logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Paul Anthony Williams

    Related profiles found in government register
  • Paul Anthony Williams
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 1
    • icon of address Tiny Software Ltd, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 2
  • Mr Paul Owen Williams
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, England

      IIF 3
    • icon of address 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 4
    • icon of address Hazeldene Farm, Asheridge, Chesham, HP5 2XD, England

      IIF 5
  • Mr Paul Stephen Williams
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chartered Accountants, 144 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2PW, United Kingdom

      IIF 6
  • Paul Williams
    British born in September 1964

    Resident in United Kingdom

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

      IIF 7
  • Paul Williams
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 8
  • Paul Williams
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, LD1 6NU, United Kingdom

      IIF 9
  • Mr Paul Alex Williams
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 10
  • Mr Paul James Williams
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395-397, Woodchurch Road, Birkenhead, CH42 8PF, United Kingdom

      IIF 11
    • icon of address 128, Stavordale Road, Wirral, CH46 9PS, United Kingdom

      IIF 12
  • Paul Williams
    British born in February 1957

    Resident in United Kingdom

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

      IIF 13
  • Paul Williams
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Oaks, Bridge Castle, West Lothian, EH48 3DN, United Kingdom

      IIF 14
  • Paul Williams
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Pottery, Liverpool, L31 1HZ, United Kingdom

      IIF 15
  • Mr Paul Morgan Williams
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire, LN11 9XU, England

      IIF 16
  • Mr Paul Richard Williams
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sanctuary Close, Hulme, Manchester, Lancashire, M15 6AB

      IIF 17
  • Mr Paul Williams
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Rowell Way, Chipping Norton, OX7 5BD, England

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Paul Williams
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238a, Telegraph Road, Heswall, Wirral, CH60 0AL, England

      IIF 20
  • Paul Martin Williams
    English born in July 1980

    Resident in United Kingdom

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

      IIF 21
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF643LP, Wales

      IIF 22
  • Mr Paul Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, CM2 0AE, United Kingdom

      IIF 23
    • icon of address 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 24
  • Mr Paul Williams
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 25
  • Mr Paul Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Aspen Way, Wolverhampton, WV3 0UN, United Kingdom

      IIF 26
  • Mr Paul Williams
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Bouverie Square, Folkestone, CT20 1BA, England

      IIF 27 IIF 28
  • Mr Paul Williams
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Shakespeare Drive, Upper Caldecote, Bedford, SG18 9DD, United Kingdom

      IIF 29
  • Mr Paul Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5NX, United Kingdom

      IIF 30
  • Mr Paul Williams
    British born in July 1980

    Resident in United Kingdom

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

      IIF 31
  • Mr Paul Williams
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lorne Park Road, 1st Floor, Wilson House, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 32
  • Mr Paul Williams
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Ormskirk Road, Wigan, WN5 9DP, United Kingdom

      IIF 33
  • Mr Paul Anthony Williams
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 34
  • Mr Paul Kenneth Williams
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Yarmouth Road, Caister-on-sea, Great Yarmouth, NR30 5AA, England

      IIF 35
  • Mr Paul Williams
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Okehills, Kingston Road, Taunton, Somerset, TA2 6SJ, United Kingdom

      IIF 36
  • Mr Paul Williams
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG

      IIF 37
  • Mr Paul Williams
    British born in February 1949

    Resident in United Kingdom

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

      IIF 38
  • Mr Paul Williams
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigira, Churt Road, Churt, Farnham, GU10 2QT, United Kingdom

      IIF 39
  • Mr Paul Williams
    British born in February 1957

    Resident in United Kingdom

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

      IIF 40
  • Mr Paul Williams
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Aber Park Industrial Estate, Aber Road, Flint, CH6 5EX, Wales

      IIF 41
    • icon of address Unit 7 The Enterprise Centre, Dawsons Lane, Leicester, LE9 8BE, United Kingdom

      IIF 42
  • Mr Paul Williams
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Adnitt Road, Northampton, NN1 4NJ, England

      IIF 43
    • icon of address 165, Adnitt Road, Northampton, NN1 4NJ, United Kingdom

      IIF 44
  • Mr Paul Williams
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Glenfield Crescent, Biterne, Southampton, Hampshire, SO18 4RF, United Kingdom

      IIF 45
  • Mr Paul Williams
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglia Orthodontics, Driftway, Cambridge, CB3 9PA, England

      IIF 46
    • icon of address 89 Hinton Way, Great Shelford, Cambs, CB2 5AH, United Kingdom

      IIF 47
  • Mr Paul Williams
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a Field View Close, Exhall, Coventry, CV7 9BJ, United Kingdom

      IIF 48
  • Mr Paul Williams
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Drive, Lakenheath, Brandon, IP27 9EH, England

      IIF 49
  • Mr Paul Williams
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 50
  • Mr Paul Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, England

      IIF 51 IIF 52 IIF 53
    • icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 54
  • Mr Paul Williams
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 55
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH89BZ, England

      IIF 56
    • icon of address 12a, Queens Park West Drive, Bournemouth, Dorset, BH8 9BZ, United Kingdom

      IIF 57
    • icon of address 12a Queens Park West Drive, Queens Park, Bournemouth, BH8 9BZ, England

      IIF 58
    • icon of address 2, Lorne Park Road, 1st Floor, Wilson House , Bournemouth, BH1 1JN, United Kingdom

      IIF 59
    • icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, United Kingdom

      IIF 60 IIF 61
    • icon of address Walton House, 56-58 Richmond Hill, Bournemouth, Dorset, BH2 6LT, United Kingdom

      IIF 62
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 63
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64 IIF 65
  • Mr Paul Williams
    British born in November 1984

    Resident in United Kingdom

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

      IIF 66
  • Mr Paul Williams
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 67
  • Mr Paul Williams
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HS, United Kingdom

      IIF 68
  • Mr Paul Williams
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59b Mayplace Road East, Bexleyheath, Kent, DA7 6EA, United Kingdom

      IIF 69
  • Mr Paul Williams
    British born in October 1971

    Resident in United Kingdom

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

      IIF 70
  • Mr Paul Williams
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Chandlers Close, 44 Chandlers Close, Hartlepool, 44 Chandlers Close, Hartlepool, Hartlepool, Cleveland, TS24 0XL, England

      IIF 71
  • Mr Paul Williams
    English born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 72
  • Mr Paul Williams
    English born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 73
  • Mr Robert Paul Williams
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 74
  • Mr Paul Williams
    English born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Runnymede Road, Newcastle, NE20 9HN, United Kingdom

      IIF 75
  • Williams, Paul James
    British builder born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Stavordale Road, Wirral, CH46 9PS, United Kingdom

      IIF 76
  • Williams, Paul James
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395-397, Woodchurch Road, Birkenhead, CH42 8PF, United Kingdom

      IIF 77
  • Mr Paul Anthony Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 78
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 79
    • icon of address 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 80
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 81
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 82
  • Mr William Paul Richard Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Goffe Close, Thame, OX9 3WN, United Kingdom

      IIF 83
  • Williams, Paul
    British garage owner born in April 1981

    Resident in United Kingdom

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

      IIF 84
  • Williams, Paul
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 147-149, Telegraph Road, Heswall, Wirral, CH60 7SE, United Kingdom

      IIF 85
  • Williams, Paul Anthony
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 86
    • icon of address Tiny Software Ltd, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 87
  • Paul Andy Williams
    British born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115, George Lane, Uk, E18 1AB, England

      IIF 88
  • Williams, Paul
    British property maintenance manager born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, United Kingdom

      IIF 89
  • Williams, Paul
    British city centre manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Stokes Court, Ponthir, Newport, Gwent, NP18 1RY

      IIF 90
  • Williams, Paul
    British manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Stokes Court, Ponthir, Newport, Gwent, NP18 1RY

      IIF 91
  • Williams, Paul
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, CM2 0AE, United Kingdom

      IIF 92
    • icon of address Station Road, High Bentham, Near Lancashire, LA2 7NA, United Kingdom

      IIF 93
    • icon of address Station Road, High Bentham, Near Lancaster, LA2 7NA, United Kingdom

      IIF 94 IIF 95
    • icon of address Station Road, High Bentham, North Yorkshire, LA2 7NA

      IIF 96
  • Williams, Paul
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thame Park Road, Thame, Oxon, OX9 3RT, United Kingdom

      IIF 97
  • Williams, Paul
    British manufacturing born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Sandhurst Drive, Wilmslow, Cheshire, SK9 2GP

      IIF 98 IIF 99
  • Williams, Paul
    British lgv class1 driver born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531, Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND, England

      IIF 100
  • Williams, Paul
    British lgv driver born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 404, Hebble Wharf, Navigation Walk, Wakefield, WF1 5RD, United Kingdom

      IIF 101
  • Williams, Paul
    British entrepreneur born in September 1964

    Resident in United Kingdom

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

      IIF 102
  • Williams, Paul
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Dan Yr Eppynt, Tirabad, Llangammarch Wells, Powys, LD4 4DR

      IIF 103
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 104
  • Williams, Paul
    British none born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bede's Catholic College, Long Cross, Lawrence Weston, Bristol, BS11 0SU, Uk

      IIF 105
  • Williams, Paul
    British rail engineer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 106
  • Williams, Paul
    British project manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Aspen Way, Wolverhampton, WV3 0UN, United Kingdom

      IIF 107
  • Williams, Paul
    British engineer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 108
  • Williams, Paul
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Pantiles, Bexleyheath, Kent, DA7 5HG, United Kingdom

      IIF 109
    • icon of address 35, Bouverie Square, Folkestone, CT20 1BA, England

      IIF 110
  • Williams, Paul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Shakespeare Drive, Upper Caldecote, Bedford, SG18 9DD, United Kingdom

      IIF 111
  • Williams, Paul
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5NX, United Kingdom

      IIF 112
  • Williams, Paul
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, LD1 6NU, United Kingdom

      IIF 113
    • icon of address 37, Gnoll Road, Swansea, SA9 2PA, United Kingdom

      IIF 114
  • Williams, Paul
    British consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Ormskirk Road, Wigan, WN5 9DP, United Kingdom

      IIF 115
  • Williams, Paul Owen
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 116
  • Williams, Paul Owen
    British logistics manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eaton Close, Stanmore, Middlesex, HA7 3BT, England

      IIF 117
  • Paul Williams
    United Kingdom born in May 1964

    Resident in United Kingdom

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

      IIF 118
  • Williams, Paul
    British company secretary born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 119
  • Williams, Paul
    British director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3-5, Manor Park, Pagham Road, Chichester, West Sussex, PO20 1LJ

      IIF 120
  • Williams, Paul
    British office manager born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 121
  • Williams, Paul
    British builder born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Okehills, Kingston Road, Taunton, Somerset, TA2 6SJ

      IIF 122 IIF 123
    • icon of address Okehills, Kingston Road, Taunton, Somerset, TA2 6SJ, United Kingdom

      IIF 124 IIF 125
  • Williams, Paul
    British company director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Paul
    British accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 128
  • Williams, Paul
    British chartered accounant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 129
  • Williams, Paul
    British chartered accountant born in February 1949

    Resident in United Kingdom

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

      IIF 130
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 131
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 132
    • icon of address 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 133
    • icon of address 4, Woodlands, Radlett, WD7 7NT, United Kingdom

      IIF 134 IIF 135 IIF 136
  • Williams, Paul
    British chartered accountants born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 137
  • Williams, Paul
    British company director born in February 1949

    Resident in United Kingdom

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

      IIF 138
  • Williams, Paul
    British hire operator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Highcroft Green, Maidstone, Kent, ME15 9PN

      IIF 139
  • Williams, Paul
    British bid consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Symes Road, Poole, BH15 4PT, United Kingdom

      IIF 140
  • Williams, Paul
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beacon Street, Cardiff, CF11 9QD, United Kingdom

      IIF 141
  • Williams, Paul
    British partner born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigira, Churt Road, Churt, Farnham, Surrey, GU10 2QT, United Kingdom

      IIF 142
  • Williams, Paul
    British director and secretary born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrens Nest Cottage Stone Road, Tittensor, Stoke On Trent, Staffordshire, ST12 9HU

      IIF 143
  • Williams, Paul
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomy Lodge Broomyfields, Hay Lane, Longdon Green, Staffordshire, WS15 4QQ

      IIF 144
  • Williams, Paul
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomy Lodge Broomyfields, Hay Lane, Longdon Green, Staffordshire, WS15 4QQ

      IIF 145 IIF 146
    • icon of address Broomy Lodge, Hay Lane, Longdon Green, Rugeley, WS15 4QQ, United Kingdom

      IIF 147
  • Williams, Paul
    British company director born in February 1957

    Resident in United Kingdom

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

      IIF 148
  • Williams, Paul
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 149
  • Williams, Paul
    British trainer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP, United Kingdom

      IIF 150
  • Williams, Paul
    British electrician born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 151
  • Williams, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Oaks, Bridge Castle, West Lothian, EH48 3DN, United Kingdom

      IIF 152
  • Williams, Paul
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Pottery, Melling, Liverpool, L31 1HZ, United Kingdom

      IIF 153
  • Williams, Paul
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Drake Walk, Brigantine Place, Cardiff, S Glamorgan, CF10 4AN, United Kingdom

      IIF 154
    • icon of address 1 Drake Walk, Waterfront 2000, Brigantine Place, Cardiff, South Glamorgan, CF10 4AN

      IIF 155
  • Williams, Paul
    British builder born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Springvale Road, Penistone, Sheffield, South Yorkshire, S36 6DF

      IIF 156
  • Williams, Paul
    British engineer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hafod, The Nant, Pentre Halkyn, Holywell, Flintshire, CH8 8BD, Wales

      IIF 157
  • Williams, Paul
    British fabricator born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Shaftesbury Drive, Flint, CH6 5EZ, United Kingdom

      IIF 158
  • Williams, Paul
    British retail salesman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 The Enterprise Centre, Dawsons Lane, Barwell, Leicester, Leicestershire, LE9 8BE, United Kingdom

      IIF 159
  • Williams, Paul
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165 Adnitt Road, 165 Adnitt Road, Northampton, NN1 4NJ, England

      IIF 160
  • Williams, Paul
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Adnitt Road, Northampton, NN1 4NJ, United Kingdom

      IIF 161
  • Williams, Paul
    British film producer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 317, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 162
    • icon of address 165, Adnitt Road, Northampton, NN1 4NJ, England

      IIF 163
  • Williams, Paul
    British builder born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Kersteman Road, Bristol, Avon, BS6 7BX, United Kingdom

      IIF 164
  • Williams, Paul
    British contracts manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Downs Park West, Westbury Park, Bristol, Avon, BS6 7QQ, United Kingdom

      IIF 165
  • Williams, Paul
    British driver born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 166
  • Williams, Paul
    British software developer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Hameldon Road, Rossendale, BB4 8RL, United Kingdom

      IIF 167
  • Williams, Paul
    British carpenter born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Glenfield Crescent, Bitterne, Southampton, Hampshire, SO18 4RF

      IIF 168
  • Williams, Paul
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Glenfield Crescent, Bitterne, Southampton, SO18 4RF, England

      IIF 169
  • Williams, Paul
    British specialist orthodontist born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Paul
    British joiner born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Barnard Street, Barrow In Furness, LA13 9TD

      IIF 176
  • Williams, Paul
    British manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Yarlside Road, Barrow In Furness, LA13 0EU, England

      IIF 177
  • Williams, Paul
    British agricultural contractor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172 London Road, Brandon, Suffolk, IP27 0LP, United Kingdom

      IIF 178
  • Williams, Paul
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 179
  • Williams, Paul
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 180
  • Williams, Paul
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 181
    • icon of address Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 182
    • icon of address Unit 12, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, United Kingdom

      IIF 183
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 184
  • Williams, Paul
    British managing director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 185
  • Williams, Paul
    British specialised training born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 186
  • Williams, Paul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 187 IIF 188 IIF 189
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, United Kingdom

      IIF 191
    • icon of address 12a, Queens Park West Drive, Bournemouth, Dorset, BH8 9BZ, United Kingdom

      IIF 192
    • icon of address 12a Queens Park West Drive, Queens Park, Bournemouth, BH8 9BZ, England

      IIF 193
    • icon of address The Workspace, The Echo Building, 18 Albert Road, Bournemouth, BH1 1BZ, England

      IIF 194
    • icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 195
    • icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, United Kingdom

      IIF 196 IIF 197
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 198
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 199 IIF 200
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 201
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 202 IIF 203 IIF 204
  • Williams, Paul
    British operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JW, United Kingdom

      IIF 206
  • Williams, Paul
    British project manager born in November 1984

    Resident in United Kingdom

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

      IIF 207
  • Williams, Paul Alex
    British telecoms consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 208
  • Mr Paul Hugh Williams
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surrey House, 189 London Road, Staines, Middlesex, TW18 4HR

      IIF 209 IIF 210
  • Mr Paul Raymond Williams
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 211
  • Mr Paul Williams
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ye Olde Hundred, 69 Church Way, North Shields, NE29 0AE, United Kingdom

      IIF 212
  • Paul Williams
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Speke Road, Garston, Liverpool, L19 2PA, England

      IIF 213
    • icon of address 15 Sanctuary Close, Moss Side, Manchester, Greater Manchester, M156AB, England

      IIF 214
  • Paul Williams
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Kirkley Cliff Road, Lowestoft, Suffolk, NR33 0DB, England

      IIF 215
  • Paul Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 216
  • Williams, Paul
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Budworth Road, Aston By Budworth, CW9 6LT, United Kingdom

      IIF 217
  • Williams, Paul
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Budworth Road, Aston By Budworth, Northwich, Cheshire, CW9 6LT, United Kingdom

      IIF 218
  • Williams, Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Holwill Tor Walk, Roselands, Paignton, Devon, TQ4 7EG, England

      IIF 219
  • Williams, Paul
    British instrument engineer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Kemberton Drive, Widnes, Cheshire, WA8 9FD

      IIF 220
  • Williams, Paul
    British freelance project manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HS, United Kingdom

      IIF 221
  • Williams, Paul
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59b Mayplace Road East, Bexleyheath, Kent, DA7 6EA, United Kingdom

      IIF 222
  • Williams, Paul
    British retail consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, Village Road, Denham Village, Middlesex, UB9 5BH, United Kingdom

      IIF 223
  • Williams, Paul
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 224
  • Williams, Paul
    British precious metal recovery born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Chandlers Close, 44 Chandlers Close, Hartlepool, 44 Chandlers Close, Hartlepool, Hartlepool, Cleveland, TS24 0XL, England

      IIF 225
  • Williams, Paul Richard
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Brunswick Road, Gloucester, Gloucestershire, GL1 1HG, England

