Yorkshire, HD1 9EL, England

      IIF 337
  • Davies, Paul
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, White Wells Court, Scholes, Holmfirth, HD9 1PR, England

      IIF 338 IIF 339
  • Davies, Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St Elizabeth Court, Mayfield Avenue, London, N12 9HZ, United Kingdom

      IIF 340
  • Davies, Paul
    British retired solicitor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 341
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 342
  • Davies, Paul
    Welsh director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 343
  • Davies, Paul
    British television and digital producer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tollhouse, 180 - 182 Fazeley Street, Birmingham, B5 5SE

      IIF 344
  • Davies, Paul
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British company secretary/director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 347
  • Davies, Paul
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o William Hackett Lifting Products Limited, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 348 IIF 349
    • icon of address 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 350
  • Davies, Paul
    British management consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 360
  • Davies, Paul
    British technical director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Manor Royal, Crawley, West Sussex, RH10 9PY, England

      IIF 361 IIF 362
  • Davies, Paul
    British accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 363
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 364
    • icon of address 64-66, Silver Street, Whitwick, Coalville, Leicestershire, LE67 5ET, England

      IIF 365
  • Davies, Paul
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Belle Vue, Quarrington Hill, DH6 4QE, England

      IIF 377
  • Davies, Paul
    British health and safety advisor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Maple Road South, Griffithstown, Pontypool, Gwent, NP4 5AP, United Kingdom

      IIF 378
  • Davies, Paul
    English plater born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 379
  • Davies, Paul
    British pallet manufacturer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hendry Lane, Blackburn, Lancashire, BB2 4FE

      IIF 380
  • Davies, Paul
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Danford Lane, Solihull, West Midlands, B91 1QQ, England

      IIF 381
  • Davies, Paul
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Haseley Close, Radcliffe, Manchester, M26 3BU

      IIF 382
  • Davies, Paul
    British golf professional born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117-119, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ET, United Kingdom

      IIF 383
  • Davies, Paul
    British shopkeeper born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 The Priory, Neston, Cheshire, CH64 3SS

      IIF 384
  • Davies, Paul
    British builder born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Jennings Lane, Harwell, Didcot, Oxfordshire, OX11 0EP, England

      IIF 385
  • Davies, Paul
    British surgeon born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1b, 21 Cardigan Road, Richmond, TW10 6BJ, England

      IIF 386
  • Davies, Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF, United Kingdom

      IIF 387
    • icon of address Greenbox Office Park, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 388
  • Davies, Paul
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 389
  • Davies, Paul
    British company secretary/director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tythings, Priory Lane, Stretton Sugwas, Hereford, Herefordshire, HR4 7AR

      IIF 390
  • Davies, Paul
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tythings, Priory Lane, Stretton Sugwas, Hereford, HR4 7AR, United Kingdom

      IIF 391
    • icon of address Tythings, Stretton Sugwas, Hereford, HR4 7AR, England

      IIF 392
  • Davies, Paul
    British financial advisor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Grandstand Business Centre, Faraday Road, Hereford, Herefordshire, HR4 9NS, United Kingdom

      IIF 393
  • Davies, Paul
    British engineer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lindsay Gardens, Tredegar, Gwent, NP22 4RP, United Kingdom

      IIF 394
  • Davies, Paul
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 496, Werrington Road, Bucknall, Stoke On Trent, Staffordshire, ST2 9DN, United Kingdom

      IIF 395
  • Davies, Paul
    British semi retired born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farm Crest, Church Lane, Hambrook, Bristol, BS16 1ST, England

      IIF 396
  • Davies, Paul
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hill Close, Appley Bridge, Wigan, WN6 9JH, United Kingdom

      IIF 397
  • Davies, Paul
    British renewable energy installer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Somin Court, Doncaster, South Yorkshire, DN4 8TN, England

      IIF 398
  • Davies, Paul
    English it professional born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 399
  • Davies, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 400
  • Davies, Paul
    British sales account manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C8, The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 401
  • Davies, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sea View Road, Drayton, Hampshire, PO6 1EW

      IIF 402
    • icon of address 14, Seaveiw Road, Farlington, Hampshire, PO6 1EW, England

      IIF 403
    • icon of address 35, Waverley Road, Drayton, Portsmouth, Hampshire, PO6 1RA, England

      IIF 404
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 405
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 406
  • Davies, Paul
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, England

      IIF 407
  • Davies, Paul
    British project management born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, NN6 0AS, United Kingdom

      IIF 408
  • Davies, Paul
    British cleaning supervisor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 18 Albion Street, Wallasey, CH45 9LF, United Kingdom

      IIF 409
  • Davies, Paul
    British sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Mallory Road, Birkenhead, CH42 6QP, England

      IIF 410
  • Davies, Paul
    British technician born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dept Of Research Engagement And Innovation Service, Swansea University, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 411
  • Davies, Paul
    British electrician born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marwood Close, Welling, DA16 2AJ, England

      IIF 412
  • Davies, Paul
    British clerk born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 413
  • Davies, Paul
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, United Kingdom

      IIF 414
  • Davies, Paul
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Ridgeway, Clowne, Chesterfield, Derbyshire, S43 4BD, England

      IIF 415
  • Davies, Paul
    British manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chesterfield Road, Market Street, Chesterfield, S43 3UT, England

      IIF 416
  • Davies, Paul
    British electrician born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Riverside House, Normandy Road, Morfa Industrial Estate, Swansea, SA1 2JA, Wales

      IIF 417
  • Davies, Paul
    British sales person born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dulson Way, Prescot, L34 1QF, England

      IIF 418
  • Davies, Paul
    British carpenter born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heol Glannant, Edmondstown, CF40 1PX, United Kingdom

      IIF 419
  • Davies, Paul
    British builder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British joiner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British maintenance born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Birchmuir Close, Crewe, Cheshire, CW1 3UG, England

      IIF 427
  • Davies, Paul
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 428
  • Davies, Paul
    British haulage born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Downs Farm Cottage, Sandwichbay, Sandwich, CT13 9PE, England

      IIF 429
  • Davies, Paul
    British business person born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 430
  • Davies, Paul
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Station Road, Lingwood, Norwich, Norfolk, NR13 4AZ, England

      IIF 431
  • Davies, Paul
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Bramley Road, London, N14 4HT, England

      IIF 432
  • Davies, Paul
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire, WD4 8GU

      IIF 433
  • Davies, Paul
    British technician born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Avenue Road, Erith, Kent, DA8 3AT

      IIF 434
  • Davies, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Tamworth Road, Kettlebrook, Tamworth, B77 1BT, England

      IIF 435
  • Davies, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 436
  • Davies, Paul
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 437
  • Davies, Paul
    English project manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 438
  • Davies, Paul
    British project manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Badgers Rise, Connahs Quay, Deeside, Clwyd, CH5 4HD, United Kingdom

      IIF 439
  • Davies, Paul
    British elite sport consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wrecclesham Hill, Wrecclesham, Farnham, Surrey, GU10 4JW, England

      IIF 440
  • Davies, Paul
    British management consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1SB, United Kingdom

      IIF 444
    • icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, CF38 1SB, Wales

      IIF 445
  • Davies, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 446 IIF 447
  • Davies, Paul
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Laurel Drive, Penperlleni, Pontypool, NP4 0BQ, United Kingdom

      IIF 448
  • Davies, Paul
    British fireman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Barnsley Street, Wigan, WN6 7HZ, United Kingdom

      IIF 449
  • Davies, Paul
    British administrator born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Pontardulais Road, Gorseinon, Swansea, SA4 4FQ, Wales

      IIF 450
  • Davies, Paul
    British mechanical engineer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Phillips Road, Chester, CH1 5PY, United Kingdom

      IIF 451
  • Davies, Paul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, BD19 3QR, England

      IIF 452
    • icon of address Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, BS23 1LP, United Kingdom

      IIF 453
  • Davies, Paul
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 454
  • Davies, Paul
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Llwynderi, Aberdare, CF44 9DW, United Kingdom

      IIF 455
  • Davies, Paul
    English company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Tower Square, Tunstall, Stoke-on-trent, Staffordshire, ST6 5AB, United Kingdom

      IIF 456
  • Davies, Paul
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 457
  • Davies, Paul
    British entrepreneur born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 458
  • Davies, Paul
    British gp born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Juniper Gardens, Oyne, Insch, AB52 6PH, United Kingdom

      IIF 459
  • Davies, Paul
    English custom car builder born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 460
  • Davies, Paul
    English recruitment agency born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 461
  • Davies, Paul
    British designer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, South Oak Lane, Wilmslow, SK9 6AR, England

      IIF 462
  • Davies, Paul
    British aesthetics born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 463
  • Davies, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 464
  • Davies, Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 Bolyn House, Roche Close, Rochford, Essex, SS4 1PS, United Kingdom

      IIF 465
  • Davies, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 466
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 467
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ, Wales

      IIF 468
    • icon of address 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 469 IIF 470
    • icon of address Ground Floor, 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 471
    • icon of address 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 472 IIF 473 IIF 474
  • Davies, Paul
    British financial adviser born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 476
  • Davies, Paul
    British property investor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 477
  • Davies, Paul
    British sales director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 478
  • Davies, Paul
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 479
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 480
    • icon of address 26, Tarbert Avenue, Wishaw, ML2 0JH, United Kingdom

      IIF 481
  • Davies, Paul
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 482
  • Davies, Paul
    British estate agent born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Cedar Drive, Southwater, Horsham, West Sussex, RH13 9UF, United Kingdom

      IIF 483
  • Davies, Paul
    English engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Cottage, Back Street, Langtoft, Driffield, North Humberside, YO25 3TD, United Kingdom

      IIF 484
  • Davies, Paul
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malthouse Business Centre, Office 218, 48 Southport Road, Ormskirk, L39 1QR, England

      IIF 485
  • Davies, Paul
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Smelters Court, Stockton-on-tees, TS18 2GG, United Kingdom

      IIF 486
  • Davies, Paul
    British sign fitter born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 487
  • Davies, Paul
    British plumbing engineer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Millstream, Christchurch Road, Ringwood, Hampshire, BH24 3SE, United Kingdom

      IIF 488
  • Davies, Paul
    British courier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Greenway, Retford, DN22 7RX, England

      IIF 489
  • Davies, Paul
    British leased courier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Greenway, Retford, DN22 7RX, United Kingdom

      IIF 490
  • Davies, Paul
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Belmont Gardens, Hartlepool, Durham, TS26 9LS, England

      IIF 491
  • Davies, Paul
    British electrican born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Penrhyn Street, Hartlepool, TS26 9AF, United Kingdom

      IIF 492
  • Davies, Paul
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 493
  • Davies, Paul
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    English builder born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rainow Avenue, Droylsden, Tameside, Lancashire, M43 6HW, United Kingdom

      IIF 496
  • Davies, Paul
    British labourer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 497
  • Davies, Paul Anthony
    British health & safety consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Capstans Wharf, Woking, GU21 8PU, England

      IIF 498
  • Davies, Paul Robert
    English licencee born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 High Street, High Street, Wallingford, OX10 0BL, England

      IIF 499
  • Davis, Paul
    United Kingdom director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 500
  • Davis, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 501
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 502
  • Davis, Paul
    British founder born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c Kings Parade, Cambridge, United Kingdom, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 503
  • Davis, Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Knella Road, Welwyn Garden City, AL7 3NT, England

      IIF 504
  • Davis, Paul Vernon
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 505
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 506 IIF 507 IIF 508
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 509
  • Hedges, Tony David
    British health & safety consultant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lowry Close, Telford, TF5 0PR, England

      IIF 510
  • Jenkins, Nicola
    British teaching assistant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, George Street, Hove, East Sussex, BN3 3YD, England

      IIF 511
  • Mason, David Charles
    British health & safety consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Cross Lanes Estate, Seascale, Cumbria, CA20 1FB, England

      IIF 512
  • Mr Christopher Paul Davies
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61-62, Barony Road, Nantwich, Cheshire, CW5 5QP

      IIF 513
  • Mr David Charles Mason
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Cross Lanes Estate, Seascale, Cumbria, CA20 1FB, England

      IIF 514
  • Mr David Paul Edwards
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Webb Street, Newstead Village, Nottingham, Nottinghamshire, NG15 0BH, England

      IIF 515
  • Mr David Willetts
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cefn Mably Park, Michaelston-y-fedw, Cardiff, South Glamorgan, CF3 6AA, United Kingdom

      IIF 516
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 517
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 518
    • icon of address Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 519
  • Mrs Nicola Davies
    Welsh born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 120, Larch Grove, Malpas, Newport, Gwent, NP20 6LA

      IIF 520
  • Davies, Paul
    British milkman born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Abbotts Croft, Mansfield, Nottinghamshire, NG19 6NY

      IIF 521
  • Davies, Paul
    British retired born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clovelly Place, Newton, Swansea, SA3 4TJ, Wales

      IIF 522
  • Davies, Paul
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF, England

      IIF 523
  • Davies, Paul
    British producer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Harpenden Drive, Dunscroft, Doncaster, DN7 4HF, United Kingdom

      IIF 524
  • Davies, Paul
    English builder born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 525
  • Davies, Paul
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, United Kingdom

      IIF 526 IIF 527
  • Davies, Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 528
  • Davies, Paul
    British engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 529
  • Davies, Paul
    British mechanical engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 530
  • Davies, Paul
    British technical director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British architect born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 535
  • Davies, Paul
    British contracts manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 London Road, Ramsgate, Kent, CT11 0DP

      IIF 536
  • Davies, Paul
    British surveyor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Northdown Road, Cliftonville, Margate, CT92PJ, United Kingdom

      IIF 537
  • Davies, Paul
    English director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, United Kingdom

      IIF 538
  • Davies, Paul
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Beeches Road, Heybridge, Maldon, Essex, CM9 4SL

      IIF 539
  • Davies, Paul
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2 - 4 Manor Gate, Manor Royal, Crawley, RH10 9SX, United Kingdom

      IIF 540
    • icon of address Units 2-4, Manor Gate, Manor Royal, Crawley, RH10 9SX, England

      IIF 541
  • Davies, Paul
    British joiner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 542
  • Davies, Paul
    British manufacturing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Danehurst Place, Locks Heath, Southampton, Hampshire, SO31 6PP

      IIF 543
  • Davies, Paul
    British operations director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Way, Fleming Way, Crawley, West Sussex, RH10 9YX, England

      IIF 544
  • Davies, Paul
    United Kingdom butcher born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 545
  • Davies, Paul
    British flooring retailer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Menlove Avenue, Liverpool, Merseyside, L18 2EH

      IIF 546
  • Davies, Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 549 IIF 550
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 551
    • icon of address 118 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 552
  • Davies, Paul
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Birkdale Road, New Marske, Redcar, TS11 8BL, England

      IIF 554
  • Davies, Paul
    British electrician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Grammar School Lane, Wirral, Merseyside, CH48 8AZ, United Kingdom

      IIF 555
  • Davies, Paul
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Monmer Close Industrial Estate, Stringes Lane, Willenhall, WV13 1JR, England

      IIF 556
  • Davies, Paul
    British water treatment engineer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Appledell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 557
  • Davies, Paul
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Windham Avenue, New Addington, Croydon, CR0 0HZ, England

      IIF 558
  • Davies, Paul
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF, England

      IIF 559
  • Davies, Paul
    British gas engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ynysygored Road, Aberfan, Merthyr Tydfil, CF48 4QF, United Kingdom

      IIF 560
  • Davies, Paul
    British managing director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 561
  • Davies, Paul
    British tiler born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodstock Road, Worcester, WR2 5NE, United Kingdom

      IIF 562
  • Davies, Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Turnstone Crescent, Askam In Furness, LA16 7JT, United Kingdom

      IIF 563 IIF 564
  • Davies, Paul
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Farwig Lane, Bromley, BR1 3RB, United Kingdom

      IIF 565
  • Davies, Paul
    Welsh pension consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 568
  • Davies, Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Merretts Orchard, Gloucester, GL2 7DS, England

      IIF 569
    • icon of address 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 570
  • Davies, Paul
    British social worker born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, London Wall, Suites 33-39, London, EC2M 5TU, England

      IIF 571
  • Davies, Paul
    English aircraft electrical born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Kings Green, King's Lynn, Norfolk, PE30 4SQ, United Kingdom

      IIF 572
  • Davies, Paul
    British adviser born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 441, Streatham High Road, Norbury, London, SW16 3PH, England

      IIF 573
  • Davies, Paul
    British electrician born in December 1979

    Resident in United Kingdom

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

      IIF 574
  • Davies, Paul
    British courier born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pure Offices, Kembrey Park, Swindon, SN2 8BW, United Kingdom

      IIF 575
  • Davies, Paul
    born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 576
  • Davies, Paul
    British publisher born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Ansdell Road, Blackpool, FY1 6PE, United Kingdom

      IIF 577
  • Davies, Paul
    British landscape born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrington Business Park, Merrington, Bomere Heath, Shrewsbury, SY4 3QJ, England

      IIF 578
  • Davies, Paul
    British landscaper born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrington Business Park, Merrington, Bomere Heath, Shrewsbury, SY4 3QJ, England

      IIF 579
  • Davies, Paul
    English fabricator born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 580
  • Davies, Paul Alan
    British self employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Tamworth, B77 1HL, England

      IIF 581
  • Davies, Paul Michael
    Welsh electrican born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan, CF32 7PS

      IIF 582
  • Davies, Paul Michael
    Welsh electrician born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 583
    • icon of address 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, West Glamorgan, SA1 7FG, United Kingdom

      IIF 584
  • Davies, Paula
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 585
  • Davies, Raymond
    British health & safety consultant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Cozens Street, Wellesbourne, Warwickshire, CV35 9SU, United Kingdom

      IIF 586
  • Davies, Raymond
    British health and safety manager born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125-131 New Union Street, Coventry, CV1 2NX

      IIF 587
  • Davis, Paul
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Haymarket Road, Cambridge, CB3 0BQ, England

      IIF 588
  • Davis, Peter
    British health & safety consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Misty Acres, Lower Horsebridge, Hailsham, BN27 4DN, England

      IIF 589
  • Davis, Peter James
    English health & safety consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadmead, 36 Bath Road, Frocester, Stonehouse, Glos, GL10 3TG, United Kingdom

      IIF 590
  • Mr Andrew David Ridings
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Rushton Drive, Bramhall, Stockport, SK7 3LA, England

      IIF 591
  • Mr Christopher Paul Davis
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Tompkinson Street, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 592
    • icon of address Kildonan, Chalk Lane, East Horsley, Surrey, KT24 6TH, England

      IIF 593
  • Mr David Adam Nussey
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Safety House, Safety House, Ackroyd Street, Morley, Leeds, West Yorkshire, LS27 8PZ, United Kingdom

      IIF 594
    • icon of address Suite B2, Josephs Well, Hanover Walk, Leeds, LS3 1AB

      IIF 595
    • icon of address Suite 1b, Milner House, Milner Way, Ossett, West Yorkshire, WF5 9JE, England

      IIF 596
    • icon of address 16, Malvern Crescent, Scarborough, North Yorkshire, YO12 5QW, United Kingdom

      IIF 597
    • icon of address 16, Malvern Crescent, Scarborough, YO12 5QW, England

      IIF 598
  • Mr David Colin Thomas
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Blackburn Road, Higher Wheelton, Chorley, PR6 8HL, England

      IIF 599
    • icon of address Rose Barn South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, England

      IIF 600
    • icon of address Springfield House, 110 New Lane, Eccles, Manchester, M30 7JE

      IIF 601
  • Mr Paul Anthony Davies
    British born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1SB

      IIF 602
  • Mr Paul Michael James Davis
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Martin Ives & Co, The Base Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 603
  • Mr Stuart David Phillips
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sherifoot Lane, Sutton Coldfield, West Midlands, B75 5DT

      IIF 604
  • Nussey, David Adam
    British chief executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Malvern Crescent, Scarborough, North Yorkshire, YO12 5QW, United Kingdom

      IIF 605
  • Nussey, David Adam
    British consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, Milner House, Milner Way, Ossett, West Yorkshire, WF5 9JE, England

      IIF 606
  • Nussey, David Adam
    British contracts manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Malvern Crescent, Scarborough, YO12 5QW, England

      IIF 607
  • Nussey, David Adam
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Castle Ings Gardens, New Farnley, Leeds, West Yorkshire, LS12 5EF, United Kingdom

      IIF 608
  • Nussey, David Adam
    British health & safety consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Safety House, Safety House, Ackroyd Street, Morley, Leeds, West Yorkshire, LS27 8PZ, United Kingdom

      IIF 609
    • icon of address Suite B2, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 610
  • Randles, David
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD, United Kingdom

      IIF 611
  • Thomas, David Colin
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2b, Ribble Court, 1 Mead Way Padiham, Burnley, Lancashire, BB12 7NG, United Kingdom

      IIF 612
    • icon of address Rose Barn South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, England

      IIF 613
  • Thomas, David Colin
    British project manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 110 New Lane, Eccles, Manchester, M30 7JE, England

