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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Paul Brian

    Related profiles found in government register
  • Smith, Paul Brian
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 1
  • Smith, Paul Brian
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 2
  • Smith, Paul
    British born in June 1976

    Resident in England

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

      IIF 3
  • Smith, Paul
    British director born in June 1976

    Resident in England

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

      IIF 4
  • Smith, Paul James
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wise Academies Head Office, Borodin Avenue, Sunderland, SR5 4NX, England

      IIF 5
  • Smith, Paul James
    British health and safety co born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fir Tree Lane, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, DH5 0GA, United Kingdom

      IIF 6
  • Smith, Paul
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 7
    • Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 8
    • 3 Bridgewater Way, Huyton, Liverpool, L36 0YF

      IIF 9
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 10
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 11
    • C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 12
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 13
  • Smith, Paul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Henrietta Building, North Mersey Business Centre, Woodward Road Knowsley, Liverpool, Merseyside, L33 7UY, United Kingdom

      IIF 14
  • Smith, Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bridgewater Way, Liverpool, L36 0YF, United Kingdom

      IIF 15
  • Smith, Paul
    British qs born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 16
  • Smith, Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36 Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 17
  • Smith, Paul
    British director born in May 1976

    Resident in England

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

      IIF 18
  • Smith, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 19
  • Smith, Paul Dale
    British born in June 1981

    Resident in England

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

      IIF 20
  • Smith, Paul John
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 21
  • Smith, Paul
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Centurion Way, Leyland, Lancashire, PR25 4GU, England

      IIF 22
    • Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, LU1 2SJ, United Kingdom

      IIF 23
  • Smith, Paul
    British caravan mechanic born in June 1965

    Resident in England

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

      IIF 24
  • Smith, Paul
    British commissioning manager born in July 1970

    Resident in England

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

      IIF 25
  • Smith, Paul
    British music entertainment born in July 1970

    Resident in England

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

      IIF 26
  • Smith, Paul
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 27
  • Smith, Paul
    British born in February 1975

    Resident in England

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

      IIF 28
  • Smith, Paul
    British company director born in February 1975

    Resident in England

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

      IIF 29
    • Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 30
  • Smith, Paul
    British born in June 1981

    Resident in England

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

      IIF 31 IIF 32
  • Smith, Paul
    British builder born in June 1981

    Resident in England

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

      IIF 33
  • Smith, Paul
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 67, Braemar Drive, Sale, M33 4WJ, England

      IIF 34
  • Smith, Paul
    British civil servant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 67, Braemar Drive, Sale, M33 4WJ, England

      IIF 35
  • Smith, Paul
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Townsend Close, Wittering, Peterborough, PE8 6AD, England

      IIF 36
  • Smith, Paul
    British driver born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 37
  • Smith, Paul James
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 38
  • Smith, Paul James
    British software engineer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4 Glyme Walk, Fords Farm, Calcot, Reading, RG31 7ZX, United Kingdom

      IIF 39
  • Smith, Paul Michael
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 40
  • Smith, Paul Michael
    British head of sourcing born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, United Kingdom

      IIF 41
  • Smith, Paul Robert
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 42
  • Smith, Paul Robert
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Onsite Commercial, Belgrave Road, Southampton, SO17 3AN, England

      IIF 43
  • Smith, Paul Robert
    British salesman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 44
  • Smith, Paul-simon
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cromwell Road, London, SW7 4EF, England

      IIF 45
  • Smith, Paul-simon
    British company director born in February 1984

    Resident in England

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

      IIF 46
  • Smith, Paul-simon
    British quantity surveyor born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 47
  • Mr Paul Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 123a, Allerton Road, Mossley Hill, Liverpool, L18 2DD, England

      IIF 48
  • Smith, Paul
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 227, Norwood Road, March, Cambridgeshire, PE15 8JL, England

      IIF 49
  • Smith, Paul
    British director born in September 1962

    Resident in England

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

      IIF 50
    • Oxford Street, Bilston, West Midlands, WV14 7DS

      IIF 51
  • Smith, Paul
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Nash Road, Redditch, Worcs, B98 7AS, England

      IIF 52
    • 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 53
  • Smith, Paul
    British born in February 1964

    Resident in England

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

      IIF 54
    • 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 55
    • Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, BS35 3HQ

      IIF 56 IIF 57
  • Smith, Paul
    British group chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, BS35 3QH, United Kingdom

      IIF 58
  • Smith, Paul
    British born in April 1965

    Resident in England

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

      IIF 59
    • 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 60
  • Smith, Paul
    British company director born in April 1965

    Resident in England

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

      IIF 61
  • Smith, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71, Maiden Lane, Liverpool, Merseyside, L13 9AN

      IIF 62
    • 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 63
  • Smith, Paul
    British multi-trader born in April 1965

    Resident in England

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

      IIF 64
  • Smith, Paul
    British born in July 1965

    Resident in England

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

      IIF 65
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 66
    • Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 67
    • 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 68
  • Smith, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 69
    • 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 70
  • Smith, Paul
    British furniture sales born in July 1965

    Resident in England

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

      IIF 71
  • Smith, Paul
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Offices 3-4, The Coach House, Sherridge Road, Leigh Sinton, Worcestershire, WR13 5DB, England

      IIF 72
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 73
    • Fairways, Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, England

      IIF 74
    • Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 75
  • Smith, Paul
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lower Kingshill Farm, Sandlin, Leigh Sinton, Malvern, Worcestershire, WR13 5DN, England

      IIF 76
  • Smith, Paul
    British contracts director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 77
  • Smith, Paul
    British complementary therapist born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tyrrell Road, London, SE22 9NE, England

      IIF 78
  • Smith, Paul
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, United Kingdom

      IIF 79
  • Smith, Paul
    British heating engineer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 80
  • Smith, Paul
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harberton Road, London, N19 3JR, England

      IIF 81
  • Smith, Paul
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13e, 92 Burton Road, Sheffield, South Yorkshire, S3 8BX, England

      IIF 82
  • Smith, Paul
    British born in February 1984

    Resident in England

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

      IIF 83
  • Smith, Paul Andrew
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Montpelier Vale, London, SE3 0TA, England

      IIF 84
    • 2.1, Building A2, 2 Appleby Yard, Soames Walk, London, SE10 0BJ, England

      IIF 85
  • Smith, Paul Anthony
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ledratek Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 86
  • Smith, Paul Anthony
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Ledran Close, Lower Earley, Reading, Berkshire, RG6 4JF, United Kingdom

      IIF 87
  • Smith, Paul David
    British born in December 1969

    Resident in England

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

      IIF 88 IIF 89
    • 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 90
  • Smith, Paul David
    British company director born in December 1969

    Resident in England

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

      IIF 91
  • Smith, Paul David
    British economic development consultant born in December 1969

    Resident in England

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

      IIF 92
  • Smith, Paul James
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cheapside, Liverpool, L2 2DY, England

      IIF 93
  • Smith, Paul Jonathon
    British property investor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 94
  • Smith, Paul Robert
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13 Leavesden Park, 5 Hercules Way, Leavesden, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 95
  • Mr Paul Smith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 96
    • Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 97
  • Mr Paul Smith
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH

      IIF 98
    • 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 99
  • Smith, Paul
    British director born in November 1964

    Resident in England

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

      IIF 100
  • Smith, Paul
    British marketing director born in October 1969

    Resident in England

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

      IIF 101
  • Smith, Paul
    British sales director born in October 1969

    Resident in England

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

      IIF 102
  • Smith, Paul
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 103
    • 85, Bold Street, Liverpool, L1 4HF, England

      IIF 104 IIF 105
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 106
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
  • Smith, Paul
    British boxer born in October 1982

    Resident in England

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

      IIF 108
  • Smith, Paul
    British company director born in October 1982

    Resident in England

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

      IIF 109
  • Smith, Paul
    British director born in October 1982

    Resident in England

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

      IIF 110
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 111
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 112
  • Smith, Paul
    British sportsman born in October 1982

    Resident in England

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

      IIF 113
  • Smith, Paul
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Lordswood Industrial Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 114
  • Smith, Paul Simon
    English director born in June 1965

    Resident in England

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

      IIF 115
  • Mr Paul Brian Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 116
    • 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 117
  • Mr Paul Smith
    British born in July 1970

    Resident in England

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

      IIF 118
  • Mr Paul Smith
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 105, Welham Road, London, SW16 6QH, England

      IIF 119
  • Mr Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 Lunham Road, London, SE19 1AA

      IIF 120
    • 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 121
  • Mr Paul Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kings Road, Calf Heath, Wolverhampton, WV10 7DU

      IIF 122
  • Mr Paul Smith
    British born in June 1981

    Resident in England

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

      IIF 123
  • Mr Paul Smith
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Townsend Close, Wittering, Peterborough, PE8 6AD, England

      IIF 124
    • 67, Braemar Drive, Sale, M33 4WJ, England

      IIF 125 IIF 126
  • Smith, Paul
    British it management consultant born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 127
  • Smith, Paul
    British born in May 1976

    Resident in Scotland

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

      IIF 128
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 129
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 130
  • Smith, Paul
    British consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 131
  • Smith, Paul
    British trainer and consultant born in May 1976

    Resident in Scotland

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

      IIF 132
  • Smith, Paul Dale
    English born in June 1981

    Resident in England

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

      IIF 133
  • Smith, Paul Dale
    English builder born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 134
  • Mr Paul Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 227, Norwood Road, March, Cambridgeshire, PE15 8JL, England

      IIF 135
  • Mr Paul Smith
    British born in September 1962

    Resident in England

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

      IIF 136
  • Mr Paul Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harcourt Road, Windsor, Berkshire, SL4 5NA, England

      IIF 137
  • Mr Paul Smith
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT

      IIF 138
  • Mr Paul Smith
    British born in April 1965

    Resident in England

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

      IIF 139
    • 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 140
    • 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 141
  • Mr Paul Smith
    British born in July 1965

    Resident in England

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

      IIF 142
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 143 IIF 144
    • Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 145
    • 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 146
  • Mr Paul Smith
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lomax House, Lomax Street, Rochdale, Lancashire, OL12 0JR

      IIF 147
    • Offices 3-4, The Coach House, Sherridge Road, Leigh Sinton, Worcestershire, WR13 5DB, England

      IIF 148
    • Lower Kingshill Farm, Sandlin, Leigh Sinton, Malvern, Worcestershire, WR13 5DN

      IIF 149
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 150
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 151
    • Fairways, Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, England

      IIF 152
    • Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 153
  • Mr Paul Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tyrrell Road, London, SE22 9NE, England

      IIF 154
  • Mr Paul Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ

      IIF 155 IIF 156
  • Mr Paul Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harberton Road, London, N19 3JR, England

      IIF 157
  • Mr Paul Smith
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13e, 92 Burton Road, Sheffield, South Yorkshire, S3 8BX, England

      IIF 158
  • Mr Paul Smith
    British born in February 1984

    Resident in England

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

      IIF 159
  • Paul Smith
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36 Ritherup Lane, Rainhill, Prescot, L35 4NZ, England

      IIF 160
  • Paul Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 161
  • Smith, Paul
    British born in June 1965

    Resident in Scotland

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

      IIF 162
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 163
    • 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 164
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 165 IIF 166 IIF 167
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 168
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 169 IIF 170 IIF 171
    • 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 174
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 175
  • Smith, Paul
    British company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 176
    • 2nd, Floor Offices, 52-54 King Street, Stirling, FK8 1AY, Scotland

      IIF 177 IIF 178
    • Shrub Cottage, Gargunnock, Stirling

      IIF 179 IIF 180
  • Smith, Paul
    British director born in June 1965

    Resident in Scotland

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

      IIF 181
    • Shrub Cottage, Gargunnock, Stirling

      IIF 182 IIF 183
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 184
  • Smith, Paul
    British publican born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shrub Cottage, Gargunnock, Stirling

      IIF 185
  • Smith, Paul
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27 Newfield Way, St. Albans, Hertfordshire, AL4 0GB

      IIF 186
    • 25 Burrowfields, Burrowfield, Unit 25, Welwyn Garden City, AL7 4SS, England

      IIF 187
  • Smith, Paul
    British company director born in August 1978

    Resident in Scotland

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

      IIF 188
  • Smith, Paul Robert
    English director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 189
  • Smith, Paul-simon
    English born in February 1984

    Resident in England

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

      IIF 190
  • Smith, Samuel Paul
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Lomax House, Lomax Street, Rochdale, Lancashire, OL12 0JR

      IIF 191
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 192
  • Mr Paul Smith
    British born in November 1964

    Resident in England

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

      IIF 193
  • Mr Paul Smith
    British born in October 1982

    Resident in England

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

      IIF 194
  • Paul Smith
    British born in February 1975

    Resident in England

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

      IIF 195
  • Paul Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British chef born in June 1976

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

      IIF 198
  • Smith, Paul
    British salesman born in June 1976

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

      IIF 199
  • Smith, Paul
    British born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    British retailer born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    British engineer born in February 1984

    Resident in Scotland

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

      IIF 204
  • Smith, Paul
    British instructor born in February 1984

    Resident in Scotland

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

      IIF 205
  • Smith, Paul Anthony
    British born in April 1965

    Resident in Scotland

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

      IIF 206
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 207
  • Smith, Paul Anthony
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Paul Christopher
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 213
    • 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 214
  • Smith, Paul Christopher
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 215
  • Smith, Paul Christopher
    British removals born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Garland Road, Stanmore, Middlesex, HA7 1NR, England

      IIF 216
  • Smith, Paul Christopher
    British transport born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 217
  • Smith, Paul Michael
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 218
  • Smith, Paul Michael
    British consultant company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 219
  • Smith, Paul Michael
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, George Square, Glasgow, G2 1AL, United Kingdom

      IIF 220
    • 83a, Candleriggs, Glasgow, G1 1LF, Scotland

      IIF 221
    • Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 222
    • R W F House, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 223
  • Smith, Paul Robert
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, Merseyside, L1 4AR, United Kingdom