      IIF 226
  • Williams, Paul Richard
    British trainer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 14, Seymour Road, Crumpsall, Manchester, M8 5BG, United Kingdom

      IIF 227
  • Williams, Paul Stephen
    British engineer born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Ellesworth Close, Old Hall, Warrington, Cheshire, WA5 8QJ, United Kingdom

      IIF 228
    • icon of address Chartered Accountants, 144 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2PW, United Kingdom

      IIF 229
  • Williams, Stephen Paul
    British quantity surveyor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tormist, Mary Tavy, Tavistock, Devon, PL19 9PZ

      IIF 230
    • icon of address Tormist, Mary Tavy, Tavistock, Devon, PL19 9PZ, England

      IIF 231
  • Williams, Stephen Paul
    British retired born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorland Retreat, Bonnaford Brentor, Tavistock, Devon, PL19 0LX

      IIF 232
  • Williams, Stephen Paul
    British surveyor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tormist, Mary Tavy, Tavistock, Devon, PL19 9PZ

      IIF 233
  • Mr Paul Kenneth Williams
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Anglia Transport Museum, Chapel Road, Carlton Colville, Lowestoft, Suffolk, NR33 8BL

      IIF 234
  • Mr Paul Williams
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 44, A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1BG, England

      IIF 235
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 236
  • Paul Lloyd Williams
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW, Wales

      IIF 237
  • Paul Williams
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW, Wales

      IIF 238
  • Paul Williams
    British born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 239
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 240
  • Williams, Paul
    English director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 241
  • Williams, Paul
    English garage owner born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 242
  • Williams, Paul Morgan
    British agricultural contractor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire, LN11 9XU, England

      IIF 243
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 244
  • Williams, Paul Morgan
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire, LN11 9XU, England

      IIF 245
  • Williams, Robert Paul
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 246
  • Dr Paul Douglas Williams
    United Kingdom born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA112FP, United Kingdom

      IIF 247
  • Jason Paul Williams
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44/54 Orsett Road, Grays, RM17 5ED, England

      IIF 248
  • Mr Paul Andrew Willis
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brantingham Gardens, Bawtry, Doncaster, DN10 6XJ, England

      IIF 249
  • Mr Paul Lloyd Williams
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64 - 68 Blackburn Street, Radcliffe, Manchester, M26 2JS, England

      IIF 250
    • icon of address Yew Tree Farm, Budworth Road, Northwich, Cheshire, CW9 6LT

      IIF 251
  • Mr Paul Williams
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Buckland Monachorum, Yelverton, Devon, PL20 7LQ

      IIF 252
  • Mr Paul Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, North Parade, Matlock Bath, Matlock, Derbyshire, DE4 3NS

      IIF 253
  • Mr Paul Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 254
  • Mr Paul Williams
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dohamero Lane, West Winch, King's Lynn, PE33 0NL, United Kingdom

      IIF 255
  • Mr Paul Williams
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

      IIF 256
    • icon of address Springfield Cottage, Spurstow, Tarporley, CW6 9TB, England

      IIF 257
  • Mr Paul Williams
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chalmers Way, Hamble, Southampton, Hampshire, SO31 4LR, England

      IIF 258
  • Mr Paul Williams
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, France House, Digbeth Street, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1BN, England

      IIF 259
  • Mr Paul Williams
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stirling Drive, Wigan, Lancs, WN4 0UG

      IIF 260
  • Mr Paul Williams
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Thorncroft Road, Littlehampton, BN17 6DD, England

      IIF 261
    • icon of address Flat 1 Wood Lodge, 224 A Burgess Road, Southampton, SO16 3AY, England

      IIF 262
    • icon of address Flat 1 Wood Lodge, 224a Burgess Road, Southampton, SO16 3AY, England

      IIF 263
  • Mr Paul Williams
    British born in October 1986

    Resident in Scotland

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

      IIF 264
  • Williams, Paul
    English consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cholmondeley Way, West Winch, King's Lynn, PE33 0SY, United Kingdom

      IIF 265
  • Williams, Paul
    English driver trainer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bridgeland Street, Bideford, Devon, EX39 2QE, United Kingdom

      IIF 266
  • Williams, Paul
    English printer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 267
  • Mr Paul Williams
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 268
    • icon of address Wrens Nest Cottage, Stone Road, Tittensor, Stoke-on-trent, ST12 9HU, England

      IIF 269
  • Mr Paul Williams
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Manvers Road, Childwall, Liverpool, L16 3NP

      IIF 270
  • Mr Paul Williams
    British born in May 1963

    Resident in England

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

      IIF 271
    • icon of address 33 Aidan Gardens, Nottingham, Nottinghamshire, NG5 9PF, England

      IIF 272
  • Mr Paul Williams
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, York Place, Harrogate, HG1 5RH, England

      IIF 273
    • icon of address The Coach House, York Place, Harrogate, HG1 5RH, England

      IIF 274
    • icon of address Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY

      IIF 275 IIF 276
    • icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY

      IIF 277
  • Mr Paul Williams
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 278
    • icon of address 182, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 279
  • Mr Paul Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165 Adnitt Road, 165 Adnitt Road, Northampton, NN1 4NJ, England

      IIF 280
  • Mr Paul Williams
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, England

      IIF 281
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, United Kingdom

      IIF 282
    • icon of address The Cottage, 87 Yarmouth Road, Norwich, NR7 0HF, United Kingdom

      IIF 283
  • Mr Paul Williams
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Mill House, 8 Mill Street, London, SE1 2BA, England

      IIF 284
  • Mr Paul Williams
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kingsmead, Chorley, PR7 3JY, United Kingdom

      IIF 285
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, England

      IIF 286
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 287
  • Mr Paul Williams
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a Fieldview Close, Exhall, Coventry, Warwickshire, CV7 9BJ, England

      IIF 288
  • Mr Paul Williams
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Jolliffe Road, Poole, Dorset, BH15 2HD

      IIF 289
  • Mr Paul Williams
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 290
  • Mr Paul Williams
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 291
  • Mr Paul Williams
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a Montague Street, Worthing, West Sussex, BN11 3HG

      IIF 292
  • Paul Williams
    Irish born in November 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 293
  • Williams, Paul
    English director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Runnymede Road, Darras Hall, Newcastle, NE20 9HN, United Kingdom

      IIF 294
  • Williams, Paul
    English direct born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 295
  • Williams, Paul
    Welsh builder born in September 1963

    Resident in United Kingdom

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

      IIF 296
  • Williams, Paul
    Welsh developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Llys Colwyn, Fairmount Old Colwyn, Colwyn Bay, Conwy, LL29 9NF, United Kingdom

      IIF 297
  • Williams, Paul Kenneth
    British garage owner born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 Beach Road, Caister On Sea, Great Yarmouth, Norfolk, NR30 5HD

      IIF 298
  • Williams, Paul Kenneth
    British mechanic born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Yarmouth Road, Caister-on-sea, Great Yarmouth, NR30 5AA, England

      IIF 299
  • Mr Paul Frederick Williams
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, RH3 7AQ, England

      IIF 300
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 301
  • Mr Paul Keith Williams
    English born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Meikle Road, Glasgow, Lanarkshire, G53 5JG, Scotland

      IIF 302
  • Mr Paul Lloyd Williams
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Commodore House 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW

      IIF 303
  • Mr Paul Roderick Williams
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, Village Road, Denham, Uxbridge, UB9 5BH, England

      IIF 304 IIF 305
  • Mr Paul Wiliams
    British born in February 1957

    Resident in England

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

      IIF 306
  • Mr Paul Williams
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Dan Yr Eppynt, Tirabad, Llangammarch Wells, Powys, LD4 4DR

      IIF 307
  • Mr Paul Williams
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Burton Road, Kendal, Cumbria, LA9 7HZ, England

      IIF 308
    • icon of address 51, Horncastle Road, Woodhall Spa, LN10 6UY, United Kingdom

      IIF 309
  • Mr Paul Williams
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard Riley And Associates, Howbery Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 310
  • Mr Paul Williams
    British born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 17, Access House, Manor Road, West Ealing, W13 0AS, United Kingdom

      IIF 311
  • Mr Paul Williams
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 312
  • Williams, Paul
    British Citizen managing director born in April 1986

    Resident in United Kingdom

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

      IIF 313
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF643LP, Wales

      IIF 314
  • Williams, Paul Martin
    English entrepreneur born in July 1980

    Resident in United Kingdom

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

      IIF 315
  • Dr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Wales

      IIF 316 IIF 317
  • Mr Paul Williams
    British born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Charles White (ni) Ltd, 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, United Kingdom

      IIF 318
    • icon of address 63c, Warren Road, Donaghadee, BT21 0PQ, Northern Ireland

      IIF 319
    • icon of address 2, William Street, Newtownards, BT23 4AH, Northern Ireland

      IIF 320
    • icon of address 2, William Street, Newtownards, County Down, BT23 4AH

      IIF 321
    • icon of address 2, William Street, Newtownards, County Down, BT23 4AH, Northern Ireland

      IIF 322 IIF 323
  • Mr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 324
    • icon of address 50-52, Bridge Road, Litherland, Liverpool, L21 6PH, England

      IIF 325 IIF 326
  • Mr Paul Williams
    British born in May 1979

    Resident in Bournemouth, United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stourvale Road, Bournemouth, Dorset, BH65JB, England

      IIF 327
  • Mr Paul Williams
    Irish born in July 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 328
  • Mr Paul Willis
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queen Street, Derry, N Ireland, BT48 7EF

      IIF 329
  • Paul William
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 330
  • Mr Paul Christopher Williams
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH

      IIF 331
    • icon of address 157, Stonehouse Drive, St. Leonards-on-sea, TN38 9BS, United Kingdom

      IIF 332
  • Mr Paul Williams
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Shakespeare Drive, Upper Caldecote, Biggleswade, SG18 9DD, England

      IIF 333
  • Mr Robert Paul Williams
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, CB21 6DN, England

      IIF 334
    • icon of address 6, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 335
    • icon of address 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 336
  • Williams, Paul Hamilton
    English none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 337
  • Paul Williams
    German born in May 1951

    Resident in Germany

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

      IIF 338
  • Williams, Paul
    British author born in April 1986

    Resident in England

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

      IIF 339
  • Mr Paul Frederick Williams
    English born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 340
    • icon of address Gadbrook Cottage, Snowerhill Road, Betchworth, Surrey, RH3 7AQ

      IIF 341
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 342
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 343
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 344
    • icon of address 16, Blackfriars Street, Salford, M3 5BQ, England

      IIF 345
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 346
  • Williams, Paul
    British accountant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bwbca Limited, Office 44, A30 Business Centre, Okehampton, Devon, EX20 1BG, England

      IIF 347
    • icon of address Office 44, A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1BG, England

      IIF 348
    • icon of address 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 349
  • Williams, Paul
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 350
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 351
  • Williams, Paul
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 352
  • Williams, Paul Anthony
    British managing director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Blue Tower, Mediacityuk, M50 2ST, United Kingdom

      IIF 353
  • Williams, Paul Anthony
    British managing editor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Blue Tower, Mediacityuk, Greater Manchester, M50 2ST, United Kingdom

      IIF 354
  • Dr Paul Douglas Williams
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 355
    • icon of address 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP, Wales

      IIF 356
  • Mr Paul Williams
    Welsh born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Cae Ffynnon, Penybryn, Hengoed, Mid Glam, CF82 7GR

      IIF 357
    • icon of address 9, Cae Ffynnon, Penybryn, Caerphilly, CF827GR, Wales

      IIF 358
  • Mr Paul Williams
    Welsh born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14 Beech Hill, Otley, LS21 3AX, England

      IIF 359
    • icon of address Glas Menai Uchaf, Brynffynnon, Y Felinheli, Gwynedd, LL56 4SJ, Wales

      IIF 360
  • Williams, Paul
    British teacher (retired) born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Doonview Gardens, Ayr, South Ayrshire, KA7 4HZ

      IIF 361
  • Williams, Paul
    British accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grove Hill, Stansted Mountfitchet, Bishops Stortford, Essex, CM24 8LT, United Kingdom

      IIF 362
  • Williams, Paul
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, North Parade, Matlock Bath, Matlock, Derbyshire, DE4 3NS, United Kingdom

      IIF 363
    • icon of address 86 Warrington Road, Glazebury, Warrington, Cheshire, WA3 5NH, England

      IIF 364
  • Williams, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 365
  • Williams, Paul
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 366
  • Williams, Paul
    British sales director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Butterbur Chase, South Woodham Ferrers, Chelmsford, Essex, CM3 7AG

      IIF 367
  • Williams, Paul
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dohamero Lane, West Winch, King's Lynn, PE33 0NL, United Kingdom

      IIF 368
  • Williams, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 369
  • Williams, Paul
    British full time employment born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 37 Marsh Parade, Newcastle, ST5 1BT, England

      IIF 370
  • Williams, Paul
    British signalling tester born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Cottage, Spurstow, Tarporley, CW6 9TB, England

      IIF 371
  • Williams, Paul
    British tournament tv services born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, School Lane, Beausale, Warwick, CV35 7NW, England

      IIF 372
  • Williams, Paul
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chalmers Way, Hamble, Southampton, Hampshire, SO31 4LR, England

      IIF 373
  • Williams, Paul
    British heating engineer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1FB, United Kingdom

      IIF 374
  • Williams, Paul
    British civil engineer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stirling Drive, Wigan, Lancs, WN4 0UG, England

      IIF 375
  • Williams, Paul
    British accounts manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 376
  • Williams, Paul
    British band born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Wood Lodge, 224 A Burgess Road, Southampton, SO16 3AY, England

      IIF 377
  • Williams, Paul
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Thorncroft Road, Littlehampton, BN17 6DD, England

      IIF 378
    • icon of address 132a Montague Street, Worthing, West Sussex, BN11 3HG

      IIF 379
  • Williams, Paul
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Wood Lodge, 224a Burgess Road, Southampton, SO16 3AY, England

      IIF 380
  • Williams, Paul
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Street, Barnsley, S70 6DX, England

      IIF 381
  • Williams, Paul
    British director born in October 1986

    Resident in Scotland

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

      IIF 382
  • Williams, Paul
    British clothing born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Heaton Hall Road, Newcastle Upon Tyne, NE6 5NQ, England

      IIF 383
  • Williams, Paul
    British media born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Northbourne Street, Gateshead, Tyne And Wear, NE8 4AE, England

      IIF 384
  • Williams, Paul
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 385
  • Williams, Paul
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twerton Park, Twerton, Bath, Avon., BA2 1DB

      IIF 386
    • icon of address 65 Springleaze, Bristol, BS4 2TY

      IIF 387
    • icon of address 65, Springleaze, Knowle, Bristol, BS4 2TY

      IIF 388
  • Williams, Paul
    British service engineer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Bridgewater Way, Liverpool, L36 0YG

      IIF 389
  • Williams, Paul
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Norrington Way, Chard, Somerset, TA20 2JP, England

      IIF 390
  • Williams, Paul
    British media specialist born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Sanctuary Close, Moss Side, Manchester, Greater Manchester, M15 6AB, England

      IIF 391
  • Williams, Paul
    British trainer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Speke Road, Garston, Liverpool, L19 2PA, England

      IIF 392
  • Williams, Paul
    British mechanic born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wharf Mews, Dudley, West Midlands, DY2 9LD, United Kingdom

      IIF 393
  • Williams, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Aidan Gardens, Nottingham, Nottinghamshire, NG5 9PF, England

      IIF 394
  • Williams, Paul
    British electrical fitter born in May 1963

    Resident in England

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

      IIF 395
  • Williams, Paul
    British co director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashleigh House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY

      IIF 396
  • Williams, Paul
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY, England

      IIF 397
    • icon of address Ashleigh House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY

      IIF 398 IIF 399
  • Williams, Paul
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 11a Back Tewit Well Road, Harrogate, North Yorkshire, HG2 8JF, England

      IIF 400
  • Williams, Paul
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 11a Back Tewit Well Road, Harrogate, North Yorkshire, HG2 8JF, England

      IIF 401 IIF 402
    • icon of address Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY, United Kingdom

      IIF 403 IIF 404
  • Williams, Paul
    British accountant born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Kirkhouse Road, Blanefield, Glasgow, G63 9DA

      IIF 405
  • Williams, Paul
    British co director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Kirkhouse Road, Blanefield, Glasgow, G63 9DA

      IIF 406
  • Williams, Paul
    British company director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nine, Little France Road, Edinburgh, EH16 4UX, United Kingdom

      IIF 407 IIF 408
  • Williams, Paul
    British director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arrol House, Viking Way, Rosyth, Dunfermline, KY11 2UT, Scotland

      IIF 409
    • icon of address Alba Innovation Centre, Livingston, EH54 7GA

      IIF 410
    • icon of address Roslin Biocentre, Roslin Institute, Roslin, Midlothian, EH25 9PP, Scotland

      IIF 411
  • Williams, Paul
    British finance director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Xcite Bathgate, Balbardie Park, Torphichen Road, Bathgate, West Lothian, EH48 4LA

      IIF 412
  • Williams, Paul
    British financial director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Williams, Paul
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Middle Combe Drive, Roundswell, Barnstaple, Devon, EX31 3UY, England

      IIF 418 IIF 419
  • Williams, Paul
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 420
  • Williams, Paul
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 421
    • icon of address 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 422
  • Williams, Paul
    British plastering born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hornthwaite Close, Thurlstone, Sheffield, South Yorkshire, S36 9RZ, United Kingdom

      IIF 423
  • Williams, Paul
    British business development born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frogmore Grange, Frog Lane, Ballsall Common, West Midlands, CV7 7FP, United Kingdom

      IIF 424
  • Williams, Paul
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Paul
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF, United Kingdom

      IIF 427
  • Williams, Paul
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, England

      IIF 428
  • Williams, Paul
    British entrepreneur born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, England

      IIF 429
  • Williams, Paul
    British management consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, United Kingdom

      IIF 430
  • Williams, Paul
    British brand designer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Mill House, 8 Mill Street, London, SE1 2BA, England

      IIF 431
  • Williams, Paul
    British consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodview, Red House Lane, Elstead, Godalming, Surrey, GU8 6DS, England

      IIF 432
  • Williams, Paul
    British creative director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodview, Red House Lane, Elstead, Godalming, GU8 6DS, United Kingdom

      IIF 433
  • Williams, Paul
    British non - executive director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 7, Waterside, Hamm Moor Lane, Addlestone, Surrey, KT15 2SN, England

      IIF 434
  • Williams, Paul
    British teacher born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Aston School, Willingham Road, Market Rasen, Lincolnshire, LN8 3RF

      IIF 435
  • Williams, Paul
    British creative designer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kingsmead, Chorley, PR7 3JY, United Kingdom

