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

Davies, Matthew Hugh

    Related profiles found in government register
  • Davies, Matthew Hugh
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 64, Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, England

      IIF 1
  • Davies, Matthew Hugh
    British driver born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 64, Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, England

      IIF 2
  • Davies, Matthew Paul
    British advertising consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Brock Street, Macclesfield, SK10 1DL, United Kingdom

      IIF 3
  • Davies, Matthew
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lord Street, Macclesfield, SK11 6SY, England

      IIF 4
  • Davies, Matthew
    British director born in December 1979

    Resident in England

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

      IIF 5
  • Davies, Matthew John
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Lan Coed, Winch Wen, Swansea, SA1 7LL, Wales

      IIF 6
  • Davies, Matthew John
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Polkerris, Par, Cornwall, PL24 2TL, United Kingdom

      IIF 7
  • Davies, Matthew John
    British surveyor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Polkerris, Par, PL24 2TL, England

      IIF 8
  • Davies, Matthew
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mirlees Court, 50 Coldharbour Lane, London, SE5 9QW, England

      IIF 9
  • Davies, Matthew
    British buyer / estimator / project manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Church Grove, Coundon, Bishop Auckland, DL148QU, United Kingdom

      IIF 10
  • Davies, Matthew
    British consultant born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 11
  • Mr Matthew Hugh Davies
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 64, Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, England

      IIF 12
  • Mr Matthew Davies
    British born in December 1979

    Resident in England

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

      IIF 13
  • Davies, Matthew
    British window cleaner born in September 1986

    Resident in Merseyside

    Registered addresses and corresponding companies
    • 6, Tabley Close, Prenton, Wirral, Merseyside, CH43 2LB, United Kingdom

      IIF 14
  • Mr Matthew Davies
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mirlees Court, 50 Coldharbour Lane, London, SE5 9QW, England

      IIF 15
  • Davies, Matthew Paul
    British advertising born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, Sunderland Street, Macclesfield, Cheshire, SK11 6JL, United Kingdom

      IIF 16
  • Davies, Matthew Paul
    British marketing born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Brock Street, Macclesfield, Cheshire, SK10 1DL, United Kingdom

      IIF 17
  • Davies, Matthew
    British advertising born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Disos Business Centre, 50 Springfield Rd, Cheadle, SK8 4PF, United Kingdom

      IIF 18
  • Davies, Matthew
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Matthew
    British consultant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 21
    • Flat 5, Thomas Court, 60 Vere Street, Barry, CF63 2HW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 8, Highgate Square Craft Centre, 8 Highgate Square, Birmigham, B12 0DU, United Kingdom

      IIF 25 IIF 26
    • Fairgate House, 205 Kings Road, Tysley, Birmingham, B11 2AA, United Kingdom

      IIF 27
    • 41, Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 28
    • Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 29
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 30
    • 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 31
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 32
    • Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 33
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 34
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 35
    • 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 36
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 37
    • Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 38
    • 138, Walstead Road, Walsall, WS5 4LY

      IIF 39
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 40
    • 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 41
    • 118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 42
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 43
  • Davies, Matthew
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239 A, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 44
  • Davies, Matthew
    British consultant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293, Kenton Lane, Harrow, Middlesex, HA3 8RR, United Kingdom

      IIF 45
  • Davies, Matthew David
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hawthorn Road, Shrewsbury, SY3 7NB, United Kingdom

      IIF 46
  • Davies, Matthew David
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293, Kenton Lane, Harrow, HA3 8RR, England

      IIF 47
  • Davies, Matthew David
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293, Kenton Lane, London, HA38RR, England

      IIF 48
    • The Ring, The Ring, 72, Blackfriars Road, London, SE1 8HA, England

      IIF 49
  • Davies, Matthew David
    British executive born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293, Kenton Lane, London, HA38RR, England

      IIF 50
  • Davies, Matthew
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, United Kingdom

      IIF 51
    • Suite 10 Cortlandt, George Street, Hailsham, BN27 1AE, United Kingdom

      IIF 52
  • Davies, Matthew
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hastings Crescent, Hailsham, East Sussex, BN27 1EH, England

      IIF 53
  • Davies, Matthew
    British electronics wholesaler born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6c, Whitesmith, Lewes, BN8 6JD, England

      IIF 54
  • Davies, Matthew
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 55
  • Davies, Matthew James
    British engineer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Uchaf, Lower Farm, Stanleytown, Ferndale, Mid Glamorgan, CF43 3EX, United Kingdom

      IIF 56
  • Davies, Matthew James
    Welsh aircraft engineer born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 56, William Street, Porth, CF39 0EY, United Kingdom

      IIF 57
  • Davies, Matthew James
    Welsh electrical engineer born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Gynor Place, Porth, CF39 0NN, Wales

      IIF 58
  • Davies, Matthew James
    Welsh engineer born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, Gynor Place, Ynyshir, Porth, Rhondda, CF39 0NR, Wales