      IIF 224
  • Smith, Paul Robert
    English director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 225
  • Mr Paul Smith
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 226
  • Paul Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 227
  • Smith, Paul
    British born in November 1964

    Resident in Scotland

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

      IIF 228
  • Smith, Paul
    British director born in November 1964

    Resident in Scotland

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

      IIF 229
  • Smith, Paul
    British purchasing manager born in June 1973

    Registered addresses and corresponding companies
    • 59 Lark Rise, Martlesham Heath, Ipswich, Suffolk, IP5 3SA

      IIF 230
  • Smith, Paul
    British roofing born in June 1973

    Registered addresses and corresponding companies
    • 143 Jeffereys Crescent, Huyton, Liverpool, Merseyside, L36 4JS

      IIF 231
  • Zammito-smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 133, Hough Lane, Wombwell, Barnsley, S73 0EG, England

      IIF 232
  • Mr Paul Smith
    British born in June 1965

    Resident in Scotland

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

      IIF 233
    • 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 234
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 235 IIF 236
    • 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY

      IIF 237
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY

      IIF 238 IIF 239 IIF 240
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY

      IIF 241
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 242 IIF 243 IIF 244
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 245
  • Mr Paul Smith
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 4SS

      IIF 246
  • Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 243, Becontree Avenue, Dagenham, RM8 2UT, England

      IIF 247
  • Paul Smith
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Lordswood Industrial Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 248
  • Smith, Paul
    British director born in January 1964

    Resident in Wales

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

      IIF 249
  • Smith, Paul
    born in April 1965

    Resident in England

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

      IIF 250
  • Smith, Paul
    British born in June 1965

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

      IIF 251
  • Smith, Paul
    British director born in October 1966

    Resident in France

    Registered addresses and corresponding companies
    • Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 252
  • Smith, Paul
    British broker born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 352, Rochester Road, Aylesford, ME20 7ED, United Kingdom

      IIF 256
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 257 IIF 258 IIF 259
    • Tottington Barn, 352 Rochester Road, Aylesford, Maidstone, Kent, ME20 7ED, United Kingdom

      IIF 260 IIF 261
  • Smith, Paul
    British financial consultant born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 262
  • Smith, Paul
    British n a born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, The Courtyard, Holding Street, Rainham, Kent, ME8 7HE

      IIF 263
  • Smith, Paul
    British none born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Lavender House, Main Road, Aylesby, Ne Lincolnshire, DN37 7AW, Uk

      IIF 264
  • Smith, Paul
    British company director born in May 1976

    Resident in Australia

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

      IIF 265
  • Smith, Paul
    British born in May 1981

    Resident in Wales

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

      IIF 266
  • Smith, Paul
    British company secretary born in June 1981

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

      IIF 267
  • Sharon Morris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 268
  • Bryant-smith, Paul
    British born in February 1984

    Resident in England

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

      IIF 269
  • Mr Paul Dale Smith
    British born in June 1981

    Resident in England

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

      IIF 270
  • Mr Paul Smith
    British born in April 1965

    Resident in Scotland

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

      IIF 271
  • Mr Samuel Paul Smith
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 272
  • Paul Smith
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annank, Ayr, Ayrshire, KA6 5EE, Scotland

      IIF 273
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 274 IIF 275
    • 3, Shaftesbury Lane, Glasgow, Glasgow, G3 8GU, Scotland

      IIF 276
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 277
  • Smith, Paul
    British sales director samas uk born in September 1962

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

      IIF 278
  • Smith, Paul
    British director born in February 1964

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

      IIF 279
  • Smith, Paul
    British director born in February 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British nione born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 28, Whites Road, Cleethorpes, N E Lincs, DN3 8RN

      IIF 284
  • Smith, Paul
    British sales manager born in October 1978

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

      IIF 285
  • Smith, Paul
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 286
  • Smith, Paul Christopher
    British removals

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 287
  • Thomas, Sharon
    British hair stylist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 112, Hesketh Road, Stafford, ST17 9NF, United Kingdom

      IIF 288
  • Mr Paul John Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 289
  • Mr Paul Robert Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 290
    • 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 291
  • Mr Paul Smith
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Building 1, Philips Campus, Wellhall Road, Hamilton, ML3 9BZ, Scotland

      IIF 292
  • Mr Paul Zammito-smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, Aldham House Lane, Wombwell, Barnsley, S73 8RF, England

      IIF 293
  • Paul, Smith
    British engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire Copper Tube, East Lancashire Road, Kirkby, Liverpool, L33 7TU

      IIF 294
  • Paul Smith
    British born in June 1965

    Resident in Scotland

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

      IIF 295
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 296
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 297
  • Smith, Paul
    British hr director born in December 1965

    Registered addresses and corresponding companies
    • Apartment No 10 Alsace House, 69 Winchester Road, Alton, Hampshire, GU34 5HR

      IIF 298
  • Smith, Paul
    British company director born in June 1976

    Resident in United Kingdom

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

      IIF 299
  • Smith, Paul
    British hairdresser born in June 1976

    Resident in United Kingdom

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

      IIF 300
  • Smith, Paul James
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 59, Middleton Hall Road, Birmingham, West Midlands, B30 1AF, England

      IIF 301
  • Smith, Paul Robert
    British fencing contractor

    Registered addresses and corresponding companies
    • Three Acre Farm, Harefield Road, Rickmansworth, WD3 1PR, United Kingdom

      IIF 302
  • Mr Paul Andrew Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Montpelier Vale, London, SE3 0TA, England

      IIF 303
    • 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, England

      IIF 304
  • Mr Paul James Smith
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 305
  • Mr Paul James Smith
    British born in April 1983

    Resident in England

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

      IIF 306
  • Mr Paul Robert Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13 Leavesden Park, 5 Hercules Way, Leavesden, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 307 IIF 308
  • Mr Paul Smith
    British born in October 1966

    Resident in France

    Registered addresses and corresponding companies
    • Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 309
  • Mr Paul Smith
    British born in May 1981

    Resident in Wales

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

      IIF 310
  • Mr Paul-simon Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cromwell Road, London, SW7 4EF, England

      IIF 311
  • Mr Steven Paul Smith
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 312
  • Paul James Smith
    British born in October 1982

    Resident in England

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

      IIF 313
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 314
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 315
    • 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 316
    • 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 317
  • Smith, Paul
    British company director

    Registered addresses and corresponding companies
    • Shrub Cottage, Gargunnock, Stirling

      IIF 318
  • Smith, Paul
    British publican

    Registered addresses and corresponding companies
    • Shrub Cottage, Gargunnock, Stirling

      IIF 319
  • Smith, Paul
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 320
    • 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 321
    • 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 322
    • Florida House, North Florida Road, Haydock, St. Helens, WA11 9UB, England

      IIF 323
  • Smith, Paul
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 324
    • 4, Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, DN22 8FB, United Kingdom

      IIF 325
  • Smith, Paul
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Clare Crescent, Leatherhead, Surrey, KT22 7QZ

      IIF 326
  • Smith, Paul
    born in May 1976

    Resident in United Kingdom

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

      IIF 327
  • Smith, Paul
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 328
  • Smith, Paul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Percy Street, London, W1T 2DH, England

      IIF 329
  • Smith, Paul Michael
    born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX

      IIF 330
  • Smith, Paul Simon
    British builder born in February 1984

    Resident in United Kingdom

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

      IIF 331
  • Mr Paul David Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 332
  • Mr Paul David Smith
    British born in December 1969

    Resident in England

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

      IIF 333
  • Mr Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cheapside, Liverpool, L2 2DY, England

      IIF 334
    • 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 335
  • Mr Paul Smith
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Glaslyn, Tremont Road, Llandrindod Wells, LD1 5EB, Wales

      IIF 336
  • Smith, Paul
    British plasterer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 337
  • Smith, Paul
    Welsh joiner born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 341
  • Smith, Paul
    British born in July 1970

    Resident in United Kingdom

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

      IIF 342
    • Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 343
  • Smith, Paul
    British management consultant born in July 1970

    Resident in United Kingdom

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

      IIF 344
  • Smith, Paul
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, London Road, Tunbridge Wells, Kent, TN1 1EA, United Kingdom

      IIF 345
  • Smith, Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-68, Blackburn Street, Blackburn Street Radcliffe, Manchester, M26 2JS, United Kingdom

      IIF 346
  • Smith, Paul
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 347 IIF 348
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 349
  • Smith, Paul
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St Helens Rd, Leigh, Leigh, WN7 4HG, United Kingdom

      IIF 350 IIF 351
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 352
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 353
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 354
  • Smith, Paul
    British manager born in February 1975

    Resident in United Kingdom

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

      IIF 355
  • Smith, Paul
    British mechanic born in February 1975

    Resident in United Kingdom

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

      IIF 356
  • Smith, Paul
    British born in February 1977

    Resident in United Kingdom

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

      IIF 357
  • Smith, Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Moncrieff Way, Livingston, EH54 8LL, Scotland

      IIF 358
  • Smith, Paul
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 359
  • Smith, Paul
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 360
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 361
    • 88, Queen St, Sheffield, S1 2FW, United Kingdom

      IIF 362
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 363
  • Smith, Paul
    British owner born in June 1981

    Resident in United Kingdom

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

      IIF 364
  • Smith, Paul
    British roofer born in June 1981

    Resident in United Kingdom

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

      IIF 365
    • 61, Hallowmoor Rd, Sheffield, S6 4WY, United Kingdom

      IIF 366
  • Smith, Paul
    Welsh manager born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 367
  • Smith, Paul James
    British engineer born in May 1981

    Resident in United Kingdom

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

      IIF 368
  • Smith, Paul James
    British born in February 1983

    Resident in United Kingdom

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

      IIF 369
  • Smith, Paul James
    British engineer born in February 1983

    Resident in United Kingdom

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

      IIF 370
    • 25, Plymouth Drive, Fareham, PO14 3RF, England

      IIF 371
    • 25, Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3RF, United Kingdom

      IIF 372
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 373
  • Smith, Paul, Mr.
    British energy assesor born in February 1964

    Resident in United Kingdom

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

      IIF 374
  • Smith, Paul-simon
    British born in February 1984

    Resident in United Kingdom

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

      IIF 375
    • Unit 3, 52, Alexandra Road, London, EN3 7EH, England

      IIF 376
  • Smith, Paul-simon
    British commercial manager born in February 1984

    Resident in United Kingdom

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

      IIF 377
  • Smith, Paul-simon
    British company director born in February 1984

    Resident in United Kingdom

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

      IIF 378
  • Smith, Paul-simon
    British director born in February 1984

    Resident in United Kingdom

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

      IIF 379
  • Smith, Paul-simon
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paula
    British born in May 1963

    Resident in United Kingdom

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

      IIF 382 IIF 383
  • Mr Paul Anthony Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ledratek Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 384
    • 1, The Green, Tadley, RG26 3PD, England

      IIF 385
  • Mr Paul Dale Smith
    English born in June 1981

    Resident in England

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

      IIF 386
    • 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 387
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in England

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

      IIF 388
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 389
    • 24 Fairway Drive, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 390
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 391
  • Smith, Ann Pauline
    British

    Registered addresses and corresponding companies
    • 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 392
  • Smith, Paul
    British born in September 1962

    Resident in United Kingdom

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

      IIF 393
    • Cargo Overseas Limited, Floats Road, Wythenshawe, Manchester, M23 9NJ, England

      IIF 394
  • Smith, Paul
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Pentonville Road, London, N1 9JY

      IIF 395
  • Smith, Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ivycroft, Netherby Rise, Darlington, DL3 8SE, United Kingdom

      IIF 396
  • Smith, Paul
    born in January 1964

    Resident in United Kingdom

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

      IIF 397
  • Smith, Paul
    British biomedical scientist born in January 1964

    Resident in United Kingdom

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

      IIF 398
    • Suite E, Ground Floor, Sovereign House, Stockport Road, SK8 2EA, United Kingdom

      IIF 399
  • Smith, Paul
    British postman born in January 1964

    Resident in United Kingdom

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

      IIF 400
  • Smith, Paul
    born in February 1964

    Resident in United Kingdom

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

      IIF 401
  • Smith, Paul
    British company director born in February 1964

    Resident in United Kingdom

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

      IIF 402
  • Smith, Paul
    British investment banker born in February 1964

    Resident in United Kingdom

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

      IIF 403
  • Smith, Paul
    British none born in February 1964

    Resident in United Kingdom

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

      IIF 404
  • Smith, Paul
    British builder born in April 1965

    Resident in United Kingdom

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

      IIF 405
  • Smith, Paul
    British company director born in April 1965

    Resident in United Kingdom

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

      IIF 406
  • Smith, Paul
    British born in July 1965

    Resident in United Kingdom

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

      IIF 407
  • Smith, Paul
    British logistics manager born in July 1965

    Resident in United Kingdom

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

      IIF 408
  • Smith, Paul
    British managing director born in July 1965

    Resident in United Kingdom

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

      IIF 409
  • Smith, Paul
    British sales manager born in July 1965

    Resident in United Kingdom

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

      IIF 410
  • Smith, Paul
    British software engineer born in July 1965

    Resident in United Kingdom

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

      IIF 411
  • Smith, Paul
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 412
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 413
  • Smith, Paul
    British electrician born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Prenton Farm Road, Wirral, CH43 3BW, United Kingdom

      IIF 414
  • Smith, Paul
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rachel Kay-shuttleworth Building, 62-64 Yorkshire Street, Burnley, BB11 3BT, United Kingdom

      IIF 415
  • Smith, Paul
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Leawood Road, Stoke-on-trent, Staffordshire, ST4 6JZ, United Kingdom

      IIF 416
  • Smith, Paul
    British aftersales manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Leawood Road, Trent Vale, ST4 6LA, United Kingdom