      IIF 436
  • Williams, Paul
    British graphic designer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kingsmead, Chorley, Lancashire, PR7 3JY

      IIF 437
  • Williams, Paul
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kingsmead, Chorley, Lancashire, PR7 3JY

      IIF 438
  • Williams, Paul
    British printer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 439
  • Williams, Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a Fieldview Close, Exhall, Coventry, Warwickshire, CV7 9BJ, England

      IIF 440
  • Williams, Paul
    British labourer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Northern Road, Slough, SL2 1LU, England

      IIF 441
  • Williams, Paul
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 442
  • Williams, Paul
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 443
  • Williams, Paul
    British it consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 444
  • Williams, Paul
    British entrepreneur born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dorking Rise, Romford, RM3 9AX, England

      IIF 445
  • Williams, Paul
    British unemployed born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dorking Rise, Romford, RM3 9AX, England

      IIF 446
  • Williams, Paul Andy
    British admin officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, London, E18 1AB, England

      IIF 447
  • Williams, Paul Hugh
    British it consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Swallowdale, Iver, SL0 0EX, England

      IIF 448
  • Williams, Jason Paul
    British rail engineer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44/54 Orsett Road, Grays, RM17 5ED, England

      IIF 449
  • Williams, Paul
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, BH8 8NF, United Kingdom

      IIF 450
  • Williams, Paul
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 451
  • Williams, Paul
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lode Way, Haddenham, Ely, Cambs, CB6 3UL, England

      IIF 452
  • Williams, Paul
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Templegate Distribution Centre, Mead Street, Bristol, Bristol, BS3 4RP, England

      IIF 453 IIF 454
  • Williams, Paul
    British sales director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145 Memorial Road, Hanham, Bristol, BS15 3LB

      IIF 455
    • icon of address Unit 5 Templegate, Distribution Centre, Mead Street, Bristol, BS3 4RP

      IIF 456
  • Williams, Paul
    British utility op born in April 1961

    Resident in Wales

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

      IIF 457
  • Williams, Paul
    British director born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Penygroesffordd, 1 Bryn Gwynt Lane, Penrhynside, Llandudno, Conwy, LL30 3DA, Conwy

      IIF 458
  • Williams, Paul
    British construction director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Redcroft House, 13a Bwllfa Road, Cwmdare, Aberdare, Rhondda Cynon Taff, CF44 8UG

      IIF 459
  • Williams, Paul
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Burton Road, Kendal, Cumbria, LA9 7HZ, England

      IIF 460
  • Williams, Paul
    British none born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 H Aura Cumbria, Stramongate, Kendal, Cumbria, LA9 4BH, England

      IIF 461
  • Williams, Paul
    British vetting officer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Horncastle Road, Woodhall Spa, LN10 6UY, United Kingdom

      IIF 462
  • Williams, Paul
    British businessman born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fferm Cefn Cwmwd, Rhostrehwfa, Llangefni, Gwynedd, LL77 7YL, Wales

      IIF 463
  • Williams, Paul
    British director born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cefn Cwmwd, Rhostrehwfa, Llangefni, Anglesey, LL77 7YL

      IIF 464
    • icon of address Office 17, Access House, Manor Road, West Ealing, W13 0AS, United Kingdom

      IIF 465
  • Williams, Paul
    British consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 466
  • Williams, Paul
    British politician born in April 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Bulkley Square, Llangefni, Gwynedd, LL77 7LR, Wales

      IIF 467
  • Williams, Paul
    British director born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 468
  • Williams, Paul
    British owner born in September 1978

    Resident in United Arab Emirates

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

      IIF 469
  • Williams, Paul
    British businessman born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fferm Cefn Cwmwd, Rhostrehwfa, Llangefni, Anglesey, LL77 7YL, Wales

      IIF 470
  • Williams, Paull Edward
    British signalling tester born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenforth, Vicarage Lane, Bunbury, Cheshire, CW6 9PE, United Kingdom

      IIF 471
  • Williams, Stephen Paul
    British retired born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tor Mist Cottage, Tor Mist Cottage, Mary Tavy, Tavistock, Devon, PL19 9PZ, England

      IIF 472
  • Williams, Paul
    British director born in August 1946

    Registered addresses and corresponding companies
    • icon of address 9 Linksview, Wallasey, Merseyside, L45 0NQ

      IIF 473
  • Williams, Paul
    British glass merchant born in August 1946

    Registered addresses and corresponding companies
    • icon of address 9 Linksview, Wallasey, Merseyside, L45 0NQ

      IIF 474
  • Williams, Paul
    British financial consultant born in April 1949

    Registered addresses and corresponding companies
    • icon of address 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 475
  • Williams, Paul
    British instrumentation engineer born in June 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Mountain Road, Craig-cefn-parc, Swansea, SA6 5RH, Wales

      IIF 476
  • Williams, Paul
    British process control engineer born in June 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Castle House, Kingsway, Swansea West Business Park, Swansea, SA5 4DL, Wales

      IIF 477
  • Williams, Paul
    British butcher born in May 1956

    Registered addresses and corresponding companies
    • icon of address Dolfryn Bryn Yrysgol, Treuddyn, Mold, Flintshire, CH7 4NX

      IIF 478
  • Williams, Paul
    British sales director born in May 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1208-1210, London Road, Leigh-on-sea, Essex, SS9 2UA, Uk

      IIF 479
  • Williams, Paul
    British director born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, CH62 4XE

      IIF 480
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 481
  • Williams, Paul
    British sales director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 44 Nell Gap Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PH

      IIF 482
  • Williams, Paul
    British photographer born in September 1964

    Registered addresses and corresponding companies
    • icon of address Flat 8, 46 Maple Road, Surbiton, Surrey, KT6 4AE

      IIF 483
  • Williams, Paul
    British company director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 125, Main Street, Bangor, BT20 4AE, Northern Ireland

      IIF 484
    • icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Down, BT23 4AH, United Kingdom

      IIF 485
  • Williams, Paul
    British director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Charles White (ni) Ltd, 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, United Kingdom

      IIF 486
    • icon of address 45 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 487
    • icon of address 63c, Warren Road, Donaghadee, BT21 0PQ, Northern Ireland

      IIF 488
    • icon of address 2, William Street, Newtownards, BT23 4AH, Northern Ireland

      IIF 489
    • icon of address 2, William Street, Newtownards, County Down, BT23 4AH, Northern Ireland

      IIF 490 IIF 491 IIF 492
  • Williams, Paul
    British property developer born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 493
    • icon of address Dunara 45 Warren Road, Donaghadee, BT21 0PQ

      IIF 494
    • icon of address 2, William Street, Newtownards, County Down, BT23 4AH, Northern Ireland

      IIF 495
  • Williams, Paul
    British secretary born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Warren Road, Donaghmore, Co Down, BT21 OPQ

      IIF 496
  • Williams, Paul
    British self employed born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 497
  • Williams, Paul
    British engineer born in June 1966

    Registered addresses and corresponding companies
    • icon of address 41 Charter Approach, Warwick, Warwickshire, CV34 6AE

      IIF 498
  • Williams, Paul
    British vulnerable children education born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Milestone, High Street, Llansteffan, Carmarthenshire, SA33 5JZ

      IIF 499
  • Williams, Paul
    British none born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Apt 12 Nicholas House 1, Merrilocks Road, Blundellsands, Liverpool, Merseyside, L23 6UJ

      IIF 500
  • Williams, Paul
    British none born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Burrium Gate, Usk, Monmouthshire, NP15 1TN, United Kingdom

      IIF 501
  • Williams, Paul
    British director born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 502 IIF 503
  • Williams, Paul
    British consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 504
  • Williams, Paul
    British managing director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 211 Summers Road, Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, United Kingdom

      IIF 505
  • Williams, Paul
    British director born in May 1979

    Resident in Bournemouth, United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JW, United Kingdom

      IIF 506
    • icon of address 2nd Floor 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 507
  • Williams, Paul
    Irish director born in July 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 508
  • Williams, Paul
    British manager born in June 1981

    Registered addresses and corresponding companies
  • Williams, Paul Kenneth
    British stage manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Anglia Transport Museum, Chapel Road, Carlton Colville, Lowestoft, Suffolk, NR33 8BL

      IIF 511
  • Williams, Paul Lloyd
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Budworth Road, Northwich, Cheshire, CW9 6LT

      IIF 512
  • Williams, Paul Raymond
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins, Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BD, England

      IIF 513
  • Williams, Paul, Dr
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Robert Paul
    British accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Hammond Close, Pampisford, Cambridge, Cambridgeshire, CB22 3EP, England

      IIF 517
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 518
    • icon of address Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 519
  • Williams, Robert Paul
    British chartered accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 520
    • icon of address 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 521
    • icon of address Daintrees Cottage, High Street, Fen Drayton, Cambridge, Cambridgeshire, CB4 5SJ

      IIF 522
  • Williams, Stuart Paul
    British concierge born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW

      IIF 523
  • Willis, Paul Andrew
    British engineer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brantingham Gardens, Bawtry, Doncaster, South Yorkshire, DN10 6XJ, England

      IIF 524
  • Willis, Paul Andrew
    British tbm operator born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brantingham Gardens, Bawtry, Doncaster, DN10 6XJ, England

      IIF 525
  • Williams, Paul
    British manager born in January 1951

    Registered addresses and corresponding companies
    • icon of address 8 Stonhill Rd, Tierboskloof Hout Ba7, Cape Town, Western Cape, 7800, South Africa

      IIF 526
  • Williams, Paul
    British financier born in September 1954

    Registered addresses and corresponding companies
    • icon of address Wolfsdale Pitt, Camrose, Haverfordwest, Pembs, SA62 6JH

      IIF 527
  • Williams, Paul
    British amburlance driver born in August 1957

    Registered addresses and corresponding companies
    • icon of address 19, Woodside Avenue, Cinderford, Gloucestershire, GL14 2DS, United Kingdom

      IIF 528
  • Williams, Paul
    British co director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 92 First Avenue, Bush Hill Park, Enfield, Middlesex, EN1 1BP

      IIF 529
  • Williams, Paul
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 16 Far End, Hatfield, Hertfordshire, AL10 8UG

      IIF 530
  • Williams, Paul
    British security born in May 1961

    Registered addresses and corresponding companies
    • icon of address 156 Brereton Avenue, Cleethorpes, Lincolnshire, DN35 7RA

      IIF 531
  • Williams, Paul
    British company director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Cae Ffynnon, Glynogwr, Bridgend, CF35 6EL, Wales

      IIF 532
    • icon of address Office 34, New House, 67-68 Hatton Garden, London, EC1N 8YJ, England

      IIF 533
  • Williams, Paul
    British accountant born in May 1963

    Registered addresses and corresponding companies
    • icon of address 16 Park Avenue, East Sheen, London, SW14 8AT

      IIF 534
  • Williams, Paul
    British haulier born in February 1967

    Registered addresses and corresponding companies
    • icon of address 56, Lincoln Avenue, Boreham Wood, Hertfordshire, WD6 4QZ, United Kingdom

      IIF 535
  • Williams, Paul
    British drilling eng born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Walton Cresent, Llandudno Junction, Conway, LL31 9ER

      IIF 536
  • Williams, Paul
    British manager born in February 1969

    Registered addresses and corresponding companies
    • icon of address 5 Kingsley Gardens, Northampton, Northamptonshire, NN2 7BW

      IIF 537
  • Williams, Paul
    British engineer born in March 1969

    Registered addresses and corresponding companies
    • icon of address 15 Boreham Road, Warminster, BA12 9JP

      IIF 538
  • Williams, Paul
    British general manager born in January 1970

    Registered addresses and corresponding companies
    • icon of address 250 Barnett Wood Lane, Ashtead, Surrey, KT21 2BY

      IIF 539
  • Williams, Paul
    British director born in March 1973

    Registered addresses and corresponding companies
    • icon of address 127 Markwell Wood, Harlow, Essex, CM19 5QU

      IIF 540
  • Williams, Paul
    British heating engineer born in May 1974

    Registered addresses and corresponding companies
    • icon of address 26 Highridge, Darland View, Gillingham, Kent, ME7 3EW

      IIF 541
  • Williams, Paul
    English self employed computer wholesaler born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stockton End, Sunderland Road, Sandy, Bedfordshire, SG19 1SB, England

      IIF 542
  • Williams, Paul Andy
    British admin office born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos, Lakatameia, 2335, Cyprus

      IIF 543
  • Williams, Paul Andy
    British admin officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy
    British administration born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy
    British administrative born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos Street, Lakatameia, Nicosia, 2335, Cyprus

      IIF 595 IIF 596
  • Williams, Paul Andy
    British administrative officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB

      IIF 597
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 598
  • Williams, Paul Andy
    British administrator born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos, Lakatameia, 2335, Cyprus

      IIF 599
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, United Kingdom

      IIF 600
  • Williams, Paul Andy
    British adminstration officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 601
  • Williams, Paul Andy
    British corporate administrator born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113 -115 George Lane, London, E18 1AB

      IIF 602
  • Williams, Paul Andy
    British director born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Flat 15 16 Aiatos, Ayiou Omoloyites, Nicosia 1082, Cyprus

      IIF 603
  • Williams, Paul Andy
    British liaison officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115, George Lane, Uk, E18 1AB, England

      IIF 604
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 605 IIF 606
    • icon of address 30, Dean Street, London, W1D 3SA

      IIF 607
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 608 IIF 609 IIF 610
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, England

      IIF 611
  • Williams, Paul Andy
    British liaison officer. born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 612
  • Williams, Paul Andy
    British manager born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos Street, Lakatameia, Nicosia, 2335, Cyprus

      IIF 613
    • icon of address 28, Timoleontos Street, Lakatameia 2335, Cyprus

      IIF 614
    • icon of address 28, Timoleontos Street, Lakatameia 2335, Nicosia, Cyprus

      IIF 615 IIF 616
    • icon of address 30, Dean Street, London, W1D 3SG

      IIF 617
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, England

      IIF 618
  • Williams, Paul Anthony
    British consultancy born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 619
  • Williams, Paul Anthony
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 620
  • Williams, Paul Anthony
    British director / hse consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 621
  • Williams, Paul Anthony
    British hse born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 622
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 623
  • Williams, Paul Anthony
    British hse consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 624
  • Williams, Paul Anthony
    British managing director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Paul Hugh, Mr.
    British it consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surrey House, 189 London Road, Staines, Middlesex, TW18 4HR, England

      IIF 628
  • Williams, Paul
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 629
  • Williams, Paul
    British civil servant born in December 1967

    Registered addresses and corresponding companies
    • icon of address 44d Tressillian Road, London, SE4 1YB

      IIF 630
  • Williams, Paul
    English tasriff analyst born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 631
  • Williams, Paul
    English electrcian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knight Accountants, Theaklen Drive, St. Leonards-on-sea, TN38 9AZ, England

      IIF 632
  • Williams, Paul Frederick
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 633
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 634 IIF 635
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 636
    • icon of address 3rd Floor, 114a Cromwell Road, Kensington, London, SW7 4AG, England

      IIF 637
  • Williams, Paul Keith
    English electrician born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Meikle Road, Glasgow, Lanarkshire, G53 5JG, Scotland

      IIF 638
  • Williams, Paul Lloyd
    British company director born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW, Wales

      IIF 639 IIF 640
  • Williams, Paul Lloyd
    British financial advisor born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Lon Delyn, Prestatyn, Clwyd, LL19 9LW

      IIF 641
  • Williams, Paul Roderick
    British global head of procurement born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, Village Road, Denham, Uxbridge, UB9 5BH, England

      IIF 642
  • Williams, Paul Roderick
    British retail consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, Village Road, Denham, Uxbridge, UB9 5BH, England

      IIF 643
  • Williams, Paul
    British

    Registered addresses and corresponding companies
  • Williams, Paul
    British accountant

    Registered addresses and corresponding companies
  • Williams, Paul
    British agricultural contractor

    Registered addresses and corresponding companies
    • icon of address Trinity Cottage, Marstow, Ross-on-wye, Herefordshire, HR9 6EH

      IIF 684
  • Williams, Paul
    British chartered accountant

    Registered addresses and corresponding companies
  • Williams, Paul
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 689
  • Williams, Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 690
  • Williams, Paul
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address Wolfsdale Pitt, Camrose, Pembrokeshire, SA62 6JH

      IIF 691
  • Williams, Paul
    British heating engineer

    Registered addresses and corresponding companies
    • icon of address 4, Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1FB, United Kingdom

      IIF 692
    • icon of address 26 Highridge, Darland View, Gillingham, Kent, ME7 3EW

      IIF 693
  • Williams, Paul
    British manager

    Registered addresses and corresponding companies
    • icon of address 5 Kingsley Gardens, Northampton, Northamptonshire, NN2 7BW

      IIF 694
  • Williams, Paul
    British office manager

    Registered addresses and corresponding companies
    • icon of address 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 695
  • Williams, Paul
    British retail manager

    Registered addresses and corresponding companies
    • icon of address 29 Stokes Court, Ponthir, Newport, Gwent, NP18 1RY

      IIF 696
  • Williams, Paul
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranage Manor, Knutsford Road, Cranage, Crewe, Cheshire, CW4 8EF

      IIF 697
  • Williams, Paul Anthony
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kings Lynn Drive, Cressington, Liverpool, L19 2HQ, United Kingdom

      IIF 698
  • Williams, Paul Douglas, Dr
    United Kingdom doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA11 2FP, United Kingdom

      IIF 699
  • Williams, Paul
    English company director born in June 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 133, Roman Road, Mountnessing, Brentwood, Essex, CM15 0UD, England

      IIF 700
  • Williams, Paul
    Welsh company director born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Cae Ffynnon, Penybryn, Hengoed, CF82 7GR, United Kingdom

      IIF 701
  • Williams, Paul
    Welsh manager born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Cae Ffynnon, Penybryn, Hengoed, Mid Glamorgan, CF82 7GR, Wales

      IIF 702
  • Williams, Paul
    Welsh fork lift driver born in June 1969

    Resident in Wales

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

      IIF 703
  • Williams, Paul
    Welsh boat builder born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glan Menai Uchaf, Brynffynnon, Y Felinheli, LL56 4SJ, Wales

      IIF 704
  • Williams, Paul
    Welsh director born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14 Beech Hill, Otley, West Yorkshire, LS21 3AX, England

      IIF 705
  • Williams, Paul Andy, Mr.
    British admin officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British administration born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British administration officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British administrative born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos Street, Lakatameia, Nicosia, 2335, Cyprus

      IIF 891 IIF 892
  • Williams, Paul Andy, Mr.
    British administrative officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 893
  • Williams, Paul Andy, Mr.
    British administrator born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British consultant born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 897
  • Williams, Paul Andy, Mr.
    British director born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, United Kingdom

