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

Davies, Paul

    Related profiles found in government register
  • Davies, Paul
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 1
  • Davies, Paul
    British builder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 2 IIF 3 IIF 4
  • Davies, Paul
    British joiner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 5 IIF 6 IIF 7
  • Davies, Paul
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 8
  • Davies, Paul
    British retired solicitor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 125, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 9
  • Davies, Paul
    British sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Mallory Road, Birkenhead, CH42 6QP, England

      IIF 10
  • Davies, Paul
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, United Kingdom

      IIF 11
  • Davies, Paul
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dulson Way, Prescot, L34 1QF, England

      IIF 12
  • Davies, Paul
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13 Birchmuir Close, Crewe, Cheshire, CW1 3UG, England

      IIF 13
  • Davies, Paul
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 33 Brondesbury Villas, London, NW6 6AH

      IIF 14
  • Davies, Paul
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Tollhouse, 180 - 182 Fazeley Street, Birmingham, B5 5SE

      IIF 15
  • Davies, Paul
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 16
  • Davies, Paul
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 404 Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ

      IIF 17
    • 105 Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG

      IIF 18
    • 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 19
  • Davies, Paul
    British director, pd operations born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Road, Whitley, Coventry, England And Wales, CV3 4LF

      IIF 20
  • Davies, Paul
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Old Lemon House, Seedlee Road, Walton Summit Centre, Preston, Lancashire, PR5 8AE, England

      IIF 21
  • Davies, Paul
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13 Jennings Lane, Harwell, Didcot, Oxfordshire, OX11 0EP, England

      IIF 22
  • Davies, Paul
    British surgeon born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1b, 21 Cardigan Road, Richmond, TW10 6BJ, England

      IIF 23
  • Davies, Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF, United Kingdom

      IIF 24
    • Greenbox Office Park, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 25
  • Davies, Paul
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 26
  • Davies, Paul
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 496, Werrington Road, Bucknall, Stoke On Trent, Staffordshire, ST2 9DN, United Kingdom

      IIF 27
  • Davies, Paul
    British semi retired born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Farm Crest, Church Lane, Hambrook, Bristol, BS16 1ST, England

      IIF 28
  • Davies, Paul
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 192, Stanpit, Christchurch, BH23 3NE, England

      IIF 29
  • Davies, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Amderley Drive, Norwich, NR4 6HZ, England

      IIF 30
  • Davies, Paul
    British renewable energy installer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Somin Court, Doncaster, South Yorkshire, DN4 8TN, England

      IIF 31
  • Davies, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 32
  • Davies, Paul
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Seaveiw Road, Farlington, Hampshire, PO6 1EW, England

      IIF 33
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 34
  • Davies, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sea View Road, Drayton, Hampshire, PO6 1EW

      IIF 35
    • 35, Waverley Road, Drayton, Portsmouth, Hampshire, PO6 1RA, England

      IIF 36
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 37
  • Davies, Paul
    British electrician born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Marwood Close, Welling, DA16 2AJ, England

      IIF 38
  • Davies, Paul
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 38 Ridgeway, Clowne, Chesterfield, Derbyshire, S43 4BD, England

      IIF 39
  • Davies, Paul
    British manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chesterfield Road, Market Street, Chesterfield, S43 3UT, England

      IIF 40
  • Davies, Paul
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38 Station Road, Lingwood, Norwich, Norfolk, NR13 4AZ, England

      IIF 41
  • Davies, Paul
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 110a, Bramley Road, London, N14 4HT, England

      IIF 42
  • Davies, Paul
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire, WD4 8GU

      IIF 43
  • Davies, Paul
    British director born in April 1969

    Resident in England

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

      IIF 44
  • Davies, Paul
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 104-106, Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 45
  • Davies, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 231, Tamworth Road, Kettlebrook, Tamworth, B77 1BT, England

      IIF 46
  • Davies, Paul
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Monk Fryston Hall, Monk Fryston, Leeds, West Yorkshire, LS25 5DY, England

      IIF 47 IIF 48 IIF 49
  • Davies, Paul
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 50 IIF 51
  • Davies, Paul
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95, Casterton Road, Stamford, PE9 2UE, United Kingdom

      IIF 52
  • Davies, Paul
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 53
  • Davies, Paul
    British maintenance assistant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Willows, Dinedor, Hereford, HR2 6PD, Great Britain

      IIF 54
  • Davies, Paul
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Strawberry Fields, Ware, SG12 0DB, England

      IIF 55
  • Davies, Paul
    British courier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenway, Retford, DN22 7RX, England

      IIF 56
  • Davies, Paul
    British leased courier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Greenway, Retford, DN22 7RX, United Kingdom

      IIF 57
  • Davies, Paul
    British consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 58
  • Davies, Paul
    British management consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 59
  • Davies, Paul
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Hempstead, Norwich, Norfolk, NR12 0SH, United Kingdom

      IIF 60
  • Davies, Paul
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 61
  • Davies, Paul
    British retired born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex, BN22 9QR

      IIF 62
  • Davies, Paul
    British educational consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 15, Radbourne Gate, Mickleover, Derby, DE3 0DW, England

      IIF 63
  • Davies, Paul
    British local authority education officer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Children And Young People Directorate, Room 31, 2nd Floor, Norman House, Friar Gate, Derby, Derbyshire, DE1 1NU, United Kingdom

      IIF 64
  • Davies, Paul
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 143 Connaught Avenue, Frinton On Sea, Essex, CO13 9AB, United Kingdom

      IIF 65
  • Davies, Paul
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 66
  • Davies, Paul
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Links Hey, Croft Drive East Caldy, Wirral, Merseyside, L48 1LU

      IIF 67
  • Davies, Paul
    British engineer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Links Hey, Croft Drive East Caldy, Wirral, Merseyside, L48 1LU

      IIF 68 IIF 69
  • Davies, Paul
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, White Wells Court, Scholes, Holmfirth, HD9 1PR, England

      IIF 70
    • C/o Kirklees Council, Huddersfield Town Hall, Huddersfield, West Yorkshire, HD1 9EL, England

      IIF 71
  • Davies, Paul
    British councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 41, Industrial Park, Wakefield, Yorkshire, WF2 0XE

      IIF 72
  • Davies, Paul
    British district councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Civic Centre, High Street, Huddersfield, HD1 2TG, England

      IIF 73 IIF 74
  • Davies, Paul
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, White Wells Court, Scholes, Holmfirth, HD9 1PR, England

      IIF 75
  • Davies, Paul
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 67, Kylemore Avenue, Liverpool, Merseyside, L18 4PZ, England

      IIF 76
  • Davies, Paul
    British builder born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21 Hollytree Road, Liverpool, Merseyside, L25 5PA

      IIF 77
  • Davies, Paul
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Blacknest Road, Blacknest, Alton, Hampshire, GU34 4PZ

      IIF 78
  • Davies, Paul
    British contractor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside, L17 0EU, United Kingdom

      IIF 79
  • Davies, Paul
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit8, Unit 8, Midleton Industrial Estate, Guildford, County (optional)surrey, GU2 8XW, United Kingdom

      IIF 80
  • Davies, Paul
    British technical director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Compass House, Manor Royal, Crawley, West Sussex, RH10 9PY, England

      IIF 81 IIF 82
  • Davies, Paul
    British manufacturing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Danehurst Place, Locks Heath, Southampton, Hampshire, SO31 6PP

      IIF 83
  • Davies, Paul
    British operations director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fleming Way, Fleming Way, Crawley, West Sussex, RH10 9YX, England

      IIF 84
  • Davies, Paul
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 77 Menlove Avenue, Liverpool, Merseyside, L18 2EH

      IIF 85
  • Davies, Paul
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 86 IIF 87
    • 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 88
  • Davies, Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 118 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 89 IIF 90
  • Davies, Paul
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 118 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 91
  • Davies, Paul
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 93
  • Davies, Paul
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Windham Avenue, New Addington, Croydon, CR0 0HZ, England

      IIF 94
  • Davies, Paul
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 95 IIF 96
  • Davies, Paul
    British business development director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hall Bank South, Mobberley, Knutsford, Cheshire, WA16 7JA

      IIF 97
  • Davies, Paul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 98
  • Davies, Paul
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 99
  • Davies, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 100
  • Davies, Paul
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 101
  • Davies, Paul
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24 Piries Place, Unit B, 24 Piries Place, Horsham, RH12 1EH, England

      IIF 102
  • Davies, Paul
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 103
  • Davies, Paul
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Malthouse Business Centre, Office 218, 48 Southport Road, Ormskirk, L39 1QR, England

      IIF 104
  • Davies, Paul
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 105
  • Davies, Paul
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Paul
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11c Kings Parade, Cambridge, United Kingdom, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 108
  • Davis, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 109
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 110
  • Davies, Paul
    British born in December 1970

    Resident in England

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

      IIF 111
  • Davies, Paul
    British elite sport consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wrecclesham Hill, Wrecclesham, Farnham, Surrey, GU10 4JW, England

      IIF 112
  • Davies, Paul
    British management consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British marketing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Place 100, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 116
    • G8 Battersea Studios, 80-82 Silverthorne Road, London, SW8 3HE

      IIF 117
    • Unit 3.w.03, Richmix Cultural Centre, 35-47 Bethnal Green Road, London, E1 6LA, England

      IIF 118
  • Davies, Paul
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, BD19 3QR, England

      IIF 119
  • Davies, Paul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, BS23 1LP, United Kingdom

      IIF 120
  • Davies, Paul
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 121
  • Davies, Paul
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 122
  • Daives, Paul
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Southam House, Addlestone Park Road, Addlestone, Surrey, KT15 1RU

      IIF 123
  • Davies, Paul
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Hallhill Place, Springboig, Glasgow, G32 0LL, Scotland

      IIF 124
    • 2a, Hallhill Road, Glasgow, G32 0LL, Scotland

      IIF 125
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 126 IIF 127 IIF 128
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 129
  • Davis, Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167, Knella Road, Welwyn Garden City, AL7 3NT, England

      IIF 130
  • Davies, Paul
    English builder born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 131
  • Davies, Paul
    British engineer born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Academy Street, Armadale, Bathgate, West Lothian, EH48 3JD, Scotland

      IIF 132
  • Davies, Paul
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Oxwich Road, Colwyn Bay, North Wales, LL28 5AG, United Kingdom

      IIF 133
  • Davies, Paul
    Welsh born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Camden Place, Chislehurst, Kent, BR7 5HJ

      IIF 134
  • Davies, Paul
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, The Parade, Church Village, Pontypridd, Rhondda Cynon Taff, CF38 1BU

      IIF 135
  • Davies, Paul
    British company director born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Lister Close, Church Village, Pontypridd, CF38 1GL, Wales

      IIF 136
  • Davies, Paul
    British born in May 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 30, Brewers Lane, Gosport, Hampshire, PO13 0JZ, United Kingdom

      IIF 137
  • Davies, Paul
    Welsh pension consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British airline pilot born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 74, Sir Thomas Elder Way, Kirkcaldy, Fife, KY2 6ZS, Scotland

      IIF 140
  • Davies, Paul
    English fabricator born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 141
  • Davies, Paul Alan
    British self employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Tamworth, B77 1HL, England

      IIF 142
  • Davies, Paul, Dr
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ewenfield Road, Finedon, Wellingborough, NN9 5LR, England

      IIF 143
  • Davies, Paul
    British director born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 31 Poplar Close, Ty Coch, Swansea, SA2 9HP

      IIF 144
  • Davies, Paul
    British bids and proposals professional born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 145
  • Davies, Paul
    British software engineer born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA

      IIF 146
  • Davies, Paul
    British mini bus hire born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Clos Ty Tafol, New Dock, Llanelli, Carms, SA15 2NZ, United Kingdom

      IIF 147
  • Davies, Paul
    British certified accountant born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 148
  • Davies, Paul
    British chartered certified accountant born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 149
  • Davies, Paul
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, New Street, Caerphilly, Mid Glamorgan, CF83 2NN, United Kingdom

      IIF 150
  • Davies, Paul
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Cardigan Close, Dinas Powys, South Glamorgan, CF64 4PL, Wales

      IIF 151
  • Davies, Paul
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 152
  • Davies, Paul
    British professional driver born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 Crown Lane, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2GD, Wales

      IIF 153
  • Davies, Paul
    English project manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 154
  • Davies, Paul
    British born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Graig Ebbw, Rassau, Ebbw Vale, Gwent, NP23 5SE

      IIF 155
  • Davies, Paul
    British chairman born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Neptune Court, Vanguard Way, Cardiff Bay, CF24 5PJ, Wales

      IIF 156
  • Davies, Paul
    British shop manager born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Maes Y Coed, Aberdare Road, Mountain Ash, Rct, CF45 3PT

      IIF 157
  • Davies, Paul
    British company director born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Bryn Lliw Cottages, Station Road, Grovesend, Swansea, SA4 4WD, Wales

      IIF 158
  • Davies, David Paul
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 159
  • Davies, Paul
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Antur (g7), Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 160
  • Davies, Paul
    British site engineer born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Goodwin Street, Maesteg, Mid Glamorgan, CF34 9YS, Wales

      IIF 161
  • Davies, Paul
    British systems engineer born in April 1957

    Registered addresses and corresponding companies
    • 73 Hinckley Road, Nuneaton, Warwickshire, CV11 6LH

      IIF 162
  • Davies, Paul
    British advertising agent born in August 1962

    Registered addresses and corresponding companies
    • 11 The Chase, Pinner, Middlesex, HA5 5QP

      IIF 163
  • Davies, Paul
    British born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 164
  • Davies, Paul
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 165
  • Davies, Paul
    British company director born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • La Reserve, No 5 Avenue Princess Grace, Monte Carlo, 98000, Monaco

      IIF 166
  • Davies, Paul
    British director born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 167 IIF 168
    • No 5, Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 169
    • No 5, Avenue Princess Grace, Monaco, MONACO 9800, Monaco

      IIF 170
  • Davies, Paul
    British director born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 37 Coeden Dal, Cardiff, South Glamorgan, CF23 7DH

      IIF 171
  • Davies, Paul
    British property interior designer born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 172
  • Davies, Paul
    British company director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Old Station House, Woodcroft, Chepstow, NP16 7HY, Wales

      IIF 173
  • Davies, Paul
    British born in May 1964

    Registered addresses and corresponding companies
    • 66 Bank Crescent, Ledbury, Herefordshire, HR8 1AF

      IIF 174
  • Davies, Paul
    British chartered surveyor born in July 1965

    Registered addresses and corresponding companies
    • 14 Carisbrooke Court, Station Approach, Cheam, Surrey, SM2 7BN

      IIF 175
  • Davies, Paul
    British bar assistant born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 28,victoria Square, Victoria Square, Aberdare, Mid Glamorgan, CF44 7LB, Wales

      IIF 176
  • Davies, Paul
    British hotelier born in October 1967

    Registered addresses and corresponding companies
    • 12 Manor Park Close, Tilehurst, Reading, Berkshire, RG30 4PS

      IIF 177
  • Davies, Paul
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 178
    • 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 179
  • Davies, Paul
    British none born in May 1968

    Registered addresses and corresponding companies
    • 374, Lichfield Road, Wolverhampton, West Midlands, WV11 3EJ

      IIF 180
  • Davies, Paul
    British born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Director Of Finance's Office, Plas Coch, Mold Road, Wrexham, LL11 2AW

      IIF 181
  • Davies, Paul
    British company director born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Glamorgan Street, Mountain Ash, CF45 3RJ, Wales

      IIF 182
  • Davies, Paul Edward
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hall Street, Stockport, SK1 4HE, England

      IIF 183
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 184
    • The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 185
    • The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 186
    • Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 187
    • Fir Tree House, The Green, Warmington, Oxfordshire, OX17 1BU, England

      IIF 188 IIF 189
  • Davies, Paul Howard
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ampleforth Abbey, Ampleforth Abbey, York, YO62 4EY, England

      IIF 190
  • Davies, Paul James
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Harvey Road, Worthing, BN12 4DS, United Kingdom

      IIF 191
  • Davies, Paul James
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sussex House, University Of Sussex, Brighton, BN1 9RH

      IIF 192
    • 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 193
  • Davies, Paul James
    British director of it and estates born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

      IIF 194
  • Davies, Paul James
    British non executive director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor, Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, England

      IIF 195
  • Davis, Adam Paul
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 196
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 197
    • 4/1 91, Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 198
    • 5, Westerhill, Perth, PH1 1DH, Scotland

      IIF 199
    • 5, The Links, Cold Norton, Purleigh, Essex, CM3 6FR

      IIF 200
  • Davis, Adam Paul
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84, Waterford Road, London, SW6 2DR, England

      IIF 201
  • Davies, Paul
    British director born in May 1944

    Registered addresses and corresponding companies
    • 33 Woodhurst Lane, Oxted, Surrey, RH8 9HN

      IIF 202
  • Davies, Paul
    British project consultant born in May 1944

    Registered addresses and corresponding companies
    • 33 Woodhurst Lane, Oxted, Surrey, RH8 9HN

      IIF 203
  • Davies, Paul
    British managing director born in January 1949

    Registered addresses and corresponding companies
    • Sd Sacon Uk Ltd 1-3 Bartley Way, Hook, Basingstoke, Hampshire, RG27 9XA