      IIF 59
    • 53, William Street, Porth, CF39 0EY, Wales

      IIF 60
  • Davies, Matthew
    Welsh director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-34, Victoria Gardens, Neath, Neath, SA11 3BH, United Kingdom

      IIF 61
  • Mr Matthew John Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Polkerris, Par, Cornwall, PL24 2TL, United Kingdom

      IIF 62
    • 16, Polkerris, Par, PL24 2TL, England

      IIF 63
  • Matthew Davies
    British born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 64
  • Davies, Matthew

    Registered addresses and corresponding companies
    • 239 A, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 65
  • Mr Matthew Davies
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Disos Business Centre, 50 Springfield Rd, Cheadle, SK8 4PF, United Kingdom

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67 IIF 68
  • Mr Matthew Davies
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293, Kenton Lane, Harrow, Middlesex, HA3 8RR, United Kingdom

      IIF 69
  • Matthew Davies
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 70
    • Flat 5, Thomas Court, 60 Vere Street, Barry, CF63 2HW, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Unit 8, Highgate Square Craft Centre, 8 Highgate Square, Birmigham, B12 0DU, United Kingdom

      IIF 74 IIF 75
    • Fairgate House, 205 Kings Road, Tysley, Birmingham, B11 2AA, United Kingdom

      IIF 76
    • 41, Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 77
    • Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 78
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 79
    • 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 80
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 81
    • Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 82
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 83
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 84
    • 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 85
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 86
    • Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 87
    • 138, Walstead Road, Walsall, WS5 4LY

      IIF 88
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 89
    • 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 90
    • 118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 91
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 92
  • Matthew Davies
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239 A, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 93
  • Mr Matthew Davies
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, United Kingdom

      IIF 94
    • 16, Hastings Crescent, Willow Gardens, Hailsham, BN27 1EH, England

      IIF 95
    • Suite 10 Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 96
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 97
    • 58, Lan Coed, Winch Wen, Swansea, SA1 7LL, Wales

      IIF 98
  • Mr Matthew Davies
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Tabley Close, Prenton, Wirral, Merseyside, CH43 2LB

      IIF 99
  • Mr Matthew Davies
    Welsh born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-34, Victoria Gardens, Neath, SA11 3BH, United Kingdom

      IIF 100
  • Mr Matthew David Davies
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293, Kenton Lane, Harrow, HA3 8RR, England

      IIF 101
    • 293 Kenton Lane, Kenton Lane, London, HA38RR, England

      IIF 102
    • 293, Kenton Lane, London, HA38RR, England

      IIF 103
    • The Ring, The Ring, 72, Blackfriars Road, London, SE1 8HA, England

      IIF 104
    • 14, Hawthorn Road, Shrewsbury, SY3 7NB, United Kingdom

      IIF 105
  • Mr Matthew James Davies
    Welsh born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Gynor Place, Porth, CF39 0NN, Wales