      IIF 417
  • Smith, Paul
    British born in October 1978

    Resident in United Kingdom

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

      IIF 418
  • Smith, Paul
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 419 IIF 420
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 421
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 422
  • Smith, Paul
    British born in May 1981

    Resident in United Kingdom

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

      IIF 423
    • 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 424
  • Smith, Paul
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Borras Road, Wrexham, LL12 7EN, Wales

      IIF 425
  • Smith, Paul
    British welder born in May 1981

    Resident in United Kingdom

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

      IIF 426
  • Smith, Paul
    British born in March 1982

    Resident in United Kingdom

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

      IIF 427
  • Smith, Paul
    British born in May 1982

    Resident in United Kingdom

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

      IIF 428
  • Smith, Paul
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Jubilee Drive, Walgrave, Northampton, NN6 9PR, United Kingdom

      IIF 429
  • Smith, Paul
    British born in February 1983

    Resident in United Kingdom

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

      IIF 430
  • Smith, Paul
    British born in February 1984

    Resident in United Kingdom

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

      IIF 431
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 432
  • Smith, Paul
    British secretary born in February 1984

    Resident in United Kingdom

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

      IIF 433
  • Smith, Paul Anthony
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 434
  • Smith, Paul David
    British consultant born in December 1969

    Resident in United Kingdom

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

      IIF 435
  • Smith, Paul James
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 436
  • Smith, Paul Jonathon
    British born in August 1990

    Resident in United Kingdom

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

      IIF 437
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 438 IIF 439
    • 13 Beacon Drive, Wideopen, Newcastle-upon-tyne, NE13 7HA, United Kingdom

      IIF 440 IIF 441 IIF 442
  • 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
    • 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 449
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 450 IIF 451
    • 116, Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 452
  • Smith, Paul Jonathon
    British none born in August 1990

    Resident in United Kingdom

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

      IIF 453
  • Smith, Paul Jonathon
    British self employed born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Robert
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 456
  • Smith, Paul Robert
    born in March 1982

    Resident in United Kingdom

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

      IIF 457
  • Smith, Paul, Councillor
    British regional officer born in February 1964

    Registered addresses and corresponding companies
    • 21 Raleigh Road, Bedminster, Bristol, BS3 1QP

      IIF 458
  • Mr Paul Robert Smith
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 459
  • Mr Paul Simon Smith
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cranmere, Stirchley, Telford, TF3 1XS, England

      IIF 460
  • Mr Paul Smith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bridgewater Way, Liverpool, L36 0YF

      IIF 461
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 462
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 463
    • 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 464
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 465
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 466
    • C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 467
    • Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 468
  • Smith, Paul
    British born in October 1969

    Resident in United Kingdom

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

      IIF 469
  • Smith, Paul
    British buisness owner born in October 1969

    Resident in United Kingdom

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

      IIF 470
  • Smith, Paul
    British director born in October 1969

    Resident in United Kingdom

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

      IIF 471
  • Smith, Paul
    born in September 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 The Parklands, Bolton, Lancashire, BL6 4SE

      IIF 472
  • Smith, Paul
    British boxer born in October 1982

    Resident in United Kingdom

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

      IIF 473
  • Smith, Paul
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 474
  • Smith, Paul
    British warehouse operative born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 475
  • Mr Paul Robert Smith
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 476
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 477
  • Mr Paul Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 478
  • Mr Paul Smith
    British born in July 1970

    Resident in United Kingdom

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

      IIF 479
    • Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 480
  • Mr Paul Smith
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Moncrieff Way, Livingston, EH54 8LL, Scotland

      IIF 481
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 482
  • Mr Paul Smith
    Welsh born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 483
  • Mr Paul-simon Smith
    English born in February 1984

    Resident in England

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

      IIF 484
  • Paul Smith
    British born in June 1976

    Resident in United Kingdom

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

      IIF 485
  • Smith, Paul
    born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 486
  • Smith, Paul
    English born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Aveling Close, Purley, Surrey, CR8 4DX, United Kingdom

      IIF 487
  • Smith, Paul
    Dutch director born in March 1982

    Resident in United Kingdom

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

      IIF 488
  • Smith, Paul Robert

    Registered addresses and corresponding companies
    • 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 489
  • Mr Paul Michael Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Orchard Drive, Giffnock, Glasgow, G46 7NU, Scotland

      IIF 490
  • Mr Paul Smith
    British born in September 1962

    Resident in United Kingdom

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

      IIF 491
  • Mr Paul Smith
    British born in January 1964

    Resident in United Kingdom

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

      IIF 492
  • Mr Paul Smith
    British born in February 1964

    Resident in United Kingdom

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

      IIF 493
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 494
  • Mr Paul Smith
    British born in April 1965

    Resident in United Kingdom

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

      IIF 495
  • Mr Paul Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED, England

      IIF 496
  • Mr Paul Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Leawood Road, Stoke-on-trent, Staffordshire, ST4 6JZ, United Kingdom

      IIF 497
  • Mr Paul Smith
    British born in October 1978

    Resident in United Kingdom

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

      IIF 498
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 499
  • Mr Paul Smith
    British born in May 1981

    Resident in United Kingdom

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

      IIF 500
    • 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 501
  • Mr Paul Smith
    British born in October 1982

    Resident in England And Wales

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

      IIF 502
  • Mr Paul Smith
    British born in March 1982

    Resident in United Kingdom

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

      IIF 503
  • Mr Paul Smith
    British born in May 1982

    Resident in United Kingdom

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

      IIF 504
  • Mr Paul Smith
    British born in February 1983

    Resident in United Kingdom

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

      IIF 505
  • Mr Paul Smith
    British born in February 1984

    Resident in United Kingdom

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

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

      IIF 507
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 508
  • Mr Paul Smith
    British born in August 1990

    Resident in United Kingdom

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

      IIF 509
  • Mr. Paul Smith
    British born in February 1964

    Resident in United Kingdom

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

      IIF 510
  • Paul Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 511
    • 372, Lickey Road, Rednal, Birmingham, B45 8RZ, United Kingdom

      IIF 512
  • Smith, Steven Paul
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 513
  • Mr Paul Anthony Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 514
  • Mr Paul Christopher Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 515
    • 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 516
  • Mr Paul Smith
    British born in October 1982

    Resident in United Kingdom

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

      IIF 517
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 518
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 519 IIF 520
  • Paul Smith
    British born in June 1965

    Resident in United Kingdom

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

      IIF 521 IIF 522
    • Shrub Cottage, Manse Brae, Stirling, FK8 3BQ, United Kingdom

      IIF 523
  • Paul Smith
    British born in February 1975

    Resident in United Kingdom

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

      IIF 524 IIF 525
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 526 IIF 527
    • Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 528
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 529
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 530
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 531
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 532
  • Paul Smith
    British born in June 1981

    Resident in United Kingdom

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

      IIF 533
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 534
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 535
  • Smith, Paul
    Belgium director born in October 1969

    Resident in United Kingdom

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

      IIF 536
  • Smith, Paul James
    English born in October 1982

    Resident in United Kingdom

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

      IIF 537
  • Smith, Paula

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

      IIF 538 IIF 539
  • Smith, Robert Paul
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 540
  • Smith, Simon Paul
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 541
  • Murrall-smith, Douglas Christopher
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 542
  • Paul Smith
    British born in January 1964

    Resident in United Kingdom

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

      IIF 543
  • Paul Smith
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 544
  • Paul Smith
    British born in October 1978

    Resident in United Kingdom

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

      IIF 545
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 546
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 547
  • Paul Smith
    British born in May 1981

    Resident in United Kingdom

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

      IIF 548
  • Paul Smith
    British born in August 1990

    Resident in United Kingdom

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

      IIF 549
  • Smith, Paul

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annank, Ayr, Ayrshire, KA6 5EE, Scotland

      IIF 550
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 551
    • 372, Lickey Road, Rednal, Birmingham, West Midlands, B45 8RZ, United Kingdom

      IIF 552
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 553
    • Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 554
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 555 IIF 556
    • Lilford House, St Helens Rd, Leigh, Leigh, WN7 4HG, United Kingdom

      IIF 557 IIF 558
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 559 IIF 560
    • Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 561
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 562
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 563 IIF 564
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 565
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 566 IIF 567 IIF 568
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 569 IIF 570
    • 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 571
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 572 IIF 573
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 574
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 575
    • 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 576
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 577
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 578
    • 2nd, Floor Offices, 52- 54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 579
    • 2nd, Floor Offices, 52-54 King Street King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 580
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 581 IIF 582
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 583
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 584 IIF 585 IIF 586
    • 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 587
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 588
    • Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 589 IIF 590 IIF 591
    • 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 593
  • Mr Simon Paul Smith
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 594
  • Paul Smith
    British born in October 1969

    Resident in United Kingdom

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

      IIF 595
  • Paul Smith
    British born in October 1982

    Resident in United Kingdom

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

      IIF 596
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 597
  • Paula Smith
    British born in May 1963

    Resident in United Kingdom

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

      IIF 598 IIF 599
  • Smith, Anthony Paul
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 600
  • Smith, Paul
    Australian consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 601
  • Morris, Sharon
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 602
    • Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 603
  • Mr Robert Paul Smith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 604
  • Smith, Paul
    English born in May 1981

    Resident in United Arab Emirates

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

      IIF 605
  • Smith, Paul Anthony
    British born in May 1981

    Resident in United Arab Emirates

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

      IIF 606
    • 12 Merchant House, Merchant Court, Hebburn, Tyne And Wear, NE31 2EX, England

      IIF 607
  • Smith, Paul Anthony Michael
    British consultant born in April 1965

    Resident in United Kingdom

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

      IIF 608
  • Smith, Paul Anthony Michael
    British corporate advisor born in April 1965

    Resident in United Kingdom

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

      IIF 609
  • Smith, Paul Hinton, Councillor
    British councillor born in February 1964

    Registered addresses and corresponding companies
    • 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 610
  • Smith, Paul Hinton, Councillor
    British training officer born in February 1964

    Registered addresses and corresponding companies
    • 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 611
  • Murrall Smith, Douglas
    British

    Registered addresses and corresponding companies
    • Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 612
  • Mrs Sharon Morris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 613
  • Mr Paul James Smith
    British born in February 1983

    Resident in United Kingdom

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

      IIF 614
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 615 IIF 616
  • Mr Paul Robert Smith
    British born in March 1982

    Resident in United Kingdom

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

      IIF 617
  • Mr Paul-simon Smith
    British born in February 1984

    Resident in United Kingdom

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

      IIF 618
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 619 IIF 620
    • Unit 3, 52, Alexandra Road, London, Enfield, EN3 7EH, England

      IIF 621
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 622
  • Mr Paul James Smith
    British born in October 1982

    Resident in United Kingdom

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

      IIF 623
  • Morris, Sharon

    Registered addresses and corresponding companies
    • Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 624
  • Mr Paul Anthony Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 625
  • Mr Paul Anthony Smith
    British born in May 1981

    Resident in United Kingdom

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

      IIF 626
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 627
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul James Smith
    English born in October 1982

    Resident in United Kingdom

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

      IIF 634
  • Murrall-smith, Douglas Christopher
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, 27 Wellington Road, Bilston, WV14 6AH, United Kingdom

      IIF 635
  • Mr Paul Anthony Michael Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX, United Kingdom

