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 Andrew Westhead

    Related profiles found in government register
  • Mr Paul Andrew Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1 IIF 2
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 3
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 4 IIF 5
    • icon of address 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, England

      IIF 6
    • icon of address 20, Alisa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 7
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 8
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 9
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 17 IIF 18 IIF 19
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 20
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 24
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 25
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 39
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 40 IIF 41
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 42
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 44 IIF 45 IIF 46
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 48
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 49 IIF 50 IIF 51
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, Lancashire, OL12 0AA, United Kingdom

      IIF 56
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 57
  • Paul Andrew Westhead
    British born in April 1963

    Resident in United Kingdom

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

      IIF 58
  • Mr Paul Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 59
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 60
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 61 IIF 62
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 63
  • Paul Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 64
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 65
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 71
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 72
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 77
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 78 IIF 79
  • Mr Paul Andrew Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 80 IIF 81 IIF 82
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 86
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 87
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 88
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 89
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 90
    • icon of address C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 91
    • icon of address Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 92
  • Paul Andrew Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Ronald Amatt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 96
    • icon of address 350, Wheeler Street, Birmingham, B19 2EX, England

      IIF 97
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 98
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 99
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 100
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 101
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 102
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 103
    • icon of address 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 104
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 105
    • icon of address 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 106
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 107 IIF 108
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 109
    • icon of address 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 110
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 111 IIF 112
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 113
    • icon of address 41 Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 114
    • icon of address 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 115
    • icon of address 41, Laurel Hill Way, Leeds, West Yorkshire, LS15 9EW, United Kingdom

      IIF 116
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 117
    • icon of address 1 Plas Bach Cottages, Pontyates, Llaneli, SA15 5UT, United Kingdom

      IIF 118
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 119 IIF 120 IIF 121
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 123
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 124
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 125
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 126
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 127
    • icon of address 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 128
    • icon of address North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 129
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 130
    • icon of address 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 131
  • Mr Paul Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 132
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Gtr Manchester, Bury, BL9 5BJ, England

      IIF 133
  • Westhead, Paul Andrew
    British business executive born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 134
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 135
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 136 IIF 137 IIF 138
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 142
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 143 IIF 144 IIF 145
    • icon of address Fernhills House, Todd Street, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 146
  • Westhead, Paul Andrew
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 147 IIF 148
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 149 IIF 150
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 151
    • icon of address 47, Churchfield Road, London, W3 6AY, England

      IIF 152
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 153
  • Westhead, Paul Andrew
    British computer programmer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 154
  • Westhead, Paul Andrew
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, England

      IIF 190
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 191 IIF 192 IIF 193
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 194 IIF 195 IIF 196
    • icon of address 73, Worcester Road Marton, Blackpool, FY3 9SY, United Kingdom

      IIF 198
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 199 IIF 200
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 201
    • icon of address Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 202
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 203
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 204 IIF 205 IIF 206
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 209
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 210
    • icon of address Level 30, 40, Bank Street, London, E14 5NR, England

      IIF 211
    • icon of address 53, Fountain Street, Manchester, Manchester, M2 2AN, England

      IIF 212
  • Westhead, Paul Andrew
    British red born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 213 IIF 214
  • Westhead, Paul Andrew
    British web developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 215
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 216
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 217 IIF 218 IIF 219
  • Paul Amatt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 220
  • Mr Liam Paul Mcilhatton
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 221
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 222
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 223
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 224
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 225 IIF 226 IIF 227
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 231
    • icon of address 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 232
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 233 IIF 234
    • icon of address 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 235
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 236
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 237
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 238
    • icon of address 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 239
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 240
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 241
    • icon of address Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 242
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 243
    • icon of address 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 244
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 245
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 246
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 247
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 248
    • icon of address 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 249
    • icon of address 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 250
    • icon of address 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 251
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 252
  • Mcilhatton, Liam Paul
    British business executive born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcilhatton, Liam Paul
    British consultant born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 259
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 260
    • icon of address 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 261
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 262 IIF 263
    • icon of address 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 264
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 265
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 266
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 267
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 268
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 269
    • icon of address 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 270
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 271 IIF 272
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 273
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 274
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 275
    • icon of address 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 276
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 277
    • icon of address 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 278
    • icon of address 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 279
    • icon of address 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 280
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 281
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 282
  • Mcilhatton, Liam Paul
    British director born in April 1993

