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

Martin, Paul Laurence

    Related profiles found in government register
  • Martin, Paul Laurence
    born in May 1962

    Resident in England

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

      IIF 1
    • 143a, Herschel Crescent, Oxford, OX4 3TX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 143a, Herschel Crescent, Oxford, Oxfordshire, OX4 3TX, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Martin, Paul Laurence
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Starwort Path, Oxford, England, OX4 6RN, United Kingdom

      IIF 9
    • Paul Martin, 25 Starwort Path, Oxford, Oxfordshire, OX4 6RN, United Kingdom

      IIF 10
  • Martin, Paul
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Seddon Smith Limited, Milton House, Gatehouse Road, Aylesbury Bucks, HP19 8EA

      IIF 11
  • Martin, Paul
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RW, United Kingdom

      IIF 12
  • Martin, Paul
    British designer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Matthew Temple House, The Broadway, Woodhall Spa, Lincolnshire, LN10 6ST, England

      IIF 13
  • Martin, Paul
    Irish consultant born in October 1977

    Resident in England

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

      IIF 14
  • Martin, Paul
    British consultant born in August 1977

    Resident in England

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

      IIF 15
    • 27-28, Clements Lane, London, EC4N 7AE, England

      IIF 16
  • Martin, Paul
    British consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3a, Oriental Road, Woking, Surrey, GU22 7AH, United Kingdom

      IIF 17
  • Martin, Paul
    British operations born in May 1962

    Registered addresses and corresponding companies
    • 185 Hever Avenue, West Kingsdown, Kent, TN15 6DX

      IIF 18
  • Malkin, Paul Russell
    British chartered born in May 1959

    Registered addresses and corresponding companies
    • 46 Forest Road, Heswall, Wirral, Merseyside, CH60 5SW

      IIF 19
  • Malkin, Paul Russell
    British chartered accountant born in May 1959

    Registered addresses and corresponding companies
    • 46 Forest Road, Heswall, Wirral, Merseyside, CH60 5SW

      IIF 20
  • Martin, Paul
    United Kingdom cocktail demonstrator born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bishopstone, 36 Crescent Road, Worthing, BN11 1RL, England

      IIF 21
  • Malkin, Paul Russell

    Registered addresses and corresponding companies
    • 46 Forest Road, Heswall, Wirral, Merseyside, CH60 5SW

      IIF 22
  • Mr Paul Martin
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 23
  • Malkin, Paul Russell
    British

    Registered addresses and corresponding companies
    • Unit 10, Wirral Business Centre, Dock Road, Birkenhead, Merseyside, CH41 1JW, England

      IIF 24
    • 18, Windsor Close, Greasby, Wirral, Merseyside, CH49 1SZ, Great Britain

      IIF 25
    • 46 Forest Road, Heswall, Wirral, Merseyside, CH60 5SW

      IIF 26
    • Scandinavia House, 208 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ

      IIF 27
  • Malkin, Paul Russell
    British accountant

    Registered addresses and corresponding companies
    • 18, Windsor Close, Greasby, Wirral, Merseyside, CH49 1SZ, Great Britain

      IIF 28
    • 46 Forest Road, Heswall, Wirral, Merseyside, CH60 5SW

      IIF 29 IIF 30
  • Martin, Paul
    British director born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Meadowgate, Pontllanfraith, Blackwood, Caerphilly, NP12 2RB

      IIF 31
  • Martin, Paul
    British management consultant born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Meadowgate, Pontllanfraith, Blackwood, Gwent, NP12 2RB, Wales

      IIF 32
  • Mr Paul Martin
    Irish born in October 1977

    Resident in England

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

      IIF 33
  • Mr Paul Martin
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Granary Deethe Farm, Cranfield Road, Woburn Sands, Milton Keynes, MK17 8UR

      IIF 34
  • Mr Paul Martin
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lightside Financial, Bourton Barns, Ebdow Lane, Wick St Lawrence, Weston-super-mare, North Somerset, BS22 7YA

