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

White, Paul

    Related profiles found in government register
  • White, Paul
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 503, Broadway, Letchworth Garden City, SG6 3PT, England

      IIF 1
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
  • White, Paul
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holme Mill, Langford Road, Broom, Biggleswade, SG18 9JY, England

      IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
  • White, Paul
    British managing director born in November 1966

    Resident in United Kingdom

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

      IIF 7
  • White, Paul
    British recruiter born in November 1966

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • White, Paul
    British sales manager born in November 1966

    Resident in United Kingdom

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

      IIF 10
  • White, Paul
    British bms contractor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Mint Lane, Lower Kingswood, Surrey, KT20 7BH

      IIF 11
  • White, Paul
    British engineer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Meads, High Road, Chipstead, Surrey, CR5 3SB

      IIF 12
    • icon of address 14 Mint Lane, Lower Kingswood, Surrey, KT20 7BH

      IIF 13 IIF 14
  • White, Paul
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bent Clough Cottage, Keighley Road, Colne, BB8 7HF, England

      IIF 15
  • White, Paul
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, BB9 5FF, England

      IIF 16
    • icon of address Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, Lancashire, BB9 5FF, England

      IIF 17
    • icon of address Paul White, 14a Emmott Lane, Colne, Colne, BB8 7JE, United Kingdom

      IIF 18
    • icon of address 7, Keighley Road, Laneshaw Bridge, Lancashire, BB8 7HU, England

      IIF 19
    • icon of address C/o Azets, Kings Court, 12 King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 20
    • icon of address Unit 10, Riverside Business Centre, Cliffe Street, Nelson, Lancashire, BB9 7QR, United Kingdom

      IIF 21
  • White, Paul
    British entrepreneur born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bond Street, Colne, BB8 9DG, England

      IIF 22
  • White, Paul
    British marketing manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rye Flatt Barn, School Lane, Laneshaw Bridge, Colne, Lancashire, BB8 7JB, United Kingdom

      IIF 23 IIF 24
  • White, Paul
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Mill, Burnley Road, Colne, BB8 8DY, England

      IIF 25
    • icon of address Bridge Mill, Burnley Road, Colne, BB8 8DY, United Kingdom

      IIF 26
  • White, Paul
    British it audit consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 27
  • White, Paul
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Lodge, Willian Road, Hitchin, Hertfordshire, SG4 0LX, England

      IIF 28
    • icon of address The Orchard, Willian Road, Hitchin, Hertfordshire, SG4 0LX, England

      IIF 29 IIF 30
  • White, Paul
    British recruiter born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP

      IIF 31
    • icon of address The Orchard, Willian Road, Hitchin, Hertfordshire, SG4 0LX

      IIF 32 IIF 33
  • White, Paul
    British sales manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Lodge, Willian Road, Hitchin, Hertfordshire, SG4 0LX, United Kingdom

      IIF 34
    • icon of address The Orchard, Willian Road, Hitchin, Hertfordshire, SG4 0LX

      IIF 35 IIF 36 IIF 37
  • Mr Paul White
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 503, Broadway, Letchworth Garden City, SG6 3PT, England

      IIF 38
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39 IIF 40 IIF 41
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 43
  • Paul White
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bond Street, Colne, BB8 9DG, England

      IIF 44
  • White, Paul
    British campaign manager born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson Town Hall, Market Street, Nelson, Lancashire, BB9 7LG, England

      IIF 45 IIF 46 IIF 47
  • White, Paul
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 48
  • White, Paul
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 49
    • icon of address 14a Emmott Lane, Emmott Lane, Colne, BB8 7JE, England

      IIF 50
    • icon of address Nelson Town Hall, Market Street, Nelson, Lancashire, BB9 7LG

      IIF 51
  • White, Paul
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • White, Paul
    British elected representative born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

      IIF 54
  • White, Paul
    British leader of pendle borough council born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Fishergate, Preston, Lancashire, PR1 8XJ

      IIF 55
  • White, Paul
    British managing director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Bridgewater House, Surrey Road, Nelson, BB9 7TZ, England