      IIF 204
  • Davies, Paul
    British assistant education officer born in January 1950

    Registered addresses and corresponding companies
    • 3 Staters Pound, Pennyland, Milton Keynes, Buckinghamshire, MK15 8AX

      IIF 205
  • Davies, Paul
    British principal youth officer born in January 1950

    Registered addresses and corresponding companies
    • 30 Cutbush Lane, Southampton, Hampshire, SO18 5QP

      IIF 206
  • Davies, Paul
    British sales manager born in April 1951

    Registered addresses and corresponding companies
    • Flat 12, 85 Marine Parade, Brighton, East Sussex, BN2 1AJ

      IIF 207
  • Davies, Paul
    British accountant born in May 1951

    Registered addresses and corresponding companies
    • 15 Oak Road, Winscombe, Avon, BS25 1HJ

      IIF 208
  • Davies, Paul
    British chief executive born in April 1953

    Registered addresses and corresponding companies
    • Greenacres, Tamarix Close,gedling, Nottingham, NG4 4AJ

      IIF 209
  • Davies, Paul
    British company director born in April 1953

    Registered addresses and corresponding companies
    • Greenacres, Tamarix Close,gedling, Nottingham, NG4 4AJ

      IIF 210 IIF 211
  • Davies, Paul
    British director born in April 1953

    Registered addresses and corresponding companies
  • Davies, Paul
    British jaguar sales parts person born in May 1953

    Registered addresses and corresponding companies
    • 19 Deborah Court, Victoria Road, London, E18 1LF

      IIF 215
  • Davies, Paul
    British construction worker born in October 1961

    Registered addresses and corresponding companies
    • 18 Purkess Close, Chandlers Ford, Hampshire, SO53 2ED

      IIF 216
  • Davies, Paul
    British timber worker born in December 1962

    Registered addresses and corresponding companies
    • 76 Brynheulog, Rhayader, Powys, LD6 5EG

      IIF 217
  • Davies, Paul
    British solicitor born in October 1965

    Registered addresses and corresponding companies
    • 121 Deansgate, Manchester, Lancashire, M3 2AB

      IIF 218
  • Davies, Paul
    British none born in October 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • Horeb Chapel, New Road, Skewen, Neath, Port Talbot, SA10 6UU

      IIF 219
  • Davies, Paul
    British none born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • The Clubhouse, Shingrig Road West Lane, Nelson, Treharris, CF46 6BQ, Wales

      IIF 220
  • Davies, Paul
    British forklift driver born in August 1972

    Registered addresses and corresponding companies
    • 31 Ffordd Garmonydd, Smithy Lane, Wrexham, LL12 8JE

      IIF 221
  • Davies, Paul
    British born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Menter, Navigation Park, Abercynon, CF45 4SN, United Kingdom

      IIF 222
    • International House, Constance Street, London, E16 2DQ

      IIF 223
    • 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 224
  • Davies, Paul
    British financial adviser born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Brunel House, 995 Gorseinon Road, Penllergaer, Swansea, SA4 9RU, Wales

      IIF 225
    • 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, Wales

      IIF 226
    • 2, Park Street, Trelewis, CF46 6BT, United Kingdom

      IIF 227 IIF 228 IIF 229
    • 2, Park Terrace, Trelewis, Mid Glamorgan, CF46 6BT, Wales

      IIF 232
  • Davies, Paul
    British will writer born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, United Kingdom

      IIF 233
  • Davies, Paul
    born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Citibase, 13 Palace Street, London, SW1E 5HX, England

      IIF 234
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 235
  • Davies, Paul
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Llys Rhaeadr, Godrergraig, Swansea, SA9 2BG, Wales

      IIF 236
  • Davis, James Paul
    British quality assurance analyst born in February 1986

    Resident in England

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

      IIF 237
  • Davis, Paul
    British sales director born in July 1977

    Registered addresses and corresponding companies
    • 113 Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY

      IIF 238
  • Davis, Paul Vernon
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 239
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 240 IIF 241 IIF 242
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 243
  • Davies, Paul
    British civil servant born in October 1954

    Registered addresses and corresponding companies
    • 13 St James Gardens, Uplands, Swansea, West Glamorgan, SA1 6DY

      IIF 244
  • Davies, Paul
    British director born in November 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1b, Dotterell Cottages, Balsham, Cambridge, CB21 4HE, United Kingdom

      IIF 245
  • Davies, Paul
    born in October 1977

    Resident in Thailand

    Registered addresses and corresponding companies
    • Baan Suan Greenery, Hill Room 320, 300 M.1 Cholprathan Road, T.changpuak, Muang, Chiangmai 50300, Thailand

      IIF 246
  • Davies, Paul Anthony
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 247 IIF 248
  • Davies, Paul Anthony
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42 Wyatts Drive, Southend On Sea, SS1 3DG, United Kingdom

      IIF 249
  • Davies, Paul Charles
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 250
  • Davies, Paul
    British

    Registered addresses and corresponding companies
  • Davies, Paul
    British accountant

    Registered addresses and corresponding companies
    • 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 275
  • Davies, Paul
    British company director

    Registered addresses and corresponding companies
  • Davies, Paul
    British company secretary/director

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 278
  • Davies, Paul
    British joiner

    Registered addresses and corresponding companies
    • 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 279
  • Davies, Paul
    British management consultant

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 280 IIF 281
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 282
  • Davies, Paul
    British managing director

    Registered addresses and corresponding companies
    • 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 283
  • Davies, Paul
    British sheet metal work

    Registered addresses and corresponding companies
    • 11, Bushbys Park, Formby, Liverpool, L37 2EE, England

      IIF 284
  • Davies, Paul
    British shop manager

    Registered addresses and corresponding companies
    • Maes Y Coed, Aberdare Road, Mountain Ash, Rct, CF45 3PT

      IIF 285
  • Davies, Paul
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 18 Albion Street, Wallasey, CH45 9LF, United Kingdom

      IIF 286
  • Davies, Paul
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Riverside House, Normandy Road, Morfa Industrial Estate, Swansea, SA1 2JA, Wales

      IIF 287
  • Davies, Paul
    British carpenter born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Heol Glannant, Edmondstown, CF40 1PX, United Kingdom

      IIF 288
  • Davies, Paul
    British technician born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Avenue Road, Erith, Kent, DA8 3AT

      IIF 289
  • Davies, Paul
    British born in June 1977

    Resident in United Kingdom

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

      IIF 290
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 291
  • Davies, Paul
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Tarbert Avenue, Wishaw, ML2 0JH, United Kingdom

      IIF 292
  • Davies, Paula
    British medical receptionist

    Registered addresses and corresponding companies
    • 48, Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2EE

      IIF 293
  • Davies, Paul
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lindsay Way, Alsager, Stoke On Trent, Staffordshire, ST7 2US

      IIF 294
  • Davies, Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St Elizabeth Court, Mayfield Avenue, London, N12 9HZ, United Kingdom

      IIF 295
  • Davies, Paul
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 298
  • Davies, Paul
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British company secretary/director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 301
  • Davies, Paul
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o William Hackett Lifting Products Limited, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 302 IIF 303
  • Davies, Paul
    British management consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 313
  • Davies, Paul
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG, Wales

      IIF 314
    • 4 Ty-nant Court, Morganstown, Cardiff, CF15 8LW, United Kingdom

      IIF 315 IIF 316
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 317
    • 64-66, Silver Street, Whitwick, Coalville, Leicestershire, LE67 5ET, England

      IIF 318
  • Davies, Paul
    British accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 319
  • Davies, Paul
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    Welsh born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 328
  • Davies, Paul
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Belle Vue, Quarrington Hill, DH6 4QE, England

      IIF 329
  • Davies, Paul
    British health and safety advisor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Maple Road South, Griffithstown, Pontypool, Gwent, NP4 5AP, United Kingdom

      IIF 330
  • Davies, Paul
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 11 Bushby's Park, Formby, Merseyside, L37 2EE, United Kingdom

      IIF 331
  • Davies, Paul
    British geologist born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyn Gell, Cilycwm, Carmarthenshire, SA20 0TE

      IIF 332
  • Davies, Paul
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Hebburn Way, Liverpool, Merseyside, L12 0PY

      IIF 333
  • Davies, Paul
    English born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Piermont Drive, Tutshill, Chepstow, Gloucestershire, NP16 7EB, United Kingdom

      IIF 334
  • Davies, Paul
    English company director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Waterton Centre, Waterton Industrial Estate, Bridgend, CF31 3WT

      IIF 335
  • Davies, Paul
    English non executive director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Piermont Drive, Tutshill, Chepstow, NP16 7EB, Wales

      IIF 336
  • Davies, Paul
    British engineer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lindsay Gardens, Tredegar, Gwent, NP22 4RP, United Kingdom

      IIF 337
  • Davies, Paul
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hill Close, Appley Bridge, Wigan, WN6 9JH, United Kingdom

      IIF 338
  • Davies, Paul
    British sales account manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C8, The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 339
  • Davies, Paul
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, England

      IIF 340
  • Davies, Paul
    British project management born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, NN6 0AS, United Kingdom

      IIF 341
  • Davies, Paul
    British clerk born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 342
  • Davies, Paul
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Birkdale Road, New Marske, Redcar, TS11 8BL, England

      IIF 343
  • Davies, Paul
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 344
  • Davies, Paul
    Welsh born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Llys Ael Y Bryn, Birchgrove, Swansea, SA7 0HB, Wales

      IIF 345
  • Davies, Paul
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Laurel Drive, Penperlleni, Pontypool, NP4 0BQ, United Kingdom

      IIF 346
  • Davies, Paul
    British fireman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Barnsley Street, Wigan, WN6 7HZ, United Kingdom

      IIF 347
  • Davies, Paul
    British born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6c, Balloo Drive, Bangor, BT19 7QY, Northern Ireland

      IIF 348
    • 131, Ravenhill Road, Belfast, BT6 8DR, Northern Ireland

      IIF 349
    • 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 350 IIF 351 IIF 352
  • Davies, Paul
    British director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 13, Pinehill Green, Bangor, BT19 6SQ, Northern Ireland

      IIF 353
  • Davies, Paul
    British private personal banker born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Grange, Lisgar Terrace, London, W14 8SZ, United Kingdom

      IIF 354
  • Davies, Paul
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20 Bolyn House, Roche Close, Rochford, Essex, SS4 1PS, United Kingdom

      IIF 355
  • Davies, Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 356
    • 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 357 IIF 358
    • Ground Floor, 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 359
    • 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 360
    • 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 361 IIF 362 IIF 363
    • Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 366
  • Davies, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-14, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 367
    • 15 Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ, Wales

      IIF 368
  • Davies, Paul Antia, Mr.
    British management born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16 Widecombe House, Crawford Road Camberwell, London, SE5 9HF

      IIF 369
  • Davies, Paul Antia, Mr.
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 225a Lewisham Way, Room 10, London, SE4 1UY, England

      IIF 370
  • Davies, Paul Michael
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Clarity Accounting (scotland) Ltd, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 371
    • 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 372
  • Davies, Paul Michael
    British ceo born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 373
    • 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 374
  • Davies, Paul Michael
    British company director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pavilion 3, Buchanan Business Park, Stepps, G33 6HZ, Scotland

      IIF 375
  • Davies, Paul Michael
    British trainer born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40a, High Street, Carluke, Lanarkshire, ML8 4AJ, Scotland

      IIF 376
  • Davies, Paula
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 377
  • Mr Paul Davies
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, England

      IIF 378
  • Mr Paul Davies
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30, Brewers Lane, Gosport, Hampshire, PO13 0JZ

      IIF 379
    • 7, Sharp Lane, Leeds, LS10 3NQ, England

      IIF 380
  • Mr Paul Davies
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 381
  • Mr Paul Davis
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11c Kings Parade, Cambridge, United Kingdom, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 382
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 383
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 384
  • Mr Paul Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 385
  • Davies, Christopher Paul
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 16 Laidon Avenue, Wistaston, Crewe, Cheshire, CW2 6RR

      IIF 386
  • Davies, Paul
    Canadian financial consultant born in July 1933

    Registered addresses and corresponding companies
    • 61, Deerbrook Trail, Scarborough, Ontario, M1W 1VS, Canada

      IIF 387
  • Davies, Paul
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 388
  • Davies, Paul
    British engineer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 389 IIF 390
  • Davies, Paul
    British engineer born in September 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Mytrle Villas, Kiln Lane, Binfield Heath, Henly On Thames, Oxfordshire, RG9 4EQ

      IIF 391
  • Davies, Paul
    British ceo born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wimbledon Bridge House, 1st Floor, 1 Hartfield Road, Wimbledon, SW19 3RU

      IIF 392 IIF 393
  • Davies, Paul
    British chartered engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 394
  • Davies, Paul
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bath Place, Rivington Street, London, EC2A 3DR, England

      IIF 405
    • 2, Bath Place, Rivington Street, London, EC2A 3DR, United Kingdom

      IIF 406
    • Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, England

      IIF 407
    • 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 408
  • Davies, Paul
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hardgate House, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JS

      IIF 409
  • Davies, Paul
    British civil engineers born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough, CF35 5LP

      IIF 410
  • Davies, Paul
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandtoft Road, Belton, Doncaster, DN9 1PN

      IIF 411
  • Davies, Paul
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandtoft Road, Belton, Doncaster, DN9 1PN, United Kingdom

      IIF 412
  • Davies, Paul
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, United Kingdom

      IIF 413 IIF 414
  • Davies, Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 415
  • Davies, Paul
    British engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 416
  • Davies, Paul
    British mechanical engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 417
  • Davies, Paul
    British technical director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British architect born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 422
  • Davies, Paul
    British contracts manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 London Road, Ramsgate, Kent, CT11 0DP

      IIF 423
  • Davies, Paul
    British surveyor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Northdown Road, Cliftonville, Margate, CT92PJ, United Kingdom

      IIF 424
  • Davies, Paul
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Beeches Road, Heybridge, Maldon, Essex, CM9 4SL

      IIF 425
  • Davies, Paul
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 2 - 4 Manor Gate, Manor Royal, Crawley, RH10 9SX, United Kingdom

      IIF 426
  • Davies, Paul
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 2-4, Manor Gate, Manor Royal, Crawley, RH10 9SX, England

      IIF 427
  • Davies, Paul
    British joiner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 428
  • Davies, Paul
    British electrician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grammar School Lane, Wirral, Merseyside, CH48 8AZ, United Kingdom

      IIF 429
  • Davies, Paul
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Appledell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 430
    • Unit 15, Monmer Close Industrial Estate, Stringes Lane, Willenhall, WV13 1JR, England

      IIF 431
  • Davies, Paul
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ynysygored Road, Aberfan, Merthyr Tydfil, CF48 4QF, United Kingdom

      IIF 432
  • Davies, Paul
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF, England

      IIF 433
  • Davies, Paul
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Steele Street, Chester, CH1 1RH, United Kingdom

      IIF 434
  • Davies, Paul
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Woodstock Road, Worcester, WR2 5NE, United Kingdom

      IIF 435
  • Davies, Paul
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Badgers Rise, Connahs Quay, Deeside, Clwyd, CH5 4HD, United Kingdom

      IIF 436
  • Davies, Paul
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Studland Road, Byfleet Village, Surrey, KT14 7RE

      IIF 437
  • Davies, Paul
    United Kingdom born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 41, Painters Mead,hilperton, Trowbridge, Wiltshire, BA14 7QF, United Kingdom

      IIF 438
  • Davies, Paul
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Laburnum Avenue, Birmingham, B37 6AJ, United Kingdom

      IIF 439
  • Davies, Paul
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 440
  • Davies, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 441
  • Davies, Paul
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Phillips Road, Chester, CH1 5PY, United Kingdom

      IIF 442
  • Davies, Paul
    British administrator born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Pontardulais Road, Gorseinon, Swansea, SA4 4FQ, Wales

      IIF 443
  • Davies, Paul
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 444
  • Davies, Paul
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Llwynderi, Aberdare, CF44 9DW, United Kingdom

      IIF 445
  • Davies, Paul
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Juniper Gardens, Oyne, Insch, AB52 6PH, United Kingdom

      IIF 446
  • Davies, Paul
    British social worker born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, London Wall, Suites 33-39, London, EC2M 5TU, England

      IIF 447
  • Davies, Paul
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Masonic Hall School Hill, Chepstow, Monmouthshire, NP16 5BZ

      IIF 448
  • Davies, Paul
    British estate agent born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Cedar Drive, Southwater, Horsham, West Sussex, RH13 9UF, United Kingdom

      IIF 449
  • Davies, Paul
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Smelters Court, Stockton-on-tees, TS18 2GG, United Kingdom

      IIF 450
  • Davies, Paul
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 451
  • Davies, Paul
    Welsh born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, Wales

      IIF 452
  • Davies, Paul David
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Accountancy Today Limited C/o, Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, LN4 4JG, United Kingdom

      IIF 453
  • Davis, Paul
    British electrical professional born in April 1965

    Resident in United Kingdom

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

      IIF 454
  • Davis, Paul
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Helston Avenue, Stoke-on-trent, Staffordshire, ST3 5TN, United Kingdom