      IIF 898
  • Williams, Paul Andy, Mr.
    British liaison born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 899
  • Williams, Paul Andy, Mr.
    British liaison officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 900
    • icon of address Enterprise House, 113-115 George Lane, , London, England, E18 1AB, England

      IIF 901
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 902 IIF 903 IIF 904
  • Williams, Paul Andy, Mr.
    British liasson officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 905 IIF 906
  • Williams, Paul Andy, Mr.
    British manager born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Christopher
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Stonehouse Drive, St. Leonards-on-sea, TN38 9BS, United Kingdom

      IIF 924
  • Williams, Paul Christopher
    British house husband born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Stonehouse Drive, St. Leonards-on-sea, TN38 9BS, England

      IIF 925
  • Williams, Paul Christopher
    British taxi driver born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 926
  • Williams, Robert Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1, Daintrees Road, Fen Drayton, Cambridge, CB24 4TE, Great Britain

      IIF 927
  • Williams, Stephen Paul
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Tormist, Mary Tavy, Tavistock, Devon, PL19 9PZ

      IIF 928
  • Williams, Paul
    South African consultant born in January 1951

    Registered addresses and corresponding companies
    • icon of address Kildare House Norwichoval Oakdale Rd, Newlands Cape Town, Western Cape 7700, FOREIGN, South Africa

      IIF 929
  • Williams, Paul
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 930
  • Williams, Paul
    born in April 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 550, Holly Ave, Milton, Ontario, L9T 4B1, Canada

      IIF 931
  • Williams, Paul Douglas, Dr
    British doctor born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 932
    • icon of address 108 Stanwell Road, 108 Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 933
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Cwrt Ty Mawr, Penarth, Cardiff, CF64 3PZ

      IIF 934
    • icon of address 17, Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, CF643PZ, Wales

      IIF 935
  • Williams, Paul Frederick
    English ifa

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ

      IIF 936
  • Williams, Paul Frederick
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 937
  • Williams, Paul Frederick
    English company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, RH3 7AQ, England

      IIF 938
    • icon of address Gadbrook Cottage, Snowerhill Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 939
    • icon of address 20-22, Wenlock Road, London, W1 7GU

      IIF 940
  • Williams, Paul Frederick
    English consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 202, Clipper House, Leighton Industrial Park Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, United Kingdom

      IIF 941
  • Williams, Paul Frederick
    English director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ

      IIF 942
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 943
    • icon of address Gadbrook Cottage, Snowerhill Road, Betchworth Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 944
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 945
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 946
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 947
    • icon of address Levels 17-19, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 948 IIF 949
    • icon of address 13th Floor, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 950
  • Williams, Paul Frederick
    English finance director born in February 1957

    Resident in England

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

      IIF 951
  • Williams, Paul Frederick
    English ifa born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Paul Frederick
    English investment adviser born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ

      IIF 955
  • Williams, Paul Martin

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

      IIF 956
  • Williams, Paul
    Cymro director born in December 1967

    Resident in Cymru

    Registered addresses and corresponding companies
    • icon of address Neigwl, Ffordd Wynne, Blaenau Ffestiniog, Gwynedd, LL41 3UH

      IIF 957
  • Williams, Paul
    Cymro rheolwr gwarchodfeydd natur born in December 1967

    Resident in Cymru

    Registered addresses and corresponding companies
    • icon of address Neigwl, Ffordd Wynne, Blaenau Ffestiniog, Gwynedd, LL41 3UH, Wales

      IIF 958
  • Williams, Paul
    Cymro uwch reolwr gwarchodfeydd/senior reserves manager born in December 1967

    Resident in Cymru

    Registered addresses and corresponding companies
    • icon of address Neigwl, Ffordd Wynne, Blaenau Ffestiniog, Gwynedd, LL41 3UH, Cymru

      IIF 959
  • Williams, Paul Andy

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos, Lakatameia, Cyprus, 2335, Cyprus

      IIF 960
  • Williams, Paul Anthony

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

      IIF 961
    • icon of address 12th Floor, Blue Tower, Mediacityuk, M50 2ST, United Kingdom

      IIF 962
  • Williams, Paul Richard

    Registered addresses and corresponding companies
    • icon of address 25 Winterburn Avenue, Chorlton, Manchester, Greater Manchester, M21 7PE, England

      IIF 963
  • Williams, Paul
    British director born in June 1966

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 15, The Crescent, Nesscliffe, Shrewsbury, Shropshire, SY4 1DE, England

      IIF 964
  • Williams, Paul Douglas, Doctor
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 965
    • icon of address 21, Forge Road, Port Talbot, West Glamorgan, SA13 1US, Wales

      IIF 966
  • Williams, Paul Douglas, Doctor
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 967
  • Williams, Paul Douglas, Dr

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 968
  • Williams, Paul Frederick
    English director born in February 2002

    Resident in England

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

      IIF 969
  • Williams, Robert Paul

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 970
    • icon of address Windsor House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 971
    • icon of address Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 972
  • Williams, Paul, Dr

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 973
  • Williams, Robert

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 974
  • Williams, Paul

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 975
    • icon of address 42, Middle Combe Drive, Roundswell, Barnstaple, Devon, EX31 3UY, England

      IIF 976 IIF 977
    • icon of address Units 3-5, Manor Park, Pagham Road, Chichester, West Sussex, PO20 1LJ, United Kingdom

      IIF 978
    • icon of address 45 Warren Road, Donaghadee, Co Down, BT21 OPQ

      IIF 979
    • icon of address Dunara Warren Road, Donaghadee, BT21 0PQ

      IIF 980
    • icon of address 12th Floor, Blue Tower, Mediacityuk, Greater Manchester, M50 2ST, United Kingdom

      IIF 981
    • icon of address 9, Cae Ffynnon, Penybryn, Hengoed, Mid Glam, CF82 7GR, United Kingdom

      IIF 982
    • icon of address 18, The Pottery, Melling, Liverpool, L31 1HZ, United Kingdom

      IIF 983
    • icon of address Alba Innovation Centre, The Alba Campus, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 984
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 985
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 986
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 987
    • icon of address 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 988 IIF 989 IIF 990
    • icon of address 41, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 1006
    • icon of address 531, Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND, England

      IIF 1007
    • icon of address 9 Linksview, Wallasey, Merseyside, L45 0NQ

      IIF 1008
    • icon of address 2 The Chase, Welwyn, Hertfordshire, AL6 0QT, United Kingdom