      IIF 636
  • Mr Paul Anthony Smith
    British born in May 1981

    Resident in United Arab Emirates

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

      IIF 637
child relation
Offspring entities and appointments 365
  • 1
    051 INVESTMENTS LIMITED
    07540704 12316115... (more)
    3 Bridgewater Way, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-02-23 ~ dissolved
    IIF 15 - Director → ME
  • 2
    1 PROCOM LTD
    09559685
    Times Building, South Crescent, Llandrindod Wells, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-04-24 ~ now
    IIF 469 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 336 - Has significant influence or control over the trustees of a trust OE
    IIF 336 - Has significant influence or control OE
    IIF 336 - Has significant influence or control as a member of a firm OE
  • 3
    1370 INVESTMENTS LTD
    16650616 11463117... (more)
    Florida House, North Florida Road, Haydock, St Helens, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 4
    161-165 ASHFIELD AVENUE LIMITED
    15153600
    64 Harcourt Road, Bushey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-21 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 515 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    41 CENTRAL ROAD MANAGEMENT COMPANY LIMITED
    05209659
    22 Mornington Road, Cheadle, England
    Dissolved Corporate (14 parents)
    Officer
    2008-09-16 ~ dissolved
    IIF 435 - Director → ME
  • 6
    53C SEVERN ROAD WESTON-SUPER-MARE MANAGEMENT LIMITED
    02399633
    Units 3 & 4 Pinkers Court Briarlands Office Park, Gloucester Road, Rudgeway, Bristol
    Active Corporate (17 parents)
    Officer
    2024-11-06 ~ now
    IIF 57 - Director → ME
  • 7
    8 LUNHAM ROAD LIMITED
    05544210
    8 Lunham Road, London
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-20
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    A.C. ELECTRICS (CLELAND) LTD.
    SC269237
    8a Main Street, Cleland, Motherwell, Lanarkshire
    Active Corporate (7 parents)
    Officer
    2004-06-14 ~ now
    IIF 228 - Director → ME
  • 9
    A.LONGWORTH & SONS LIMITED
    00254125 08279207
    Bennett Verby, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2000-02-01 ~ 2001-02-01
    IIF 231 - Director → ME
  • 10
    A.R. MURRALL LIMITED
    01189062
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    2022-11-28 ~ now
    IIF 542 - Director → ME
    2011-10-18 ~ 2022-11-02
    IIF 612 - Secretary → ME
    2022-11-02 ~ now
    IIF 589 - Secretary → ME
  • 11
    ABERGAVENNY SPECSAVERS LIMITED
    - now 02615317
    ABERGAVENNY VISIONPLUS LIMITED - 1994-01-13
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-09-01 ~ 2022-07-31
    IIF 203 - Director → ME
  • 12
    ABERGAVENNY VISIONPLUS LIMITED
    02887519 02615317
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (16 parents)
    Officer
    2016-09-01 ~ 2022-07-31
    IIF 202 - Director → ME
  • 13
    ABODE DEVELOPMENT SOUTH LTD
    12884581
    183 Havant Road, Drayton, Portsmouth, Hants, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-16 ~ 2021-06-21
    IIF 299 - Director → ME
    2020-09-16 ~ 2021-06-14
    IIF 567 - Secretary → ME
    Person with significant control
    2020-09-16 ~ 2021-06-21
    IIF 485 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ACCMETRIX LIMITED
    04457565
    449 Walkley Bank Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-10 ~ dissolved
    IIF 411 - Director → ME
  • 15
    ADVANCED CATERING EMPLOYMENT SOLUTIONS LTD
    06666623
    8 Kipling Way, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 198 - Director → ME
  • 16
    AFRILION LTD
    11102980
    4385, 11102980 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2018-08-21 ~ 2020-07-18
    IIF 375 - Director → ME
  • 17
    AIDTRAINING LTD
    13873172
    19 Malvern Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2022-01-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 18
    AILROSS LIMITED
    SC222716
    52 King Street, Stirling, Stirling
    Dissolved Corporate (4 parents)
    Officer
    2002-01-30 ~ dissolved
    IIF 180 - Director → ME
    2002-01-30 ~ dissolved
    IIF 318 - Secretary → ME
  • 19
    ALBAN HOTEL LIMITED - now
    ALBAN HOTEL PLC
    - 2017-02-28 SC375756
    MILLCARE LIMITED - 2010-05-13
    C/o Forvis Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    2011-01-31 ~ 2011-11-29
    IIF 222 - Director → ME
  • 20
    ALFRED ERNEST ESTATES LTD
    - now 11779275
    BLUE OAK PROPERTY GROUP LTD
    - 2021-03-02 11779275
    24 Fairway Drive, Blyth, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2019-01-21 ~ now
    IIF 437 - Director → ME
    Person with significant control
    2022-01-02 ~ now
    IIF 509 - Ownership of shares – 75% or more OE
    2019-01-21 ~ 2019-12-17
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Right to appoint or remove directors OE
    IIF 390 - Ownership of shares – 75% or more OE
  • 21
    ALFRED ERNEST HOLDINGS LTD
    - now 12540110
    BLUE OAK VENTURES LTD
    - 2021-03-02 12540110
    PAUL SMITH ENTERPRISES LTD
    - 2020-07-17 12540110
    24 Fairway Drive, Blyth, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2020-03-31 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 388 - Right to appoint or remove directors OE
    IIF 388 - Ownership of shares – 75% or more OE
    IIF 388 - Ownership of voting rights - 75% or more OE
  • 22
    ALFRED ERNEST INVESTMENTS LTD - now
    BLUE OAK ASSETS LTD
    - 2021-03-02 12111368
    The Auld Bank, 3 Front Street, Hetton-le-hole, England
    Active Corporate (5 parents)
    Officer
    2019-07-18 ~ 2020-03-06
    IIF 455 - Director → ME
    Person with significant control
    2019-07-18 ~ 2019-12-19
    IIF 389 - Ownership of shares – 75% or more OE
    IIF 389 - Right to appoint or remove directors OE
    IIF 389 - Ownership of voting rights - 75% or more OE
  • 23
    ALFRED MCALPINE PLANT LTD
    08782202
    36 Adwy'r Nant, Bethesda, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 339 - Director → ME
  • 24
    ALL SMILES WHITENING LTD
    07576207
    57 Cemetry Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 4 - Director → ME
  • 25
    ALPHA BUILD (NORTHAMPTON) LIMITED
    11714438
    30 Rushmere Avenue, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 123 - Has significant influence or control OE
  • 26
    ALVON LTD
    15680348
    87 Wrekin View, Madeley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 27
    AMAROK GAMING LIMITED
    09546074
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 306 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    AMAZING GIVEAWAYS LTD
    15630659
    47 Leawood Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 497 - Ownership of voting rights - 75% or more OE
    IIF 497 - Right to appoint or remove directors OE
    IIF 497 - Ownership of shares – 75% or more OE
  • 29
    ANDREWS CHARITABLE TRUST
    10961227
    42b High Street, Keynsham, Bristol, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2023-07-01 ~ now
    IIF 55 - Director → ME
  • 30
    ANGLESEY SIDINGS LIMITED
    - now 04257097
    WORLEY COURT ONE LIMITED - 2002-06-07
    MACE & JONES 2001 (105) LIMITED - 2002-01-04
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (11 parents)
    Officer
    2022-11-02 ~ now
    IIF 590 - Secretary → ME
  • 31
    AQUATRONIX LTD
    07698127 06965399
    25 Plymouth Drive, Stubbington, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-08 ~ dissolved
    IIF 372 - Director → ME
  • 32
    AREA BRICKWORK CO LTD
    12589796
    Wallend Farm Lower Road, Minster On Sea, Sheerness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ARMCO ALUMINIUM LTD
    15047233
    Unit 7 Sycamore Centre, Leigh St, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 363 - Director → ME
    2023-08-03 ~ dissolved
    IIF 574 - Secretary → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 535 - Ownership of shares – 75% or more OE
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of voting rights - 75% or more OE
  • 34
    ARRES CONSULTANCY LIMITED
    - now SC393555
    PATCO LIMITED
    - 2011-04-19 SC393555
    Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2011-03-01 ~ 2011-12-31
    IIF 223 - Director → ME
  • 35
    ARTEMIS BIA LTD
    SC873555
    Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-24 ~ now
    IIF 434 - Director → ME
    Person with significant control
    2025-12-24 ~ 2026-01-31
    IIF 625 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 625 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    ARTEMIS CORPORATE ADVISORS LTD
    SC810068
    Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-05-10 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 514 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 514 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    ARTISAN (NORTH WEST) LIMITED
    04773125
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-21 ~ dissolved
    IIF 62 - Director → ME
  • 38
    ARTISTIC LTD
    SC814953
    17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-06-28 ~ dissolved
    IIF 131 - Director → ME
    2024-06-28 ~ dissolved
    IIF 555 - Secretary → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of voting rights - 75% or more OE
  • 39
    ASBCI
    05798152
    Croft Myl Lg1 Croft Myl, West Parade, Halifax, West Yorkshire, United Kingdom
    Active Corporate (33 parents)
    Officer
    2008-05-01 ~ 2016-06-01
    IIF 41 - Director → ME
  • 40
    ASTER ACADEMIES TRUST
    08882585
    Sarsen Court, Horton Avenue, Devizes, Wiltshire
    Active Corporate (11 parents)
    Officer
    2014-02-07 ~ 2015-11-18
    IIF 404 - Director → ME
  • 41
    ATEGI LIMITED
    - now 02894715
    CARDIFF INDEPENDENT LIVING COMPANY LIMITED - 2001-04-03
    Flynn House Cardiff Road, Rhydyfelin, Pontypridd, Wales
    Active Corporate (45 parents)
    Officer
    2021-03-22 ~ 2023-10-30
    IIF 25 - Director → ME
  • 42
    AUTOFAST (CATERHAM) LTD
    05009280
    Paul Smith, 99 Aveling Close, Purley, Surrey
    Active Corporate (6 parents)
    Officer
    2010-07-05 ~ now
    IIF 487 - Director → ME
  • 43
    B E FUNCTIONS LTD
    16767030
    21 Cheapside, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 334 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    BABY BREW LIMITED
    SC624284
    52-54 King Street, Stirling, Scotland
    Active Corporate (4 parents)
    Officer
    2019-03-13 ~ 2022-08-01
    IIF 184 - Director → ME
    2019-03-13 ~ 2022-08-01
    IIF 588 - Secretary → ME
    Person with significant control
    2019-03-13 ~ 2022-08-01
    IIF 523 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 523 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 523 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 523 - Right to appoint or remove directors as a member of a firm OE
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 45
    BABY E COFFEE & DELI LTD
    11281152
    24 Dale Street, The Temple, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2023-01-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 335 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    BARGAIN FURNITURE (UK) LTD
    06894821
    Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 115 - Director → ME
    2009-05-05 ~ 2010-07-20
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 460 - Ownership of shares – 75% or more OE
  • 47
    BAUEN CONCEPTS LTD
    16577381
    77 Forest Road, Piddington, Northampton, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    BENSHAM PROPERTY MAINTENANCE LIMITED
    14554782
    13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-12-22 ~ 2026-03-16
    IIF 441 - Director → ME
    Person with significant control
    2022-12-22 ~ 2022-12-22
    IIF 633 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    BERKELEY JACOBS FINANCIAL SERVICES LIMITED
    - now 02759943
    BERKLEY JACOBS FINANCIAL SERVICES LIMITED - 1992-11-06
    1 Gresham Street, London, England
    Dissolved Corporate (22 parents)
    Officer
    1995-01-30 ~ 1995-12-22
    IIF 262 - Director → ME
    1995-01-31 ~ 1995-11-29
    IIF 314 - Secretary → ME
  • 50
    BIG BOYZ TOYZ LTD
    10420191
    47 Leawood Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 417 - Director → ME
  • 51
    BINANCE LTD
    14576191
    142 Cromwell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 311 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    BLACKBOX-UK LTD
    11704163
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-11-29 ~ now
    IIF 369 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 615 - Ownership of shares – 75% or more OE
  • 53
    BLUE CROSS PROPERTY MAINTENANCE LIMITED
    15221630
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-19 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 628 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 628 - Right to appoint or remove directors OE
  • 54
    BLUE OAK CARE LTD
    12336933
    2 Woodland Park, Stockton On The Forest, York, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 454 - Director → ME
  • 55
    BLUE OAK EXPEDITION LTD
    12402444
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 227 - Right to appoint or remove directors as a member of a firm OE
  • 56
    BLUE OAK HOLDING LIMITED
    - now 11945696
    PAUL JONATHON SMITH LTD
    - 2019-09-21 11945696
    SMITH & WESTGARTH LTD
    - 2019-07-08 11945696
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2019-04-15 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 391 - Ownership of voting rights - 75% or more OE
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of shares – 75% or more OE
  • 57
    BLUE OAK NURSERY GROUP LTD
    12860846
    116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 452 - Director → ME
  • 58
    BRAEMAR MICROBIOLOGY SERVICES LIMITED
    11664503
    Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ 2020-12-15
    IIF 399 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 543 - Ownership of voting rights - 75% or more OE
    IIF 543 - Ownership of shares – 75% or more OE
  • 59
    BROADWAY LEISURE SERVICES LIMITED
    - now 16259009
    MANCHESTER COMMUNITY LEISURE SERVICES LTD
    - 2025-04-16 16259009
    30 Burton Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    2025-02-18 ~ now
    IIF 89 - Director → ME
  • 60
    BTC LTD
    13385752
    142 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-10 ~ 2022-03-17
    IIF 380 - Director → ME
    Person with significant control
    2021-05-10 ~ 2022-03-17
    IIF 620 - Ownership of shares – 75% or more OE
  • 61
    BUILDMOOR DEVELOPMENTS LIMITED
    06868329
    Stanley House, 27 Wellington Road, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-03 ~ dissolved
    IIF 635 - Director → ME
  • 62
    CAMANDALE LIMITED
    SC373937
    C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 177 - Director → ME
  • 63
    CAMPULL TECHNOLOGY LIMITED
    06741499
    Unit 4 Vista Place, Coy Pond Buisiness Park Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-05 ~ dissolved
    IIF 87 - Director → ME
  • 64
    CARAVAN AND MOTORHOME SERVICES NORTH WEST LTD
    08799257 08796899
    Unit 5 Centurion Way, Leyland, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2013-12-02 ~ now
    IIF 22 - Director → ME
  • 65
    CARAVAN AND MOTORHOME SERVICING NORTH WEST LTD
    08796899 08799257
    57 Grange Drive, Hoghton, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 24 - Director → ME
  • 66
    CARGO OVERSEAS LIMITED
    02541472
    Cargo Overseas Limited, Floats Road, Wythenshawe, Manchester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2008-10-01 ~ now
    IIF 394 - Director → ME
  • 67
    CASTLE INNS (STIRLING) LIMITED
    - now SC083946
