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

Smith, Paul

    Related profiles found in government register
  • Smith, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 1
  • Smith, Paul
    British logistics manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 2
  • Smith, Paul
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 3
  • Smith, Paul
    British sales manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 4
  • Smith, Paul
    British software engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449 Walkley Bank Road, Sheffield, S6 5AQ

      IIF 5
  • Smith, Paul
    British builder born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, Hertfordshire, AL5 4PT, United Kingdom

      IIF 6
  • Smith, Paul
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Milton House, Church Road, Newton Abbot, TQ12 1FD, United Kingdom

      IIF 7
  • Smith, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mancroft Road, Tettenhall, Wolverhampton, West Midlands, WV6 8RP, England

      IIF 8
  • Smith, Paul
    British co director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 9
  • Smith, Paul
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, Newton Farm, Hereford, HR2 8LF, England

      IIF 10
    • icon of address Newton Farm, St Owens Cross, Hereford, HR2 8LF, England

      IIF 11 IIF 12
    • icon of address Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 13
    • icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 14 IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Smith, Paul
    British consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 17
  • Smith, Paul
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Crabtree Way, Old Basing, Basingstoke, RG24 7AS, England

      IIF 18
  • Smith, Paul
    British chartered accountant born in October 1962

    Resident in United Kingdom

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

      IIF 19
  • Smith, Paul
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cargo Overseas Ltd, Floats Road, Manchester, M23 9NJ, England

      IIF 20
  • Smith, Paul
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cross Street, Chesterfield, S40 4TT, England

      IIF 21
  • Smith, Paul
    British manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Cross Street, Chesterfield, S40 4TT, England

      IIF 22
  • Smith, Paul
    British biomedical scientist born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Braemar Way, Nuneaton, Warwickshire, CV10 7LF

      IIF 23
    • icon of address Suite E, Ground Floor, Sovereign House, Stockport Road, SK8 2EA, United Kingdom

      IIF 24
  • Smith, Paul
    British postman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Darnets Field, Otford, Sevenoaks, Kent, TN14 5LB

      IIF 25
  • Smith, Paul
    British company director born in March 1964

    Resident in United Kingdom

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

      IIF 26
  • Smith, Paul
    British investment banker born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Sidings House, 10 Andre Street, London, E8 2AA, England

      IIF 27
  • Smith, Paul
    British none born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sarsen Court, Horton Avenue, Devizes, Wiltshire, SN10 2AZ, United Kingdom

      IIF 28
  • Smith, Paul
    British company director born in October 1969

    Resident in United Kingdom

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

      IIF 29
  • Smith, Paul
    British director born in October 1969

    Resident in United Kingdom

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

      IIF 30
  • Smith, Paul
    British i.t & management born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18f, Vyse Street, Hockley, Birmingham, B18 6LE, England

      IIF 31
    • icon of address Unit 18f, Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6LE, United Kingdom

      IIF 32
  • Smith, Paul
    British it support born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Raleigh Close, Birmingham, B21 8JX, England

      IIF 33
  • Smith, Paul
    British commerical director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Dial Hill Road, Clevedon, BS21 7ER, United Kingdom

      IIF 34
  • Smith, Paul
    British design engineer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 35
  • Smith, Paul
    British management consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Dial Hill Road, Clevedon, BS21 7ER, England

      IIF 36
  • Smith, Paul
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 37 IIF 38
    • icon of address Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 39
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 40 IIF 41
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • icon of address 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 43
  • Smith, Paul
    British manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH, United Kingdom

      IIF 44
  • Smith, Paul
    British mechanic born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 45
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Smith, Paul
    British engineer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Watermeade, Eckington, S21 4HZ, United Kingdom

      IIF 47
  • Smith, Paul
    British consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 48
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 49
  • Smith, Paul
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, United Kingdom

      IIF 50
  • Smith, Paul
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Former Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG, United Kingdom

      IIF 51
    • icon of address C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 52
  • Smith, Paul
    British managing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumiere, Elstree Way, Borehamwood, Herts, WD6 1JH

      IIF 53
  • Smith, Paul
    British buisness owner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 54
  • Smith, Paul
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Times Building, South Crescent, Llandrindod Wells, LD1 5DH, United Kingdom

      IIF 55
  • Smith, Paul
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Romney Rd, Hillingdon, Hayes, Middlesex, UB4 8PU, United Kingdom

      IIF 56
  • Smith, Paul
    British director born in July 1970

    Resident in United Kingdom

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

      IIF 57
  • Smith, Paul
    British man and van logistics born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, River Bank Close, Maidstone, ME15 7SE, United Kingdom

      IIF 58
  • Smith, Paul
    British business owner born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 59
  • Smith, Paul
    British chartered engineer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 60
    • icon of address The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 61
  • Smith, Paul
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2d, Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 62
    • icon of address 210, Cowick Road, Tooting, SW178LL, United Kingdom

      IIF 63
  • Smith, Paul
    British transport manager born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 64
  • Smith, Paul
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Buckingham Road, Bicester, Oxfordshire, OX26 3ES, England

      IIF 65 IIF 66
    • icon of address Unit 8b, Pethericks Mill, Bude, Cornwall, EX23 8TF, England

      IIF 67
  • Smith, Paul
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 68
  • Smith, Paul
    British electrician born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Buckingham Road, Bicester, OX26 3ES, United Kingdom

      IIF 69
    • icon of address 89, Trispen Close, Halewood, Liverpool, Merseyside, L267YR, England

      IIF 70
    • icon of address 89, Trispen Close, Liverpool, L26 7YR, England

      IIF 71
    • icon of address 91 Buckingham Road, None, OX263ES, England

      IIF 72
    • icon of address 91, Buckingham Rd, Oxford, OX26 3ES, United Kingdom

      IIF 73
  • Smith, Paul
    British project engineer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 74
  • Smith, Paul
    British consulting engineer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52b, London Road, Oadby, Leicester, Leicestershire, LE2 5DH

      IIF 75
    • icon of address 52b, (first Floor), London Road Oadby, Leicester, LE2 5DH

      IIF 76
  • Smith, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Foxhunter Drive, Oadby, Leicester, Leicestershire, LE2 5FH, United Kingdom

      IIF 77
  • Smith, Paul
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 78
  • Smith, Paul
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2/2, 30 Speirs Wharf, Glasgow, G4 9TG, United Kingdom

      IIF 79
  • Smith, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Millbank Tower, 21 - 24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 80
  • Smith, Paul
    British finance director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 81
  • Smith, Paul
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 82
    • icon of address 1349-1353, London Road, Leigh-on-sea, Essex, SS9 2AB, England

      IIF 83
    • icon of address Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 84
  • Smith, Paul
    British ? born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Thornbridge Close, Rushden, NN10 9NJ, England

      IIF 85
  • Smith, Paul
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Lings, Armthorpe, Doncaster, DN3 3RH, United Kingdom

      IIF 86
    • icon of address 16, Dyke Vale Place, Sheffield, S12 4EP, United Kingdom

      IIF 87 IIF 88
  • Smith, Paul
    British head of customer services born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41b, Park Road, New Barnet, EN4 9QD, United Kingdom

      IIF 89
  • Smith, Paul
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Lings, Armthorpe, Doncaster, South Yorkshire, DN3 3RH, United Kingdom

      IIF 90
  • Smith, Paul
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA, England

      IIF 91
  • Smith, Paul
    British company director born in July 1976

    Resident in United Kingdom

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

      IIF 92
  • Smith, Paul
    British hairdresser born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lower Farlington Road, Farlington Farlington, Portsmouth, PO6 1JQ

      IIF 93
  • Smith, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 94 IIF 95
  • Smith, Paul
    British agent born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Monarch Way, Heanor, Derbyshire, DE75 7SZ

      IIF 96
  • Smith, Paul
    British plumber born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 97
  • Smith, Paul
    British self employed born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69b, Banks Road, West Kirby, Wirral, Merseyside, CH48 0RA, United Kingdom

      IIF 98
  • Smith, Paul
    British carpenter/multi-trade born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St. Lukes Close, London, SE25 4SY, United Kingdom

      IIF 99
  • Smith, Paul
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Felling, NE10 0JP, United Kingdom

      IIF 100
    • icon of address 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 101
    • icon of address 49, Borras Road, Wrexham, LL12 7EN, Wales

      IIF 102
  • Smith, Paul
    British welder born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 103
  • Smith, Paul
    British director born in July 1981

    Resident in United Kingdom

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

      IIF 104
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 105
    • icon of address 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 106
    • icon of address 88, Queen St, Sheffield, S1 2FW, United Kingdom

      IIF 107
    • icon of address Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 108
  • Smith, Paul
    British owner born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Oakland Road, Sheffield, S6 4LR, United Kingdom

      IIF 109
  • Smith, Paul
    British roofer born in July 1981

    Resident in United Kingdom

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

      IIF 110
    • icon of address 61, Hallowmoor Rd, Sheffield, S6 4WY, United Kingdom

      IIF 111
  • Smith, Paul
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Salop Street, Caerphilly, Mid Glamorgan, CF831FX, United Kingdom

      IIF 112
  • Smith, Paul
    British comedian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, England

      IIF 113
  • Smith, Paul
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 114
  • Smith, Paul
    British director born in May 1982

    Resident in United Kingdom

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

      IIF 115
    • icon of address 32, Jubilee Drive, Walgrave, Northampton, NN6 9PR, United Kingdom

      IIF 116
  • Smith, Paul
    British engineer born in March 1983

    Resident in United Kingdom

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

      IIF 117
  • Smith, Paul
    British consultant born in March 1984

    Resident in United Kingdom

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

      IIF 118
  • Smith, Paul
    British managing director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 119
  • Smith, Paul
    British secretary born in March 1984

    Resident in United Kingdom

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

      IIF 120
  • Smith, Paul
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 121
  • Smith, Paul
    British director of care and senior children's care consul born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Valley View, Shawforth, Near Rochdale, Lancashire, OL12 8NH, United Kingdom

      IIF 122
  • Smith, Paula
    British managing director born in May 1963

    Resident in United Kingdom

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

      IIF 123 IIF 124
  • Smith, Paul
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 125 IIF 126
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 127
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 129
  • Smith, Paul
    British builder born in December 1981

    Resident in United Kingdom

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

      IIF 130
  • Smith, Paul
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dering St Mary, Station Road, Pluckley, Ashford, Kent, TN27 0RP, England

      IIF 131
    • icon of address The Equine Clinic, Rathmell, Settle, BD24 0LA, United Kingdom

      IIF 132
  • Smith, Paul
    British boxer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ennismore Road, Crosby, L23 7UG, United Kingdom

      IIF 133
  • Smith, Paul
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 134
  • Smith, Paul
    English no occupation born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St Vincent Drive, St. Albans, Hertfordshire, AL1 5SJ, United Kingdom

      IIF 135
  • Smith, Paul
    English commercial director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 136
  • Smith, Paul, Mr.
    British energy assesor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 137
  • Smith, Paul
    Belgium director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284, Foleshill Road, Coventry, CV6 5AH, England

      IIF 138
  • Smith, Paul
    Welsh floor layer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Salop Street, Caerphilly, CF83 1FX, Wales

      IIF 139
  • Smith, Paul
    Dutch director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Regent Park Terrace, Leeds, LS6 2AX, United Kingdom

      IIF 140
  • Smith, Paul
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 141
  • Smith, Paul
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 47, Kassapians, Albert Street, Baildon, Bradford, BD17 6AY, United Kingdom

      IIF 142
  • Smith, Paul
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 143
  • Smith, Paul
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 144
  • Smith, Paul Anthony
    British business person born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 145
  • Smith, Paul Anthony
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 146
  • Smith, Paul David
    British consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 41, Central Road, West Didsbury, Manchester, M20 4YE

      IIF 147
  • Smith, Paul James
    British company director born in January 1970

    Resident in United Kingdom

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

      IIF 148
  • Smith, Paul James
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Knolls View, Leighton Road Northall, Dunstable, Buckinghamshire, LU6 2NS

      IIF 149
  • Smith, Paul James
    British engineer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 150
  • Smith, Paul James
    British engineer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Plymouth Drive, Fareham, Hampshire, PO14 3RF, England

      IIF 151
    • icon of address 25, Plymouth Drive, Fareham, PO14 3RF, England

      IIF 152
    • icon of address 25, Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3RF, United Kingdom

      IIF 153
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 154 IIF 155
  • Smith, Paul Simon
    British builder born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 156
  • Smith, Paul Simon
    British builder born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF, England

      IIF 157
  • Smith, Paul-simon
    British builder born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 52, Alexandra Road, London, EN3 7EH, England

      IIF 158
  • Smith, Paul-simon
    British commercial manager born in March 1984

    Resident in United Kingdom

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

      IIF 159
  • Smith, Paul-simon
    British company director born in March 1984

    Resident in United Kingdom

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

      IIF 160
  • Smith, Paul-simon
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 161
  • Smith, Paul-simon
    British managing director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    Jamacan director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Alexander Rd, Handsworth, Birmingham, B21 OPM, England

      IIF 165
  • Smith, Paul Andrew
    British engineer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Heath Lane, Common Road, Fakenham, Norfolk, NR21 8LN, United Kingdom

      IIF 166
    • icon of address 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 167 IIF 168
  • Smith, Paul Andrew
    British property developer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, NE66 2RJ, United Kingdom

      IIF 169 IIF 170
  • Smith, Paul Edward
    British builder born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY

      IIF 171
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY, United Kingdom

      IIF 172
  • Smith, Paul Edward
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Zero Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 173
    • icon of address One Zero, Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 174
  • Smith, Paul Edward
    British subcontractor born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, United Kingdom

      IIF 175
  • Smith, Paul James
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 176
  • Smith, Paul Robert
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 177
  • Smith, Paul Robert
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hemmells, Basildon, SS15 6ED, England

      IIF 178
    • icon of address 27, New Road, Benfleet, Essex, SS7 2RL, United Kingdom

      IIF 179 IIF 180
    • icon of address 27, New Road, Benfleet, SS7 2RL, United Kingdom

      IIF 181
  • Smith, Paul Robert
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, New Road, Hadleigh, Essex, SS7 2RL

      IIF 182
  • Smith, Paul Robert
    British web programmer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, New Road, Hadleigh, Essex, SS7 2RL, United Kingdom

      IIF 183
  • Mr Paul Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, TW20 9HE, United Kingdom

      IIF 184
  • Smith, Matthew Paul
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, Suffolk, IP1 2HA

      IIF 185
  • Smith, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 186
    • icon of address Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 187 IIF 188
    • icon of address Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 189
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 190
  • Smith, Paul
    British first aid instructor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 191
  • Smith, Paul
    British furniture sales born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 192
  • Smith, Paul Anthony
    British managing director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Merchant Court, Hebburn, Gateshead, NE31 2EX, United Kingdom

      IIF 193
    • icon of address 12 Merchant House, Merchant Court, Hebburn, Tyne And Wear, NE31 2EX, England

      IIF 194
  • Smith, Paul Matthew
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Softwater Lane, Benfleet, Essex, SS7 2NE, United Kingdom

      IIF 195
  • Mr Paul Smith
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, AL5 4PT, United Kingdom

      IIF 196
  • Paul Smith
    British born in May 1965

    Resident in United Kingdom

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

      IIF 197
  • Paul Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 198 IIF 199
    • icon of address Shrub Cottage, Manse Brae, Stirling, FK8 3BQ, United Kingdom

      IIF 200
  • Smith, Paul
    British builder born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 201
  • Smith, Paul
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Maiden Lane, Liverpool, L13 9AW, England

      IIF 202
  • Smith, Paul
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 203
    • icon of address 71, Maiden Lane, Liverpool, Merseyside, L13 9AN

      IIF 204
    • icon of address 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 205
  • Smith, Paul
    British multi-trader born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 206
  • Smith, Paul
    British construction born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR

      IIF 207
  • Smith, Paul
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 208
  • Smith, Paul
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Victoria Place, Rutherglen, Glasgow, G73 2JP, United Kingdom

      IIF 209
  • Smith, Paul
    British lgv driver born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38/2, Canaan Lane, Edinburgh, EH10 4SU, United Kingdom

      IIF 210
  • Smith, Paul
    British none born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 211
  • Smith, Paul
    British caravan mechanic born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grange Drive, Hoghton, Preston, Lancs, PR5 0LP, England

      IIF 212 IIF 213
  • Smith, Paul
    British company director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 214
    • icon of address 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 215
    • icon of address C/o Begbies Trayor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 216
    • icon of address 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 217
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, FK8 1AY, Scotland

      IIF 218 IIF 219
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 220 IIF 221
    • icon of address 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 222
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 223 IIF 224
  • Smith, Paul
    British consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, LU1 2SJ, United Kingdom

      IIF 225
  • Smith, Paul
    British director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 226
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 227
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 228 IIF 229 IIF 230
    • icon of address 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 232
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 233 IIF 234
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 235
  • Smith, Paul
    British management consultant born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 236
  • Smith, Paul
    British none born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 237
  • Smith, Paul
    British publican born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 238
  • Smith, Paul Jonathon
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Jonathon
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 247
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 248 IIF 249
    • icon of address 116, Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 250
    • icon of address 13 Beacon Drive, Wideopen, Newcastle-upon-tyne, NE13 7HA, United Kingdom

      IIF 251 IIF 252 IIF 253
  • Smith, Paul Jonathon
    British none born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, Northumberland, NE24 4BF, United Kingdom

      IIF 254
  • Smith, Paul Jonathon
    British self employed born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Raymond
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Marson Grove, Luton, LU3 4BQ, United Kingdom

      IIF 257
    • icon of address 7 Monks Cottages, Hunts End, St. Neots, PE19 5ST, United Kingdom

      IIF 258
    • icon of address Westfield Farm, Great North Road, Buckden, St. Neots, Cambridgeshire, PE19 5XJ, United Kingdom

      IIF 259
  • Smith, Paul Robert
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harvey Guinan Llp, Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 260
  • Mr Paul Smith
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, Newton Farm, Hereford, HR2 8LF, England

      IIF 261
    • icon of address Newton Farm, St Owens Criss, Hereford, HR2 8LF, England

      IIF 262
    • icon of address Newton Farm, St. Owens Cross, Hereford, HR2 8LF, England

      IIF 263 IIF 264
    • icon of address Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 265
    • icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 266 IIF 267 IIF 268
  • Mr Paul Smith
    British born in October 1962

    Resident in United Kingdom

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

      IIF 269
  • Mr Paul Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cross Street, Chesterfield, S40 4TT, England

      IIF 270
  • Mr Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 271
  • Mr Paul Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 47, Kassapians, Albert Street, Bradford, BD17 6AY, United Kingdom

      IIF 272
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 273
  • Mr Paul Smith
    British born in October 1969

    Resident in United Kingdom

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

      IIF 274
  • Mr Paul Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Dial Hill Road, Clevedon, BS21 7ER, United Kingdom

      IIF 275
    • icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 276
  • Mr Paul Smith
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 277
  • Mr. Paul Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 278
  • Paul Smith
    British born in July 1958

    Resident in United Kingdom

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

      IIF 279
  • Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Ground Floor, Sovereign House, SK8 2EA, United Kingdom

      IIF 280
  • Paul Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 281 IIF 282
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 283 IIF 284 IIF 285
    • icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 286
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 287
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 288
    • icon of address 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 289
  • Paul Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372, Lickey Road, Rednal, Birmingham, B45 8RZ, United Kingdom

      IIF 290
  • Paul Smith
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 291
  • Paula Smith
    British born in May 1963

    Resident in United Kingdom

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

      IIF 292 IIF 293
  • Smith, Paul
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bull Lane, Bristol, Avon, BS5 8AB, England

      IIF 294
  • Smith, Paul
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 295
  • Smith, Paul
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Beaufort Road, Stockport, SK2 7LU, England

      IIF 296
    • icon of address Stoneyard Cottages, Alder Lane, Burtonwood, Warrington, WA5 4BS

      IIF 297
  • Smith, Paul
    British manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 298
  • Smith, Paul
    British property management born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 299
  • Smith, Paul
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 300
    • icon of address 74 Simmonds Road, Walsall, West Midlands, WS3 3PU

      IIF 301
  • Smith, Paul
    British printer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Simmonds Road, Walsall, West Midlands, WS3 3PU

      IIF 302
  • Smith, Paul
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 303
    • icon of address Oxford Street, Bilston, West Midlands, WV14 7DS

      IIF 304
  • Smith, Paul
    British chief executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 305
    • icon of address Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, Bristol, BS35 3HQ

      IIF 306
  • Smith, Paul
    British group chief executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, BS35 3HQ

      IIF 307
    • icon of address Unit 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, BS35 3QH, United Kingdom

      IIF 308
  • Smith, Paul
    British window cleaner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Seagrim Road, Bournemouth, Dorset, BH8 0BB

      IIF 309
  • Smith, Paul
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leicester Road, Shilton, Coventry, Warwickshire, CV7 9HT, United Kingdom

      IIF 310
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 311
  • Smith, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Burntwood Lane, Caterham, Surrey, CR3 6TB

      IIF 312
  • Smith, Paul
    British i t consultancy born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, United Kingdom

      IIF 313
  • Smith, Paul
    British insurance born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 314
  • Smith, Paul
    British technician bodywork born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2, Kg Business Centre, Kingsfield Close, Northampton, NN5 7QS, United Kingdom

      IIF 315
  • Smith, Paul
    British driver born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Windsor Close, Collingham, Newark, Nottinghamshire, NG23 7PP, England

      IIF 316
  • Smith, Paul
    British manager born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Saltcoats Gardens, Bellsquarry, Livingston, West Lothian, EH54 9JD

      IIF 317
  • Smith, Paul
    British manufacturer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Zodiac Drive, Stoke-on-trent, ST6 6NJ, England

      IIF 318
  • Smith, Paul
    British self-employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 6 Johnson Close, Hodge Hill, Birmingham, West Midlands, B8 2RF

      IIF 319
  • Smith, Paul
    British training manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 6 Johnson Close, Hodge Hill, Birmingham, West Midlands, B8 2RF

      IIF 320
  • Smith, Paul
    British commissioning manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flynn House, Cardiff Road, Rhydyfelin, Pontypridd, CF37 5HP, Wales

      IIF 321
  • Smith, Paul
    British music entertainment born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address June House 2a Moor Lane, Strensall, York, North Yorkshire, YO32 5UQ

      IIF 322
  • Smith, Paul
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 323
    • icon of address Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 324
  • Smith, Paul
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 325
  • Smith, Paul
    British consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 326
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 327 IIF 328
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 329
  • Smith, Paul
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 330
  • Smith, Paul
    British trainer and consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 331
  • Smith, Paul
    British company directo0r born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87, Myreside Gate, Glasgow, G32 6DN, Scotland

      IIF 332
  • Smith, Paul
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tollgate Close, Longbridge, Birmingham, West Midlands, B31 4EA

      IIF 333
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 334
  • Smith, Paul
    British sales born in July 1977

    Resident in England

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

      IIF 335
  • Smith, Paul
    British consultant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 336
    • icon of address Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 337
  • Mr Paul Smith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 338
    • icon of address The Former St. James Vicarage, Vicarage Lane, Lathom, Nr. Ormskirk, Lancashire, L40 6HG, United Kingdom

      IIF 339
  • Mr Paul Smith
    British born in July 1970

    Resident in United Kingdom

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

      IIF 340
    • icon of address 2, River Bank Close, Maidstone, Kent, ME15 7SE, United Kingdom

      IIF 341
  • Mr Paul Smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 342
    • icon of address The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 343 IIF 344
    • icon of address 22, Norfolk Street, Glossop, Derbyshire, SK13 8BS, United Kingdom

      IIF 345
  • Mr Paul Smith
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Trispen Close, Halewood, Liverpool, L26 7YR

      IIF 346
    • icon of address Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 347
  • Mr Paul Smith
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52b, London Road, Oadby, Leicester, Leicestershire, LE2 5DH

      IIF 348
    • icon of address 87 Foxhunter Drive, Oadby, Leicestershire, LE2 5FH, United Kingdom

      IIF 349
  • Mr Paul Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 350
  • Mr Paul Smith
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balin Distribution Park, Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1YY, England

      IIF 351
    • icon of address 1349-1353, London Road, Leigh-on-sea, Essex, SS9 2AB, England

      IIF 352
  • Mr Paul Smith
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Lings, Doncaster, DN3 3RH, United Kingdom

      IIF 353
  • Mr Paul Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA, England

      IIF 354
  • Mr Paul Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 355
  • Mr Paul Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Felling, Tyne & Wear, NE10 0JP, United Kingdom

      IIF 356
    • icon of address 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 357
  • Mr Paul Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Salop Street, Caerphilly, CF831FX, United Kingdom

      IIF 358
  • Mr Paul Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, England

      IIF 359
    • icon of address Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 360
  • Mr Paul Smith
    British born in May 1982

    Resident in United Kingdom

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

      IIF 361
  • Mr Paul Smith
    British born in March 1983

    Resident in United Kingdom

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

      IIF 362
  • Mr Paul Smith
    British born in March 1984

    Resident in United Kingdom

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

      IIF 363
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 364
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 365
  • Mr Paul Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 366
    • icon of address 3, Valley View, Shawforth, Near Rochdale, OL12 8NH, United Kingdom

      IIF 367
  • Mr Paul Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 368
  • Paul Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 369
  • Paul Smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 370
  • Paul Smith
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, New Road, Benfleet, Essex, SS7 2RL, United Kingdom

      IIF 371
    • icon of address Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 372
  • Paul Smith
    British born in July 1976

    Resident in United Kingdom

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

      IIF 373
  • Paul Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Jeffreys Road, Wrexham, LL12 7PB, United Kingdom

      IIF 374
  • Paul Smith
    British born in July 1981

    Resident in United Kingdom

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

      IIF 375
    • icon of address 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 376
    • icon of address Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 377
  • Paul Smith
    British born in August 1990

    Resident in United Kingdom

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

      IIF 378
  • Smith, Paul
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 379
  • Smith, Paul
    British director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Springfield Crescent, Carluke, ML8 4JP, United Kingdom

      IIF 380
  • Smith, Paul
    British electrician born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Springfield Crescent, Carluke, ML8 4JP

      IIF 381
  • Smith, Paul
    British chartered surveyor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Threlfalls Farm Vicarage Lane, Lathom, Lancashire, L40 6HG

      IIF 382
    • icon of address The Former St James Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 383 IIF 384
  • Smith, Paul
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lincoln Road, Fenton, Lincoln, LN1 2EP, England

      IIF 385
  • Smith, Paul
    British consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Former Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 386
  • Smith, Paul
    British director born in December 1966

    Resident in England

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

      IIF 387
    • icon of address Waynflete House, 139 Eastgate, Louth, LN11 9QQ, England

      IIF 388
    • icon of address 29, Furzton Lakeside, Furzton, Milton Keynes, Buckinghamshire, MK4 1GA, United Kingdom

      IIF 389
    • icon of address 7 Mickleton, Down Head Park, Milton Keynes, Buckinghamshire, MK15 9AT, England

      IIF 390
    • icon of address 1, Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 391
    • icon of address The Former St James Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 392
    • icon of address The Former Vicarage, Vicarage Lane, Westhead, Ormskirk, L40 6HG, England

      IIF 393
    • icon of address C/o Crasl, Carlton Park House, Saxmundham, Suffolk, IP17 2NL, England

      IIF 394
  • Smith, Paul
    British self employed born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bowling Leys, Middleton, Milton Keynes, Buckinghamshire, MK10 9BD

      IIF 395
  • Smith, Paul
    British marketing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Clifton Hill, Forton, Preston, PR3 0AR, England

      IIF 396
  • Smith, Paul
    British sales director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Clifton Hill, Forton Preston, PR3 0AR, United Kingdom

      IIF 397
  • Smith, Paul
    British director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Forbes Drive, Ayr, KA8 9FG, United Kingdom

      IIF 398
  • Smith, Paul
    British company manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS

      IIF 399
  • Smith, Paul
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Norfolk Street, Glossop, Derbyshire, SK13 8BS, England

      IIF 400
    • icon of address 22 Norfolk Street, Glossop, Derbyshire, SK13 8BS, United Kingdom

      IIF 401 IIF 402 IIF 403
  • Smith, Paul
    British local government officer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Sweetbriar Way, Cannock, Staffordshire, WS12 2UL, Uk

      IIF 404
  • Smith, Paul
    British leaflet distributor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Kinfare Rise, Dudley, DY3 2BD, England

      IIF 405
  • Smith, Paul
    British bowman fitter born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton Farm, Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BE, England

      IIF 406
  • Smith, Paul
    British chief education officer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mill Fold Gardens, Chadderton, Oldham, OL9 9FY, England

      IIF 407
  • Smith, Paul
    British director of education and childrens services born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollins, Hollins Lane, Accrington, BB5 2QY, United Kingdom

      IIF 408
  • Smith, Paul
    British company director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Enterkine House, Annbank, Ayr, KA6 5AL, Scotland

      IIF 409
    • icon of address 102, Bath Street, Glasgow, G2 2EN, Scotland

      IIF 410
  • Smith, Paul
    British change management consultant born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Tormentil Crescent, Balmedie, Aberdeen, Aberdeenshire, AB23 8SY, United Kingdom

      IIF 411
  • Smith, Paul
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Putney Road, Enfield, EN3 6NN, England

      IIF 412
  • Smith, Paul
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Southend Road, Grays, RM17 5NL, England

      IIF 413
  • Smith, Paul
    British finance director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4PQ, England

      IIF 414
  • Smith, Paul
    British group financial controller born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, Westminster, London, England

      IIF 415
    • icon of address 4th Floor Millbank Tower, 21-24 Millbank, Westminster, London, SW1P 4QP, England

      IIF 416
  • Smith, Paul
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copperfield Stables, Fane, Benfleet, SS7 3NQ, United Kingdom

      IIF 417
    • icon of address Copperfield Stables, Fane Road, Benfleet, Essex, SS7 3NQ, England

      IIF 418
  • Smith, Paul
    British nurse born in May 1974

    Resident in England

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

      IIF 419
  • Smith, Paul
    British pipe fitter born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 420
  • Smith, Paul
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Willow Lane, Unit 2 Abbey Industrial Estate, Mitcham, Surrey, CR4 4NA, England

      IIF 421
  • Smith, Paul
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, 22 Station Road, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 422
    • icon of address 3, Brockenhurst Avenue, Maidstone, Kent, ME15 7ED

      IIF 423
  • Smith, Paul
    British security engineer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brockenhurst Avenue, Maidstone, Kent, ME15 7ED, England

      IIF 424
  • Smith, Paul
    British builder born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, England

      IIF 425
    • icon of address 7, Valley Court Offices, Lower Road Croydon, Royston, Hertfordshire, SG8 0HF, United Kingdom

      IIF 426
  • Smith, Paul
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Mayflower Way, Barnsley, S73 0AJ, England

      IIF 427
    • icon of address 59, Coronation Street, Cambridge, CB2 1HJ, England

      IIF 428
    • icon of address East Downing, Fox Road, Bourn, Cambridge, CB23 2TY, England

      IIF 429
    • icon of address One Zero, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 430
    • icon of address Stirling House, Denny End Road, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 431
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 432 IIF 433
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 434 IIF 435
  • Smith, Paul
    British director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, Scotland

      IIF 436
    • icon of address 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, United Kingdom

      IIF 437
  • Smith, Paul
    British chief strategy officer born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Airview Park, Woolsington, Newcastle Upon Tyne, NE13 8BR, England