      IIF 1009
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 1010
child relation
Offspring entities and appointments
Active 464
  • 1
    icon of address 11 Castle Hill, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,938 GBP2019-02-28
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 444 - Director → ME
  • 2
    icon of address 73 Victoria Road, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    17,494 GBP2024-10-01
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 360 - Has significant influence or controlOE
  • 3
    icon of address 1 Beacon Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 141 - Director → ME
  • 4
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 493 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 647 - Secretary → ME
  • 5
    icon of address 36a Jolliffe Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 289 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address 9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite S4 Penrhos Manor, Oak Drive, Colwyb Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 9
    icon of address 46 North Parade, Matlock Bath, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,391 GBP2023-09-30
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 86 Warrington Road, Glazebury, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    98,674 GBP2024-07-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 364 - Director → ME
  • 12
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    69,661 GBP2015-12-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 38 Y Llanerch, Pontlliw, Swansea, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 933 - Director → ME
  • 14
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 864 - Director → ME
  • 15
    icon of address 35 Bouverie Square, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    108 GBP2024-02-28
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address West Indian Sports & Social Centre, Westwood Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Winston House, Dollis Park, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 987 - Secretary → ME
  • 18
    icon of address 5 Trewan Court, Monk Bretton, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 381 - Director → ME
  • 19
    icon of address Enterprise House, 113/5 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 883 - Director → ME
  • 20
    icon of address 89 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 376 - Director → ME
  • 21
    icon of address Enterprise House, 113-115, George Lane, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,388 GBP2023-05-31
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 899 - Director → ME
  • 23
    icon of address 165 Adnitt Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Windsor House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 517 - Director → ME
    icon of calendar 2020-10-13 ~ now
    IIF 971 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 334 - Has significant influence or controlOE
  • 25
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 734 - Director → ME
  • 26
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 172 - Director → ME
  • 27
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 170 - Director → ME
  • 28
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 174 - Director → ME
  • 29
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,294 GBP2025-02-28
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Anglia Orthodontics Lammas Field Pavilion, Driftway, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 175 - Director → ME
  • 31
    EUROSTAR TRADECO LIMITED - 2013-07-03
    icon of address Station Road, High Bentham, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 96 - Director → ME
  • 32
    EUROSTAR BIDCO LIMITED - 2014-06-17
    icon of address Station Road, High Bentham, Near Lancaster
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 95 - Director → ME
  • 33
    EUROSTAR HOLDCO LIMITED - 2014-06-17
    icon of address Station Road, High Bentham, Near Lancaster
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 93 - Director → ME
  • 34
    icon of address Uned 1 & 2, Stryd Fawr, Blaenau Ffestiniog, Gwynedd
    Active Corporate (7 parents)
    Equity (Company account)
    335,278 GBP2024-05-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 957 - Director → ME
  • 35
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 746 - Director → ME
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 102 - Director → ME
    icon of calendar 2023-05-03 ~ now
    IIF 985 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 910 - Director → ME
  • 38
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 914 - Director → ME
  • 39
    icon of address 9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 799 - Director → ME
  • 41
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 728 - Director → ME
  • 42
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 871 - Director → ME
  • 43
    icon of address 64 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 953 - Director → ME
  • 44
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 711 - Director → ME
  • 45
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    825,554 GBP2024-03-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 89 - Director → ME
    icon of calendar 1995-10-31 ~ now
    IIF 645 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address This Work Space, 18 Albert Road, Bournemouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    17,255 GBP2024-06-30
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 612 - Director → ME
  • 48
    icon of address Hollytree Cottage Low Seaton, Seaton, Workington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 461 - Director → ME
  • 49
    icon of address Aura Cumbria 59h, Stramongate, Kendal, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 308 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address 39 Kirkley Cliff Road, Lowestoft, Suffolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 51
    icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,729 GBP2024-06-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 195 - Director → ME
  • 52
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -224,034 GBP2018-02-28
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 917 - Director → ME
  • 53
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,616 EUR2016-02-28
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 806 - Director → ME
  • 54
    icon of address Enterprises House, 113/115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 909 - Director → ME
  • 55
    icon of address Enterprise House, 113-115 George Lane, 1ondon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 765 - Director → ME
  • 56
    icon of address Twerton Park, Twerton, Bath, Avon.
    Active Corporate (9 parents)
    Equity (Company account)
    -993,609 GBP2024-05-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 386 - Director → ME
    icon of calendar 2001-07-17 ~ now
    IIF 644 - Secretary → ME
  • 57
    icon of address 189 Ormskirk Road, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    719 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 306 - Has significant influence or controlOE
  • 59
    icon of address 3 Maple Rise, Abington, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 833 - Director → ME
  • 61
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 339 - Director → ME
  • 62
    BLUESEVEN LIMITED - 2008-02-26
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 870 - Director → ME
  • 63
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 633 - Director → ME
  • 64
    icon of address 10 Cholmondeley Way, West Winch, King's Lynn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 265 - Director → ME
  • 65
    icon of address Cedar Cottage Village Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2022-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 304 - Right to appoint or remove directorsOE
  • 66
    icon of address Cedar Cottage Village Road, Denham, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,430 GBP2018-06-30
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 735 - Director → ME
  • 68
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 707 - Director → ME
  • 69
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 739 - Director → ME
  • 70
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 725 - Director → ME
  • 71
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 807 - Director → ME
  • 72
    icon of address Enterprise House, 113-115 George Lane, 1ondon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 766 - Director → ME
  • 73
    icon of address The Hafod, Halkyn, Holywell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 41 - Has significant influence or controlOE
  • 74
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 297 - Director → ME
  • 75
    icon of address 169 New London Road, Chelmsford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    478,181 GBP2024-03-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 76
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 315 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 956 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 77
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 810 - Director → ME
  • 78
    icon of address 20 Dan Yr Eppynt, Tirabad, Llangammarch Wells, Powys
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,884 GBP2021-05-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 270 Somerset Garden, Creighton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 108 - Director → ME
  • 80
    icon of address 47 Manvers Road, Childwall, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    1,958 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2016-12-26 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 165 Adnitt Road 165 Adnitt Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,737 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 24 Bridge Street, Newport
    Active Corporate (8 parents)
    Equity (Company account)
    13,539 GBP2022-04-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 501 - Director → ME
  • 83
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 347 - Director → ME
  • 84
    BRAYNE, WILLIAMS & BARNARD LIMITED - 2022-12-14
    icon of address Office 44 A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,624 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    LION EQUITIES LIMITED - 2012-06-28
    PLUM PROPERTIES LIMITED - 2011-05-06
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ dissolved
    IIF 649 - Secretary → ME
  • 86
    CAISTER VOLUNTEER RESCUE SERVICE LIMITED - 2001-07-25
    icon of address Lifeboat Station, Tan Lane, Caister On Sea, Great Yarmouth, Norfolk
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-10-23 ~ now
    IIF 298 - Director → ME
  • 87
    icon of address 59b Mayplace Road East, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 16 Beaufort Court Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290 GBP2021-06-30
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 268 - Ownership of shares – More than 50% but less than 75%OE
  • 89
    icon of address Suite 16 Beaufort Court Admirals Way South Quay, Docklands, London
    Active Corporate (3 parents)
    Equity (Company account)
    128 GBP2024-06-30
    Officer
    icon of calendar 1993-06-04 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Unit 317 Zellig, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    388,329 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 162 - Director → ME
  • 91
    icon of address Executive Suite 1 3rd Floor, Motorpoint Arena, Mary Ann Street, Cardiff, South Glamorgan
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    6,408 GBP2016-08-31
    Officer
    icon of calendar 2001-10-04 ~ dissolved
    IIF 696 - Secretary → ME
  • 92
    icon of address 30 Speke Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    238 GBP2024-09-30
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 36-38 Northland Row, Dungannon, Co. Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 494 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 980 - Secretary → ME
  • 94
    KNIGHTSPUR PROPERTIES LIMITED - 2011-06-14
    KNIGHTSPUR PROPERTIES PLC - 2007-08-07
    icon of address Winston House, Dollis Park, London
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,202,306 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-03-12 ~ now
    IIF 652 - Secretary → ME
  • 95
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 857 - Director → ME
  • 96
    icon of address Stanmore House 64 - 68 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 250 - Ownership of shares – More than 50% but less than 75%OE
  • 97
    icon of address Unit 2 The Antler Complex Bruntcliffee Way, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 98
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 876 - Director → ME
  • 99
    B & C.FLATS LIMITED - 2016-12-05
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    203,543 GBP2025-03-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 653 - Secretary → ME
  • 100
    CLEVER WARRANTY LTD - 2025-01-14
    icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 21 Forge Road, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,135 GBP2016-01-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 966 - Director → ME
  • 102
    icon of address 2 Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,277 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 713 - Director → ME
  • 104
    icon of address 1a Connaught Road, Pokesdown, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,272 GBP2024-04-30
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 775 - Director → ME
  • 106
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 889 - Director → ME
  • 107
    icon of address Commodore House 17 Lon Delyn, Prestatyn, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    21,255 GBP2023-09-30
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 1 Dyserth Road, Rhyl, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 623 - Director → ME
  • 109
    icon of address Unit 211 Century Building Summers Road, Brunswick Business Park, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 698 - Director → ME
  • 110
    icon of address Unit 12, Glaciere Buildings Brunswick Business Park, Harrington Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,109 GBP2016-10-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 7-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 113
    COMPLETE TRAINING SOLUTIONS LTD - 2016-07-28
    icon of address 1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 325 - Has significant influence or control as a member of a firmOE
    IIF 325 - Has significant influence or controlOE
  • 114
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 605 - Director → ME
  • 115
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    -301,724 GBP2024-02-28
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 855 - Director → ME
  • 116
    icon of address 8 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 697 - LLP Designated Member → ME
  • 117
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 893 - Director → ME
  • 118
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 779 - Director → ME
  • 119
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-27 ~ dissolved
    IIF 593 - Director → ME
  • 120
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 719 - Director → ME
  • 121
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,179 GBP2018-02-28
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 760 - Director → ME
  • 122
    icon of address 25a Newtown Lane, Cradley Heath
    Active Corporate (3 parents)
    Equity (Company account)
    58,118 GBP2024-10-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 393 - Director → ME
  • 123
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 877 - Director → ME
  • 124
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 842 - Director → ME
  • 125
    icon of address Flat 1 Wood Lodge, 224 A Burgess Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 262 - Has significant influence or control as a member of a firmOE
    IIF 262 - Has significant influence or control over the trustees of a trustOE
    IIF 262 - Has significant influence or controlOE
  • 126
    icon of address 1 Holwill Tor Walk, Roselands, Paignton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 219 - Director → ME
  • 127
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 892 - Director → ME
  • 128
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 741 - Director → ME
  • 129
    icon of address 44 Chandlers Close 44 Chandlers Close, Hartlepool, 44 Chandlers Close, Hartlepool, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 138 - Director → ME
  • 131
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,099 GBP2020-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 108 Stanwell Road, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -4,560 GBP2024-05-31
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 934 - Director → ME
  • 133
    icon of address 6 Maple Rise, Abington, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,321 GBP2025-03-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 520 - Director → ME
    icon of calendar 2015-10-12 ~ now
    IIF 974 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 904 - Director → ME
  • 135
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 748 - Director → ME
  • 136
    icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 508 - Director → ME
    icon of calendar 2024-02-28 ~ now
    IIF 975 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Enterprise House, 113-115 George Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,164 GBP2024-05-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 611 - Director → ME
  • 138
    icon of address 3 Dohamero Lane, West Winch, King's Lynn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,888 GBP2016-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 139
    icon of address C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,104 GBP2017-03-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    LONDON SERVICE PARTNERS LIMITED - 2017-02-07
    icon of address Suite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,700 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address Gadbrook Cottage, Snowerhill Road, Betchworth, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 341 - Has significant influence or controlOE
  • 142
    ROGER WASH & ASSOCIATES LIMITED - 2007-10-17
    RADFORD AND WASH FINANCIAL SERVICES LIMITED - 1993-05-21
    icon of address Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 972 - Secretary → ME
  • 143
    FUNGIBLES LIMITED - 2004-07-05
    ENTERPRISE PROPERTIED LIMITED - 2004-07-12
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    9,039 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 685 - Secretary → ME
  • 144
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,795,177 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 409 - Director → ME
  • 145
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 749 - Director → ME
  • 146
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    EUROSTAR TRADECO II LIMITED - 2022-10-12
    icon of address Station Road, High Bentham, Near Lancaster
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 94 - Director → ME
  • 148
    OLIVE TREE WORLD LTD - 2018-02-27
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,839 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 945 - Director → ME
  • 149
    icon of address Enterprise House, 113/115 George Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 587 - Director → ME
  • 150
    icon of address Enterprise House, 113/115 George Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 588 - Director → ME
  • 151
    icon of address Ye Olde Hundred, 69 Church Way, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,044 GBP2018-04-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 353 - Director → ME
    icon of calendar 2016-04-26 ~ dissolved
    IIF 962 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 209 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-07-21 ~ now
    IIF 599 - Director → ME
  • 153
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 73 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 905 - Director → ME
  • 154
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 568 - Director → ME
  • 155
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 307 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 906 - Director → ME
  • 156
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 823 - Director → ME
  • 157
    icon of address The Hafod The Nant, Pentre Halkyn, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 157 - Director → ME
  • 158
    icon of address C/o Accountancy Summit Limited 144 Knutsford Road, Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 159
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,572 EUR2016-03-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 854 - Director → ME
  • 160
    PINPOINT WINES LTD - 2016-11-18
    icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-22
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 820 - Director → ME
  • 162
    THE HAY CORPORATION LIMITED - 2001-12-07
    icon of address 60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2001-09-13 ~ dissolved
    IIF 695 - Secretary → ME
  • 163
    icon of address 6 Maple Rise, Abington, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2006-04-18 ~ now
    IIF 521 - Director → ME
    icon of calendar 2015-05-14 ~ now
    IIF 970 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    icon of address 17 Heaton Hall Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 383 - Director → ME
  • 165
    GLAFKOS SHIPPING LIMITED - 2019-04-24
    icon of address Enterprise House 113-115 George Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 920 - Director → ME
  • 166
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 167
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -788,723 GBP2024-12-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 902 - Director → ME
  • 168
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 898 - Director → ME
  • 169
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,700,048 EUR2016-11-30
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 710 - Director → ME
  • 170
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 907 - Director → ME
  • 171
    icon of address 19 Leyden Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,151 GBP2024-10-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 900 - Director → ME
  • 172
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 817 - Director → ME
  • 173
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    -325,718 GBP2024-08-31
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 579 - Director → ME
  • 174
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 832 - Director → ME
  • 175
    icon of address 132a Montague Street, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,148 GBP2018-03-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 292 - Has significant influence or controlOE
  • 176
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 554 - Director → ME
  • 177
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 556 - Director → ME
  • 178
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,583,824 GBP2024-12-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 606 - Director → ME
  • 179
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 572 - Director → ME
  • 180
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 888 - Director → ME
  • 181
    icon of address Cefn Cwmwd, Llangefni, Sir Ynys Mon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 464 - Director → ME
  • 182
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 600 - Director → ME
  • 183
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 4385, 05469870: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 338 - Has significant influence or controlOE
  • 185
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,457,365 GBP2018-07-31
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address Senate Court, Southernhay Gardens, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 124 - Director → ME
  • 187
    C.S. WILLIAMS (HOLDINGS) LIMITED - 2010-03-01
    icon of address Hallgate, Ash Priors, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    402,319 GBP2024-06-30
    Officer
    icon of calendar 2003-09-11 ~ now
    IIF 122 - Director → ME
  • 188
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 715 - Director → ME
  • 189
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,305 GBP2022-09-30
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 295 - Director → ME
  • 190
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 700 - Director → ME
  • 191
    icon of address 12a Queens Park West Drive, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address 108 Stanwell Road, Penarth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114,845 GBP2022-03-31
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address 108 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 108 Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -22,547 GBP2024-03-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 314 - Director → ME
    icon of calendar 2022-06-13 ~ now
    IIF 968 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 108 Stanwell Road, Penarth, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    6,294 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 856 - Director → ME
  • 197
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 575 - Director → ME
  • 198
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 708 - Director → ME
  • 199
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 849 - Director → ME
  • 200
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 826 - Director → ME
  • 201
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,225 GBP2024-06-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 196 - Director → ME
  • 202
    IPW2 LTD
    - now
    QUICK FINANCE GROUP LTD - 2024-08-30
    IPW2 LTD LTD - 2024-10-03
    COASTSIDE CARS LTD - 2019-02-01
    icon of address The Workspace, The Echo Building, 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,845 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 194 - Director → ME
  • 203
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 563 - Director → ME
  • 204
    icon of address 30 Mountain Road, Craig-cefn-parc, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 476 - Director → ME
  • 205
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,957 GBP2024-02-29
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 207
    icon of address Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 2 Grove Hill, Stansted Mountfitchet, Bishops Stortford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-07
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 362 - Director → ME
  • 209
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,211 GBP2018-03-31
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 730 - Director → ME
  • 210
    PAWJOW DEVELOPMENTS LIMITED - 2006-07-06
    icon of address 2 William Street, Newtownards, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 487 - Director → ME
  • 211
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Right to appoint or remove directorsOE
  • 212
    JBW INTERNATIONAL LIMITED - 2023-03-16
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,558 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address 44/54 Orsett Road, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2021-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 12 The Clarksons, Boundary Road, Barking, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 446 - Director → ME
  • 215
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 139 - Director → ME
  • 216
    WARDS PROPERTIES (CLACTON) LIMITED - 2011-03-09
    CAVENDISH AND GLOUCESTER PROPERTIES LIMITED - 2011-06-14
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    -327 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 656 - Secretary → ME
  • 217
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 313 - Director → ME
  • 218
    icon of address Kokuroku Media Ltd, 120 High Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46 GBP2016-10-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 354 - Director → ME
    icon of calendar 2015-07-24 ~ dissolved
    IIF 981 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 18 The Pottery, Melling, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2019-11-12 ~ dissolved
    IIF 983 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 220
    icon of address New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,032 USD2021-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 425 - Director → ME
  • 221
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,428 GBP2024-09-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 150 - Director → ME
  • 222
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    -52,388 GBP2024-05-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 610 - Director → ME
  • 223
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,205 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 514 - Director → ME
  • 225
    icon of address Flat 14a Collingwood House, 103 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 884 - Director → ME
  • 226
    icon of address 9 Cae Ffynnon, Penybryn, Hengoed, Mid Glam
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    121 GBP2024-03-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 982 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 801 - Director → ME
  • 228
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 861 - Director → ME