    SHILGAD LIMITED
    - 1984-04-25 SC083946
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    (before 1987-10-07) ~ dissolved
    IIF 183 - Director → ME
  • 68
    CATHCART DEVELOPMENTS LIMITED
    - now SC346456
    MM&S (5390) LIMITED - 2008-11-14
    1 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 220 - Director → ME
  • 69
    CAUPONA LLP
    OC360513
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 486 - LLP Designated Member → ME
  • 70
    CBDC BANK LTD
    13759019
    International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Officer
    2021-11-22 ~ now
    IIF 432 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 508 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    CENTRAL PROPERTY LETS LIMITED
    - now SC145518
    KAYMOD LIMITED
    - 1994-01-19 SC145518
    52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (4 parents)
    Officer
    1993-12-31 ~ dissolved
    IIF 182 - Director → ME
  • 72
    CHANGEOLOGISTS LIMITED
    11806608
    Lynwood West Lane, North Yorkshire, Burn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 498 - Ownership of voting rights - 75% or more OE
    IIF 498 - Ownership of shares – 75% or more OE
    IIF 498 - Right to appoint or remove directors OE
  • 73
    CHEERS DUMBARTON LIMITED
    SC416427
    2nd Floor Offices, 52 -54 King Street, Stirling, Scotland
    Active Corporate (6 parents)
    Officer
    2012-02-20 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    CHIMERA ENERGY LIMITED
    SC458607
    C/o Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 609 - Director → ME
  • 75
    CIRCULAR GARAGE LIMITED
    00710136
    Astley Cottage Pendlebury Lane, Haigh, Wigan, England
    Active Corporate (3 parents)
    Officer
    (before 1991-05-15) ~ now
    IIF 540 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 604 - Right to appoint or remove directors OE
    IIF 604 - Ownership of shares – 75% or more OE
    IIF 604 - Ownership of voting rights - 75% or more OE
  • 76
    CITRUS:MIX LTD.
    - now SC107754
    MCCORMICK & COMPANY LTD. - 2012-05-23
    COVEY, MCCORMICK ADVERTISING LIMITED - 1997-05-02
    POLEFAST LIMITED - 1988-01-20
    New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (11 parents)
    Officer
    2015-01-12 ~ 2016-08-12
    IIF 188 - Director → ME
  • 77
    CITY (MARKET STREET) LIMITED
    - now SC416426
    SPORTSTERS (EDINBURGH) LIMITED
    - 2012-10-18 SC416426
    ROSIES FALKIRK LIMITED
    - 2012-10-16 SC416426
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Officer
    2012-02-20 ~ now
    IIF 167 - Director → ME
    2012-02-20 ~ now
    IIF 582 - Secretary → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    CITY EDINBURGH LIMITED
    - now SC416428 SC403324
    SOUTH METHVEN STREET LIMITED
    - 2012-03-07 SC416428
    2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 176 - Director → ME
    2012-02-20 ~ 2012-05-27
    IIF 579 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 234 - Has significant influence or control OE
  • 79
    CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED
    - now 04531641
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    SECKLOE 128 LIMITED - 2002-10-29
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (24 parents)
    Officer
    2019-06-11 ~ 2021-02-25
    IIF 209 - Director → ME
  • 80
    CITY FALKIRK LIMITED
    SC416429
    2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (6 parents)
    Officer
    2012-02-20 ~ now
    IIF 168 - Director → ME
    2012-02-20 ~ 2012-05-27
    IIF 583 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 241 - Has significant influence or control OE
  • 81
    CLG PROPERTIES LIMITED
    SC318236
    Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (5 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 179 - Director → ME
  • 82
    CLOUD NINE (SCOTLAND) LIMITED
    SC443809
    D C Consulting, 5 Dundee One, River Court, West Victoria Dock Road, Dundee
    Active Corporate (4 parents)
    Officer
    2013-03-15 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 233 - Has significant influence or control OE
  • 83
    COMPLEMENTARY THERAPIST LTD
    07408711
    45 Tyrrell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
  • 84
    CONSTRUCTION CARE SOLUTIONS LIMITED
    09563497
    Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 151 - Ownership of shares – More than 50% but less than 75% OE
  • 85
    CONSULTIV HOLDINGS LTD
    12160858
    12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-08-16 ~ now
    IIF 606 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 637 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-17 ~ 2019-11-21
    IIF 626 - Has significant influence or control OE
  • 86
    CONSULTIV UTILITIES ENTERPRISE LIMITED
    13145831
    12 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-01-20 ~ now
    IIF 605 - Director → ME
  • 87
    CONSULTIV UTILITIES LIMITED
    11040368
    12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    2017-10-31 ~ now
    IIF 607 - Director → ME
    Person with significant control
    2017-10-31 ~ 2019-11-21
    IIF 627 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 627 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    COOLRITE REFRIGERATION LIMITED
    - now 02456096
    HAPPYOPEN LIMITED - 1990-04-10
    1 Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear
    Active Corporate (20 parents)
    Officer
    2009-12-08 ~ now
    IIF 321 - Director → ME
    2010-02-04 ~ now
    IIF 316 - Secretary → ME
  • 89
    COST TARGET LTD
    12245243
    Apollo House, Hallam Way, Whitehills Business Park, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Ownership of voting rights - 75% or more OE
  • 90
    CREATIVE HOSPITALITY STIRLING LTD
    SC772525
    Dundee One, 5 River Court, West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 181 - Director → ME
    2023-06-13 ~ dissolved
    IIF 554 - Secretary → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of voting rights - 75% or more OE
  • 91
    CRUSADER CONTRACT CLEANERS LIMITED
    05091730
    70 Seabourne Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    2004-04-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 138 - Ownership of shares – More than 50% but less than 75% OE
  • 92
    CT SERVICES HOLDINGS LIMITED
    05074950
    Kpmg, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (12 parents)
    Officer
    2005-01-29 ~ 2005-09-28
    IIF 219 - Director → ME
  • 93
    DAISYCHAIN (NORTH WEST) LTD
    13412990
    3 Bridgewater Way, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2021-05-21 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 464 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    DALGLEISH HOLDINGS LTD
    SC760860
    52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    2023-03-02 ~ now
    IIF 173 - Director → ME
    2023-03-02 ~ now
    IIF 585 - Secretary → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 242 - Right to appoint or remove directors OE
  • 95
    DATACARE BUSINESS SYSTEMS LIMITED
    - now 01529016
    ANTSTOP LIMITED - 1981-12-31
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (20 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 281 - Director → ME
  • 96
    DESIGNER WINDOWS BY PAUL SMITH LIMITED
    09540384
    1 Mancroft Road, Tettenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 341 - Director → ME
  • 97
    DO IT DIGITAL SOLUTIONS LIMITED
    12551936
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 422 - Director → ME
    2020-04-08 ~ dissolved
    IIF 568 - Secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 546 - Ownership of shares – 75% or more OE
    IIF 546 - Ownership of voting rights - 75% or more OE
    IIF 546 - Right to appoint or remove directors OE
  • 98
    DO IT RPA SOLUTIONS LIMITED
    12551911
    Swallows Barn, Bow Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 419 - Director → ME
    2020-04-08 ~ dissolved
    IIF 553 - Secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 545 - Right to appoint or remove directors OE
    IIF 545 - Ownership of shares – 75% or more OE
    IIF 545 - Ownership of voting rights - 75% or more OE
  • 99
    DRAYTON FENCING LIMITED
    04969956
    Suite 13 Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-11-19 ~ now
    IIF 456 - Director → ME
    2003-11-19 ~ now
    IIF 489 - Secretary → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 307 - Has significant influence or control OE
  • 100
    DUO CALL LIMITED
    05655574
    Buiding A06 Magna 34 Business Park, Rotherham, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-12-22 ~ 2006-02-15
    IIF 285 - Director → ME
  • 101
    EARLMAIN LIMITED
    02507307
    Richard Hawkins Archdeacon's House, Northgate Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (33 parents)
    Officer
    2005-04-15 ~ 2006-10-05
    IIF 230 - Director → ME
  • 102
    EAST COAST CONSTRUCTION GRIMSBY LTD
    07168632
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 284 - Director → ME
  • 103
    EBBW VALE SPECSAVERS LIMITED
    - now 02664506
    EBBW VALE VISIONPLUS LIMITED - 1993-11-26
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-09-01 ~ now
    IIF 201 - Director → ME
  • 104
    EBBW VALE VISIONPLUS LIMITED
    02875757 02664506
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (13 parents)
    Officer
    2016-09-01 ~ now
    IIF 200 - Director → ME
  • 105
    EBIDA LIMITED
    14634305
    Henleaze House, Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2023-02-02 ~ now
    IIF 342 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 479 - Ownership of shares – 75% or more OE
    IIF 479 - Ownership of voting rights - 75% or more OE
    IIF 479 - Right to appoint or remove directors OE
  • 106
    EHIVE LTD
    11844290
    Design Works, William Street, Felling, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-25 ~ 2021-08-27
    IIF 423 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 500 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 500 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    ENDEAVOUR HOSPITALITY LIMITED
    - now SC626049
    ENDEAVOUR HOSPITAILITY LIMITED
    - 2020-01-14 SC626049
    52-54 King Street, Stirling, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    2019-03-29 ~ now
    IIF 174 - Director → ME
    2019-03-29 ~ now
    IIF 587 - Secretary → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 522 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 522 - Right to appoint or remove directors as a member of a firm OE
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 522 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 522 - Right to appoint or remove directors OE
  • 108
    ENERGY GLAZING SOLUTIONS LIMITED
    11522870
    10\12 Commercial Street 10\12 Commercial Street, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 510 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    ENERGY SOLUTIONS LIMITED
    - now 04276823 04595146... (more)
    CARBON CONSULTANTS LTD - 2009-03-05
    EXECUTIVE ESTATES LIMITED - 2008-12-05
    C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-08-21 ~ 2011-10-19
    IIF 14 - Director → ME
  • 110
    ENTERPRISE ISLINGTON LIMITED
    - now 03450435
    ICSL ACCORD LIMITED - 2008-06-02
    ISLINGTON CLEANSING SERVICES LIMITED - 2002-08-21
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (39 parents)
    Officer
    2010-07-13 ~ 2013-05-16
    IIF 601 - Director → ME
  • 111
    ENVY HAIR AND SKIN CLINIC LTD
    16149779
    29 Rowley Bank, Stafford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 602 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 613 - Right to appoint or remove directors OE
    IIF 613 - Ownership of voting rights - 75% or more OE
    IIF 613 - Ownership of shares – 75% or more OE
  • 112
    EXPAT EXPORT LIMITED
    12246066
    61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ 2021-09-01
    IIF 360 - Director → ME
    2019-10-07 ~ dissolved
    IIF 573 - Secretary → ME
  • 113
    EXTRA QUOTES LIMITED
    - now 15631811
    PAUL R S LIMITED
    - 2025-12-16 15631811
    24 Bucksey Road, Gosport, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of shares – 75% or more OE
  • 114
    FAIR RIDES LTD
    14721464
    Fairways Wallend Farm Lower Road, Minster On Sea, Sheerness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 309 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 115
    FLOORSENSE (UK) LIMITED
    05651918
    47 Aldham House Lane, Wombwell, Barnsley, England
    Active Corporate (4 parents)
    Officer
    2005-12-12 ~ 2021-06-04
    IIF 232 - Director → ME
    Person with significant control
    2016-12-11 ~ 2021-06-04
    IIF 293 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 116
    FUBAR STIRLING LIMITED
    SC416425
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (6 parents)
    Officer
    2012-02-20 ~ now
    IIF 165 - Director → ME
    2012-02-20 ~ 2012-05-27
    IIF 581 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 117
    G S MEDIA (UK) LIMITED
    SC261727
    West Lodge, Colgrain, Helensburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2004-01-12 ~ 2010-03-22
    IIF 267 - Director → ME
    2004-01-12 ~ 2010-03-22
    IIF 317 - Secretary → ME
  • 118
    G&H SOUTHEAST LIMITED
    - now 05870644
    GAS & HEATING SOUTHEAST LIMITED
    - 2013-06-03 05870644 08560918
    1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (5 parents)
    Officer
    2006-11-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 119
    GAAC 147 LIMITED
    06036108 06003657... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (96 parents)
    Officer
    2017-05-15 ~ 2017-08-18
    IIF 64 - Director → ME
  • 120
    GAAC 282 LIMITED
    06136505 06140552... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (110 parents)
    Officer
    2010-12-02 ~ 2011-03-31
    IIF 475 - Director → ME
  • 121
    GAAC 4 LIMITED
    05989880 05989904... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (105 parents)
    Officer
    2013-10-21 ~ 2014-09-29
    IIF 37 - Director → ME
  • 122
    GARDENER'S WAY MANAGEMENT COMPANY LIMITED
    10305435
    1 Gardeners Way, Kings Stanley, Stonehouse, England
    Active Corporate (9 parents)
    Officer
    2021-03-18 ~ 2024-06-07
    IIF 58 - Director → ME
  • 123
    GAS & HEATING SOUTHEAST LIMITED
    08560918 05870644
    1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (2 parents)
    Officer
    2013-06-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
  • 124
    GEOMEX LIMITED
    05086470
    Offices 3-4 The Coach House, Sherridge Road, Leigh Sinton, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2004-03-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 125
    GIT DIRECT LTD
    - now 08978975
    K CARGO LTD - 2015-07-07
    Unit 5 Lakeside Industrial Estate, Colnbrook, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2016-03-01 ~ 2023-07-27
    IIF 408 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 496 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of shares – More than 50% but less than 75% OE
  • 126
    GLOBAL BRAND PARTNERS LIMITED
    - now SC510978
    4 WINDS GLOBAL MARKETING LTD
    - 2016-11-30 SC510978
    C/o Campbell Dallas Llp Titanium 1, King's Inch Place, Renfrew, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 608 - Director → ME
  • 127
    GLOBAL EDUCATION TALENT LTD
    14374774
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-25 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    2022-09-25 ~ dissolved
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of voting rights - 75% or more OE
    IIF 499 - Ownership of shares – 75% or more OE
  • 128
    GLOBAL FIGHTER'S UNION CIC