    Resident in United Kingdom

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

      IIF 283
  • Mcilhatton, Liam Paul
    British warehousing born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 284
  • Paul Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 285
  • Westhead, Paul
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 286
    • icon of address 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 287
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 288 IIF 289
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 290
  • Westhead, Paul
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 291
  • Amatt, Paul Ronald
    British business born in December 1964

    Resident in United Kingdom

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

      IIF 292 IIF 293
  • Amatt, Paul Ronald
    British businessman born in December 1964

    Resident in United Kingdom

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

      IIF 294
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 126 Colmore Row, Birmingham, B3 3AP, United Kingdom

      IIF 295
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 296
    • icon of address 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 297 IIF 298 IIF 299
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 300 IIF 301
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 302
    • icon of address North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 303
  • Amatt, Paul Ronald
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 304
    • icon of address 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 305
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 306
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 307
    • icon of address 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 308 IIF 309
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 310
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 311
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 312
    • icon of address 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 313
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 314 IIF 315
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 316 IIF 317
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 318
    • icon of address 3, Hawarde Close, Newton-le-willows, WA12 9WJ

      IIF 319
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 320
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 321
    • icon of address 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 322
    • icon of address 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 323
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 324
    • icon of address 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 325
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 326
  • Amatt, Paul Ronald
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, Wheeler Street, Birmingham, B19 2EX, England

      IIF 327
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 328
    • icon of address 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 329
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 330 IIF 331
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 332
    • icon of address Unit1 Whitelea Grove Trading Estate, Whitelea Grove Trading Estate, Mexborough, S64 9QP, England

      IIF 333
  • Amatt, Paul Ronald
    British recruitment consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 334
  • Amatt, Paul Ronald
    British self employed born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 335
  • Mr Paul Ronald Amatt
    British born in December 1964

    Resident in United States

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

      IIF 336
  • Amatt, Paul
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 337
  • Mr Paul Amatt
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 338
  • Mr Paul Amatt
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 339
    • icon of address 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 340
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in United States

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

      IIF 341
  • Westhead, Paul Andrew
    British administrator born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 342
  • Westhead, Paul Andrew
    British business born in April 1963

    Resident in England

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

      IIF 343
  • Westhead, Paul Andrew
    British business executive born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 344
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 345
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 346
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 347 IIF 348 IIF 349
  • Westhead, Paul Andrew
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 366
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 367 IIF 368 IIF 369
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 372 IIF 373 IIF 374
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 376
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 377
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 378 IIF 379
  • Westhead, Paul Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 380
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 381 IIF 382
    • icon of address 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 383
    • icon of address 20, Alisa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 384
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 385 IIF 386 IIF 387
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 388
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 389
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 390
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 391
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 392 IIF 393
    • icon of address 15646053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 394
    • icon of address 3, Bracewell Drive, Halifax, HX3 5HY, England

      IIF 395
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 396
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 397
    • icon of address 30, Welbeck Street, London, W1G 8ER, England

      IIF 398 IIF 399
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 400
    • icon of address 6-7, St. Mary At Hill, Unit 1, Office A, 1st Floor, London, EC3R 8EE, England

      IIF 401
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 402
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 403
    • icon of address Part Level 10 (north East), One Canada Square, London, E14 5AB, United Kingdom

      IIF 404 IIF 405
    • icon of address Unit 3, Office A, 1st Floor, 6-7, St. Mary At Hill, London, EC3R 8EE, England