      IIF 35
  • Paul Laurence Martin
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 143a, Herschel Crescent, Oxford, Oxfordshire, OX4 3TX, United Kingdom

      IIF 36 IIF 37
  • Martin, Paul
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 38
    • 17, St. Peters Place, Fleetwood, Lancashire, FY7 6EB, United Kingdom

      IIF 39
    • 27 Harrow Avenue, Fleetwood, Lancashire, FY7 7HD, United Kingdom

      IIF 40
  • Martin, Paul
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mcdermott Road, Sevenoaks, TN15 8SA, United Kingdom

      IIF 41
  • Martin, Paul
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trericket Mill, Trericket Mill, Erwood, Powys, LD2 3TQ, Wales

      IIF 42
  • Martin, Paul
    British creative director born in April 1970

    Resident in United Kingdom

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

      IIF 43 IIF 44
  • Martin, Paul
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Beaumaris Way, Grove Park, Blackwood, Gwent, NP12 1DE, United Kingdom

      IIF 45
    • 29, New Walk, Leicester, LE4 3AB, United Kingdom

      IIF 46
  • Martin, Paul
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite One, Matthew Temple House, Woodhall Spa, Lincolnshire, LN10 6ST, United Kingdom

      IIF 47
  • Martin, Paul
    British completion & production advisor born in January 1976

    Resident in United Kingdom

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

      IIF 48
  • Martin, Paul
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Rodber Way, Lowestoft, Suffolk, NR32 4WJ, United Kingdom

      IIF 49
    • 8, Field Grange, Lowestoft, NR32 4XJ, United Kingdom

      IIF 50
    • 8, Field Grange, Lowestoft, Suffolk, NR32 4XJ, United Kingdom

      IIF 51
  • Martin, Paul
    British engineer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Field Grange, Lowestoft, NR32 4XJ, United Kingdom

      IIF 52
  • Martin, Paul
    British signs born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Clive Avenue, Goring By Sea, Worthing, West Sussex, BN12 4SG

      IIF 53
  • Martin, Paul
    British company director born in October 1964

    Resident in United Kingdom

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

      IIF 54
  • Martin, Paul
    British mixologist born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Rectory Gardens, Worthing, West Sussex, BN14 7TE, United Kingdom

      IIF 55
  • Martin, Paul
    New Zealand consulting born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Elysium Gate, 126 New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 56
  • Mr Paul Martin
    British born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Meadowgate, Pontllanfraith, Blackwood, Gwent, NP12 2RB, Wales

      IIF 57
    • 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ, Wales

      IIF 58
  • Martin, Paul
    New Zealander analyst born in May 1982

    Resident in United Kingdom

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

      IIF 59
  • Martin, Paul Alban
    British builder born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Gloucester Road, Calne, Wiltshire, SN11 8QX, England

      IIF 60
  • Martin, Paul Alban
    British building maintenance born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Windsor Road, Calne, Wiltshire, SN11 8QU, United Kingdom

      IIF 61
  • Martin, Paul Alban
    British painter born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Windsor Road, Lower Compton, Calne, Wiltshire, SN11 8QU

      IIF 62
  • Malkin, Paul Russell
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Windsor Close, Greasby, Wirral, CH49 1SZ, England

      IIF 63
    • 18 Windsor Close, Greasby, Wirral, CH49 1SZ, United Kingdom

      IIF 64
    • 18, Windsor Close, Wirral, CH49 1SZ, England

      IIF 65
    • Whitfield Buildings, Pensby Road, Heswall, Wirral, CH60 7RJ

      IIF 66
  • Mr Paul Martin
    United Kingdom born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bishopstone, 36 Crescent Road, Worthing, BN11 1RL

      IIF 67
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 68
  • Mr Paul Martin
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mcdermott Road, Sevenoaks, TN15 8SA, United Kingdom