    14390936
    85 Bold Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2022-10-02 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 129
    GOLDMANS LETTINGS LIMITED
    15221691
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-19 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    GRANGE IT GROUP LTD
    16101342
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 382 - Director → ME
    2024-11-26 ~ now
    IIF 539 - Secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 598 - Ownership of shares – 75% or more OE
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Right to appoint or remove directors OE
  • 131
    GRANGE MEDIA GROUP LTD
    15840657
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 383 - Director → ME
    2024-07-16 ~ now
    IIF 538 - Secretary → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 599 - Right to appoint or remove directors OE
    IIF 599 - Ownership of shares – 75% or more OE
    IIF 599 - Ownership of voting rights - 75% or more OE
  • 132
    GRASSDALE LIMITED
    07906865
    64-68 Blackburn Street, Blackburn Street Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 346 - Director → ME
  • 133
    GREY ROCK PROJECTS LTD
    16778141
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 357 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Ownership of shares – 75% or more OE
    IIF 482 - Ownership of voting rights - 75% or more OE
  • 134
    GROUP 1 DRIVERS LTD
    15106084
    2 Townsend Close, Wittering, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 135
    HARRADON DEVELOPMENTS LTD
    15234788
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Merseyside, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 596 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    HARTCLIFFE & WITHYWOOD VENTURES
    01971731
    The Gatehouse Centre, Hareclive Road, Bristol
    Active Corporate (56 parents)
    Officer
    (before 1991-11-27) ~ 1995-05-05
    IIF 611 - Director → ME
  • 137
    HATHERTON MARINA LIMITED
    - now 02093395
    USUALSURFACE LIMITED - 1987-12-09
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (9 parents)
    Officer
    2022-11-02 ~ now
    IIF 591 - Secretary → ME
  • 138
    HEATH INDUSTRIES LTD
    05836717
    26 The Green, Kings Norton, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2006-06-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
  • 139
    HEDERA HASHGRAPH LTD
    13384910
    142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 507 - Ownership of shares – 75% or more OE
  • 140
    HESTI HOUSING LTD
    11719791
    9 Waldridge Lane, Chester Le Street, Co. Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 453 - Director → ME
  • 141
    HIGH HIM LTD
    09678704
    12 Regent Park Terrace, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 488 - Director → ME
  • 142
    HIGHLIFE PROMOTIONS & MARKETING LTD
    - now SC649780
    MARKET STREET EDINBURGH LIMITED
    - 2023-02-17 SC649780
    52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    2019-12-17 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 244 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2019-12-17 ~ 2023-10-11
    IIF 521 - Ownership of voting rights - 75% or more OE
    IIF 521 - Right to appoint or remove directors OE
    IIF 521 - Ownership of shares – 75% or more OE
  • 143
    HIVE CREATION LIMITED
    - now 13100964
    HIVE CREATIONS LIMITED
    - 2021-02-01 13100964
    82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    2020-12-29 ~ 2021-05-31
    IIF 450 - Director → ME
    Person with significant control
    2020-12-29 ~ 2021-10-19
    IIF 549 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 144
    HLA GROUP HOLDINGS LIMITED
    16034701
    1 Boldon Court Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 13 - Director → ME
  • 145
    HLA GROUP LIMITED
    14313834
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-08-23 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2022-08-23 ~ 2024-10-29
    IIF 463 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 463 - Right to appoint or remove directors OE
    IIF 463 - Ownership of shares – More than 25% but not more than 50% OE
  • 146
    HLA PROJECTS LIMITED
    06973551
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 462 - Ownership of voting rights - 75% or more OE
    IIF 462 - Ownership of shares – 75% or more OE
    IIF 462 - Right to appoint or remove directors OE
  • 147
    HLA SERVICES LIMITED
    04663855
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (11 parents, 1 offspring)
    Officer
    2004-03-01 ~ now
    IIF 7 - Director → ME
    2005-08-23 ~ now
    IIF 315 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 148
    HORIZON WELDING LIMITED
    11286821
    29 Chester Street, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Ownership of voting rights - 75% or more OE
  • 149
    HOT FROG LIMITED
    11957183
    Lilford House, St. Helens Rd, Leigh, Lancs
    Active Corporate (1 parent)
    Officer
    2019-04-23 ~ now
    IIF 348 - Director → ME
    2019-04-23 ~ now
    IIF 560 - Secretary → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 527 - Ownership of shares – 75% or more OE
    IIF 527 - Right to appoint or remove directors OE
    IIF 527 - Ownership of voting rights - 75% or more OE
  • 150
    HOT TUB HIRE YORKSHIRE LLP
    OC431027
    45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Officer
    2022-09-10 ~ 2023-09-01
    IIF 397 - LLP Designated Member → ME
    2020-03-06 ~ 2020-03-19
    IIF 401 - LLP Member → ME
    Person with significant control
    2022-09-10 ~ 2023-09-01
    IIF 492 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-03-06 ~ 2020-03-07
    IIF 493 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 151
    HOT WATER COMEDY LLP
    OC454545
    C/o Harvey Guinan Llp Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 457 - LLP Designated Member → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 617 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 617 - Right to surplus assets - More than 50% but less than 75% OE
  • 152
    HUNTER MANE CONSTRUCTION LTD
    15823936
    24 Fairway Drive, Blyth, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-08 ~ now
    IIF 439 - Director → ME
  • 153
    I4 COMMUNICATIONS LIMITED
    09170857
    Paul Smith, The Lodge, Clifton Hill, Forton Preston
    Dissolved Corporate (3 parents)
    Officer
    2014-10-20 ~ 2015-10-15
    IIF 102 - Director → ME
  • 154
    IDO GROUP LIMITED
    11354465
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-05-10 ~ now
    IIF 418 - Director → ME
    2018-05-10 ~ now
    IIF 563 - Secretary → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 547 - Ownership of shares – 75% or more OE
    IIF 547 - Right to appoint or remove directors OE
    IIF 547 - Ownership of voting rights - 75% or more OE
  • 155
    IMMEDIATE THEATRE
    03272271
    Unit 1 Sidings House, 10 Andre Street, London, England
    Active Corporate (46 parents)
    Officer
    2012-03-13 ~ 2025-07-29
    IIF 403 - Director → ME
  • 156
    IMPUNITUS TRAINING AND CONSULTANCY SOLUTIONS LTD
    13740435
    27 St. Pegas Road, Peakirk, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
  • 157
    INDIGOLODGE LIMITED
    02957870
    Suite 13 Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    1997-07-11 ~ now
    IIF 95 - Director → ME
    1997-07-11 ~ now
    IIF 302 - Secretary → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 308 - Has significant influence or control OE
  • 158
    INNOVATIVE ROOF AND GUTTER SOLUTIONS LTD
    11988081
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ 2021-10-20
    IIF 365 - Director → ME
  • 159
    INSTALL (UK) LTD
    07309440
    The Old Bank 187a Astley Road, Hale, Altringham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 61 - Director → ME
  • 160
    ISIP-SMITH PROPERTY LTD
    09627191
    51 Romney Rd, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ 2015-10-30
    IIF 471 - Director → ME
  • 161
    ISMX BOXING LTD
    12272119
    West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-21 ~ 2020-12-22
    IIF 110 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 313 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 162
    ISO 20022 LTD
    14446972 08018503... (more)
    International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (3 parents)
    Officer
    2024-03-28 ~ 2024-12-31
    IIF 379 - Director → ME
    Person with significant control
    2024-03-28 ~ 2024-12-31
    IIF 622 - Ownership of shares – More than 25% but not more than 50% OE
  • 163
    JANE GOODALL INSTITUTE, GLOBAL
    - now 08122637
    JGI GLOBAL - 2012-11-20
    C/o Sedulo Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (39 parents)
    Officer
    2020-02-14 ~ 2022-07-13
    IIF 265 - Director → ME
  • 164
    JET SAFETY SERVICES LIMITED
    06945880
    1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-26 ~ dissolved
    IIF 6 - Director → ME
  • 165
    JETBUILD LIMITED
    06461944
    3 Bridgewater Way, Liverpool
    Active Corporate (4 parents)
    Officer
    2008-01-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 461 - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    JKP DEVELOPMENT LIMITED
    10762101
    6-8 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 167
    JKR DRIP LIMITED
    13552018
    4385, 13552018 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 477 - Has significant influence or control OE
  • 168
    JOKER PROPERTY LTD
    16451413
    Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 503 - Ownership of shares – 75% or more OE
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Right to appoint or remove directors OE
  • 169
    KAISER DOORS LIMITED
    04875132
    9-11 Vittoria Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2017-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
  • 170
    KENT INDEPENDENT INVENTORIES LTD
    05961718
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-10-10 ~ 2013-09-01
    IIF 259 - Director → ME
  • 171
    KENTISH DINING ROOMS LTD
    06493256
    The Granary, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 260 - Director → ME
  • 172
    KEOGHS LLP
    - now OC321124 03793431... (more)
    KEOGHS SOLICITORS (NO.2) LLP - 2006-10-25
    5th Floor 20 Gracechurch Street, London, England
    Active Corporate (270 parents, 3 offsprings)
    Officer
    2011-10-17 ~ 2014-07-21
    IIF 472 - LLP Member → ME
  • 173
    KILMARNOCK RIVERBANK LIMITED
    07845079
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 178 - Director → ME
  • 174
    KME YORKSHIRE LIMITED
    - now 02045485
    KME UK LIMITED - 2004-12-15
    KM-KABELMETAL U.K. LIMITED - 1995-10-23
    KABELMETAL UK LIMITED - 1989-06-09
    LEGISTSHELFCO NO. TWENTY-TWO LIMITED - 1986-12-24
    Rabone Park, Rabone Lane, Smethwick, West Midlands, England
    Active Corporate (18 parents)
    Officer
    2012-10-01 ~ 2015-12-23
    IIF 294 - Director → ME
  • 175
    KMIOL TRADING LTD
    SC571747
    45 Moncrieff Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 481 - Ownership of shares – 75% or more OE
  • 176
    KROW KINETIC LIMITED - now
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA GROUP LIMITED
    - 2020-07-09 03679160 05233278
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (30 parents)
    Officer
    2011-10-01 ~ 2019-04-26
    IIF 329 - Director → ME
  • 177
    KWIK COURIERS (TRANSPORT) LIMITED
    06777451
    Unit 2 Beta Way, Thorpe Industrial Park, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-12-19 ~ dissolved
    IIF 409 - Director → ME
  • 178
    KWIK COURIERS LIMITED
    06473653
    3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 410 - Director → ME
  • 179
    L&P CONSULTING LIMITED
    11537228
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-08-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    LAZARUS MEDICI ENTERTAINMENT GROUP LTD
    11280800
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-28 ~ 2018-05-23
    IIF 381 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-23
    IIF 619 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 619 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 619 - Right to appoint or remove directors OE
  • 181
    LEDRATEK LTD
    07807942
    Ledratek Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2011-10-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
  • 182
    LEISURE LAKES MX LIMITED
    06563688
    Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-04-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
  • 183
    LESPRIT LIMITED
    - now 08020588
    MM&S (5701) LIMITED - 2012-05-25
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2019-06-11 ~ 2021-02-25
    IIF 210 - Director → ME
  • 184
    LILFORD AUTOMOTIVE LIMITED
    10485093
    Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 29 - Director → ME
  • 185
    LILFORD HOUSE LTD
    15725944
    Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-17 ~ dissolved
    IIF 351 - Director → ME
    2024-05-17 ~ dissolved
    IIF 558 - Secretary → ME
    Person with significant control
    2024-05-17 ~ dissolved
    IIF 525 - Ownership of shares – 75% or more OE
    IIF 525 - Ownership of voting rights - 75% or more OE
    IIF 525 - Right to appoint or remove directors OE
  • 186
    LIME PROPERTY VENTURES LIMITED
    - now 03593126
    ELIM HOUSING SERVICES LIMITED - 2016-02-09
    FILBUK 538 LIMITED - 1999-03-12
    Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol
    Active Corporate (20 parents)
    Officer
    2020-11-26 ~ now
    IIF 56 - Director → ME
  • 187
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (7 parents)
    Officer
    2011-07-11 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 240 - Has significant influence or control as a member of a firm OE
    IIF 240 - Has significant influence or control OE
  • 188
    LONGFORD INVESTMENTS (CANNOCK) LIMITED
    - now 01604564
    BOWMUR SERVICES LIMITED - 2005-05-09
    PODBIR LIMITED - 1982-03-01
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-11-02 ~ now
    IIF 592 - Secretary → ME
  • 189
    LONGWORTH BUILDING SERVICES LIMITED
    - now 03215644
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (15 parents)
    Officer
    2001-02-01 ~ now
    IIF 10 - Director → ME
    2006-05-16 ~ now
    IIF 577 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 465 - Ownership of shares – More than 25% but not more than 50% OE
  • 190
    LONGWORTH GROUP LTD
    - now 04144114 12508095
    LONGWORTH SPECIALIST SERVICES LIMITED
    - 2021-03-30 04144114 12508095
    LINMY 101 LIMITED - 2001-01-24
    Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2001-02-01 ~ now
    IIF 11 - Director → ME
    2006-05-16 ~ now
    IIF 578 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-28
    IIF 466 - Ownership of shares – More than 25% but not more than 50% OE
  • 191
    LONGWORTH HARD METALS LTD
    - now 13291006
    LONGWORTH FACADES LTD
    - 2024-09-19 13291006
    Florida House North Florida Road, Haydock, St. Helens, England
    Active Corporate (8 parents)
    Officer
    2021-03-25 ~ now
    IIF 323 - Director → ME
  • 192
    LOVE WITHINGTON BATHS
    09515855
    30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-04-27 ~ now
    IIF 90 - Director → ME
    2015-03-28 ~ 2021-05-07
    IIF 91 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 332 - Has significant influence or control OE
  • 193
    LWB TRADING LIMITED
    15487614
    30 Burton Road, Manchester, England
    Active Corporate (6 parents)
    Officer
    2024-02-13 ~ now
    IIF 88 - Director → ME
  • 194
    MAGIC HOME SOLUTIONS LTD
    - now 12382763
    MAGIC PARCEL SOLUTIONS LTD