      IIF 438
  • Smith, Paul
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, DE7 8EF, England

      IIF 439
  • Smith, Paul
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
  • Smith, Paul
    British electrical contractor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 452
  • Smith, Paul
    British electrician born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA, United Kingdom

      IIF 453
  • Smith, Paul
    British general manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Broadway, Chadderton, Oldham, OL9 0EL, England

      IIF 454
  • Smith, Paul
    British managing director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, Manners Avenue, Manners Industrial Estate, Ilkeston, DE7 8EF, England

      IIF 455
  • Smith, Paul
    British company director born in May 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE

      IIF 456
  • Smith, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cemetry Road, Wombwell, Barnsley, South Yorkshire, S73 8HZ, United Kingdom

      IIF 457
  • Smith, Paul
    British none born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badger Bank Cottage, Bomish Lane Lower Withington, Macclesfield, SK11 9DW, England

      IIF 458
  • Smith, Paul
    British auditor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 459
  • Smith, Paul
    British building contractor and joiner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Church Street, Brierley, Barnsley, S72 9HT, England

      IIF 460
  • Smith, Paul
    British insurance consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 461
  • Smith, Paul
    British internet marketing consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sackville Gardens, Ilford, Essex, IG1 3LH

      IIF 462
  • Smith, Paul
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Castlefields Gardens, Kintore, Inverurie, Aberdeenshire, AB51 0SJ, Scotland

      IIF 463
  • Smith, Paul
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Chapel House Road, Bradford, West Yorkshire, BD12 0HN, England

      IIF 464
  • Smith, Paul
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Beadon Well Road, Bexley Heath, Kent, DA7 5PU, England

      IIF 465
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 466 IIF 467
  • Smith, Paul
    British sales born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Reva Syke Road, Clayton, Bradford, West Yorkshire, BD14 6QY, England

      IIF 468
  • Smith, Paul
    British builder born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Bluebell Rise Grange Park, Northampton, Northamptonshire, NN4 5DF, England

      IIF 469
  • Smith, Paul
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 470 IIF 471
  • Smith, Paul
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bailey, Cumberland Road, North Shields, Tyne And Wear, NE29 8RD, England

      IIF 472
  • Smith, Paul
    British mechanic born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2e, Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX, England

      IIF 473
  • Smith, Paul
    British salesman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX, England

      IIF 474
  • Smith, Paul
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cresswell Park, London, SE3 9RD, England

      IIF 475
  • Smith, Paul
    British engineer born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Aberdeenshire, AB31 4JF, Scotland

      IIF 476
  • Smith, Paul
    British instructor born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Torphins, AB31 4JF, Scotland

      IIF 477
  • Smith, Paul
    British secretary born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 478
  • Smith, Paul David John
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Valley View, Rochdale, OL12 8NH, England

      IIF 479
  • Smith, Paul James
    English director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watergate Building, New Crane Street, Chester, Cheshire, CH1 4JE, United Kingdom

      IIF 480
  • Mr Paul Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 481
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 482
  • Mr Paul Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dering St Mary, Station Road, Pluckley, Ashford, Kent, TN27 0RP, England

      IIF 483
    • icon of address The Equine Clinic, Rathmell, Settle, BD24 0LA, United Kingdom

      IIF 484
  • Mr Paul Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Poplar Avenue, Hove, East Sussex, Brighton, BN3 8PX, England

      IIF 485
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 486
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 487 IIF 488
  • Paul Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 489
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 490
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 491
  • Paul Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 492
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 493
  • Smith, Paul
    British none born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wales Deanery, 9th Floor Neuadd Meirionnydd, Heath Park, Cardiff, South Glamorgan, CF14 4YS

      IIF 494
  • Smith, Paul
    British medical rep born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10 Prestonbury Close, Widewell, Plymouth, Devon, PL6 7UD

      IIF 495
    • icon of address 129, North Hill, Plymouth, Devon, PL4 8JY, Uk

      IIF 496
  • Smith, Paul
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maes Dewi, Capel Dewi, Carmarthen, Dyfed, SA32 8AD, United Kingdom

      IIF 497
  • Smith, Paul
    British arboricultural consultant born in July 1965

    Registered addresses and corresponding companies
    • icon of address 58 Bridle Close, Paignton, Devon, TQ4 7ST

      IIF 498
  • Smith, Paul
    British builder born in December 1975

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 7a, Lower Road, Croydon, Royston, Hertfordshire, SG8 0HF, England

      IIF 499 IIF 500
  • Smith, Paul
    British boxer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rgk Sport Limited, Fifth Floor, Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 501
  • Smith, Paul
    British boxing manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bold Street, Liverpool, L1 4HF, England

      IIF 502
  • Smith, Paul
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, New Court Way, Ormskirk, Lancashire, L39 2YT, England

      IIF 503
  • Smith, Paul
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 504
    • icon of address 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 505
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 506
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 507 IIF 508
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 509
  • Smith, Paul
    British general manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bold Street, Liverpool, L1 4HF, England

      IIF 510
  • Smith, Paul
    British sportsman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 511
  • Smith, Paul
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 512
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 513
  • Smith, Paul
    British occupational psychologist born in December 1982

    Resident in England

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

      IIF 514
  • Matthew Paul Smith
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, Suffolk, IP1 2HA

      IIF 515
  • Smith, Paul
    British company director born in July 1958

    Registered addresses and corresponding companies
    • icon of address The Bungalow School Lane, Boldheath, Widnes, Cheshire, WA8 0UZ

      IIF 516
  • Smith, Paul
    British scaffolder born in October 1961

    Registered addresses and corresponding companies
    • icon of address 5 Barnlake Point, Burton Neyland, Dyfed, SA73 1PF

      IIF 517
  • Smith, Paul
    British sales director samas uk born in October 1962

    Registered addresses and corresponding companies
    • icon of address Richmond Cottage, Woodham Road, Stow Maries, Chelmsford, Essex, CM3 6SA

      IIF 518
  • Smith, Paul
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 174 Charlton Mead Drive, Bristol, BS10 6LH

      IIF 519
  • Smith, Paul
    British company director born in May 1964

    Registered addresses and corresponding companies
    • icon of address The Brecklands, 168a Lutterworth Road, Blaby, Leicestershire, LE8 4DP

      IIF 520
  • Smith, Paul
    British company director born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 521
  • Smith, Paul
    British builder and joiner born in May 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Clover Cottage, Common Road, Brierley, Barnsley, South Yorkshire, S72 9EA, Great Britain

      IIF 522
  • Smith, Paul
    British company director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Jeffreys Road, Wrexham, LL12 7PB, Wales

      IIF 523
  • Smith, Paul
    British director born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Salop Street, Caerphilly, Mid Glamorgan, CF83 1FX, United Kingdom

      IIF 524
    • icon of address 8, Salop Street, Caerphilly, Mid Glamorgan, CF83 1FX, Wales

      IIF 525
  • Smith, Paul
    British floor screeder born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Salop Street, Caerphilly, CF83 1FX, United Kingdom

      IIF 526
  • Smith, Paul Anthony
    English carpet fitter born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clare Road, Halifax, HX1 2HX, England

      IIF 527
  • Smith, Paul Anthony
    English floor layer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellfield Cottage, Laneside, Morley, Leeds, West Yorkshire, LS27 7PB, United Kingdom

      IIF 528
  • Mr Paul Smith
    Irish born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tapton Way, Tapton Way, Liverpool, Merseyside, L131DA, England

      IIF 529
  • Smith, Paul
    English training professional born in July 1969

    Resident in England

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

      IIF 530
  • Smith, Paul
    British nurse born in July 1970

    Registered addresses and corresponding companies
    • icon of address 7 Ashby High Street, Scunthorpe, South Humberside, DN16 2NN

      IIF 531
  • Smith, Paul
    United Kingdom engineer born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120, Barns Street, Clydebank, Dunbartonshire, G81 1RB, Scotland

      IIF 532
  • Smith, Paul
    British electrician born in March 1976

    Registered addresses and corresponding companies
    • icon of address 5 Whitstable Close, Little Over, Derby, Derbyshire, DE23 1WJ

      IIF 533
  • Smith, Paul
    British chef born in July 1976

    Registered addresses and corresponding companies
    • icon of address 73, Tuffnells Way, Harpenden, Hertfordshire, AL5 3HS

      IIF 534
  • Smith, Paul
    British salesman born in July 1976

    Registered addresses and corresponding companies
    • icon of address 5 Pervin Road, Cosham, Portsmouth, Hampshire, PO6 3DE

      IIF 535
  • Smith, Paul
    Irish business management born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 536
  • Smith, Paul
    Irish call centre management born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 537
  • Smith, Paul
    British company secretary born in July 1981

    Registered addresses and corresponding companies
    • icon of address 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 538
  • Smith, Paul Anthony Michael
    British consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Orchard Drive, Giffnock, Glasgow, G46 7NU, United Kingdom

      IIF 539
  • Smith, Paul Anthony Michael
    British corporate advisor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 2 Blythswood Square, Glasgow, G2 4AD, United Kingdom

      IIF 540
  • Smith, Dale Paul
    British floor layer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 541
  • Smith, Paul
    Irish company director born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Lisnamuck Road, Tobermore, Magherafelt, County Londonderry, BT45 5QF, Northern Ireland

      IIF 542
  • Smith, Paul
    British sales manager born in October 1978

    Registered addresses and corresponding companies
    • icon of address 4 Laburnum Drive, Unsworth, Bury, Lancashire, BL9 8NB

      IIF 543
  • Mr Paul Smith
    Welsh born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Salop Street, Caerphilly, CF83 1FX, Wales

      IIF 544
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 545
    • icon of address 16, Dyke Vale Place, Sheffield, S12 4EP, United Kingdom

      IIF 546
  • Smith, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 547
  • Smith, Paul
    British electrician

    Registered addresses and corresponding companies
    • icon of address 5 Whitstable Close, Little Over, Derby, Derbyshire, DE23 1WJ

      IIF 548
  • Smith, Paul
    British publican

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 549
  • Smith, Paul
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 550
  • Smith, Paul
    English director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calyx House, South Road, Taunton, Somerset, TA1 3DU, England

      IIF 551
  • Smith, Paul
    English none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Old Road, Failsworth, Manchester, M35 0DJ, United Kingdom

      IIF 552
  • Smith, Paul
    English security engineer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Longridge, Knutsford, WA16 8PG, England

      IIF 553
  • Smith, Paul Dale
    British building director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 554
  • Mr Paul James Smith
    British born in January 1970

    Resident in United Kingdom

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

      IIF 555
  • Mr Paul James Smith
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Plymouth Drive, Fareham, Hampshire, PO14 3RF, England

      IIF 556
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 557 IIF 558
  • Mr Paul-simon Smith
    British born in March 1984

    Resident in United Kingdom

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

      IIF 559
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 560 IIF 561
    • icon of address Unit 3, 52, Alexandra Road, London, Enfield, EN3 7EH, England

      IIF 562
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 563
  • Smith, Paul
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 564
  • Smith, Paul
    born in March 1976

    Resident in England

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

      IIF 565
  • Smith, Paul Anthony
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Lawmoor Street, Glasgow, G5 0US, Scotland

      IIF 566 IIF 567 IIF 568
    • icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX, United Kingdom

      IIF 570
    • icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 571
  • Smith, Paul Anthony
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barry Way, Basingstoke, RG22 4NQ, England

      IIF 572
    • icon of address Yard 8, Thorney Business Park, Thorneu Lane North, Iver, Berkshire, SL0 9HF, England

      IIF 573
  • Smith, Paul Anthony
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Park Smith, Sandhurst, GU47 9AA, United Kingdom

      IIF 574
  • Smith, Paul David
    British ceo, manchester ymca born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Manchester, M20 3EB, England

      IIF 575
  • Smith, Paul David
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 576
  • Smith, Paul David
    British economic development consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 577
  • Smith, Paul David
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Manchester, M20 3EB, England

      IIF 578
  • Smith, Paul David
    British self-employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 579
  • Smith, Paul James
    British engineer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 580
  • Smith, Paul James
    British software engineer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glyme Walk, Fords Farm, Calcot, Reading, RG31 7ZX, United Kingdom

      IIF 581
  • Smith, Paul Michael
    British consultant company director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 582
  • Smith, Paul Michael
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL, United Kingdom

      IIF 583
    • icon of address 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 584
    • icon of address 83a, Candleriggs, Glasgow, G1 1LF, Scotland

      IIF 585
    • icon of address Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 586
    • icon of address R W F House, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 587
  • Smith, Paul-simon
    British company director born in March 1984

    Resident in England

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

      IIF 588
  • Smith, Paul-simon
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 589
  • Smith, Paul-simon
    British quantity surveyor born in March 1984

    Resident in England

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

      IIF 590
  • Mr Paul Andrew Smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 591 IIF 592
  • Mr Paul Edward Smith
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Zero Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 593
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 594
  • Mr Paul James Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 595
  • Mr Paul Robert Smith
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hemmells, Basildon, SS15 6ED, England

      IIF 596
  • Mr Paul Robert Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harvey Guinan Llp, Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 597
  • Paul Raymond Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Monks Cottages, Hunts End, St. Neots, PE19 5ST, United Kingdom

      IIF 598
  • Smith, Paul
    Australian director born in October 1961

    Resident in Australia

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

      IIF 599
  • Smith, Paul
    Welsh manager born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 600
  • Smith, Paul
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 601
  • Smith, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 602
  • Smith, Paul Andrew
    British managing director

    Registered addresses and corresponding companies
    • icon of address 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 603
  • Smith, Paul Andrew
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Durban Close, Romsey, SO51 7LJ, United Kingdom

      IIF 604
  • Smith, Paul Andrew
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Montpelier Vale, London, SE3 0TA, England

      IIF 605
    • icon of address 2.1, Building A2, 2 Appleby Yard, Soames Walk, London, SE10 0BJ, England

      IIF 606
  • Smith, Paul Antony
    British broker born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Southdown Road, Beacon Park, Plymouth, PL2 3HW

      IIF 607
  • Smith, Paul Christopher
    British removals

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 608
  • Smith, Paul Edward
    British builder

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY, United Kingdom

      IIF 609
  • Smith, Paul Edward
    British subcontractor

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, United Kingdom

      IIF 610
  • Smith, Paul Robert
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 611
  • Smith, Paul Robert
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onsite Commercial, Belgrave Road, Southampton, SO17 3AN, England

      IIF 612
  • Smith, Paul Robert
    British manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 613
  • Smith, Paul Robert
    British salesman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 614
  • Mr Paul Anthony Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Merchant Court, Hebburn, Gateshead, NE31 2EX, United Kingdom

      IIF 615
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 616
  • Mr Paul Matthew Smith
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Softwater Lane, Benfleet, SS7 2NE, United Kingdom

      IIF 617
  • Mr Paul Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 618
    • icon of address Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 619 IIF 620
    • icon of address Marketing House, Manor Way, Doncaster, DN60AJ, England

      IIF 621
    • icon of address 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 622
  • Smith, Paul Anthony
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Willowcroft Drive, Hambleton, Poulton-le-fylde, FY6 9EJ, England

      IIF 623
  • Smith, Paul Stephen
    British floor layer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7LR, England

      IIF 624
  • Smtih, Paul
    born in March 1976

    Resident in England

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

      IIF 625
  • Zammito-smith, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hough Lane, Wombwell, Barnsley, S73 0EG, England

      IIF 626
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Raymond Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, Great North Road, Buckden, St. Neots, PE19 5XJ, United Kingdom

      IIF 633
  • Mr Paul Smith
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 634
    • icon of address 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 635
    • icon of address 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 636
  • Mr Paul Smith
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 637
  • Mr Paul Smith
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 638 IIF 639
  • Mr Paul Smith
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Victoria Place, Rutherglen, Glasgow, G73 2JP, United Kingdom