      IIF 69
  • Mr Paul Laurence Martin
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paul Martin, 25 Starwort Path, Oxford, OX4 6RN, United Kingdom

      IIF 70
  • Mr Paul Martin
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Martin
    British born in January 1976

    Resident in United Kingdom

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

      IIF 74
    • 46, Rodber Way, Lowestoft, Suffolk, NR32 4WJ, United Kingdom

      IIF 75
  • Paul Martin
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143a, Herschel Crescent, Oxford, OX4 3TX, England

      IIF 76
    • 143a, Herschel Crescent, Oxford, OX4 3TX, United Kingdom

      IIF 77
  • Mr Paul Martin
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Beaumaris Way, Grove Park, Blackwood, Gwent, NP12 1DE, United Kingdom

      IIF 78
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 80
    • Mainwood Farm, Kneesall, Newark, NG22 0AH, England

      IIF 81
  • Mr Paul Martin
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Clive Avenue, Goring-by-sea, Worthing, BN12 4SG, England

      IIF 82
  • Paul Laurence Martin
    British born in May 1962

    Resident in United Kingdom

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

      IIF 83
    • 143a, Herschel Crescent, Oxford, OX4 3TX, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Paul Martin
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Field Grange, Lowestoft, Suffolk, NR32 4XJ, United Kingdom

      IIF 87
  • Mr Paul Martin
    New Zealander born in May 1982

    Resident in United Kingdom

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

      IIF 88
  • Mr Paul Alban Martin
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Windsor Road, Calne, Wiltshire, SN11 8QU, United Kingdom

      IIF 89
  • Mr Paul Russell Malkin
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Windsor Close, Greasby, Wirral, CH49 1SZ, England