      IIF 614
    • icon of address Springfield House, New Lane, Eccles, Manchester, M30 7JE, United Kingdom

      IIF 615
  • Thomas, David Colin
    British property developer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, PR6 8HL, United Kingdom

      IIF 616 IIF 617
  • Thomas, David Colin
    British property development born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309 Blackburn Road, Higher Wheelton, Chorley, Lancashire, PR6 8HL

      IIF 618
  • Thomas, David Colin
    British property manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, Lancs, PR68HL, England

      IIF 619
  • Thomas, David Colin
    British quantity surveyor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Victoria Ann Davies
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Stafford Street, Market Drayton, TF9 1QX, England

      IIF 624
  • Willetts, David
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cefn Mably Park, Michaelston-y-fedw, Cardiff, South Glamorgan, CF3 6AA, United Kingdom

      IIF 625
    • icon of address 4, Eldon Road, Cheltenham, Gloucestershire, GL52 6TU, United Kingdom

      IIF 626
  • Willetts, David
    British health & safety consultant born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cefn Mably Park, Michaelston-y-fedw, Cardiff, CF3 6AA, Wales

      IIF 627
  • Davies, Paul
    Welsh retired born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camden Place, Chislehurst, Kent, BR7 5HJ

      IIF 628
  • Davies, Paul
    British company director born in June 1977

    Resident in Scotland

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

      IIF 629
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 630 IIF 631
  • Davies, Paul
    British director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Davies, Paul
    British airline pilot born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Sir Thomas Elder Way, Kirkcaldy, Fife, KY2 6ZS, Scotland

      IIF 634
  • Davies, Paul Alan
    British co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 635 IIF 636
  • Davies, Paul Alan
    British developer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 637
  • Davies, Paul Alan
    British property development born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 638
  • Davies, Paul Alan
    British storage born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 639
  • Davies, Paul Graeme
    British consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ps-safety, Arosfa, Llandegla, Wrexham, Denbighshire, LL11 3AG, Wales

      IIF 640
  • Davies, Paul Graeme
    British health and safety advisor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley House, 415 Halifax Road, Brighouse, West Yorkshire, HD6 2PD, United Kingdom

      IIF 641
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 642
    • icon of address Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 643 IIF 644
  • Davies, Paul Kennerley
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 250 Orient House, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 0BA, England

      IIF 645
  • Davies, Paul Terence
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Claremont Road, Bournemouth, BH9 3ES, England

      IIF 646
  • Davies, Paul Terence
    British drainage engineer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Duck Island Lane, Ringwood, Hampshire, BH24 3AA

      IIF 647
  • Davies, Paul, Dr
    British doctor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 648
  • Davies, Paul, Dr
    British occupational health physician born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2175 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 649
  • Davis, James Paul
    British quality assurance analyst born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 650
  • Davis, Paul Brian
    British company secretary/director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 651
  • Davis, Paul Brian
    British retired born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 652
  • Densham, David Newcombe
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mediation House, 34 Beech Rise, Sleaford, Lincolnshire, NG34 8BJ, England

      IIF 653
    • icon of address Garridan, Tinkers Lane, Waddington, Lincolnshire, LN5 9RU, United Kingdom

      IIF 654
  • David Randles
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD, United Kingdom

      IIF 655
  • Edwards, David Paul
    British health & safety consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 15 Webb Street, Newstead Village, Nottingham, Nottinghamshire, NG15 0BH, United Kingdom

      IIF 656
  • Jhooty, Harbrinder
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Buckingham Avenue, Slough, Berkshire, SL1 4PN, England

      IIF 657
  • Jhooty, Harbrinder
    British finance director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Buckingham Avenue, Slough, Berkshire, SL1 4PN, United Kingdom

      IIF 658
  • Mr David Paul Roberts
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Davids House, St Davids Lane, Denbigh, Denbighshire, LL16 3EP, United Kingdom

      IIF 659
  • Mr Marcus David Francis
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Anders Square, Perton, Wolverhampton, WV6 7QH, England

      IIF 660
    • icon of address Bredon House, 321 Tettenhall Road, Wolverhampton, West Midlands, WV6 0JZ, England

      IIF 661
  • Mr Matthew David Holmes
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Town Hall Street, Town Hall Street, Grimsby, Lincolnshire, DN31 1HN, England

      IIF 662
  • Mr Michael Paul Davies
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 663
  • Mr Paul Stephen Davies
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 664
    • icon of address 73 Grove Hill Park, Gorslas, Llanelli, SA14 7LF

      IIF 665
  • Ms Victoria Ann Davies
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Tern Hill, Market Drayton, TF9 3PX, England

      IIF 666
    • icon of address 24, Mayfield Drive, Shrewsbury, SY2 6PB, United Kingdom

      IIF 667
    • icon of address 24 Mayfield Drive, Shrewsbury, Shropshire, SY2 6PB, England

      IIF 668
  • Paul, Davies
    British housing association born in December 1950

    Registered addresses and corresponding companies
    • icon of address 13 Netherend Road, Penrith, Cumbria, CA11 8PF

      IIF 669
  • Paul Anthony Davies
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bankfield Lane, Southport, Merseyside, PR9 7NJ, United Kingdom

      IIF 670
  • Thomas, David Russell
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 671 IIF 672
  • Davidson, Susan
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dean Close, Bollington, Macclesfield, SK10 5NT, England

      IIF 673
  • Davidson, Susan
    British health & safety consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dean Close, Bollington, Macclesfield, Cheshire, SK10 5NT, United Kingdom

      IIF 674
  • Davies, Paul
    born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 675
  • Davies, Paul Allan
    Uk director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Tredgold Avenue, Bramhope, Leeds, LS16 9BS, England

      IIF 676
    • icon of address Woodlands, 83 Leeds Road, Bramhope, Leeds, LS16 9BE, England

      IIF 677
  • Davies, Paul Anthony
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 678
  • Davies, Paul Anthony
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 679
  • Davies, Paul Antia, Mr.
    British management born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Widecombe House, Crawford Road Camberwell, London, SE5 9HF

      IIF 680
  • Davies, Paul Antia, Mr.
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225a Lewisham Way, Room 10, London, SE4 1UY, England

      IIF 681
  • Davies, Paul Kennerley
    English chartered structural engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE

      IIF 682
  • Davies, Paul Kennerley
    English company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 683
  • Davies, Paul Kennerley
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Bramhall Lane Sout, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 684
  • Davies, Paul Michael
    British ceo born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 685
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 686 IIF 687
  • Davies, Paul Michael
    British company director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 3, Buchanan Business Park, Stepps, G33 6HZ, Scotland

      IIF 688
  • Davies, Paul Michael
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Springfield Crescent, Carluke, Lanarkshire, ML8 4JP, Scotland

      IIF 689
  • Davies, Paul Michael
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Castlehill Road, Carluke, ML8 5EN, Scotland

      IIF 690
    • icon of address 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 691
  • Davies, Paul Michael
    British trainer born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40a, High Street, Carluke, Lanarkshire, ML8 4AJ, Scotland

      IIF 692
  • Davies, Paul Vaughan
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 693
  • Davies, Paul Vaughan
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 694
    • icon of address 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 695
  • Davis, Adam Paul
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 696
    • icon of address 84, Waterford Road, London, SW6 2DR, England

      IIF 697
  • Davis, Adam Paul
    British entrepreneur born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 698
    • icon of address 5, The Links, Cold Norton, Purleigh, Essex, CM3 6FR

      IIF 699
  • Davis, Paul Vernon
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotswold View, The Green, Ashleworth, Gloucester, Gloucestershire, GL19 4HU, United Kingdom

      IIF 700
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Cassini Drive, Swindon, SN25 2JY, United Kingdom

      IIF 701
  • David Thomas
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Barn, South Mirey Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 702
  • Lee, Simone Laura
    British psychotherapist born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hutton Grove, London, N12 8DR

      IIF 703
  • Mr David Ian Randles
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 704
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, England

      IIF 705
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 706
    • icon of address 409, The Quadrant, Birchwood Park, Warrington, Cheshire, WA3 6FW, United Kingdom

      IIF 707
  • Mr David Thomas
    British born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fedwen, Drefach-felindre, Llandysul, Carmarthenshire, SA44 5YL, Wales

      IIF 708
  • Mr Julian David Hughes
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, 26 Richmond Road, Richmond Road, Cwmbran, Torfaen, NP44 1EQ, United Kingdom

      IIF 709
  • Mr Matthew David Holmes
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Chelsea Drive, Birmingham, B74 4UG, England

      IIF 710
    • icon of address 14, Victoria Square, Droitwich, WR9 8DS, England

      IIF 711
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 712
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 713
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 714
    • icon of address 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 715
  • Mr Paul Jonathan Davies
    British born in November 1957

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address The Coaching House 13b, Union Road, Ryde, Isle Of Wight, PO33 2ER

      IIF 716
  • Thomas, David
    British health & safety consultant born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fedwen, Drefach-felindre, Llandysul, Carmarthenshire, SA44 5YL, Wales

      IIF 717
  • Coote, Belinda Joy
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio@ 31, Willow Road, Enfield, Middlesex, EN1 3NG, England

      IIF 718
  • Coote, Belinda Joy
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spice Farm, 124, School Road, West Walton, Norfolk, PE14 7HA, United Kingdom

      IIF 719
    • icon of address 124, School Road, West Walton, Wisbech, PE14 7HA, England

      IIF 720
  • Coote, Belinda Joy
    British health & safety consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Willow Road, Enfield, Middlesex, EN1 3NG, England

      IIF 721
  • Coote, Belinda Joy
    British health and safety consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spice Farm, 124 School Road, West Walton, Norfolk, PE14 7HA, England

      IIF 722
  • Davidson, Kevin
    British construction born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 122 Dunkenny Road, Glasgow, Strathclyde, G15 8QW

      IIF 723
  • Davidson, Kevin
    British consultant born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 72 Keal Avenue, Glasgow, G15 6NX, Scotland

      IIF 724
  • Davidson, Kevin
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 122, Dunkenny Road, Drumchapel, Glasgow, G15 8QW, United Kingdom

      IIF 725
  • Davidson, Kevin
    British health & safety consultant born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Davies, Paul
    British carpenter born in May 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 30, Brewers Lane, Gosport, Hampshire, PO13 0JZ, United Kingdom

      IIF 728
  • Davies, Paul
    Irish it consultant born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 99, Brookdale Park, Londonderry, BT48 8HQ, Northern Ireland

      IIF 729
  • Davies, Paul
    born in October 1977

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Baan Suan Greenery, Hill Room 320, 300 M.1 Cholprathan Road, T.changpuak, Muang, Chiangmai 50300, Thailand

      IIF 730
  • Davies, Paul
    British company director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn, Pantyffynnon Road, Ammanford, SA18 3HH, Wales

      IIF 731
  • Davies, Paul
    British sales consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Llys Glas, Pantyffynnon, Ammanford, Carmarthenshire, SA18 3EZ, Wales

      IIF 732
  • Davies, Paul Anthony
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, United Kingdom

      IIF 733
  • Davies, Paul Anthony
    British estate agent born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1SB, Wales

      IIF 734
  • Davis, Adam Paul
    British business analyst born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Claribel Road, London, SW9 6TH, United Kingdom

      IIF 735
  • Davis, Paul Michael James
    English company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shillinghurst Cottages, Oad Street, Borden, Sittingbourne, Kent, ME9 8LA, England

      IIF 736
  • Davis, Paul Michael James
    English director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shillinghurst Cottages, Oad Street, Borden, Sittingbourne, ME9 8LA, England

      IIF 737
  • Davis, Paul Michael James
    English health & safety consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Martin Ives & Co, The Base Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 738
  • Davis, Peter Paul
    British health & safety consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ventnor Villas, Hove, East Sussex, BN3 3DD, United Kingdom

      IIF 739
  • Davis, Peter Paul
    British health saftey and environmental consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Hova Villas, Hove, East Sussex, BN3 3DH

      IIF 740
  • Davis, Peter Paul
    British lead health, safety & environmental consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Elder Close, Portslade, East Sussex, BN41 2ER, England

      IIF 741
  • Davis, Peter Paul
    British surveyor born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Hova Villas, Hove, BN3 3DH, England

      IIF 742
  • Densham, David Newcombe
    British business consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garridan, Tinkers Lane, Waddington, Lincoln, LN5 9RU, England

      IIF 743
    • icon of address Garridan, Tinkers Lane, Waddington, Lincoln, LN5 9RU, United Kingdom

      IIF 744
  • Densham, David Newcombe
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garridan, Tinkers Lane, Waddington, Lincolnshire, LN5 9RU, England

      IIF 745
  • Densham, David Newcombe
    British health & safety consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garridan, Tinkers Lane, Waddington, Lincoln, LN5 9RU

      IIF 746
  • Densham, David Newcombe
    British licence born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Poynt South, Upper Parliament Street, Nottinghamshire, NG1 6LF

      IIF 747
  • Francis, Marcus David
    British insurance broker born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Anders Square, Perton, Wolverhampton, WV6 7QH, England

      IIF 748
  • Francis, Marcus David
    English health & safety consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Severn House, Lower Forge, Eardington, Bridgnorth, WV16 5LQ, England

      IIF 749
  • Francis, Marcus David
    English insurance broker born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bredon House, 321 Tettenhall Road, Wolverhampton, West Midlands, WV6 0JZ, England

      IIF 750
  • Holmes, Matthew David
    British bricklayer born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Town Hall Street, Town Hall Street, Grimsby, Lincolnshire, DN31 1HN, England

      IIF 751
  • Mr Christopher Paul Davis
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB

      IIF 752
    • icon of address 7, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 753
  • Mrs Belinda Joy Coote
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spice Farm, 124, School Road, West Walton, Norfolk, PE14 7HA, United Kingdom

      IIF 754 IIF 755
    • icon of address 124, School Road, West Walton, Wisbech, PE14 7HA, England

      IIF 756
  • Phillips, Stuart David
    British health & safety consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sherifoot Lane, Sutton Coldfield, West Midlands, B75 5DT, United Kingdom

      IIF 757
  • Randles, David Ian
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Road, Stockport, SK4 2HD, England

      IIF 758
    • icon of address 409, The Quadrant, Birchwood Park, Warrington, Cheshire, WA3 6FW, United Kingdom

      IIF 759
  • Randles, David Ian
    British health & safety consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, England

      IIF 760
  • Ridings, Andrew David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Trafalgar Avenue, Poynton, Stockport, Cheshire, SK12 1RU, England

      IIF 761
  • Ridings, Andrew David
    British health & safety consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Rushton Drive, Bramhall, Stockport, Cheshire, SK7 3LA, England

      IIF 762
  • Roberts, David Paul
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Davids House, St Davids Lane, Denbigh, Denbighshire, LL16 3EP, United Kingdom

      IIF 763
  • Roberts, David Paul
    British health & safety consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Llys Gwydyr, Denbigh, Denbighshire, LL16 3ET, United Kingdom

      IIF 764
  • Roberts, David Paul
    British outsourcing services born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 765
  • Sparrey, Ian David
    British health & safety consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2GA

      IIF 766
  • Thomas, Colin David
    British laboratory technician born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Stainforth Avenue, Bispham, Blackpool, FY2 0ER, England

      IIF 767
  • Davies, Paul
    British engineer born in September 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Mytrle Villas, Kiln Lane, Binfield Heath, Henly On Thames, Oxfordshire, RG9 4EQ

      IIF 768
  • Davies, Paul
    British retired finance director born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Antur (g7), Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 769
  • Davies, Paul
    British bids and proposals professional born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 770
  • Davies, Paul
    British software engineer born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA

      IIF 771
  • Davies, Paul
    British company director born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address La Reserve, No 5 Avenue Princess Grace, Monte Carlo, 98000, Monaco

      IIF 772
  • Davies, Paul
    British director born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 773
    • icon of address Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 774 IIF 775
    • icon of address No 5, Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 776
    • icon of address No 5, Avenue Princess Grace, Monaco, MONACO 9800, Monaco

      IIF 777
  • Davies, Paul
    British property interior designer born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 778
  • Davies, Paul
    British director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Cardigan Close, Dinas Powys, South Glamorgan, CF64 4PL, Wales

      IIF 779
  • Davies, Paul
    British company director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Balloo Drive, Bangor, BT19 7QY, Northern Ireland

      IIF 780
    • icon of address 131, Ravenhill Road, Belfast, BT6 8DR, Northern Ireland

      IIF 781
    • icon of address 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 782
  • Davies, Paul
    British director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13, Pinehill Green, Bangor, BT19 6SQ, Northern Ireland

      IIF 783
    • icon of address 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 784 IIF 785
  • Davies, Paul
    British electrician born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Graig Ebbw, Rassau, Ebbw Vale, Gwent, NP23 5SE

      IIF 786
  • Davies, Paul
    British chairman born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff Bay, CF24 5PJ, Wales

      IIF 787
  • Davies, Paul
    British shop manager born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maes Y Coed, Aberdare Road, Mountain Ash, Rct, CF45 3PT

      IIF 788
  • Davies, Paul Anthony
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bankfield Lane, Southport, Merseyside, PR9 7NJ, United Kingdom

      IIF 789
  • Davies, Paul Anthony
    British financial adviser born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Bankfield Lane, Churtown, Southport, Merseyside, PR9 7NJ

      IIF 790
  • Davies, Paul Anthony
    British financial advisor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Bankfield Lane, Churtown, Southport, Merseyside, PR9 7NJ

      IIF 791
  • Davies, Paul Anthony
    British manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shakespeare Drive, Cheadle, Cheshire, SK8 2DA, England

      IIF 792
  • Davies, Paul Charles Bracher
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 793
  • Davies, Paul Charles Bracher
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 794
    • icon of address The Southwater Junior Academy, Worthing Road, Southwater, Horsham, RH13 9JH, England

      IIF 795
  • Davies, Paul Stephen
    British manager born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Hedwigstrasse 22, 8032 Zurich, FOREIGN, Switzerland

      IIF 796
  • Davies, Paul Terence
    British drain engineer born in April 1983

    Resident in United Kingdom

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

      IIF 797
  • Davies, Paul Thomas Alfred
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Windsor Road, Windsor Road, Retford, DN22 7QX, England

      IIF 798
  • Davies, Roger Paul
    British manufacturing director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Crockford Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 5HH

      IIF 799
  • Davis, Adam
    born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 800
  • Davis, Christopher Paul
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kildonan, Chalk Lane, East Horsley, Leatherhead, Surrey, KT24 6TH, United Kingdom

      IIF 801
  • Holmes, Matthew David
    British banking born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Chelsea Drive, Birmingham, B74 4UG, England

      IIF 802
  • Holmes, Matthew David
    British consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Victoria Square, Droitwich, WR9 8DS, England

      IIF 803
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 804
  • Mr Andrew David Ridings
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, West Wing Imex, Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, England

      IIF 805
  • Mr David Colin Thomas
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Barn, South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 806
  • Mr David Ibbertson
    English born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 807
  • Mr David Paul Roberts
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 808
  • Mr Paul Brian Matthew Davies
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Llanbedr Road, Crickhowell, NP8 1BT, Wales

      IIF 809
  • Mr Rhys David John Davies
    Welsh born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 159 Larch Grove, Malpas, Gwent, Newport, NP20 6LA, Wales

      IIF 810
  • Mr Rhys David John Davies
    Welsh born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Beaumaris Drive, Llanyravon, Cwmbran, Torfean, NP44 8SJ, Wales

      IIF 811
    • icon of address 120, Larch Grove, Newport, NP20 6LA, Wales

      IIF 812
  • Thomas, David Colin
    British development director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Barn, South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 813
  • Thomas, David Colin
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, United Kingdom

      IIF 814
    • icon of address 8, Eastway, Sale, Cheshire, M33 4DX, England

      IIF 815
  • Thomas, David Colin
    British property developer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Barn, South Mirey Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 816
  • Davies, David Paul
    British

    Registered addresses and corresponding companies
    • icon of address Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 817
  • Davies, Jonathan Paul
    British contracting and consultancy services born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 818
  • Davies, Michael Paul
    Welsh company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodowen, Bowdowen, The Links, Pembrey, Carmarthenshire, SA16 0HU, Wales

      IIF 819
  • Davies, Paul
    Canadian financial consultant born in July 1933

    Registered addresses and corresponding companies
    • icon of address 61, Deerbrook Trail, Scarborough, Ontario, M1W 1VS, Canada

      IIF 820
  • Davies, Paul
    British assistant education officer born in January 1950

    Registered addresses and corresponding companies
    • icon of address 3 Staters Pound, Pennyland, Milton Keynes, Buckinghamshire, MK15 8AX

      IIF 821
  • Davies, Paul
    British principal youth officer born in January 1950

    Registered addresses and corresponding companies
    • icon of address 30 Cutbush Lane, Southampton, Hampshire, SO18 5QP

      IIF 822
  • Davies, Paul
    British director born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31 Poplar Close, Ty Coch, Swansea, SA2 9HP