      IIF 640
  • Mr Paul Smith
    British born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT

      IIF 641
    • icon of address 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 642
    • icon of address C/o Begbies Trayor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 643 IIF 644
    • icon of address 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY

      IIF 645
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY

      IIF 646 IIF 647 IIF 648
    • icon of address 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY

      IIF 649
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 650 IIF 651
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 652
  • Paul, Smith
    British engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire Copper Tube, East Lancashire Road, Kirkby, Liverpool, L33 7TU

      IIF 653
  • Paul David John Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Valley View, Rochdale, OL12 8NH, England

      IIF 654
  • Paul James Smith
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watergate Building, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 655
  • Paul Smith
    British born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 656
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 657
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 658 IIF 659
  • Smith, Paul Anthony
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Beech Close, Beech Close, Faringdon, SN7 7EN, United Kingdom

      IIF 660
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 661
    • icon of address Work.life, 33, Kings Road, Reading, RG1 3AR, England

      IIF 662
  • Smith, Paul Dale
    English builder born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 663
  • Smith, Paul Dale
    English director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 664
  • Smith, Paul Jonathon
    British property investor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 665
  • Smith, Paul Raymond
    British builder born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ames Close, Luton, LU3 4AS, England

      IIF 666
  • Smith, Paul Raymond
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, Great North Road, Buckden, PE19 5XJ, England

      IIF 667
  • Smith, Paul Raymond
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU, England

      IIF 668
    • icon of address 13 High Street, Harpenden, Hertfordshire, AL5 2RT, England

      IIF 669
    • icon of address 4 Highlands Lodge, Gravenhurst Road, Campton, Shefford, Bedfordshire, SG17 5PQ, England

      IIF 670
  • Smith, Paul Raymond
    British project manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ames Close, Luton, LU3 4AS, United Kingdom

      IIF 671
  • Mr Paul Smith
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bull Lane, Bristol, Avon, BS5 8AB, England

      IIF 672
  • Mr Paul Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 673 IIF 674
  • Mr Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 675
  • Mr Paul Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT

      IIF 676
  • Mr Paul Smith
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leicester Road, Shilton, Coventry, Warwickshire, CV7 9HT

      IIF 677
    • icon of address C/o Hearsall Community Academy, Kingston Road, Coventry, CV5 6LR, England

      IIF 678
  • Mr Paul Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Burntwood Lane, Caterham, Surrey, CR3 6TB, England

      IIF 679
  • Mr Paul Smith
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Zodiac Drive, Stoke-on-trent, ST6 6NJ, England

      IIF 680
  • Mr Paul Smith
    British born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Saltcoats Gardens, Bellsquarry, Livingston, West Lothian, EH54 9JD

      IIF 681
  • Mr Paul Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Raleigh Close, Birmingham, B21 8JX, England

      IIF 682
  • Mr Paul Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Dial Hill Road, Clevedon, BS21 7ER, England

      IIF 683
  • Mr Paul Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lunham Road, London, SE19 1AA

      IIF 684
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 685
  • Mr Paul Smith
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH

      IIF 686
    • icon of address 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 687
  • Mr Paul Smith
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 688
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 689
    • icon of address 26, Oriel Rd, North End, Portsmouth, Hampshire, PO2 9EQ, England

      IIF 690
  • Mr Paul Smith
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 691
    • icon of address Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 692
  • Paul Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire, NN5 7QS

      IIF 693
  • Paul Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 694
  • Paul Smith
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 695 IIF 696
    • icon of address 3, Shaftesbury Lane, Glasgow, Glasgow, G3 8GU, Scotland

      IIF 697
    • icon of address Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 698
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 699
  • Smith, Paul Michael
    born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX

      IIF 700
  • Smith, Paul Robert
    English director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 701
  • Smith, Paul Robert
    English director born in March 1982

    Resident in England

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

      IIF 702
  • Smith, Paul Robert
    English managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, Merseyside, L1 4AR, United Kingdom

      IIF 703
  • Smith, Paul, Councillor
    British regional officer born in March 1964

    Registered addresses and corresponding companies
    • icon of address 21 Raleigh Road, Bedminster, Bristol, BS3 1QP

      IIF 704
  • Smith, Paul-simon
    English commercial manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 705
  • Mr Paul Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 706
  • Mr Paul Smith
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Building 1, Philips Campus, Wellhall Road, Hamilton, ML3 9BZ, Scotland

      IIF 707
  • Mr Paul Smith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 708
    • icon of address The Former Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG, United Kingdom

      IIF 709
    • icon of address The Former Vicarage, Vicarage Lane, Westhead, Ormskirk, L40 6HG, England

      IIF 710
    • icon of address C/o Crasl, Carlton Park House, Saxmundham, Suffolk, IP17 2NL, England

      IIF 711
  • Mr Paul Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mill Fold Gardens, Chadderton, Oldham, OL9 9FY, England

      IIF 712
  • Mr Paul Smith
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Enterkine House, Annbank, Ayr, KA6 5AL, Scotland

      IIF 713
  • Mr Paul Smith
    United Kingdom born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120, Barns Street, Clydebank, Dunbartonshire, G81 1RB, Scotland

      IIF 714
  • Mr Paul Smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mill End Lane, Alrewas, Burton-on-trent, DE13 7BY, England

      IIF 715
    • icon of address 57 Southend Road, Grays, RM17 5NL, England

      IIF 716
  • Mr Paul Smith
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 717
  • Mr Paul Smith
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 718
  • Mr Paul Smith
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 719
    • icon of address 3, Brockenhurst Avenue, Maidstone, Kent, ME15 7ED

      IIF 720 IIF 721
    • icon of address Unit 2 Abbey Industrial Estate, 24 Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 722
  • Mr Paul Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 723 IIF 724
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 725
  • Mr Paul Smith
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, Scotland

      IIF 726
    • icon of address 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, United Kingdom

      IIF 727
  • Mr Paul Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 46 Woolsington Gardens, Newcastle Upon Tyne, Tyne & Wear, NE13 8AR, United Kingdom

      IIF 742
  • Mr Paul Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123a, Allerton Road, Mossley Hill, Liverpool, L18 2DD, England

      IIF 743
  • Mr Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burntwood Lodge, Burntwood Lane, Brierley, Barnsley, S72 9EZ, England

      IIF 744
    • icon of address 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 745
  • Mr Paul Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 746
  • Mr Paul Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kings Road, Calf Heath, Wolverhampton, WV10 7DU

      IIF 747
  • Mr Paul Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Loveday Way, Benfleet, SS7 1FF, England

      IIF 748
  • Mr Paul Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Beadon Well Road, Bexley Heath, Kent, DA7 5PU, England

      IIF 749
    • icon of address 9a, Chapel House Road, Bradford, West Yorkshire, BD12 0HN

      IIF 750
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 751 IIF 752
  • Mr Paul Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Bluebell Rise Grange Park, Northampton, NN4 5DF, England

      IIF 753
  • Mr Paul Smith
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX, England

      IIF 754
    • icon of address 2e, Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX, England

      IIF 755
    • icon of address 105, Old Road, Failsworth, Manchester, M35 0DJ, United Kingdom

      IIF 756
  • Mr Paul Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cresswell Park, London, SE3 9RD, England

      IIF 757
  • Paul Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 49 Northumberland St, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 758
    • icon of address The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 759
  • Paul Smith
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Westwood Road, Motherwell, ML1 5DQ, Scotland

      IIF 760
  • Paul Smith
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, Edinburgh, EH36SR, United Kingdom

      IIF 761
    • icon of address Sc722786 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 762
  • Paul Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, Manners Avenue, Manners Industrial Estate, Ilkeston, DE7 8EF, England

      IIF 763
  • Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 764
  • Paul Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Paul Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 767
  • Smith, Philip Charles
    British none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Eastgate, Louth, Lincolnshire, LN11 9QQ

      IIF 768
  • Mr Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bold Street, Liverpool, L1 4HF, England

      IIF 769
  • Mr Paul Smith
    British born in December 1982

    Resident in England

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

      IIF 770 IIF 771
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 772
  • Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Becontree Avenue, Dagenham, RM8 2UT, England

      IIF 773
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annank, Ayr, Ayrshire, KA6 5EE, Scotland

      IIF 774
    • icon of address Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 775
    • icon of address 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 776
    • icon of address 372, Lickey Road, Rednal, Birmingham, West Midlands, B45 8RZ, United Kingdom

      IIF 777
    • icon of address Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 778
    • icon of address 8 Salop Street, Caerphilly, CF83 1FX, Wales

      IIF 779
    • icon of address 15, The Lings, Armthorpe, Doncaster, South Yorkshire, DN3 3RH, United Kingdom

      IIF 780
    • icon of address 10b, Royal Circus, Edinburgh, Edinburgh, East Lothian, EH3 6SR, Scotland

      IIF 781
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 782
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 783 IIF 784 IIF 785
    • icon of address 22, Norfolk Street, Glossop, SK13 8BS, England

      IIF 786
    • icon of address Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 787 IIF 788
    • icon of address Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 789
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 790 IIF 791
    • icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 792
    • icon of address 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 793
    • icon of address 114 St Martin's Lane, Covent Garden, London, WC2N 4BE, United Kingdom

      IIF 794
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 795 IIF 796
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 797
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 798
    • icon of address 52, Manton Avenue, London, W7 2DZ, England

      IIF 799
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 800 IIF 801 IIF 802
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 804 IIF 805
    • icon of address 7 Bowling Leys, Middleton, Milton Keynes, Buckinghamshire, MK10 9BD

      IIF 806
    • icon of address 12 Beaufort House, Mariners Court, Plymouth, Devon, PL4 0BS

      IIF 807
    • icon of address Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 808
    • icon of address 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 809
    • icon of address 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 810 IIF 811
    • icon of address Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 812
    • icon of address 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 813
    • icon of address 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 814
    • icon of address 2nd, Floor Offices, 52- 54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 815
    • icon of address 2nd, Floor Offices, 52-54 King Street King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 816
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 817 IIF 818
    • icon of address 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 819
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 820 IIF 821
    • icon of address 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 822
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 823
    • icon of address Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 824 IIF 825 IIF 826
    • icon of address 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 828
  • Smith, Paul Anthony
    English engineering storeman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Camborne Court, Blackpool, FY3 9NS, England

      IIF 829
  • Smith, Paul Christopher
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 830
    • icon of address 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 831
  • Smith, Paul Christopher
    British executive officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 832
  • Smith, Paul Christopher
    British removals born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Garland Road, Stanmore, Middlesex, HA7 1NR, England

      IIF 833
  • Smith, Paul Christopher
    British transport born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 834
  • Smith, Paula

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

      IIF 835 IIF 836
  • Mr Paul Anthony Michael Smith
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX, United Kingdom

      IIF 837
  • Mr Paul Anthony Smith
    English born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clare Road, Halifax, HX1 2HX, England

      IIF 838
    • icon of address Wellfield Cottage, Laneside, Morley, Leeds, West Yorkshire, LS27 7PB, United Kingdom

      IIF 839
  • Mr Paul Smith
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glaslyn, Tremont Road, Llandrindod Wells, LD1 5EB, Wales

      IIF 840
  • Mr Paul Smith
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Jeffreys Road, Wrexham, LL12 7PB, Wales

      IIF 841
  • Mr Paul Smith
    British born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Salop Street, Caerphilly, CF831FX, Wales

      IIF 842
    • icon of address 8, Salop Street, Caerphilly, Mid Glamorgan, CF83 1FX

      IIF 843
  • Paul Smith
    British born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 844
  • Paul Smith
    British born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Salop Street, Caerphilly, CF83 1FX, Wales

      IIF 845
  • Mr Paul Smith
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 312, Avix Business Centre, 42 - 46 Hagley Road, Birmingham, B16 8PE, England

      IIF 846
  • Mr Paul Smith
    Welsh born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 847
  • Mr Paul Smith
    Irish born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Lisnamuck Road, Tobermore, Magherafelt, County Londonderry, BT45 5QF

      IIF 848
  • Mr Paul Smith
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Kinfare Rise, Dudley, West Midlands, DY3 2BD, England

      IIF 849
  • Mr Paul Smith
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Equine Clinic, Rathmell, Settle, North Yorkshire, BD24 0LA, England

      IIF 850
  • Mr Paul Smith
    British born in October 1982

    Resident in England And Wales

    Registered addresses and corresponding companies
    • icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 851
  • Mr Paul Smith
    English born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Longridge, Knutsford, WA16 8PG, England

      IIF 852
  • Mr Paul Dale Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 853
  • Mr Paul Michael Smith
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Orchard Drive, Giffnock, Glasgow, G46 7NU, Scotland

      IIF 854
  • Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 855
  • Smith, Paul Hinton, Councillor
    British councillor born in March 1964

    Registered addresses and corresponding companies
    • icon of address 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 856
  • Smith, Paul Hinton, Councillor
    British training officer born in March 1964

    Registered addresses and corresponding companies
    • icon of address 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 857
  • Mr Paul Anthony Smith
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 858
  • Mr Paul Anthony Smith
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barry Way, Basingstoke, RG22 4NQ, England

      IIF 859
    • icon of address A J Shah And Company, Chartered Accoutants, 8 Pinner View, Harrow, HA1 4QA, England

      IIF 860
    • icon of address Yard 8, Thorney Business Park, Thorneu Lane North, Iver, Berkshire, SL0 9HF, England

      IIF 861
  • Mr Paul Dale Smith
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 862
    • icon of address 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 863
  • Mr Paul David Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 864
  • Mr Paul David Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 865
  • Mr Paul James Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 866
  • Mr Paul James Smith
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 867
  • Mr Paul James Smith
    British born in May 1983

    Resident in England

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

      IIF 868
  • Mr Paul-simon Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 869
  • Mr Paul-simon Smith
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 870
  • Paul Anthony Smith
    British,australian born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aviation House, Beehive Ring Road, Crawley, West Sussex, RH6 0YR, England

      IIF 871
  • Mr Paul Andrew Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Montpelier Vale, London, SE3 0TA, England

      IIF 872
    • icon of address 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, England

      IIF 873
  • Mr Paul Antony Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, South Down Road, Beacon Park, Plymouth, PL2 3HW, England

      IIF 874
  • Mr Paul Edward Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 875
  • Mr Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 876
  • Mr Paul Robert Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 877
  • Mr Paul Robert Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 878
    • icon of address 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 879
  • Mr Paul Robert Smith
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 880
  • Mr Paul Robert Smith
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 881
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 882
  • Paul Smith
    Australian born in October 1961

    Resident in Australia

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

      IIF 883
  • Mr Paul Anthony Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Willowcroft Drive, Hambleton, Poulton-le-fylde, FY6 9EJ, England

      IIF 884
  • Mr Paul Stephen Smith
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7LR

      IIF 885
  • Mr Paul Zammito-smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Aldham House Lane, Wombwell, Barnsley, S73 8RF, England

      IIF 886
  • Mr Paul Anthony Smith
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Camborne Court, Blackpool, FY3 9NS, England

      IIF 887
  • Mr Paul Anthony Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Beech Close, Beech Close, Faringdon, SN7 7EN, United Kingdom

      IIF 888
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 889
    • icon of address Work.life, 33, Kings Road, Reading, RG1 3AR, England

      IIF 890
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 891
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 892
    • icon of address 24 Fairway Drive, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 893
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 894
  • Mr Paul Raymond Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU, England

      IIF 895
    • icon of address Westfield Farm, Great North Road, Buckden, PE19 5XJ, England

      IIF 896
    • icon of address 13 High Street, Harpenden, Hertfordshire, AL5 2RT, England

      IIF 897
    • icon of address 4 Highlands Lodge, Gravenhurst Road, Campton, Shefford, Bedfordshire, SG17 5PQ, England

      IIF 898
  • Mr Philip Charles Smith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Eastgate, Louth, Lincolnshire, LN11 9QQ