  • 229
    CLICK4PROFIT LIMITED - 2014-05-28
    icon of address 2nd Floor 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 507 - Director → ME
  • 230
    icon of address Knight Accountants, Theaklen Drive, St. Leonards-on-sea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,755 GBP2016-03-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 632 - Director → ME
  • 231
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 911 - Director → ME
  • 232
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    24,293 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 657 - Secretary → ME
  • 233
    HIDEKIND LIMITED - 1996-07-26
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ dissolved
    IIF 651 - Secretary → ME
  • 234
    icon of address 30 Dean Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,681,434 GBP2024-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 607 - Director → ME
  • 235
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 716 - Director → ME
  • 236
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -103,019 GBP2024-12-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 608 - Director → ME
  • 237
    MOENNIA HOMES LIMITED - 2005-04-19
    icon of address Sunnyside Burras Avenue, Otley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    94 GBP2016-03-31
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 396 - Director → ME
  • 238
    icon of address 4385, 15360638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 240
    icon of address 16 Blackfriars Street, Salford, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 345 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 808 - Director → ME
  • 242
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 780 - Director → ME
  • 243
    icon of address 17 Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 935 - Director → ME
  • 244
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,669 GBP2024-06-30
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 131 - Director → ME
  • 246
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 129 - Director → ME
  • 247
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 497 - Director → ME
  • 248
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 847 - Director → ME
  • 249
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 755 - Director → ME
  • 250
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -261,149 EUR2016-05-31
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 913 - Director → ME
  • 251
    NOBLEGROVE LIMITED - 1999-10-08
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 813 - Director → ME
  • 252
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF 921 - Director → ME
  • 253
    icon of address 15 Sanctuary Close, Hulme, Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 254
    NOVA HOLDINGS (SALISBURY) P.L.C. - 2003-08-26
    icon of address Winston House, 2 Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    285,455 GBP2024-03-31
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 132 - Director → ME
    icon of calendar 2000-07-31 ~ now
    IIF 986 - Secretary → ME
  • 255
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 330 - Right to appoint or remove directorsOE
  • 256
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 726 - Director → ME
  • 257
    icon of address Kenforth, Vicarage Lane, Bunbury, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 471 - Director → ME
  • 258
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 912 - Director → ME
  • 259
    icon of address Enterprise House, 113/115 George Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    -447,630 GBP2024-06-30
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 903 - Director → ME
  • 260
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 923 - Director → ME
  • 261
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 722 - Director → ME
  • 262
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 853 - Director → ME
  • 263
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 736 - Director → ME
  • 264
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 838 - Director → ME
  • 265
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 881 - Director → ME
  • 266
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -187,379 GBP2018-01-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 790 - Director → ME
  • 267
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 868 - Director → ME
  • 268
    icon of address Enterprise House, 113-115 George Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 919 - Director → ME
  • 269
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 737 - Director → ME
  • 270
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 880 - Director → ME
  • 271
    icon of address 128 Stavordale Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-03-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 272
    icon of address 55 Townsend Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,295 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 273
    ONE STOP LOGISTICS LTD - 2012-06-01
    icon of address Hazeldene Farm, Asheridge, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,676 GBP2021-08-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 274
    icon of address Enterprise House 113-115 George Lane, , London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 901 - Director → ME
  • 275
    icon of address 14 Beech Hill, Otley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,926 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 359 - Has significant influence or controlOE
  • 276
    icon of address Richard Riley And Associates Howbery Park, Benson Lane, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,194 GBP2025-03-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 310 - Has significant influence or controlOE
  • 277
    icon of address 136-138 Victoria Road, Walton-le-dale, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Right to appoint or remove directors as a member of a firmOE
  • 278
    icon of address 157 Stonehouse Drive, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,282 GBP2021-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
  • 279
    icon of address 33 Aidan Gardens, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,469 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 3 Thorn Close, Heywood, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    7,256 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 31 Lode Way, Haddenham, Ely, Cambs, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 452 - Director → ME
  • 282
    icon of address New Broad Street House, 35, New Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 426 - Director → ME
  • 283
    icon of address C/o Task Accounting Limited, Commodore House, 51 Conway Road, Colwyn Bay, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 458 - Director → ME
  • 284
    icon of address 16 Symes Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 140 - Director → ME
  • 285
    icon of address 103 Trafford Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 282 - Ownership of shares – More than 50% but less than 75%OE
  • 286
    icon of address Redland House 157 Redland Road, Redland, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 165 - Director → ME
  • 287
    icon of address A11 Riverside Caravan Park Dowels Road, Green Acres Lane, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address 12 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,496 GBP2016-08-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 278 - Has significant influence or controlOE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    icon of address 1st Floor 93-96 Oxford Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 166 - Director → ME
  • 290
    icon of address Ty Cae Ffynnon, Glynogwr, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 532 - Director → ME
  • 291
    icon of address Building 18 Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 292
    icon of address Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    37,954 GBP2022-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 4 Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,917 GBP2024-03-31
    Officer
    icon of calendar 2004-10-19 ~ now
    IIF 374 - Director → ME
    icon of calendar 2004-10-19 ~ now
    IIF 692 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 295
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 100 - Director → ME
    icon of calendar 2017-09-18 ~ now
    IIF 1007 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 34 Radway Road Upper Shirley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,756 GBP2025-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    32,668 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 298
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -122,958 GBP2018-01-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 785 - Director → ME
  • 299
    icon of address Enterprise House, 113/115, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 831 - Director → ME
  • 300
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 796 - Director → ME
  • 301
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 792 - Director → ME
  • 302
    icon of address The Cottage, 87 Yarmouth Road, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,218 GBP2025-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 303
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 789 - Director → ME
  • 304
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 804 - Director → ME
  • 305
    icon of address 25a Fieldview Close Exhall, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    263 GBP2025-03-31
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,763 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address Waterside Medical Practice Brunel Way, Briton Ferry, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 837 - Director → ME
  • 309
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 555 - Director → ME
  • 310
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 797 - Director → ME
  • 311
    icon of address 29 Yarlside Road, Barrow In Furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 177 - Director → ME
  • 312
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 136-138 Victoria Road, Walton-le-dale, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-02 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2025-03-02 ~ now
    IIF 287 - Ownership of shares – More than 50% but less than 75%OE
  • 314
    icon of address 136-138 Victoria Road, Walton-le-dale, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    171,493 GBP2024-03-31
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 1st Floor 93-96 Oxford Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 151 - Director → ME
  • 316
    icon of address Four Oaks, Bridge Castle, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,583 GBP2024-03-31
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 317
    icon of address Mr Steve Merrifield, 48 Flatwoods Road, Claverton Down Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 536 - Director → ME
  • 318
    icon of address 63 Stourvale Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 631 - Director → ME
  • 320
    icon of address 2 William Street, Newtownards, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 496 - Director → ME
    icon of calendar 2006-09-22 ~ dissolved
    IIF 979 - Secretary → ME
  • 321
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 867 - Director → ME
  • 322
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,694 GBP2015-07-31
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 136 - Director → ME
  • 323
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 135 - Director → ME
  • 324
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 712 - Director → ME
  • 325
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ dissolved
    IIF 767 - Director → ME
  • 326
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 879 - Director → ME
  • 327
    icon of address Enterprise House, 113 / 115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 771 - Director → ME
  • 328
    icon of address Office 17, Access House, Manor Road, West Ealing, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 329
    icon of address Flat 1 Wood Lodge, 224a Burgess Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2017-06-30
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 330
    icon of address Unit 12 Harrington Road, Brunswick Business Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 331
    icon of address 13 Monksfield Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 179 - Director → ME
  • 332
    icon of address 1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 326 - Has significant influence or control as a member of a firmOE
    IIF 326 - Has significant influence or controlOE
  • 333
    icon of address 17 Lon Delyn, Prestatyn, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 334
    icon of address 9 Cae Ffynnon, Penybryn, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 335
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -194,879 GBP2019-01-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 777 - Director → ME
  • 336
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,749,000 GBP2024-12-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 609 - Director → ME
  • 337
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 783 - Director → ME
  • 338
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 829 - Director → ME
  • 339
    FIRST 4 SIGNS LTD - 2006-04-20
    icon of address 169 New London Road, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    886,089 GBP2024-03-31
    Officer
    icon of calendar 2008-10-18 ~ now
    IIF 367 - Director → ME
  • 340
    BOARDWALK FLOORING LIMITED - 2008-10-06
    VERASTAR LTD - 2003-10-16
    icon of address 26 Barnard Street, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-09 ~ dissolved
    IIF 176 - Director → ME
  • 341
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 809 - Director → ME
  • 342
    icon of address Yew Tree Farm, Budworth Road, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 343
    WILLIAMS PROPERTY INVESTMENT & DEVELOPMENT LTD - 2025-02-26
    icon of address 182 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Right to appoint or remove directorsOE
  • 344
    icon of address 55 Townsend Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 345
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 830 - Director → ME
  • 346
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 812 - Director → ME
  • 347
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 822 - Director → ME
  • 348
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 818 - Director → ME
  • 349
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 774 - Director → ME
  • 350
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 800 - Director → ME
  • 351
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 788 - Director → ME
  • 352
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,931 EUR2017-04-30
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 860 - Director → ME
  • 353
    icon of address 9 Cae Ffynnon, Penybryn, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,345 GBP2024-06-30
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 702 - Director → ME
  • 354
    icon of address C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    270 GBP2018-11-30
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 351 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 1010 - Secretary → ME
  • 355
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 773 - Director → ME
  • 356
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 559 - Director → ME
  • 357
    icon of address 3rd Floor 114a Cromwell Road, Kensington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,355 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 637 - Director → ME
  • 358
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 787 - Director → ME
  • 359
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 727 - Director → ME
  • 360
    icon of address 1 Shakespeare Drive, Upper Caldecote, Biggleswade, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    2,034 GBP2021-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 362
    SPRINGET BRAND DESIGN CONSULTANTS LIMITED - 2006-08-03
    SPRINGET LIMITED - 2006-06-08
    icon of address 4th Floor Mill House, 8 Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    539,130 GBP2024-10-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 432 - Director → ME
  • 363
    icon of address 4th Floor Mill House, 8 Mill Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -131,232 GBP2024-11-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 364
    icon of address Springfield Cottage, Spurstow, Tarporley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 365
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 865 - Director → ME
  • 366
    icon of address 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 763 - Director → ME
  • 367
    icon of address 108 Stanwell Road, Penarth, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 967 - Director → ME
    icon of calendar 2014-06-30 ~ dissolved
    IIF 973 - Secretary → ME
  • 368
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,767 EUR2016-03-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 846 - Director → ME
  • 369
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 803 - Director → ME
  • 370
    icon of address 1 Shakespeare Drive, Upper Caldecote, Bedford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    57,908 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 371
    icon of address 10 Norrington Way, Chard, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    160 GBP2024-12-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 390 - Director → ME
  • 372
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ dissolved
    IIF 650 - Secretary → ME
  • 373
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 850 - Director → ME
  • 374
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 816 - Director → ME
  • 375
    icon of address Woodview Red House Lane, Elstead, Godalming, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 433 - Director → ME
  • 376
    icon of address Ivy Cottage School Lane, Beausale, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,439 GBP2025-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 372 - Director → ME
  • 377
    icon of address Enterprise House, 113/115, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 873 - Director → ME
  • 378
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,422 EUR2015-12-31
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 720 - Director → ME
  • 379
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 709 - Director → ME
  • 380
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 922 - Director → ME
  • 381
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 835 - Director → ME
  • 382
    SECURITEC LIMITED - 2000-06-20
    icon of address C/o Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-20 ~ dissolved
    IIF 540 - Director → ME
  • 383
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 858 - Director → ME
  • 384
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 874 - Director → ME
  • 385
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 784 - Director → ME
  • 386
    icon of address 38 Glenfield Crescent, Bitterne, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 168 - Director → ME
  • 387
    icon of address 165 Adnitt Road, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 388
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 827 - Director → ME
  • 389
    icon of address 9 Brantingham Gardens, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 390
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 759 - Director → ME
  • 391
    icon of address Enterprise House`, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 878 - Director → ME
  • 392
    icon of address Unit 5 Templegate Distribution Centre, Mead Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 454 - Director → ME
  • 393
    icon of address Unit 5 Templegate Distribution Centre, Mead Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 453 - Director → ME
  • 394
    TEMPLE GATE ELECTRICAL SUPPLIES LIMITED - 2010-06-16
    MC135 LIMITED - 2000-08-04
    icon of address Unit 5 Templegate, Distribution Centre, Mead Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,417,521 GBP2024-06-30
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 456 - Director → ME
  • 395
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-04 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2002-07-04 ~ dissolved
    IIF 689 - Secretary → ME
  • 396
    icon of address Unit 211 Summers Road Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 505 - Director → ME
  • 397
    LONDON TROLLEY BUS PRESERVATION SOCIETY LIMITED (THE) - 2010-06-30
    icon of address East Anglia Transport Museum Chapel Road, Carlton Colville, Lowestoft, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 234 - Has significant influence or controlOE
  • 398
    icon of address Sigira Churt Road, Churt, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 399
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 134 - Director → ME
  • 400
    BRIGHT BLUE KIWI LTD - 2013-05-13
    THE PLAY AREA COMPANY LTD - 2013-02-15
    icon of address Unit 1b Grange Hill Industrial Estate, Bratton Fleming, Barnstaple, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 419 - Director → ME
    icon of calendar 2011-08-25 ~ dissolved
    IIF 976 - Secretary → ME
  • 401
    icon of address 169 New London Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    212,655 GBP2024-03-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 366 - Director → ME
  • 402
    icon of address Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 346 - Right to appoint or remove membersOE
    IIF 346 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 403
    icon of address 17 Lon Delyn, Prestatyn, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,686 GBP2019-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 404
    IPW2013 LTD - 2015-10-05
    icon of address 63 Stourvale Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,874 GBP2016-08-31
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 327 - Has significant influence or controlOE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 405
    icon of address Unit 1b Grange Hill Industrial Estate, Bratton Fleming, Barnstaple, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 418 - Director → ME
    icon of calendar 2010-02-01 ~ dissolved
    IIF 977 - Secretary → ME
  • 406
    PAUL WILLIAMS TRANSPORT (CUMBRIA) LTD - 2014-11-06
    icon of address 2 The Chase, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,640 GBP2024-08-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 1009 - Secretary → ME
  • 407
    icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 408
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 798 - Director → ME
  • 409
    icon of address 32a Kings Road, Chalfont St Giles, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,371 GBP2020-10-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 410
    icon of address Tiny Software Ltd, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,456 GBP2022-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 411
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 960 - Secretary → ME
  • 412
    icon of address 51 Horncastle Road, Woodhall Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 413
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    234,627 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 655 - Secretary → ME
  • 414
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
  • 415
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 819 - Director → ME
  • 416
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 781 - Director → ME
  • 417
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 756 - Director → ME
  • 418
    icon of address Surrey House, 189 London Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,687 GBP2021-02-28
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    icon of address Dept 302 43 Owston Road, Carcroft, Doncaster
    Active Corporate (4 parents)
    Equity (Company account)
    1 EUR2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 429 - Director → ME
  • 420
    DEPEND ON US LTD - 2011-09-09
    icon of address 15 The Crescent, Nesscliffe, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 964 - Director → ME
  • 421
    P WILLIAMS IT SERVICES LTD - 2016-08-04
    icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-07-31
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 422
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 825 - Director → ME
  • 423
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,814 GBP2024-12-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 636 - Director → ME
  • 424
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,112 GBP2018-11-30
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 425
    icon of address 157 157, Stonehouse Drive, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 925 - Director → ME
  • 426
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2022-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 635 - Director → ME
  • 427
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 203 - Director → ME
  • 428
    icon of address 35 Bouverie Square, Folkestone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,681 GBP2018-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 429
    icon of address Surrey House, 189 London Road, Staines, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    72,412 GBP2024-12-31
    Officer
    icon of calendar 1996-10-30 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 209 - Has significant influence or controlOE
  • 430
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 171 - Director → ME
  • 431
    WERG HALL MANAGEMENT COMPANY LIMITED - 2003-07-10
    icon of address Holly House, 37 Marsh Parade, Newcastle, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,246 GBP2024-12-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 370 - Director → ME
  • 432
    icon of address Enterprise House, 113-115, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 811 - Director → ME
  • 433
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 915 - Director → ME
  • 434
    H R LANDFILL (WHITEBALL) LIMITED - 1998-02-25
    QUAYSHELFCO 542 LIMITED - 1996-04-02
    icon of address Hallgate, Ash Priors, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    117,010 GBP2024-06-30
    Officer
    icon of calendar 1996-06-27 ~ now
    IIF 126 - Director → ME
    icon of calendar 2005-12-09 ~ now
    IIF 678 - Secretary → ME
  • 435
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ dissolved
    IIF 890 - Director → ME
  • 436
    icon of address Enterprise House, 113/115, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 839 - Director → ME
  • 437
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 438
    icon of address 17 Bridgeland Street, Bideford, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 266 - Director → ME
  • 439
    DOLLY DAY DREAMS OF CHICHESTER (EXHIBITIONS) LIMITED - 2018-05-21
    icon of address 7 Thorncroft Road, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,441 GBP2024-12-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 440
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 156 - Director → ME
    icon of calendar 2009-07-21 ~ now
    IIF 675 - Secretary → ME
  • 441
    icon of address 10 Chalmers Way, Hamble, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    385 GBP2019-02-28
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 442
    icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    156,039 GBP2016-03-31
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 245 - Director → ME
  • 443
    icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,459 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 444
    icon of address 2 Yarmouth Road, Caister-on-sea, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    447,891 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 445
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    222,956 GBP2024-03-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    35,299 GBP2024-03-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 447
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -88,564 GBP2024-03-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 485 - Director → ME
  • 448
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    153,015 GBP2024-03-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 323 - Ownership of shares – More than 50% but less than 75%OE
  • 449
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 481 - Director → ME
  • 450
    icon of address 75 Northbourne Street, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 384 - Director → ME
  • 451
    icon of address 8 Queen Street, Derry, N Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,884 GBP2020-08-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
  • 452
    BROOKSON (5398M) LIMITED - 2009-03-09
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -204 GBP2023-12-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 453
    icon of address 27 Stirling Drive, Wigan, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,642 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 454
    icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 455
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    -18,885 GBP2025-06-30
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 654 - Secretary → ME
  • 456
    icon of address Office 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 533 - Director → ME
  • 457