      IIF 823
  • Davies, Paul
    British financial advisor born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Oxwich Road, Colwyn Bay, North Wales, LL28 5AG, United Kingdom

      IIF 824
  • Davies, Paul
    British business consultant born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 6, Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 825
  • Davies, Paul
    British health & safety consultant born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 50, Apollo Business Village, Heol Persondy, Aberkenfig, Bridgend, CF32 9TF, United Kingdom

      IIF 826
  • Davies, Paul
    British streetworks inspector born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Civil Centre, Port Talbot, Neath Port Talbot, SA13 1PJ

      IIF 827
  • Davies, Paul
    British town councillor born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Community Centre, Woodland Terrace, Maesteg, Mid Glamorgan, CF34 0SR

      IIF 828
  • Davies, Paul
    British mini bus hire born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Clos Ty Tafol, New Dock, Llanelli, Carms, SA15 2NZ, United Kingdom

      IIF 829
  • Davies, Paul
    British certified accountant born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 830
  • Davies, Paul
    British chartered certified accountant born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 831
  • Davies, Paul
    British holiday lettings born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, New Street, Caerphilly, Mid Glamorgan, CF83 2NN, United Kingdom

      IIF 832
  • Davies, Paul
    British senior technical officer born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 833
  • Davies, Paul
    British company director born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Lister Close, Church Village, Pontypridd, CF38 1GL, Wales

      IIF 834
  • Davies, Paul
    British retired born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, The Parade, Church Village, Pontypridd, Rhondda Cynon Taff, CF38 1BU

      IIF 835
  • Davies, Paul
    British company director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 836
  • Davies, Paul
    British professional driver born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Crown Lane, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2GD, Wales

      IIF 837
  • Davies, Paul
    British none born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Shingrig Road West Lane, Nelson, Treharris, CF46 6BQ, Wales

      IIF 838
  • Davies, Paul
    British company director born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • icon of address 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 839
  • Davies, Paul
    British delivery driver born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • icon of address 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 840
  • Davies, Paul
    British security born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • icon of address 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, United Kingdom

      IIF 841
  • Davies, Paul
    British financial adviser born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brunel House, 995 Gorseinon Road, Penllergaer, Swansea, SA4 9RU, Wales

      IIF 842
    • icon of address 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, Wales

      IIF 843
    • icon of address 2, Park Street, Trelewis, CF46 6BT, United Kingdom

      IIF 844 IIF 845 IIF 846
    • icon of address 2, Park Terrace, Trelewis, Mid Glamorgan, CF46 6BT, Wales

      IIF 849
  • Davies, Paul
    British financial consultant born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ

      IIF 850
  • Davies, Paul
    British pension consultant born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Menter, Navigation Park, Abercynon, CF45 4SN, United Kingdom

      IIF 851
  • Davies, Paul
    British will writer born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 852
    • icon of address 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, United Kingdom

      IIF 853
  • Davies, Paul
    British company director born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75, Glamorgan Street, Mountain Ash, CF45 3RJ, Wales

      IIF 854
  • Davies, Paul
    British company director born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Bryn Lliw Cottages, Station Road, Grovesend, Swansea, SA4 4WD, Wales

      IIF 855
  • Davies, Paul Anthony
    British business owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Dyffryn Road, Rhydyfelin, Pontypridd, CF37 5RW, United Kingdom

      IIF 856
  • Davies, Paul Anthony
    British caterer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 857
    • icon of address Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 858
  • Davies, Paul Anthony
    British chip shop owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 859
  • Davies, Paul Anthony
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pen Y Nant, Augustus Street, Ynysybwl, Pontypridd, CF37 3LH, Wales

      IIF 860 IIF 861
  • Davies, Paul Anthony
    British retailer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 862
  • Davies, Paul Edward
    British sales engineer born in September 1960

    Registered addresses and corresponding companies
    • icon of address 16 Granary Lane, Worsley, Manchester, Lancashire, M28 2PH

      IIF 863
  • Davies, Paul Robert
    British company director born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73 Vineyard Vale, Valley Road, Saundersfoot, SA69 9DA, Wales

      IIF 864
  • Davies, Paul Robert
    British publican born in September 1978

    Registered addresses and corresponding companies
    • icon of address 32 Vapron Road, Mannamead, Plymouth, Devon, PL3 5NJ

      IIF 865
  • Davis, Paul
    British sales director born in July 1977

    Registered addresses and corresponding companies
    • icon of address 113 Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY

      IIF 866
  • Gowland, David Gresham
    British health & safety consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lake View, Newmillerdam, Wakefield, WF2 7SN, United Kingdom

      IIF 867
  • Hughes, Julian David
    British health & safety consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Richmond Road, Richmond Road, Cwmbran, NP44 1EQ, Wales

      IIF 868
  • Ibbertson, David
    English health & safety consultant born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 869
  • Mr David Russell Thomas
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire, SY1 3AB

      IIF 870
    • icon of address Hollis House, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 871
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

      IIF 872
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 873
    • icon of address 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, England

      IIF 874
  • Rowe, David Joseph George
    British health & safety advisor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Weaver View, Audlem, Crewe, Cheshire, CW3 0FA

      IIF 875
  • Rowe, David Joseph George
    British health & safety consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weaver View, Audlen, Cheshire, CW3 0FA, Great Britain

      IIF 876 IIF 877
  • Rowe, David Joseph George
    British social service manager born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Weaver View, Audlem, Crewe, Cheshire, CW3 0FA

      IIF 878
  • Thomas, David
    British

    Registered addresses and corresponding companies
    • icon of address Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, Lancashire, PR6 8HL, United Kingdom

      IIF 879
  • Thomas, David Russell
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 880
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 881 IIF 882 IIF 883
  • Thomas, David Russell
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire, SY1 3AB

      IIF 884
  • Thomas, David Russell
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Mile Oak, Oswestry, Shropshire, SY10 8GA

      IIF 885
  • Thomas, David Russell
    British telephone consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

      IIF 886
  • Booth, Victoria Ann
    British none born in June 1974

    Resident in England Uk

    Registered addresses and corresponding companies
    • icon of address 93, Country Meadows, Market Drayton, Shropshire, TF9 3LP, United Kingdom

      IIF 887
  • Christopher Paul, Davis
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ, United Kingdom

      IIF 888
  • Davies, John Gareth
    British health & safety consultant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Peel Street, Wrexham, Clwyd, LL13 7TR

      IIF 889
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Springfield Crescent, Sutton Coldfield, B76 2SS, United Kingdom

      IIF 890
  • Davies, Nicola
    Welsh college lecturer born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 159 Larch Grove, Malpas, Gwent, Newport, NP20 6LA, Wales

      IIF 891
  • Davies, Nicola
    Welsh lecturer born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 120, Larch Grove, Malpas, Newport, Gwent, NP20 6LA, Wales

      IIF 892 IIF 893
  • Davies, Paul
    British managing director born in January 1949

    Registered addresses and corresponding companies
    • icon of address Sd Sacon Uk Ltd 1-3 Bartley Way, Hook, Basingstoke, Hampshire, RG27 9XA

      IIF 894
  • Davies, Paul
    British sales manager born in April 1951

    Registered addresses and corresponding companies
    • icon of address Flat 12, 85 Marine Parade, Brighton, East Sussex, BN2 1AJ

      IIF 895
  • Davies, Paul
    British accountant born in May 1951

    Registered addresses and corresponding companies
    • icon of address 15 Oak Road, Winscombe, Avon, BS25 1HJ

      IIF 896
  • Davies, Paul
    British chief executive born in April 1953

    Registered addresses and corresponding companies
    • icon of address Greenacres, Tamarix Close,gedling, Nottingham, NG4 4AJ

      IIF 897
  • Davies, Paul
    British company director born in April 1953

    Registered addresses and corresponding companies
    • icon of address Greenacres, Tamarix Close,gedling, Nottingham, NG4 4AJ

      IIF 898 IIF 899
  • Davies, Paul
    British director born in April 1953

    Registered addresses and corresponding companies
  • Davies, Paul
    British systems engineer born in April 1957

    Registered addresses and corresponding companies
    • icon of address 73 Hinckley Road, Nuneaton, Warwickshire, CV11 6LH

      IIF 903
  • Davies, Paul
    Welsh director born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 904
  • Davies, Paul
    English commercial director airbus ds ltd born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Piermont Drive, Tutshill, Chepstow, Gloucestershire, NP16 7EB, United Kingdom

      IIF 905
  • Davies, Paul
    English company director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Waterton Centre, Waterton Industrial Estate, Bridgend, CF31 3WT

      IIF 906
  • Davies, Paul
    English non executive director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Piermont Drive, Tutshill, Chepstow, NP16 7EB, Wales

      IIF 907
  • Davies, Paul
    British contractor born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 908
  • Davies, Paul
    British director born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37 Coeden Dal, Cardiff, South Glamorgan, CF23 7DH

      IIF 909
  • Davies, Paul
    British company director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Old Station House, Woodcroft, Chepstow, NP16 7HY, Wales

      IIF 910
  • Davies, Paul
    British housing manager born in May 1964

    Registered addresses and corresponding companies
    • icon of address 66 Bank Crescent, Ledbury, Herefordshire, HR8 1AF

      IIF 911
  • Davies, Paul
    British chartered surveyor born in July 1965

    Registered addresses and corresponding companies
    • icon of address 14 Carisbrooke Court, Station Approach, Cheam, Surrey, SM2 7BN

      IIF 912
  • Davies, Paul
    British bar assistant born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28,victoria Square, Victoria Square, Aberdare, Mid Glamorgan, CF44 7LB, Wales

      IIF 913
  • Davies, Paul
    British director born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 914
    • icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 915
  • Davies, Paul
    British none born in May 1968

    Registered addresses and corresponding companies
    • icon of address 374, Lichfield Road, Wolverhampton, West Midlands, WV11 3EJ

      IIF 916
  • Davies, Paul
    British director born in November 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 1b, Dotterell Cottages, Balsham, Cambridge, CB21 4HE, United Kingdom

      IIF 917
  • Davies, Paul
    British company director born in December 1972

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 7, Pentre Howell, Pencoed, Bridgend, Pen-y-bont Ar Ogwr, CF35 6RG, Wales

      IIF 918
  • Davies, Paul
    Welsh procurement delivery co-ordinator born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llangeinor Park, Bettws Road, Llangeinor, Bridgend, CF32 8PG, United Kingdom

      IIF 919
  • Davies, Paul
    British plumber and property developer born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Llys Rhaeadr, Godrergraig, Swansea, SA9 2BG, Wales

      IIF 920
  • Davies, Paul
    Welsh engineer born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, Wales

      IIF 921
  • Davies, Rhys David John

    Registered addresses and corresponding companies
    • icon of address 120, Larch Grove, Malpas, Newport, Gwent, NP20 6LA, Wales

      IIF 922
  • Davies, Thomas Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Trilwm, Trimsaran, Kidwelly, Carmarthenshire, SA17 4AN, Uk

      IIF 923
  • Densham, David Newcombe
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horse & Jockey, High Street, Lincoln, LN5 9RF, United Kingdom

      IIF 924
  • Jenkins, Nicola
    British lecturer born in September 1971

    Registered addresses and corresponding companies
    • icon of address 120 Larch Grove, Malpas, Newport, Gwent, NP20 6LA

      IIF 925
  • Mr Andreas Paul Angol-vrondis
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Regina Road, London, N4 3PP, England

      IIF 926 IIF 927
    • icon of address Brock House, 19 Langham Street, London, W1W 7NY, England

      IIF 928
  • Rawlins, David Anthony John
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Brickhill Drive, Bedford, MK41 7QA, United Kingdom

      IIF 929
  • Rawlins, David Anthony John
    British health & safety consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Brickhill Drive, Bedford, MK41 7QA, England

      IIF 930
  • Smye, David Royston Victor
    British construction risk consultant born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF, England

      IIF 931
  • Smye, David Royston Victor
    British health & safety consultant born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Gate St Mews, Gate Street, Maldon, Essex, CM9 5EF

      IIF 932
  • Ballinger, Philip Andrew
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Buckingham Avenue, Slough, Berkshire, SL1 4PN, England

      IIF 933
  • Davies, Christopher Paul
    British manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Laidon Avenue, Wistaston, Crewe, Cheshire, CW2 6RR

      IIF 934
  • Davies, Paul
    Australian director born in October 1951

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 935
  • Davies, Paul
    British retired born in December 1953

    Registered addresses and corresponding companies
    • icon of address 8 Moorlands Drive, Stainburn, Workington, Cumbria, CA14 4UJ

      IIF 936
  • Davies, Paul
    British construction worker born in October 1961

    Registered addresses and corresponding companies
    • icon of address 18 Purkess Close, Chandlers Ford, Hampshire, SO53 2ED

      IIF 937
  • Davies, Paul
    British timber worker born in December 1962

    Registered addresses and corresponding companies
    • icon of address 76 Brynheulog, Rhayader, Powys, LD6 5EG

      IIF 938
  • Davies, Paul
    Welsh director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Whittington Street, Tonna, Neath, West Glamorgan, SA11 3JG, United Kingdom

      IIF 939
  • Davies, Paul
    British solicitor born in October 1965

    Registered addresses and corresponding companies
    • icon of address 121 Deansgate, Manchester, Lancashire, M3 2AB

      IIF 940
  • Davies, Paul
    British none born in October 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Horeb Chapel, New Road, Skewen, Neath, Port Talbot, SA10 6UU

      IIF 941
  • Davies, Paul Alan

    Registered addresses and corresponding companies
    • icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 942
  • Davies, Paul Allan
    British managing director europe born in July 1952

    Registered addresses and corresponding companies
    • icon of address 5 Hilton Mews, Bramhope, Leeds, LS16 9LF

      IIF 943
  • Davies, Paul Allan
    British marketing director born in July 1952

    Registered addresses and corresponding companies
    • icon of address 5 Hilton Mews, Bramhope, Leeds, LS16 9LF

      IIF 944
  • Davies, Paul Howard

    Registered addresses and corresponding companies
    • icon of address 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 945
    • icon of address The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 946
    • icon of address The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 947
    • icon of address Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 948
    • icon of address Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 949
    • icon of address Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 950 IIF 951
  • Davies, Paul Jonathan
    British director of carnival born in November 1957

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address The Coaching House 13b, Union Road, Ryde, Isle Of Wight, PO33 2ER

      IIF 952
  • Davies, Paul Kennerley

    Registered addresses and corresponding companies
    • icon of address Po Box 250 Orient House, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 0BA, England

      IIF 953
  • Davies, Stephen Paul
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Shorncliffe Road, Coventry, CV6 1GP, England

      IIF 954
  • Davies, Victoria Ann
    British business consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 375, Stanley Road, Bootle, L20 3EF, England

      IIF 955
    • icon of address 19, Stafford Street, Market Drayton, TF9 1QX, England

      IIF 956
  • Davies, Victoria Ann
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Mayfield Drive, Shrewsbury, SY2 6PB, United Kingdom

      IIF 957
  • Davies, Victoria Ann
    British health & safety consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Mayfield Drive, Shrewsbury, Shropshire, SY2 6PB, England

      IIF 958
  • Davis, Christopher Paul
    British architect born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Portland Place, London, W1B 1AD

      IIF 959
    • icon of address Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR

      IIF 960 IIF 961 IIF 962
    • icon of address 7 Tompkinson Street, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 965
    • icon of address Charlscot, Cudham Road, Tatsfield, Westerham, Kent, TN16 2NJ, England

      IIF 966
  • Holmes, David Matthew
    British managing director born in September 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Eastbank, Strathfoyle, Londonderry, BT47 6UW, Northern Ireland

      IIF 967
  • Holmes, David Matthew, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 2 Eastbank, Strathfoyle, Londonderry, BT47 6UW

      IIF 968
  • Lewin, Christopher Paul
    British architect born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB, United Kingdom

      IIF 969
  • Middlemiss, David Charles

    Registered addresses and corresponding companies
    • icon of address 87, Westward Road, Stroud, Gloucestershire, GL5 4JA

      IIF 970
  • Middlemiss, David Charles
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Westward Road, Stroud, Gloucestershire, GL5 4JA, England

      IIF 971
    • icon of address 87, Westward Road, Stroud, Gloucestershire, GL5 4JA, United Kingdom

      IIF 972
  • Middlemiss, David Charles
    British health & safety consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, 87, Westward Road, Stroud, Gloucestershire, GL5 4JA, United Kingdom

      IIF 973
  • Middlemiss, David Charles
    British trainer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delmont, Quabbs Road, Drybrook, GL17 9JD, England

      IIF 974
  • Middlemiss, David Charles
    British trainer health born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, 87 Westward Road, Stroud, Gloucestershire, GL5 4JA

      IIF 975
  • Mr David Matthew Holmes
    British born in September 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Eastbank, Strathfoyle, Londonderry, BT47 6UW

      IIF 976
    • icon of address Clifford Villa, 12 Burdett Road, Wisbech, Cambridgeshire, PE13 2PR

      IIF 977
  • Mr David Newcombe Densham
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horse & Jockey, High Street, Lincoln, LN5 9RF, United Kingdom

      IIF 978
    • icon of address Second Floor, Poynt South, Upper Parliament Street, Nottinghamshire, NG1 6LF

      IIF 979
  • Thomas, David

    Registered addresses and corresponding companies
    • icon of address 58 Main Street, Gorebridge, Midlothian, EH23 4BY

      IIF 980
  • Davies, Jonathan Paul
    British accountant born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Llandennis Avenue, Cardiff, CF23 6JG, Wales

      IIF 981
  • Davies, Nicola
    British lecturer

    Registered addresses and corresponding companies
    • icon of address 120 Larch Grove, Malpas, Newport, Gwent, NP20 6LA

      IIF 982
  • Davies, Paul
    British

    Registered addresses and corresponding companies
  • Davies, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 1006
  • Davies, Paul
    British company director

    Registered addresses and corresponding companies
  • Davies, Paul
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 1009
    • icon of address The Tythings, Priory Lane, Stretton Sugwas, Hereford, Herefordshire, HR4 7AR

      IIF 1010
  • Davies, Paul
    British joiner

    Registered addresses and corresponding companies
    • icon of address 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 1011
  • Davies, Paul
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 1012 IIF 1013
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 1014
  • Davies, Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 1015
  • Davies, Paul
    British shop manager

    Registered addresses and corresponding companies
    • icon of address Maes Y Coed, Aberdare Road, Mountain Ash, Rct, CF45 3PT

      IIF 1016
  • Davies, Paul Anthony
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address 4 Bankfield Lane, Churtown, Southport, Merseyside, PR9 7NJ

      IIF 1017
  • Davies, Paul Anthony
    British company director born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 1018
  • Davies, Paul Anthony
    British self employed retailer born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, CF72 9LU, Wales

      IIF 1019
  • Davies, Paul Antia, Mr.
    British secretary

    Registered addresses and corresponding companies
    • icon of address 16 Widecombe House, Crawford Estate Camberwell, London, SE5 9HF

      IIF 1020
  • Davies, Paul Brian Matthew
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyheulog, 24a Derwen Fawr, Crickhowell, NP8 1DQ, United Kingdom

      IIF 1021
  • Davies, Paul Charles Bracher
    British at home estate agents born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 1022
  • Davies, Paul Charles Bracher
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 1023
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 1024
    • icon of address 35 The Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 1025
  • Davies, Paul John

    Registered addresses and corresponding companies
    • icon of address One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 1026
  • Davies, Paul John, Secretary

    Registered addresses and corresponding companies
    • icon of address 5460 South Quebec St, Suite 350, Greenwood Village, Colorado, 80111, United States

      IIF 1027
  • Davies, Paul Michael
    Welsh electrician

    Registered addresses and corresponding companies
    • icon of address 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 1028
  • Davies, Paula
    British medical receptionist

    Registered addresses and corresponding companies
    • icon of address 48, Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2EE

      IIF 1029
  • Davies, Rhys David John
    British

    Registered addresses and corresponding companies
    • icon of address 47 Blaenrhondda Road, Blaenrhondda, Rhondda, Mid Glamorgan, CF42 5DL

      IIF 1030
  • Davis, Paul Brian

    Registered addresses and corresponding companies
    • icon of address 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 1031
  • Jenkins, Nicola

    Registered addresses and corresponding companies
    • icon of address 57a, George Street, Hove, East Sussex, BN3 3YD, England

      IIF 1032
  • Lebby, Paul Edward
    British company director

    Registered addresses and corresponding companies
  • Mr David Anthony John Rawlins
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Cottage, Honeydon, Honeydon, Bedfordshire, MK44 2LT, England

      IIF 1037
  • Mr David Charles Middlemiss
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 1038
    • icon of address Delmont, Quabbs Road, Delmont, Drybrook, Gloucestershire, GL17 9JD, United Kingdom

      IIF 1039
  • Mr David Gresham Gowland
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lake View, Newmillerdam, Wakefield, WF2 7SN, United Kingdom

      IIF 1040 IIF 1041
  • Mr David Royston Victor Smye
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF, England

      IIF 1042
  • Mr Philip Andrew Ballinger
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bruins, Blackpond Lane, Farnham Common, Slough, Berkshire, SL2 3EN, England