      IIF 455
  • Dr Paul Davies
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ewenfield Road, Finedon, Wellingborough, NN9 5LR, England

      IIF 456
  • Mr Paul Davies
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Maindy, 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire, ST7 2US

      IIF 457
  • Mr Paul Davies
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 105, Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG, United Kingdom

      IIF 458
    • 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 459
  • Mr Paul Davies
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Old Lemon House, Seedlee Road, Walton Summit Centre, Preston, Lancashire, PR5 8AE, England

      IIF 460
  • Mr Paul Davies
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Peel Road Industrial, Estate, West Pimbo, Skelmersdale, Lancashire, WN8 9PT

      IIF 461
  • Mr Paul Davies
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 462
  • Mr Paul Davies
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Frayling Business Park, Davenport Street, Burslem, Stoke On Trent, Staffordshire, ST6 4LN, England

      IIF 463
  • Mr Paul Davies
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Amderley Drive, Norwich, NR4 6HZ, England

      IIF 464
  • Mr Paul Davies
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hill Close, Appley Bridge, Wigan, WN6 9JH

      IIF 465
  • Mr Paul Davies
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 466
    • 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 467
  • Mr Paul Davies
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 468
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 469
  • Mr Paul Davies
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Marwood Close, Welling, DA16 2AJ, England

      IIF 470
  • Mr Paul Davies
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chesterfield Road, Market Street, Chesterfield, S43 3UT, England

      IIF 471
  • Mr Paul Davies
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38 Station Road, Lingwood, Norwich, Norfolk, NR13 4AZ, England

      IIF 472
  • Mr Paul Davies
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Elmswood Gardens, Nottingham, NG5 4AY, England

      IIF 473
  • Mr Paul Davies
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 474 IIF 475
  • Mr Paul Davies
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Greenway, Ordsall, Retford, DN22 7RX, England

      IIF 476
    • 11 Greenway, Retford, DN22 7RX, England

      IIF 477
  • Davies, Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Turnstone Crescent, Askam In Furness, LA16 7JT, United Kingdom

      IIF 478 IIF 479
  • Davies, Paul
    British company director born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 480
  • Davies, Paul
    British delivery driver born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 481
  • Davies, Paul
    British security born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, United Kingdom

      IIF 482
  • Davies, Paul
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Farwig Lane, Bromley, BR1 3RB, United Kingdom

      IIF 483
  • Davies, Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 484
  • Davies, Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Merretts Orchard, Gloucester, GL2 7DS, England

      IIF 485
    • 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 486
  • Davies, Paul
    British adviser born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Streatham High Road, Norbury, London, SW16 3PH, England

      IIF 487
  • Davies, Paul
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pure Offices, Kembrey Park, Swindon, SN2 8BW, United Kingdom

      IIF 488
  • Davies, Paul
    British publisher born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Ansdell Road, Blackpool, FY1 6PE, United Kingdom

      IIF 489
  • Davies, Paul Anthony
    British financial advisor

    Registered addresses and corresponding companies
    • 4 Bankfield Lane, Churtown, Southport, Merseyside, PR9 7NJ

      IIF 490
  • Davies, Paul Robert
    British born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 73 Vineyard Vale, Valley Road, Saundersfoot, SA69 9DA, Wales

      IIF 491
  • Davis, Paul
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 492
  • Davis, Paul Brian

    Registered addresses and corresponding companies
    • 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 493
  • Mr Paul Davies
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 494
  • Mr Paul Davies
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 15 Radbourne Gate, Mickleover, Derby, DE3 5DW, England

      IIF 495
  • Mr Paul Davies
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 496
  • Mr Paul Davies
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Midleton Industrial Estate, Guildford, Surrey, GU2 8XW

      IIF 497
  • Mr Paul Davies
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 498
    • 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ

      IIF 499
    • 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, England

      IIF 500
  • Mr Paul Davies
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 77, Menlove Avenue, Liverpool, L18 2EH, England

      IIF 501
  • Mr Paul Davies
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12a Fleet Business Park, Sandy Lane, Fleet, Hampshire, GU52 8BF, England

      IIF 506
    • 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 507
  • Mr Paul Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Woodstock Road, Worcester, WR2 5NE

      IIF 508
  • Mr Paul Davies
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hall Bank South Mobberley, Knutsford, WA16 7JA

      IIF 509
  • Mr Paul Davies
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 512
    • 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, United Kingdom

      IIF 513
  • Mr Paul Davies
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unity Chambers, High East Street, Dorchester, DT1 1HA, United Kingdom

      IIF 514
  • Mr Paul Davies
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ballinska Mews, Longlevens, Gloucester, GL2 0AR, England

      IIF 515 IIF 516
  • Mr. Paul Davies
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 517
    • Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 518
  • Paul Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Windham Avenue, New Addington, Croydon, CR0 0HZ, England

      IIF 519
  • Davies, David Paul
    British

    Registered addresses and corresponding companies
    • Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 520
  • Davies, Michael Paul
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 521
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Napier, 9 Springfield Crescent, Sutton Coldfield, B76 2SS, England

      IIF 522
  • Davies, Paul
    Irish it consultant born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 99, Brookdale Park, Londonderry, BT48 8HQ, Northern Ireland

      IIF 523
  • Davies, Paul Alan

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 524
  • Davies, Paul Edward
    British sales engineer born in September 1960

    Registered addresses and corresponding companies
    • 16 Granary Lane, Worsley, Manchester, Lancashire, M28 2PH

      IIF 525
  • Davies, Paul Thomas Alfred
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 138 Windsor Road, Windsor Road, Retford, DN22 7QX, England

      IIF 526
  • Davies, Thomas Paul
    British director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 527
  • Miss Paul Davies
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT

      IIF 528
  • Mr Adam Paul Davis
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 529
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 530
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 531
  • Mr Paul Davies
    British born in December 1970

    Resident in England

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

      IIF 532
  • Mr Paul Davies
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, BD19 3QR, England

      IIF 533
  • Paul Davies
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 534
  • Paul Vernon Davis
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 535
  • Davies, Paul
    Welsh director born in June 1957

    Resident in United Kingdom

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

      IIF 536
  • Davies, Paul
    English plater born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 537
  • Davies, Paul
    English it professional born in April 1965

    Resident in United Kingdom

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

      IIF 538
  • Davies, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 539
  • Davies, Paul
    English builder born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rainow Avenue, Droylsden, Tameside, Lancashire, M43 6HW, United Kingdom

      IIF 540
  • Davies, Paul Anthony
    British born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 541
  • Davies, Paul Anthony
    British self employed retailer born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, CF72 9LU, Wales

      IIF 542
  • Davies, Paul Howard

    Registered addresses and corresponding companies
    • 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 543
    • The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 544
    • The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 545
    • Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 546
    • Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 547
    • Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 548 IIF 549
  • Davies, Paul Michael
    Welsh electrician

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 550
  • Davies, Paul Stephen
    British born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Hedwigstrasse 22, 8032 Zurich, FOREIGN, Switzerland

      IIF 551
  • Mr James Paul Davis
    British born in February 1986

    Resident in England

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

      IIF 552
  • Mr Paul Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Hallhill Place, Springboig, Glasgow, G32 0LL, Scotland

      IIF 553
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 554
  • Paul Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Hallhill Road, Glasgow, G32 0LL, Scotland

      IIF 555
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 556 IIF 557
  • Davies, Paul
    English born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a Tower Square, Tunstall, Stoke-on-trent, Staffordshire, ST6 5AB, United Kingdom

      IIF 558
  • Davies, Paul
    English custom car builder born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 559
  • Davies, Paul
    English recruitment agency born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 560
  • Davies, Paul
    English aircraft electrical born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Kings Green, King's Lynn, Norfolk, PE30 4SQ, United Kingdom

      IIF 561
  • Davies, Paul
    English engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Cottage, Back Street, Langtoft, Driffield, North Humberside, YO25 3TD, United Kingdom

      IIF 562
  • Davies, Paul Alan
    British co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 563 IIF 564
  • Davies, Paul Alan
    British developer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 565
  • Davies, Paul Alan
    British property development born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 566
  • Davies, Paul Alan
    British storage born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 567
  • Davies, Paul Antia, Mr.
    British secretary

    Registered addresses and corresponding companies
    • 16 Widecombe House, Crawford Estate Camberwell, London, SE5 9HF

      IIF 568
  • Davies, Paul, Dr

    Registered addresses and corresponding companies
    • 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 569
  • Davies, Paul, Dr
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2175 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 570
  • Davies, Paul, Dr
    British doctor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 571
  • Davies, Paula

    Registered addresses and corresponding companies
    • 48, Brownhill Road, Chandler's Ford, Eastleigh, SO532ED, United Kingdom

      IIF 572
  • Davis, Paul
    English director born in July 1977

    Resident in United Kingdom

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

      IIF 573
  • Mr Paul Davies
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 574
  • Davies, Paul

    Registered addresses and corresponding companies
    • 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 575
    • Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, United Kingdom

      IIF 576 IIF 577 IIF 578
    • Oak Drive, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 580
    • 16, Bromley Road, Beckenham, BR3 5JE, United Kingdom

      IIF 581
    • 2 Myrtle Villas, Kiln Lane, Binfield Heath, Oxfordshire, RG9 4EQ

      IIF 582
    • 36, Hillary Road, Cheltenham, GL53 9LD, England

      IIF 583
    • 2a, Hallhill Road, Glasgow, G32 0LL, Scotland

      IIF 584
    • 15, Merretts Orchard, Gloucester, Gloucestershire, GL2 7DS, United Kingdom

      IIF 585
    • Maypole Fields, Cradley, Halesowen, West Midlands, B63 2QE, United Kingdom

      IIF 586
    • 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 587
    • 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 588
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 589
    • 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 590
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 591 IIF 592
    • 16 Widecombe House, Crawford Road, London, SE5 9HF, United Kingdom

      IIF 593
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 594
    • 33, Brondesbury Villas, London, NW6 6AH, England

      IIF 595
    • Camden House, 199 Arlington Road, London, NW1 7HA, England

      IIF 596
    • One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 597
    • 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 598
    • S18

      IIF 599
    • 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 600
    • 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 601
    • C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 602
    • 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 603
    • Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 604
    • 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 605
    • 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 606
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 607
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 608 IIF 609
    • 87, Brynhyfryd Nant Parc, Johnstown, Wrexham, LL14 1PR, Wales

      IIF 610
  • Davies, Paul
    United Kingdom born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 611
  • Davies, Paul Charles Bracher
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 612
    • 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 613
    • The Southwater Junior Academy, Worthing Road, Southwater, Horsham, RH13 9JH, England

      IIF 614
  • Davies, Paul, Eur Eng
    British company director born in January 1949

    Registered addresses and corresponding companies
    • 3 Govett Grove, Windlesham, Surrey, GU20 6EE

      IIF 615
  • Mr Paul Alan Davies
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Tamworth, B77 1HL, England

      IIF 616
  • Mr Paul Davies
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 45, City Road, Chester, CH1 3AE

      IIF 617
  • Mr Paul Davies
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Lister Close, Church Village, Pontypridd, CF38 1GL, Wales

      IIF 618
  • Mr Paul Davies
    English born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite F12, Federation House, Station Road, Stoke-on-trent, Staffs., ST4 2SA, United Kingdom

      IIF 619
  • Davies, Paul
    Australian director born in October 1951

    Resident in Australia

    Registered addresses and corresponding companies
    • 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 620
  • Davies, Paul David
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Harpenden Drive, Dunscroft, Doncaster, DN7 4HF, United Kingdom

      IIF 621
    • 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF, England

      IIF 622
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 623
    • Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 624 IIF 625
  • Davies, Paul Mark
    British civil servant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Ffynone Road, Swansea, South Wales, SA1 6DE

      IIF 626
  • Davies, Paul Michael
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Springfield Crescent, Carluke, Lanarkshire, ML8 4JP, Scotland

      IIF 627
  • Davies, Paul Michael
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 628
  • Davies, Thomas Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Trilwm, Trimsaran, Kidwelly, Carmarthenshire, SA17 4AN, Uk

      IIF 629
  • Davis, Adam Paul
    British business analyst born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Claribel Road, London, SW9 6TH, United Kingdom

      IIF 630
  • Davis, Paul

    Registered addresses and corresponding companies
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 631 IIF 632
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 633
    • 14, Helston Avenue, Stoke-on-trent, Staffordshire, ST3 5TN, United Kingdom

      IIF 634
  • Davis, Paul Brian
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 635
  • Davis, Paul Brian
    British retired born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 636
  • Davis, Paul James
    British born in July 1956

    Resident in United Kingdom

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

      IIF 637
  • Davis, Paul James
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Bridport Way, Braintree, CM7 9FF, United Kingdom

      IIF 638
    • 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 639
  • Davis, Paul James
    British project manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 640
  • Mr Paul Davies
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Bryn Eithin, Cwmdare, Aberdare, CF44 8SL, Wales

      IIF 641
    • The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 642
  • Mr Paul Davies
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 643
  • Mr Paul Davies
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, New Street, Caerphilly, Mid Glamorgan, CF83 2NN

      IIF 644
  • Mr Paul Davies
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Cardigan Close, Dinas Powys, South Glamorgan, CF64 4PL, Wales

      IIF 645
  • Mr Paul Davies
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 646
  • Mr Paul Davies
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 Crown Lane, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2GD, Wales

      IIF 647
  • Mr Paul Edward Davies
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hall Street, Stockport, SK1 4HE, England

      IIF 648
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Springfield Crescent, Sutton Coldfield, B76 2SS, United Kingdom

      IIF 649
  • Davies, Paul Vaughan
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 650 IIF 651
  • Davies, Paul Vaughan
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 652
  • Davies, Stephen Paul
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Shorncliffe Road, Coventry, CV6 1GP, England

      IIF 653
  • Davis, Paul Vernon
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotswold View, The Green, Ashleworth, Gloucester, Gloucestershire, GL19 4HU, United Kingdom

      IIF 654
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Cassini Drive, Swindon, SN25 2JY, United Kingdom

      IIF 655
  • Mr Paul Davies
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Antur (g7), Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 656
  • Mr Paul Davies
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough, CF35 5LP

      IIF 657
  • Mr Paul Davies
    British born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Goodwin Street, Maesteg, Mid Glamorgan, CF34 9YS, Wales

      IIF 658
  • Mr Paul Davies
    British born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 659
    • Apt A34, No.5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 660
  • Mr Paul Davies
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 661
  • Mr Paul Davies
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Old Station House, Woodcroft, Chepstow, NP16 7HY, Wales

      IIF 662
    • Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 663
  • Mr Paul Davies
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 664
    • 34, Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 665
  • Mr Paul Davies
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 13a, Victoria Gardens, Neath, SA11 3AY, Wales

      IIF 666
    • 7 Giants Grave Road, Briton Ferry Neath, West Glamorgan, SA11 2ND

      IIF 667
  • Paul, Davies
    British born in December 1950

    Registered addresses and corresponding companies
    • 13 Netherend Road, Penrith, Cumbria, CA11 8PF

      IIF 668
  • Paul Davies
    British born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Glamorgan Street, Mountain Ash, CF45 3RJ, Wales

      IIF 669
  • Davies, Paul Anthony
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pen Y Nant, Augustus Street, Ynysybwl, Pontypridd, CF37 3LH, Wales

      IIF 670 IIF 671
  • Davies, Paul Anthony
    British business owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Dyffryn Road, Rhydyfelin, Pontypridd, CF37 5RW, United Kingdom

      IIF 672
  • Davies, Paul Anthony
    British caterer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 673
    • Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 674
  • Davies, Paul Anthony
    British chip shop owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 675
  • Davies, Paul Anthony
    British retailer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 676
  • Davies, Paul Anthony
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Shakespeare Drive, Cheadle, Cheshire, SK8 2DA, England

      IIF 677
    • 4 Bankfield Lane, Churtown, Southport, Merseyside, PR9 7NJ

      IIF 678 IIF 679
    • 4, Bankfield Lane, Southport, Merseyside, PR9 7NJ, United Kingdom

      IIF 680
  • Davies, Paul Anthony
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Brixham Gardens, Ilford, Essex, IG3 9BA

      IIF 681
    • Ground Floor Offices, 40 High Street, Swanley, Kent, BR8 8BQ, United Kingdom

      IIF 682
  • Mr Paul Anthony Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 683 IIF 684
  • Mr Paul Charles Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 685
  • Mr Paul Davies
    British born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Menter, Navigation Park, Abercynon, CF45 4SN, United Kingdom

      IIF 686
    • International House, Constance Street, London, E16 2DQ, England

      IIF 687
    • 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 688
  • Mr Paul Davies
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Llys Rhaeadr, Godrergraig, Swansea, SA9 2BG, Wales

      IIF 689
  • Paul Davies
    British, born in November 1964

    Registered addresses and corresponding companies
    • 1et N.1a, Virginia Plaza Monte-carlo, 15 Chemin La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 690
  • Davies, Jonathan Paul
    British accountant born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Llandennis Avenue, Cardiff, CF23 6JG, Wales

      IIF 691
  • Mr Christopher Paul Davies
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 61-62, Barony Road, Nantwich, Cheshire, CW5 5QP