      IIF 406 IIF 407
    • icon of address C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 408
    • icon of address Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 409
    • icon of address 74, Willowbrook Road, Southall, UB2 4RH, England

      IIF 410
  • Westhead, Paul Andrew
    British web site designer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Office A, 1st Floor, 6-7 St Mary At Hill, London, EC3R 8EE, England

      IIF 411
  • Mr Liam Paul Mcilhatton
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9506, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 412
    • icon of address 16490055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 413
    • icon of address Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, BN21 4JR, England

      IIF 414
    • icon of address 275, New North Road, Islington Office 1644, London, N1 7AA, England

      IIF 415
  • Mcilhatton, Liam Paul
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16490055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 416
    • icon of address 275, New North Road, Islington Office 1644, London, N1 7AA, England

      IIF 417
  • Mcilhatton, Liam Paul
    British general manager born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9506, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 418
  • Mcilhatton, Liam Paul
    British hotel managment born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, BN21 4JR, England

      IIF 419
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 420
    • icon of address 41, Laurel Hill Way, Leeds, LS15 9EW

      IIF 421
    • icon of address 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 422 IIF 423 IIF 424
  • Amatt, Paul Ronald
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 425
    • icon of address 41, Laurel Hill Way, Leeds, West Yorkshire, LS15 9EW, United Kingdom

      IIF 426
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 427
  • Westhead, Paul
    British business executive born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 428
  • Amatt, Paul
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 429
  • Westhead, Paul
    British red born in April 1963

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 26, Trafalgar Court, Gillingham, ME7 4RQ, United Kingdom

      IIF 430
  • Westhead, Paul
    English sales director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 431
  • Westhead, Paul Andrew
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 432
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 433
  • Amatt, Paul Ronald

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

      IIF 434 IIF 435
  • Mcilhatton, Liam Paul

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

      IIF 436
  • Westhead, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 437
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 438
  • Amatt, Paul