      IIF 1043
    • icon of address Bruins, Blackpond Lane, Farnham Common, Slough, SL2 3EN, England

      IIF 1044
  • Peel, David James, Mr.
    British health & safety consultant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Moor Lane, Netherthong, Holmfirth, West Yorkshire, HD9 3UW, United Kingdom

      IIF 1045
  • Peel, David James, Mr.
    British uk director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Moor Lane, Netherthong, Holmfirth, West Yorkshire, HD9 3UW, United Kingdom

      IIF 1046
  • Rawlins, David Anthony John
    British health and safety consultant born in June 1962

    Registered addresses and corresponding companies
    • icon of address Pinfold, Church End Ravensden, Bedford, Bedfordshire, MK44 2RN

      IIF 1047
  • Rawlins, David Anthony John
    British surveyor born in June 1962

    Registered addresses and corresponding companies
    • icon of address Pinfold, Church End Ravensden, Bedford, Bedfordshire, MK44 2RN

      IIF 1048
  • Ridings, Andrew David
    British health & safety consultant

    Registered addresses and corresponding companies
    • icon of address 26, Rushton Drive, Bramhall, Stockport, Cheshire, SK7 3LA, United Kingdom

      IIF 1049
  • Davidson, Kevin
    British construction

    Registered addresses and corresponding companies
    • icon of address 122 Dunkenny Road, Glasgow, Strathclyde, G15 8QW

      IIF 1050
  • Davies, Paul, Eur Eng
    British company director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 3 Govett Grove, Windlesham, Surrey, GU20 6EE

      IIF 1051
  • Davies, Paula

    Registered addresses and corresponding companies
    • icon of address 48, Brownhill Road, Chandler's Ford, Eastleigh, SO532ED, United Kingdom

      IIF 1052
  • Davies, Thomas Paul
    British director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 1053
  • Davis, Christopher Paul
    British architect born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Mozart Terrace, Ebury Street, London, SW1W 8UP, United Kingdom

      IIF 1054
    • icon of address Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR

      IIF 1055
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 1056
    • icon of address 7, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 1057
  • Davis, Christopher Paul
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kildonan, Chalk Lane, East Horsley, Surrey, KT24 6TH, England

      IIF 1058
    • icon of address Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB, United Kingdom

      IIF 1059 IIF 1060 IIF 1061
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, England

      IIF 1062
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 1063
    • icon of address 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 1064
    • icon of address 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 1065
  • Francis, Marcus David

    Registered addresses and corresponding companies
    • icon of address 24, Anders Square, Perton, Wolverhampton, WV6 7QH, England

      IIF 1066
  • Jenkins, Nicola
    British

    Registered addresses and corresponding companies
    • icon of address 120 Larch Grove, Malpas, Newport, Gwent, NP20 6LA

      IIF 1067
  • Jenkins, Nicola Pam
    British housewife born in September 1971

    Registered addresses and corresponding companies
    • icon of address 10 Village Close, Portslade, East Sussex, BN41 2GT

      IIF 1068
  • Miss Victoria Ann Booth
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 375, Stanley Road, Bootle, L20 3EF, England

      IIF 1069
  • Ungoed Thomas, David Stephen Jerome

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Wood Crescent, Bristol, Avon, BS8 4TU

      IIF 1070
  • Angol-vrondis, Andreas Paul
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brock House, 19 Langham Street, London, W1W 7NY, England

      IIF 1071
  • Angol-vrondis, Andreas Paul
    British estate agent born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Devonshire Road, London, N13 4QX, United Kingdom

      IIF 1072
  • Angol-vrondis, Andreas Paul
    British health & safety consultant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Regina Road, London, N4 3PP, England

      IIF 1073
  • Angol-vrondis, Andreas Paul
    British health and safety consultant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Regina Road, London, N4 3PP, England

      IIF 1074
  • Angol-vrondis, Andreas Paul
    British property consultant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 1075
  • Ballinger, Philip Andrew
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ballinger, Philip Andrew
    British recruitment born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Buckingham Avenue, Slough, SL1 4PN

      IIF 1080
  • Davies, Michael Paul
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 1081
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Napier, 9 Springfield Crescent, Sutton Coldfield, B76 2SS, England

      IIF 1082
  • Davies, Paul

    Registered addresses and corresponding companies
    • icon of address 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 1083
    • icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, United Kingdom

      IIF 1084 IIF 1085 IIF 1086
    • icon of address Oak Drive, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 1088
    • icon of address 16, Bromley Road, Beckenham, BR3 5JE, United Kingdom

      IIF 1089
    • icon of address 2 Myrtle Villas, Kiln Lane, Binfield Heath, Oxfordshire, RG9 4EQ

      IIF 1090
    • icon of address 36, Hillary Road, Cheltenham, GL53 9LD, England

      IIF 1091
    • icon of address 15, Merretts Orchard, Gloucester, Gloucestershire, GL2 7DS, United Kingdom

      IIF 1092
    • icon of address Maypole Fields, Cradley, Halesowen, West Midlands, B63 2QE, United Kingdom

      IIF 1093
    • icon of address 20, Penrhyn Street, Hartlepool, TS26 9AF, United Kingdom

      IIF 1094
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 1095
    • icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 1096
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 1097
    • icon of address 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 1098
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1099 IIF 1100
    • icon of address 16 Widecombe House, Crawford Road, London, SE5 9HF, United Kingdom

      IIF 1101
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1102
    • icon of address 33, Brondesbury Villas, London, NW6 6AH, England

      IIF 1103
    • icon of address Camden House, 199 Arlington Road, London, NW1 7HA, England

      IIF 1104
    • icon of address One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 1105
    • icon of address 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 1106
    • icon of address S18

      IIF 1107
    • icon of address New Downs Farm Cottage, Sandwichbay, Sandwich, CT13 9PE, England

      IIF 1108
    • icon of address 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 1109
    • icon of address 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 1110
    • icon of address C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 1111
    • icon of address 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 1112
    • icon of address Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 1113
    • icon of address 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 1114
    • icon of address 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 1115
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 1116
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 1117 IIF 1118
    • icon of address 87, Brynhyfryd Nant Parc, Johnstown, Wrexham, LL14 1PR, Wales

      IIF 1119
  • Davies, Paul, Dr

    Registered addresses and corresponding companies
    • icon of address 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 1120
  • Davies, Rhys David John
    Welsh company director born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Beaumaris Drive, Llanyravon, Cwmbran, Torfean, NP44 8SJ, Wales

      IIF 1121
    • icon of address 120 Larch Grove, Malpas, Gwent, Newport, NP20 6LA, Wales

      IIF 1122
    • icon of address 120 Larch Grove, Malpas, Newport, Gwent, NP20 6LA, Wales

      IIF 1123 IIF 1124
  • Davies, Rhys David John
    Welsh consultant born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 120 Larch Grove, Malpas, Newport, Gwent, NP20 6LA

      IIF 1125
  • Davies, Rhys David John
    Welsh health & safety consultant born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 120 Larch Grove, Malpas, Newport, Gwent, South Wales, NP20 6LA

      IIF 1126
  • Davis, Paul

    Registered addresses and corresponding companies
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 1127 IIF 1128
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1129
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1130
  • Jenkins, Nicola Pam
    British housewife

    Registered addresses and corresponding companies
    • icon of address 10 Village Close, Portslade, East Sussex, BN41 2GT

      IIF 1131
  • Ballinger, Philip Andrew
    British director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 153 Upton Court Road, Slough, Berkshire, SL3 7NF

      IIF 1132
  • Wilson, David John Dysart
    British civil servant born in September 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Rectory Park, Garvagh, County Londonderry, BT51 5AJ

      IIF 1133
  • Wilson, David John Dysart
    British company director born in September 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Rectory Park, Garvagh, Coleraine, County Londonderry, BT51 5AJ, Northern Ireland

      IIF 1134
  • Wilson, David John Dysart
    British health & safety consultant born in September 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18b Newforge Lane, Belfast, BT9 5NW

      IIF 1135
  • Wilson, David John Dysart
    British health and saftey practioner born in September 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Rectory Park, Garvagh, Coleraine, Londonderry, BT51 5AJ

      IIF 1136
  • Holmes, David Matthew, Mr.
    British health & safety consultant born in September 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Eastbank, Strathfoyle, Londondery, BT47 6UW

      IIF 1137
  • Mr David Stephen Jerome Ungoed-thomas
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 1138
  • Ungoed Thomas, David Stephen Jerome
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cornwallis Crescent, Bristol, Avon, BS8 4PL

      IIF 1139
    • icon of address 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 1140 IIF 1141
  • Ungoed Thomas, David Stephen Jerome
    British health & safety consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cornwallis Crescent, Bristol, Avon, BS8 4PL

      IIF 1142
  • Ungoed-thomas, David Stephen Jerome
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 1143
    • icon of address 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 1144 IIF 1145 IIF 1146
    • icon of address 79-80, Blackfriars Road, London, SE1 8HA, United Kingdom