      IIF 899
  • Mr Paul Christopher Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 900
    • icon of address 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 901
child relation
Offspring entities and appointments
Active 422
  • 1
    icon of address Times Building, South Crescent, Llandrindod Wells, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 840 - Has significant influence or control as a member of a firmOE
    IIF 840 - Has significant influence or control over the trustees of a trustOE
    IIF 840 - Has significant influence or controlOE
  • 2
    icon of address 64 Harcourt Road, Bushey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 900 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 900 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (5 parents)
    Equity (Company account)
    71,251 GBP2024-07-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 673 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 23 Beaufort Road, Stockport, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,121 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 296 - Director → ME
  • 5
    icon of address Headway, Great Oakley, Corby, Northants, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    922,452 GBP2025-03-31
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Headway, Great Oakley, Corby, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -155,638 GBP2025-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 94 - Director → ME
  • 7
    icon of address 259 Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,383 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 885 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Billing Road, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    652,688 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 708 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 708 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 22 Mornington Road, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 147 - Director → ME
  • 10
    icon of address Units 3 & 4 Pinkers Court Briarlands Office Park, Gloucester Road, Rudgeway, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    5,850 GBP2024-03-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 306 - Director → ME
  • 11
    icon of address 8a Main Street, Cleland, Motherwell, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    474,420 GBP2024-03-31
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 381 - Director → ME
  • 12
    icon of address Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,690,258 GBP2024-04-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 824 - Secretary → ME
  • 13
    icon of address 449 Walkley Bank Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 8 Kipling Way, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 534 - Director → ME
  • 15
    icon of address 19 Malvern Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 52 King Street, Stirling, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-30 ~ dissolved
    IIF 224 - Director → ME
    icon of calendar 2002-01-30 ~ dissolved
    IIF 547 - Secretary → ME
  • 17
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    icon of address 24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,455 GBP2024-12-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2022-01-02 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
  • 18
    BLUE OAK VENTURES LTD - 2021-03-02
    PAUL SMITH ENTERPRISES LTD - 2020-07-17
    icon of address 24 Fairway Drive, Blyth, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 891 - Right to appoint or remove directorsOE
    IIF 891 - Ownership of voting rights - 75% or moreOE
    IIF 891 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,730 GBP2019-03-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 759 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Barn, 3 Theatre Street, Swaffham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 143 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 344 - Right to appoint or remove membersOE
    IIF 344 - Right to surplus assets - 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The Barn, 3 Theatre Street, Swaffham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -210,072 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 758 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 57 Cemetry Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 457 - Director → ME
  • 23
    icon of address 30 Rushmere Avenue, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 753 - Has significant influence or controlOE
  • 24
    icon of address 87 Wrekin View, Madeley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ dissolved
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-04-30
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 868 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 305 - Director → ME
  • 27
    MACE & JONES 2001 (105) LIMITED - 2002-01-04
    WORLEY COURT ONE LIMITED - 2002-06-07
    icon of address Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,114,822 GBP2024-04-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 825 - Secretary → ME
  • 28
    icon of address Wisteria, Camrose House, 2a Camrose Avenue, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 89 - Director → ME
  • 29
    icon of address 664 Oldham Road, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 740 - Has significant influence or control as a member of a firmOE
    IIF 740 - Has significant influence or control over the trustees of a trustOE
    IIF 740 - Has significant influence or controlOE
    IIF 740 - Right to appoint or remove directors as a member of a firmOE
    IIF 740 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 740 - Right to appoint or remove directorsOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 25 Plymouth Drive, Stubbington, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 153 - Director → ME
  • 31
    EUROPEAN COMBUSTIONS LIMITED - 2007-09-13
    icon of address Unit 6, Peel Road, Skelmersdale, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    518,231 GBP2024-03-31
    Officer
    icon of calendar 1995-06-18 ~ now
    IIF 383 - Director → ME
  • 32
    icon of address 160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,415 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 7 Sycamore Centre, Leigh St, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 108 - Director → ME
    icon of calendar 2023-08-03 ~ now
    IIF 812 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 858 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 858 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 412 - Director → ME
  • 36
    icon of address 17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 327 - Director → ME
    icon of calendar 2024-06-28 ~ dissolved
    IIF 783 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
  • 37
    HS 556 LIMITED - 2011-12-01
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,874 GBP2024-03-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 401 - Director → ME
  • 38
    icon of address 15 Cross Street, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 22 - Director → ME
  • 39
    ATTHERACES PLC - 2004-04-28
    icon of address Millbank Tower, 21 24 Millbank, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 414 - Director → ME
  • 40
    icon of address 52b (first Floor), London Road Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 76 - Director → ME
  • 41
    icon of address 24 Dale Street, The Temple, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,981 GBP2024-03-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 876 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 77 Forest Road, Piddington, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 853 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 853 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 853 - Right to appoint or remove directorsOE
  • 43
    icon of address Westfield Farm, Great North Road, Buckden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Ownership of voting rights - 75% or moreOE
    IIF 896 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,219 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 252 - Director → ME
  • 45
    icon of address 72 Southview Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 257 - Director → ME
  • 46
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 666 - Director → ME
  • 47
    icon of address 2e Smith Green Depot, Stoney Lane, Galgate, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,709 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 755 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 142 Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 869 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,184 GBP2016-03-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 418 - Director → ME
  • 50
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-03-31
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 57 Zodiac Drive, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 627 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 2 Woodland Park, Stockton On The Forest, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 255 - Director → ME
  • 54
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 767 - Right to appoint or remove directors as a member of a firmOE
    IIF 767 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 767 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 55
    PAUL JONATHON SMITH LTD - 2019-09-21
    SMITH & WESTGARTH LTD - 2019-07-08
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
    IIF 894 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 250 - Director → ME
  • 57
    icon of address Newton Farm, St Owens Cross, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 59
    MANCHESTER COMMUNITY LEISURE SERVICES LTD - 2025-04-16
    icon of address 30 Burton Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 578 - Director → ME
  • 60
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 61
    icon of address 9a Chapel House Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 750 - Has significant influence or control as a member of a firmOE
    IIF 750 - Has significant influence or control over the trustees of a trustOE
    IIF 750 - Has significant influence or controlOE
    IIF 750 - Right to appoint or remove directors as a member of a firmOE
    IIF 750 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 750 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
    IIF 750 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 750 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 750 - Ownership of shares – 75% or moreOE
  • 62
    icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 218 - Director → ME
  • 63
    icon of address 57 Grange Drive, Hoghton, Preston, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 213 - Director → ME
  • 64
    icon of address 57 Grange Drive, Hoghton, Preston, Lancs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 212 - Director → ME
  • 65
    icon of address Cargo Overseas Ltd, Floats Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,542,460 GBP2024-09-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 20 - Director → ME
  • 66
    SHILGAD LIMITED - 1984-04-25
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 234 - Director → ME
  • 67
    MOTORGAME LIMITED - 1996-01-11
    icon of address The Bailey, Cumberland Road, North Shields, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,336,739 GBP2025-01-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 472 - Director → ME
  • 68
    MM&S (5390) LIMITED - 2008-11-14
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 583 - Director → ME
  • 69
    icon of address International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    KAYMOD LIMITED - 1994-01-19
    icon of address 52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-31 ~ dissolved
    IIF 233 - Director → ME
  • 71
    CONSULTANT GAS ENGINEERS LIMITED - 1991-09-03
    icon of address Unit 6, Peel Road Industrial Estate, Skelmersdale, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-18 ~ dissolved
    IIF 384 - Director → ME
  • 72
    icon of address Lynwood West Lane, North Yorkshire, Burn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,987 GBP2021-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 2nd Floor Offices, 52 -54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,812 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 645 - Has significant influence or controlOE
  • 74
    icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,013 GBP2019-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 3 Valley View, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2025-06-15 ~ now
    IIF 654 - Ownership of shares – 75% or moreOE
  • 76
    icon of address C/o Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 540 - Director → ME
  • 77
    icon of address Newton Farm, St Owens Cross, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 78
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 762 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 762 - Right to appoint or remove directorsOE
    IIF 762 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    SPORTSTERS (EDINBURGH) LIMITED - 2012-10-18
    ROSIES FALKIRK LIMITED - 2012-10-16
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,001 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 221 - Director → ME
    icon of calendar 2012-02-20 ~ now
    IIF 818 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 647 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    icon of address 2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 642 - Has significant influence or controlOE
  • 81
    icon of address 2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,524 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 649 - Has significant influence or controlOE
  • 82
    icon of address Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 223 - Director → ME
  • 83
    icon of address D C Consulting, 5 Dundee One, River Court, West Victoria Dock Road, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -88,643 GBP2024-04-05
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 641 - Has significant influence or controlOE
  • 84
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (395 parents, 21 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ now
    IIF 564 - LLP Member → ME
  • 85
    BESTFAWN LIMITED - 1987-06-17
    icon of address 22 Norfolk Street, Glossop, Derbyshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,856,635 GBP2024-03-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 400 - Director → ME
  • 86
    icon of address 44 Old Hall Street, Liverpool, Merseyside
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-06-18 ~ now
    IIF 382 - Director → ME
  • 87
    icon of address 12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    469,190 GBP2021-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 193 - Director → ME
  • 88
    icon of address 12 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    129,149 GBP2021-10-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 136 - Director → ME
  • 89
    icon of address 12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    876,839 GBP2021-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 194 - Director → ME
  • 90
    icon of address 46 St. Lukes Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 99 - Director → ME
  • 91
    icon of address 24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 179 - Director → ME
  • 92
    icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,401 GBP2025-07-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Dundee One, 5 River Court, West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 226 - Director → ME
    icon of calendar 2023-06-13 ~ dissolved
    IIF 782 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 70 Seabourne Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2,219 GBP2024-04-30
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 676 - Ownership of shares – More than 50% but less than 75%OE
  • 95
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 231 - Director → ME
    icon of calendar 2023-03-02 ~ now
    IIF 821 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 658 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 658 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 1 Mancroft Road, Tettenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 8 - Director → ME
  • 97
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 803 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Swallows Barn, Bow Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 778 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 719 - Has significant influence or controlOE
  • 100
    icon of address 34 Lisnamuck Road, Tobermore, Magherafelt, County Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,720 GBP2020-08-31
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 848 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 848 - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address 7 Monks Cottages, Hunts End, St. Neots, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address 3 3 Cains Walk, Stoke Gifford, Bristol, South Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,032 GBP2025-03-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Design Works, William Street, Felling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,946 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,489 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 737 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 95 Raleigh Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 682 - Has significant influence or controlOE
  • 106
    icon of address 11 Softwater Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,458 GBP2024-05-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 661 - Director → ME
  • 108
    icon of address 8, Salop Street, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 29 Beech Close Beech Close, Faringdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 888 - Right to appoint or remove directorsOE
    IIF 888 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 888 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    ENDEAVOUR HOSPITAILITY LIMITED - 2020-01-14
    icon of address 52-54 King Street, Stirling, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -524,769 GBP2024-02-26
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 232 - Director → ME
    icon of calendar 2019-03-29 ~ now
    IIF 822 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 199 - Right to appoint or remove directors as a member of a firmOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 10\12 Commercial Street 10\12 Commercial Street, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 1 Derby Road, Eastwood, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 734 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Enterkine House, Annbank, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,659 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 713 - Right to appoint or remove directorsOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
    IIF 713 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 2 Saltcoats Gardens, Bellsquarry, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 681 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 95 Raleigh Close, Handsworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 30 - Director → ME
  • 117
    icon of address Copperfield Stables, Fane Road, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2018-09-11 ~ dissolved
    IIF 775 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 3 Crabtree Way, Old Basing, Basingstoke
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45 GBP2015-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 18 - Director → ME
  • 119
    icon of address 61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 811 - Secretary → ME
  • 120
    icon of address Stirling House, Denny End Road Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 431 - Director → ME
  • 121
    icon of address One Zero, Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 174 - Director → ME
  • 122
    icon of address 10 Loveday Way, Benfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,459 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 748 - Has significant influence or controlOE
  • 123
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 402 - Director → ME
  • 124
    FOUNDATIONS TRUST LIMITED - 2004-05-12
    icon of address 22 Norfolk Street, Glossop, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 786 - Secretary → ME
  • 125
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,693 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 646 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 646 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Lumiere, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 50 - Director → ME
  • 127
    icon of address Lumiere, Elstree Way, Borehamwood, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    788,458 GBP2017-10-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 53 - Director → ME
  • 128
    icon of address The Stables Main Street, Ashley, Market Harborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,019 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 129
    K CARGO LTD - 2015-07-07
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    227,829 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 184 - Ownership of shares – More than 50% but less than 75%OE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 130
    4 WINDS GLOBAL MARKETING LTD - 2016-11-30
    icon of address C/o Campbell Dallas Llp Titanium 1, King's Inch Place, Renfrew, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 539 - Director → ME
  • 131
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-25 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-09-25 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 85 Bold Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 769 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    icon of address 8 Leofric Square, Vicarage Farm Rd, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 604 - Director → ME
  • 134
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ dissolved
    IIF 168 - Director → ME
  • 135
    icon of address 10b Royal Circus, Edinburgh, Edinburgh, East Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 781 - Secretary → ME
  • 136
    icon of address The Former Vicarage Vicarage Lane, Westhead, Ormskirk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 710 - Ownership of shares – 75% or moreOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Right to appoint or remove directorsOE
  • 137
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 628 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 123 - Director → ME
    icon of calendar 2024-11-26 ~ now
    IIF 836 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 124 - Director → ME
    icon of calendar 2024-07-16 ~ now
    IIF 835 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Balin Distribution Park Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,415 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 84 - Director → ME
    icon of calendar 2016-12-01 ~ now
    IIF 808 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 141
    icon of address C/o Crasl, Carlton Park House, Saxmundham, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -478,377 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 711 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2024-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 81 Westbourne Road, West Kirby, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 98 - Director → ME
  • 144
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -43,887 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 298 - Director → ME
  • 145
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Merseyside, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 492 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address 26 Mayflower Way, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 427 - Director → ME
  • 147
    USUALSURFACE LIMITED - 1987-12-09
    icon of address Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    83,061 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 826 - Secretary → ME
  • 148