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

      IIF 439
  • Westhead, Paul

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 440
child relation
Offspring entities and appointments
Active 109
  • 1
    icon of address 30 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -918,558 EUR2023-09-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 398 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13891663: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 300 - Director → ME
  • 5
    icon of address 4385, 13888810 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 301 - Director → ME
  • 6
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, Gtr London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 393 - Director → ME
    icon of calendar 2018-09-28 ~ dissolved
    IIF 437 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 20 Mythop Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 432 - LLP Designated Member → ME
  • 8
    icon of address 275 New North Road, Islington Office 1644, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,065,567 GBP2024-12-31
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 406 - Director → ME
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 353 - Director → ME
  • 11
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 12
    UK MEDICAL DEVICES CO LTD - 2019-02-27
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 73 Worcester Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 154 - Director → ME
  • 14
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-26 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ now
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 16
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,773 GBP2024-01-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 402 - Director → ME
  • 18
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 385 - Director → ME
  • 19
    icon of address 17 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    161,459 GBP2025-07-27
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Part Level 10 (north East), One Canada Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 405 - Director → ME
  • 26
    icon of address Part Level 10 (north East), One Canada Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 404 - Director → ME
  • 27
    icon of address International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 153 - Director → ME
  • 28
    icon of address Dept 2309a, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 387 - Director → ME
  • 29
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 383 - Director → ME
    icon of calendar 2018-07-10 ~ dissolved
    IIF 440 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 15646053 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 394 - Director → ME
  • 48
    icon of address 20 Alisa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 142 - Director → ME
  • 50
    3D INVENTIONS LTD - 2020-08-21
    icon of address 4385, 04865295 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 431 - Director → ME
  • 52
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 143 - Director → ME
  • 55
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 365 - Director → ME
  • 56
    icon of address Suite 9506 Moat House Business Centre 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 350 Wheeler Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 20 Ailsa Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 6-7 St. Mary At Hill, Unit 1, Office A, 1st Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,246 GBP2024-04-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 401 - Director → ME
  • 64
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 27 Old Gloucester Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 293 - Director → ME
    icon of calendar 2019-01-24 ~ dissolved
    IIF 435 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4385, 12641907 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 69
    SSE FAST VAC LTD - 2024-12-17
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 342 - Director → ME
  • 70
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2020-04-05
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 433 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 285 - Right to appoint or remove membersOE
    IIF 285 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 285 - Ownership of voting rights - More than 50% but less than 75%OE
  • 72
    icon of address 3 Bracewell Drive, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,076 GBP2024-12-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 395 - Director → ME
  • 73
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,655 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 292 - Director → ME
    icon of calendar 2019-03-27 ~ dissolved
    IIF 434 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 348 - Director → ME
  • 83
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 20 Mythop Road, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    325 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 41 Laurel Hill Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 338 - Has significant influence or control as a member of a firmOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Level 30, 40 Bank Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    icon of calendar 2020-01-26 ~ dissolved
    IIF 211 - Director → ME
  • 96
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 4385, 11898513: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 41 Laurel Hill Way, Colton, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 99
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,309 GBP2024-07-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 345 - Director → ME
  • 101
    icon of address Unit 3, Office A, 1st Floor, 6-7 St Mary At Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,082 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 411 - Director → ME
  • 102
    icon of address 30 Welbeck Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 399 - Director → ME
  • 103
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,683 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 362 - Director → ME
  • 104
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 391 - Director → ME
  • 105
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 47 Churchfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 152 - Director → ME
  • 107
    icon of address 41 Laurel Hill Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
Ceased 175
  • 1
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ 2021-03-30
    IIF 206 - Director → ME
  • 2
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ 2021-03-30