      IIF 1147
  • Ungoed Thomas, David Stephen Jerome
    British safety consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 1148
  • Mr David Stephen Jerome Ungoed-thomas
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 1149
    • icon of address Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 1150
child relation
Offspring entities and appointments
Active 463
  • 1
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 493 - Director → ME
  • 2
    HOME IMPROVEMENT FINANCE LIMITED - 2008-06-30
    P.D.Q. FINANCE LIMITED - 2003-07-02
    HOME IMPROVEMENT FINANCE LIMITED - 2003-05-21
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 566 - Director → ME
  • 3
    icon of address 33 Brondesbury Villas, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 262 - Director → ME
    icon of calendar 2013-09-05 ~ now
    IIF 1103 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71b Lliswerry Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,411 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 709 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Abbey House 309 Blackburn Road, Higher Wheelton, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 616 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 278 - Director → ME
  • 10
    icon of address 21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,726 GBP2024-03-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 1023 - Director → ME
  • 11
    icon of address 84 Waterford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 697 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 633 - Director → ME
  • 13
    icon of address 122 Dunkenny Road, Drumchapel, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 725 - Director → ME
  • 14
    icon of address 6 Beaumaris Drive, Llanyravon, Cwmbran, Torfean, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    331 GBP2018-01-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 1121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 811 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 6 Enterprise Centre, Bryn Road, Aberkenfig, Bridgend
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 825 - Director → ME
  • 16
    icon of address 4 Llandennis Avenue, Cyncoed, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-29 ~ dissolved
    IIF 363 - Director → ME
    icon of calendar 2003-04-29 ~ dissolved
    IIF 1006 - Secretary → ME
  • 17
    icon of address 441 Streatham High Road, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 573 - Director → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 479 - Director → ME
    icon of calendar 2021-02-17 ~ now
    IIF 1100 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Bredon House, 321 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 661 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 661 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    TRUCKSURE LIMITED - 2004-01-27
    WORLDWIDE FACILITIES MANAGEMENT LIMITED - 2001-11-29
    SCANDINAVIAN MARINE UNDERWRITERS LIMITED - 1997-12-17
    NEVRUS (729) LIMITED - 1997-10-01
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-20 ~ dissolved
    IIF 355 - Director → ME
    icon of calendar 2004-06-23 ~ dissolved
    IIF 989 - Secretary → ME
  • 21
    icon of address 21 Grammar School Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,119 GBP2019-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 555 - Director → ME
  • 22
    icon of address East Cottage, Honeydon, Honeydon, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 1037 - Right to appoint or remove directorsOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
    IIF 1037 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 14 Victoria Square, Droitwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 711 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 711 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address The Old House The Green, Frampton On Severn, Gloucester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 1091 - Secretary → ME
  • 25
    icon of address Andrew Mangion, 59 Dan Y Coed Road, Cyncoed, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 372 - Director → ME
  • 26
    icon of address 225a Lewisham Way Room 10, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 681 - Director → ME
    icon of calendar 2015-07-02 ~ dissolved
    IIF 1101 - Secretary → ME
  • 27
    icon of address Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,184 GBP2024-12-31
    Officer
    icon of calendar 2002-10-14 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Office 50 Apollo Business Village, Heol Persondy, Aberkenfig, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 12 Ballinska Mews, Gloucester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 60 Ring Road, Middleton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,762 GBP2024-03-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 1022 - Director → ME
  • 32
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    icon of address 21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,102 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 1024 - Director → ME
  • 33
    BROCK TAYLOR HORSHAM LIMITED - 2024-01-06
    icon of address 35 Carfax, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Davisons Limited, Lime Court, Pathfields Business Park, South Molton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 407 - Director → ME
  • 35
    SOCIAL INVEST BUSINESS FINANCE LTD - 2018-02-19
    PKC SOLUTIONS LTD - 2017-04-21
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,251 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 39
    icon of address 6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-25 ~ now
    IIF 791 - Director → ME
  • 40
    icon of address 139-141 Cambridge Road, Churchtown, Southport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,058 GBP2024-08-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 670 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address 28,victoria Square Victoria Square, Aberdare, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 913 - Director → ME
  • 42
    FLEXI-CAD LIMITED - 2024-08-06
    icon of address 14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 350 - Director → ME
  • 43
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,066 GBP2025-02-28
    Officer
    icon of calendar 2005-03-16 ~ now
    IIF 549 - Director → ME
  • 44
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,555 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 15 New Road, Grovesend, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 855 - Director → ME
  • 47
    icon of address 33 Mount Pleasant, Twogates, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 436 - Director → ME
    icon of calendar 2019-07-15 ~ dissolved
    IIF 1115 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 48
    BRADNEY HOLDINGS LIMITED - 2003-03-31
    icon of address Maypole Feilds Cradley, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 1087 - Secretary → ME
  • 49
    BRADNEY CHAIN AND ENGINEERING COMPANY LIMITED - 2003-03-31
    icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 1084 - Secretary → ME
  • 50
    icon of address 95 Casterton Road, Stamford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 258 - Director → ME
  • 51
    icon of address 10 Hill Close, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,986 GBP2020-04-30
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 37 Coeden Dal, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 909 - Director → ME
  • 53
    PENSION SENSE LTD - 2019-12-02
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -853 GBP2022-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 54
    icon of address The Malthouse Business Centre Office 218, 48 Southport Road, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    608,502 GBP2024-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 485 - Director → ME
  • 55
    icon of address 61-62 Barony Road, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,388 GBP2024-06-30
    Officer
    icon of calendar 2003-06-11 ~ now
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 513 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,259,045 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 364 - Director → ME
  • 57
    icon of address Cambrian Alliance, Unit 4 (first Floor) Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,538 GBP2024-12-31
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 365 - Director → ME
  • 58
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 30 Brewers Lane, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,109 GBP2024-11-30
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 12 Heol Y Wern, North Park Estate, Cardigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 343 - Director → ME
    icon of calendar 2018-07-23 ~ dissolved
    IIF 1102 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 636 - Director → ME
  • 62
    icon of address 16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 64
    KINGFISHER HYGIENE LIMITED - 2009-08-04
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    CAMDEN PLACE,LIMITED - 1995-11-21
    icon of address Camden Place, Chislehurst, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 628 - Director → ME
  • 66
    icon of address 2 Lister Close, Church Village, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 54 Cassini Drive, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 701 - Director → ME
  • 68
    icon of address 9, Marlands Road, Clayhall, Ilford, Essex, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 730 - LLP Designated Member → ME
  • 69
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 2004-06-24
    NEVRUS (726) LIMITED - 1997-10-02
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-20 ~ dissolved
    IIF 354 - Director → ME
    icon of calendar 2004-06-23 ~ dissolved
    IIF 983 - Secretary → ME
  • 70
    icon of address 30 Llwynderi, Aberdare, R.c.t.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 454 - Director → ME
    icon of calendar 2016-08-22 ~ dissolved
    IIF 1083 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 71
    ICET SYSTEMS LTD - 2017-02-13
    COMPLIANCE SAFETY GROUP LTD - 2018-07-10
    ICET SOLUTIONS LTD - 2018-05-26
    icon of address Delmont Delmont, Quabbs Road, Drybrook, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,057 GBP2024-05-31
    Officer
    icon of calendar 2016-05-28 ~ now
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 1039 - Right to appoint or remove directorsOE
    IIF 1039 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1039 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 48 Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 937 - Director → ME
    icon of calendar 2002-07-26 ~ dissolved
    IIF 1029 - Secretary → ME
  • 73
    icon of address 1 Bryn Eithin, Cwmdare, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,651 GBP2019-05-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Has significant influence or control as a member of a firmOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 433 - Director → ME
  • 76
    icon of address 4b Belmont Buildings, High Street, Crowborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 77
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 78
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-05 ~ dissolved
    IIF 772 - Director → ME
  • 79
    SOHO LIVING LIMITED - 2006-09-12
    icon of address Palladium House, 1-4 Argyll Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-15 ~ now
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 102 Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
  • 81
    icon of address International House, Constance Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2018-07-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 752 - Has significant influence or controlOE
  • 83
    icon of address 30 Llwynderi, Aberdare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 228a High Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 548 - Director → ME
  • 85
    icon of address 5a Southview Road, Southwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 1068 - Director → ME
    icon of calendar 2005-04-12 ~ dissolved
    IIF 1131 - Secretary → ME
  • 86
    icon of address 35 Carfax, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,747 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 714 - Right to appoint or remove directorsOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 57a George Street, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,667 GBP2025-02-28
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 511 - Director → ME
    icon of calendar 2012-12-20 ~ now
    IIF 1032 - Secretary → ME
  • 88
    icon of address 0/1 72 Keal Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 89
    icon of address 228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 552 - Director → ME
  • 90
    icon of address Old Station House, Woodcroft, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 91
    icon of address C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,082 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,763 GBP2024-04-05
    Officer
    icon of calendar 2020-05-02 ~ now
    IIF 693 - Director → ME
  • 94
    icon of address 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,356 GBP2020-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 1061 - Director → ME
  • 96
    icon of address 73 Grove Hill Park Road, Gorslas, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,754 GBP2024-04-05
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 664 - Right to appoint or remove directorsOE
  • 97
    icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 569 - Director → ME
    icon of calendar 2020-05-04 ~ dissolved
    IIF 1092 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 458 - Director → ME
    icon of calendar 2013-06-12 ~ now
    IIF 1113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Has significant influence or controlOE
  • 100
    icon of address Second Floor, Poynt South, Upper Parliament Street, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 979 - Right to appoint or remove directorsOE
    IIF 979 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 979 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address Garridan Tinkers Lane, Waddington, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 744 - Director → ME
  • 102
    icon of address 21 Sherifoot Lane, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 604 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 3 Carisbrooke Road, Hartlepool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 554 - Director → ME
  • 104
    icon of address 231 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 638 - Director → ME
  • 105
    icon of address 2a Cross Lanes Estate, Seascale, Cumbria, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 514 - Ownership of shares – More than 50% but less than 75%OE
  • 106
    icon of address 2 Eastbank, Strathfoyle, Londonderry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,135 GBP2020-04-30
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 1137 - Director → ME
    icon of calendar 2005-11-30 ~ dissolved
    IIF 968 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 976 - Ownership of voting rights - 75% or moreOE
    IIF 976 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Alexandra House, Duck Island Lane, Ringwood, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,608 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 5 The Links, Cold Norton, Purleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 208 - Has significant influence or controlOE
  • 109
    icon of address 122 Dunkenny Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 453 - Director → ME
  • 112
    icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,605 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 80 - Has significant influence or controlOE
  • 113
    icon of address 8 The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    705,174 GBP2024-09-30
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 602 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 12 Ballinska Mews, Longlevens, Gloucester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 115
    CLOCKWORK SERVICES UK LTD - 2011-07-21
    A1 CLOCKWORK SERVICES LTD - 2008-01-28
    icon of address 864 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,430 GBP2018-01-31
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 116
    icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,419 GBP2018-01-31
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    ELEC MECH PL LTD - 2025-03-28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,725 GBP2025-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    WORLDWIDE ACTIVITIES LIMITED - 2000-10-06
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 1997-10-02
    NEVRUS (673) LIMITED - 1996-08-19
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ dissolved
    IIF 356 - Director → ME
    icon of calendar 2003-11-01 ~ dissolved
    IIF 985 - Secretary → ME
  • 120
    icon of address Richmond Park House, 15 Pembroke Road, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 1116 - Secretary → ME
  • 121
    icon of address 41 Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 408 - Director → ME
  • 122
    icon of address 18 Springfield Crescent, Carluke, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 4 Llandennis Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 366 - Director → ME
  • 124
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 170 - LLP Designated Member → ME
  • 125
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,882 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 264 - Director → ME
  • 126
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 655 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 655 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 6 Ynysygored Road, Aberfan, Merthyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 128
    icon of address The Old Police Station 82 High Street, Golborne, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,922 GBP2024-03-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75 GBP2023-01-31
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 1077 - Director → ME
    IIF 289 - Director → ME
    icon of calendar 2007-01-31 ~ dissolved
    IIF 1034 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1043 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1043 - Ownership of shares – More than 50% but less than 75%OE
    IIF 206 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 206 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 206 - Ownership of shares – More than 50% but less than 75%OE
  • 130
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,118 GBP2019-05-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 131
    icon of address 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 582 - Director → ME
    icon of calendar 2008-03-22 ~ dissolved
    IIF 1028 - Secretary → ME
  • 132
    icon of address 2 Hendry Lane, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    395,188 GBP2025-03-31
    Officer
    icon of calendar 2001-12-04 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 133
    icon of address 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,216 GBP2020-03-31
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 134
    icon of address Penrhyn, Pantyffynnon Road, Ammanford, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,248 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 35 The Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 1025 - Director → ME
  • 136
    icon of address 15 Woodland Drive, Wilstead, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Suite 2 Riverside House Normandy Road, Morfa Industrial Estate, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 190 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-16 ~ now
    IIF 249 - Director → ME
  • 139
    icon of address 18 Beltane Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 18 Beltane Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 480 - Director → ME
    icon of calendar 2021-02-16 ~ now
    IIF 1118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 141
    icon of address F Aspin & Co, Grosvenor Place, Grosvenor Street, Mold, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-14 ~ dissolved
    IIF 889 - Director → ME
  • 142
    icon of address 1 Hall Bank South Mobberley, Knutsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 255 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 1098 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    GAINSBORO PLUS UNLIMITED - 2022-05-31
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 18 Beltane Street, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 631 - Director → ME
  • 145
    icon of address 31 Mallory Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 410 - Director → ME
  • 146
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-04 ~ now
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 1042 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    icon of address Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 861 - Director → ME
  • 148
    icon of address Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 860 - Director → ME
  • 149
    icon of address 24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 35 The Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 715 - Ownership of shares – 75% or moreOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Right to appoint or remove directorsOE
  • 151
    icon of address 2a, Hallhill Place, Springboig, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 630 - Director → ME
    icon of calendar 2024-03-04 ~ now
    IIF 1117 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 152
    GLP (CONSULTANCY) INJECTION LIMITED - 2014-03-24
    icon of address 24 Winchester Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,426 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 48 Turnstone Crescent, Askam In Furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 101 Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,483 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 375 - Director → ME
  • 156
    icon of address 80 Devonshire Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 1072 - Director → ME
  • 157
    icon of address 22 Hanbury Croft Hanbury, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 387 - Director → ME
  • 158
    icon of address 120 Larch Grove, Malpas, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 1126 - Director → ME
  • 159
    IMAGEBEST LTD - 2000-03-17
    icon of address 105 Upper Normacot Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-07 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 160
    icon of address 105 Upper Normacot Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 32 Belle Vue, Quarrington Hill, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 6 Beaumaris Drive, Llanyravon, Cwmbran, Torfean, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,091 GBP2018-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 810 - Ownership of shares – 75% or moreOE
  • 163
    UCONSENT LTD - 2020-12-24
    icon of address Flat 1b 21 Cardigan Road, Richmond, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 386 - Director → ME
  • 164
    icon of address Rose Barn, South Mirey Fold Farm Briers Brow, Wheelton, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 702 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address C/o Martin Ives & Co. Ltd Unit 29, The Base, Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,123 GBP2019-02-28
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 737 - Director → ME
  • 166
    icon of address 5 Town Hall Street, Grimsby, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 662 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 662 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address Horse & Jockey, High Street, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 978 - Ownership of voting rights - 75% or moreOE
    IIF 978 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 24 Piries Place Unit B, 24 Piries Place, Horsham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 263 - Director → ME
  • 169
    icon of address Flat 3 23 Hova Villas, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 409 The Quadrant, Birchwood Park, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 707 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 63 Wellington Road, Bollington, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 762 - Director → ME
    icon of calendar 2007-07-06 ~ dissolved
    IIF 1049 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 591 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 547 - Director → ME
  • 173
    icon of address 12 Farwig Lane, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 565 - Director → ME
  • 174
    COMPLIANCE SAFETY GROUP LTD - 2018-05-26
    icon of address The Retreat, 87 Westward Road, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 973 - Director → ME
  • 175
    icon of address 12a Sandy Lane, Church Crookham, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 176
    icon of address 17 Harvey Road, Worthing
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,160 GBP2024-07-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 872 - Has significant influence or controlOE
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 98 Dane Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,116 GBP2025-03-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 437 - Director → ME
  • 179
    icon of address 476 Broadway, Thornton-cleveleys, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391 GBP2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 180
    ECASS LTD - 2016-06-29
    icon of address 4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    458,667 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 373 - Director → ME
  • 181
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
  • 182
    icon of address 7 Rectory Park, Garvagh, Coleraine, County Londonderry, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 1134 - Director → ME
  • 183
    icon of address 6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 790 - Director → ME
  • 184
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,788 GBP2023-01-31
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 1076 - Director → ME
    IIF 290 - Director → ME
    icon of calendar 2002-01-31 ~ dissolved
    IIF 1036 - Secretary → ME
  • 185
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 172 - Has significant influence or controlOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 74 Sir Thomas Elder Way, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 634 - Director → ME
  • 187
    JETEX PETROLEUM UK LTD - 2015-06-17
    icon of address One London Wall, London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 1105 - Secretary → ME
  • 188
    icon of address 22 Regent Street, Nottingham, Nottinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,780 GBP2025-03-20
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 200 - Right to appoint or remove directors as a member of a firmOE
    IIF 200 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 11 Badgers Rise, Connahs Quay, Deeside, Clywd
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,012 GBP2024-02-29
    Officer
    icon of calendar 2010-02-19 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 190
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,566 GBP2018-12-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 808 - Has significant influence or controlOE
  • 191
    icon of address Broadway House, 32-35 Broad Street, Hereford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-07 ~ now
    IIF 390 - Director → ME
  • 192
    icon of address 138 Windsor Road Windsor Road, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Springfield House New Lane, Eccles, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    924 GBP2018-01-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 599 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 1019 - Director → ME
  • 195
    icon of address 10 Mount Drive, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 1052 - Secretary → ME
  • 196
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 197
    icon of address Llangeinor Park Bettws Road, Llangeinor, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 919 - Director → ME
  • 198
    icon of address 1 The Parade, Church Village, Pontypridd, Rhondda Cynon Taff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 835 - Director → ME
  • 199
    icon of address C/o Martin Ives & Co, The Base Dartford Business Park, Victoria Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 603 - Has significant influence or controlOE
  • 200
    LODGEINTEL LTD - 2019-12-06
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 698 - Director → ME
    icon of calendar 2019-04-24 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
  • 201
    icon of address Trident Chambers, P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-26 ~ now
    IIF 299 - Ownership of voting rights - More than 25%OE
    IIF 299 - Ownership of shares - More than 25%OE
  • 202
    icon of address 375 Stanley Road, Bootle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-16 ~ now
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 1069 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    INTUVI LTD - 2016-12-05
    icon of address Love Learning Scotland, Suit 4 Altrium Business Centre, North Caldeen Road, Coatbridge, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 481 - Director → ME
  • 204
    icon of address 1 Moor Lane, Netherthong, Holmfirth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 1045 - Director → ME
  • 205
    icon of address Unit 10 Cwmdraw Industrial Estate, Newtown, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-26 ~ now
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ now
    IIF 635 - Director → ME
  • 207
    MAGICAL CHINA LIMITED - 2017-02-01
    icon of address 101 Bramhall Lane Sout Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    466,672 GBP2024-12-31
    Officer
    icon of calendar 2003-12-18 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 230 - Has significant influence or controlOE
  • 208
    icon of address The Maindy 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    icon of address 93 Country Meadows, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 887 - Director → ME
  • 210
    icon of address 4 Baddesley Road, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 535 - Director → ME
    icon of calendar 2002-02-11 ~ dissolved
    IIF 585 - Director → ME
    icon of calendar 2002-01-03 ~ dissolved
    IIF 996 - Secretary → ME
  • 211
    icon of address 37 Richardson Crescent, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 212
    icon of address 3 Rotherham Close, Huyton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address 73 Grove Hill Park, Gorslas, Llanelli
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,147 GBP2025-01-31
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 665 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 45 City Road, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,875 GBP2024-09-30
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 3rd Floor 8 Boundary Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-01-31
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 1146 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ dissolved
    IIF 1138 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    icon of address 79-80 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 1139 - Director → ME
  • 217
    METRO INSPECTION SERVICES (SAFETY) LIMITED - 2002-06-02
    UTL LIMITED - 1998-07-27
    icon of address 79-80 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-09 ~ dissolved
    IIF 1142 - Director → ME
  • 218