    icon of address 3 Highfields Drive, Lakenheath, Brandon, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,463 GBP2025-03-31
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 458
    JDR CONTRACTS LTD - 2012-09-21
    icon of address Guardian Accountants, 2 William Street, Newtownards, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 459
    icon of address 12 Beech Hill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 420 - Director → ME
  • 460
    icon of address 37 Gnoll Road, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 461
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -338,747 GBP2018-03-31
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 918 - Director → ME
  • 462
    Company number 05404999
    Non-active corporate
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 626 - Director → ME
  • 463
    Company number 06268555
    Non-active corporate
    Officer
    icon of calendar 2007-07-01 ~ now
    IIF 438 - Director → ME
  • 464
    Company number 06650358
    Non-active corporate
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 627 - Director → ME
Ceased 320
  • 1
    icon of address 44 Tressillian Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    7,050 GBP2024-03-14
    Officer
    icon of calendar 1992-12-20 ~ 1994-09-14
    IIF 630 - Director → ME
  • 2
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-07-07 ~ 2009-07-29
    IIF 483 - Director → ME
  • 3
    icon of address 85 Brookhouse Hill, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2017-10-23
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2016-09-21
    IIF 343 - Right to appoint or remove directors OE
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19a Rayleigh Road, Westbury-on-trym, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-22 ~ 2007-12-18
    IIF 164 - Director → ME
  • 5
    SCUMOANA LIMITED - 1981-12-31
    icon of address Logic Works, Dewsbury Road, Ossett, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    515,520 GBP2024-09-30
    Officer
    icon of calendar ~ 2000-05-08
    IIF 482 - Director → ME
    icon of calendar ~ 2000-05-08
    IIF 679 - Secretary → ME
  • 6
    AQUAMOON LIMITED - 2011-11-15
    GIULLIANNA LIMITED - 2017-08-22
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -733,794 GBP2024-01-31
    Officer
    icon of calendar 2003-07-09 ~ 2017-05-17
    IIF 592 - Director → ME
  • 7
    icon of address 21 Plummer Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,687 GBP2021-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2021-03-31
    IIF 227 - Director → ME
  • 8
    L.C.K. LTD. - 2002-04-08
    icon of address Cannon Asset Management, Enterprise House Bury Lane, Rickmansworth, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2009-01-19
    IIF 526 - Director → ME
    icon of calendar 2002-04-03 ~ 2002-04-19
    IIF 929 - Director → ME
  • 9
    icon of address 62 Quinney Crescent, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2017-08-14
    IIF 226 - Director → ME
  • 10
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,304 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 844 - Director → ME
  • 11
    PEACO NO.38 LIMITED - 1994-11-01
    icon of address 5 The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2023-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2003-08-01
    IIF 539 - Director → ME
  • 12
    icon of address Frogmore Grange, Frog Lane, Ballsall Common, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    3,333 GBP2024-09-30
    Officer
    icon of calendar 2010-11-02 ~ 2015-05-01
    IIF 424 - Director → ME
    icon of calendar 2006-04-01 ~ 2008-03-27
    IIF 537 - Director → ME
    icon of calendar 2006-04-01 ~ 2008-03-27
    IIF 694 - Secretary → ME
  • 13
    LION HOUSING LIMITED - 2012-07-06
    ALNOR PROPERTIES LIMITED - 2011-05-06
    icon of address Winston House, 2 Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    -481,556 GBP2024-12-30
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 660 - Secretary → ME
  • 14
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-04 ~ 2012-01-04
    IIF 752 - Director → ME
  • 15
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -224,172 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-05-16
    IIF 782 - Director → ME
  • 16
    ANNOG CYF
    - now
    NICOMON CYF. - 2007-07-25
    icon of address Town Hall, Bulkley Square, Llangefni, Gwynedd
    Active Corporate (13 parents)
    Equity (Company account)
    574,225 GBP2024-12-31
    Officer
    icon of calendar 2011-03-15 ~ 2017-03-16
    IIF 470 - Director → ME
  • 17
    MANORLANE INVESTMENTS LTD. - 2011-03-22
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 416 - Director → ME
  • 18
    icon of address Enterprise House 113/115 George, Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -193,411 GBP2022-06-30
    Officer
    icon of calendar 2010-09-09 ~ 2017-02-10
    IIF 764 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-22
    IIF 848 - Director → ME
  • 20
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,118 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-09-09
    IIF 824 - Director → ME
  • 21
    icon of address Bracken Park Lane, Otterbourne, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2000-07-06
    IIF 663 - Secretary → ME
  • 22
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153,603 GBP2024-04-30
    Officer
    icon of calendar 2008-09-30 ~ 2017-11-13
    IIF 706 - Director → ME
  • 23
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2013-02-12
    IIF 772 - Director → ME
  • 24
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2012-12-17
    IIF 852 - Director → ME
  • 25
    icon of address 5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    51,030 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2010-08-19
    IIF 90 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2017-04-07
    IIF 940 - Director → ME
  • 27
    icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,729 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2020-03-23 ~ 2020-06-19
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-27 ~ 2020-06-19
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -777 GBP2021-04-30
    Officer
    icon of calendar 2002-04-19 ~ 2006-04-19
    IIF 541 - Director → ME
    icon of calendar 2002-04-19 ~ 2006-04-19
    IIF 693 - Secretary → ME
  • 29
    SOUTH AYRSHIRE DEMENTIA SUPPORT ASSOCIATION - 2018-05-09
    icon of address 20 Barns Street, Ayr, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2010-11-22
    IIF 361 - Director → ME
  • 30
    icon of address Enterprises House, 113/115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2013-12-19
    IIF 744 - Director → ME
  • 31
    BATH CITY FC COMMUNITY SPORTS FOUNDATION - 2019-07-16
    icon of address Twerton Park High Street, Twerton, Bath, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    142,392 GBP2024-03-31
    Officer
    icon of calendar 2011-07-19 ~ 2013-09-30
    IIF 388 - Director → ME
  • 32
    icon of address Twerton Park, Twerton, Bath, Avon.
    Active Corporate (9 parents)
    Equity (Company account)
    -993,609 GBP2024-05-31
    Officer
    icon of calendar 2001-12-17 ~ 2013-03-22
    IIF 387 - Director → ME
  • 33
    icon of address Bryndon House, 5-7 Berry Road, Newquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    558,461 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2021-03-17
    IIF 231 - Director → ME
    icon of calendar 1997-06-11 ~ 2001-06-13
    IIF 233 - Director → ME
    icon of calendar 1997-06-11 ~ 1998-12-07
    IIF 928 - Secretary → ME
  • 34
    MANORLANE ACTIVE LIVING LTD. - 2008-08-08
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 414 - Director → ME
  • 35
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2003-02-18 ~ 2007-06-26
    IIF 133 - Director → ME
    icon of calendar 2003-02-18 ~ 2007-06-26
    IIF 688 - Secretary → ME
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-07-14
    IIF 951 - Director → ME
  • 37
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ 2012-11-16
    IIF 296 - Director → ME
  • 38
    icon of address St George's House, Hanover Square, 15, 6th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,957,098 EUR2024-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2016-03-10
    IIF 617 - Director → ME
    icon of calendar 2008-09-30 ~ 2015-11-30
    IIF 745 - Director → ME
  • 39
    icon of address 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2014-03-10
    IIF 198 - Director → ME
  • 40
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    333,782 GBP2025-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 662 - Secretary → ME
  • 41
    icon of address Stables Barn, Hay Lane, Rugeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2007-06-06 ~ 2016-10-19
    IIF 144 - Director → ME
  • 42
    icon of address 125 Main Street, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2025-05-21
    IIF 484 - Director → ME
  • 43
    icon of address 270 Somerset Garden, Creighton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2018-11-28
    IIF 1006 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-11-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 44
    TOTTERIDGE HOUSE LIMITED - 2011-06-14
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 673 - Secretary → ME
  • 45
    icon of address 5 Barnfield Crescent, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-11-20
    IIF 123 - Director → ME
  • 46
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,260 GBP2019-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2007-01-01
    IIF 91 - Director → ME
  • 47
    SAXON HOUSE (IPSWICH) - 1986-01-31
    icon of address Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (17 parents, 9 offsprings)
    Officer
    icon of calendar 2007-11-12 ~ 2019-07-08
    IIF 451 - Director → ME
    icon of calendar 2007-11-12 ~ 2014-03-31
    IIF 518 - Director → ME
  • 48
    icon of address The Town Hall, Bulkley Square, Llangefni, Gwynedd
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-03-16 ~ 2017-09-18
    IIF 467 - Director → ME
  • 49
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ 2016-01-11
    IIF 502 - Director → ME
  • 50
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2015-10-28
    IIF 503 - Director → ME
  • 51
    icon of address Westholme, Foyle Hill, Shaftesbury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2001-02-22 ~ 2005-02-21
    IIF 674 - Secretary → ME
  • 52
    icon of address 19 Leyden Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -95,118 GBP2024-04-30
    Officer
    icon of calendar 2003-11-19 ~ 2018-12-12
    IIF 594 - Director → ME
    icon of calendar 2004-01-09 ~ 2004-01-09
    IIF 603 - Director → ME
  • 53
    icon of address 1a Connaught Road, Pokesdown, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,272 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2017-04-19
    IIF 187 - Director → ME
    icon of calendar 2017-08-06 ~ 2020-03-16
    IIF 189 - Director → ME
  • 54
    ASTUTE FINANCIAL MANAGEMENT UK LIMITED - 2025-04-08
    icon of address Romney House, Romney Place, Maidstone, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    719,616 GBP2024-12-31
    Officer
    icon of calendar 2006-06-19 ~ 2015-05-01
    IIF 952 - Director → ME
  • 55
    COMPLETESITESAFETY LTD - 2016-07-28
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,959 GBP2023-03-30
    Officer
    icon of calendar 2011-10-03 ~ 2017-10-11
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    IIF 52 - Has significant influence or control OE
  • 56
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    352 GBP2024-12-31
    Officer
    icon of calendar 2014-01-02 ~ 2017-03-01
    IIF 155 - Director → ME
    icon of calendar 2022-08-09 ~ 2025-04-16
    IIF 154 - Director → ME
  • 57
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    299,753 GBP2024-12-31
    Officer
    icon of calendar 2001-03-20 ~ 2009-06-01
    IIF 672 - Secretary → ME
  • 58
    icon of address Enterprise House, 113 -115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -854,279 GBP2020-01-31
    Officer
    icon of calendar 2016-01-29 ~ 2016-02-29
    IIF 602 - Director → ME
  • 59
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -365,947 GBP2024-04-30
    Officer
    icon of calendar 2010-09-09 ~ 2016-12-28
    IIF 778 - Director → ME
  • 60
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2009-11-20
    IIF 127 - Director → ME
  • 61
    CYMUNEDAU'N GYNTAF BOWYDD A RHIW COMMUNITIES FIRST - 2012-09-13
    CYMUNEDAU'N GYNTAF BOWYDD A RHIW COMMUNITIES FIRST CYF - 2012-08-22
    icon of address 5 Stryd Fawr, Fyny Grisiau, Blaenau Ffestiniog, Gwynedd, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    441 GBP2024-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2013-06-06
    IIF 959 - Director → ME
  • 62
    EISENWARE SWANN LIMITED - 2007-09-17
    EISENWARE LIMITED - 2016-06-28
    icon of address 17 Key Business Park Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    590,627 GBP2024-12-31
    Officer
    icon of calendar 1995-10-09 ~ 2020-12-01
    IIF 145 - Director → ME
  • 63
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -995,530 EUR2017-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-18
    IIF 776 - Director → ME
  • 64
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,671 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 866 - Director → ME
  • 65
    icon of address 404 Hebble Wharf, Navigation Walk, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2017-06-23
    IIF 101 - Director → ME
  • 66
    BDXL LIMITED - 2005-08-25
    BYBICONSULT LIMITED - 2005-08-04
    icon of address 5 Hazelwood Cottages, Harvest Hill, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2007-07-01
    IIF 691 - Secretary → ME
  • 67
    icon of address De Aston School, Willingham Road, Market Rasen, Lincolnshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-08-31
    IIF 435 - Director → ME
  • 68
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,665 GBP2024-06-30
    Officer
    icon of calendar 2014-01-27 ~ 2018-02-05
    IIF 908 - Director → ME
  • 69
    M 25 HOLDINGS LIMITED - 1998-05-08
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-04-21
    IIF 687 - Secretary → ME
  • 70
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-11 ~ 1998-04-21
    IIF 686 - Secretary → ME
  • 71
    icon of address Unit F10, Mills House, Mills Way, Amesbury, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    449 GBP2021-04-30
    Officer
    icon of calendar 2004-04-19 ~ 2022-07-20
    IIF 676 - Secretary → ME
  • 72
    HEALTHCALL DOMICILIARY SERVICES LTD - 2004-09-06
    icon of address Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2008-02-28
    IIF 128 - Director → ME
    icon of calendar 2005-07-04 ~ 2005-10-18
    IIF 666 - Secretary → ME
  • 73
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-19 ~ 2014-11-19
    IIF 897 - Director → ME
  • 74
    WARDS (PROPERTIES) LIMITED - 2010-01-07
    icon of address Winston House, 2 Dollis Park, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    548,920 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 991 - Secretary → ME
  • 75
    icon of address 5 Durley Mews, Durley, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,152 GBP2024-07-31
    Officer
    icon of calendar 2001-07-17 ~ 2008-11-17
    IIF 995 - Secretary → ME
  • 76
    FORTH PHOTONICS LIMITED - 2011-02-28
    FORTH INSTRUMENTS LIMITED - 2002-08-05
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,783,220 USD2023-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2012-07-18
    IIF 984 - Secretary → ME
  • 77
    HEALTH CARD SERVICES EHIC LTD - 2014-06-24
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ 2014-05-13
    IIF 199 - Director → ME
  • 78
    EISENWARE LIMITED - 2007-09-17
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-03 ~ 2015-10-30
    IIF 146 - Director → ME
  • 79
    FOUR ELEMENTS HOTEL LIMITED - 2009-06-29
    icon of address 23 Coleherne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ 2010-05-11
    IIF 942 - Director → ME
  • 80
    ELERBANKS (GLASSWARE) LIMITED - 2000-08-02
    icon of address 55 Mount Pleasant Road, Wallasey, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    302,372 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-04-12
    IIF 473 - Director → ME
    icon of calendar ~ 1996-04-12
    IIF 1008 - Secretary → ME
  • 81
    icon of address 9 Whitby Rd, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    131,912 GBP2024-01-31
    Officer
    icon of calendar ~ 1996-04-12
    IIF 474 - Director → ME
  • 82
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED - 2017-09-29
    TYCO ENGINEERED PRODUCTS (UK) LIMITED - 2012-12-27
    GOTREW LIMITED - 1999-09-20
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2010-03-26
    IIF 98 - Director → ME
  • 83
    BAILEY BIRKETT LIMITED - 2001-10-08
    SAFETY SYSTEMS UK LIMITED - 2015-06-29
    IMI BAILEY BIRKETT LIMITED - 2001-07-03
    SIR W.H.BAILEY & CO.LIMITED - 1978-12-31
    PENTAIR MANUFACTURING UK LIMITED - 2017-09-29
    IMI BAILEY VALVES LIMITED - 1981-12-31
    icon of address Sharp Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-09 ~ 2010-03-26
    IIF 99 - Director → ME
  • 84
    icon of address Unit 61 Lydney Industrial Estate, Lydney, Gloucestershire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    769,186 GBP2024-09-30
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-14
    IIF 684 - Secretary → ME
  • 85
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,918 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 570 - Director → ME
  • 86
    icon of address Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2018-09-30
    IIF 930 - LLP Designated Member → ME
  • 87
    ROGER WASH & ASSOCIATES LIMITED - 2007-10-17
    RADFORD AND WASH FINANCIAL SERVICES LIMITED - 1993-05-21
    icon of address Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2014-03-31
    IIF 519 - Director → ME
  • 88
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -176,332 GBP2023-09-30
    Officer
    icon of calendar 2014-09-04 ~ 2015-10-22
    IIF 447 - Director → ME
  • 89
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,078,276 GBP2024-05-31
    Officer
    icon of calendar 2010-09-09 ~ 2020-09-16
    IIF 601 - Director → ME
  • 90
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,860 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2023-10-22
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-10-22
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address C/o Skg Business Services Ltd Ybn 7- 8 Delta Bank Road, Metro Riverside Park, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2018-05-15
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2018-05-15
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 92
    DUNLAW ENGINEERING LIMITED - 2009-06-22
    icon of address 25 Rubislaw Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2006-02-22
    IIF 538 - Director → ME
  • 93
    icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield
    Active Corporate (3 parents)
    Equity (Company account)
    142,862 GBP2024-03-31
    Officer
    icon of calendar 2014-05-07 ~ 2019-06-06
    IIF 400 - Director → ME
    icon of calendar 2014-03-14 ~ 2014-05-07
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 275 - Ownership of shares – 75% or more OE
  • 94
    icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    561,672 GBP2024-03-31
    Officer
    icon of calendar 2005-10-21 ~ 2019-05-31
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,520,172 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2019-06-06
    IIF 397 - Director → ME
    icon of calendar 2014-03-14 ~ 2014-05-07
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 276 - Ownership of shares – More than 50% but less than 75% OE
  • 96
    FAIRMIST LIMITED - 2002-09-18
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-10-02 ~ 2008-08-17
    IIF 988 - Secretary → ME
  • 97
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2010-09-09 ~ 2013-02-27
    IIF 770 - Director → ME
  • 98
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -150,367 GBP2024-08-31
    Officer
    icon of calendar 2013-10-01 ~ 2017-03-29
    IIF 615 - Director → ME
  • 99
    icon of address Suite C 137-147 Cleethorpe Road, Grimsby, N E Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2006-12-15
    IIF 531 - Director → ME
  • 100
    MM&S (5629) LIMITED - 2011-03-09
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2012-07-18
    IIF 410 - Director → ME
  • 101
    MM&S (5431) LIMITED - 2009-01-07
    icon of address Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-18 ~ 2012-07-18
    IIF 406 - Director → ME
  • 102
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2013-03-31
    IIF 119 - Director → ME
    icon of calendar 2006-04-01 ~ 2013-03-31
    IIF 690 - Secretary → ME
  • 103
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2013-02-05
    IIF 120 - Director → ME
    icon of calendar 2009-01-12 ~ 2013-02-05
    IIF 646 - Secretary → ME
  • 104
    icon of address Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2013-03-20
    IIF 978 - Secretary → ME
  • 105
    icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    421 GBP2024-03-31
    Officer
    icon of calendar 2012-07-18 ~ 2019-06-06
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 273 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    icon of address 4 Lords Hill, Coleford, Gloucestershire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-01 ~ 2009-04-30
    IIF 528 - Director → ME
  • 107
    icon of address Centurion House, Brunswick Industrial Estate, Davenport Street,burslem, Stoke On Trent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    743,010 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar ~ 2022-12-16
    IIF 143 - Director → ME
    icon of calendar ~ 2022-12-16
    IIF 677 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2022-12-16
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -755,502 GBP2019-06-30
    Officer
    icon of calendar 2018-07-23 ~ 2019-12-05
    IIF 369 - Director → ME
  • 109
    icon of address The Garden House, Buckland Monachorum, Yelverton, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    -14,576 GBP2025-01-31
    Officer
    icon of calendar 2018-08-16 ~ 2022-08-23
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2022-12-14
    IIF 252 - Has significant influence or control OE
  • 110
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    216,226 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 1003 - Secretary → ME
  • 111
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2009-04-30
    IIF 992 - Secretary → ME
  • 112
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ 2015-12-31
    IIF 349 - Director → ME
  • 113
    GIBSON HEWITT ACCOUNTANTS LIMITED - 2014-06-02
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    783,858 GBP2020-09-30
    Officer
    icon of calendar 2014-03-11 ~ 2015-12-31
    IIF 350 - Director → ME
  • 114
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,042 GBP2024-11-30
    Officer
    icon of calendar 2012-05-07 ~ 2016-02-24
    IIF 595 - Director → ME
  • 115
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -103,068 GBP2024-06-30
    Officer
    icon of calendar 2010-09-09 ~ 2021-08-09
    IIF 581 - Director → ME
  • 116
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    126,664 GBP2024-06-30
    Officer
    icon of calendar 2008-06-04 ~ 2009-10-16
    IIF 954 - Director → ME
  • 117
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-12 ~ 2017-09-11
    IIF 754 - Director → ME
  • 118
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -788,723 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2019-05-24
    IIF 564 - Director → ME
  • 119
    COUNTRY HOLIDAYS FOR INNER CITY KIDS - 2021-01-29
    icon of address 5th Floor 2 Conduit Street, Mayfair, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-06 ~ 2020-04-29
    IIF 232 - Director → ME
  • 120
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -171,520 EUR2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2011-05-03
    IIF 597 - Director → ME
  • 121
    icon of address 19 Leyden Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,151 GBP2024-10-31
    Officer
    icon of calendar 2014-05-28 ~ 2023-02-28
    IIF 552 - Director → ME
  • 122
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,765 GBP2019-10-31
    Officer
    icon of calendar 2013-04-25 ~ 2016-08-12
    IIF 562 - Director → ME
  • 123
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2012-12-03
    IIF 793 - Director → ME
  • 124
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -861,420 GBP2024-10-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-18
    IIF 573 - Director → ME
  • 125
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,217,890 GBP2024-03-31
    Officer
    icon of calendar 2008-11-06 ~ 2016-12-29
    IIF 543 - Director → ME
  • 126
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-01-14
    IIF 875 - Director → ME
  • 127
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-01-28 ~ 2016-06-03
    IIF 703 - Director → ME
  • 128
    MKB CO NO 38 LIMITED - 2011-05-23
    icon of address 32 Maxwell Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    597,809 GBP2024-03-31
    Officer
    icon of calendar 2011-05-16 ~ 2017-03-02
    IIF 491 - Director → ME
  • 129
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-11-30
    Officer
    icon of calendar 2020-08-14 ~ 2023-06-12
    IIF 244 - Director → ME
  • 130
    icon of address 26 Primrose Road, Bradwell, Milton Keynes
    Active Corporate (11 parents)
    Equity (Company account)
    18,177 GBP2024-12-31
    Officer
    icon of calendar 2000-12-18 ~ 2002-03-22
    IIF 498 - Director → ME
  • 131
    icon of address Albany House, 14 Bishopric, Horsham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2010-01-01
    IIF 936 - Secretary → ME
  • 132
    icon of address Agc Busworks,un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -262,349 GBP2024-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2018-04-23
    IIF 616 - Director → ME
  • 133
    icon of address Winston House 2 Dollis Park, Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    230,597 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-05-19
    IIF 996 - Secretary → ME
  • 134
    DX FINANCIAL SERVICES LIMITED - 2000-04-18
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-19 ~ 2007-10-19
    IIF 405 - Director → ME
    icon of calendar 2002-12-19 ~ 2007-10-19
    IIF 682 - Secretary → ME
  • 135
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -215,388 GBP2016-04-30
    Officer
    icon of calendar 2014-05-12 ~ 2016-02-18
    IIF 751 - Director → ME
  • 136
    icon of address Bridge Meadow Stadium, Bridge Meadow Lane, Haverfordwest, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    86,564 GBP2020-12-30
    Officer
    icon of calendar 2006-06-01 ~ 2007-11-24
    IIF 527 - Director → ME
  • 137
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    -201,401 GBP2024-12-31
    Officer
    icon of calendar 2000-01-28 ~ 2000-10-10
    IIF 994 - Secretary → ME
  • 138
    icon of address 103a Gregson Lane, Hoghton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    496,108 GBP2024-02-28
    Officer
    icon of calendar 2019-03-05 ~ 2019-10-11
    IIF 167 - Director → ME
  • 139
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,745 GBP2024-10-31
    Officer
    icon of calendar 2015-02-13 ~ 2015-12-01
    IIF 553 - Director → ME
  • 140
    icon of address 4 Princes Court, Princes Road, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -425,235 EUR2025-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2018-07-07
    IIF 561 - Director → ME
  • 141
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -915,094 GBP2023-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-05-23
    IIF 574 - Director → ME
  • 142
    icon of address 4 South Walk, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,617 GBP2024-11-30
    Officer
    icon of calendar 2007-11-08 ~ 2008-04-01
    IIF 955 - Director → ME
  • 143
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,237,616 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-26
    IIF 583 - Director → ME
  • 144
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2014-05-14
    IIF 721 - Director → ME
  • 145
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,731,465 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 1002 - Secretary → ME
  • 146
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,225 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-05-14
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 147
    IPW2 LTD
    - now
    QUICK FINANCE GROUP LTD - 2024-08-30
    IPW2 LTD LTD - 2024-10-03
    COASTSIDE CARS LTD - 2019-02-01
    icon of address The Workspace, The Echo Building, 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,845 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-02 ~ 2019-09-13
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 148
    icon of address Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2013-01-31
    IIF 477 - Director → ME
  • 149
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    154,143 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 1004 - Secretary → ME
  • 150
    icon of address Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,765 EUR2021-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2016-09-02
    IIF 598 - Director → ME
  • 151
    MARINESOUTH LIMITED - 2005-04-05
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,763 EUR2016-01-31
    Officer
    icon of calendar 2015-02-27 ~ 2015-02-28
    IIF 916 - Director → ME
  • 152
    KIDDE KFPS LIMITED - 2003-02-28
    KIDDE FIRE PROTECTION SERVICES LIMITED - 2005-09-30
    icon of address Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ 2013-06-26
    IIF 97 - Director → ME
  • 153
    icon of address C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,928 GBP2024-04-30
    Officer
    icon of calendar 2020-02-17 ~ 2021-01-02