    IIF 207 - Director → ME
  • 3
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ 2020-12-01
    IIF 205 - Director → ME
  • 4
    icon of address 17a Armsby House Stepney Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2025-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-12-01
    IIF 145 - Director → ME
  • 5
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-01
    IIF 204 - Director → ME
  • 6
    icon of address Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2020-12-01
    IIF 202 - Director → ME
  • 7
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-12-01
    IIF 144 - Director → ME
  • 8
    icon of address Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-03-30
    IIF 201 - Director → ME
  • 9
    TRADE BITPAY MARKETS LIMITED - 2021-02-18
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2020-12-15 ~ 2021-07-20
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-07-20
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    COMBINED INCENTIVES LIMITED - 2012-11-15
    icon of address Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,892 GBP2023-10-31
    Officer
    icon of calendar 2018-05-02 ~ 2025-05-29
    IIF 146 - Director → ME
  • 11
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,934 GBP2019-10-31
    Officer
    icon of calendar 2021-03-24 ~ 2021-09-10
    IIF 333 - Director → ME
  • 12
    AI TECHNO LTD - 2022-07-28
    icon of address 74 Willowbrook Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183 GBP2024-12-31
    Officer
    icon of calendar 2023-07-03 ~ 2025-01-23
    IIF 410 - Director → ME
  • 13
    icon of address International House, 126 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    icon of calendar 2021-07-31 ~ 2023-07-06
    IIF 295 - Director → ME
  • 14
    icon of address 30 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -918,558 EUR2023-09-30
    Officer
    icon of calendar 2022-11-18 ~ 2022-11-18
    IIF 400 - Director → ME
  • 15
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-11 ~ 2019-11-06
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2019-11-06
    IIF 251 - Ownership of shares – 75% or more OE
  • 16
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-15 ~ 2019-11-13
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2019-11-13
    IIF 244 - Ownership of shares – 75% or more OE
  • 17
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2019-11-20
    IIF 278 - Director → ME
  • 18
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-07-31
    IIF 140 - Director → ME
  • 19
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-16 ~ 2019-11-15
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-11-15
    IIF 250 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2024-04-05
    Officer
    icon of calendar 2019-12-18 ~ 2020-01-16
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-01-16
    IIF 232 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2019-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-20 ~ 2020-01-28
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-01-28
    IIF 236 - Ownership of shares – 75% or more OE
  • 23
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-07-31
    IIF 137 - Director → ME
  • 24
    BITTERFROSTBITE LTD - 2020-10-01
    icon of address 179 Upminster Road South, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2021-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 117 - Ownership of shares – 75% or more OE
  • 25
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,861 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2023-06-19
    IIF 299 - Director → ME
  • 26
    ONLINE IDEAS LIMITED - 2018-02-06
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ 2018-01-31
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-01-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 72 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -163 GBP2019-04-05
    Officer
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -231 GBP2019-04-05
    Officer
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 49 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 51 - Ownership of shares – 75% or more OE
  • 31
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2019-11-08 ~ 2020-01-10
    IIF 294 - Director → ME
    icon of calendar 2019-01-22 ~ 2019-02-21
    IIF 343 - Director → ME
    icon of calendar 2019-01-22 ~ 2019-02-21
    IIF 438 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-01-10
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-22 ~ 2019-02-21
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-07-07 ~ 2017-09-06
    IIF 149 - Director → ME
  • 33
    icon of address 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ 2018-11-08
    IIF 196 - Director → ME
  • 34
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2021-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-01-16
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-01-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-24 ~ 2017-02-21
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-02-21
    IIF 56 - Ownership of shares – 75% or more OE
  • 36
    PAMATT LIMITED - 2019-04-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2019-04-10
    IIF 330 - Director → ME
    icon of calendar 2019-01-08 ~ 2019-04-10
    IIF 439 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-04-10
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 37
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,449 GBP2024-04-05
    Officer
    icon of calendar 2019-05-29 ~ 2019-06-24
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-06-24
    IIF 235 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-10-26
    IIF 130 - Ownership of shares – 75% or more OE
  • 39
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ 2022-08-01
    IIF 358 - Director → ME
  • 40
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-04 ~ 2023-03-02
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 41
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2023-06-19
    IIF 421 - Director → ME
  • 42
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164 GBP2018-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-20
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-20
    IIF 40 - Ownership of shares – 75% or more OE
  • 43
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2025-05-30
    IIF 363 - Director → ME
  • 44
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-07-03
    IIF 289 - Director → ME
  • 45
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 288 - Director → ME
  • 46
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-11
    IIF 290 - Director → ME
  • 47
    icon of address Imperial Court, 2 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,888 GBP2025-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-09-30