    icon of address Office 7, Greenbox Office Park Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 388 - Director → ME
  • 219
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 342 - Director → ME
  • 220
    icon of address Rose Barn South Miry Fold Farm, Briers Brow, Wheelton, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2018-12-31
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 806 - Right to appoint or remove directorsOE
    IIF 806 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,774 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 222
    icon of address Mumbles Pier Apartments Mumbles Pier, Mumbles, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 522 - Director → ME
  • 223
    icon of address Pippin House Bar Drove, Friday Bridge, Wisbech, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 224
    icon of address The Clubhouse Shingrig Road West Lane, Nelson, Treharris, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,727 GBP2024-05-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 838 - Director → ME
  • 225
    icon of address Newforge Country Club, 18b Newforge Lane, Upper Malone, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-31 ~ dissolved
    IIF 1133 - Director → ME
  • 226
    icon of address 24 Mayfield Drive, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Ownership of shares – 75% or moreOE
  • 227
    BROOMCO (3192) LIMITED - 2005-09-14
    icon of address C/o Vantis, Stoughton House Harborough Road, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 866 - Director → ME
  • 228
    icon of address Flat 2 23 Hova Villas, Hove, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-16 ~ now
    IIF 741 - Director → ME
  • 229
    icon of address Spice Farm, 124 School Road, West Walton, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 755 - Has significant influence or control as a member of a firmOE
    IIF 755 - Has significant influence or controlOE
  • 230
    icon of address The Old Fire Station Unit 2, 1 Abbey Road, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,683 GBP2018-11-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 564 - Director → ME
  • 231
    icon of address St Davids House, St. Davids Lane, Denbigh, Denbighshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 764 - Director → ME
  • 232
    icon of address 5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,664 GBP2020-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 699 - Director → ME
  • 233
    icon of address 1 Springwood Gardens, Oakwood, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 648 - Director → ME
    icon of calendar 2013-02-14 ~ dissolved
    IIF 1120 - Secretary → ME
  • 234
    icon of address 2175 Century Way Thorpe Park Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 18 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 48a Regina Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,539 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
    IIF 926 - Ownership of shares – 75% or moreOE
  • 237
    icon of address James Cowper Kreston Floor 8 South, Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,882 GBP2023-03-31
    Officer
    icon of calendar 1996-01-15 ~ now
    IIF 1079 - Director → ME
    IIF 288 - Director → ME
    icon of calendar 1996-01-15 ~ now
    IIF 1035 - Secretary → ME
  • 238
    icon of address 4 Cefn Mably Park, Michaelston-y-fedw, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 239
    icon of address Drake House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -976 GBP2017-06-30
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 1 Dean Close, Bollington, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    OUTCAST ACCESS LTD - 2025-06-06
    icon of address 6 Neptune Court, Hallam Way, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 807 - Ownership of voting rights - 75% or moreOE
    IIF 807 - Ownership of shares – 75% or moreOE
  • 242
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,567,840 GBP2024-12-31
    Officer
    icon of calendar 2003-10-09 ~ now
    IIF 915 - Director → ME
    icon of calendar 2003-10-09 ~ now
    IIF 1096 - Secretary → ME
  • 243
    icon of address 21, Hollytree Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 244 - Director → ME
  • 244
    icon of address 24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address 12 New Street, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,810 GBP2024-10-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address Lanelay Bungalow Lanelay Road, Talbot Green, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    icon of address 15 Ashdene Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address Suite F12 Federation House, Station Road, Stoke-on-trent, Staffs., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    569 GBP2023-03-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 36 Chesterfield Road, Market Street, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,659 GBP2021-03-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 250
    icon of address New Downs Farm Cottage, Sandwichbay, Sandwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 429 - Director → ME
    icon of calendar 2014-02-25 ~ dissolved
    IIF 1108 - Secretary → ME
  • 251
    icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,365,702 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 914 - Director → ME
    icon of calendar 2021-12-01 ~ now
    IIF 1095 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 19 Giffard Way, Long Crendon, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -675 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 385 - Director → ME
  • 253
    icon of address 25 Canon Street, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,166 GBP2024-09-30
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,162 GBP2024-12-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 255
    icon of address 32 Belle Vue, Quarrington Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 377 - Director → ME
  • 256
    icon of address 311 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,923 GBP2024-08-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 1075 - Director → ME
  • 257
    icon of address Unit 5 Llys Glas, Pantyffynnon, Ammanford, Carmarthenshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 732 - Director → ME
  • 258
    icon of address 180a Mitcham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,983 GBP2020-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 16 Malvern Crescent, Scarborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,361 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 598 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 598 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    PARAMOUNT ENVIRONMENTAL LIMITED - 2022-12-12
    icon of address Suite 1b Milner House, Milner Way, Ossett, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 596 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address Suite B2 Josephs Well, Hanover Walk, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 595 - Ownership of shares – 75% or moreOE
  • 262
    KNOWSLEY YOUTH TRUST - 2005-11-03
    icon of address Parson House Opc, Parson House Outdoor Purusit Centre, Houndkirk Road, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 418 - Director → ME
  • 263
    icon of address 117-119 Cleethorpe Road, Grimsby, South Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,761 GBP2024-03-31
    Officer
    icon of calendar 2003-03-14 ~ now
    IIF 383 - Director → ME
  • 264
    icon of address 2 Emerald Grove, Rainworth, Mansfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 521 - Director → ME
  • 265
    icon of address 27 Cardigan Close, Dinas Powys, South Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 266
    icon of address 5th Floor Blok, 1 Castle Park, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,837 GBP2018-01-31
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 32 Kings Green, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 572 - Director → ME
  • 269
    icon of address 20 Penrhyn Street, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 1094 - Secretary → ME
  • 270
    icon of address 4 Belmont Gardens, Hartlepool, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 271
    icon of address C/o P B Accounting Limited Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 487 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 1111 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -805,568 GBP2021-12-31
    Officer
    icon of calendar 2002-07-17 ~ now
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,340 GBP2021-01-31
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 389 - Director → ME
    icon of calendar 2004-07-21 ~ dissolved
    IIF 1015 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address 11 Crown Lane Pontllanfraith, Blackwood, Blaenau Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 2 Park Terrace, Trelewis, Treharris, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 853 - Director → ME
  • 276
    icon of address 7 Tompkinson Street Tomkinson Street, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 592 - Ownership of shares – More than 50% but less than 75%OE
  • 277
    icon of address Sovereign House, 82 West Street, Rochford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,836 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    PAUL DAVIS ARCHITECTURE LIMITED - 2022-09-05
    icon of address 7 Tomkinson Street, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Ownership of shares – 75% or moreOE
    IIF 753 - Right to appoint or remove directorsOE
  • 279
    icon of address 1 Juniper Gardens, Oyne, Insch, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 150 Cherryfield Drive, Kirkby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185 GBP2024-09-30
    Officer
    icon of calendar 2003-09-05 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address 17 Talbot Square, Talbot Green, Pontyclun, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 713 - Right to appoint or remove directorsOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
    IIF 713 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 30 Bron Y Deri, Mountain Ash, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    372,121 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 283
    icon of address Mansion House, Manchester Road, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-04 ~ now
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2023-02-04 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    icon of address 24 Llanbedr Road, Crickhowell, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of shares – 75% or moreOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
  • 285
    icon of address 1 May Avenue, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,323 GBP2021-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 3 Llys Rhaeadr, Godrergraig, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 181 - Has significant influence or controlOE
  • 289
    icon of address 21 Rainow Avenue, Droylsden, Tameside, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 496 - Director → ME
  • 290
    PAUL DAVIS ARCHITECTURE LIMITED - 2018-07-05
    icon of address Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,582 GBP2020-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 1059 - Director → ME
  • 291
    icon of address 13 Pinehill Green, Bangor, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,370 GBP2017-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 783 - Director → ME
  • 292
    icon of address North Cottage Back Street, Langtoft, Driffield, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 484 - Director → ME
  • 293
    icon of address 136 Hall Street, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 294
    icon of address Broadmead 36 Bath Road, Frocester, Stonehouse, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -339 GBP2020-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 590 - Director → ME
  • 295
    icon of address Flat 3 18 Albion Street, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 296
    icon of address 18 Harpenden Drive, Hatfield, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 297
    icon of address Unit 15 Monmer Close Industrial Estate, Stringes Lane, Willenhall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,653 GBP2024-11-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 556 - Director → ME
  • 298
    icon of address Brunel House 995 Gorseinon Road, Penllergaer, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 847 - Director → ME
  • 299
    icon of address Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 842 - Director → ME
  • 300
    icon of address 7 Piermont Drive, Tutshill, Chepstow, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 905 - Director → ME
  • 301
    icon of address Unit 2 15 Warstone Lane, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 916 - Director → ME
  • 302
    HARRINGTON BATES LTD - 2017-02-20
    HARRINGTONS (GENERAL & MOTOR INSURANCE SERVICES) LIMITED - 1993-08-02
    icon of address Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-02 ~ dissolved
    IIF 325 - Director → ME
    icon of calendar 1997-12-02 ~ dissolved
    IIF 997 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 303
    PKC S'PORTING SOLUTIONS LTD. - 2014-10-15
    icon of address 40a High Street, Carluke, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 692 - Director → ME
  • 304
    icon of address 101 Bramhall Lane South, Bramhall, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,570 GBP2025-01-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 306
    icon of address 38 Ridgeway Clowne, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 415 - Director → ME
  • 307
    icon of address 7 Giants Grave Road, Briton Ferry Neath, West Glamorgan
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691,033 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    icon of address 1b Dotterell Cottages, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 917 - Director → ME
  • 309
    PAUL DAVIES WILL WRITER LTD - 2023-01-31
    icon of address 2 Park Terrace, Trelewis, Treharris, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 310
    icon of address Unit 8 Midleton Industrial Estate, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 247 - Director → ME
  • 311
    icon of address 145 Edge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-11 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    P P D SOLUTIONS LIMITED - 2012-06-27
    PPD TRAINING LIMITED - 2004-03-08
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,031 GBP2020-09-30
    Officer
    icon of calendar 2003-05-12 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 1038 - Ownership of shares – More than 50% but less than 75%OE
  • 313
    icon of address Office 4 Moy Road Business Centre Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    icon of address Pippin House Bar Drove, Friday Bridge, Wisbech, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 315
    icon of address Unit 15-16 Mill Lane Trade Park, Wylam Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,514 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 316
    AQUA MEDIC COMMERCIAL LIMITED - 2013-07-12
    CORAL REEF TECHNOLOGY LIMITED - 2003-06-25
    icon of address 102 Chiltern Gardens, Dawley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-21 ~ dissolved
    IIF 302 - Director → ME
  • 317
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    GSIS EUROPE LIMITED - 2005-04-07
    NEVRUS (739) LIMITED - 1998-06-25
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-16 ~ dissolved
    IIF 353 - Director → ME
    icon of calendar 2004-10-18 ~ dissolved
    IIF 1013 - Secretary → ME
  • 319
    icon of address 11c Kings Parade, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 320
    icon of address 68 Luke Street Eynesbury, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 438 - Director → ME
    icon of calendar 2015-06-15 ~ dissolved
    IIF 1110 - Secretary → ME
  • 321
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 928 - Ownership of shares – 75% or moreOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Right to appoint or remove directorsOE
  • 322
    icon of address 6 Griffon Lane, Woodford, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 296 - Has significant influence or control as a member of a firmOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 296 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    icon of address 120 Larch Grove, Malpas, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 1125 - Director → ME
  • 324
    icon of address Arosfa Pen Y Stryt, Llandegla, Wrexham, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2022-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 640 - Director → ME
  • 325
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,528 GBP2019-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 326
    icon of address 38 Station Road, Lingwood, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 59 Maple Road South, Griffithstown, Pontypool, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,807 GBP2021-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 328
    icon of address Maes Y Coed, Aberdare Road, Mountain Ash, Rct
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 788 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 1016 - Secretary → ME
  • 329
    icon of address C/o Opus Restructuring Llp, 4th Floor Exchange House 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 768 - Director → ME
  • 330
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 279 - Director → ME
    icon of calendar 2024-10-30 ~ now
    IIF 1129 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 331
    KILVEY TECHNOLOGIES LTD - 2019-01-16
    icon of address C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,276,790 GBP2024-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 651 - Director → ME
    icon of calendar 2022-03-14 ~ now
    IIF 1031 - Secretary → ME
  • 333
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 629 - Director → ME
    icon of calendar 2024-04-03 ~ now
    IIF 1099 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 334
    icon of address Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,518 GBP2024-10-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 870 - Ownership of shares – 75% or moreOE
    IIF 870 - Ownership of voting rights - 75% or moreOE
  • 335
    icon of address The Willows, Dinedor, Hereford, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 259 - Director → ME
  • 336
    UNITY HEALTH CARE LIMITED - 2014-11-19
    icon of address The Willows, Dinedor, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 470 - Director → ME
  • 338
    J&R WHITE HOLDINGS LTD - 2019-03-11
    CORACLE PROPERTIES LTD. - 2018-01-08
    RIGHT TIME FINANCE LTD - 2020-06-16
    RAMSAY & WHITE HOLDINGS LTD - 2020-06-02
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 339
    icon of address Ground Floor, 5 Oak Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,790 GBP2025-03-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 472 - Director → ME
  • 340
    icon of address 15 Neptune Court Vanguard Way, Cardiff Bay, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 787 - Director → ME
  • 341
    icon of address 30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 342
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 469 - Director → ME
  • 343
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 402 - Director → ME
  • 344
    icon of address 43 Cozens Street, Wellesbourne, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2021-07-31
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 21 Amderley Drive, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 14 Smelters Court, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 24 Anders Square, Perton, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 748 - Director → ME
    icon of calendar 2021-04-15 ~ now
    IIF 1066 - Secretary → ME
  • 348
    icon of address 48a Regina Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 927 - Right to appoint or remove directorsOE
    IIF 927 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 927 - Ownership of shares – More than 25% but not more than 50%OE
  • 349
    icon of address 2 Tennyson Avenue, Thornton-cleveleys, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 767 - Director → ME
  • 350
    RISE MUTUAL CIC - 2016-02-11
    RISE REHABILITATION CIC - 2013-12-10
    icon of address Camden House, 199 Arlington Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 1104 - Secretary → ME
  • 351
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,109 GBP2021-07-31
    Officer
    icon of calendar 1994-08-04 ~ dissolved
    IIF 434 - Director → ME
  • 352
    BLACKWOOD FIRE ALARMS LIMITED - 2010-12-30
    icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 831 - Director → ME
  • 353
    icon of address Peveril, 2 Tilney Drive, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 213 - Director → ME
  • 354
    icon of address The Butlers House, Wern Manor, Porthmadog, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 67 Kylemore Avenue, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 248 - Director → ME
  • 356
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-07-13 ~ dissolved
    IIF 376 - Director → ME
  • 357
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,302 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 358
    icon of address Imex 575- 599 Maxted Road Abbey Pynford, 1st Floor, Hemel Hempstead, Great Britain
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 805 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 805 - Ownership of shares – More than 25% but not more than 50%OE
  • 359
    icon of address 11 Greenway, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 360
    icon of address 15 Webb Street, Newstead Village, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,034 GBP2024-03-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 515 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 2 Shillinghurst Cottages Oad Street, Borden, Sittingbourne, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 736 - Director → ME
  • 362
    icon of address 110 Neander, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 639 - Director → ME
  • 363
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 641 - Director → ME
  • 364
    icon of address 122 Dunkenny Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 20 Capstans Wharf, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 366
    icon of address The Studio@ 31 Willow Road, Enfield, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 718 - LLP Designated Member → ME
  • 367
    icon of address Garridan Tinkers Lane, Waddington, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 746 - Director → ME
  • 368
    icon of address Garridan Tinkers Lane, Waddington, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 743 - Director → ME
  • 369
    icon of address 87 Westward Road, Stroud, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 972 - Director → ME
  • 370
    icon of address 3a Claribel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 735 - Director → ME
  • 371
    icon of address 16 Bromley Road, Beckenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 1089 - Secretary → ME
  • 372
    icon of address 24 Mayfield Drive, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 668 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 23 Market Street, Craven Arms, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 49a High Bangor Road, Donaghadee, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 784 - Director → ME
  • 375
    icon of address S18
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 553 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 1107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 376
    icon of address 14b Dyffryn Road, Rhydyfelin, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,278 GBP2020-03-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 856 - Director → ME
  • 377
    icon of address 17 Talbot Square, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,052 GBP2021-03-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
  • 378
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,605 GBP2024-09-30
    Officer
    icon of calendar 2003-09-25 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 379
    SESACO LIMITED - 2021-02-18
    icon of address C/o Jaysco 43, Ringinglow Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 380
    icon of address 60 Hinckley Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    394 GBP2018-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 710 - Ownership of shares – 75% or moreOE
  • 381
    icon of address Ty Menter, Navigation Park, Abercynon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 382
    IA PARTNERS LTD - 2020-04-16
    icon of address 46 Morgans Road, Calne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 508 - Director → ME
    icon of calendar 2019-11-05 ~ dissolved
    IIF 1128 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 2 Heol Glannant, Edmondstown, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 419 - Director → ME
  • 384
    icon of address Riverside House, Kings Reach Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,055 GBP2024-10-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 706 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 706 - Ownership of shares – More than 25% but not more than 50%OE
  • 385
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 215 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 704 - Has significant influence or controlOE
  • 386
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    639,028 GBP2024-10-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 705 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 705 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 387
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,445,055 GBP2023-03-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 1080 - Director → ME
    icon of calendar 2020-02-13 ~ now
    IIF 658 - Director → ME
    icon of calendar 2014-01-15 ~ now
    IIF 286 - Director → ME
  • 388
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-21 ~ dissolved
    IIF 382 - Director → ME
  • 389
    icon of address 17-19 Bolehill Road, Bolehill, Matlock, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 935 - Director → ME
    icon of calendar 2011-03-24 ~ dissolved
    IIF 1109 - Secretary → ME
  • 390
    icon of address 13a Victoria Gardens, Neath, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 391
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,822 GBP2018-04-30
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 300 - Ownership of shares – More than 50% but less than 75%OE
  • 392
    icon of address 122 Pontardulais Road, Gorseinon, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 450 - Director → ME
  • 393
    icon of address 82 Shorncliffe Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,872 GBP2020-03-31
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 394
    THE COOTE SAFETY GROUP LIMITED - 2023-02-24
    icon of address 124 School Road, West Walton, Wisbech, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 756 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 756 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 542 - Director → ME
  • 396
    SCOPUS COMPLIANCE LIMITED - 2023-09-05
    PARAMOUNT SAFETY LIMITED - 2022-12-05
    icon of address Safety House Safety House, Ackroyd Street, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 594 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 594 - Ownership of shares – More than 25% but not more than 50%OE
  • 397
    icon of address St Davids House, St Davids Lane, Denbigh, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -231,057 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 659 - Ownership of shares – More than 25% but not more than 50%OE
  • 398
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    395,861 GBP2020-07-31
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 323 - Director → ME
  • 399
    icon of address 49 Victoria Drive, Horsforth, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,840 GBP2024-03-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 1041 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1041 - Ownership of shares – More than 25% but not more than 50%OE
  • 400
    icon of address 14 Smithyfield Road Norton, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 580 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 1112 - Secretary → ME
  • 401
    icon of address Unit 19, Cwmdu Industrial Estate, Carmarthen Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 823 - Director → ME
  • 402
    icon of address Edgehill, The Drive, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 95 - Has significant influence or controlOE
  • 403
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-14 ~ dissolved
    IIF 777 - Director → ME
  • 404
    icon of address 99 Brookdale Park, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 405
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85 GBP2023-03-31
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 1078 - Director → ME
    IIF 287 - Director → ME
    icon of calendar 2007-01-31 ~ now
    IIF 1033 - Secretary → ME
  • 406
    icon of address 16 Malvern Crescent, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 120 Larch Grove, Malpas, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 892 - Director → ME
    IIF 1124 - Director → ME
    icon of calendar 2013-10-02 ~ dissolved
    IIF 922 - Secretary → ME
  • 408
    icon of address 120 Larch Grove, Malpas, Newport, Gwent
    Active Corporate (1 parent)
    Equity (Company account)
    -4,591 GBP2018-01-30
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
  • 409
    TCB PROPERTY MAINTENANCE (KENT) LIMITED - 2013-08-21
    CONCEPT BUILDING SOLUTIONS EAST KENT LIMITED - 2013-05-09
    icon of address 231 Northdown Road, Cliftonville, Margate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 537 - Director → ME
  • 410
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    icon of address 16 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 712 - Ownership of shares – More than 25% but not more than 50%OE
  • 412
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 536 - Director → ME
  • 413
    icon of address 77 Stryd Camlas, Pontrhydyrun, Cwmbran
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,764 GBP2021-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-27 ~ dissolved
    IIF 347 - Director → ME
    icon of calendar 2003-11-01 ~ dissolved
    IIF 986 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 66 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-06 ~ dissolved
    IIF 959 - Director → ME
  • 416
    icon of address 11 Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 246 - Director → ME
  • 417
    THE CHRISTADELPHIAN MAGAZINE AND PUBLISHING ASSOCIATION LIMITED - 2013-03-19
    THE CHRISTADELPHIAN MAGAZINE & PUBLISHING ASSOCIATION LIMITED - 2013-03-19
    CHRISTADELPHIAN MAGAZINE & PUBLISHING ASSOC LIMITED(THE) - 2013-03-19
    icon of address 404 Shaftmoor Lane, Hall Green, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-15 ~ now
    IIF 218 - Director → ME
  • 418
    SAFETY SECURITY AND TRAINING (SST) LIMITED - 2023-03-01
    icon of address Spice Farm, 124 School Road, West Walton, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 754 - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    icon of address The Studio @, 31 Willow Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 721 - Director → ME
  • 420
    icon of address 102 High Street High Street, Wallingford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 421
    icon of address Flat 20 Bolyn House, Roche Close, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 11 Haymarket Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -847 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 423