      IIF 90
    • 18 Windsor Close, Greasby, Wirral, CH49 1SZ, United Kingdom

      IIF 91
    • 18, Windsor Close, Wirral, CH49 1SZ, England

      IIF 92
    • Whitfield Buildings, Pensby Road, Heswall, Wirral, CH60 7RJ

      IIF 93
child relation
Offspring entities and appointments
Active 44
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,991 GBP2023-06-30
    Officer
    2020-06-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 2
    Suite 3 Grapes House, 79a High Street, Esher, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -563 GBP2021-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 3
    46 Rodber Way, Lowestoft, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -32,109 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 4
    18 Windsor Close Greasby, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    -1,695 GBP2023-05-31
    Officer
    2020-05-21 ~ now
    IIF 65 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 5
    5 Meadowgate, Pontllanfraith, Blackwood, Gwent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -405 GBP2023-04-30
    Officer
    2013-11-25 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,169 GBP2021-04-30
    Officer
    2016-04-22 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Unit 1-3 Salisbury Street, Widnes, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,063 GBP2024-04-30
    Officer
    2024-02-02 ~ now
    IIF 42 - director → ME
  • 8
    Whitfield Buildings, 192-200 Pensby Road, Heswall, Wirral
    Dissolved corporate (2 parents)
    Officer
    2007-05-22 ~ dissolved
    IIF 28 - secretary → ME
  • 9
    38 Salisbury Road, Worthing, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -8,312 GBP2023-12-31
    Person with significant control
    2016-10-12 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 18 Elysium Gate, 126 New Kings Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 56 - director → ME
  • 11
    JUST ONE FORM LIMITED - 2009-05-06
    Whitfield Buildings, 192-200 Pensby Road, Wirral, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2009-01-27 ~ dissolved
    IIF 29 - secretary → ME
  • 12
    27 Clements Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 15 - director → ME
  • 13
    Whitfield Buildings, 192-200 Pensby Road, Heswall
    Dissolved corporate (2 parents)
    Officer
    2007-10-08 ~ dissolved
    IIF 30 - secretary → ME
  • 14
    LIVERPOOL WHOLESALE FRUIT & VEG MARKET L LTD - 2018-04-17
    17 St Peters Place, Fleetwood, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    149 GBP2024-03-31
    Person with significant control
    2018-03-16 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    18 Windsor Close Greasby, Wirral, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -323 GBP2021-08-31
    Officer
    2018-08-29 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    18 Windsor Close Greasby, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-21 ~ now
    IIF 64 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 17
    27-28 Clements Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 16 - director → ME
  • 18
    5 Meadowgate, Pontllanfraith, Blackwood, Caerphilly
    Corporate (5 parents)
    Officer
    2023-08-09 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 58 - Has significant influence or controlOE
  • 19
    143a Herschel Crescent, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-29 ~ dissolved
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove membersOE
  • 20
    Bishopstone, 36 Crescent Road, Worthing
    Corporate (1 parent)
    Equity (Company account)
    -39,499 GBP2023-11-30
    Officer
    2009-11-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 21
    143a Herschel Crescent, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 6 - llp-designated-member → ME
  • 22
    46 Rodber Way, Lowestoft, Suffolk, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2016-07-20 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-05 ~ dissolved
    IIF 52 - director → ME
  • 24
    71-75, Shelton Street, Covent Garden Shelton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-07 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Has significant influence or control over the trustees of a trustOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 25
    17 Windsor Road, Calne, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 26
    17 St Peters Place, Fleetwood, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    15,854 GBP2024-02-29
    Officer
    2018-02-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 27
    The Cooper Room The Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    412 GBP2017-04-30
    Officer
    2012-02-29 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 28
    The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 50 - director → ME
  • 29
    Suite 3a Oriental Road, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 17 - director → ME
  • 30
    12 Hatherley Road, Sidcup, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 47 - director → ME
  • 31
    17 Mcdermott Road, Sevenoaks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,319 GBP2023-11-30
    Officer
    2016-11-15 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    29 New Walk, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,393 GBP2020-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 34
    40 Beaumaris Way, Grove Park, Blackwood, Gwent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -34,036 GBP2023-06-30
    Officer
    2022-06-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
  • 36
    C/o Lightside Financial Bourton Barns, Ebdow Lane, Wick St Lawrence, Weston-super-mare, North Somerset
    Corporate (3 parents)
    Equity (Company account)
    -7,932 GBP2019-11-30