    IIF 203 - Director → ME
  • 48
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-13
    IIF 286 - Director → ME
  • 49
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 377 - Director → ME
  • 50
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-11 ~ 2019-11-07
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2019-11-07
    IIF 128 - Ownership of shares – 75% or more OE
  • 51
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-15 ~ 2019-11-13
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2019-11-13
    IIF 127 - Ownership of shares – 75% or more OE
  • 52
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2019-11-20
    IIF 322 - Director → ME
  • 53
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199 GBP2020-04-05
    Officer
    icon of calendar 2018-07-16 ~ 2018-08-04
    IIF 374 - Director → ME
  • 54
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17 GBP2024-04-05
    Officer
    icon of calendar 2019-10-16 ~ 2019-11-15
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-11-15
    IIF 220 - Ownership of shares – 75% or more OE
  • 55
    icon of address Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    454 GBP2024-04-05
    Officer
    icon of calendar 2019-12-17 ~ 2020-01-17
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-01-17
    IIF 106 - Ownership of shares – 75% or more OE
  • 56
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ 2023-01-06
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ 2023-01-06
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 57
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2025-05-30
    IIF 364 - Director → ME
  • 58
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-20 ~ 2020-01-29
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-01-29
    IIF 113 - Ownership of shares – 75% or more OE
  • 59
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    468 GBP2024-12-31
    Officer
    icon of calendar 2017-09-18 ~ 2021-01-01
    IIF 195 - Director → ME
  • 60
    icon of address 234 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,963 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2022-10-06
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2022-10-06
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 61
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 227 - Ownership of shares – 75% or more OE
  • 62
    PEST CONCEPTS LIMITED - 2020-07-24
    icon of address Landmark House, 42-43 Merton Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-09 ~ 2020-03-08
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2020-03-08
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 63
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 64
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 30 - Ownership of shares – 75% or more OE
  • 65
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 66
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 67
    ARGON HILLS LTD - 2023-07-17
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,219,655 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-05-14
    IIF 208 - Director → ME
  • 68
    icon of address 53 Fountain Street, Manchester, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-10-17 ~ 2021-07-20
    IIF 212 - Director → ME
  • 69
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-05-17
    IIF 425 - Director → ME
  • 70
    icon of address 25 Barrow Lane Hessle, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ 2024-09-06
    IIF 388 - Director → ME
  • 71
    icon of address 4385, 15646053 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ 2024-04-16
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-04-16
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 72
    icon of address 8 Mountbatten Close, Exmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ 2025-07-11
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ 2025-07-11
    IIF 132 - Right to appoint or remove directors OE
  • 73
    icon of address 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ 2018-11-13
    IIF 194 - Director → ME
  • 74
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,941 GBP2024-12-31
    Officer
    icon of calendar 2022-08-24 ~ 2023-11-01
    IIF 403 - Director → ME
  • 75
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2018-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 41 - Ownership of shares – 75% or more OE
  • 76
    CUSTARDBUZZY LTD - 2020-10-05
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-18
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-08-18
    IIF 108 - Ownership of shares – 75% or more OE
  • 77
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 78
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 79
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 80
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 81
    icon of address 4385, 13954962 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ 2023-03-04
    IIF 355 - Director → ME
  • 82
    KAPITAL CONSULTANCY LIMITED - 2013-11-11
    icon of address Joyston, Stonehill Road, Ottershaw, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,877 GBP2021-01-31
    Officer
    icon of calendar 2018-11-27 ~ 2019-06-14
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2019-06-14
    IIF 87 - Has significant influence or control OE
  • 83
    NATIONAL GROUP TRADING LIMITED - 2018-01-29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,777 GBP2024-12-31
    Officer
    icon of calendar 2019-01-05 ~ 2024-08-20
    IIF 198 - Director → ME
  • 84
    icon of address 4 Raven Road, Unit 1c3-627, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ 2025-02-15
    IIF 407 - Director → ME
  • 85
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-06-15 ~ 2025-06-23
    IIF 360 - Director → ME
    icon of calendar 2022-10-27 ~ 2023-06-15
    IIF 422 - Director → ME
  • 86
    icon of address 4385, 14446921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ 2023-10-26
    IIF 354 - Director → ME
    icon of calendar 2022-10-27 ~ 2023-06-15
    IIF 423 - Director → ME
  • 87
    icon of address 4385, 14446927 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ 2023-10-26
    IIF 352 - Director → ME
    icon of calendar 2022-10-27 ~ 2023-06-15
    IIF 424 - Director → ME
  • 88
    LUXAR CONSULTANCY LIMITED - 2023-03-21
    AG FREIGHT SERVICES LTD - 2024-05-25
    icon of address 709 Trs Apartments The Green, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2022-10-12
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-10-12
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 89
    icon of address 95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2023-06-19