    - 2022-01-17 12382763
    50 Base Point, Aerodrome Road, Gosport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 291 - Ownership of shares – 75% or more OE
  • 195
    MAGIC PARCEL ENTERPRISE LIMITED
    09997451
    Onsite Commercial, Belgrave Road, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 43 - Director → ME
  • 196
    MAINTENANCE MANAGEMENT LIMITED
    04274143 12068742
    1st Floor Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (29 parents)
    Officer
    2019-06-11 ~ 2019-07-04
    IIF 211 - Director → ME
  • 197
    MARKET STREET HOLDINGS LTD
    - now SC653992
    FALKIRK CLUB LIMITED
    - 2022-08-01 SC653992
    52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Officer
    2020-07-17 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 198
    MATADOR CREATIVE LTD
    SC384692
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2011-03-04 ~ 2011-04-04
    IIF 221 - Director → ME
  • 199
    MEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED
    12191187
    Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, United Kingdom
    Active Corporate (22 parents)
    Officer
    2021-10-14 ~ now
    IIF 23 - Director → ME
  • 200
    MINERVA CORPORATE ADVISERS LIMITED
    SC553353
    C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 636 - Right to appoint or remove directors OE
    IIF 636 - Ownership of voting rights - 75% or more OE
    IIF 636 - Ownership of shares – 75% or more OE
  • 201
    MINERVA CORPORATE PARTNERS LLP
    SO302699
    C/o Brodies Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-02-18 ~ dissolved
    IIF 330 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 490 - Ownership of voting rights - 75% or more OE
    IIF 490 - Right to surplus assets - 75% or more OE
  • 202
    MOTOCROSS PRACTICE TRACK ASSOCIATION LTD
    07485797
    4 Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-01-07 ~ 2011-04-07
    IIF 325 - Director → ME
  • 203
    MOTORTECH GARAGE LTD
    15222283
    S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 349 - Director → ME
    2023-10-19 ~ now
    IIF 562 - Secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 529 - Right to appoint or remove directors OE
    IIF 529 - Ownership of shares – 75% or more OE
    IIF 529 - Ownership of voting rights - 75% or more OE
  • 204
    MUELLER EUROPE LIMITED
    - now 03316088
    WEDNESBURY TUBE & FITTINGS COMPANY LIMITED - 1999-11-01
    WEDNESBURY TUBE COMPANY LIMITED - 1997-03-14
    Oxford Street, Bilston, West Midlands
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2016-04-01 ~ 2018-10-01
    IIF 51 - Director → ME
  • 205
    MULTI-WEB-SERVICES.CO.UK LIMITED
    08579058
    Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    2013-06-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 206
    MULTIVERSE RECORDS LTD
    12683811
    International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Officer
    2020-06-19 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 484 - Has significant influence or control OE
  • 207
    NECTAR BUSINESS GROUP LIMITED
    13225317
    82a James Carter Road, Mildenhall, England
    Active Corporate (4 parents)
    Officer
    2021-02-25 ~ 2021-05-31
    IIF 451 - Director → ME
  • 208
    NETVISION IP LTD
    06238969
    15 Kings Road, Calf Heath, Wolverhampton
    Active Corporate (4 parents)
    Person with significant control
    2017-05-08 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 209
    NEW CROSS LIVE LIMITED
    11839474
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2019-03-01 ~ 2023-07-14
    IIF 85 - Director → ME
    Person with significant control
    2019-07-31 ~ 2020-12-03
    IIF 304 - Ownership of shares – More than 25% but not more than 50% OE
  • 210
    NEWFIELDMOTORS LTD
    16448264
    25 Burrowfields Burrowfield, Unit 25, Welwyn Garden City, England
    Active Corporate (2 parents)
    Officer
    2025-07-06 ~ now
    IIF 187 - Director → ME
  • 211
    NEWQUAY MOTORS LIMITED
    09801419
    3 Princes Court, Royal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2015-09-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 212
    NIGHTSHIFT ENTERTAINMENT LTD
    04951475
    Equinox House, Clifton Park Avenue, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-11-12 ~ dissolved
    IIF 26 - Director → ME
  • 213
    NOCOLDCALLERS.COM LIMITED
    10811832
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 459 - Has significant influence or control OE
  • 214
    OAKDENE GROUP LTD
    09619642
    20-22 Wenlock Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-02 ~ 2018-03-02
    IIF 377 - Director → ME
  • 215
    OAKDENE SOUTH EAST LTD
    08982037
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ 2015-03-25
    IIF 47 - Director → ME
  • 216
    OAKDENE UK GROUP LTD - now
    SMITH OAK & SONS LIMITED - 2018-04-17
    OAKDENE UK GROUP LTD
    - 2018-03-19 10033001 11170620
    SAYON LTD
    - 2017-02-23 10033001
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-08 ~ 2018-03-10
    IIF 46 - Director → ME
    2016-02-29 ~ 2016-06-14
    IIF 378 - Director → ME
    Person with significant control
    2017-07-07 ~ 2018-03-07
    IIF 618 - Ownership of voting rights - 75% or more OE
    IIF 618 - Right to appoint or remove directors OE
    IIF 618 - Ownership of shares – 75% or more OE
  • 217
    OAKDENE UK GROUP LTD
    - now 11170620 10033001... (more)
    DEVELOP LONDON LTD
    - 2019-04-05 11170620
    ODG. LTD
    - 2018-11-12 11170620
    OAKDENE UK GROUP INC LTD
    - 2018-06-25 11170620
    ODG LTD
    - 2018-03-07 11170620
    Unit 3, 52 Alexandra Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-01-25 ~ 2020-07-23
    IIF 376 - Director → ME
    Person with significant control
    2018-01-25 ~ 2020-07-23
    IIF 621 - Ownership of shares – 75% or more OE
  • 218
    OPTIMAL EMISSIONS LTD
    08712411
    Unit 4 Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 368 - Director → ME
  • 219
    OUTLET-101 LIMITED
    07568893
    Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
  • 220
    P & S CERAMICS LIMITED
    10740694
    7a Caer Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 483 - Has significant influence or control OE
  • 221
    P SMITH GRAB SERVICES LTD
    08837073
    4 Willow Park Cottage 4 Willow Park Cottages, Denby, Ripley, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-08 ~ 2018-02-01
    IIF 355 - Director → ME
    Person with significant control
    2016-11-11 ~ 2018-02-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 222
    P SMITH SERVICES LTD
    16501862
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 428 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 504 - Right to appoint or remove directors OE
    IIF 504 - Ownership of voting rights - 75% or more OE
    IIF 504 - Ownership of shares – 75% or more OE
  • 223
    P&S PROPERTY (NW) LTD
    15186583
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 623 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 224
    PACJO LIMITED
    07473188
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-17 ~ dissolved
    IIF 261 - Director → ME
  • 225
    PAS CIVIL ENGINEERING LIMITED
    14294469
    60 Phoenix Court Black Eagle Drive, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-13 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-08-13 ~ dissolved
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 226
    PAS TECHNICAL SERVICES LIMITED
    06184479
    Airport House, Suite 43-45 Purley Way, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    2007-03-26 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 544 - Ownership of shares – 75% or more OE
    IIF 544 - Ownership of voting rights - 75% or more OE
  • 227
    PAUL & LORI LIMITED
    13507847
    Unit 17, Mersey House 140 Speke Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-07-13 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 476 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 228
    PAUL 1 SMITH CARPENTRY LIMITED
    10783513
    3 Clarendon Court, Clarendon Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2017-05-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 139 - Has significant influence or control OE
  • 229
    PAUL 65 LIMITED
    10723914
    15 Coronation Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 230
    PAUL G SMITH LTD
    10136189
    36 Prenton Farm Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 414 - Director → ME
  • 231
    PAUL M SMITH CONSULTING LIMITED
    10345638
    36 Ritherup Lane Rainhill, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 40 - Director → ME
    2016-08-25 ~ 2017-04-07
    IIF 17 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Has significant influence or control OE
  • 232
    PAUL SIMON CONSTRUCTION LTD
    07685818 08926353
    Philips Accountants, 286b Chase Road, Southgate, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 331 - Director → ME
  • 233
    PAUL SMITH & COMPANY PLUMBING & BUILDING SERVICES LTD
    05014125
    Lomax House, Lomax Street, Rochdale, Lancashire
    Active Corporate (6 parents)
    Officer
    2004-01-13 ~ now
    IIF 413 - Director → ME
    2023-09-05 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2017-01-13 ~ 2025-11-20
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 234
    PAUL SMITH BRICKWORK CONTRACTORS LTD
    10147971
    Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, England
    Active Corporate (2 parents)
    Officer
    2016-04-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 235
    PAUL SMITH BUILD & DEVELOPMENTS LTD
    13506346
    36 Lindisfarne Way, Northampton, England
    Active Corporate (1 parent)
    Officer
    2021-07-12 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 386 - Has significant influence or control OE
  • 236
    PAUL SMITH COMEDY LTD
    11227730
    Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-02-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 237
    PAUL SMITH FLOORING SOLUTIONS LIMITED
    12854149
    The Station House, 15 Station Road, St. Ives, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 238
    PAUL SMITH HEATING PLUMBING SERVICES LTD
    11202940
    227 Norwood Road, March, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 239
    PAUL SMITH INSPECTIONS LIMITED
    06407211
    Maes Dewi, Capel Dewi, Carmarthen, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 249 - Director → ME
  • 240
    PAUL SMITH MOVING AND STORAGE SERVICES LIMITED
    15876805
    2 Garland Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 516 - Right to appoint or remove directors OE
    IIF 516 - Ownership of voting rights - 75% or more OE
    IIF 516 - Ownership of shares – 75% or more OE
  • 241
    PAUL SMITH PHOTOGRAPHY LIMITED
    10793070
    32 Harberton Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-05-30 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 242
    PAUL SMITH WELDING SERVICES LTD
    07822079
    49 Borras Road, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 425 - Director → ME
  • 243
    PCCS CONSULTING LTD
    SC520294
    8 Tweeddale Crescent, Gifford, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 244
    PDC INCLUSIVE AUCTIONS LIMITED
    14228039
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 494 - Ownership of shares – More than 25% but not more than 50% OE
  • 245
    PDS TRADING LTD
    10321419
    88 Queen St, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 362 - Director → ME
  • 246
    PENRHYN QUARRY RAILWAY LTD
    08720838 08720876
    Hendre Wen, Nasareth, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ 2014-01-18
    IIF 338 - Director → ME
  • 247
    PENRHYN RAILWAY LTD
    08720876 08720838
    Hendre Wen, Nasareth, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ 2014-01-18
    IIF 340 - Director → ME
  • 248
    PERSONNEL SUPPLY 1496 LLP
    OC406423 OC405624... (more)
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 286 - LLP Designated Member → ME
  • 249
    PERSONNEL SUPPLY 3531 LLP
    OC409864 OC410250... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (6 parents)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 327 - LLP Designated Member → ME
  • 250
    PERSONNEL SUPPLY 3564 LLP
    OC410711 OC410593... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 250 - LLP Designated Member → ME
  • 251
    PGS ASSET HOLDINGS LIMITED
    15192336
    200 Drake Street, Rochdale, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-06 ~ now
    IIF 73 - Director → ME
    IIF 192 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-10-06 ~ 2025-11-20
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 252
    PHD MANAGEMENT CONSULTANTS LIMITED
    06214051
    102 Dial Hill Road, Clevedon, England
    Dissolved Corporate (3 parents)
    Officer
    2007-04-16 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    2016-04-17 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 253
    PHOTO-PEACE LIMITED
    14632879
    243 Becontree Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 254
    PJS COMMUNICATIONS & AV SOLUTIONS LTD
    13682243
    Flat 3 59 Middleton Hall Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2021-10-15 ~ now
    IIF 301 - Director → ME
    2021-10-15 ~ now
    IIF 552 - Secretary → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 512 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 512 - Right to appoint or remove directors OE
    IIF 512 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 512 - Right to appoint or remove directors as a member of a firm OE
    IIF 512 - Ownership of shares – 75% or more OE
    IIF 512 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 512 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 512 - Ownership of voting rights - 75% or more OE
    IIF 512 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 255
    PJS MOTORCYCLES LTD
    09292589
    25 Plymouth Drive, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 614 - Right to appoint or remove directors OE
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Ownership of shares – 75% or more OE
  • 256
    PN & K PROPERTY LTD
    14939402
    23 Jeffreys Road, Wrexham, Wales
    Active Corporate (4 parents)
    Officer
    2023-06-15 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 310 - Ownership of shares – More than 25% but not more than 50% OE
  • 257
    PNEUTRONICS LIMITED
    05089479
    4 Bridge Business Park, Whetsted Road Five Oak Green, Tonbridge, Kent
    Dissolved Corporate (6 parents)
    Officer
    2005-07-08 ~ dissolved
    IIF 400 - Director → ME
  • 258
    POLITE RIOT LIMITED
    08070007
    15 Montpelier Vale, London, England
    Active Corporate (5 parents)
    Officer
    2019-12-03 ~ 2021-10-01
    IIF 84 - Director → ME
    Person with significant control
    2019-12-03 ~ 2021-10-01
    IIF 303 - Ownership of shares – 75% or more OE
  • 259
    PPR CARE LIMITED
    08293892
    The Lodge Clifton Hill, Forton, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 101 - Director → ME
  • 260
    PRECISE SOLAR LIMITED
    SC398223
    Building 1, Philips Campus, Wellhall Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 292 - Ownership of shares – More than 25% but not more than 50% OE
  • 261
    PREMIER LOGIC (UK) LIMITED
    06799415
    C/o B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 216 - Director → ME
  • 262
    PREMIER LOGIC LIMITED
    04767670
    C/o B&c Associates, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-29 ~ dissolved
    IIF 217 - Director → ME
    2006-03-01 ~ 2007-11-01
    IIF 215 - Director → ME
    2007-11-01 ~ 2008-01-01
    IIF 287 - Secretary → ME
  • 263
    PRISTINE SAFETY AND SECURITY LIMITED
    SC548500