      IIF 692
  • Mr Paul Davies
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 18 Albion Street, Wallasey, CH45 9LF, United Kingdom

      IIF 693
  • Mr Paul Davies
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Riverside House, Normandy Road, Morfa Industrial Estate, Swansea, SA1 2JA, Wales

      IIF 694
  • Mr Paul Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Strawberry Fields, Ware, SG12 0DB, England

      IIF 695
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Clarity Accounting (scotland) Ltd, 234 West George Street, Glasgow, G2 4QY, Scotland

      IIF 696
    • Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 697
    • 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 698
  • Paul Davies
    British born in June 1977

    Resident in United Kingdom

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

      IIF 699
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 700
  • Paul Davis
    British born in April 1965

    Resident in United Kingdom

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

      IIF 701
  • Paul Davis
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Helston Avenue, Stoke-on-trent, Staffordshire, ST3 5TN, United Kingdom

      IIF 702
  • Paul Davis
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Morgans Road, Calne, SN11 0FH, United Kingdom

      IIF 703 IIF 704
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 705
  • Davies, Michael Paul
    Welsh born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodowen, Bowdowen, The Links, Pembrey, Carmarthenshire, SA16 0HU, Wales

      IIF 706
  • Davies, Paul
    United Kingdom butcher born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 707
  • Davies, Paul Michael
    Welsh born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, West Glamorgan, SA1 7FG, United Kingdom

      IIF 708
  • Davies, Paul Michael
    Welsh electrican born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan, CF32 7PS

      IIF 709
  • Davies, Paul Michael
    Welsh electrician born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 710
  • Davis, Paul
    United Kingdom director born in July 1956

    Resident in United Kingdom

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

      IIF 711
  • Dr Paul Davies
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2175 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 712
  • Mr Michael Paul Davies
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 713
  • Mr Paul Davies
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Maple Road South, Griffithstown, Pontypool, NP4 5AP, United Kingdom

      IIF 714
    • 32, Belle Vue, Quarrington Hill, Durham, DH6 4QE, United Kingdom

      IIF 715 IIF 716
  • Mr Paul Davies
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF, United Kingdom

      IIF 717
  • Mr Paul Davies
    English born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Waterton Centre, Waterton Industrial Estate, Bridgend, CF31 3WT

      IIF 718
  • Mr Paul Davies
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lindsay Gardens, Tredegar, Gwent, NP22 4RP, United Kingdom

      IIF 719
  • Mr Paul Davies
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 720
  • Mr Paul Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 721
    • 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 722 IIF 723
  • Mr Paul Davies
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Laurel Drive, Penperlleni, Pontypool, NP4 0BQ, United Kingdom

      IIF 724
  • Mr Paul Davies
    British born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 725 IIF 726 IIF 727
    • 6, Wynard Park, Belfast, BT5 6NS, Northern Ireland

      IIF 728
  • Mr Paul Davies
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20 Bolyn House, Roche Close, Rochford, SS4 1PS, United Kingdom

      IIF 729
  • Mr Paul Davies
    Welsh born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, SA69 9LD, Wales

      IIF 730
  • Mr Paul Davies
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd & 3rd Floors, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 731
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 732
    • 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 733
    • 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 734 IIF 735 IIF 736
    • Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 738
  • Mr Paul Davis
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 739
  • Paul Davies
    Welsh born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 740
  • Mr Paul David Davies
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Accountancy Today Limited C/o, Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, LN4 4JG, United Kingdom

      IIF 741
  • Mr Paul Davies
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Edge Lane, Liverpool, L7 2PF, England

      IIF 742
  • Mr Paul Davies
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Harpenden Drive, Dunscroft, Doncaster, DN7 4HF, United Kingdom

      IIF 743
  • Mr Paul Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 744
  • Mr Paul Davies
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Apple Dell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 745
  • Mr Paul Davies
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ynysygored Road, Aberfan, Merthyr Tydfil, CF48 4QF, United Kingdom

      IIF 746
  • Mr Paul Davies
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JA

      IIF 747
  • Mr Paul Davies
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Badgers Rise, Connahs Quay, Deeside, Clywd, CH5 4HD

      IIF 748
  • Mr Paul Davies
    United Kingdom born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25, Canon Street, Taunton, TA1 1SW, England

      IIF 749
  • Mr Paul Davies
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 750
  • Mr Paul Davies
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Phillips Road, Chester, CH1 5PY, United Kingdom

      IIF 751
  • Mr Paul Davies
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Llwynderi, Aberdare, CF44 9DW, United Kingdom

      IIF 752
    • 45, Bwllfa Road, Cwmdare, Aberdare, CF448UG, United Kingdom

      IIF 753
  • Mr Paul Davies
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Smelters Court, Stockton-on-tees, TS18 2GG, United Kingdom

      IIF 754
  • Mr Paul Davies
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 755
  • Mr Paul Davies
    Welsh born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, Wales

      IIF 756
  • Mr Paul James Davies
    British born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 10, Cwmdraw Industrial Estate, Newtown, Ebbw Vale, NP23 5AE, Wales

      IIF 757
  • Paul Davies
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hardgate House, Bishop Thornton, Harrogate, HG3 3JS, England

      IIF 758
  • Paul Davies
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Juniper Gardens, Oyne, Insch, AB52 6PH, United Kingdom

      IIF 759
  • Paul Davies
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Brixham Gardens, Ilford, London, Essex, IG3 9BA, United Kingdom

      IIF 760
  • Mr Paul Davies
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Turnstone Crescent, Askam In Furness, LA16 7JT, United Kingdom

      IIF 761
  • Mr Paul Davies
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Merretts Orchard, Gloucester, GL2 7DS, England

      IIF 762
    • Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 763
  • Mr Paul Stephen Davies
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 764
    • 73 Grove Hill Park, Gorslas, Llanelli, SA14 7LF

      IIF 765
  • Stephen Paul Davies
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Shorncliffe Road, Coventry, CV6 1GP, England

      IIF 766
  • Davies, Paul Brian Matthew
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tyheulog, 24a Derwen Fawr, Crickhowell, NP8 1DQ, United Kingdom

      IIF 767
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 768
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 769
  • Mr Paul Anthony Davies
    British born in February 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • Ground Floor Offices, 40 High Street, Swanley, Kent, BR8 8BQ

      IIF 770
  • Mr Paul Davies
    Irish born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 99, Brookdale Park, Londonderry, BT48 8HQ, Northern Ireland

      IIF 771
  • Mr Paul Davis
    English born in July 1977

    Resident in United Kingdom

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

      IIF 772
  • Mr David Paul Davies
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 773
  • Mr Paul Davies
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 774
  • Mr Paul Davies
    English born in April 1965

    Resident in United Kingdom

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

      IIF 775
  • Paul Davies
    Welsh born in June 1957

    Resident in United Kingdom

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

      IIF 776
  • Paul Davies
    English born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Tamworth, B771HL, United Kingdom

      IIF 777
  • Davies, Paul Charles Bracher
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 778
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 779
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 780
    • 35 The Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 781
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 782
    • 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 783
  • Mr Paul Davies
    Welsh born in November 1974

    Resident in United Kingdom

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

      IIF 784
  • Mr Paul Davies
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 785
    • Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 786
  • Mr Paul James Davis
    British born in July 1956

    Resident in United Kingdom

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

      IIF 787
    • 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 788
  • Paul Anthony Davies
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bankfield Lane, Southport, Merseyside, PR9 7NJ, United Kingdom

      IIF 789
  • Paul Anthony Davies
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Wyatts Drive, Southend On Sea, SS1 3DG, United Kingdom

      IIF 790
  • Mr Paul Bryan Davies
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fff, 1, The Green, Southwick, Brighton, BN42 4DE, England

      IIF 791
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 792
  • Mr Paul David Davies
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF

      IIF 793
  • Mr Paul James Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 794
  • Mr Paul Thomas Davies
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 795
  • Mr Paul Vaughan Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 796
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 797
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 798
    • Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 799
  • Mr Paul Anthony Davies
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Shakespeare Drive, Cheadle, Cheshire, SK8 2DA, England

      IIF 800
  • Mr Michael Paul Davies
    Welsh born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 801
  • Mr Paul Michael Davies
    Welsh born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, SA1 7FG, United Kingdom

      IIF 802
  • Mr Paul Davies
    United Kingdom born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 803
  • Mr Paul Brian Matthew Davies
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Llanbedr Road, Crickhowell, NP8 1BT, Wales

      IIF 804
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 805
    • 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, England