    icon of address The Hemington Millhouse Bus Cent, Station Road, Castle Donington
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    53,246 GBP2022-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 763 - Ownership of shares – 75% or moreOE
    IIF 763 - Ownership of voting rights - 75% or moreOE
    IIF 763 - Right to appoint or remove directorsOE
  • 150
    PHA (MIDLANDS) LIMITED - 2025-07-03
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,361 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 7a Lower Road, Croydon, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 499 - Director → ME
  • 153
    icon of address 9 Waldridge Lane, Chester Le Street, Co. Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 254 - Director → ME
  • 154
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    664,910 GBP2024-06-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 752 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 752 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 12 Regent Park Terrace, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 140 - Director → ME
  • 156
    PITT FARM DEVELOPMENT LTD - 2019-01-03
    VALLEY FARM DEVELOPMENT LTD - 2018-04-25
    icon of address 8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 157
    MARKET STREET EDINBURGH LIMITED - 2023-02-17
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,745 GBP2024-02-29
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 651 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 651 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 29 Chester Street, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Lilford House, St. Helens Rd, Leigh, Lancs
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 41 - Director → ME
    icon of calendar 2019-04-23 ~ now
    IIF 791 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,117 GBP2024-03-31
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 141 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ now
    IIF 271 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    icon of address C/o Harvey Guinan Llp Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 260 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 597 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 597 - Right to surplus assets - More than 50% but less than 75%OE
  • 162
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 245 - Director → ME
  • 163
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,962 GBP2024-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 127 - Director → ME
    icon of calendar 2018-05-10 ~ now
    IIF 795 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 91 Buckingham Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 66 - Director → ME
  • 165
    PAUL SMITH FIRE AND SECURITY LTD - 2014-05-12
    icon of address 91 Buckingham Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 73 - Director → ME
  • 166
    icon of address 27 St. Pegas Road, Peakirk, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 697 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address Work.life, 33 Kings Road, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,326 GBP2024-05-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 890 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 890 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 890 - Right to appoint or remove directorsOE
  • 168
    icon of address 6-8 Revenge Road, Chatham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 712 - Has significant influence or controlOE
  • 169
    ABLE BODS LIMITED - 2022-08-22
    icon of address 120 Barns Street, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -560 GBP2021-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 714 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 115 Broadway, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 741 - Ownership of shares – 75% or moreOE
  • 171
    icon of address The Old Bank 187a Astley Road, Hale, Altringham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 202 - Director → ME
  • 172
    icon of address 26-28 Goodall Street Goodall Street, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,988 GBP2021-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 846 - Has significant influence or controlOE
  • 173
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 855 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 855 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-02-19 ~ now
    IIF 798 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 4385, 13552018 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 882 - Has significant influence or controlOE
  • 176
    icon of address Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 177
    HS 537 LIMITED - 2011-06-30
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,546 GBP2024-03-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 403 - Director → ME
  • 178
    icon of address 87 Myreside Gate, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-10 ~ dissolved
    IIF 332 - Director → ME
  • 179
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 219 - Director → ME
  • 180
    icon of address One Zero Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 430 - Director → ME
  • 181
    icon of address Waynflete House, 139 Eastgate, Louth, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,589 GBP2024-12-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 388 - Director → ME
  • 182
    icon of address Unit 2 Beta Way, Thorpe Industrial Park, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 3 - Director → ME
  • 183
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 4 - Director → ME
  • 184
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,333 GBP2021-12-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 675 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address 30 Watermeade, Eckington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,209 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 47 - Director → ME
  • 186
    icon of address 1 Breckfield Road South, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 537 - Director → ME
  • 187
    icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,111 GBP2024-06-30
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 618 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 323 - Director → ME
  • 189
    icon of address Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 38 - Director → ME
    icon of calendar 2024-05-17 ~ now
    IIF 788 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 190
    FILBUK 538 LIMITED - 1999-03-12
    ELIM HOUSING SERVICES LIMITED - 2016-02-09
    icon of address Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    653,000 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 307 - Director → ME
  • 191
    HOMEFINAL PROPERTY MANAGEMENT LIMITED - 1994-03-29
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,886 GBP2024-12-31
    Officer
    icon of calendar 1997-12-20 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 679 - Has significant influence or controlOE
  • 192
    icon of address Flat 1 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 592 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 592 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011,414 GBP2024-02-28
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 648 - Has significant influence or control as a member of a firmOE
    IIF 648 - Has significant influence or controlOE
  • 194
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,940 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 313 - Director → ME
  • 195
    BOWMUR SERVICES LIMITED - 2005-05-09
    PODBIR LIMITED - 1982-03-01
    icon of address Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,663,097 GBP2024-04-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 827 - Secretary → ME
  • 196
    icon of address 30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 864 - Has significant influence or controlOE
  • 197
    icon of address 2 Barry Way, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 859 - Ownership of shares – 75% or moreOE
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
  • 198
    icon of address 30 Burton Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 575 - Director → ME
  • 199
    icon of address 52b London Road, Oadby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -82,069 GBP2016-09-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 348 - Has significant influence or control as a member of a firmOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 200
    MAGIC PARCEL SOLUTIONS LTD - 2022-01-17
    icon of address 50 Base Point, Aerodrome Road, Gosport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 879 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Onsite Commercial, Belgrave Road, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 612 - Director → ME
  • 202
    icon of address 102 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 760 - Ownership of shares – 75% or moreOE
  • 203
    FALKIRK CLUB LIMITED - 2022-08-01
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,134 GBP2024-02-29
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 650 - Right to appoint or remove directorsOE
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 650 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    792,121 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 724 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 724 - Ownership of shares – More than 25% but not more than 50%OE
  • 205
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 225 - Director → ME
  • 206
    icon of address 3 Willowcroft Drive, Hambleton, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 887 - Has significant influence or controlOE
  • 207
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 417 - Director → ME
  • 208
    icon of address 32 St. Marys Close, Newtown, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 844 - Ownership of shares – 75% or moreOE
  • 209
    M & S (DERBY) LIMITED - 2005-09-27
    icon of address The Annexe The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    IIF 548 - Secretary → ME
  • 210
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,760 GBP2018-04-30
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 837 - Right to appoint or remove directorsOE
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Ownership of shares – 75% or moreOE
  • 211
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 700 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 854 - Right to surplus assets - 75% or moreOE
    IIF 854 - Ownership of voting rights - 75% or moreOE
  • 212
    icon of address 3 Derby Road, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 96 - Director → ME
  • 213
    icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 45 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 792 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 311 - Director → ME
  • 215
    icon of address Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,776 GBP2024-11-30
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 216
    icon of address International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 870 - Has significant influence or controlOE
  • 217
    icon of address 1 London Road, Ipswich, Suffolk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 15 Kings Road, Calf Heath, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    395,232 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 219
    ISWING LTD - 2023-03-13
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 434 - Director → ME
  • 220
    icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,228 GBP2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Office 1 9 Newton Place, Technology House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Equinox House, Clifton Park Avenue, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 322 - Director → ME
  • 223
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 880 - Has significant influence or controlOE
  • 225
    icon of address The Equine Clinic, Rathmell, Settle, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,063 GBP2024-01-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 850 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 8 Hemmells, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,216 GBP2016-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 596 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 35 Websters Way, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 139 Eastgate, Louth, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    109,439 GBP2024-04-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 899 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 899 - Ownership of shares – More than 50% but less than 75%OE
  • 229
    icon of address Unit 4 Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 150 - Director → ME
  • 230
    icon of address Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,682 GBP2017-03-31
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 16 Dyke Vale Place, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 87 - Director → ME
  • 232
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 883 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address 7a Caer Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 847 - Has significant influence or controlOE
  • 234
    icon of address 89 Trispen Close, Halewood, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    31,213 GBP2025-03-31
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 21 Clare Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    420,557 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 838 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address 5 Ames Close, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 671 - Director → ME
  • 238
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 595 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 595 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    icon of address 21 Thornbridge Close, Rushden, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 85 - Director → ME
  • 240
    icon of address 24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 183 - Director → ME
  • 241
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 60 Phoenix Court Black Eagle Drive, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-13 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2022-08-13 ~ dissolved
    IIF 706 - Right to appoint or remove directorsOE
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Ownership of shares – 75% or moreOE
  • 243
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 135 - Director → ME
  • 244
    icon of address 22 Sackville Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 462 - Director → ME
  • 245
    icon of address Unit 17, Mersey House 140 Speke Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,159 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 881 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 881 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address 3 Clarendon Court, Clarendon Road, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,640 GBP2024-08-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 634 - Has significant influence or controlOE
  • 247
    icon of address 23, Bull Lane, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 15 Coronation Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 57 Southend Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    228,742 GBP2025-03-31
    Officer
    icon of calendar 2019-07-13 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ now
    IIF 716 - Has significant influence or controlOE
  • 250
    icon of address 91 Wyver, Crescent, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    255 GBP2016-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 24 Bucksey Road, Gosport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of voting rights - 75% or moreOE
    IIF 878 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 1 Holmes Street, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2018-04-30
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 746 - Ownership of shares – 75% or moreOE
  • 253
    icon of address Philips Accountants, 286b Chase Road, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 156 - Director → ME
  • 254
    icon of address 36 Lindisfarne Way, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 862 - Has significant influence or controlOE
  • 255
    icon of address 48 Church Street, Brierley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,656 GBP2025-07-31
    Officer
    icon of calendar 2018-06-23 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 744 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address 3 Valley View, Shawforth, Near Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 257
    icon of address Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    202 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 11 Tapton Way, Tapton Way, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 529 - Right to appoint or remove directorsOE
  • 259
    icon of address Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    633 GBP2021-01-31
    Officer
    icon of calendar 2009-01-22 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 866 - Ownership of shares – 75% or moreOE
  • 260
    icon of address Unit 8b Pethericks Mill, Bude, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 67 - Director → ME
  • 261
    icon of address 91 Buckingham Road, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2015-11-10 ~ dissolved
    IIF 776 - Secretary → ME
  • 262
    icon of address Maes Dewi, Capel Dewi, Carmarthen, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 497 - Director → ME
  • 263
    icon of address 3 Brockenhurst Avenue, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2017-10-31
    Officer
    icon of calendar 2003-10-06 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 720 - Has significant influence or controlOE
  • 264
    icon of address 2 Garland Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 901 - Ownership of shares – 75% or moreOE
    IIF 901 - Right to appoint or remove directorsOE
    IIF 901 - Ownership of voting rights - 75% or moreOE
  • 265
    icon of address 2 Leicester Road, Shilton, Coventry, Warwickshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,104 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
  • 266
    PSPI LTD - 2017-09-15
    PAUL SMITH CONSTRUCTION LTD - 2017-10-05
    P&S BUILD LTD - 2017-06-12
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    469,611 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 433 - Director → ME
  • 267
    icon of address 2 Victoria Place, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 49 Borras Road, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 102 - Director → ME
  • 269
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    icon of address Colman House 121, Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 333 - Director → ME
  • 271
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    397 GBP2023-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 688 - Has significant influence or controlOE
  • 272
    CLASSIC MOTOR RACING TRANSMISSIONS LTD - 2014-08-06
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    499,242 GBP2024-06-30
    Officer
    icon of calendar 2017-01-02 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 751 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 751 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 273
    icon of address 88 Queen St, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 107 - Director → ME
  • 274
    CASH GHOST LIMITED - 2022-08-25
    OAKTREE IMPORT EXPORT LTD. - 2019-07-18
    SHOVIR & SHARKS HOLDING LTD - 2018-02-28
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -350 GBP2025-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 733 - Ownership of shares – 75% or moreOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Right to appoint or remove directorsOE
  • 277
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,207 GBP2024-05-30
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 729 - Right to appoint or remove directorsOE
    IIF 729 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 729 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -400 GBP2024-11-29
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 731 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 731 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 279
    P&R TRAINING LIMITED - 2022-08-10
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Ownership of shares – 75% or moreOE
  • 280
    PEAK HOME ASSIST (BURTON) LIMITED - 2023-05-10
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Right to appoint or remove directorsOE
    IIF 732 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 102 Dial Hill Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,785 GBP2021-12-31
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 683 - Ownership of shares – 75% or moreOE
  • 282
    TIBSHELF LEISURE LIMITED - 2010-03-18
    L D LEISURE (LEEDS) LIMITED - 2007-12-28
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -335,942 GBP2022-09-30
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 877 - Has significant influence or controlOE
    IIF 877 - Right to appoint or remove directorsOE
    IIF 877 - Ownership of voting rights - 75% or moreOE
    IIF 877 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 243 Becontree Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 89 Trispen Close, Halewood, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 70 - Director → ME
  • 285
    icon of address One Zero Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 593 - Ownership of shares – More than 25% but not more than 50%OE
  • 286
    icon of address 105 Old Road, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 756 - Right to appoint or remove directorsOE
    IIF 756 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 756 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    icon of address 15 The Lings, Armthorpe, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 288
    icon of address Flat 3 59 Middleton Hall Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,419 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 777 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 290 - Right to appoint or remove directors as a member of a firmOE
    IIF 290 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 290 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 290 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 25 Plymouth Drive, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 8 Salop Street, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 842 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 8 Salop Street, Caerphilly, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    -12,250 GBP2024-05-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 843 - Ownership of shares – 75% or moreOE
  • 292
    icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    504 GBP2019-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
  • 293
    icon of address Newton Farm, St Owens Cross, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-01-14 ~ now
    IIF 801 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 296
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,491,562 GBP2023-03-31
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Ownership of shares – 75% or moreOE
  • 297
    icon of address Yard 8 Thorney Business Park, Thorneu Lane North, Iver, Berkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -310,224 GBP2023-03-31
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 861 - Right to appoint or remove directorsOE
    IIF 861 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 861 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 387 - Director → ME
  • 299
    icon of address 29 Furzton Lakeside Furzton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-10-31
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 390 - Director → ME
  • 300
    icon of address Norley Denford Road, Longsdon, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 450 - Director → ME
  • 301
    icon of address 23 Jeffreys Road, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -10,103 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 841 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 841 - Ownership of shares – More than 25% but not more than 50%OE