    IIF 427 - Director → ME
  • 90
    icon of address 53c Cheshire Drive, Leavesden, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,645 GBP2025-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-01-16
    IIF 430 - Director → ME
  • 91
    icon of address Suite 9506 Moat House Business Centre 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-06-18
    IIF 418 - Director → ME
  • 92
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    895 GBP2021-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-03
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 247 - Ownership of shares – 75% or more OE
  • 93
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-16
    IIF 263 - Director → ME
  • 94
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-21
    IIF 262 - Director → ME
  • 95
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89 GBP2021-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-20
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-03-31
    IIF 246 - Ownership of shares – 75% or more OE
  • 96
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-12
    IIF 245 - Ownership of shares – 75% or more OE
  • 97
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2021-04-05
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-02
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-03-31
    IIF 238 - Ownership of shares – 75% or more OE
  • 98
    icon of address 1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ 2022-05-16
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-05-16
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 99
    DASHINGDUMPLING LTD - 2020-10-05
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,362 GBP2024-04-05
    Officer
    icon of calendar 2020-06-10 ~ 2020-08-20
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-08-20
    IIF 107 - Ownership of shares – 75% or more OE
  • 100
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-26 ~ 2018-08-14
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-08-14
    IIF 74 - Ownership of shares – 75% or more OE
  • 101
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 65 - Ownership of shares – 75% or more OE
  • 102
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 73 - Ownership of shares – 75% or more OE
  • 103
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 75 - Ownership of shares – 75% or more OE
  • 104
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 379 - Director → ME
  • 105
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 78 - Ownership of shares – 75% or more OE
  • 106
    icon of address 85 Great Portland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -9,383 GBP2024-11-30
    Officer
    icon of calendar 2021-01-26 ~ 2021-02-12
    IIF 147 - Director → ME
  • 107
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-06-16 ~ 2022-06-15
    IIF 297 - Director → ME
  • 108
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-01-07 ~ 2023-01-01
    IIF 331 - Director → ME
  • 109
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2018-11-12
    IIF 380 - Director → ME
  • 110
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 111
    icon of address 4385, 12005381 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-02-26 ~ 2020-05-22
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-05-22
    IIF 340 - Has significant influence or control as a member of a firm OE
    IIF 340 - Right to appoint or remove directors as a member of a firm OE
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 112
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2020-04-05
    Officer
    icon of calendar 2017-02-08 ~ 2017-03-19
    IIF 284 - Director → ME
  • 113
    N S UNIVERSAL ENTERPRISES LTD - 2022-10-11
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2020-09-18 ~ 2021-02-18
    IIF 283 - Director → ME
    icon of calendar 2020-09-18 ~ 2021-02-18
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-02-18
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 114
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-07-14
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-07-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 115
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-21
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-08-21
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 116
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ 2023-10-27
    IIF 350 - Director → ME
  • 117
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 175 - Director → ME
  • 118
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 169 - Director → ME
  • 119
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 171 - Director → ME
  • 120
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,655 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 170 - Director → ME
  • 121
    icon of address 4385, 12037232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-06 ~ 2019-07-11
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-07-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 122
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 158 - Director → ME
  • 123
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 155 - Director → ME
  • 124
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 159 - Director → ME
  • 125
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 168 - Director → ME
  • 126
    icon of address 72 High Street, Haslemere, England
    Active Corporate
    Officer
    icon of calendar 2024-04-19 ~ 2025-04-19
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-04-19
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 127
    icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278 GBP2023-04-05
    Officer
    icon of calendar 2018-08-14 ~ 2019-01-09
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-01-19
    IIF 71 - Ownership of shares – 75% or more OE
  • 128
    icon of address 95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2025-06-07
    IIF 193 - Director → ME
  • 129
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -116 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2024-02-12
    IIF 192 - Director → ME
  • 130
    SG 55 LTD
    - now
    SERVICE GLOBAL 52 LTD - 2015-08-14
    icon of address Suite 2, 42 High Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ 2017-09-06
    IIF 150 - Director → ME
  • 131
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2024-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-30
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-03-30
    IIF 131 - Ownership of shares – 75% or more OE
  • 132
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,621 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 126 - Ownership of shares – 75% or more OE
  • 133