      IIF 806
child relation
Offspring entities and appointments
Active 329
  • 1
    168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2023-07-27 ~ now
    IIF 105 - Director → ME
  • 2
    HOME IMPROVEMENT FINANCE LIMITED - 2008-06-30
    P.D.Q. FINANCE LIMITED - 2003-07-02
    HOME IMPROVEMENT FINANCE LIMITED - 2003-05-21
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,725 GBP2016-01-31
    Officer
    2018-05-23 ~ dissolved
    IIF 138 - Director → ME
  • 3
    33 Brondesbury Villas, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    2006-10-11 ~ now
    IIF 14 - Director → ME
    2013-09-05 ~ now
    IIF 595 - Secretary → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 695 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 704 - Right to appoint or remove directorsOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Ownership of shares – 75% or moreOE
  • 5
    14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of shares – 75% or moreOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
  • 6
    14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
    IIF 684 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 454 - Director → ME
  • 8
    21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-03-31
    Officer
    2018-09-17 ~ now
    IIF 779 - Director → ME
  • 9
    84 Waterford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 201 - Director → ME
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-18 ~ now
    IIF 127 - Director → ME
  • 11
    4 Llandennis Avenue, Cyncoed, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2003-04-29 ~ dissolved
    IIF 319 - Director → ME
    2003-04-29 ~ dissolved
    IIF 275 - Secretary → ME
  • 12
    441 Streatham High Road, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 487 - Director → ME
  • 13
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 290 - Director → ME
    2021-02-17 ~ now
    IIF 592 - Secretary → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 699 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 699 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TRUCKSURE LIMITED - 2004-01-27
    WORLDWIDE FACILITIES MANAGEMENT LIMITED - 2001-11-29
    SCANDINAVIAN MARINE UNDERWRITERS LIMITED - 1997-12-17
    NEVRUS (729) LIMITED - 1997-10-01
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    1998-04-20 ~ dissolved
    IIF 308 - Director → ME
    2004-06-23 ~ dissolved
    IIF 257 - Secretary → ME
  • 15
    21 Grammar School Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,119 GBP2019-06-30
    Officer
    2016-06-22 ~ dissolved
    IIF 429 - Director → ME
  • 16
    The Old House The Green, Frampton On Severn, Gloucester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,467 GBP2024-12-31
    Officer
    2023-07-01 ~ now
    IIF 583 - Secretary → ME
  • 17
    Andrew Mangion, 59 Dan Y Coed Road, Cyncoed, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    33,256 GBP2025-01-31
    Officer
    2012-01-24 ~ now
    IIF 314 - Director → ME
  • 18
    225a Lewisham Way Room 10, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 370 - Director → ME
    2015-07-02 ~ dissolved
    IIF 593 - Secretary → ME
  • 19
    Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -33,182 GBP2024-12-31
    Officer
    2002-10-14 ~ now
    IIF 491 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 730 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 730 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    12 Ballinska Mews, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2002-06-18 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Right to appoint or remove directorsOE
  • 21
    60 Ring Road, Middleton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -64,239 GBP2024-09-30
    Officer
    2004-12-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,862 GBP2024-03-31
    Officer
    2015-04-16 ~ now
    IIF 778 - Director → ME
  • 23
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,002 GBP2024-03-31
    Officer
    2021-05-20 ~ now
    IIF 780 - Director → ME
  • 24
    BROCK TAYLOR HORSHAM LIMITED - 2024-01-06
    35 Carfax, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
  • 25
    Davisons Limited, Lime Court, Pathfields Business Park, South Molton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 340 - Director → ME
  • 26
    SOCIAL INVEST BUSINESS FINANCE LTD - 2018-02-19
    PKC SOLUTIONS LTD - 2017-04-21
    168 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -36,250 GBP2024-04-30
    Officer
    2016-04-08 ~ now
    IIF 371 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Ownership of shares – 75% or moreOE
  • 27
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
  • 28
    46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of shares – 75% or moreOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
  • 29
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 772 - Has significant influence or controlOE
  • 30
    6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    207,124 GBP2024-07-31
    Officer
    1995-07-25 ~ now
    IIF 679 - Director → ME
  • 31
    139-141 Cambridge Road, Churchtown, Southport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,169 GBP2024-08-31
    Officer
    2011-08-18 ~ now
    IIF 680 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 789 - Ownership of shares – More than 50% but less than 75%OE
    IIF 789 - Right to appoint or remove directorsOE
    IIF 789 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    28,victoria Square Victoria Square, Aberdare, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 176 - Director → ME
  • 33
    FLEXI-CAD LIMITED - 2024-08-06
    14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,028 GBP2024-12-31
    Officer
    2024-11-11 ~ now
    IIF 298 - Director → ME
  • 34
    36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,066 GBP2025-02-28
    Officer
    2005-03-16 ~ now
    IIF 86 - Director → ME
  • 35
    36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,476 GBP2025-02-28
    Officer
    2019-05-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 503 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,555 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    15 New Road, Grovesend, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-04-20 ~ dissolved
    IIF 158 - Director → ME
  • 38
    33 Mount Pleasant, Twogates, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 539 - Director → ME
    2019-07-15 ~ dissolved
    IIF 606 - Secretary → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
  • 39
    BRADNEY HOLDINGS LIMITED - 2003-03-31
    Maypole Feilds Cradley, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 579 - Secretary → ME
  • 40
    BRADNEY CHAIN AND ENGINEERING COMPANY LIMITED - 2003-03-31
    Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 576 - Secretary → ME
  • 41
    95 Casterton Road, Stamford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 52 - Director → ME
  • 42
    10 Hill Close, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,986 GBP2020-04-30
    Officer
    2010-06-01 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 465 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    37 Coeden Dal, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 171 - Director → ME
  • 44
    PENSION SENSE LTD - 2019-12-02
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -753 GBP2022-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 784 - Has significant influence or controlOE
  • 45
    The Malthouse Business Centre Office 218, 48 Southport Road, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    608,513 GBP2024-04-30
    Officer
    2024-12-16 ~ now
    IIF 104 - Director → ME
  • 46
    61-62 Barony Road, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,384 GBP2024-06-30
    Officer
    2003-06-11 ~ now
    IIF 386 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 692 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (10 parents)
    Equity (Company account)
    1,259,051 GBP2024-12-31
    Officer
    2004-10-01 ~ now
    IIF 317 - Director → ME
  • 48
    Cambrian Alliance, Unit 4 (first Floor) Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    65,638 GBP2024-12-31
    Officer
    2014-11-17 ~ now
    IIF 318 - Director → ME
  • 49
    30 Brewers Lane, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,109 GBP2024-11-30
    Officer
    2010-11-10 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
  • 50
    12 Heol Y Wern, North Park Estate, Cardigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-23 ~ dissolved
    IIF 536 - Director → ME
    2018-07-23 ~ dissolved
    IIF 594 - Secretary → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 776 - Right to appoint or remove directorsOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
  • 51
    223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-11-16 ~ dissolved
    IIF 564 - Director → ME
  • 52
    16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 499 - Ownership of shares – 75% or moreOE
  • 53
    16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
  • 54
    KINGFISHER HYGIENE LIMITED - 2009-08-04
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2009-04-01 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 498 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    The Masonic Hall School Hill, Chepstow, Monmouthshire
    Active Corporate (15 parents)
    Equity (Company account)
    140,384 GBP2024-12-31
    Officer
    2025-09-09 ~ now
    IIF 448 - Director → ME
  • 56
    CAMDEN PLACE,LIMITED - 1995-11-21
    Camden Place, Chislehurst, Kent
    Active Corporate (8 parents)
    Officer
    2022-11-22 ~ now
    IIF 134 - Director → ME
  • 57
    2 Lister Close, Church Village, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
  • 58
    54 Cassini Drive, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 655 - Director → ME
  • 59
    9, Marlands Road, Clayhall, Ilford, Essex, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 246 - LLP Designated Member → ME
  • 60
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 2004-06-24
    NEVRUS (726) LIMITED - 1997-10-02
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    1998-04-20 ~ dissolved
    IIF 307 - Director → ME
    2004-06-23 ~ dissolved
    IIF 251 - Secretary → ME
  • 61
    30 Llwynderi, Aberdare, R.c.t.
    Dissolved Corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 444 - Director → ME
    2016-08-22 ~ dissolved
    IIF 575 - Secretary → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 753 - Right to appoint or remove directorsOE
    IIF 753 - Ownership of shares – 75% or moreOE
  • 62
    48 Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-07-26 ~ dissolved
    IIF 216 - Director → ME
    2002-07-26 ~ dissolved
    IIF 293 - Secretary → ME
  • 63
    1 Bryn Eithin, Cwmdare, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,651 GBP2019-05-31
    Officer
    2008-05-14 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 641 - Has significant influence or control as a member of a firmOE
    IIF 641 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 641 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 641 - Right to appoint or remove directors as a member of a firmOE
  • 64
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 65
    164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 43 - Director → ME
  • 66
    4b Belmont Buildings, High Street, Crowborough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 574 - Has significant influence or controlOE
  • 67
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,097 GBP2016-09-30
    Officer
    2017-01-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 791 - Ownership of shares – 75% or moreOE
  • 68
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-02-05 ~ dissolved
    IIF 166 - Director → ME
  • 69
    SOHO LIVING LIMITED - 2006-09-12
    Palladium House, 1-4 Argyll Street, London
    Active Corporate (1 parent)
    Officer
    2002-10-15 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 70
    International House, Constance Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-08-18 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 687 - Ownership of shares – 75% or moreOE
  • 71
    7 Ewenfield Road, Finedon, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    416,942 GBP2024-12-31
    Officer
    2019-07-01 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 456 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    30 Llwynderi, Aberdare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 752 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 752 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 752 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 752 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 752 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 752 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 752 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 752 - Has significant influence or control over the trustees of a trustOE
  • 73
    228a High Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 90 - Director → ME
  • 74
    35 Carfax, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,742 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 612 - Director → ME
  • 75
    228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    2006-10-01 ~ dissolved
    IIF 91 - Director → ME
  • 76
    Old Station House, Woodcroft, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
    IIF 662 - Right to appoint or remove directorsOE
  • 77
    C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180,325 GBP2025-03-31
    Officer
    2018-03-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 474 - Ownership of shares – 75% or moreOE
  • 78
    105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,982 GBP2024-03-31
    Officer
    2023-06-06 ~ now
    IIF 651 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 723 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,863 GBP2024-04-05
    Officer
    2020-05-02 ~ now
    IIF 650 - Director → ME
  • 80
    12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,878 GBP2022-12-31
    Officer
    2011-12-02 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    73 Grove Hill Park Road, Gorslas, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    52,854 GBP2024-04-05
    Officer
    2015-05-26 ~ now
    IIF 611 - Director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 764 - Right to appoint or remove directorsOE
  • 82
    Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-04 ~ dissolved
    IIF 485 - Director → ME
    2020-05-04 ~ dissolved
    IIF 585 - Secretary → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 762 - Ownership of shares – 75% or moreOE
  • 83
    Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-11 ~ now
    IIF 484 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 763 - Ownership of voting rights - 75% or moreOE
    IIF 763 - Right to appoint or remove directorsOE
    IIF 763 - Ownership of shares – 75% or moreOE
  • 84
    Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,749 GBP2023-11-30
    Officer
    2013-04-17 ~ now
    IIF 122 - Director → ME
    2013-06-12 ~ now
    IIF 604 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 534 - Has significant influence or controlOE
  • 85
    3 Carisbrooke Road, Hartlepool
    Dissolved Corporate (5 parents)
    Officer
    2017-11-03 ~ dissolved
    IIF 343 - Director → ME
  • 86
    231 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 566 - Director → ME
  • 87
    5 The Links, Cold Norton, Purleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 788 - Has significant influence or controlOE
  • 88
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,997 GBP2023-10-31
    Officer
    2007-10-23 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Ownership of shares – 75% or moreOE
    IIF 773 - Right to appoint or remove directorsOE
  • 89
    Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 120 - Director → ME
  • 90
    12 Ballinska Mews, Longlevens, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2008-07-18 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 516 - Has significant influence or controlOE
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 91
    Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -62,625 GBP2025-02-28
    Officer
    2022-02-02 ~ now
    IIF 344 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 721 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    WORLDWIDE ACTIVITIES LIMITED - 2000-10-06
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 1997-10-02
    NEVRUS (673) LIMITED - 1996-08-19
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    1997-10-10 ~ dissolved
    IIF 309 - Director → ME
    2003-11-01 ~ dissolved
    IIF 253 - Secretary → ME
  • 93
    Richmond Park House, 15 Pembroke Road, Bristol
    Liquidation Corporate (3 parents)
    Officer
    ~ now
    IIF 607 - Secretary → ME
  • 94
    41 Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 341 - Director → ME
  • 95
    18 Springfield Crescent, Carluke, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 792 - Ownership of voting rights - 75% or moreOE
    IIF 792 - Ownership of shares – 75% or moreOE
    IIF 792 - Right to appoint or remove directorsOE
  • 96
    4 Llandennis Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 320 - Director → ME
  • 97
    4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 313 - LLP Designated Member → ME
  • 98
    35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,982 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 101 - Director → ME
  • 99
    6 Ynysygored Road, Aberfan, Merthyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,619 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 432 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Ownership of shares – 75% or moreOE
    IIF 746 - Right to appoint or remove directorsOE
  • 100
    The Old Police Station 82 High Street, Golborne, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,922 GBP2024-03-31
    Officer
    2013-02-11 ~ now
    IIF 430 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 745 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 745 - Right to appoint or remove directorsOE
    IIF 745 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,118 GBP2019-05-31
    Officer
    2015-12-02 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 466 - Has significant influence or controlOE
  • 102
    19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2009-11-18 ~ dissolved
    IIF 709 - Director → ME
    2008-03-22 ~ dissolved
    IIF 550 - Secretary → ME
  • 103
    2 Hendry Lane, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    395,228 GBP2025-03-31
    Officer
    2001-12-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 460 - Has significant influence or controlOE
  • 104
    1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,216 GBP2020-03-31
    Officer
    2003-03-13 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 657 - Has significant influence or controlOE
  • 105
    35 The Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ now
    IIF 781 - Director → ME
  • 106
    Suite 2 Riverside House Normandy Road, Morfa Industrial Estate, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    187,487 GBP2024-06-30
    Officer
    2019-06-03 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 694 - Ownership of shares – 75% or moreOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
  • 107
    190 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,072 GBP2024-03-31
    Officer
    2019-02-16 ~ now
    IIF 29 - Director → ME
  • 108
    FIELDSEC 323 LIMITED - 2005-09-12
    Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 132 - Director → ME
  • 109
    18 Beltane Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 372 - Director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 554 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    18 Beltane Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-16 ~ now
    IIF 291 - Director → ME
    2021-02-16 ~ now
    IIF 609 - Secretary → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of shares – 75% or moreOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
  • 111
    1 Hall Bank South Mobberley, Knutsford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    407 GBP2016-06-30
    Officer
    2011-07-26 ~ dissolved
    IIF 98 - Director → ME
    2011-07-26 ~ dissolved
    IIF 590 - Secretary → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    GAINSBORO PLUS UNLIMITED - 2022-05-31
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,241 GBP2024-04-30
    Officer
    2017-04-18 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 750 - Ownership of shares – 75% or moreOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
  • 113
    18 Beltane Street, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    2024-12-04 ~ now
    IIF 129 - Director → ME
  • 114
    31 Mallory Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 115
    Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 671 - Director → ME
  • 116
    Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 670 - Director → ME
  • 117
    Unit3 Boeing Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,087 GBP2024-08-31
    Officer
    2004-05-01 ~ now
    IIF 269 - Secretary → ME
  • 118
    24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,361 GBP2024-09-30
    Officer
    2022-09-12 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 726 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    35 The Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2024-02-22 ~ now
    IIF 613 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 783 - Right to appoint or remove directorsOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Ownership of shares – 75% or moreOE
  • 120
    2a, Hallhill Place, Springboig, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 124 - Director → ME
    2024-03-04 ~ now
    IIF 608 - Secretary → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Right to appoint or remove directorsOE
  • 121
    NEWI INNOVATION LIMITED - 2008-11-17
    PLAS COCH ENTERPRISES LIMITED - 2003-12-09
    Director Of Finance's Office Plas Coch, Mold Road, Wrexham
    Active Corporate (5 parents)
    Equity (Company account)
    561,901 GBP2023-07-31
    Officer
    2024-11-13 ~ now
    IIF 181 - Director → ME
  • 122
    48 Turnstone Crescent, Askam In Furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of shares – 75% or moreOE
  • 123
    4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 326 - Director → ME
  • 124
    22 Hanbury Croft Hanbury, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 24 - Director → ME
  • 125
    IMAGEBEST LTD - 2000-03-17
    105 Upper Normacot Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    416,563 GBP2024-03-31
    Officer
    2000-02-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 458 - Ownership of shares – More than 50% but less than 75%OE
  • 126
    105 Upper Normacot Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,823 GBP2024-03-31
    Officer
    2022-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 459 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 459 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    32 Belle Vue, Quarrington Hill, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of shares – 75% or moreOE
  • 128
    311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,216 GBP2020-03-31