      IIF 56
  • Whte, Paul
    British recruiter born in November 1966

    Resident in England

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

      IIF 57
  • Mr Paul White
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, BB9 5FF, England

      IIF 58
    • icon of address Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, Lancashire, BB9 5FF, England

      IIF 59
    • icon of address Paul White, 14a Emmott Lane, Colne, BB87JE, United Kingdom

      IIF 60
  • Paul White
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Mill, Burnley Road, Colne, BB8 8DY, England

      IIF 61
  • White, Paul
    U.s.a. investment analyst born in January 1961

    Registered addresses and corresponding companies
    • icon of address 3109 Pine Avenue, Manhattan Beach, Calilfornia 90266, Usa

      IIF 62
  • Mr Paul White
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 63 IIF 64
    • icon of address Bent Clough Cottage, Keighley Road, Colne, BB8 7HF, England

      IIF 65
    • icon of address Rye Flatt Barn, School Lane, Colne, BB8 7JB, England

      IIF 66
    • icon of address Rye Flatt Barn, School Lane, Colne, BB8 7JB, United Kingdom

      IIF 67 IIF 68
  • White, Paul

    Registered addresses and corresponding companies
    • icon of address 16, Thornton Drive, Colchester, CO4 5WB, England

      IIF 69
    • icon of address The Meads, High Road, Chipstead, Coulsdon, Surrey, CR5 3SB, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Bridge Mill, Burnley Road, Colne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -48,477 GBP2020-02-28
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 1 Bond Street, Colne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Keighley Road, Laneshaw Bridge, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Rye Flatt Barn School Lane, Laneshaw Bridge, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 10 Riverside Business Centre, Cliffe Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Rye Flatt Barn School Lane, Laneshaw Bridge, Colne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Paul White 14a Emmott Lane, Colne, Colne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address Bent Clough Cottage, Keighley Road, Colne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PAUL WHITE HOLDINGS LIMITED - 2012-11-12
    icon of address 1 Hardman Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    293,666 GBP2024-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 9 - Director → ME
  • 10
    NATIONWIDE DRIVERS LIMITED - 2012-11-09
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -182,466 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 Cottonmill Court, Bacup, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    769 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 14a Emmott Lane, Colne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 13
    icon of address Office 158, Unit 3 Northlight House, Pendle Road, Brierfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address C/o Azets Kings Court, 12 King Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -350,642 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 18
    COMPLETE COMPOSITE SOLUTIONS LIMITED - 2015-08-10
    STRATA PROJECTS LTD - 2020-03-09
    STRATA RECRUITMENT LTD - 2017-07-07
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    357,226 GBP2024-03-31
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    NDS LOGISTICS LIMITED - 2015-07-03
    icon of address 1 Hardman Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,091,534 GBP2024-03-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 57 - Director → ME
  • 20
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-17 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address 84 Southbridge Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address Bridge Mill, Burnley Road, Colne, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 23
    icon of address Bridge Mill, Burnley Road, Colne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address Office 158, Unit 3 Northlight House, Pendle Road, Brierfield, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,944 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    BENE VIVERE LIMITED - 2019-02-05
    icon of address Bridge Mill, Burnley Road, Colne, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    108 GBP2020-01-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
Ceased 24
  • 1
    icon of address 217 Fairfield Hall, Kingsley Avenue Stotfold, Hitchin, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-09 ~ 2008-09-01
    IIF 35 - Director → ME
    icon of calendar 2004-03-28 ~ 2007-11-30
    IIF 32 - Director → ME
  • 2
    THE PENNINE TRUST - 2025-03-12
    icon of address Suite 5 Bridgewater House, Surrey Road, Nelson, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    17,000 GBP2024-08-31
    Officer