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-27
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-03-27
    IIF 99 - Ownership of shares – 75% or more OE
  • 134
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-26
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-26
    IIF 118 - Ownership of shares – 75% or more OE
  • 135
    icon of address Chestnut House, Church Lane, Louth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-08
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-08
    IIF 125 - Ownership of shares – 75% or more OE
  • 136
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 176 - Director → ME
  • 137
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    325 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 174 - Director → ME
  • 138
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 173 - Director → ME
  • 139
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 172 - Director → ME
  • 140
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-08
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-08
    IIF 100 - Ownership of shares – 75% or more OE
  • 141
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 103 - Ownership of shares – 75% or more OE
  • 142
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,294 GBP2024-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-24
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-24
    IIF 111 - Ownership of shares – 75% or more OE
  • 143
    icon of address 41 Laurel Hill Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ 2021-02-04
    IIF 148 - Director → ME
  • 144
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-26 ~ 2019-08-01
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-08-30
    IIF 112 - Ownership of shares – 75% or more OE
  • 145
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-03-29
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-22
    IIF 101 - Ownership of shares – 75% or more OE
  • 146
    DASHPURPLE LTD - 2020-10-02
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-04-05
    Officer
    icon of calendar 2020-06-04 ~ 2020-08-12
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-08-12
    IIF 105 - Ownership of shares – 75% or more OE
  • 147
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-05-18
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-18
    IIF 237 - Ownership of shares – 75% or more OE
  • 148
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74 GBP2021-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-07-01
    IIF 231 - Ownership of shares – 75% or more OE
  • 149
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,602 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-23
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-23
    IIF 249 - Ownership of shares – 75% or more OE
  • 150
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    72 GBP2024-04-05
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-11
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-04-29
    IIF 241 - Ownership of shares – 75% or more OE
  • 151
    icon of address 4385, 11898513: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-04-23
    IIF 259 - Director → ME
  • 152
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 153
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 18 - Ownership of shares – 75% or more OE
  • 154
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 57 - Ownership of shares – 75% or more OE
  • 155
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-20
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 156
    DIROXS LIMITED - 2020-09-14
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-14 ~ 2021-07-20
    IIF 397 - Director → ME
  • 157
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-11
    IIF 136 - Director → ME
  • 158
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-05-09 ~ 2019-05-20
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-05-20
    IIF 104 - Ownership of shares – 75% or more OE
  • 159
    icon of address Dept 5120, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ 2025-07-15
    IIF 357 - Director → ME
  • 160
    icon of address 30 Welbeck Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-27 ~ 2022-09-27
    IIF 90 - Has significant influence or control OE
  • 161
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-06-19
    IIF 420 - Director → ME
  • 162
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2019-02-04
    IIF 347 - Director → ME
  • 163
    icon of address Office 222 Paddington House, New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-22 ~ 2019-02-26
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-02-26
    IIF 240 - Ownership of shares – 75% or more OE
  • 164
    icon of address 38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    icon of calendar 2019-02-26 ~ 2019-03-01
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-04-16
    IIF 223 - Ownership of shares – 75% or more OE
  • 165
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-08
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-08
    IIF 248 - Ownership of shares – 75% or more OE
  • 166
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2021-04-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-22
    IIF 271 - Director → ME
  • 167
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-21
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-07-01
    IIF 242 - Ownership of shares – 75% or more OE
  • 168
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174 GBP2021-04-05
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-28
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-11-02
    IIF 222 - Ownership of shares – 75% or more OE
  • 169
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ 2021-12-17
    IIF 210 - Director → ME
  • 170
    NATIONAL GROUP FINANCE LTD - 2018-04-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,252 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2024-09-08
    IIF 390 - Director → ME
  • 171
    BITTERSNOWFLAKES LTD - 2020-09-30
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 109 - Ownership of shares – 75% or more OE
  • 172
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-03-05
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-03-05
    IIF 17 - Ownership of shares – 75% or more OE
  • 173
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 174
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -652 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-03-05
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-03-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 175
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 2 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.