    Officer
    1999-03-02 ~ now
    IIF 681 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 760 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 760 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    UCONSENT LTD - 2020-12-24
    Flat 1b 21 Cardigan Road, Richmond, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-11 ~ dissolved
    IIF 23 - Director → ME
  • 130
    228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    2007-02-07 ~ dissolved
    IIF 89 - Director → ME
  • 131
    12 Farwig Lane, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 483 - Director → ME
  • 132
    12a Sandy Lane, Church Crookham, Fleet, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 133
    17 Harvey Road, Worthing
    Active Corporate (2 parents)
    Equity (Company account)
    60,473 GBP2025-06-30
    Officer
    2014-06-04 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 744 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    476 Broadway, Thornton-cleveleys, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-03-31
    Officer
    2013-07-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 378 - Has significant influence or controlOE
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
  • 135
    ECASS LTD - 2016-06-29
    4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    458,668 GBP2024-12-31
    Officer
    2015-09-28 ~ now
    IIF 315 - Director → ME
  • 136
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,106 GBP2023-03-31
    Officer
    2019-09-09 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 663 - Ownership of shares – More than 50% but less than 75%OE
  • 137
    6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    449,328 GBP2024-07-31
    Officer
    2005-09-28 ~ now
    IIF 678 - Director → ME
  • 138
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Has significant influence or controlOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 139
    74 Sir Thomas Elder Way, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 140 - Director → ME
  • 140
    JETEX PETROLEUM UK LTD - 2015-06-17
    One London Wall, London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,511,083 GBP2024-04-30
    Officer
    2024-12-27 ~ now
    IIF 597 - Secretary → ME
  • 141
    11 Badgers Rise, Connahs Quay, Deeside, Clywd
    Active Corporate (2 parents)
    Equity (Company account)
    1,014 GBP2024-02-29
    Officer
    2010-02-19 ~ now
    IIF 436 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 748 - Has significant influence or controlOE
  • 142
    4/1 91 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-21 ~ now
    IIF 198 - Director → ME
  • 143
    Unit 6, Peel Road Industrial, Estate, West Pimbo, Skelmersdale, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,860,567 GBP2024-09-30
    Officer
    2004-02-04 ~ now
    IIF 331 - Director → ME
    2004-02-04 ~ now
    IIF 284 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 461 - Ownership of shares – 75% or moreOE
  • 144
    Walnut House Walnut Court, Rose Street, Wokingham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    54,589 GBP2025-03-31
    Officer
    2005-02-25 ~ now
    IIF 437 - Director → ME
  • 145
    138 Windsor Road Windsor Road, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 476 - Ownership of shares – 75% or moreOE
  • 146
    4th Floor,radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    946 GBP2020-05-31
    Officer
    2016-02-29 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of shares – 75% or moreOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
  • 147
    Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 542 - Director → ME
  • 148
    10 Mount Drive, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 572 - Secretary → ME
  • 149
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-26 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
  • 150
    1 The Parade, Church Village, Pontypridd, Rhondda Cynon Taff
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    105,730 GBP2025-04-30
    Officer
    2024-05-13 ~ now
    IIF 135 - Director → ME
  • 151
    LODGEINTEL LTD - 2019-12-06
    5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,324.67 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 637 - Director → ME
    2020-10-06 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 529 - Ownership of shares – More than 50% but less than 75%OE
  • 152
    Trident Chambers, P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    2017-10-26 ~ now
    IIF 690 - Ownership of shares - More than 25%OE
    IIF 690 - Ownership of voting rights - More than 25%OE
  • 153
    INTUVI LTD - 2016-12-05
    Love Learning Scotland, Suit 4 Altrium Business Centre, North Caldeen Road, Coatbridge, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 292 - Director → ME
  • 154
    Unit 10 Cwmdraw Industrial Estate, Newtown, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Officer
    2006-07-26 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 757 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 757 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    2003-05-02 ~ now
    IIF 563 - Director → ME
  • 156
    The Maindy 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    2008-06-16 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 457 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 157
    4 Baddesley Road, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    2002-02-11 ~ dissolved
    IIF 377 - Director → ME
    2003-08-01 ~ dissolved
    IIF 422 - Director → ME
    2002-01-03 ~ dissolved
    IIF 264 - Secretary → ME
  • 158
    1st Floor 143 Connaught Avenue, Frinton On Sea, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -396,110 GBP2024-09-30
    Officer
    2011-06-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    CAMDEN DAUGHTER LIMITED - 2018-11-02
    CAMDEN (O'REILLYS) LIMITED - 2016-03-02
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -235,669 GBP2022-09-30
    Officer
    2018-10-30 ~ dissolved
    IIF 66 - Director → ME
  • 160
    37 Richardson Crescent, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of shares – More than 50% but less than 75%OE
  • 161
    3 Rotherham Close, Huyton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    73 Grove Hill Park, Gorslas, Llanelli
    Active Corporate (2 parents)
    Equity (Company account)
    150,148 GBP2025-01-31
    Officer
    2002-03-11 ~ now
    IIF 551 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 765 - Ownership of shares – 75% or moreOE
  • 163
    12a Glendale House Northgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 45 - Director → ME
  • 164
    45 City Road, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,875 GBP2024-09-30
    Officer
    2006-09-05 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 617 - Ownership of shares – 75% or moreOE
  • 165
    Office 7, Greenbox Office Park Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 25 - Director → ME
  • 166
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2013-12-01 ~ now
    IIF 8 - Director → ME
  • 167
    30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,674 GBP2024-10-31
    Officer
    2022-10-20 ~ now
    IIF 365 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 736 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 168
    Pippin House Bar Drove, Friday Bridge, Wisbech, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-09-17 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 384 - Has significant influence or controlOE
  • 169
    BROOMCO (3192) LIMITED - 2005-09-14
    C/o Vantis, Stoughton House Harborough Road, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2005-07-15 ~ dissolved
    IIF 238 - Director → ME
  • 170
    The Old Fire Station Unit 2, 1 Abbey Road, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,683 GBP2018-11-30
    Officer
    2017-11-27 ~ dissolved
    IIF 479 - Director → ME
  • 171
    5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,664 GBP2020-09-30
    Officer
    2020-09-16 ~ now
    IIF 200 - Director → ME
  • 172
    1 Springwood Gardens, Oakwood, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 571 - Director → ME
    2013-02-14 ~ dissolved
    IIF 569 - Secretary → ME
  • 173
    2175 Century Way Thorpe Park Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,951 GBP2024-08-31
    Officer
    2016-08-31 ~ now
    IIF 570 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 712 - Has significant influence or controlOE
    IIF 712 - Ownership of shares – 75% or moreOE
  • 174
    18 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-05 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 797 - Ownership of voting rights - 75% or moreOE
    IIF 797 - Ownership of shares – 75% or moreOE
    IIF 797 - Right to appoint or remove directorsOE
  • 175
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2,568,090 GBP2024-12-31
    Officer
    2003-10-09 ~ now
    IIF 179 - Director → ME
    2003-10-09 ~ now
    IIF 588 - Secretary → ME
  • 176
    21, Hollytree Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2007-02-12 ~ dissolved
    IIF 77 - Director → ME
  • 177
    24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,889 GBP2024-08-31
    Officer
    2019-08-16 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 725 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 178
    12 New Street, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -14,808 GBP2024-10-31
    Officer
    2012-07-02 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 644 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    Lanelay Bungalow Lanelay Road, Talbot Green, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2018-10-04 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 799 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 799 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 799 - Right to appoint or remove directorsOE
  • 180
    Suite F12 Federation House, Station Road, Stoke-on-trent, Staffs., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669 GBP2023-03-31
    Officer
    2015-07-02 ~ now
    IIF 558 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 619 - Ownership of shares – 75% or moreOE
  • 181
    36 Chesterfield Road, Market Street, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,659 GBP2021-03-31
    Officer
    2018-10-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of shares – More than 50% but less than 75%OE
    IIF 471 - Ownership of voting rights - More than 50% but less than 75%OE
  • 182
    34 Gwaun Fro, Penpedairheol, Hengoed, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,365,952 GBP2024-12-31
    Officer
    2021-12-01 ~ now
    IIF 178 - Director → ME
    2021-12-01 ~ now
    IIF 587 - Secretary → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
  • 183
    19 Giffard Way, Long Crendon, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -673 GBP2024-05-31
    Officer
    2014-05-06 ~ now
    IIF 22 - Director → ME
  • 184
    25 Canon Street, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -209,366 GBP2024-09-30
    Officer
    2009-09-30 ~ now
    IIF 438 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 749 - Ownership of shares – 75% or moreOE
  • 185
    30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    654,680 GBP2024-12-31
    Officer
    2018-08-13 ~ now
    IIF 364 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 734 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    32 Belle Vue, Quarrington Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 329 - Director → ME
  • 187
    180a Mitcham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,983 GBP2020-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
  • 188
    Accountancy Today Limited C/o Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-20 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 741 - Ownership of voting rights - 75% or moreOE
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of shares – 75% or moreOE
  • 189
    27 Cardigan Close, Dinas Powys, South Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9,111 GBP2025-04-30
    Officer
    2014-04-02 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 645 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 190
    5th Floor Blok, 1 Castle Park, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-01-31
    Officer
    2016-01-19 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 191
    81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,837 GBP2018-01-31
    Officer
    2011-04-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 495 - Ownership of shares – 75% or moreOE
  • 192
    32 Kings Green, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    61,678 GBP2016-05-31
    Officer
    2013-05-13 ~ dissolved
    IIF 561 - Director → ME
  • 193
    C/o P B Accounting Limited Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,726 GBP2023-12-31
    Officer
    2022-12-06 ~ now
    IIF 451 - Director → ME
    2022-12-06 ~ now
    IIF 602 - Secretary → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of shares – 75% or moreOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
  • 194
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -804,568 GBP2021-12-31
    Officer
    2002-07-17 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
  • 195
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,340 GBP2021-01-31
    Officer
    2004-07-21 ~ dissolved
    IIF 26 - Director → ME
    2004-07-21 ~ dissolved
    IIF 283 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 196
    11 Crown Lane Pontllanfraith, Blackwood, Blaenau Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2015-08-26 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 197
    2 Park Terrace, Trelewis, Treharris, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 233 - Director → ME
  • 198
    Sovereign House, 82 West Street, Rochford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    6,112 GBP2023-08-01 ~ 2024-07-31
    Officer
    2018-07-30 ~ now
    IIF 492 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 739 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    1 Juniper Gardens, Oyne, Insch, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-13 ~ now
    IIF 446 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 759 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 759 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    150 Cherryfield Drive, Kirkby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185 GBP2024-09-30
    Officer
    2003-09-05 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 201
    17 Talbot Square, Talbot Green, Pontyclun, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-08-31
    Officer
    2021-08-27 ~ now
    IIF 541 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Right to appoint or remove directorsOE
    IIF 769 - Ownership of shares – 75% or moreOE
  • 202
    30 Bron Y Deri, Mountain Ash, Wales
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    372,122 GBP2024-12-31
    Officer
    2017-12-28 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2017-12-28 ~ now
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 203
    Mansion House, Manchester Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,628 GBP2025-02-28
    Officer
    2023-02-04 ~ now
    IIF 452 - Director → ME
    Person with significant control
    2023-02-04 ~ now
    IIF 756 - Right to appoint or remove directorsOE
    IIF 756 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 756 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    24 Llanbedr Road, Crickhowell, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2012-09-12 ~ now
    IIF 767 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 804 - Ownership of voting rights - 75% or moreOE
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of shares – 75% or moreOE
  • 205
    1 May Avenue, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    285,693 GBP2024-12-31
    Officer
    2010-01-26 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 727 - Ownership of shares – 75% or moreOE
  • 206
    20 Crewe Road, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,323 GBP2021-06-30
    Officer
    2015-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
  • 207
    9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
  • 208
    3 Llys Rhaeadr, Godrergraig, Swansea, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,642 GBP2024-03-31
    Officer
    2018-09-01 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 689 - Has significant influence or controlOE
  • 209
    21 Rainow Avenue, Droylsden, Tameside, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 540 - Director → ME
  • 210
    13 Pinehill Green, Bangor, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,370 GBP2017-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 353 - Director → ME
  • 211
    North Cottage Back Street, Langtoft, Driffield, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 562 - Director → ME
  • 212
    136 Hall Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    523 GBP2025-03-31
    Officer
    2024-03-19 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 648 - Ownership of shares – 75% or moreOE
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
  • 213
    9 Llys Ael Y Bryn, Birchgrove, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2023-12-14 ~ now
    IIF 345 - Director → ME
  • 214
    Flat 3 18 Albion Street, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 693 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 215
    18 Harpenden Drive, Hatfield, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -22,368 GBP2025-01-31
    Officer
    2010-01-26 ~ now
    IIF 622 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 793 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    Unit 15 Monmer Close Industrial Estate, Stringes Lane, Willenhall, England
    Active Corporate (5 parents)
    Equity (Company account)
    216,753 GBP2024-11-30
    Officer
    2009-11-11 ~ now
    IIF 431 - Director → ME
  • 217
    Brunel House 995 Gorseinon Road, Penllergaer, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2012-02-03 ~ dissolved
    IIF 230 - Director → ME
  • 218
    Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 225 - Director → ME
  • 219
    7 Piermont Drive, Tutshill, Chepstow, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    3,811 GBP2025-03-31
    Officer
    2015-01-30 ~ now
    IIF 334 - Director → ME
  • 220
    Unit 2 15 Warstone Lane, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 180 - Director → ME
  • 221
    HARRINGTON BATES LTD - 2017-02-20
    HARRINGTONS (GENERAL & MOTOR INSURANCE SERVICES) LIMITED - 1993-08-02
    Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1997-12-02 ~ dissolved
    IIF 409 - Director → ME
    1997-12-02 ~ dissolved
    IIF 265 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 758 - Ownership of shares – 75% or moreOE
    IIF 758 - Right to appoint or remove directorsOE
    IIF 758 - Ownership of voting rights - 75% or moreOE
  • 222
    Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,967 GBP2024-05-31
    Officer
    2012-08-10 ~ now
    IIF 434 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 223
    42 Wyatts Drive, Southend On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 790 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 790 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    PKC S'PORTING SOLUTIONS LTD. - 2014-10-15
    40a High Street, Carluke, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 376 - Director → ME
  • 225
    45 Furlong Way, Great Amwell, Ware, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 494 - Ownership of shares – More than 50% but less than 75%OE
  • 226
    38 Ridgeway Clowne, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 39 - Director → ME
  • 227
    7 Giants Grave Road, Briton Ferry Neath, West Glamorgan
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    691,133 GBP2024-12-31
    Person with significant control
    2023-05-08 ~ now
    IIF 667 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 667 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 228
    1b Dotterell Cottages, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 245 - Director → ME
  • 229
    PAUL DAVIES WILL WRITER LTD - 2023-01-31
    2 Park Terrace, Trelewis, Treharris, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,703 GBP2024-01-31
    Officer
    2023-01-01 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of shares – 75% or moreOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
  • 230
    Unit 8 Midleton Industrial Estate, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-01-10 ~ dissolved
    IIF 80 - Director → ME
  • 231
    145 Edge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,859 GBP2016-12-31
    Officer
    1998-06-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 742 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    Office 4 Moy Road Business Centre Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,425 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 708 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 802 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 802 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    69 Welbeck Avenue, Highfield, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 263 - Secretary → ME
  • 234
    Pippin House Bar Drove, Friday Bridge, Wisbech, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2008-07-09 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 383 - Has significant influence or controlOE
  • 235
    Unit 15-16 Mill Lane Trade Park, Wylam Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,515 GBP2024-12-31
    Officer
    2009-12-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 532 - Ownership of shares – 75% or moreOE
  • 236
    AQUA MEDIC COMMERCIAL LIMITED - 2013-07-12
    CORAL REEF TECHNOLOGY LIMITED - 2003-06-25
    102 Chiltern Gardens, Dawley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ dissolved
    IIF 388 - Director → ME
  • 237
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,441 GBP2016-06-30
    Officer
    2011-06-13 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 518 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    GSIS EUROPE LIMITED - 2005-04-07
    NEVRUS (739) LIMITED - 1998-06-25
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    1998-06-16 ~ dissolved
    IIF 306 - Director → ME
    2004-10-18 ~ dissolved
    IIF 281 - Secretary → ME
  • 239
    11c Kings Parade, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,604 GBP2024-11-30
    Officer
    2020-11-20 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 382 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of shares – More than 50% but less than 75%OE
  • 240
    68 Luke Street Eynesbury, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 154 - Director → ME
    2015-06-15 ~ dissolved
    IIF 601 - Secretary → ME
  • 241
    6 Griffon Lane, Woodford, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,492 GBP2024-04-30
    Officer
    2018-04-03 ~ now
    IIF 677 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 800 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 800 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 800 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 800 - Has significant influence or control as a member of a firmOE