    icon of calendar 2017-12-21 ~ 2025-03-10
    IIF 56 - Director → ME
  • 3
    icon of address 333 South Hope Street, 52nd Floor, Los Angeles, Ca 90071, Usa, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2007-01-01
    IIF 62 - Director → ME
  • 4
    icon of address The Meads High Road, Chipstead, Coulsdon, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    174,009 GBP2025-05-31
    Officer
    icon of calendar 2014-06-12 ~ 2020-05-26
    IIF 12 - Director → ME
    icon of calendar 2014-06-12 ~ 2020-05-26
    IIF 70 - Secretary → ME
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    227,217 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2024-11-08
    IIF 6 - Director → ME
  • 6
    icon of address Bridgestone, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,487 GBP2016-03-31
    Officer
    icon of calendar 2014-07-14 ~ 2016-05-01
    IIF 28 - Director → ME
  • 7
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-06-21 ~ 2019-05-20
    IIF 55 - Director → ME
  • 8
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    546,783 GBP2024-12-31
    Officer
    icon of calendar 2009-05-21 ~ 2019-05-23
    IIF 27 - Director → ME
    icon of calendar 2015-07-01 ~ 2016-05-26
    IIF 69 - Secretary → ME
  • 9
    icon of address Bent Clough Cottage, Keighley Road, Colne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-16 ~ 2021-05-05
    IIF 15 - Director → ME
  • 10
    PAUL WHITE HOLDINGS LIMITED - 2012-11-12
    icon of address 1 Hardman Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    293,666 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-04
    IIF 34 - Director → ME
    icon of calendar 2004-04-01 ~ 2009-05-31
    IIF 33 - Director → ME
  • 11
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    43,136 GBP2024-03-31
    Officer
    icon of calendar 2018-11-21 ~ 2019-05-02
    IIF 54 - Director → ME
  • 12
    COBCO 884 LIMITED - 2009-11-06
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    62,471 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-05-02
    IIF 49 - Director → ME
    icon of calendar 2014-06-12 ~ 2015-05-21
    IIF 46 - Director → ME
  • 13
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,619,463 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-05-02
    IIF 48 - Director → ME
    icon of calendar 2014-06-12 ~ 2015-05-21
    IIF 47 - Director → ME
  • 14
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    200,224 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-05-02
    IIF 51 - Director → ME
    icon of calendar 2014-06-12 ~ 2015-05-21
    IIF 45 - Director → ME
  • 15
    TERREX LIMITED - 2009-08-26
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-12 ~ 2009-03-02
    IIF 36 - Director → ME
  • 16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -350,642 GBP2024-06-30
    Officer
    icon of calendar 2020-11-11 ~ 2025-01-03
    IIF 10 - Director → ME
  • 17
    PIP BAYLEYS LIMITED - 2023-06-09
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    592,004 GBP2024-04-30
    Officer
    icon of calendar 2022-02-28 ~ 2025-03-01
    IIF 3 - Director → ME
  • 18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,128 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2024-11-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-11-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    STRATA STORE LTD - 2025-01-28
    icon of address 14 Stocking Drive, Meppershall, Shefford, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,335 GBP2024-12-31
    Officer
    icon of calendar 2023-09-23 ~ 2024-01-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ 2024-01-12
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    icon of address 4 Dukes Court, Bognor Road, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    705,046 GBP2024-12-31
    Officer
    icon of calendar 2007-08-09 ~ 2017-03-22
    IIF 14 - Director → ME
  • 21
    TRIDENT CONTROL SYSTEMS LIMITED - 2007-09-24
    SYSTEM FIVE (TRIDENT) SERVICE LIMITED - 2020-01-03
    EUROFLO TRIDENT CONTROLS LIMITED - 2009-08-12
    icon of address 4 Dukes Court, Bognor Road, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    725,566 GBP2024-12-31
    Officer
    icon of calendar 2009-04-02 ~ 2017-03-22
    IIF 11 - Director → ME
  • 22
    icon of address 80-81 Walsworth Road, Hitchin, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-12 ~ 2008-12-31
    IIF 37 - Director → ME
  • 23
    WADWIDE LIMITED - 1989-02-27
    icon of address 2 Omega Centre, Stratton Business Park London Road, Biggleswade, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2013-05-03 ~ 2015-08-18
    IIF 30 - Director → ME
  • 24
    icon of address Princess House, Princess Way, Swansea, West Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    261,897 GBP2022-12-30
    Officer
    icon of calendar 2017-03-03 ~ 2020-10-17
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.