    icon of address The Southwater Junior Academy Worthing Road, Southwater, Horsham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 795 - Director → ME
  • 424
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 538 - Director → ME
  • 425
    icon of address Fedwen, Drefach-felindre, Llandysul, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,035 GBP2024-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 708 - Ownership of shares – More than 25% but not more than 50%OE
  • 426
    ADD MEDIA (HOLDINGS) LIMITED - 2019-08-22
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,226,511 GBP2024-12-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 254 - Director → ME
  • 427
    ADD PEOPLE PRODUCTS LIMITED - 2019-08-22
    THRIVE MEDIA PRODUCTS LIMITED - 2024-08-02
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,108,730 GBP2024-12-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 253 - Director → ME
  • 428
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 446 - Director → ME
  • 429
    icon of address Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 10 Woodstock Road, Worcester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 431
    icon of address 12 Lowry Close, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 210 - Has significant influence or controlOE
  • 432
    icon of address 36 Phillips Road, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,694 GBP2024-06-30
    Officer
    icon of calendar 2022-06-05 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 433
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 504 - Director → ME
  • 434
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 435
    icon of address James Cowper Kreston, James Cowper Kreston 8th Floor South Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 933 - Director → ME
    IIF 657 - Director → ME
    IIF 292 - Director → ME
  • 436
    icon of address 112 Grantham Road, Waddington, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 745 - Director → ME
  • 437
    icon of address Bodowen The Links, Pembrey, Burry Port, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 663 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 663 - Ownership of shares – More than 25% but not more than 50%OE
  • 438
    KINGFURNESS LIMITED - 2023-11-06
    icon of address Tythings, Stretton Sugwas, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    551,209 GBP2023-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 439
    icon of address 10 Seaton Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 440
    icon of address Misty Acres, Lower Horsebridge, Hailsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 441
    icon of address Unitec House, 2 Albert Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 1150 - Right to appoint or remove directorsOE
    IIF 1150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1150 - Ownership of shares – More than 25% but not more than 50%OE
  • 442
    icon of address 231 Tamworth Road, Kettlebrook, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 435 - Director → ME
  • 443
    icon of address Horeb Chapel New Road, Skewen, Neath, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 941 - Director → ME
  • 444
    icon of address 35 South Oak Lane, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 462 - Director → ME
  • 445
    icon of address 61 Elmswood Gardens, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    icon of address 87 Westward Road, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 971 - Director → ME
    icon of calendar 2012-01-17 ~ dissolved
    IIF 970 - Secretary → ME
  • 447
    icon of address 75 Glamorgan Street, Mountain Ash, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 448
    icon of address Ty Antur (g7) Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 769 - Director → ME
  • 449
    icon of address 8 The Precinct Main Road, Church Village, Pontypridd, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,847 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 4 Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 451
    CAMCASS LTD - 2016-05-18
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    362,299 GBP2024-12-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 374 - Director → ME
  • 452
    icon of address C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    653,827 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 453
    icon of address Dept Of Research Engagement And Innovation Service Swansea University, Singleton Park, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 454
    icon of address 33 Mount Pleasant, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 455
    icon of address The Shop On The Bridge, Town Foot, Hawes, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 600 - Ownership of shares – More than 25% but not more than 50%OE
  • 456
    icon of address 19 Stafford Street, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,256 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 624 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of shares – More than 50% but less than 75%OE
  • 457
    icon of address Phoenix House, Tern Hill, Market Drayton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 666 - Ownership of shares – More than 25% but not more than 50%OE
  • 458
    WILLIAM HACKETT LIMITED - 1996-09-17
    WILLIAM HACKETT CHAINS LIMITED - 1987-07-22
    WILLIAM HACKETT LIMITED - 1987-03-02
    icon of address Oak Drive Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 1088 - Secretary → ME
  • 459
    icon of address 240 Town Street, Middleton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 227 - Director → ME
  • 460
    icon of address 181 Ansdell Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 577 - Director → ME
  • 461
    icon of address 10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 462
    icon of address 1, High Street, Thatcham, Berks.
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,046 GBP2025-04-30
    Officer
    icon of calendar 1992-06-12 ~ now
    IIF 1004 - Secretary → ME
  • 463
    Company number 05890647
    Non-active corporate
    Officer
    icon of calendar 2006-07-28 ~ now
    IIF 357 - Director → ME
Ceased 293
  • 1
    YORKSHIRE CHEMICALS PUBLIC LIMITED COMPANY - 1996-09-16
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2002-10-25
    IIF 944 - Director → ME
  • 2
    icon of address 22 Heathfield Avenue, Saltdean, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ 2016-03-10
    IIF 742 - Director → ME
  • 3
    AQUA MEDIC LIMITED - 2001-01-05
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,050,775 GBP2018-06-30
    Officer
    icon of calendar 2002-12-03 ~ 2003-06-30
    IIF 304 - Director → ME
    icon of calendar 1999-02-11 ~ 2003-06-30
    IIF 1003 - Secretary → ME
  • 4
    icon of address 1 Mead Way, Padiham, Burnley, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-10-26 ~ 2012-02-24
    IIF 617 - Director → ME
  • 5
    icon of address 21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,726 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-17 ~ 2024-03-28
    IIF 874 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 874 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2016-04-25
    IIF 171 - LLP Designated Member → ME
  • 7
    PYRAMID PUB MANAGEMENT COMPANY LIMITED - 2006-08-21
    UNDERSEA SERVICES LIMITED - 2000-07-20
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,000 GBP2024-05-26
    Officer
    icon of calendar 2000-05-10 ~ 2006-02-25
    IIF 900 - Director → ME
  • 8
    icon of address 27 Bowerman Avenoe, New Cross, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2010-07-01
    IIF 680 - Director → ME
    icon of calendar 2005-11-03 ~ 2006-07-31
    IIF 1020 - Secretary → ME
  • 9
    icon of address The Coaching House 13b, Union Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ 2018-03-17
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2020-03-17
    IIF 716 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    QUALITY INSTALLATIONS LTD - 2010-10-20
    EARTH'S ENERGY SOLUTIONS LTD - 2011-07-20
    icon of address 12 Millstream, Christchurch Road, Ringwood, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-07-19
    IIF 488 - Director → ME
  • 11
    icon of address East Cottage, Honeydon, Honeydon, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2019-05-31
    Officer
    icon of calendar 2016-10-31 ~ 2017-05-19
    IIF 930 - Director → ME
  • 12
    icon of address East Cottage, Honeydon, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2018-05-31
    Officer
    icon of calendar 2003-01-27 ~ 2015-01-07
    IIF 929 - Director → ME
  • 13
    AMPLEFORTH COLLEGE FARMS - 1997-09-05
    icon of address Ampleforth Abbey, Ampleforth Abbey, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-07-23 ~ 2024-12-20
    IIF 272 - Director → ME
  • 14
    icon of address 138 St Nicolas Park Drive, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-01 ~ 2006-08-07
    IIF 1002 - Secretary → ME
  • 15
    MICROGEN PLC - 2019-04-01
    HIGHCIRCLE LIMITED - 1982-12-23
    MICROGEN HOLDINGS LIMITED - 1983-01-07
    MICROGEN HOLDINGS PUBLIC LIMITED COMPANY - 1999-05-21
    icon of address 8th Floor, 138 Cheapside, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2012-04-24
    IIF 320 - Director → ME
  • 16
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,168 GBP2024-12-31
    Officer
    icon of calendar 2022-04-19 ~ 2024-06-20
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2024-01-10
    IIF 871 - Ownership of shares – 75% or more OE
    IIF 871 - Ownership of voting rights - 75% or more OE
    IIF 871 - Right to appoint or remove directors OE
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2012-02-17
    IIF 612 - Director → ME
    icon of calendar 2011-01-01 ~ 2012-02-17
    IIF 879 - Secretary → ME
  • 18
    ASISST SOLUTIONS LIMITED - 2009-09-24
    icon of address Richard Coulstock, 19 Oldbury Road, Chertsey, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2011-06-28
    IIF 240 - Director → ME
  • 19
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,175 GBP2024-12-31
    Officer
    icon of calendar 2013-08-11 ~ 2016-09-19
    IIF 966 - Director → ME
    icon of calendar 2003-04-29 ~ 2009-05-14
    IIF 961 - Director → ME
    icon of calendar 1996-04-16 ~ 2002-04-30
    IIF 962 - Director → ME
  • 20
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,762 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2024-03-28
    IIF 1097 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-03-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    icon of address 21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,102 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-03-28
    IIF 873 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 873 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 71 Cedar Drive, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2016-05-01
    IIF 483 - Director → ME
  • 23
    icon of address Suite Ga, St, George's House, Lever Street, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,737 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2010-11-01
    IIF 381 - Director → ME
  • 24
    icon of address 46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2022-01-28
    IIF 507 - Director → ME
    icon of calendar 2020-09-30 ~ 2022-01-28
    IIF 1127 - Secretary → ME
  • 25
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ 2023-09-19
    IIF 441 - Director → ME
  • 26
    FILBUK 555 LIMITED - 1999-03-17
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2019-05-31
    IIF 224 - Director → ME
  • 27
    BURGESS PARTNERSHIP LIMITED - 2003-03-27
    FILBUK 553 LIMITED - 1999-03-03
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2015-06-30 ~ 2019-05-31
    IIF 222 - Director → ME
  • 28
    icon of address 6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-25 ~ 2007-04-18
    IIF 1017 - Secretary → ME
  • 29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2018-02-06
    IIF 675 - LLP Member → ME
  • 30
    icon of address Unit 8 Grandstand Business Centre, Faraday Road, Hereford, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,956 GBP2024-11-30
    Officer
    icon of calendar 2013-08-06 ~ 2015-11-12
    IIF 393 - Director → ME
  • 31
    FLEXI-CAD LIMITED - 2024-08-06
    icon of address 14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2019-12-31
    IIF 1106 - Secretary → ME
  • 32
    STATEUNIQUE LIMITED - 1996-06-25
    NORWEST DEVELOPMENTS (UK) LIMITED - 2005-11-24
    icon of address Backridge House Twitter Lane, Bashall Eaves, Clitheroe, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,398,840 GBP2024-02-29
    Officer
    icon of calendar 2007-04-05 ~ 2010-07-01
    IIF 620 - Director → ME
  • 33
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,066 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-11-21 ~ 2021-09-30
    IIF 59 - Has significant influence or control OE
  • 34
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2015-09-01 ~ 2018-10-25
    IIF 404 - Director → ME
    icon of calendar 2015-08-08 ~ 2015-09-01
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-09-25
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 35
    FEARARM LIMITED - 1986-12-12
    icon of address Unit 81 Roman Way Industrial Estate, Roman Way Industrial Estate, Preston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    527,503 GBP2024-02-29
    Officer
    icon of calendar 2009-04-10 ~ 2025-03-31
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2010-07-05
    IIF 621 - Director → ME
  • 37
    MTS GROUP LIMITED - 2001-12-11
    MULTI TRADE SERVICES LIMITED - 1990-04-25
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-12-31
    IIF 1132 - Director → ME
    IIF 291 - Director → ME
  • 38
    SECURAMISSION LIMITED - 1988-05-09
    TREMADOG ROCKS LIMITED - 2005-01-25
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ 2023-09-19
    IIF 442 - Director → ME
  • 39
    icon of address C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2009-10-01
    IIF 622 - Director → ME
  • 40
    NORMAN BUTCHER & JONES GROUP LIMITED - 2001-01-29
    NORMAN BUTCHER & JONES LIMITED - 2011-11-04
    NORMAN BUTCHER AND JONES LIMITED - 1987-07-01
    BOSTON MARKS INSURANCE BROKERS (LONDON) LIMITED - 2012-02-03
    icon of address Bolney House Jubilee Road, Finchampstead, Wokingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-04
    IIF 1008 - Secretary → ME
  • 41
    icon of address 4 Strawberry Fields, Ware, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2024-04-26
    IIF 261 - Director → ME
  • 42
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2016-01-28
    IIF 340 - Director → ME
  • 43
    BREWERS' SOCIETY(THE) - 1994-01-28
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-08 ~ 2001-07-25
    IIF 899 - Director → ME
  • 44
    icon of address 41 Sussex Square Sussex Square, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-01-30
    IIF 440 - Director → ME
  • 45
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (10 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,958 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-09-19
    IIF 443 - Director → ME
  • 46
    icon of address 50 Featherstone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-23 ~ 2001-10-17
    IIF 822 - Director → ME
  • 47
    MILTON KEYNES BROOK ADVISORY CENTRE - 2008-03-03
    icon of address Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-07 ~ 1997-06-25
    IIF 821 - Director → ME
  • 48
    FILBUK 554 LIMITED - 1999-03-17
    B3.BURGESS LIMITED - 2003-03-27
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2019-05-31
    IIF 223 - Director → ME
  • 49
    CARDIFF WHOLESALE COSMETICS LIMITED - 2005-10-26
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-12 ~ 2008-12-23
    IIF 371 - Director → ME
  • 50
    icon of address 20 Newerne Street, Lydney, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    33,594 GBP2022-01-31
    Officer
    icon of calendar 2018-09-25 ~ 2020-09-22
    IIF 1063 - Director → ME
  • 51
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2020-09-22
    IIF 888 - Director → ME
  • 52
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2020-09-22
    IIF 1065 - Director → ME
  • 53
    icon of address 20 Newerne Street, Lydney, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,733 GBP2024-09-30
    Officer
    icon of calendar 2016-08-09 ~ 2020-09-22
    IIF 1056 - Director → ME
  • 54
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,165 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-09-22
    IIF 1064 - Director → ME
  • 55
    icon of address Caerau Development Trust, Community Centre, Woodland Terrace, Maesteg, Mid Glamorgan
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2024-04-10
    IIF 828 - Director → ME
  • 56
    icon of address The Miller's House, 98 Chapel Street, Carluke, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389,443 GBP2023-03-31
    Officer
    icon of calendar 2014-04-17 ~ 2018-11-19
    IIF 689 - Director → ME
  • 57
    icon of address Sandtoft Road, Belton, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    801,000 GBP2020-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-08-26
    IIF 331 - Director → ME
  • 58
    CASWICK DEVELOPMENTS LIMITED - 1991-01-16
    icon of address Sandtoft Road, Belton, Doncaster
    Active Corporate (3 parents)
    Equity (Company account)
    3,308,995 GBP2020-12-31
    Officer
    icon of calendar 2001-10-09 ~ 2021-08-26
    IIF 329 - Director → ME
  • 59
    icon of address 30-31 Cowcross Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-05 ~ 2014-01-01
    IIF 189 - LLP Designated Member → ME
  • 60
    icon of address Tudor House, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,876 GBP2024-04-30
    Officer
    icon of calendar 2020-11-16 ~ 2022-11-01
    IIF 627 - Director → ME
  • 61
    PHOENIX ENTERPRISES (UK) LTD - 2013-12-09
    icon of address The Old Bank 30 St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-03-19
    IIF 849 - Director → ME
  • 62
    PHOENIX MANAGEMENT COMPANY (UK) LIMITED - 2013-09-25
    icon of address 63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,090 GBP2018-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2013-03-19
    IIF 845 - Director → ME
  • 63
    icon of address Municipal Offices, Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-12 ~ 2003-03-28
    IIF 911 - Director → ME
  • 64
    icon of address 40 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2012-01-25
    IIF 778 - Director → ME
  • 65
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-10-01
    IIF 875 - Director → ME
  • 66
    CXC SOCIAL 31 LTD - 2010-07-20
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2012-01-31
    IIF 571 - Director → ME
  • 67
    JWP1001 LIMITED - 2007-08-06
    DARNTON ELGEE PROJECTS LIMITED - 2015-05-05
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,752,145 GBP2024-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2019-05-31
    IIF 268 - Director → ME
    icon of calendar 2015-04-30 ~ 2019-05-31
    IIF 947 - Secretary → ME
  • 68
    DARNTON EGS LIMITED - 2016-09-27
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,378,560 GBP2024-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2019-05-31
    IIF 267 - Director → ME
    icon of calendar 2015-05-12 ~ 2019-05-31
    IIF 946 - Secretary → ME
  • 69
    icon of address 105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,082 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ 2019-07-30
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2019-07-30
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 237 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    icon of address 105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,763 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-03-31 ~ 2021-12-17
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    NOTSALLOW 900 LIMITED - 2020-04-01
    icon of address Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-30 ~ 2024-03-05
    IIF 361 - Director → ME
  • 72
    icon of address Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2011-10-28
    IIF 575 - Director → ME
  • 73
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    icon of address Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-21 ~ 1992-09-30
    IIF 894 - Director → ME
  • 74
    ALNWICK HOMES LIMITED - 2011-02-16
    icon of address 4 Ashfield Terrace, Shilbottle, Alnwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-24 ~ 2013-08-06
    IIF 358 - Director → ME
  • 75
    icon of address Alexandra House, Duck Island Lane, Ringwood, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,608 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ 2019-05-03
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-05-03
    IIF 298 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2023-11-07
    IIF 817 - Secretary → ME
  • 77
    icon of address Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ 2024-03-05
    IIF 362 - Director → ME
    icon of calendar 2001-01-23 ~ 2005-04-28
    IIF 532 - Director → ME
  • 78
    icon of address First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-08-21
    IIF 1114 - Secretary → ME
  • 79
    CLOCKWORK SERVICES UK LTD - 2011-07-21
    A1 CLOCKWORK SERVICES LTD - 2008-01-28
    icon of address 864 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,430 GBP2018-01-31
    Officer
    icon of calendar 2008-01-15 ~ 2009-01-31
    IIF 990 - Secretary → ME
  • 80
    icon of address 5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,691 GBP2024-05-31
    Officer
    icon of calendar 2018-11-23 ~ 2020-07-04
    IIF 324 - Director → ME
  • 81
    icon of address 125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    icon of calendar 2017-04-15 ~ 2020-10-02
    IIF 907 - Director → ME
  • 82
    EIGHT ASSOCIATES LTD - 2022-07-28
    PAUL DAVIS MANAGEMENT LTD - 2010-04-13
    icon of address 28 Marshalsea Road, Second Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,996 GBP2024-03-31
    Officer
    icon of calendar 1995-05-20 ~ 2014-10-17
    IIF 1055 - Director → ME
  • 83
    ELAINE CUNNINGHAM PROPERTIES LIMITED - 2007-09-24
    ELAINE CUNNINGHAM FURNISHINGS LIMITED - 2005-09-22
    icon of address Parkin S Botth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-06 ~ 2008-11-30
    IIF 1000 - Secretary → ME
  • 84
    icon of address 11 Marwood Close, Welling, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2025-01-01
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2025-01-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 85
    icon of address C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,192,057 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-06-30
    IIF 348 - Director → ME
  • 86
    icon of address C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,636,324 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-06-30
    IIF 349 - Director → ME
  • 87
    icon of address 7 Pentre Howell, Pencoed, Bridgend, Pen-y-bont Ar Ogwr, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ 2013-01-14
    IIF 918 - Director → ME
  • 88
    ENVIRONMENTAL ALLIANCE LIMITED - 2016-12-14
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-17 ~ 2022-07-16
    IIF 339 - Director → ME
  • 89
    VECTRA N.JONES LIMITED - 2004-03-10
    N JONES CONTRACTS LIMITED - 1998-07-01
    FLEETREST LIMITED - 1997-01-22
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ 2009-09-29
    IIF 528 - Director → ME
    icon of calendar 2002-04-26 ~ 2005-04-28
    IIF 533 - Director → ME
  • 90
    icon of address 4 Llandennis Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2015-01-16
    IIF 981 - Director → ME
  • 91
    BENSON ENVIRONMENTAL LIMITED - 2002-01-24
    BENSON HEATING LIMITED - 1994-06-07
    icon of address C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2017-01-27
    IIF 544 - Director → ME
  • 92
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,882 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-26 ~ 2024-03-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    icon of address Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2012-01-27
    IIF 534 - Director → ME
  • 94
    icon of address Belfry House, Bell Lane, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,516 GBP2024-06-30
    Officer
    icon of calendar 2002-05-14 ~ 2012-01-27
    IIF 531 - Director → ME
  • 95
    icon of address 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2008-03-21
    IIF 583 - Director → ME
  • 96
    icon of address Penrhyn, Pantyffynnon Road, Ammanford, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,248 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-09-12
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    FLEXISCAFF LIMITED - 2011-07-07
    icon of address 75 Great George Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2011-11-14
    IIF 608 - Director → ME
  • 98
    icon of address Springfield House 110 New Lane, Eccles, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,746 GBP2024-03-31
    Officer
    icon of calendar 2013-12-12 ~ 2018-07-20
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-07-20
    IIF 601 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    icon of address 14 Victoria Square, Droitwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ 2025-07-09
    IIF 804 - Director → ME
  • 100
    icon of address 35 Bourne Street, London
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-22 ~ 2010-11-16
    IIF 964 - Director → ME
  • 101
    icon of address 15-35 Great Tindal Street, Ladywood, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,828,238 GBP2024-11-30
    Officer
    icon of calendar 1992-08-01 ~ 2013-09-30
    IIF 799 - Director → ME
  • 102
    ALTCAR ENTERPRISES LTD - 2022-10-17
    XY ASSOCIATES LIMITED - 2020-07-21
    icon of address 9 High Street, Wellington, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,202 GBP2022-03-31
    Officer
    icon of calendar 2006-02-21 ~ 2008-11-01
    IIF 700 - Director → ME
  • 103
    icon of address 85 Main Street, Garvagh, Coleraine
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2010-09-15
    IIF 1136 - Director → ME
  • 104
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-24 ~ 2000-11-17
    IIF 932 - Director → ME
  • 105
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-15 ~ 1996-07-26
    IIF 898 - Director → ME
  • 106
    RAMSAY & WHITE ACCOUNTANTS LIMITED - 2024-10-03
    icon of address Ground Floor, 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ 2024-11-06
    IIF 471 - Director → ME
  • 107
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2012-04-27
    IIF 497 - Director → ME
  • 108
    icon of address Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2013-03-25
    IIF 980 - Secretary → ME
  • 109
    icon of address 80 Swinley Lane Swinley Lane, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ 2023-02-05
    IIF 449 - Director → ME
  • 110
    icon of address Steve Pears, 19 Ruthven Drive, Warmsworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2011-11-09
    IIF 398 - Director → ME
  • 111
    icon of address Unit 21, Impressa Park, Pindar Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,698 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-06-08
    IIF 863 - Director → ME
  • 112
    icon of address 120 Larch Grove, Malpas, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-25 ~ 2010-05-21
    IIF 1067 - Secretary → ME
  • 113
    icon of address 17 Martin Street, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 1996-09-24 ~ 2000-09-26
    IIF 820 - Director → ME
  • 114
    icon of address 2 Haughmond Houses, Somerwood, Uffington, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2013-11-19
    IIF 578 - Director → ME
    icon of calendar 2013-09-23 ~ 2013-12-09
    IIF 579 - Director → ME
  • 115
    icon of address 6 Beaumaris Drive, Llanyravon, Cwmbran, Torfean, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,091 GBP2018-03-31
    Officer
    icon of calendar 2017-02-21 ~ 2017-03-27
    IIF 891 - Director → ME
  • 116
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ 2017-04-05
    IIF 490 - Director → ME
  • 117
    icon of address 3 Deneb Drive, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2024-09-12
    IIF 570 - Director → ME
  • 118
    icon of address One London Wall, London Wall, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-15 ~ 2024-07-26
    IIF 1027 - Secretary → ME
  • 119
    icon of address Beech House, Waterside South, Lincoln, Lincolnshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-17 ~ 2012-09-18
    IIF 653 - LLP Designated Member → ME
    icon of calendar 2012-09-27 ~ 2013-01-16
    IIF 654 - LLP Member → ME
  • 120
    icon of address Hill Crest Farm, Edge End Lane, Holmfirth, Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-05 ~ 2021-01-01
    IIF 338 - Director → ME
  • 121
    SMARTWAY 2 LIMITED - 2014-02-06
    SMARTWAY2 LIMITED - 2024-04-24
    icon of address Corner Cottage, Hempstead, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,111,481 GBP2024-12-31
    Officer
    icon of calendar 2014-08-05 ~ 2018-03-01
    IIF 243 - Director → ME
  • 122
    I.C.R. (ENGINEERS) LIMITED - 2001-01-10
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-10-31
    IIF 333 - Director → ME
  • 123
    icon of address 125 Main Street, Garforth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,165 GBP2024-08-31
    Officer
    icon of calendar 2019-04-18 ~ 2022-10-31
    IIF 341 - Director → ME
  • 124
    icon of address 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,611 GBP2024-03-31
    Officer
    icon of calendar 2001-06-14 ~ 2007-01-17
    IIF 903 - Director → ME
  • 125
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-13 ~ 1994-08-18
    IIF 940 - Director → ME
  • 126
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2015-12-02
    IIF 311 - Director → ME
  • 127
    icon of address 98 Dane Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,116 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 5 - Has significant influence or control OE
  • 128
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2013-01-16
    IIF 829 - Director → ME
    icon of calendar 2009-06-05 ~ 2011-01-19
    IIF 923 - Director → ME
  • 129
    J.S.K. PROPERTY SERVICES LIMITED - 2008-02-20
    icon of address Struan House, Garbett Road, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,643 GBP2024-03-31
    Officer
    icon of calendar 2005-05-26 ~ 2010-11-30
    IIF 723 - Director → ME
    icon of calendar 2005-05-26 ~ 2006-06-26
    IIF 1050 - Secretary → ME
  • 130
    LAND ROVER PENSION TRUSTEES LIMITED - 2011-09-28
    icon of address Abbey Road, Whitley, Coventry, England And Wales
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2024-03-31
    IIF 219 - Director → ME
  • 131
    JANESVILLE PRODUCTS LIMITED - 2006-08-31
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-18 ~ 2002-07-15
    IIF 993 - Secretary → ME
  • 132
    POWER BRUSHES LTD. - 1998-12-31
    LIONVOTE LIMITED - 1985-03-25
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2002-07-15
    IIF 368 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 991 - Secretary → ME
  • 133
    BRUSHES INTERNATIONAL LIMITED - 1999-04-12
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-07-15
    IIF 369 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 994 - Secretary → ME
  • 134
    JETEX PETROLEUM UK LTD - 2015-06-17
    icon of address One London Wall, London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2024-07-26
    IIF 1026 - Secretary → ME
  • 135
    RAMSAY & WHITE DEVELOPMENTS LTD - 2024-01-02
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-24 ~ 2023-01-27
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2022-11-14
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address 8 Fir Cottage Road, Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-01 ~ 2000-01-02
    IIF 530 - Director → ME
  • 137
    icon of address Broadway House, 32-35 Broad Street, Hereford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-07 ~ 2023-11-30