    IIF 800 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 800 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,528 GBP2019-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 385 - Has significant influence or controlOE
  • 243
    38 Station Road, Lingwood, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,571 GBP2025-03-31
    Officer
    2021-03-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 244
    59 Maple Road South, Griffithstown, Pontypool, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,807 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 714 - Ownership of shares – 75% or moreOE
    IIF 714 - Right to appoint or remove directorsOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
  • 245
    Maes Y Coed, Aberdare Road, Mountain Ash, Rct
    Dissolved Corporate (3 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 157 - Director → ME
    2008-03-12 ~ dissolved
    IIF 285 - Secretary → ME
  • 246
    C/o Opus Restructuring Llp, 4th Floor Exchange House 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-12 ~ dissolved
    IIF 391 - Director → ME
  • 247
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 455 - Director → ME
    2024-10-30 ~ now
    IIF 634 - Secretary → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Ownership of shares – 75% or moreOE
    IIF 702 - Right to appoint or remove directorsOE
  • 248
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,910,865 GBP2024-12-31
    Officer
    2023-03-29 ~ now
    IIF 635 - Director → ME
    2022-03-14 ~ now
    IIF 493 - Secretary → ME
  • 249
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 128 - Director → ME
    2024-04-03 ~ now
    IIF 591 - Secretary → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
  • 250
    The Willows, Dinedor, Hereford, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 54 - Director → ME
  • 251
    UNITY HEALTH CARE LIMITED - 2014-11-19
    The Willows, Dinedor, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-04-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 795 - Ownership of shares – 75% or moreOE
  • 252
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2021-06-22 ~ dissolved
    IIF 358 - Director → ME
  • 253
    RIGHT TIME FINANCE LTD - 2020-06-16
    RAMSAY & WHITE HOLDINGS LTD - 2020-06-02
    J&R WHITE HOLDINGS LTD - 2019-03-11
    CORACLE PROPERTIES LTD. - 2018-01-08
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    13,201 GBP2023-12-31
    Officer
    2020-05-28 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 735 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 735 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 254
    Ground Floor, 5 Oak Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,790 GBP2025-03-30
    Officer
    2020-05-28 ~ now
    IIF 361 - Director → ME
  • 255
    15 Neptune Court Vanguard Way, Cardiff Bay, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,689 GBP2022-10-31
    Officer
    2021-08-20 ~ dissolved
    IIF 156 - Director → ME
  • 256
    30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-02 ~ now
    IIF 363 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 737 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 257
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Total liabilities (Company account)
    24,574 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 357 - Director → ME
  • 258
    23a The Precinct, London Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 35 - Director → ME
  • 259
    21 Amderley Drive, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of shares – 75% or moreOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
  • 260
    14 Smelters Court, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of shares – 75% or moreOE
  • 261
    RISE MUTUAL CIC - 2016-02-11
    RISE REHABILITATION CIC - 2013-12-10
    Camden House, 199 Arlington Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 596 - Secretary → ME
  • 262
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,109 GBP2021-07-31
    Officer
    1994-08-04 ~ dissolved
    IIF 289 - Director → ME
  • 263
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    330,819 GBP2023-05-31
    Officer
    1999-01-01 ~ dissolved
    IIF 332 - Director → ME
  • 264
    BLACKWOOD FIRE ALARMS LIMITED - 2010-12-30
    14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-02-29
    Officer
    2013-04-26 ~ dissolved
    IIF 149 - Director → ME
  • 265
    The Butlers House, Wern Manor, Porthmadog, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,360 GBP2016-02-29
    Officer
    2012-02-23 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
  • 266
    Ground Floor Offices, 40 High Street, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    468,968 GBP2024-01-31
    Officer
    2014-01-30 ~ now
    IIF 682 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 770 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 770 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    67 Kylemore Avenue, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,392 GBP2025-03-31
    Officer
    2019-02-13 ~ now
    IIF 76 - Director → ME
  • 268
    4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (7 parents)
    Equity (Company account)
    122 GBP2022-12-31
    Officer
    2005-07-13 ~ dissolved
    IIF 327 - Director → ME
  • 269
    11 Greenway, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 477 - Has significant influence or controlOE
  • 270
    110 Neander, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 567 - Director → ME
  • 271
    3a Claribel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 630 - Director → ME
  • 272
    2a Hallhill Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 125 - Director → ME
    2025-10-20 ~ now
    IIF 584 - Secretary → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
  • 273
    16 Bromley Road, Beckenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 581 - Secretary → ME
  • 274
    The Smiths Building, Great Portland Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,064,038 GBP2021-04-01 ~ 2022-03-31
    Officer
    2025-08-15 ~ now
    IIF 234 - LLP Member → ME
  • 275
    23 Market Street, Craven Arms, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 785 - Ownership of shares – 75% or moreOE
    IIF 785 - Right to appoint or remove directorsOE
    IIF 785 - Has significant influence or control as a member of a firmOE
    IIF 785 - Ownership of voting rights - 75% or moreOE
  • 276
    49a High Bangor Road, Donaghadee, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-09-04 ~ now
    IIF 350 - Director → ME
  • 277
    S18
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    2014-11-07 ~ dissolved
    IIF 92 - Director → ME
    2014-11-07 ~ dissolved
    IIF 599 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 278
    14b Dyffryn Road, Rhydyfelin, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,278 GBP2020-03-31
    Officer
    2017-08-02 ~ dissolved
    IIF 672 - Director → ME
  • 279
    17 Talbot Square, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,052 GBP2021-03-31
    Officer
    2017-04-28 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 798 - Ownership of shares – 75% or moreOE
  • 280
    Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    63,607 GBP2024-09-30
    Officer
    2003-09-25 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
  • 281
    Ty Menter, Navigation Park, Abercynon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of shares – 75% or moreOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
  • 282
    IA PARTNERS LTD - 2020-04-16
    46 Morgans Road, Calne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268 GBP2023-04-30
    Officer
    2019-11-05 ~ dissolved
    IIF 242 - Director → ME
    2019-11-05 ~ dissolved
    IIF 632 - Secretary → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of shares – 75% or moreOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
  • 283
    2 Heol Glannant, Edmondstown, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,611 GBP2016-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 288 - Director → ME
  • 284
    17-19 Bolehill Road, Bolehill, Matlock, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 620 - Director → ME
    2011-03-24 ~ dissolved
    IIF 600 - Secretary → ME
  • 285
    13a Victoria Gardens, Neath, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 666 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 286
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,822 GBP2018-04-30
    Officer
    2016-04-21 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 535 - Ownership of shares – More than 50% but less than 75%OE
  • 287
    122 Pontardulais Road, Gorseinon, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 443 - Director → ME
  • 288
    82 Shorncliffe Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,872 GBP2020-03-31
    Officer
    2018-07-10 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 766 - Right to appoint or remove directorsOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
    IIF 766 - Ownership of shares – 75% or moreOE
  • 289
    51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 428 - Director → ME
  • 290
    22a Main Street, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    395,861 GBP2020-07-31
    Officer
    2013-06-04 ~ dissolved
    IIF 61 - Director → ME
  • 291
    14 Smithyfield Road Norton, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 141 - Director → ME
    2014-05-29 ~ dissolved
    IIF 603 - Secretary → ME
  • 292
    Unit 19, Cwmdu Industrial Estate, Carmarthen Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 144 - Director → ME
  • 293
    Edgehill, The Drive, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 738 - Has significant influence or controlOE
  • 294
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-12-14 ~ dissolved
    IIF 170 - Director → ME
  • 295
    99 Brookdale Park, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    507 GBP2022-11-30
    Officer
    2014-11-26 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 771 - Right to appoint or remove directorsOE
    IIF 771 - Ownership of shares – 75% or moreOE
    IIF 771 - Ownership of voting rights - 75% or moreOE
  • 296
    TCB PROPERTY MAINTENANCE (KENT) LIMITED - 2013-08-21
    CONCEPT BUILDING SOLUTIONS EAST KENT LIMITED - 2013-05-09
    231 Northdown Road, Cliftonville, Margate, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 424 - Director → ME
  • 297
    23a The Precinct, London Road, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -13,439 GBP2024-05-31
    Officer
    2012-05-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 528 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    16 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2019-04-01 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 768 - Ownership of shares – More than 25% but not more than 50%OE
  • 299
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-09-08 ~ dissolved
    IIF 423 - Director → ME
  • 300
    77 Stryd Camlas, Pontrhydyrun, Cwmbran
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,764 GBP2021-04-30
    Officer
    2018-04-19 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 724 - Right to appoint or remove directors as a member of a firmOE
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Has significant influence or control as a member of a firmOE
    IIF 724 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 724 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 724 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 301
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-06-30
    Officer
    1997-02-27 ~ dissolved
    IIF 301 - Director → ME
    2003-11-01 ~ dissolved
    IIF 254 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
  • 302
    11 Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 79 - Director → ME
  • 303
    THE CHRISTADELPHIAN MAGAZINE AND PUBLISHING ASSOCIATION LIMITED - 2013-03-19
    THE CHRISTADELPHIAN MAGAZINE & PUBLISHING ASSOCIATION LIMITED - 2013-03-19
    CHRISTADELPHIAN MAGAZINE & PUBLISHING ASSOC LIMITED(THE) - 2013-03-19
    404 Shaftmoor Lane, Hall Green, Birmingham
    Active Corporate (8 parents)
    Officer
    2014-03-15 ~ now
    IIF 17 - Director → ME
  • 304
    5 Westerhill, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    623,490 GBP2024-07-31
    Officer
    2025-11-21 ~ now
    IIF 199 - Director → ME
  • 305
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    2006-07-28 ~ dissolved
    IIF 310 - Director → ME
  • 306
    Flat 20 Bolyn House, Roche Close, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,785 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 729 - Ownership of shares – 75% or moreOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Right to appoint or remove directorsOE
  • 307
    ADD MEDIA (HOLDINGS) LIMITED - 2019-08-22
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    913,486 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-08-13 ~ now
    IIF 96 - Director → ME
  • 308
    THRIVE MEDIA PRODUCTS LIMITED - 2024-08-02
    ADD PEOPLE PRODUCTS LIMITED - 2019-08-22
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,109,134 GBP2024-12-31
    Officer
    2024-08-13 ~ now
    IIF 95 - Director → ME
  • 309
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    109,865 GBP2022-12-31
    Officer
    2020-07-28 ~ dissolved
    IIF 441 - Director → ME
  • 310
    Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,642 GBP2025-03-31
    Officer
    2014-10-27 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
  • 311
    10 Woodstock Road, Worcester
    Active Corporate (1 parent)
    Equity (Company account)
    28,551 GBP2024-08-31
    Officer
    2011-08-19 ~ now
    IIF 435 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
  • 312
    36 Phillips Road, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,696 GBP2024-06-30
    Officer
    2022-06-05 ~ now
    IIF 442 - Director → ME
    Person with significant control
    2022-06-05 ~ now
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 751 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 313
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 130 - Director → ME
  • 314
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 315
    Bodowen The Links, Pembrey, Burry Port, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 713 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 713 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 316
    10 Seaton Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,080 GBP2025-01-31
    Officer
    2018-01-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
  • 317
    231 Tamworth Road, Kettlebrook, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 46 - Director → ME
  • 318
    Horeb Chapel New Road, Skewen, Neath, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 219 - Director → ME
  • 319
    61 Elmswood Gardens, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2005-10-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 473 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 320
    75 Glamorgan Street, Mountain Ash, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 669 - Ownership of shares – 75% or moreOE
  • 321
    Ty Antur (g7) Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -153,369 GBP2022-03-31
    Officer
    2015-10-28 ~ now
    IIF 160 - Director → ME
  • 322
    4 Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2023-11-28 ~ now
    IIF 328 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 740 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 323
    CAMCASS LTD - 2016-05-18
    4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    362,359 GBP2024-12-31
    Officer
    2014-09-23 ~ now
    IIF 316 - Director → ME
  • 324
    C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    653,827 GBP2024-11-30
    Officer
    2021-11-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 475 - Ownership of shares – 75% or moreOE
  • 325
    33 Mount Pleasant, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-05 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 616 - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    WILLIAM HACKETT LIMITED - 1996-09-17
    WILLIAM HACKETT CHAINS LIMITED - 1987-07-22
    WILLIAM HACKETT LIMITED - 1987-03-02
    Oak Drive Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 580 - Secretary → ME
  • 327
    181 Ansdell Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 489 - Director → ME
  • 328
    10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 743 - Right to appoint or remove directorsOE
    IIF 743 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 743 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    1, High Street, Thatcham, Berks.
    Active Corporate (2 parents)
    Equity (Company account)
    11,146 GBP2025-04-30
    Officer
    1992-06-12 ~ now
    IIF 273 - Secretary → ME
Ceased 208
  • 1
    AQUA MEDIC LIMITED - 2001-01-05
    Sterling House, Fulbourne Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,050,775 GBP2018-06-30
    Officer
    2002-12-03 ~ 2003-06-30
    IIF 390 - Director → ME
    1999-02-11 ~ 2003-06-30
    IIF 272 - Secretary → ME
  • 2
    21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-03-31
    Person with significant control
    2018-09-17 ~ 2024-03-28
    IIF 806 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 806 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ 2016-04-25
    IIF 439 - LLP Designated Member → ME
  • 4
    PYRAMID PUB MANAGEMENT COMPANY LIMITED - 2006-08-21
    UNDERSEA SERVICES LIMITED - 2000-07-20
    Milton Gate, 60 Chiswell Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    33,000 GBP2024-05-26
    Officer
    2000-05-10 ~ 2006-02-25
    IIF 212 - Director → ME
  • 5
    27 Bowerman Avenoe, New Cross, London
    Dissolved Corporate (2 parents)
    Officer
    2007-03-09 ~ 2010-07-01
    IIF 369 - Director → ME
    2005-11-03 ~ 2006-07-31
    IIF 568 - Secretary → ME
  • 6
    AMPLEFORTH COLLEGE FARMS - 1997-09-05
    Ampleforth Abbey, Ampleforth Abbey, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2024-07-23 ~ 2024-12-20
    IIF 190 - Director → ME
  • 7
    138 St Nicolas Park Drive, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    1997-06-01 ~ 2006-08-07
    IIF 270 - Secretary → ME
  • 8
    MICROGEN PLC - 2019-04-01
    MICROGEN HOLDINGS PUBLIC LIMITED COMPANY - 1999-05-21
    MICROGEN HOLDINGS LIMITED - 1983-01-07
    HIGHCIRCLE LIMITED - 1982-12-23
    8th Floor, 138 Cheapside, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    1999-12-01 ~ 2012-04-24
    IIF 407 - Director → ME
  • 9
    ASISST SOLUTIONS LIMITED - 2009-09-24
    Richard Coulstock, 19 Oldbury Road, Chertsey, Surrey
    Active Corporate (2 parents)
    Total liabilities (Company account)
    170,719 GBP2024-08-31
    Officer
    2009-08-10 ~ 2011-06-28
    IIF 123 - Director → ME
  • 10
    35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,862 GBP2024-03-31
    Officer
    2019-03-01 ~ 2024-03-28
    IIF 589 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2024-03-28
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,002 GBP2024-03-31
    Person with significant control
    2021-05-20 ~ 2024-03-28
    IIF 805 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 805 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    71 Cedar Drive, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ 2016-05-01
    IIF 449 - Director → ME
  • 13
    46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-30 ~ 2022-01-28
    IIF 241 - Director → ME
    2020-09-30 ~ 2022-01-28
    IIF 631 - Secretary → ME
  • 14
    177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-01 ~ 2023-09-19
    IIF 113 - Director → ME
  • 15
    FILBUK 555 LIMITED - 1999-03-17
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-06-30 ~ 2019-05-31
    IIF 49 - Director → ME
  • 16
    BURGESS PARTNERSHIP LIMITED - 2003-03-27
    FILBUK 553 LIMITED - 1999-03-03
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,629 GBP2024-09-30
    Officer
    2015-06-30 ~ 2019-05-31
    IIF 47 - Director → ME
  • 17
    6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    207,124 GBP2024-07-31
    Officer
    1995-07-25 ~ 2007-04-18
    IIF 490 - Secretary → ME
  • 18
    FLEXI-CAD LIMITED - 2024-08-06
    14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,028 GBP2024-12-31
    Officer
    2017-01-04 ~ 2019-12-31
    IIF 598 - Secretary → ME
  • 19
    36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,066 GBP2025-02-28
    Person with significant control
    2016-11-21 ~ 2021-09-30
    IIF 504 - Has significant influence or control OE
  • 20
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2015-08-08 ~ 2015-09-01
    IIF 37 - Director → ME
    2015-09-01 ~ 2018-10-25
    IIF 36 - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-09-25
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of voting rights - 75% or more OE
    IIF 468 - Ownership of shares – 75% or more OE
    IIF 468 - Has significant influence or control OE
  • 21
    FEARARM LIMITED - 1986-12-12
    Unit 81 Roman Way Industrial Estate, Roman Way Industrial Estate, Preston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    527,603 GBP2024-02-29
    Officer
    2009-04-10 ~ 2025-03-31
    IIF 148 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-31
    IIF 643 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TREMADOG ROCKS LIMITED - 2005-01-25
    SECURAMISSION LIMITED - 1988-05-09
    177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-01 ~ 2023-09-19
    IIF 114 - Director → ME
  • 23
    BOOKTRUST
    - now
    BOOK TRUST - 2006-03-23
    NATIONAL BOOK LEAGUE - 1986-10-06
    1 Aire Street, Leeds, England
    Active Corporate (11 parents)
    Officer
    2018-12-19 ~ 2021-12-18
    IIF 117 - Director → ME
  • 24
    BOSTON MARKS INSURANCE BROKERS (LONDON) LIMITED - 2012-02-03
    NORMAN BUTCHER & JONES LIMITED - 2011-11-04
    NORMAN BUTCHER & JONES GROUP LIMITED - 2001-01-29
    NORMAN BUTCHER AND JONES LIMITED - 1987-07-01
    Bolney House Jubilee Road, Finchampstead, Wokingham, England
    Dissolved Corporate (5 parents)
    Officer
    2001-12-20 ~ 2002-11-04
    IIF 277 - Secretary → ME
  • 25
    4 Strawberry Fields, Ware, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-09-13 ~ 2024-04-26
    IIF 55 - Director → ME
  • 26
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-01-31
    Officer
    2010-01-29 ~ 2016-01-28
    IIF 295 - Director → ME
  • 27
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1997-10-08 ~ 2001-07-25
    IIF 211 - Director → ME
  • 28
    41 Sussex Square Sussex Square, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2020-02-01 ~ 2021-01-30
    IIF 112 - Director → ME
  • 29
    177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    216,958 GBP2023-12-31
    Officer
    2020-12-01 ~ 2023-09-19
    IIF 115 - Director → ME
  • 30
    50 Featherstone Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-10-23 ~ 2001-10-17
    IIF 206 - Director → ME
  • 31
    MILTON KEYNES BROOK ADVISORY CENTRE - 2008-03-03
    Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    1994-04-07 ~ 1997-06-25
    IIF 205 - Director → ME
  • 32
    B3.BURGESS LIMITED - 2003-03-27
    FILBUK 554 LIMITED - 1999-03-17
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-06-30 ~ 2019-05-31
    IIF 48 - Director → ME
  • 33
    CARDIFF WHOLESALE COSMETICS LIMITED - 2005-10-26
    63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2005-08-12 ~ 2008-12-23
    IIF 325 - Director → ME
  • 34
