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

Dr Paul Williams

    Related profiles found in government register
  • Dr Paul Williams
    British born in September 1978

    Resident in Wales

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

      IIF 1 IIF 2
  • Mr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 50-52, Bridge Road, Litherland, Liverpool, L21 6PH, England

      IIF 3 IIF 4
    • Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 5
    • Suite 97c Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 6
    • Unit 97 Building 6, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 7
  • Mr Paul Williams
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 97c, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 8
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP

      IIF 9
  • Dr Paul Douglas Williams
    Welsh born in September 1978

    Resident in Wales

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

      IIF 10
    • 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP, Wales

      IIF 11
  • Mr Paul Anthony Williams
    Welsh born in September 1978

    Resident in Wales

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

      IIF 12
    • 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 13
    • 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 14
    • 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 15
    • Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 16
    • Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 17
  • Mr Paul Williams
    British born in September 1978

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 21
  • Williams, Paul
    British born in September 1978

    Resident in Wales

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

      IIF 22
    • Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 23
    • Suite 97c Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 24
    • Unit 97 Building 6, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 25
  • Williams, Paul
    British managing director born in September 1978

    Resident in Wales

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

      IIF 26
  • Williams, Paul, Dr
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Paul Douglas, Dr
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Cwrt Ty Mawr, Penarth, Cardiff, CF64 3PZ

      IIF 30
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, CF643PZ, Wales

      IIF 31
  • Paul Williams
    British born in September 1978

    Resident in United Arab Emirates

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

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Williams, Paul Douglas, Dr
    British doctor born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 34
    • 108 Stanwell Road, 108 Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 35
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

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

      IIF 36
  • Mr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

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

      IIF 37
  • Williams, Paul Anthony
    Welsh born in September 1978

    Resident in Wales

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

      IIF 38
    • 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 39
    • Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 40
    • 1 Dyserth Road, Rhyl, Denbighshire, LL18 4DW

      IIF 41 IIF 42 IIF 43
    • 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 44
    • 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 45
    • Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 46
    • Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 47
  • Williams, Paul Douglas, Doctor
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 48
  • Williams, Paul Douglas, Doctor
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Forge Road, Port Talbot, West Glamorgan, SA13 1US, Wales

      IIF 49
  • Williams, Paul Douglas, Doctor
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 50
  • Williams, Paul Anthony
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Kings Lynn Drive, Cressington, Liverpool, L19 2HQ, United Kingdom

      IIF 51
  • Williams, Paul
    British born in September 1978

    Resident in United Kingdom

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

      IIF 52
    • Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 53
  • Williams, Paul
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 54
    • Unit 12, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, United Kingdom

      IIF 55
    • 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 56
  • Williams, Paul
    British managing director born in September 1978

    Resident in United Kingdom

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

      IIF 57
  • Williams, Paul Douglas
    British born in September 1978

    Resident in United Kingdom

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

      IIF 58
  • Williams, Paul Douglas, Dr

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 59
  • Williams, Paul, Dr

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 60
  • Dr Paul Douglas Williams
    United Kingdom born in September 1978

    Resident in United Kingdom

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

      IIF 61
  • Williams, Paul
    British born in September 1978

    Resident in United Arab Emirates

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

      IIF 62
  • Williams, Paul
    British director born in September 1978

    Resident in United Arab Emirates

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

      IIF 63
  • Williams, Paul Douglas, Dr
    British born in September 1978

    Resident in United Kingdom

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

      IIF 64
  • Williams, Paul Douglas, Dr
    United Kingdom doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA11 2FP, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 35
  • 1
    9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2019-02-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    Suite S4 Penrhos Manor, Oak Drive, Colwyb Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    Unit 97 Building 6 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    38 Y Llanerch, Pontlliw, Swansea, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-03-11 ~ dissolved
    IIF 35 - Director → ME
  • 6
    9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2020-12-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Suite 97c Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    21 Forge Road, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,135 GBP2016-01-31
    Officer
    2014-01-08 ~ dissolved
    IIF 49 - Director → ME
  • 9
    1 Dyserth Road, Rhyl, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 44 - Director → ME
  • 10
    Unit 211 Century Building Summers Road, Brunswick Business Park, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 51 - Director → ME
  • 11
    Unit 12, Glaciere Buildings Brunswick Business Park, Harrington Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,109 GBP2016-10-31
    Officer
    2015-09-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    7-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    2014-02-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    COMPLETE TRAINING SOLUTIONS LTD - 2016-07-28
    1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 15
    108 Stanwell Road, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -4,560 GBP2024-05-31
    Officer
    2009-03-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    78 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    1 Dyserth Road, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-18 ~ dissolved
    IIF 43 - Director → ME
  • 18
    108 Stanwell Road, Penarth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114,845 GBP2022-03-31
    Officer
    2015-04-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    108 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    108 Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -22,547 GBP2024-03-31
    Officer
    2022-06-13 ~ now
    IIF 64 - Director → ME
    2022-06-13 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    108 Stanwell Road, Penarth, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    6,294 GBP2024-03-31
    Officer
    2014-07-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    2021-07-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,205 GBP2024-07-31
    Officer
    2021-07-12 ~ now
    IIF 27 - Director → ME
  • 24
    Suite 97c Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    4385, 15360638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 27
    17 Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 31 - Director → ME
  • 28
    Mrs Williams, 45 Pendre Avenue, Rhyl, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2005-03-29 ~ dissolved
    IIF 42 - Director → ME
  • 29
    Waterside Medical Practice Brunel Way, Briton Ferry, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Unit 12 Harrington Road, Brunswick Business Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 31
    1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
  • 32
    108 Stanwell Road, Penarth, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 50 - Director → ME
    2014-06-30 ~ dissolved
    IIF 60 - Secretary → ME
  • 33
    Unit 211 Summers Road Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 26 - Director → ME
  • 34
    Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 35
    Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    COMPLETESITESAFETY LTD - 2016-07-28
    Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,959 GBP2023-03-30
    Officer
    2011-10-03 ~ 2017-10-11
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 19 - Has significant influence or control OE
  • 2
    POLE TO POLE OFFSHORE SCAFFOLDING LTD - 2009-07-04
    1 Dyserth Road, Rhyl, Denbighshire
    Dissolved Corporate
    Officer
    2007-07-05 ~ 2009-07-04
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.