    IIF 1010 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    NOTICECARE LIMITED - 1992-05-28
    icon of address The Accu Stadium, Stadium Way, Huddersfield, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-25 ~ 2024-07-13
    IIF 337 - Director → ME
  • 139
    LADYBIRD PRIVATE DAY NURSERY LTD - 2013-03-07
    icon of address 8 Eastway, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,596 GBP2024-03-31
    Officer
    icon of calendar 2013-02-14 ~ 2018-07-20
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    234,944 GBP2019-12-31
    Officer
    icon of calendar 2010-10-16 ~ 2013-04-10
    IIF 876 - Director → ME
  • 141
    icon of address The Station, Abbey Road, Llangollen, Denbighshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-16 ~ 2013-04-10
    IIF 877 - Director → ME
  • 142
    LODGEINTEL LTD - 2019-12-06
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-24 ~ 2020-10-13
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 143
    LONDON MARKET INSURANCE SERVICES LIMITED - 2008-01-07
    icon of address 6 Rice Parade, Fairway, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2002-02-01
    IIF 352 - Director → ME
  • 144
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2005-04-30
    IIF 942 - Secretary → ME
  • 145
    icon of address 8 Orchard Close, Dosthill, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-21 ~ 2004-11-09
    IIF 637 - Director → ME
  • 146
    icon of address 101 Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2020-11-25
    IIF 645 - Director → ME
    icon of calendar 2017-02-02 ~ 2020-11-25
    IIF 953 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-11-25
    IIF 232 - Right to appoint or remove directors as a member of a firm OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
  • 147
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -212 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-08-05
    IIF 895 - Director → ME
  • 148
    icon of address 21 Boulevard, Weston Super Mare, North Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-21 ~ 2005-03-30
    IIF 896 - Director → ME
  • 149
    icon of address Frayling Business Park Davenport Street, Burslem, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-06-23 ~ 2019-10-18
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2019-10-18
    IIF 25 - Has significant influence or control OE
  • 150
    METRO BUILDING SERVICES LIMITED - 2023-05-01
    METRO ENERGY LTD - 2020-01-24
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2024-10-29
    IIF 1143 - Director → ME
  • 151
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2024-10-29
    IIF 1145 - Director → ME
  • 152
    MALACHY LIMITED - 1998-07-27
    MISSIONTRIAL LIMITED - 1997-07-10
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    807,469 GBP2024-01-31
    Officer
    icon of calendar 1998-11-11 ~ 2024-10-29
    IIF 1148 - Director → ME
    icon of calendar 1998-08-03 ~ 2002-02-06
    IIF 1070 - Secretary → ME
  • 153
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,094,965 GBP2024-01-31
    Officer
    icon of calendar 2014-11-07 ~ 2024-10-29
    IIF 1147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 1149 - Ownership of shares – More than 25% but not more than 50% OE
  • 154
    20-24 KINGS BENCH STREET LTD - 2005-08-22
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2024-10-29
    IIF 1141 - Director → ME
  • 155
    THE PROJECT PLANNING & MANAGEMENT CONSULTANCY LIMITED - 2003-12-11
    MILLBRIDGE HEALTH & SAFETY LTD - 2009-08-13
    icon of address 22 City Road City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,949 GBP2024-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2003-02-10
    IIF 1048 - Director → ME
  • 156
    icon of address Trinity House, 31 Lynedoch Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,409 GBP2022-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-03-30
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2022-05-20
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 157
    icon of address Unit 6 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2011-01-26
    IIF 733 - Director → ME
  • 158
    icon of address Civil Centre, Port Talbot, Neath Port Talbot
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-06-20
    IIF 827 - Director → ME
  • 159
    icon of address Neston Community Youth Centre, Burton Road, Neston, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2011-10-20
    IIF 384 - Director → ME
  • 160
    MSB INTERNATIONAL LIMITED - 2010-08-13
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    MSB INTERNATIONAL PLC - 2007-02-01
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    icon of calendar 2002-11-28 ~ 2006-12-05
    IIF 321 - Director → ME
  • 161
    NEWFORGE CARS LIMITED - 2004-11-12
    NEWFORGE CARS DIRECT LIMITED - 2001-04-25
    MOYNE SHELF COMPANY (NO. 114) LIMITED - 2001-01-17
    icon of address 18b Newforge Lane, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -502,161 GBP2024-03-31
    Officer
    icon of calendar 2004-01-31 ~ 2012-06-26
    IIF 1135 - Director → ME
  • 162
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2022-02-01
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2022-02-01
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 163
    SPEED 7297 LIMITED - 1998-10-22
    icon of address Palladium House, 1 - 4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2012-01-25
    IIF 774 - Director → ME
  • 164
    icon of address 5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,664 GBP2020-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-09-25
    IIF 500 - Director → ME
  • 165
    FORCEBURST LIMITED - 2003-03-25
    icon of address 81 Beatrice Street Beatrice Street, Oswestry, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,934 GBP2024-08-31
    Officer
    icon of calendar 2014-11-30 ~ 2014-11-30
    IIF 671 - Director → ME
    icon of calendar 2014-11-30 ~ 2016-02-26
    IIF 881 - Director → ME
  • 166
    icon of address 125-131 New Union Street, Coventry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ 2018-03-06
    IIF 587 - Director → ME
  • 167
    icon of address Bluebell Lodge, Mattys Lane, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-14 ~ 2011-04-30
    IIF 252 - Director → ME
  • 168
    icon of address 4 Cefn Mably Park, Michaelston-y-fedw, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ 2022-07-14
    IIF 625 - Director → ME
  • 169
    icon of address Unit 3 Langford Lane, Kidlington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-04-30
    IIF 266 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-04-30
    IIF 945 - Secretary → ME
  • 170
    DENDIX BRUSHES LIMITED - 1982-02-12
    DENDIX GEM BRUSHES LIMITED - 1990-11-15
    DENDIX LIMITED - 1996-07-23
    OSBORN INTERNATIONAL LIMITED - 2008-10-07
    BRUSHES INTERNATIONAL (DENDIX) LIMITED - 1998-05-08
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-07-15
    IIF 367 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 995 - Secretary → ME
  • 171
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,567,840 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-15
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
  • 172
    icon of address 5 Whittington Street, Tonna, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2017-10-16
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
  • 173
    PARAMOUNT P.L.C. - 2005-08-23
    SILVER BEAR P.L.C. - 1989-02-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-07 ~ 2001-08-02
    IIF 902 - Director → ME
  • 174
    MADE CONTENT LIMITED - 2016-02-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 310 - Director → ME
  • 175
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-07 ~ 1999-09-10
    IIF 307 - Director → ME
  • 176
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2015-11-04
    IIF 319 - Director → ME
  • 177
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    PARITY RESOURCES LIMITED - 2015-01-07
    CSS TRIDENT PLC. - 1998-06-11
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 308 - Director → ME
    icon of calendar 2010-09-20 ~ 2010-09-20
    IIF 305 - Director → ME
    IIF 306 - Director → ME
    icon of calendar 1994-03-16 ~ 1999-09-10
    IIF 317 - Director → ME
  • 178
    CRAVE LEARNING LTD - 2010-03-24
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-10 ~ 1996-07-15
    IIF 1051 - Director → ME
  • 179
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT LOGSYS LIMITED - 1993-10-18
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    PARITY SOLUTIONS LIMITED - 2017-01-11
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    ACT (PULSAR) LIMITED - 1990-01-09
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    MICROACT LIMITED - 1980-12-31
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 313 - Director → ME
    icon of calendar 1994-11-10 ~ 1999-09-10
    IIF 315 - Director → ME
  • 180
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2015-11-04
    IIF 318 - Director → ME
    icon of calendar 1999-04-27 ~ 1999-09-10
    IIF 316 - Director → ME
  • 181
    EUROTWIN LIMITED - 2000-05-10
    PLERION LIMITED - 2002-06-17
    PARITY HOLDINGS LIMITED - 2023-12-20
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 312 - Director → ME
  • 182
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    PARITY LIMITED - 2023-12-16
    COMAC GROUP PLC - 1994-07-06
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-01 ~ 1999-09-10
    IIF 314 - Director → ME
  • 183
    SUPER COMMUNICATIONS LIMITED - 2016-02-23
    PARITY CONSULTANCY SERVICES LIMITED - 2017-01-11
    PARITY SOLUTIONS LIMITED - 2023-12-16
    PARITY DIGITAL SOLUTIONS LIMITED - 2014-06-13
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 309 - Director → ME
  • 184
    icon of address 117-119 Cleethorpe Road, Grimsby, South Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,761 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 185
    icon of address 20 Penrhyn Street, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-21
    IIF 492 - Director → ME
  • 186
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,340 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-17
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    icon of address 7 Tompkinson Street Tomkinson Street, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ 2022-09-13
    IIF 969 - Director → ME
  • 188
    icon of address Office 16, Riverside House Brymau Three Trading Estate, River Lane, Chester, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2010-12-03
    IIF 1119 - Secretary → ME
  • 189
    icon of address Unit 10 1 Luke Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-01-31
    IIF 1054 - Director → ME
  • 190
    icon of address C/o Saint & Co, Mason Court Gillian Way Penrith 40 Business Park, Penrith, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2005-11-12
    IIF 669 - Director → ME
  • 191
    icon of address Cog Accountancy, 8 Cwrt Ty Mawr, Penarth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ 2013-03-19
    IIF 843 - Director → ME
  • 192
    icon of address 63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,056 GBP2019-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2013-03-19
    IIF 844 - Director → ME
  • 193
    icon of address 63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-19
    IIF 846 - Director → ME
  • 194
    icon of address Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-19
    IIF 848 - Director → ME
  • 195
    PLANET HIPPO LIMITED - 2012-05-21
    icon of address Tns Building, Maesbury Road, Oswestry, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-30 ~ 2016-02-26
    IIF 883 - Director → ME
    icon of calendar 2014-11-30 ~ 2014-11-30
    IIF 672 - Director → ME
  • 196
    icon of address 68 Farley Way, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ 2024-05-08
    IIF 457 - Director → ME
  • 197
    SOCIAL EMOTIONAL DEVELOPMENTS LIMITED - 2024-05-15
    icon of address York Hub, Popeshead Court Offices, Peter Lane, York, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2020-01-27
    IIF 890 - Director → ME
    icon of calendar 2018-07-16 ~ 2019-06-03
    IIF 1082 - Director → ME
  • 198
    icon of address 85 Windham Avenue, New Addington, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2025-02-12
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2025-02-12
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 199
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2007-06-01
    IIF 1047 - Director → ME
  • 200
    icon of address The Maritime Inn, 19 Southside Street, The Barbican, Plymouth
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2004-10-24
    IIF 865 - Director → ME
  • 201
    icon of address Units 15-16 Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taff
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    899,372 GBP2024-08-31
    Officer
    icon of calendar 2009-08-18 ~ 2022-03-02
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 202
    icon of address Petershill Park, Adamswell Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-18 ~ 2011-08-01
    IIF 688 - Director → ME
  • 203
    icon of address 120 Larch Grove, Malpas, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-12 ~ 2006-06-15
    IIF 925 - Director → ME
    icon of calendar 2006-06-21 ~ 2016-06-16
    IIF 982 - Secretary → ME
    icon of calendar 2006-04-12 ~ 2006-06-15
    IIF 1030 - Secretary → ME
  • 204
    ATHENA PENSION SCHEME TRUSTEE LIMITED - 2005-09-27
    icon of address Chickenhall Lane, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2009-08-10
    IIF 543 - Director → ME
  • 205
    icon of address Unit 17 Soho Mills Ind Est, Wooburn Green, High Wycombe, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,775 GBP2025-02-28
    Officer
    icon of calendar 2007-02-10 ~ 2013-01-05
    IIF 1090 - Secretary → ME
  • 206
    BROOMCO (3679) LIMITED - 2005-02-23
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ 2024-07-13
    IIF 336 - Director → ME
  • 207
    BROOMCO (3680) LIMITED - 2005-02-17
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,358 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2024-07-13
    IIF 335 - Director → ME
  • 208
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,276,790 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-03-07
    IIF 652 - Director → ME
    icon of calendar 2019-12-10 ~ 2022-03-07
    IIF 1130 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2021-01-11
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 209
    CASTLEGATE 435 LIMITED - 2007-05-08
    icon of address Wills Pastures, Southam, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,205,351 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ 2010-10-22
    IIF 644 - Director → ME
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 643 - Director → ME
    icon of calendar 2010-10-22 ~ 2010-10-22
    IIF 950 - Secretary → ME
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 951 - Secretary → ME
  • 210
    ARDEN RIDGE DEVELOPMENTS LIMITED - 2007-05-23
    icon of address Wills Pastures, Wormleighton, Southam, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,588 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 642 - Director → ME
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 949 - Secretary → ME
  • 211
    icon of address Wills Pastures, Wills Pastures, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2012-10-31
    IIF 269 - Director → ME
    icon of calendar 2011-09-27 ~ 2012-10-31
    IIF 948 - Secretary → ME
  • 212
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ 2022-11-11
    IIF 466 - Director → ME
  • 213
    RIGHT TIME FINANCE LTD - 2019-03-27
    RAMSAY & WHITE PROPERTIES LTD - 2020-06-08
    icon of address 27a &b High Street, Aberdare, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,398 GBP2024-07-30
    Officer
    icon of calendar 2019-02-18 ~ 2019-09-16
    IIF 468 - Director → ME
  • 214
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-09 ~ 2023-09-11
    IIF 88 - Has significant influence or control OE
  • 215
    C SQUARED PROPERTY DEVELOPMENTS (CHERTSEY) LIMITED - 2021-07-09
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2020-09-22
    IIF 1062 - Director → ME
  • 216
    INHOCO 151 LIMITED - 1991-12-09
    icon of address 8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-06 ~ 2001-11-29
    IIF 901 - Director → ME
  • 217
    icon of address 11 Magdalen Close, Lower Quinton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2022-05-16
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-02-01
    IIF 977 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 977 - Ownership of shares – More than 25% but not more than 50% OE
  • 218
    icon of address 24 Anders Square, Perton, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2019-09-30
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-05-01
    IIF 660 - Has significant influence or control as a member of a firm OE
    IIF 660 - Has significant influence or control over the trustees of a trust OE
    IIF 660 - Has significant influence or control OE
  • 219
    icon of address The Old Surgery, Spa Road, Llandrindod Wells, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2008-10-09
    IIF 938 - Director → ME
  • 220
    DAVIES TECHNOLOGIES LIMITED - 2003-12-11
    icon of address Rialco Limited, Bowling Old Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2016-03-01
    IIF 677 - Director → ME
  • 221
    RIBA HOLDINGS LIMITED - 2011-05-09
    icon of address 66 Portland Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-07 ~ 2012-01-23
    IIF 963 - Director → ME
  • 222
    RIBA LIMITED - 2005-03-29
    icon of address 66 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2011-09-07
    IIF 960 - Director → ME
  • 223
    icon of address Imex 575- 599 Maxted Road Abbey Pynford, 1st Floor, Hemel Hempstead, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2016-05-19
    IIF 761 - Director → ME
  • 224
    icon of address Pickwick Mills Huddersfield Road, Thongsbridge, Holmfirth, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,846,435 GBP2024-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2012-03-07
    IIF 676 - Director → ME
  • 225
    icon of address 6 Wynard Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,145 GBP2019-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2017-09-12
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-09-12
    IIF 139 - Has significant influence or control OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 226
    SANDBAR ASSET MANAGEMENT (SERVICES) LTD - 2025-02-03
    icon of address The Smiths Building, Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-30
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-05-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 227
    icon of address The Smiths Building, Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2021-08-31
    IIF 576 - LLP Member → ME
  • 228
    icon of address Unit 32, The Whittle Ind Est Cambridge Road, Whetstone, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ 2017-10-26
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2017-10-26
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 229
    icon of address Capital Tower Office 8, 2nd Floor, Capital Tower Business Centre, Capital Tower, Greyfriars Road, Cardiff Cf10 3az, Cardiff, Wales
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2021-04-01
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 174 - Has significant influence or control OE
  • 230
    icon of address Meridan House, Saxon Business Park, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-27
    IIF 270 - Director → ME
  • 231
    icon of address Meridian House Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-27
    IIF 271 - Director → ME
  • 232
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-13 ~ 2024-01-31
    IIF 540 - Director → ME
  • 233
    BENNETT SCOPE LIMITED - 2001-04-09
    icon of address C/o Synergy Health Plc, Ground Floor Stella Building, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2005-10-31
    IIF 330 - Director → ME
  • 234
    JOHN SIME INSURANCE SERVICES LIMITED - 2007-10-26
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2011-08-31
    IIF 539 - Director → ME
  • 235
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2021-10-31
    IIF 277 - Director → ME
  • 236
    ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST - 2024-07-24
    icon of address St John's Smith Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-03 ~ 2012-01-24
    IIF 1001 - Secretary → ME
  • 237
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-01 ~ 2024-07-20
    IIF 800 - LLP Member → ME
  • 238
    LEPADA INVESTMENTS LTD - 2017-12-06
    icon of address Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,101 GBP2024-10-31
    Officer
    icon of calendar 2015-06-25 ~ 2017-11-20
    IIF 391 - Director → ME
  • 239
    NEP SOS LIMITED - 2019-10-25
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,209,398 GBP2024-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-01-31
    IIF 541 - Director → ME
  • 240
    ROCKISLE LIMITED - 1990-04-17
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2013-11-15
    IIF 275 - Director → ME
  • 241
    CANDLELIGHT CONSTRUCTION LIMITED - 2005-08-22
    BECK CONSTRUCTION LIMITED - 2014-04-10
    icon of address Backridge House Twitter Lane, Bashall Eaves, Clitheroe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2010-07-01
    IIF 618 - Director → ME
  • 242
    icon of address Lord Nelson Public House, Foreshore Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2014-01-13
    IIF 839 - Director → ME
  • 243
    icon of address St Davids House, St Davids Lane, Denbigh, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -231,057 GBP2024-08-31
    Officer
    icon of calendar 2017-04-06 ~ 2024-08-06
    IIF 763 - Director → ME
  • 244
    icon of address 49 Victoria Drive, Horsforth, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,840 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 1040 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1040 - Ownership of shares – More than 25% but not more than 50% OE
  • 245
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,222 GBP2024-01-31
    Officer
    icon of calendar 2015-01-01 ~ 2024-10-29
    IIF 1144 - Director → ME
  • 246
    K & S (507) LIMITED - 2003-09-24
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2024-10-29
    IIF 1140 - Director → ME
  • 247
    PDP LONDON LLP - 2023-06-07
    DAVIS AND PARTNERS LLP - 2015-03-14
    icon of address 5-6 Eccleston Yard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2013-03-31
    IIF 801 - LLP Designated Member → ME
  • 248
    icon of address Farm Crest Church Lane, Hambrook, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-19 ~ 2023-10-10
    IIF 396 - Director → ME
  • 249
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-24
    IIF 1044 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1044 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 250
    C M PARKER BROWNE LLP - 2007-04-03
    icon of address 8/9 Faraday Road, Guildford, Surrey
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-01
    IIF 188 - LLP Member → ME
  • 251
    UPHILL MOTOR COMPANY LIMITED - 1995-03-13
    icon of address Parkview 23 Wadham Street, Weston-super-mare, Somerset
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    795,354 GBP2016-12-31
    Officer
    icon of calendar ~ 1994-10-07
    IIF 1005 - Secretary → ME
  • 252
    icon of address Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2016-02-26
    IIF 885 - Director → ME
  • 253
    icon of address Unit C8 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ 2017-09-08
    IIF 401 - Director → ME
  • 254
    icon of address 4 Eldon Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-09 ~ 2015-01-25
    IIF 626 - Director → ME
  • 255
    icon of address The Old Locomotive Shed, Bridge Road Horsehay, Telford, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-10-14
    IIF 303 - Director → ME
  • 256
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (2 offsprings)
    Equity (Company account)
    -1,322,047 GBP2020-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2018-08-31
    IIF 344 - Director → ME
  • 257
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-27 ~ 1998-04-20
    IIF 1009 - Secretary → ME
  • 258
    THE CADOGAN DEBENTURE COMPANY PLC - 2007-04-04
    icon of address 40 Welbeck Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-10 ~ 2012-01-25
    IIF 775 - Director → ME
  • 259
    THE CLASS 4 PRESERVATION TRUST - 2002-06-28
    icon of address 42 Church Lane, Wolstanton, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2013-06-11
    IIF 878 - Director → ME
  • 260
    icon of address 54 Hutton Grove, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2018-02-01
    IIF 703 - Director → ME
  • 261
    icon of address 2 Europe Way, Cockermouth, Cumbria
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,643 GBP2024-10-31
    Officer
    icon of calendar 2004-04-01 ~ 2007-01-17
    IIF 936 - Director → ME
  • 262
    icon of address Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2016-02-26
    IIF 882 - Director → ME
  • 263
    icon of address Sinfin Chellaston Partnership Educational Trust Farmhouse Road, Sinfin, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2013-03-09
    IIF 327 - Director → ME
  • 264
    USPAS TRUSTEE LIMITED - 2010-09-02
    icon of address Sussex House, University Of Sussex, Brighton
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2017-06-02
    IIF 273 - Director → ME
  • 265
    KILN REGIONAL UNDERWRITING LIMITED - 2014-11-10
    INTERNATIONAL MARINE (UNDERWRITING AGENCY) LIMITED - 2009-04-16
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-19 ~ 1998-12-21
    IIF 351 - Director → ME
  • 266
    icon of address 13 Ruskin Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-20 ~ 2014-06-30
    IIF 840 - Director → ME
    icon of calendar 2014-01-13 ~ 2014-06-01
    IIF 841 - Director → ME
  • 267
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-03 ~ 2003-08-19
    IIF 242 - Director → ME
    icon of calendar 1997-10-03 ~ 2003-08-19
    IIF 1014 - Secretary → ME
  • 268
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2022-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2019-02-26
    IIF 814 - Director → ME
  • 269
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,003 GBP2024-12-25
    Officer
    icon of calendar 2001-12-12 ~ 2003-05-13
    IIF 912 - Director → ME
  • 270
    icon of address Ty Antur (g7) Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-08
    IIF 130 - Has significant influence or control as a member of a firm OE
    IIF 130 - Has significant influence or control OE
  • 271
    SOUTHLANDS ROAD SPECIAL RISKS LIMITED - 2001-07-09
    NORMAN BUTCHER AND JONES SPECIAL RISKS LIMITED - 1998-02-09
    NEVRUS (681) LIMITED - 1997-02-19
    NBJ LONDON MARKETS LIMITED - 2023-10-19
    NBJ UNITED KINGDOM LIMITED - 2013-05-01
    icon of address First Floor, Forum House, 41 - 51 Brighton Road, Redhill
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-05
    IIF 988 - Secretary → ME
  • 272
    AARCO 130 LIMITED - 1995-09-05
    icon of address 349 Royal College Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2007-01-01
    IIF 897 - Director → ME
  • 273
    icon of address Cawley Priory, South Pallant, Chichester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-20 ~ 2025-07-01
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-08-01
    IIF 229 - Ownership of shares – More than 50% but less than 75% OE
    IIF 229 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 274
    WATERS EDGE PADIHAM (MANAGEMENT COMPANY) LIMITED - 2006-08-09
    icon of address 1 Mead Way, Padiham, Burnley, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2012-09-05
    IIF 619 - Director → ME
    icon of calendar 2007-04-05 ~ 2009-07-20
    IIF 623 - Director → ME
  • 275
    icon of address Level Q, Sheraton House Surtees Qay, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,602 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-11-13 ~ 2019-11-15
    IIF 53 - Has significant influence or control OE
    icon of calendar 2021-08-04 ~ 2021-08-13
    IIF 52 - Has significant influence or control OE
  • 276
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-15 ~ 2002-07-15
    IIF 370 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 992 - Secretary → ME
  • 277
    icon of address 53 Gaer Vale, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2018-04-13
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-04
    IIF 812 - Ownership of shares – More than 50% but less than 75% OE
  • 278
    icon of address Maypole Fields, Cradley, Halesowen, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,891,829 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-06-30
    IIF 1093 - Secretary → ME
  • 279
    WILLIAM HACKETT CHAINS HOLDINGS LIMITED - 2015-08-26
    icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,160,116 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-06-30
    IIF 1086 - Secretary → ME
  • 280
    icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,558,423 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-06-30
    IIF 1085 - Secretary → ME
  • 281
    WILSON ELECTRICAL WHOLESALERS (LONDON) LIMITED - 1998-04-15
    icon of address Unit 8 Midleton Industrial Estate, Guildford, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2025-03-31
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2025-03-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 282
    icon of address 10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-09 ~ 2018-11-03
    IIF 524 - Director → ME
  • 283
    icon of address 4 Ventnor Villas, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2010-11-26
    IIF 739 - Director → ME
  • 284
    YORKSHIRE GROUP PLC - 1996-09-16
    FARMJEAN LIMITED - 1983-11-24
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-02 ~ 2003-03-11
    IIF 943 - Director → ME
  • 285
    YORKSHIRE ROVER OWNERS CLUB LIMITED - 2002-08-20
    icon of address 15 Shaw Lane Gardens, Guiseley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-04 ~ 2007-11-14
    IIF 421 - Director → ME
    icon of calendar 2004-11-10 ~ 2005-12-05
    IIF 425 - Director → ME
    icon of calendar 1999-11-16 ~ 2004-02-02
    IIF 1011 - Secretary → ME
  • 286
    icon of address 29 Westleigh, Bingley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-11-14
    IIF 420 - Director → ME
    icon of calendar 2004-11-10 ~ 2005-12-05
    IIF 424 - Director → ME
    icon of calendar 2002-10-02 ~ 2004-06-04
    IIF 999 - Secretary → ME
  • 287
    icon of address 29 Westleigh, Bingley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-11-14
    IIF 422 - Director → ME
    icon of calendar 2004-11-10 ~ 2005-12-05
    IIF 426 - Director → ME
    icon of calendar 2002-09-30 ~ 2004-06-04
    IIF 998 - Secretary → ME
  • 288
    icon of address 41 Industrial Park, Wakefield, Yorkshire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,515,245 GBP2024-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-06-13
    IIF 334 - Director → ME
  • 289
    icon of address Office Gf/a1,a2,a3, Clayton Business Centre, Midland Road, Hunslet, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,643,142 GBP2024-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2005-03-31
    IIF 1046 - Director → ME
  • 290
    Company number 00945903
    Non-active corporate
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-04
    IIF 1007 - Secretary → ME
  • 291
    Company number 01175655
    Non-active corporate
    Officer
    icon of calendar 2001-10-11 ~ 2003-10-03
    IIF 346 - Director → ME
    icon of calendar 2001-12-20 ~ 2002-11-04
    IIF 987 - Secretary → ME
  • 292
    Company number 02108615
    Non-active corporate
    Officer
    icon of calendar 2002-02-11 ~ 2003-12-09
    IIF 345 - Director → ME
    icon of calendar 2001-12-20 ~ 2003-10-01
    IIF 984 - Secretary → ME
  • 293
    Company number 05890647
    Non-active corporate
    Officer
    icon of calendar 2006-07-28 ~ 2006-11-28
    IIF 1012 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.