  • 302
    icon of address 4 Bridge Business Park, Whetsted Road Five Oak Green, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,482 GBP2023-04-30
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 25 - Director → ME
  • 303
    icon of address 1 Lincoln Road, Fenton, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,160 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 385 - Director → ME
  • 304
    icon of address The Lodge Clifton Hill, Forton, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 396 - Director → ME
  • 305
    icon of address Building 1, Philips Campus, Wellhall Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 707 - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 69 - Director → ME
  • 307
    icon of address C/o B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 833 - Director → ME
  • 308
    icon of address 17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 326 - Director → ME
    icon of calendar 2016-10-25 ~ now
    IIF 774 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 214 Longridge, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Ownership of shares – 75% or moreOE
    IIF 852 - Right to appoint or remove directorsOE
  • 310
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 898 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 895 - Ownership of voting rights - 75% or moreOE
    IIF 895 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 23 Jeffreys Road, Wrexham, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 101 - Director → ME
    icon of calendar 2024-10-28 ~ now
    IIF 828 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 313
    icon of address 10 Keepers Coombe, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 314
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    301,602 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 172 - Director → ME
    icon of calendar 2007-03-07 ~ now
    IIF 609 - Secretary → ME
  • 315
    icon of address 15 The Lings, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 780 - Secretary → ME
  • 316
    icon of address 284 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 138 - Director → ME
  • 317
    icon of address Unit 2 Abbey Industrial Estate, 24 Willow Lane, Mitcham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,554 GBP2024-01-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 722 - Ownership of shares – 75% or moreOE
  • 318
    icon of address Flat 1 102 St Helliers Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
  • 320
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 3 Brockenhurst Avenue, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    9,109 GBP2024-10-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 721 - Has significant influence or controlOE
  • 322
    icon of address The Equine Clinic, Rathmell, Settle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 509 - Director → ME
    icon of calendar 2021-11-29 ~ dissolved
    IIF 797 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 324
    BREWHEMIA LIMITED - 2020-08-07
    LOCHRISE 2 LIMITED - 2017-02-14
    icon of address C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -983,209 GBP2021-02-28
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 643 - Has significant influence or controlOE
    icon of calendar 2018-06-22 ~ now
    IIF 644 - Has significant influence or control as a member of a firmOE
    IIF 644 - Has significant influence or controlOE
  • 325
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 487 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 4385, 12053637 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 488 - Ownership of shares – 75% or moreOE
  • 327
    PAUL SMITH BOXING LIMITED - 2013-11-14
    icon of address Rgk Sport Limited, Rgk Sport Limited Fifth Floor, Horton House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 501 - Director → ME
  • 328
    icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 851 - Has significant influence or controlOE
  • 329
    icon of address 26 Oakland Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 109 - Director → ME
  • 330
    icon of address Unit B8, Allison Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 111 - Director → ME
  • 331
    icon of address 104 Crookes, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,226 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 106 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 810 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 91 Buckingham Road, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 72 - Director → ME
  • 333
    icon of address 34 Kinfare Rise, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,410 GBP2024-10-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 849 - Has significant influence or controlOE
  • 334
    icon of address 10b Royal Circus, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Ownership of shares – 75% or moreOE
  • 335
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    243,715 GBP2024-03-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 429 - Director → ME
  • 336
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    91,365 GBP2024-03-31
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 175 - Director → ME
    icon of calendar 2004-04-05 ~ now
    IIF 610 - Secretary → ME
  • 337
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 518 - Director → ME
  • 338
    icon of address Lilford House, St. Helens Road, Leigh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-03-07 ~ now
    IIF 790 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 339
    icon of address Sas Automotive Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 694 - Ownership of shares – 75% or moreOE
  • 340
    icon of address Usk House, Langstone Park, Newport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 347 - Has significant influence or controlOE
  • 341
    icon of address Usk House Langstone Park, Langstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    493,373 GBP2024-03-31
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 874 - Has significant influence or controlOE
  • 342
    icon of address 3 Hucklow Gardens, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2022-09-23 ~ dissolved
    IIF 814 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 343
    WHITE ROSE WINTER MAINTENANCE LIMITED - 2022-05-10
    icon of address Flat 1, Scarr End Mill Scarr End Lane, Earlsheaton, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,407 GBP2024-11-30
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 104 Crookes, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 471 - Director → ME
    icon of calendar 2025-03-21 ~ now
    IIF 809 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 766 - Ownership of shares – 75% or moreOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
    IIF 766 - Right to appoint or remove directorsOE
  • 345
    icon of address 5 Dob Holes Lane, Smalley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2019-05-23 ~ dissolved
    IIF 813 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 6 Cresswell Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-03-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 757 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 757 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 347
    icon of address The Former Vicarage Vicarage Lane, Westhead, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,774 GBP2024-03-31
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address 91 Buckingham Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 65 - Director → ME
  • 349
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 350
    icon of address 5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 351
    icon of address Smart Box Office Ltd, 85 Bold Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 502 - Director → ME
  • 352
    icon of address 17 Braemar Way, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    465 GBP2016-06-30
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 353
    icon of address 210 Cowick Road, Tooting, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 63 - Director → ME
  • 354
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 15 Cross Street, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 26 Oriel Rd, North End, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 690 - Has significant influence or controlOE
  • 357
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 241 - Director → ME
  • 358
    icon of address 2d Smith Green Depot, Stoney Lane, Galgate, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,069 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 754 - Ownership of shares – More than 25% but not more than 50%OE
  • 359
    icon of address Watergate Building, New Crane Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 655 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 655 - Ownership of shares – More than 50% but less than 75%OE
  • 360
    icon of address 25 Plymouth Drive, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 152 - Director → ME
  • 361
    icon of address 61 Hallowmoor Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 765 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 765 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 362
    icon of address 175 Beadon Well Road, Bexley Heath, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 58 Breckfield Road South, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 536 - Director → ME
  • 364
    SMITH & SELL PROPERTY LTD - 2023-06-28
    icon of address 1349-1353 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
  • 365
    icon of address 14 Ennismore Road, Crosby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 133 - Director → ME
  • 366
    icon of address 71 Maiden Lane, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,565 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 635 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    icon of address Newton Farm Natton, Ashchurch, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 406 - Director → ME
  • 368
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,529,217 GBP2024-07-31
    Officer
    icon of calendar 1996-04-25 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 674 - Ownership of shares – More than 50% but less than 75%OE
  • 369
    icon of address 123a Allerton Road, Mossley Hill, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,358 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 743 - Ownership of shares – More than 25% but not more than 50%OE
  • 370
    icon of address 14 Windsor Close Collingham, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 316 - Director → ME
  • 371
    icon of address Flat 1 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 591 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 591 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 372
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 228 - Director → ME
    icon of calendar 2024-04-11 ~ now
    IIF 820 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 30-36 Napier Place Wardpark North, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 637 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 374
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 558 - Ownership of shares – 75% or moreOE
  • 375
    icon of address Dundee One, River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    725 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 376
    EAST NORTHAMPTONSHIRE HOUSING LIMITED - 2004-12-20
    icon of address 1 Crown Court, Crown Way, Rushden, Northamptonshire
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 399 - Director → ME
  • 377
    FRANCOL LIMITED - 1998-05-27
    icon of address 52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-13 ~ dissolved
    IIF 238 - Director → ME
    icon of calendar 1996-01-13 ~ dissolved
    IIF 549 - Secretary → ME
  • 378
    icon of address 21 Alexander Rd, Handsworth, Birmingham, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 165 - Director → ME
  • 379
    icon of address 21 Clare Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 528 - Director → ME
  • 380
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 244 - Director → ME
  • 381
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 190 - Director → ME
  • 382
    SUPPORT ME LIMITED - 2025-04-28
    icon of address 17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 329 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 800 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
  • 383
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2022-12-30 ~ dissolved
    IIF 796 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 384
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2018-02-06 ~ dissolved
    IIF 804 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 385
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 227 - Director → ME
    icon of calendar 2024-11-18 ~ now
    IIF 785 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 657 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 386
    icon of address 129 New Court Way, Ormskirk, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 503 - Director → ME
  • 387
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    245,597 GBP2025-03-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 772 - Right to appoint or remove directorsOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
    IIF 772 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 38 Mill End Lane, Alrewas, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 81 - Director → ME
    icon of calendar 2012-04-24 ~ now
    IIF 793 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 715 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 390
    icon of address 4 Olivia Court, 77 Semilong Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-15 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2022-05-15 ~ dissolved
    IIF 863 - Right to appoint or remove directorsOE
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 8 Salop Street, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2018-02-13 ~ dissolved
    IIF 779 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 544 - Has significant influence or controlOE
  • 392
    icon of address 8 Salop Street, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 845 - Right to appoint or remove directorsOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 328 - Director → ME
    icon of calendar 2023-12-15 ~ now
    IIF 784 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Ownership of shares – 75% or moreOE
  • 394
    icon of address International House, 61 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 12 Danesmoor Road Danesmoor Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 865 - Has significant influence or control as a member of a firmOE
    IIF 865 - Has significant influence or controlOE
  • 396
    icon of address Philips Accountants (southgate) Ltd, 286b Chase Road, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 157 - Director → ME
  • 397
    icon of address Tps Logistics (uk), Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 116 - Director → ME
  • 398
    icon of address Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-05-16 ~ now
    IIF 787 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 399
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,366 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 251 - Director → ME
  • 401
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 630 - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 629 - Ownership of shares – More than 25% but not more than 50%OE
  • 403
    icon of address Newton Farm, St Owens Cross, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 738 - Has significant influence or controlOE
  • 405
    icon of address 2 River Bank Close, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 341 - Has significant influence or control as a member of a firmOE
    IIF 341 - Right to appoint or remove directors as a member of a firmOE
    IIF 341 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 341 - Ownership of shares – 75% or more as a member of a firmOE
  • 406
    icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 16 Dyke Vale Place, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2012-11-28 ~ dissolved
    IIF 546 - Secretary → ME
  • 408
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 638 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 638 - Ownership of shares – More than 25% but not more than 50%OE
  • 409
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    951,466 GBP2024-05-31
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 639 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 639 - Ownership of shares – More than 25% but not more than 50%OE
  • 410
    icon of address 10b Royal Circus, New Town, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 726 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 726 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    icon of address 10b Royal Circus, New Town, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 52 Springfield Road, Castle Bromwich, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,700 GBP2024-03-31
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 718 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 718 - Ownership of shares – More than 25% but not more than 50%OE
  • 413
    icon of address 6 Station Road, Torphins, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 477 - Director → ME
  • 414
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    92 GBP2024-03-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 435 - Director → ME
  • 415
    icon of address 71 - 75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,885 GBP2025-03-31
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -220,452 GBP2025-03-31
    Officer
    icon of calendar 2016-01-30 ~ now
    IIF 512 - Director → ME
    icon of calendar 2016-01-30 ~ now
    IIF 799 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 771 - Right to appoint or remove directorsOE
    IIF 771 - Ownership of voting rights - 75% or moreOE
    IIF 771 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 6 Station Road, Station Road, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 476 - Director → ME
  • 418
    icon of address Marketing House, Manor Way, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,816 GBP2025-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 621 - Has significant influence or controlOE
  • 419
    WYCS LIMITED - 2023-01-16
    icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,583 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 420
    icon of address 16 Ash Road, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,057 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 884 - Ownership of shares – More than 25% but not more than 50%OE
  • 421
    Company number 04767670
    Non-active corporate
    Officer
    icon of calendar 2009-01-29 ~ now
    IIF 834 - Director → ME
  • 422
    Company number 04773125
    Non-active corporate
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 204 - Director → ME
Ceased 144
  • 1
    icon of address 259 Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,383 GBP2024-09-30
    Officer
    icon of calendar 2014-03-28 ~ 2019-04-18
    IIF 624 - Director → ME
  • 2
    icon of address 8 Lunham Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-20
    IIF 684 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 183 Havant Road, Drayton, Portsmouth, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ 2021-06-21
    IIF 92 - Director → ME
    icon of calendar 2020-09-16 ~ 2021-06-14
    IIF 802 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2021-06-21
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 373 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 11102980 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -3,678 GBP2020-12-31
    Officer
    icon of calendar 2018-08-21 ~ 2020-07-18
    IIF 163 - Director → ME
  • 5
    ALBAN HOTEL PLC - 2017-02-28
    MILLCARE LIMITED - 2010-05-13
    icon of address C/o Forvis Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,340 GBP2024-08-31
    Officer
    icon of calendar 2011-01-31 ~ 2011-11-29
    IIF 586 - Director → ME
  • 6
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    icon of address 24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,455 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-12-17
    IIF 893 - Right to appoint or remove directors OE
    IIF 893 - Ownership of voting rights - 75% or more OE
    IIF 893 - Ownership of shares – 75% or more OE
  • 7
    BLUE OAK ASSETS LTD - 2021-03-02
    icon of address The Auld Bank, 3 Front Street, Hetton-le-hole, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,895 GBP2024-01-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-03-06
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-12-19
    IIF 892 - Right to appoint or remove directors OE
    IIF 892 - Ownership of voting rights - 75% or more OE
    IIF 892 - Ownership of shares – 75% or more OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2024-03-17
    IIF 130 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-03-17
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2023-08-31
    IIF 633 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 633 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PATCO LIMITED - 2011-04-19
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    755,525 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2011-12-31
    IIF 587 - Director → ME
  • 11
    icon of address 3 Airview Park, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,680 GBP2024-08-31
    Officer
    icon of calendar 2018-02-19 ~ 2024-04-05
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2024-04-05
    IIF 742 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 742 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Sarsen Court, Horton Avenue, Devizes, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2015-11-18
    IIF 28 - Director → ME
  • 13
    CARDIFF INDEPENDENT LIVING COMPANY LIMITED - 2001-04-03
    icon of address Flynn House Cardiff Road, Rhydyfelin, Pontypridd, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2023-10-30
    IIF 321 - Director → ME
  • 14
    icon of address Aviation House, Beehive Ring Road, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-24 ~ 2024-04-29
    IIF 871 - Has significant influence or control over the trustees of a trust OE
    IIF 871 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 871 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 871 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-15 ~ 2020-08-07
    IIF 625 - LLP Member → ME
  • 16
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,687 GBP2025-02-28
    Officer
    icon of calendar 2019-03-13 ~ 2022-08-01
    IIF 235 - Director → ME
    icon of calendar 2019-03-13 ~ 2022-08-01
    IIF 823 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2022-08-01
    IIF 200 - Right to appoint or remove directors as a member of a firm OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,421 GBP2017-06-30
    Officer
    icon of calendar 2009-05-05 ~ 2010-07-20
    IIF 192 - Director → ME
  • 18
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,219 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ 2022-12-22
    IIF 632 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 23-27 King Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,368,495 GBP2023-02-28
    Officer
    icon of calendar 2017-06-09 ~ 2018-07-02
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-06-01
    IIF 897 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DOYLESTER 97 LIMITED - 2019-03-04
    icon of address Aw Nielsen Road, M62 Trading Estate, Goole, East Yorkshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,155,916 GBP2023-08-31
    Officer
    icon of calendar 2019-02-26 ~ 2024-06-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2024-06-10
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,184 GBP2016-03-31
    Officer
    icon of calendar 2015-04-15 ~ 2016-02-04
    IIF 182 - Director → ME
  • 22
    icon of address Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2020-12-15
    IIF 24 - Director → ME
  • 23
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,810 GBP2024-04-30
    Officer
    icon of calendar 2018-03-27 ~ 2025-07-04