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-01-02
    IIF 344 - Has significant influence or control as a member of a firm OE
    IIF 344 - Has significant influence or control over the trustees of a trust OE
    IIF 344 - Has significant influence or control OE
  • 154
    icon of address St Georges House, 6th Floor, 15 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    502,133 EUR2024-04-30
    Officer
    icon of calendar 2008-09-30 ~ 2010-06-17
    IIF 549 - Director → ME
  • 155
    CAVENDISH BRIDGEWOOD LIMITED - 2002-09-18
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-18 ~ 2008-11-03
    IIF 989 - Secretary → ME
  • 156
    icon of address One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2015-10-30
    IIF 147 - Director → ME
  • 157
    icon of address 434 Footscray Road, London, New Eltham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -420 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2015-03-11
    IIF 931 - LLP Member → ME
  • 158
    VEGAS DESIGN LIMITED - 2005-05-23
    LAND AND MARINE INVESTMENTS S.A. LTD - 2005-05-26
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -618,981 GBP2024-10-31
    Officer
    icon of calendar 2010-09-09 ~ 2018-06-29
    IIF 576 - Director → ME
  • 159
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,150,598 GBP2024-11-30
    Officer
    icon of calendar 2010-09-09 ~ 2017-01-18
    IIF 580 - Director → ME
  • 160
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449,766 GBP2020-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2016-05-23
    IIF 750 - Director → ME
  • 161
    DIALDRUGLINK - 2011-07-29
    icon of address 40 Mill Street, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    468,649 GBP2023-03-31
    Officer
    icon of calendar 2004-05-10 ~ 2006-09-20
    IIF 522 - Director → ME
  • 162
    icon of address Cambria House, Llansteffan, Carmarthen, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    216,028 GBP2024-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2011-11-28
    IIF 499 - Director → ME
  • 163
    icon of address 4385, 07891130 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,569,941 GBP2020-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-06-06
    IIF 969 - Director → ME
  • 164
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-03-21
    IIF 821 - Director → ME
  • 165
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -84,497 GBP2024-11-30
    Officer
    icon of calendar 2012-05-14 ~ 2017-04-10
    IIF 618 - Director → ME
  • 166
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    33,272 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2008-09-01
    IIF 1005 - Secretary → ME
  • 167
    YEARVALE LIMITED - 1998-05-08
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    705,071 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 997 - Secretary → ME
  • 168
    LOCKGREEN LIMITED - 1999-11-15
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,505 GBP2024-12-31
    Officer
    icon of calendar 1999-09-21 ~ 2008-08-18
    IIF 990 - Secretary → ME
  • 169
    icon of address 1341 High Road, Whetstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2025-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2021-06-15
    IIF 681 - Secretary → ME
  • 170
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -202,722 GBP2020-11-30
    Officer
    icon of calendar 2009-12-10 ~ 2017-03-14
    IIF 843 - Director → ME
  • 171
    MANORLANE HOMES LIMITED - 2007-06-29
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 415 - Director → ME
  • 172
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 413 - Director → ME
  • 173
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -855,942 GBP2024-09-30
    Officer
    icon of calendar 2014-04-23 ~ 2016-12-01
    IIF 614 - Director → ME
  • 174
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000,955 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-25
    IIF 582 - Director → ME
  • 175
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -321,959 GBP2024-02-28
    Officer
    icon of calendar 2008-09-30 ~ 2019-03-12
    IIF 550 - Director → ME
  • 176
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -358,029 GBP2021-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2016-03-11
    IIF 596 - Director → ME
  • 177
    DOLPHIN SHIPPING INVESTMENTS LIMITED - 2007-09-20
    MARINETRADE LIMITED - 2007-08-16
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,903 EUR2015-10-31
    Officer
    icon of calendar 2008-09-30 ~ 2015-10-08
    IIF 742 - Director → ME
  • 178
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -74,168 GBP2024-05-31
    Officer
    icon of calendar 2010-09-09 ~ 2020-10-05
    IIF 585 - Director → ME
  • 179
    icon of address 2nd Floor Katherine House 11 Wyllyotts Place, Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,248 GBP2024-06-30
    Officer
    icon of calendar 2008-09-30 ~ 2017-07-14
    IIF 545 - Director → ME
  • 180
    icon of address Agc Busworks Un2.34 39 - 41 North Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -312,687 GBP2023-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-10-11
    IIF 571 - Director → ME
  • 181
    WILLIAMS & GRAFTON LIMITED - 2015-12-24
    WILLIAMS & BONHAM LIMITED - 2013-12-03
    icon of address 7 Lower Brook Street, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,935 GBP2019-06-30
    Officer
    icon of calendar 2006-01-18 ~ 2015-12-31
    IIF 478 - Director → ME
  • 182
    icon of address 30 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -727,573 GBP2022-06-30
    Officer
    icon of calendar 2013-07-29 ~ 2016-07-21
    IIF 560 - Director → ME
  • 183
    MEDITERRA ADVISORY UK LTD - 2012-11-06
    MEDITTERRA ADVISORY UK LTD - 2012-11-05
    icon of address Global House, 5a Sandys Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2012-11-05
    IIF 894 - Director → ME
  • 184
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,310,322 EUR2017-08-31
    Officer
    icon of calendar 2008-09-30 ~ 2016-02-04
    IIF 723 - Director → ME
  • 185
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-07
    IIF 895 - Director → ME
  • 186
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,252,053 EUR2017-03-31
    Officer
    icon of calendar 2007-04-04 ~ 2016-02-16
    IIF 834 - Director → ME
  • 187
    icon of address Neuadd Y Dref, Bulkley Square, Llangefni, Gwynedd
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    799,475 GBP2024-12-31
    Officer
    icon of calendar 2011-03-15 ~ 2017-03-16
    IIF 463 - Director → ME
  • 188
    icon of address Kings House Business Centre, St. Johns Square, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ 2020-02-04
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-02-04
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 189
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -815,187 GBP2024-06-30
    Officer
    icon of calendar 2008-09-30 ~ 2017-03-16
    IIF 548 - Director → ME
  • 190
    icon of address 16 Blackfriars Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2017-07-31
    IIF 948 - Director → ME
  • 191
    icon of address 16 Blackfriars Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2017-07-31
    IIF 949 - Director → ME
  • 192
    icon of address Sunnyside Burras Avenue, Otley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,559 GBP2020-09-30
    Officer
    icon of calendar 2006-12-11 ~ 2016-01-24
    IIF 399 - Director → ME
    icon of calendar 2006-12-11 ~ 2016-01-24
    IIF 680 - Secretary → ME
  • 193
    NASTY STUFF LTD - 2015-11-19
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,268 GBP2021-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2019-03-28
    IIF 191 - Director → ME
  • 194
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,115 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2016-10-31
    IIF 613 - Director → ME
  • 195
    icon of address 6 Netley Castle Abbey Hill, Netley Abbey, Southampton, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20 GBP2021-12-31
    Officer
    icon of calendar 2000-09-04 ~ 2006-07-17
    IIF 993 - Secretary → ME
  • 196
    BELGRAVIA LIMITED - 2008-08-08
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 417 - Director → ME
  • 197
    icon of address C/o Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,525 GBP2017-06-30
    Officer
    icon of calendar 2014-01-14 ~ 2014-05-31
    IIF 479 - Director → ME
  • 198
    icon of address Station Works Byron Road, Crosby, Liverpool, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-12 ~ 2015-01-08
    IIF 500 - Director → ME
  • 199
    NORTH KENSINGTON LAW CENTRE - 1981-12-31
    icon of address Unit 24 Whitchurch Road, London, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    97,119 GBP2020-03-31
    Officer
    icon of calendar ~ 1991-11-27
    IIF 534 - Director → ME
  • 200
    icon of address Wilson House Top Floor, 2 Lorne Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ 2015-11-23
    IIF 202 - Director → ME
  • 201
    icon of address 15 Sanctuary Close, Hulme, Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-31
    IIF 963 - Secretary → ME
  • 202
    NOVA HOLDINGS (SALISBURY) P.L.C. - 2003-08-26
    icon of address Winston House, 2 Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    285,455 GBP2024-03-31
    Officer
    icon of calendar 2000-07-31 ~ 2004-03-31
    IIF 475 - Director → ME
  • 203
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,638,897 GBP2017-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2013-01-24
    IIF 753 - Director → ME
  • 204
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,988 GBP2018-04-30
    Officer
    icon of calendar 2008-09-30 ~ 2017-07-11
    IIF 731 - Director → ME
  • 205
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,235 GBP2021-01-31
    Officer
    icon of calendar 2008-09-30 ~ 2019-01-18
    IIF 743 - Director → ME
  • 206
    icon of address 39/40 St. James's Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2010-09-09
    IIF 836 - Director → ME
  • 207
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2012-12-10
    IIF 724 - Director → ME
  • 208
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,551 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2019-05-16
    IIF 584 - Director → ME
  • 209
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2013-07-30
    IIF 802 - Director → ME
  • 210
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,422 GBP2024-01-31
    Officer
    icon of calendar 2010-09-09 ~ 2018-11-30
    IIF 586 - Director → ME
  • 211
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -353,226 GBP2024-10-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-09-20
    IIF 565 - Director → ME
  • 212
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -174,453 GBP2020-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2015-01-21
    IIF 557 - Director → ME
  • 213
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -255,004 GBP2024-01-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-04-04
    IIF 566 - Director → ME
  • 214
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,262,706 GBP2022-08-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-03-28
    IIF 805 - Director → ME
  • 215
    icon of address 15 Oak Road, Grays, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-07-20 ~ 2021-03-08
    IIF 445 - Director → ME
  • 216
    ONE STOP LOGISTICS LTD - 2012-06-01
    icon of address Hazeldene Farm, Asheridge, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,676 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 217
    P. WILLIAMS BUILDING + CONSTRUCTION LIMITED - 2009-11-08
    ARMSTRONG ORIGINALS LIMITED - 2009-10-16
    icon of address 24 Greenfield Road, Colwyn Bay, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-11 ~ 2012-01-01
    IIF 480 - Director → ME
  • 218
    icon of address Third Floor One London Square, Cross Lanes, Guildford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,786,865 EUR2017-02-28
    Officer
    icon of calendar 2008-09-30 ~ 2018-05-31
    IIF 546 - Director → ME
  • 219
    TENCHARM LIMITED - 1986-09-12
    icon of address Balfour House, 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 667 - Secretary → ME
  • 220
    TIMTOWN LIMITED - 1986-09-12
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 665 - Secretary → ME
  • 221
    LINSAVER LIMITED - 1986-09-12
    icon of address Balfour House, 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 661 - Secretary → ME
  • 222
    TRENTMINSTER LIMITED - 1986-09-12
    icon of address Balfour House, 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 668 - Secretary → ME
  • 223
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2012-10-18
    IIF 459 - Director → ME
  • 224
    icon of address Ellis & Co, 114-120 Northgate Street, Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    346,438 GBP2024-12-31
    Officer
    icon of calendar 2008-06-18 ~ 2010-03-16
    IIF 510 - Director → ME
    icon of calendar 2006-12-18 ~ 2007-03-12
    IIF 509 - Director → ME
  • 225
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    65,030 GBP2024-12-31
    Officer
    icon of calendar 2004-02-18 ~ 2009-12-01
    IIF 998 - Secretary → ME
  • 226
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-06-05
    IIF 786 - Director → ME
  • 227
    icon of address 25a Fieldview Close Exhall, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    263 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 228
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,014,013 GBP2025-03-31
    Officer
    icon of calendar 2002-06-20 ~ 2009-06-01
    IIF 1001 - Secretary → ME
  • 229
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,746 EUR2015-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2016-01-07
    IIF 757 - Director → ME
  • 230
    icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-19 ~ 2007-05-18
    IIF 530 - Director → ME
  • 231
    icon of address 136-138 Victoria Road, Walton-le-dale, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ 2025-03-02
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-03-02
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
  • 232
    icon of address 10 Devoke Road, Wythenshawe, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,442 GBP2019-07-31
    Officer
    icon of calendar 2013-01-07 ~ 2015-09-30
    IIF 218 - Director → ME
  • 233
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,335 GBP2019-07-31
    Officer
    icon of calendar 2018-08-09 ~ 2019-09-09
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2019-09-09
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 234
    icon of address 395-397 Woodchurch Road, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ 2021-12-08
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-12-08
    IIF 11 - Ownership of shares – 75% or more OE
  • 235
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -38,741 GBP2023-12-31
    Officer
    icon of calendar 2014-07-03 ~ 2016-05-19
    IIF 558 - Director → ME
  • 236
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -78,566 GBP2024-04-30
    Officer
    icon of calendar 2008-09-30 ~ 2019-12-06
    IIF 544 - Director → ME
  • 237
    icon of address 88 Brompton Road, 64 Princes Court, Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,834 EUR2024-03-31
    Officer
    icon of calendar 2010-09-09 ~ 2018-04-26
    IIF 590 - Director → ME
  • 238
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,857,684 GBP2024-01-31
    Officer
    icon of calendar 2008-09-30 ~ 2016-11-23
    IIF 547 - Director → ME
  • 239
    TOTAL REPAIR SOLUTIONS LIMITED - 2011-10-05
    REGENERSIS (GLASGOW) LIMITED - 2011-07-06
    TOTAL REPAIR SOLUTIONS LIMITED - 2010-02-19
    WESTWOOD COMMUNICATIONS LIMITED - 2000-04-18
    icon of address 1 James Watt Avenue, Westwood Park, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2007-10-19
    IIF 683 - Secretary → ME
  • 240
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -143,439 GBP2019-04-30
    Officer
    icon of calendar 2010-09-09 ~ 2019-01-14
    IIF 791 - Director → ME
  • 241
    TURNER FINANCIAL SERVICES LIMITED - 2003-10-20
    MILLBENCH LIMITED - 1988-03-22
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    558,805 GBP2024-11-30
    Officer
    icon of calendar 2000-03-10 ~ 2003-10-02
    IIF 999 - Secretary → ME
  • 242
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,749,000 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2019-05-31
    IIF 569 - Director → ME
  • 243
    QUILLCO 232 LIMITED - 2015-09-09
    icon of address Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-04 ~ 2016-04-29
    IIF 408 - Director → ME
  • 244
    QUILLCO 233 LIMITED - 2015-09-09
    icon of address Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-08-04 ~ 2016-04-01
    IIF 407 - Director → ME
  • 245
    ROSLIN INNOVATIONS LIMITED - 2005-09-21
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2016-08-31
    IIF 411 - Director → ME
  • 246
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,401,735 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2008-09-01
    IIF 1000 - Secretary → ME
  • 247
    FIRST 4 SIGNS LTD - 2006-04-20
    icon of address 169 New London Road, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    886,089 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-07
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 248
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    9,639 GBP2017-12-31
    Officer
    icon of calendar 2024-07-02 ~ 2025-06-04
    IIF 450 - Director → ME
    icon of calendar 2016-03-30 ~ 2021-01-01
    IIF 523 - Director → ME
  • 249
    icon of address 67 Westow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,074,605 GBP2023-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 578 - Director → ME
  • 250
    SWIFT MARITIME LIMITED - 2018-10-23
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -400,096 GBP2023-01-31
    Officer
    icon of calendar 2010-09-09 ~ 2015-11-16
    IIF 814 - Director → ME
  • 251
    SEA LA MANAGEMENT LTD - 2021-09-29
    icon of address 63c Warren Road, Donaghadee, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-09-27
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-09-27
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
  • 252
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -453,688 EUR2017-01-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-10-19
    IIF 891 - Director → ME
  • 253
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -963,093 GBP2024-11-30
    Officer
    icon of calendar 2010-09-09 ~ 2017-02-01
    IIF 591 - Director → ME
  • 254
    icon of address Enterprise House, 113/115, George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2013-09-29
    IIF 872 - Director → ME
  • 255
    icon of address 15 High Street, Aylesford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ 2012-03-01
    IIF 768 - Director → ME
  • 256
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,788 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 589 - Director → ME
  • 257
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2017-08-10
    IIF 733 - Director → ME
  • 258
    CLOVER CATERING EQUIPMENT LIMITED - 1978-12-31
    icon of address Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2007-06-07
    IIF 529 - Director → ME
  • 259
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,261 GBP2018-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-09-20
    IIF 863 - Director → ME
  • 260
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,073 EUR2017-08-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-07-20
    IIF 851 - Director → ME
  • 261
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    306,277 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 577 - Director → ME
  • 262
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -33,541 GBP2024-01-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-05-04
    IIF 567 - Director → ME
  • 263
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-09-17
    IIF 795 - Director → ME
  • 264
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,691 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2018-02-09
    IIF 551 - Director → ME
  • 265
    icon of address Enterprise House, 113/115 George Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2013-09-29
    IIF 738 - Director → ME
  • 266
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    432,267 GBP2020-11-30
    Officer
    icon of calendar 2010-09-09 ~ 2018-05-25
    IIF 815 - Director → ME
  • 267
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,565 GBP2024-01-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-12-22
    IIF 869 - Director → ME
  • 268
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2014-01-09
    IIF 885 - Director → ME
  • 269
    icon of address Unit 209b, Landsbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2020-03-16
    IIF 434 - Director → ME
  • 270
    icon of address The Coach House, York Place, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2014-05-07
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 274 - Ownership of shares – 75% or more OE
  • 271
    icon of address Meadow Down Basingstoke Road, Old Alresford, Alresford, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,418 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2004-12-08
    IIF 669 - Secretary → ME
  • 272
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-29 ~ 2014-05-14
    IIF 887 - Director → ME
  • 273
    icon of address St Bede's Catholic College, Long Cross, Bristol
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2014-10-01
    IIF 105 - Director → ME
  • 274
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -684,783 GBP2022-10-31
    Officer
    icon of calendar 2008-09-30 ~ 2016-06-02
    IIF 729 - Director → ME
  • 275
    TRACE THE ORIGIN LTD - 2018-06-01
    GOODS DIGITAL PASSPORT LTD - 2018-09-05
    STOURVALE CONSULTANCY LTD - 2018-01-22
    icon of address 29 Solent Road, Bournemouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2018-01-21 ~ 2018-08-24
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-08-04
    IIF 291 - Ownership of shares – More than 25% but not more than 50% OE
  • 276
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-08-30 ~ 2016-12-02
    IIF 457 - Director → ME
  • 277
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 664 - Secretary → ME
  • 278
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,117,967 GBP2024-10-31
    Officer
    icon of calendar 2008-09-30 ~ 2015-11-03
    IIF 718 - Director → ME
  • 279
    icon of address Office 3 The Coach House, 24 Station Road, Shirehampton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-02-16
    IIF 740 - Director → ME
  • 280
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2012-05-21
    IIF 732 - Director → ME
  • 281
    MARDERADE PROPERTIES LIMITED - 1992-08-18
    icon of address Avon House, 2 Timberwharf Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35 GBP2025-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2014-07-08
    IIF 648 - Secretary → ME
  • 282
    TEMPLE GATE ELECTRICAL SUPPLIES LIMITED - 2010-06-16
    MC135 LIMITED - 2000-08-04
    icon of address Unit 5 Templegate, Distribution Centre, Mead Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,417,521 GBP2024-06-30
    Officer
    icon of calendar 2009-01-01 ~ 2017-07-17
    IIF 455 - Director → ME
  • 283
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303 GBP2024-03-31
    Officer
    icon of calendar 2012-04-06 ~ 2016-07-22
    IIF 228 - Director → ME
  • 284
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,778,817 EUR2016-02-28
    Officer
    icon of calendar 2008-09-30 ~ 2017-01-10
    IIF 714 - Director → ME
  • 285
    icon of address 81 Sherwood Park Avenue, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ 2012-04-24
    IIF 941 - Director → ME
  • 286
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2009-04-20
    IIF 670 - Secretary → ME
  • 287
    LONDON TROLLEY BUS PRESERVATION SOCIETY LIMITED (THE) - 2010-06-30
    icon of address East Anglia Transport Museum Chapel Road, Carlton Colville, Lowestoft, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2024-07-12
    IIF 511 - Director → ME
  • 288
    icon of address 60 Victoria Park, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,901 GBP2024-12-31
    Officer
    icon of calendar 1996-05-15 ~ 2014-03-20
    IIF 927 - Secretary → ME
  • 289
    icon of address 169 New London Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    212,655 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-04 ~ 2016-09-05
    IIF 254 - Has significant influence or control OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50% OE
  • 290
    icon of address Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2022-05-31
    IIF 937 - LLP Designated Member → ME
  • 291
    icon of address Charles White (ni) Ltd 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,984 GBP2024-10-31
    Officer
    icon of calendar 2017-06-30 ~ 2020-12-21
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-12-21
    IIF 318 - Ownership of shares – 75% or more OE
  • 292
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -872,513 GBP2017-11-30
    Officer
    icon of calendar 2008-09-30 ~ 2016-03-11
    IIF 717 - Director → ME
  • 293
    icon of address C/o Georghiades & Associates, 130a Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -135,233 EUR2024-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2016-11-01
    IIF 758 - Director → ME
  • 294
    PAUL WILLIAMS TRANSPORT (CUMBRIA) LTD - 2014-11-06
    icon of address 2 The Chase, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,640 GBP2024-08-31
    Officer
    icon of calendar 2008-08-21 ~ 2010-04-30
    IIF 535 - Director → ME
  • 295
    icon of address Enterprise House, 113/115 George Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ 2014-09-08
    IIF 761 - Director → ME
  • 296
    icon of address Tiny Software Ltd, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,456 GBP2022-01-31
    Officer
    icon of calendar 2020-01-02 ~ 2020-10-08
    IIF 961 - Secretary → ME
  • 297
    icon of address 29 The Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,467 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2003-11-13
    IIF 659 - Secretary → ME
  • 298
    icon of address Enterpise House, 113/115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-09-05
    IIF 769 - Director → ME
  • 299
    icon of address Enterprise House, 113-115, George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2013-04-26
    IIF 859 - Director → ME
  • 300
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-05-28
    IIF 845 - Director → ME
  • 301
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2008-08-17
    IIF 671 - Secretary → ME
  • 302
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,814 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-05 ~ 2023-07-27
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50% OE
  • 303
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-06-08
    IIF 762 - Director → ME
  • 304
    icon of address Compass House Truro Business, Park Threemilestone, Truro, Cornwall
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    94,895 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-06-30
    IIF 230 - Director → ME
  • 305
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -220,655 EUR2015-10-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-03
    IIF 862 - Director → ME
  • 306
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,466 GBP2023-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-06-12
    IIF 841 - Director → ME
  • 307
    icon of address Enterprise House, 115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -883,155 GBP2022-10-31
    Officer
    icon of calendar 2010-09-09 ~ 2018-12-17
    IIF 840 - Director → ME
  • 308
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2011-04-21
    IIF 506 - Director → ME
    icon of calendar 2011-04-21 ~ 2012-01-11
    IIF 206 - Director → ME
  • 309
    icon of address Xcite Bathgate Balbardie Park, Torphichen Road, Bathgate, West Lothian
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2021-09-16
    IIF 412 - Director → ME
  • 310
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -512,323 GBP2024-11-30
    Officer
    icon of calendar 2010-09-09 ~ 2017-10-19
    IIF 882 - Director → ME
  • 311
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2013-10-24
    IIF 747 - Director → ME
  • 312
    icon of address 63b Brighton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-17
    IIF 886 - Director → ME
  • 313
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,802 GBP2023-02-28
    Officer
    icon of calendar 2010-09-09 ~ 2018-10-04
    IIF 828 - Director → ME
  • 314
    icon of address Apartment 61 18 Union Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ 2016-10-10
    IIF 944 - Director → ME
  • 315
    icon of address 5 Stryd Fawr, Blaenau Ffestiniog, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -5,612 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ 2023-03-29
    IIF 958 - Director → ME
  • 316
    icon of address 12 Beech Hill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ 2024-09-20
    IIF 422 - Director → ME
  • 317
    icon of address 36 Queens Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,505 GBP2018-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2010-01-01
    IIF 658 - Secretary → ME
  • 318
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,225 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 794 - Director → ME
  • 319
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -338,747 GBP2018-03-31
    Officer
    icon of calendar 2012-11-09 ~ 2012-11-09
    IIF 896 - Director → ME
  • 320
    Company number 06303219
    Non-active corporate
    Officer
    icon of calendar 2007-07-05 ~ 2009-07-04
    IIF 625 - Director → ME

The content of this website is protected by AgonGuard.

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

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