    Officer
    2006-12-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 37
    143a Herschel Crescent, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 2 - llp-designated-member → ME
  • 38
    THE WILL PARTNERSHIP DCS LLP - 2021-11-15
    143a Herschel Crescent, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-12-09 ~ dissolved
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 39
    143a Herschel Crescent, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-30 ~ dissolved
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 40
    Whitfield Buildings Pensby Road, Heswall, Wirral
    Corporate (1 parent)
    Equity (Company account)
    174 GBP2023-10-31
    Officer
    2019-09-16 ~ now
    IIF 66 - director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,589 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 42
    12 Hatherley Road, Sidcup, Kent
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    43,040 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 43
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, England
    Corporate (5 parents)
    Equity (Company account)
    8,602 GBP2023-03-31
    Person with significant control
    2022-09-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove membersOE
  • 44
    ETP UK LIMITED - 1997-10-06
    C/o Rooney Associates, 19 Castle Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1997-08-22 ~ dissolved
    IIF 19 - director → ME
Ceased 19
  • 1
    89b Frimley Road, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    6,714 GBP2024-04-30
    Officer
    2005-12-01 ~ 2020-03-10
    IIF 62 - director → ME
  • 2
    LPM CLEANING LIMITED - 2013-03-22
    LONDON PROPERTY MAINTENANCE (CLEANING) LIMITED - 2007-09-11
    1 Radian Court, Knowlhill, Milton Keynes
    Corporate (3 parents)
    Officer
    2005-02-18 ~ 2005-04-11
    IIF 18 - director → ME
  • 3
    26 Gloucester Road, Calne, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    32,314 GBP2024-03-31
    Officer
    2013-08-28 ~ 2014-05-15
    IIF 60 - director → ME
  • 4
    The Granary Deethe Farm Cranfield Road, Woburn Sands, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    -63,116 GBP2023-12-31
    Officer
    2009-03-24 ~ 2019-05-02
    IIF 12 - director → ME
    Person with significant control
    2017-03-24 ~ 2019-05-02
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 5
    38 Salisbury Road, Worthing, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -8,312 GBP2023-12-31
    Officer
    2000-10-12 ~ 2025-04-09
    IIF 53 - director → ME
  • 6
    HESWALL FLOORING LIMITED - 2017-10-30
    Scandinavia House 208 Pensby Road, Heswall, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2010-01-26 ~ 2012-05-31
    IIF 27 - secretary → ME
  • 7
    Whitfield Buildings 192-200 Pensby Road, Heswall, Wirral, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    83,176 GBP2024-03-31
    Officer
    2009-09-30 ~ 2009-10-22
    IIF 22 - secretary → ME
  • 8
    25 Starwort Path, Oxford, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-12-12 ~ 2024-05-17
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2023-12-12 ~ 2024-05-17
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove members OE
  • 9
    LIVERPOOL WHOLESALE FRUIT & VEG MARKET L LTD - 2018-04-17
    17 St Peters Place, Fleetwood, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    149 GBP2024-03-31
    Officer
    2018-03-16 ~ 2018-04-16
    IIF 40 - director → ME
  • 10
    143a Herschel Crescent, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-23 ~ 2021-05-13
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove members OE
  • 11
    Equinox South, Great Park Road, Bristol
    Dissolved corporate (5 parents)
    Officer
    1994-09-12 ~ 2011-05-03
    IIF 11 - director → ME
  • 12
    Coronation Gardens, South Parade, West Kirby, Wirral, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,505 GBP2023-03-31
    Officer
    2005-03-02 ~ 2017-03-31
    IIF 25 - secretary → ME
  • 13
    Kingham Chambers, 5 Nelson Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    52,763 GBP2023-12-31
    Officer
    1995-05-15 ~ 2002-06-17
    IIF 20 - director → ME
  • 14
    SOM TRADING LIMITED - 2021-05-07
    SRI (U.K.) LIMITED - 2009-09-07
    20-22 Wenlock Road, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    -611,240 GBP2023-05-31
    Officer
    2009-09-02 ~ 2011-09-30
    IIF 26 - secretary → ME
  • 15
    MERSEYSIDE CARPETS DIRECT LTD. - 2012-06-12
    TORSSTEN LTD. - 2012-06-11
    MERSEYSIDE CARPETS DIRECT LTD. - 2012-06-07
    FLOORING DIRECT (WIRRAL) LTD - 2011-09-02
    Unit 10 Wirral Business Centre, Dock Road, Birkenhead, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-03 ~ 2011-11-24
    IIF 24 - secretary → ME
  • 16
    11 West End, Launton, Bicester, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ 2022-05-05
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2021-04-06 ~ 2022-05-05
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove members OE
  • 17
    7a High Street, Barnet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,304 GBP2018-12-31
    Officer
    2015-01-01 ~ 2015-03-01
    IIF 55 - director → ME
  • 18
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, England
    Corporate (5 parents)
    Equity (Company account)
    8,602 GBP2023-03-31
    Officer
    2022-09-06 ~ 2024-08-22
    IIF 9 - llp-member → ME
  • 19
    Lawrence House, St. Andrews Hill, Norwich, Norfolk, England
    Corporate (5 parents)
    Equity (Company account)
    -4,723 GBP2024-03-31
    Officer
    2021-02-23 ~ 2024-07-30
    IIF 5 - llp-member → ME
    Person with significant control
    2021-02-23 ~ 2021-02-26
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove members OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.