    17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    2016-10-25 ~ now
    IIF 128 - Director → ME
    2016-10-25 ~ now
    IIF 550 - Secretary → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
  • 264
    PS & SON PROPERTY LTD
    16043906
    23 Jeffreys Road, Wrexham, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 424 - Director → ME
    2024-10-28 ~ now
    IIF 593 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 548 - Ownership of shares – 75% or more OE
    IIF 548 - Right to appoint or remove directors OE
    IIF 548 - Ownership of voting rights - 75% or more OE
  • 265
    PS ENTERPRISS LTD
    08126692
    284 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 536 - Director → ME
  • 266
    PSI ELECTRICAL LIMITED
    06041637
    80 Clarke Crescent, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ 2012-12-16
    IIF 326 - Director → ME
  • 267
    PSP INTERIORS LIMITED - now
    PAUL SMITH PLASTERERS LIMITED
    - 2023-02-22 05680654
    C/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    2006-01-19 ~ 2020-09-08
    IIF 337 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 478 - Ownership of shares – More than 25% but not more than 50% OE
  • 268
    RACK STORAGE SYSTEMS LIMITED
    01881822
    25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire
    Active Corporate (7 parents)
    Officer
    2003-05-01 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50% OE
  • 269
    RD SYSTEMS LTD.
    - now 14061327
    SD SYTEMS LTD
    - 2022-04-26 14061327
    794 High Street, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    2022-04-21 ~ 2024-11-04
    IIF 2 - Director → ME
    Person with significant control
    2022-04-21 ~ 2024-11-04
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 270
    REALGONE LTD
    13770550
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 112 - Director → ME
    2021-11-29 ~ dissolved
    IIF 565 - Secretary → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 597 - Ownership of voting rights - 75% or more OE
    IIF 597 - Ownership of shares – 75% or more OE
  • 271
    REDSKY POWER LIMITED
    09276964
    C/o Longworth Building Services Limited North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Active Corporate (8 parents)
    Officer
    2015-01-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 467 - Ownership of shares – More than 25% but not more than 50% OE
  • 272
    REDSKY SOLAR LIMITED
    08720685
    Florida House North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 468 - Ownership of shares – More than 25% but not more than 50% OE
  • 273
    REGAL ESTATES GROUP LIMITED
    - now 03800626
    REGAL ESTATES (MAIDSTONE) LIMITED
    - 2005-06-23 03800626
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (8 parents)
    Officer
    1999-07-14 ~ dissolved
    IIF 253 - Director → ME
  • 274
    REGAL ESTATES KENT LIMITED - now
    REGAL ESTATES ELLIOTT & GODDARD LIMITED
    - 2007-03-05 03881728
    REGAL ESTATES (CANTERBURY) LIMITED
    - 2000-03-27 03881728
    70 St. Mary Axe, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    1999-12-06 ~ 2003-04-01
    IIF 254 - Director → ME
  • 275
    REGAL LETTINGS AND PROPERTY MANAGEMENT KENT LIMITED
    07122205
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    2013-05-01 ~ 2013-09-01
    IIF 263 - Director → ME
    2010-01-12 ~ 2011-01-28
    IIF 256 - Director → ME
  • 276
    REGAL PARTNERS LIMITED
    03907750
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (9 parents)
    Officer
    2004-07-29 ~ dissolved
    IIF 257 - Director → ME
    2000-02-02 ~ 2001-11-16
    IIF 255 - Director → ME
  • 277
    RESTORE (WANSDYKE) LTD
    - now 03035562
    RESTORE LTD. - 2010-07-21
    Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 280 - Director → ME
  • 278
    REYNOLD 123 LIMITED
    - now SC416421
    BREWHEMIA LIMITED
    - 2020-08-07 SC416421
    LOCHRISE 2 LIMITED
    - 2017-02-14 SC416421 SC346751... (more)
    C/o Begbies Traynor, Ground Floor East Suite Exchange Place 3 3 Semple Street, Edinburgh
    Liquidation Corporate (5 parents)
    Officer
    2012-02-20 ~ now
    IIF 163 - Director → ME
    2012-02-20 ~ 2018-01-30
    IIF 580 - Secretary → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 235 - Has significant influence or control OE
    2018-06-22 ~ now
    IIF 236 - Has significant influence or control OE
    IIF 236 - Has significant influence or control as a member of a firm OE
  • 279
    RGK BOXING LTD
    12282805
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 519 - Ownership of shares – 75% or more OE
  • 280
    RGK DEVELOPMENTS LTD
    12053637
    4385, 12053637 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-06-17 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 520 - Ownership of shares – 75% or more OE
  • 281
    RGK SPORT LIMITED
    - now 07943427 10512368
    PAUL SMITH BOXING LIMITED
    - 2013-11-14 07943427
    Rgk Sport Limited, Rgk Sport Limited Fifth Floor, Horton House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 108 - Director → ME
  • 282
    RGK SPORT LIMITED
    10512368 07943427
    Clock Tower House, Trueman Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 517 - Ownership of shares – 75% or more OE
    IIF 502 - Has significant influence or control OE
  • 283
    RISCO (UK) LTD
    08205536
    26 Oakland Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 364 - Director → ME
  • 284
    RISCO ROOFERS LTD
    09021405
    Unit B8, Allison Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 366 - Director → ME
  • 285
    RISCO ROOFING AND SEAMLESS ALUMINIUM GUTTERING LTD
    12348035
    104 Crookes, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-12-04 ~ now
    IIF 359 - Director → ME
    2019-12-04 ~ now
    IIF 572 - Secretary → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 534 - Ownership of voting rights - 75% or more OE
    IIF 534 - Ownership of shares – 75% or more OE
    IIF 534 - Right to appoint or remove directors OE
  • 286
    S6 PROPERTY SERVICES LIMITED
    08606336
    84a Norsey Road, Billericay, England
    Active Corporate (4 parents)
    Officer
    2014-04-01 ~ 2025-09-04
    IIF 80 - Director → ME
    Person with significant control
    2016-04-07 ~ 2025-09-05
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50% OE
  • 287
    SAMAS UK LIMITED
    05407267
    Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (4 parents)
    Officer
    2005-03-30 ~ dissolved
    IIF 278 - Director → ME
  • 288
    SANOFI-AVENTIS PENSIONS TRUST LIMITED - now
    AVENTIS PHARMA PENSIONS TRUST LIMITED
    - 2007-04-02 03545604
    RHONE-POULENC PENSIONS TRUST LIMITED - 2002-10-03
    INTERCEDE 1321 LIMITED - 1998-07-02
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (61 parents)
    Officer
    2006-10-24 ~ 2007-03-31
    IIF 298 - Director → ME
  • 289
    SARGENTS TRADING LIMITED
    - now 07525306
    JCCO 262 LIMITED - 2011-03-09
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2011-05-10 ~ 2012-05-18
    IIF 282 - Director → ME
  • 290
    SAS AUTOMOTIVE GROUP LTD
    16299887
    Lilford House, St. Helens Road, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 600 - Director → ME
    2025-03-07 ~ now
    IIF 347 - Director → ME
    2025-03-07 ~ now
    IIF 561 - Secretary → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 526 - Ownership of voting rights - 75% or more OE
    IIF 526 - Ownership of shares – 75% or more OE
    IIF 526 - Right to appoint or remove directors OE
  • 291
    SAS AUTOMOTIVE LTD
    13340156
    Sas Automotive Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 195 - Ownership of shares – 75% or more OE
  • 292
    SCAFF DESK SOFTWARE LTD
    14373783
    3 Hucklow Gardens, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 470 - Director → ME
    2022-09-23 ~ dissolved
    IIF 576 - Secretary → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 595 - Ownership of voting rights - 75% or more OE
    IIF 595 - Ownership of shares – 75% or more OE
    IIF 595 - Right to appoint or remove directors OE
  • 293
    SEAMLESS ALUMINIUM GUTTER SUPPLIES LIMITED
    16332880
    104 Crookes, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 32 - Director → ME
    2025-03-21 ~ now
    IIF 571 - Secretary → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 294
    SECKLOE 280 LIMITED
    05568404 05659046... (more)
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2019-06-11 ~ 2021-02-25
    IIF 208 - Director → ME
  • 295
    SG AND CO GRAB SERVICES LTD
    12013346
    5 Dob Holes Lane, Smalley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 354 - Director → ME
    2019-05-23 ~ dissolved
    IIF 575 - Secretary → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 532 - Ownership of shares – 75% or more OE
  • 296
    SHERIFF FATMAN LIMITED
    14919871
    6 Cresswell Park, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-07 ~ now
    IIF 269 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 297
    SHIREMOOR TRANSPORT LTD
    08944393
    156 Harrow Street, South Elmsall, Pontefract, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-28 ~ 2015-05-27
    IIF 406 - Director → ME
  • 298
    SIMON PAUL CONSTRUCTION LIMITED
    08926353 07685818
    Appledram Barns, Birdham Road, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 594 - Has significant influence or control OE
  • 299
    SIXSMITH LTD
    14350454
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-12 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 518 - Ownership of voting rights - 75% or more OE
    IIF 518 - Right to appoint or remove directors OE
    IIF 518 - Ownership of shares – 75% or more OE
  • 300
    SIXTY FEET ENTERTAINMENT LTD
    11961716
    5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 352 - Director → ME
    2019-04-24 ~ 2019-04-25
    IIF 559 - Secretary → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 528 - Ownership of shares – 75% or more OE
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of voting rights - 75% or more OE
  • 301
    SK ENVY HAIR AND BEAUTY LTD
    06964042
    2c Reynolds Centre, 43 Foregate Street, Stafford
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ 2011-12-31
    IIF 288 - Director → ME
  • 302
    SMART BOX OFFICE LTD
    13668504
    Smart Box Office Ltd, 85 Bold Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-29 ~ now
    IIF 105 - Director → ME
  • 303
    SMATCO LIMITED
    06271293
    17 Braemar Way, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-06 ~ dissolved
    IIF 398 - Director → ME
  • 304
    SMIITH CONSULTING LTD
    16210729
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 431 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 506 - Ownership of shares – 75% or more OE
    IIF 506 - Right to appoint or remove directors OE
    IIF 506 - Ownership of voting rights - 75% or more OE
  • 305
    SMITH & SONS CONSULTING LIMITED
    15617918
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-04-05 ~ dissolved
    IIF 444 - Director → ME
  • 306
    SMITH BROTHERS MANAGEMENT LTD
    16092996
    Watergate Building, New Crane Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 537 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 634 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 634 - Ownership of shares – More than 50% but less than 75% OE
  • 307
    SMITH ENGINEERING LTD
    09284442
    25 Plymouth Drive, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 371 - Director → ME
  • 308
    SMITH FAMILY HOMES LIMITED
    16387813
    61 Hallowmoor Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 309
    SMITHBROSFITNESS LTD
    11071937
    14 Ennismore Road, Crosby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 473 - Director → ME
  • 310
    SMITHS BUILDING SERVICES LTD
    15157292
    71 Maiden Lane, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2023-09-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 311
    SMITHY'S CHILLED FOODS LTD
    07991074
    123a Allerton Road, Mossley Hill, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2012-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 312
    SOLUTIONS FOR HOSPITALITY LTD
    SC806612
    52-54 King Street, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 169 - Director → ME
    2024-04-11 ~ now
    IIF 584 - Secretary → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Ownership of voting rights - 75% or more OE
  • 313
    SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED
    - now 02489384
    INTERCEDE 793 LIMITED - 1990-05-11
    210 Pentonville Road, London
    Active Corporate (65 parents)
    Officer
    2018-08-16 ~ 2020-10-16
    IIF 395 - Director → ME
  • 314
    SOUTHEAST TRADERS WORLDWIDE AUSNZ HOLDING LIMITED
    SC841135
    30-36 Napier Place Wardpark North, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-13 ~ 2026-03-16
    IIF 407 - Director → ME
    2026-03-16 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 315
    SOUTHMEAD DEVELOPMENT TRUST LIMITED
    03044008
    The Greenway Centre, Doncaster Road, Southmead, Bristol
    Active Corporate (64 parents, 1 offspring)
    Officer
    2003-04-10 ~ 2003-06-16
    IIF 279 - Director → ME
  • 316
    SOUTHSEA LETTINGS LTD
    12235241
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 616 - Ownership of shares – 75% or more OE
  • 317
    SPECTRUM ASSOCIATES (STIRLING) LIMITED
    SC610678
    Dundee One, River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 318
    SPORTSTERS SPORTS BARS (UK) LIMITED
    - now SC162399
    FRANCOL LIMITED
    - 1998-05-27 SC162399
    52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (4 parents)
    Officer
    1996-01-13 ~ dissolved
    IIF 185 - Director → ME
    1996-01-13 ~ dissolved
    IIF 319 - Secretary → ME
  • 319
    ST. VINCENT STREET (435) LIMITED
    SC293680 SC371010... (more)
    204 West George Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2006-01-20 ~ 2007-10-01
    IIF 218 - Director → ME
  • 320
    STEVEN PAUL SMITH CARPENTRY LIMITED
    09888177
    Unit 29 Jbj Business Park Northampton Road, Blisworth, Northampton, England
    Active Corporate (2 parents)
    Officer
    2015-11-25 ~ now
    IIF 513 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 312 - Ownership of shares – 75% or more OE
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Right to appoint or remove directors OE
  • 321
    STOCKHOLM PROPERTY GROUP LTD
    12699459
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 447 - Director → ME
  • 322
    STONE PEBBLES LTD
    13695621
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-21 ~ 2021-10-21
    IIF 405 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-10-21
    IIF 495 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 495 - Ownership of shares – More than 25% but not more than 50% OE
  • 323
    SUNGLASS WORLD LIMITED
    07377272
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-15 ~ dissolved
    IIF 70 - Director → ME
  • 324
    SUPPORTME LIMITED
    - now SC846017
    SUPPORT ME LIMITED
    - 2025-04-28 SC846017
    17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2025-04-23 ~ dissolved
    IIF 130 - Director → ME
    2025-04-23 ~ dissolved
    IIF 566 - Secretary → ME
    Person with significant control
    2025-04-23 ~ dissolved
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
  • 325
    SUSSCO FOODS UK LTD
    14563048
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 353 - Director → ME
    2022-12-30 ~ dissolved
    IIF 564 - Secretary → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 530 - Ownership of shares – 75% or more OE
    IIF 530 - Right to appoint or remove directors OE
    IIF 530 - Ownership of voting rights - 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.