      IIF 106
    • 32, Gynor Place, Ynyshir, Porth, Rhondda, CF39 0NR, Wales

      IIF 107
    • 53, William Street, Porth, CF39 0EY, Wales

      IIF 108 IIF 109
child relation
Offspring entities and appointments
Active 36
  • 1
    239c Queenstown Road, London, England
    Corporate (4 parents)
    Officer
    2023-09-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    64 Atcham Business Park, Atcham, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -24,027 GBP2022-03-31
    Officer
    2013-04-10 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    64 Atcham Business Park, Atcham, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -1,783 GBP2022-03-31
    Officer
    2019-03-12 ~ now
    IIF 1 - director → ME
  • 4
    Satago Cottage, 360a Brighton Road, Croydon
    Corporate (1 parent)
    Equity (Company account)
    -32,990 GBP2019-11-30
    Officer
    2018-11-22 ~ now
    IIF 52 - director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,728 GBP2024-04-05
    Person with significant control
    2021-07-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,812 GBP2024-04-05
    Person with significant control
    2021-07-07 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 7
    293 Kenton Lane, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2022-09-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    14 Hawthorn Road, Shrewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 9
    6 Tabley Close, Prenton, Wirral, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2013-04-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 10
    4 Mirlees Court, 50 Coldharbour Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 11
    18 Brock Street, Macclesfield
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 3 - director → ME
  • 12
    The Vicarage, 31 Great King Street, Macclesfield, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,141 GBP2024-03-31
    Officer
    2018-05-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    JANE DAVIES CONSULTANTS LIMITED - 2024-01-02
    31 Great King Street, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43 GBP2024-03-31
    Officer
    2021-09-12 ~ now
    IIF 4 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-04-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    106 GBP2023-08-31
    Officer
    2021-02-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 16
    72 Blackfriars Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 17
    32-34 Victoria Gardens, Neath, Neath, United Kingdom
    Corporate (2 parents)
    Officer
    2019-06-13 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 18
    293 Kenton Lane, Harrow, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 19
    2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-07 ~ dissolved
    IIF 57 - director → ME
  • 20
    32 Gynor Place, Ynyshir, Porth, Rhondda, Wales
    Corporate (1 parent)
    Equity (Company account)
    -4,534 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 21
    Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 22
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 24
    2 The Precinct, Porthcawl, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 25
    Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 26
    2 The Precinct, Porthcawl, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 27
    13 Gynor Place, Porth, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 28
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 29
    3 Church Grove, Coundon, Bishop Auckland, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 10 - director → ME
  • 30
    WE ARE PUBLISHERS LTD - 2010-10-13
    18 Brock Street, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ dissolved
    IIF 17 - director → ME
  • 31
    58 Lan Coed, Winch Wen, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    128 GBP2021-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 32
    16 Polkerris, Par, Cornwall, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 33
    16 Polkerris, Par, England
    Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 34
    239 A Queenstown Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 44 - director → ME
    2019-04-24 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 35
    293 Kenton Lane, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -284,886 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 36
    Southerden House, Market Street, Hailsham, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,349 GBP2024-05-31
    Officer
    2020-05-04 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    395 GBP2024-04-05
    Officer
    2021-07-05 ~ 2021-07-13
    IIF 41 - director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-13
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 2
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,728 GBP2024-04-05
    Officer
    2021-07-06 ~ 2021-07-13
    IIF 42 - director → ME
  • 3
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,812 GBP2024-04-05
    Officer
    2021-07-07 ~ 2021-07-13
    IIF 31 - director → ME
  • 4
    7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    161 GBP2022-04-05
    Officer
    2021-07-07 ~ 2021-07-14
    IIF 28 - director → ME
    Person with significant control
    2021-07-07 ~ 2021-07-14
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 5
    3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    102 GBP2022-04-05
    Officer
    2021-07-08 ~ 2021-07-14
    IIF 30 - director → ME
    Person with significant control
    2021-07-08 ~ 2021-07-14
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 6
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    183 GBP2022-04-05
    Officer
    2021-07-09 ~ 2021-07-14
    IIF 39 - director → ME
    Person with significant control
    2021-07-09 ~ 2021-07-14
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 7
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-01 ~ 2021-02-16
    IIF 21 - director → ME
    Person with significant control
    2021-02-01 ~ 2021-02-16
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 8
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-03 ~ 2021-02-17
    IIF 37 - director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-17
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 9
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ 2021-02-18
    IIF 32 - director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-18
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 10
    66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ 2021-02-19
    IIF 36 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-19
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 11
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-04-05
    Officer
    2021-02-08 ~ 2021-02-23
    IIF 43 - director → ME
    Person with significant control
    2021-02-08 ~ 2021-02-23
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 12
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-04-05
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 35 - director → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 13
    Unit 9 Parkway, Elm Farm Park, Thurston, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,003 GBP2024-02-29
    Officer
    2017-04-10 ~ 2017-06-06
    IIF 54 - director → ME
  • 14
    Office H Energy House, 35 Lombard Street, Lichfield
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-02-02 ~ 2022-03-08
    IIF 27 - director → ME
    Person with significant control
    2022-02-02 ~ 2022-03-08
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 15
    Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-04-05
    Officer
    2022-02-03 ~ 2022-03-08
    IIF 25 - director → ME
    Person with significant control
    2022-02-03 ~ 2022-03-08
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 16
    Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-02-08 ~ 2022-03-11
    IIF 26 - director → ME
    Person with significant control
    2022-02-08 ~ 2022-03-11
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 17
    Southerden House, Market Street, Hailsham, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,500 GBP2023-12-31
    Officer
    2020-12-30 ~ 2023-01-07
    IIF 53 - director → ME
    Person with significant control
    2020-12-30 ~ 2023-01-07
    IIF 95 - Ownership of shares – 75% or more OE
  • 18
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-04-05
    Officer
    2021-04-07 ~ 2021-05-26
    IIF 34 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-05-26
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 19
    Office 7a, 7 Kings Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-08 ~ 2021-04-23
    IIF 33 - director → ME
    Person with significant control
    2021-04-08 ~ 2021-04-23
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 20
    First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    468 GBP2022-04-05
    Officer
    2021-04-09 ~ 2021-04-30
    IIF 11 - director → ME
    Person with significant control
    2021-04-09 ~ 2021-04-30
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 21
    Unit 4e Central Park, Halesowen Road, Netherton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    403 GBP2022-04-05
    Officer
    2021-04-09 ~ 2021-05-03
    IIF 38 - director → ME
    Person with significant control
    2021-04-09 ~ 2021-05-03
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 22
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    403 GBP2024-04-05
    Officer
    2021-04-06 ~ 2021-04-21
    IIF 40 - director → ME
    Person with significant control
    2021-04-06 ~ 2021-04-21
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 23
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    108 GBP2022-04-05
    Officer
    2021-04-07 ~ 2021-04-21
    IIF 29 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-21
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 24
    Suite 5 Disos Business Centre, 50 Springfield Road, Cheadle, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2015-01-01 ~ 2018-10-23
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.