    IIF 300 - Director → ME
  • 24
    icon of address 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ 2022-03-17
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2022-03-17
    IIF 561 - Ownership of shares – 75% or more OE
  • 25
    MCCORMICK & COMPANY LTD. - 2012-05-23
    COVEY, MCCORMICK ADVERTISING LIMITED - 1997-05-02
    POLEFAST LIMITED - 1988-01-20
    icon of address New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2016-08-12
    IIF 463 - Director → ME
  • 26
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    icon of address 2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-27
    IIF 815 - Secretary → ME
  • 27
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    SECKLOE 128 LIMITED - 2002-10-29
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-25
    IIF 567 - Director → ME
  • 28
    icon of address 2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,524 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-27
    IIF 819 - Secretary → ME
  • 29
    icon of address 12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    469,190 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-17 ~ 2019-11-21
    IIF 615 - Has significant influence or control OE
  • 30
    icon of address 12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    876,839 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2019-11-21
    IIF 616 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 616 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 7 Valley Court Offices, Lower Road Croydon, Royston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2012-09-29
    IIF 171 - Director → ME
  • 32
    HERCO ACCOUNTING LIMITED - 2011-12-09
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-11-30
    Officer
    icon of calendar 2010-06-01 ~ 2011-02-28
    IIF 428 - Director → ME
    icon of calendar 2011-11-11 ~ 2012-01-02
    IIF 426 - Director → ME
  • 33
    icon of address C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-11-08
    IIF 709 - Right to appoint or remove directors OE
    IIF 709 - Ownership of voting rights - 75% or more OE
    IIF 709 - Ownership of shares – 75% or more OE
  • 34
    icon of address Kpmg, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-29 ~ 2005-09-28
    IIF 582 - Director → ME
  • 35
    icon of address 21 Clare Road, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,400 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 839 - Has significant influence or control OE
    IIF 839 - Right to appoint or remove directors OE
    IIF 839 - Ownership of voting rights - 75% or more OE
    IIF 839 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 18f Vyse Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2019-04-23
    IIF 32 - Director → ME
    icon of calendar 2019-04-26 ~ 2019-08-24
    IIF 31 - Director → ME
  • 37
    icon of address Buiding A06 Magna 34 Business Park, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-22 ~ 2006-02-15
    IIF 543 - Director → ME
  • 38
    icon of address Design Works, William Street, Felling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,946 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2021-08-27
    IIF 100 - Director → ME
  • 39
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,458 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2024-01-31
    IIF 889 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 889 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ 2021-09-01
    IIF 104 - Director → ME
  • 41
    icon of address 47 Aldham House Lane, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,700 GBP2024-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2021-06-04
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2021-06-04
    IIF 886 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 886 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Neil Sinclair, Keepers Cottage High Street, Weston Underwood, Olney, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-12-19
    IIF 395 - Director → ME
  • 43
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-04 ~ 2024-07-17
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,693 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-27
    IIF 817 - Secretary → ME
  • 45
    WEB OFFICE SYSTEMS LIMITED - 2017-11-07
    BALLINGER MEDIA SOLUTIONS LIMITED - 2007-09-10
    icon of address Ground Floor Bell House, Seebeck Place, Knowl Hill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,500 GBP2021-08-31
    Officer
    icon of calendar 2011-02-23 ~ 2015-03-19
    IIF 389 - Director → ME
  • 46
    icon of address West Lodge, Colgrain, Helensburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2010-03-22
    IIF 538 - Director → ME
    icon of calendar 2004-01-12 ~ 2010-03-22
    IIF 545 - Secretary → ME
  • 47
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-05-15 ~ 2017-08-18
    IIF 206 - Director → ME
  • 48
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2016-06-20
    IIF 541 - Director → ME
  • 49
    icon of address 1 Gardeners Way, Kings Stanley, Stonehouse, England
    Active Corporate (3 parents)
    Equity (Company account)
    -394 GBP2024-08-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-06-07
    IIF 308 - Director → ME
  • 50
    K CARGO LTD - 2015-07-07
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    227,829 GBP2025-04-30
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-27
    IIF 2 - Director → ME
  • 51
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2004-07-15
    IIF 602 - Secretary → ME
  • 52
    JACK LEG FARM LIMITED - 2017-09-22
    icon of address The Former Vicarage Vicarage Lane, Westhead, Ormskirk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2019-05-14
    IIF 51 - Director → ME
  • 53
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ 2022-04-29
    IIF 565 - LLP Member → ME
  • 54
    icon of address The Gatehouse Centre, Hareclive Road, Bristol
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,319,539 GBP2024-07-31
    Officer
    icon of calendar ~ 1995-05-05
    IIF 857 - Director → ME
  • 55
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,643 GBP2024-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2016-05-09
    IIF 574 - Director → ME
  • 56
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,521 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ 2023-05-31
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-05-11
    IIF 736 - Right to appoint or remove directors OE
    IIF 736 - Ownership of voting rights - 75% or more OE
    IIF 736 - Ownership of shares – 75% or more OE
  • 57
    icon of address 1623 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ 2014-01-23
    IIF 79 - Director → ME
  • 58
    MARKET STREET EDINBURGH LIMITED - 2023-02-17
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,745 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-12-17 ~ 2023-10-11
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 59
    HIVE CREATIONS LIMITED - 2021-02-01
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2023-12-31
    Officer
    icon of calendar 2020-12-29 ~ 2021-05-31
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-10-19
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,117 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-03-19
    IIF 142 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-03-07
    IIF 272 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    icon of address Paul Smith, The Lodge, Clifton Hill, Forton Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2015-10-15
    IIF 397 - Director → ME
  • 62
    icon of address Unit 1 Sidings House, 10 Andre Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2025-07-29
    IIF 27 - Director → ME
  • 63
    icon of address 8th Floor Helmont House, Churchill Way, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-04-29 ~ 1997-09-25
    IIF 517 - Director → ME
  • 64
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-10-20
    IIF 110 - Director → ME
  • 65
    INSOLVENCY PRACTITIONERS ASSOCIATION LIMITED - 2000-05-25
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    2,460,813 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ 2024-10-24
    IIF 794 - Secretary → ME
  • 66
    icon of address C/o Hearsall Community Academy, Kingston Road, Coventry, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-12-01 ~ 2024-11-20
    IIF 678 - Has significant influence or control OE
    IIF 678 - Has significant influence or control over the trustees of a trust OE
  • 67
    PGS DN LIMITED - 2015-11-11
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    -18,044 GBP2019-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2021-03-04
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-04
    IIF 717 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    icon of address 51 Romney Rd, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2015-10-30
    IIF 56 - Director → ME
  • 69
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-21 ~ 2020-12-22
    IIF 504 - Director → ME
  • 70
    icon of address International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2024-03-28 ~ 2024-12-31
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-12-31
    IIF 563 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    JGI GLOBAL - 2012-11-20
    icon of address C/o Sedulo Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-13
    IIF 456 - Director → ME
  • 72
    LEGISTSHELFCO NO. TWENTY-TWO LIMITED - 1986-12-24
    KME UK LIMITED - 2004-12-15
    KM-KABELMETAL U.K. LIMITED - 1995-10-23
    KABELMETAL UK LIMITED - 1989-06-09
    icon of address Rabone Park, Rabone Lane, Smethwick, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    798,176 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2015-12-23
    IIF 653 - Director → ME
  • 73
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-23
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-23
    IIF 560 - Right to appoint or remove directors OE
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 560 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 74
    MM&S (5701) LIMITED - 2012-05-25
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-25
    IIF 568 - Director → ME
  • 75
    icon of address The Beehive Suite 15e Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2022-02-28
    IIF 408 - Director → ME
  • 76
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,940 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ 2007-06-25
    IIF 312 - Director → ME
  • 77
    icon of address 30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2021-05-07
    IIF 576 - Director → ME
  • 78
    ZEN4 LIMITED - 2016-06-23
    CORE SOFTWARE SOLUTIONS (CAMBRIDGE) LIMITED - 2014-01-13
    CORE RESIDENTIAL LIMITED - 2012-07-30
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    222,777 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-07-01
    IIF 425 - Director → ME
  • 79
    icon of address 1st Floor Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,716,398 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2019-07-04
    IIF 569 - Director → ME
  • 80
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-04 ~ 2011-04-04
    IIF 585 - Director → ME
  • 81
    M & S (DERBY) LIMITED - 2005-09-27
    icon of address The Annexe The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-21 ~ 2007-09-06
    IIF 533 - Director → ME
  • 82
    WEDNESBURY TUBE COMPANY LIMITED - 1997-03-14
    WEDNESBURY TUBE & FITTINGS COMPANY LIMITED - 1999-11-01
    icon of address Oxford Street, Bilston, West Midlands
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2018-10-01
    IIF 304 - Director → ME
  • 83
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-31
    IIF 249 - Director → ME
  • 84
    icon of address 6 Green Lane Business Park, 238 Green Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,965 GBP2023-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2023-07-14
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-12-03
    IIF 873 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    SCUNTHORPE & DISTRICT MIND - 2020-03-04
    NORTH LINCOLNSHIRE MIND LTD - 2020-05-27
    icon of address Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2009-07-14
    IIF 531 - Director → ME
  • 86
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-02 ~ 2018-03-02
    IIF 159 - Director → ME
  • 87
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ 2015-03-25
    IIF 590 - Director → ME
  • 88
    SMITH OAK & SONS LIMITED - 2018-04-17
    OAKDENE UK GROUP LTD - 2018-03-19
    SAYON LTD - 2017-02-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2018-03-10
    IIF 588 - Director → ME
    icon of calendar 2016-02-29 ~ 2016-06-14
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-03-07
    IIF 559 - Right to appoint or remove directors OE
    IIF 559 - Ownership of voting rights - 75% or more OE
    IIF 559 - Ownership of shares – 75% or more OE
  • 89
    ODG. LTD - 2018-11-12
    OAKDENE UK GROUP INC LTD - 2018-06-25
    DEVELOP LONDON LTD - 2019-04-05
    ODG LTD - 2018-03-07
    icon of address Unit 3, 52 Alexandra Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2020-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2020-07-23
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2020-07-23
    IIF 562 - Ownership of shares – 75% or more OE
  • 90
    icon of address 3 Foley Grove, Foley Business Park, Kidderminster, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2015-03-31
    IIF 404 - Director → ME
  • 91
    icon of address 35 Websters Way, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-11-07
    IIF 180 - Director → ME
  • 92
    icon of address 220 Park View, Whitley Bay, Tyne & Wear
    Active Corporate (10 parents)
    Equity (Company account)
    5,542 GBP2023-12-31
    Officer
    icon of calendar 2014-08-20 ~ 2015-01-29
    IIF 207 - Director → ME
  • 93
    icon of address 4 Willow Park Cottage 4 Willow Park Cottages, Denby, Ripley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,800 GBP2019-01-31
    Officer
    icon of calendar 2014-01-08 ~ 2018-02-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-02-01
    IIF 686 - Ownership of shares – 75% or more OE
  • 94
    icon of address 48 Church Street, Brierley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,656 GBP2025-07-31
    Officer
    icon of calendar 2015-07-09 ~ 2017-03-17
    IIF 522 - Director → ME
  • 95
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 601 - LLP Designated Member → ME
  • 96
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 144 - LLP Designated Member → ME
  • 97
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 550 - LLP Designated Member → ME
  • 98
    PEAK HOME ASSIST (BURTON) LIMITED - 2023-05-10
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ 2024-11-01
    IIF 444 - Director → ME
  • 99
    icon of address Unit G Schappe Buildings Miners Road, Llay Industrial Estate, Llay
    Active Corporate (3 parents)
    Equity (Company account)
    2,436,553 GBP2024-03-31
    Officer
    icon of calendar 2008-05-12 ~ 2009-01-20
    IIF 451 - Director → ME
  • 100
    icon of address 65 Stoney Lane, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2007-10-19
    IIF 302 - Director → ME
  • 101
    icon of address 15 Montpelier Vale, London, England
    Active Corporate
    Equity (Company account)
    -170,839 GBP2018-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2021-10-01
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2021-10-01
    IIF 872 - Ownership of shares – 75% or more OE
  • 102
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2009-11-16
    IIF 806 - Secretary → ME
  • 103
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    301,602 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 594 - Right to appoint or remove directors OE
    IIF 594 - Ownership of voting rights - 75% or more OE
    IIF 594 - Ownership of shares – 75% or more OE
  • 104
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2018-01-01
    IIF 80 - Director → ME
  • 105
    icon of address Century House 6 Johnson Close, Hodge Hill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2016-03-01
    IIF 319 - Director → ME
    icon of calendar 2016-10-18 ~ 2025-05-25
    IIF 320 - Director → ME
  • 106
    icon of address 20-22 Wenlock Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    206,605 GBP2023-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2022-07-14
    IIF 419 - Director → ME
  • 107
    BREWHEMIA LIMITED - 2020-08-07
    LOCHRISE 2 LIMITED - 2017-02-14
    icon of address C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -983,209 GBP2021-02-28
    Officer
    icon of calendar 2012-02-20 ~ 2018-01-30
    IIF 816 - Secretary → ME
  • 108
    icon of address 70 Victor Street, Pelsall, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,805 GBP2024-03-31
    Officer
    icon of calendar 2006-11-09 ~ 2012-01-31
    IIF 301 - Director → ME
  • 109
    CHEQUER HOUSE DEVELOPMENT LTD - 2018-04-04
    icon of address Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -307,269 GBP2024-03-31
    Officer
    icon of calendar 2017-08-04 ~ 2018-04-04
    IIF 62 - Director → ME
  • 110
    icon of address Unit 6 Peel Road, West Pimbo, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2020-08-31
    Officer
    icon of calendar 2005-08-24 ~ 2005-11-15
    IIF 392 - Director → ME
  • 111
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    243,715 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 723 - Right to appoint or remove directors OE
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 723 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    91,365 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 875 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 875 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    icon of address 161 College Street, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2002-03-28 ~ 2019-10-28
    IIF 297 - Director → ME
  • 114
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-25
    IIF 566 - Director → ME
  • 115
    icon of address 156 Harrow Street, South Elmsall, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123 GBP2019-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2015-05-27
    IIF 7 - Director → ME
  • 116
    icon of address 5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-25
    IIF 789 - Secretary → ME
  • 117
    CHIPSAWAY NORTHAMPTON LIMITED - 2010-09-20
    icon of address Unit 1 Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,275 GBP2025-03-31
    Officer
    icon of calendar 2009-11-28 ~ 2020-02-21
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-21
    IIF 693 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 693 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,529,217 GBP2024-07-31
    Officer
    icon of calendar ~ 1993-05-13
    IIF 516 - Director → ME
  • 119
    icon of address The Greenway Centre, Doncaster Road, Southmead, Bristol
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-10 ~ 2003-06-16
    IIF 519 - Director → ME
  • 120
    icon of address 204 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -4,210,631 GBP2024-01-31
    Officer
    icon of calendar 2006-01-20 ~ 2007-10-01
    IIF 584 - Director → ME
  • 121
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ 2021-10-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-10-21
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ 2014-03-18
    IIF 468 - Director → ME
  • 123
    icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,672,798 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2021-09-30
    IIF 415 - Director → ME
  • 124
    icon of address Neuadd Meirionnydd, Heath Park, Cardiff, Wales
    Active Corporate (23 parents)
    Equity (Company account)
    242,081 GBP2024-09-30
    Officer
    icon of calendar 2012-01-24 ~ 2013-01-31
    IIF 494 - Director → ME
  • 125
    icon of address The Malthouse Stroud Green, Standish, Stonehouse, Glos, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-10 ~ 2005-05-03
    IIF 498 - Director → ME
  • 126
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-08-01 ~ 1999-07-07
    IIF 704 - Director → ME
  • 127
    THE HAIR & BEAUTY LOUNGE (PORTSMOUTH) LTD - 2015-04-18
    icon of address 4 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    257 GBP2018-03-31
    Officer
    icon of calendar 2008-12-18 ~ 2010-07-26
    IIF 93 - Director → ME
  • 128
    RECTRESS LIMITED - 1989-11-16
    icon of address 7 Swan Court Cygnet Park, Hampton, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    460 GBP2024-03-31
    Officer
    icon of calendar 2006-06-12 ~ 2012-12-04
    IIF 167 - Director → ME
    icon of calendar 2017-05-11 ~ 2018-08-01
    IIF 166 - Director → ME
    icon of calendar 2004-08-02 ~ 2006-06-12
    IIF 603 - Secretary → ME
  • 129
    THE REGAL SUNDERLAND STADIUM LIMITED - 1999-03-19
    BROUGH PARK GREYHOUNDS LIMITED - 1997-04-30
    MAJORAGE LIMITED - 1984-09-24
    BROUGH PARK GREYHOUNDS LIMITED - 2001-09-05
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,185,729 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2021-09-30
    IIF 416 - Director → ME
  • 130
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    32,170 GBP2017-12-31
    Officer
    icon of calendar 2018-08-20 ~ 2022-06-22
    IIF 398 - Director → ME
  • 131
    icon of address International House, 61 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ 2019-06-01
    IIF 105 - Director → ME
    icon of calendar 2018-07-17 ~ 2019-06-01
    IIF 805 - Secretary → ME
  • 132
    icon of address Highfield, Far Oakridge, Stroud, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-03-31
    Officer
    icon of calendar 1996-08-16 ~ 2009-11-30
    IIF 495 - Director → ME
    icon of calendar 2011-07-12 ~ 2013-05-24
    IIF 496 - Director → ME
    icon of calendar 2011-01-01 ~ 2013-05-24
    IIF 807 - Secretary → ME
  • 133
    icon of address The Willows Quarry Heath, Penkridge, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,297 GBP2025-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2020-01-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2020-01-26
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 134
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,366 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ 2022-12-22
    IIF 631 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 135
    icon of address C/o Frp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,546 GBP2020-11-30
    Officer
    icon of calendar 2004-11-18 ~ 2005-07-22
    IIF 520 - Director → ME
  • 136
    icon of address Unit 29 The Base, Victoria Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ 2016-02-04
    IIF 181 - Director → ME
  • 137
    icon of address 1 Brynawel Twmballyn, Llanelly Hill, Abergavenny, Monmouthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,995 GBP2020-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2019-07-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2019-07-31
    IIF 265 - Ownership of shares – 75% or more OE
  • 138
    icon of address 4385, 11361182: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-05-31
    Officer
    icon of calendar 2022-02-17 ~ 2022-02-18
    IIF 478 - Director → ME
  • 139
    BRISTOL 2000 LIMITED - 1998-06-12
    AT BRISTOL LIMITED - 2017-09-23
    icon of address One Millennium Square, Anchor Road, Bristol, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-11 ~ 1999-05-11
    IIF 856 - Director → ME
  • 140
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    92 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-03 ~ 2019-07-01
    IIF 725 - Right to appoint or remove directors OE
    IIF 725 - Ownership of voting rights - 75% or more OE
    IIF 725 - Ownership of shares – 75% or more OE
  • 141
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-03-09 ~ 2016-01-05
    IIF 210 - Director → ME
  • 142
    CORE PROPERTY SERVICES (UK) LIMITED - 2020-10-27
    ONE ZERO SERVICES LTD - 2022-03-22
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2,466 GBP2025-01-31
    Officer
    icon of calendar 2011-01-25 ~ 2012-12-31
    IIF 500 - Director → ME
  • 143
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2005-03-03
    IIF 535 - Director → ME
  • 144
    Company number 04767670
    Non-active corporate
    Officer
    icon of calendar 2006-03-01 ~ 2007-11-01
    IIF 830 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-01-01
    IIF 608 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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