    The Miller's House, 98 Chapel Street, Carluke, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    389,443 GBP2023-03-31
    Officer
    2014-04-17 ~ 2018-11-19
    IIF 627 - Director → ME
  • 35
    Sandtoft Road, Belton, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    801,000 GBP2020-12-31
    Officer
    2020-03-02 ~ 2021-08-26
    IIF 412 - Director → ME
  • 36
    CASWICK DEVELOPMENTS LIMITED - 1991-01-16
    Sandtoft Road, Belton, Doncaster
    Active Corporate (3 parents)
    Equity (Company account)
    3,308,995 GBP2020-12-31
    Officer
    2001-10-09 ~ 2021-08-26
    IIF 411 - Director → ME
  • 37
    30-31 Cowcross Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2024-03-31
    Officer
    2012-10-05 ~ 2014-01-01
    IIF 297 - LLP Designated Member → ME
  • 38
    PHOENIX ENTERPRISES (UK) LTD - 2013-12-09
    The Old Bank 30 St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -37,626 GBP2024-12-31
    Officer
    2012-11-01 ~ 2013-03-19
    IIF 232 - Director → ME
  • 39
    PHOENIX MANAGEMENT COMPANY (UK) LIMITED - 2013-09-25
    63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,090 GBP2018-02-28
    Officer
    2013-02-14 ~ 2013-03-19
    IIF 228 - Director → ME
  • 40
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-02-19 ~ 2015-12-07
    IIF 44 - Director → ME
  • 41
    READING EDUCATION BUSINESS PARTNERSHIP LIMITED - 1998-12-17
    43 Stoneleigh Crescent Stoneleigh Crescent, Epsom, England
    Dissolved Corporate (10 parents)
    Officer
    1999-12-11 ~ 2006-05-23
    IIF 177 - Director → ME
  • 42
    Municipal Offices, Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-11-12 ~ 2003-03-28
    IIF 174 - Director → ME
  • 43
    40 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-10 ~ 2012-01-25
    IIF 172 - Director → ME
  • 44
    CXC SOCIAL 31 LTD - 2010-07-20
    60317, 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ 2012-01-31
    IIF 447 - Director → ME
  • 45
    35 Carfax, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,742 GBP2024-09-30
    Person with significant control
    2023-09-14 ~ 2024-05-01
    IIF 782 - Ownership of voting rights - 75% or more OE
    IIF 782 - Ownership of shares – 75% or more OE
    IIF 782 - Right to appoint or remove directors OE
  • 46
    DARNTON ELGEE PROJECTS LIMITED - 2015-05-05
    JWP1001 LIMITED - 2007-08-06
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,919,385 GBP2024-09-30
    Officer
    2015-04-30 ~ 2019-05-31
    IIF 186 - Director → ME
    2015-04-30 ~ 2019-05-31
    IIF 545 - Secretary → ME
  • 47
    DARNTON EGS LIMITED - 2016-09-27
    10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,607,859 GBP2024-09-30
    Officer
    2015-04-30 ~ 2019-05-31
    IIF 185 - Director → ME
    2015-05-12 ~ 2019-05-31
    IIF 544 - Secretary → ME
  • 48
    105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,982 GBP2024-03-31
    Officer
    2017-05-19 ~ 2019-07-30
    IIF 652 - Director → ME
    Person with significant control
    2017-05-19 ~ 2019-07-30
    IIF 796 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 796 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 796 - Ownership of shares – More than 50% but less than 75% OE
    IIF 796 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,863 GBP2024-04-05
    Person with significant control
    2018-03-31 ~ 2021-12-17
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 722 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    NOTSALLOW 900 LIMITED - 2020-04-01
    Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-03-30 ~ 2024-03-05
    IIF 81 - Director → ME
  • 51
    118/120 Cranbrook Road, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    95 GBP2024-02-28
    Officer
    1998-10-31 ~ 2003-09-22
    IIF 215 - Director → ME
  • 52
    Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,749 GBP2023-11-30
    Officer
    2010-11-05 ~ 2011-10-28
    IIF 488 - Director → ME
  • 53
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    1992-01-21 ~ 1992-09-30
    IIF 204 - Director → ME
  • 54
    ALNWICK HOMES LIMITED - 2011-02-16
    4 Ashfield Terrace, Shilbottle, Alnwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    31,869 GBP2025-03-31
    Officer
    2007-12-24 ~ 2013-08-06
    IIF 311 - Director → ME
  • 55
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,997 GBP2023-10-31
    Officer
    2007-10-23 ~ 2023-11-07
    IIF 520 - Secretary → ME
  • 56
    Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-08-16 ~ 2024-03-05
    IIF 82 - Director → ME
    2001-01-23 ~ 2005-04-28
    IIF 419 - Director → ME
  • 57
    First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,610,428 GBP2024-07-31
    Officer
    2011-12-05 ~ 2012-08-21
    IIF 605 - Secretary → ME
  • 58
    5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,691 GBP2024-05-31
    Officer
    2018-11-23 ~ 2020-07-04
    IIF 62 - Director → ME
  • 59
    125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    2017-04-15 ~ 2020-10-02
    IIF 336 - Director → ME
  • 60
    ELAINE CUNNINGHAM PROPERTIES LIMITED - 2007-09-24
    ELAINE CUNNINGHAM FURNISHINGS LIMITED - 2005-09-22
    Parkin S Botth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2005-10-06 ~ 2008-11-30
    IIF 268 - Secretary → ME
  • 61
    11 Marwood Close, Welling, England
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ 2025-01-01
    IIF 38 - Director → ME
    Person with significant control
    2024-07-22 ~ 2025-01-01
    IIF 470 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 470 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,192,056 GBP2024-12-31
    Officer
    2023-12-13 ~ 2025-06-30
    IIF 302 - Director → ME
  • 63
    C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-12-13 ~ 2025-06-30
    IIF 303 - Director → ME
  • 64
    ENVIRONMENTAL ALLIANCE LIMITED - 2016-12-14
    The Media Centre, 7 Northumberland Street, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,212 GBP2023-03-31
    Officer
    2018-07-17 ~ 2022-07-16
    IIF 75 - Director → ME
  • 65
    VECTRA N.JONES LIMITED - 2004-03-10
    N JONES CONTRACTS LIMITED - 1998-07-01
    FLEETREST LIMITED - 1997-01-22
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2002-04-26 ~ 2005-04-28
    IIF 420 - Director → ME
    2008-01-22 ~ 2009-09-29
    IIF 415 - Director → ME
  • 66
    4 Llandennis Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2013-06-04 ~ 2015-01-16
    IIF 691 - Director → ME
  • 67
    BENSON ENVIRONMENTAL LIMITED - 2002-01-24
    BENSON HEATING LIMITED - 1994-06-07
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2015-12-23 ~ 2017-01-27
    IIF 84 - Director → ME
  • 68
    35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,982 GBP2024-03-31
    Person with significant control
    2021-03-26 ~ 2024-03-28
    IIF 513 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-05-14 ~ 2012-01-27
    IIF 421 - Director → ME
  • 70
    Belfry House, Bell Lane, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    6,516 GBP2024-06-30
    Officer
    2002-05-14 ~ 2012-01-27
    IIF 418 - Director → ME
  • 71
    19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2007-04-04 ~ 2008-03-21
    IIF 710 - Director → ME
  • 72
    ALTCAR ENTERPRISES LTD - 2022-10-17
    XY ASSOCIATES LIMITED - 2020-07-21
    9 High Street, Wellington, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,302 GBP2022-03-31
    Officer
    2006-02-21 ~ 2008-11-01
    IIF 654 - Director → ME
  • 73
    3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    1994-08-15 ~ 1996-07-26
    IIF 210 - Director → ME
  • 74
    RAMSAY & WHITE ACCOUNTANTS LIMITED - 2024-10-03
    Ground Floor, 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    7,634 GBP2024-03-31
    Officer
    2023-03-23 ~ 2024-11-06
    IIF 359 - Director → ME
  • 75
    80 Swinley Lane Swinley Lane, Wigan, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    107 GBP2024-03-31
    Officer
    2017-03-24 ~ 2023-02-05
    IIF 347 - Director → ME
  • 76
    Steve Pears, 19 Ruthven Drive, Warmsworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ 2011-11-09
    IIF 31 - Director → ME
  • 77
    Unit 21, Impressa Park, Pindar Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,803 GBP2024-04-30
    Officer
    ~ 1993-06-08
    IIF 525 - Director → ME
  • 78
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    2002-10-22 ~ 2014-07-02
    IIF 333 - Director → ME
  • 79
    17 Martin Street, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    1996-09-24 ~ 2000-09-26
    IIF 387 - Director → ME
  • 80
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2016-10-13 ~ 2017-04-05
    IIF 57 - Director → ME
  • 81
    3 Deneb Drive, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ 2024-09-12
    IIF 486 - Director → ME
  • 82
    Hill Crest Farm, Edge End Lane, Holmfirth, Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-04-05 ~ 2021-01-01
    IIF 70 - Director → ME
  • 83
    24 Piries Place Unit B, 24 Piries Place, Horsham, England
    Active Corporate (7 parents)
    Officer
    2024-03-11 ~ 2025-08-29
    IIF 102 - Director → ME
  • 84
    SMARTWAY2 LIMITED - 2024-04-24
    SMARTWAY 2 LIMITED - 2014-02-06
    Corner Cottage, Hempstead, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,366,646 GBP2024-12-31
    Officer
    2014-08-05 ~ 2018-03-01
    IIF 60 - Director → ME
  • 85
    I.C.R. (ENGINEERS) LIMITED - 2001-01-10
    C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2005-10-31
    IIF 69 - Director → ME
  • 86
    125 Main Street, Garforth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,165 GBP2024-08-31
    Officer
    2019-04-18 ~ 2022-10-31
    IIF 9 - Director → ME
  • 87
    12 Henrietta Street, Covent Garden, London
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    889,248 GBP2025-03-31
    Officer
    2013-10-15 ~ 2020-07-07
    IIF 116 - Director → ME
  • 88
    21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,611 GBP2024-03-31
    Officer
    2001-06-14 ~ 2007-01-17
    IIF 162 - Director → ME
  • 89
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-25
    Officer
    1992-07-13 ~ 1994-08-18
    IIF 218 - Director → ME
  • 90
    47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-05-30 ~ 2015-12-02
    IIF 398 - Director → ME
  • 91
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,106 GBP2023-03-31
    Officer
    2012-04-01 ~ 2013-01-16
    IIF 147 - Director → ME
    2009-06-05 ~ 2011-01-19
    IIF 629 - Director → ME
  • 92
    LAND ROVER PENSION TRUSTEES LIMITED - 2011-09-28
    Abbey Road, Whitley, Coventry, England And Wales
    Active Corporate (13 parents)
    Officer
    2009-09-09 ~ 2024-03-31
    IIF 20 - Director → ME
  • 93
    JANESVILLE PRODUCTS LIMITED - 2006-08-31
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    1998-12-18 ~ 2002-07-15
    IIF 260 - Secretary → ME
  • 94
    POWER BRUSHES LTD. - 1998-12-31
    LIONVOTE LIMITED - 1985-03-25
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    ~ 2002-07-15
    IIF 322 - Director → ME
    ~ 2002-07-15
    IIF 258 - Secretary → ME
  • 95
    BRUSHES INTERNATIONAL LIMITED - 1999-04-12
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    ~ 2002-07-15
    IIF 323 - Director → ME
    ~ 2002-07-15
    IIF 261 - Secretary → ME
  • 96
    EDGO (UK) LIMITED - 2019-09-10
    EDGO PROJECT DEVELOPMENTS LIMITED - 2007-03-07
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-12-23
    IIF 203 - Director → ME
    ~ 1992-12-23
    IIF 271 - Secretary → ME
  • 97
    RAMSAY & WHITE DEVELOPMENTS LTD - 2024-01-02
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (1 parent)
    Total liabilities (Company account)
    228,464 GBP2024-12-31
    Officer
    2020-12-24 ~ 2023-01-27
    IIF 356 - Director → ME
    Person with significant control
    2020-12-24 ~ 2022-11-14
    IIF 732 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 732 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 732 - Right to appoint or remove directors OE
  • 98
    8 Fir Cottage Road, Finchampstead, Wokingham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,917 GBP2024-11-30
    Officer
    1994-06-01 ~ 2000-01-02
    IIF 417 - Director → ME
  • 99
    KADAMPA MEDITATION CENTRE WALES LIMITED - 2018-10-19
    DHARMAVAJRA KADAMPA BUDDHIST CENTRE - 2018-10-01
    DHARMAVAJRA BUDDHIST CENTRE - 2011-01-24
    Springfield House, Ffynone Road, Swansea, South Wales
    Active Corporate (4 parents)
    Equity (Company account)
    382,399 GBP2024-12-31
    Officer
    2005-09-04 ~ 2006-06-18
    IIF 244 - Director → ME
    2010-12-17 ~ 2018-05-13
    IIF 626 - Director → ME
  • 100
    NOTICECARE LIMITED - 1992-05-28
    The Accu Stadium, Stadium Way, Huddersfield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2022-07-25 ~ 2024-07-13
    IIF 71 - Director → ME
  • 101
    LODGEINTEL LTD - 2019-12-06
    5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,324.67 GBP2024-04-30
    Person with significant control
    2019-04-24 ~ 2020-10-13
    IIF 787 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 787 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Ownership of voting rights - 75% or more OE
  • 102
    LONDON MARKET INSURANCE SERVICES LIMITED - 2008-01-07
    6 Rice Parade, Fairway, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2016-12-31
    Officer
    2001-06-01 ~ 2002-02-01
    IIF 305 - Director → ME
  • 103
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    2004-05-13 ~ 2005-04-30
    IIF 524 - Secretary → ME
  • 104
    8 Orchard Close, Dosthill, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,330 GBP2024-07-31
    Officer
    2003-03-21 ~ 2004-11-09
    IIF 565 - Director → ME
  • 105
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-08-23 ~ 2007-08-06
    IIF 221 - Director → ME
  • 106
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (9 parents)
    Equity (Company account)
    9,800 GBP2024-12-31
    Officer
    ~ 1994-08-05
    IIF 207 - Director → ME
  • 107
    21 Boulevard, Weston Super Mare, North Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2004-08-21 ~ 2005-03-30
    IIF 208 - Director → ME
  • 108
    Frayling Business Park Davenport Street, Burslem, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-09-30
    Officer
    2004-06-23 ~ 2019-10-18
    IIF 27 - Director → ME
    Person with significant control
    2016-09-30 ~ 2019-10-18
    IIF 463 - Has significant influence or control OE
  • 109
    Trinity House, 31 Lynedoch Street, Glasgow
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -16,943 GBP2021-11-01 ~ 2022-10-31
    Officer
    2018-10-03 ~ 2022-03-30
    IIF 374 - Director → ME
    Person with significant control
    2018-10-03 ~ 2022-05-20
    IIF 698 - Ownership of shares – 75% or more OE
    IIF 698 - Right to appoint or remove directors OE
  • 110
    The Clubhouse Shingrig Road West Lane, Nelson, Treharris, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,727 GBP2024-05-31
    Officer
    2017-08-16 ~ 2025-10-14
    IIF 220 - Director → ME
  • 111
    MSB INTERNATIONAL LIMITED - 2010-08-13
    MSB INTERNATIONAL PLC - 2007-02-01
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    2002-11-28 ~ 2006-12-05
    IIF 408 - Director → ME
  • 112
    Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ 2022-02-01
    IIF 373 - Director → ME
    Person with significant control
    2019-12-19 ~ 2022-02-01
    IIF 697 - Ownership of voting rights - 75% or more OE
  • 113
    NORMAN BUTCHER AND JONES HOLDINGS LIMITED - 2007-08-17
    Nbj House, 2 Southlands Road, Bromley, Kent
    Dissolved Corporate
    Officer
    2001-10-11 ~ 2003-10-03
    IIF 300 - Director → ME
    2001-12-20 ~ 2002-11-04
    IIF 255 - Secretary → ME
  • 114
    SPEED 7297 LIMITED - 1998-10-22
    Palladium House, 1 - 4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-10 ~ 2012-01-25
    IIF 167 - Director → ME
  • 115
    5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,664 GBP2020-09-30
    Officer
    2017-09-01 ~ 2020-09-25
    IIF 711 - Director → ME
  • 116
    OGILVY & MATHER DATACONSULT LIMITED - 1997-07-03
    DATA MANAGEMENT FOR PROFIT LIMITED - 1988-06-23
    TEAMLIST LIMITED - 1985-09-18
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-04-26
    IIF 163 - Director → ME
  • 117
    Bluebell Lodge, Mattys Lane, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    2008-07-14 ~ 2011-04-30
    IIF 97 - Director → ME
  • 118
    Unit 3 Langford Lane, Kidlington, England
    Dissolved Corporate (5 parents)
    Officer
    2013-02-15 ~ 2013-04-30
    IIF 184 - Director → ME
    2013-02-15 ~ 2013-04-30
    IIF 543 - Secretary → ME
  • 119
    OSBORN INTERNATIONAL LIMITED - 2008-10-07
    BRUSHES INTERNATIONAL (DENDIX) LIMITED - 1998-05-08
    DENDIX LIMITED - 1996-07-23
    DENDIX GEM BRUSHES LIMITED - 1990-11-15
    DENDIX BRUSHES LIMITED - 1982-02-12
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    ~ 2002-07-15
    IIF 321 - Director → ME
    ~ 2002-07-15
    IIF 262 - Secretary → ME
  • 120
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2,568,090 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-15
    IIF 665 - Ownership of shares – More than 50% but less than 75% OE
  • 121
    PARAMOUNT P.L.C. - 2005-08-23
    SILVER BEAR P.L.C. - 1989-02-22
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-01-07 ~ 2001-08-02
    IIF 214 - Director → ME
  • 122
    MADE CONTENT LIMITED - 2016-02-10
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 397 - Director → ME
  • 123
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1995-08-07 ~ 1999-09-10
    IIF 394 - Director → ME
  • 124
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-26 ~ 2015-11-04
    IIF 406 - Director → ME
  • 125
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    CSS TRIDENT PLC. - 1998-06-11
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 395 - Director → ME
    2010-09-20 ~ 2010-09-20
    IIF 393 - Director → ME
    1994-03-16 ~ 1999-09-10
    IIF 404 - Director → ME
    2010-09-20 ~ 2010-09-20
    IIF 392 - Director → ME
  • 126
    CRAVE LEARNING LTD - 2010-03-24
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1994-11-10 ~ 1996-07-15
    IIF 615 - Director → ME
  • 127
    KNOWSLEY YOUTH TRUST - 2005-11-03
    Parson House Opc, Parson House Outdoor Purusit Centre, Houndkirk Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    920,354 GBP2025-03-31
    Officer
    2023-05-04 ~ 2025-12-31
    IIF 12 - Director → ME
  • 128
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    PARITY SOLUTIONS LIMITED - 2017-01-11
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    ACT LOGSYS LIMITED - 1993-10-18
    ACT (PULSAR) LIMITED - 1990-01-09
    MICROACT LIMITED - 1980-12-31
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 400 - Director → ME
    1994-11-10 ~ 1999-09-10
    IIF 402 - Director → ME
  • 129
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2010-06-01 ~ 2015-11-04
    IIF 405 - Director → ME
    1999-04-27 ~ 1999-09-10
    IIF 403 - Director → ME
  • 130
    PARITY HOLDINGS LIMITED - 2023-12-20
    PLERION LIMITED - 2002-06-17
    EUROTWIN LIMITED - 2000-05-10
    82 St. John Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 399 - Director → ME
  • 131
    PARITY LIMITED - 2023-12-16
    COMAC GROUP PLC - 1994-07-06
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1993-12-01 ~ 1999-09-10
    IIF 401 - Director → ME
  • 132
    PARITY SOLUTIONS LIMITED - 2023-12-16
    PARITY CONSULTANCY SERVICES LIMITED - 2017-01-11
    SUPER COMMUNICATIONS LIMITED - 2016-02-23
    PARITY DIGITAL SOLUTIONS LIMITED - 2014-06-13
    82 St. John Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 396 - Director → ME
  • 133
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,340 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ 2018-07-17
    IIF 717 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 134
    Office 16, Riverside House Brymau Three Trading Estate, River Lane, Chester, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2009-02-11 ~ 2010-12-03
    IIF 610 - Secretary → ME
  • 135
    C/o Saint & Co, Mason Court Gillian Way Penrith 40 Business Park, Penrith, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    3,989 GBP2024-03-31
    Officer
    2003-10-09 ~ 2005-11-12
    IIF 668 - Director → ME
  • 136
    Cog Accountancy, 8 Cwrt Ty Mawr, Penarth, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11 GBP2017-02-28
    Officer
    2012-02-17 ~ 2013-03-19
    IIF 226 - Director → ME
  • 137
    63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,056 GBP2019-02-28
    Officer
    2013-02-14 ~ 2013-03-19
    IIF 227 - Director → ME
  • 138
    63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2013-02-13 ~ 2013-03-19
    IIF 229 - Director → ME
  • 139
    Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ 2013-03-19
    IIF 231 - Director → ME
  • 140
    68 Farley Way, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    478,390 GBP2023-08-30
    Officer
    2023-03-15 ~ 2024-05-08
    IIF 121 - Director → ME
  • 141
    SOCIAL EMOTIONAL DEVELOPMENTS LIMITED - 2024-05-15
    York Hub, Popeshead Court Offices, Peter Lane, York, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-07-16 ~ 2019-06-03
    IIF 522 - Director → ME
    2019-09-01 ~ 2020-01-27
    IIF 649 - Director → ME
  • 142
    NBJ BLOODSTOCK LIMITED - 1992-03-10
    NBJ MARINE LIMITED - 1990-01-23
    NEVRUS (357) LIMITED - 1987-07-02
    Nbj House, 2 Southlands Road, Bromley, Kent
    Dissolved Corporate
    Officer
    2002-02-11 ~ 2003-12-09
    IIF 299 - Director → ME
    2001-12-20 ~ 2003-10-01
    IIF 252 - Secretary → ME
  • 143
    85 Windham Avenue, New Addington, Croydon, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ 2025-02-12
    IIF 94 - Director → ME
    Person with significant control
    2024-04-06 ~ 2025-02-12
    IIF 519 - Ownership of shares – 75% or more OE
    IIF 519 - Ownership of voting rights - 75% or more OE
    IIF 519 - Right to appoint or remove directors OE
  • 144
    Units 15-16 Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taff
    Active Corporate (3 parents)
    Equity (Company account)
    924,372 GBP2024-08-31
    Officer
    2009-08-18 ~ 2022-03-02
    IIF 337 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-02
    IIF 719 - Right to appoint or remove directors OE
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 719 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    Petershill Park, Adamswell Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-05-18 ~ 2011-08-01
    IIF 375 - Director → ME
  • 146
    ATHENA PENSION SCHEME TRUSTEE LIMITED - 2005-09-27
    Chickenhall Lane, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-07-18 ~ 2009-08-10
    IIF 83 - Director → ME
  • 147
    Unit 17 Soho Mills Ind Est, Wooburn Green, High Wycombe, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,775 GBP2025-02-28
    Officer
    2007-02-10 ~ 2013-01-05
    IIF 582 - Secretary → ME
  • 148
    PUNCHDRUNK - 2021-06-15
    22 Watkin Road, Wembley, England
    Active Corporate (8 parents)
    Officer
    2015-12-08 ~ 2022-06-16
    IIF 118 - Director → ME
  • 149
    BROOMCO (3679) LIMITED - 2005-02-23
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2019-09-13 ~ 2024-07-13
    IIF 74 - Director → ME
  • 150
    BROOMCO (3680) LIMITED - 2005-02-17
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    2019-09-13 ~ 2024-07-13
    IIF 73 - Director → ME
  • 151
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,910,865 GBP2024-12-31
    Officer
    2019-12-10 ~ 2022-03-07
    IIF 636 - Director → ME
    2019-12-10 ~ 2022-03-07
    IIF 633 - Secretary → ME
    Person with significant control
    2019-12-10 ~ 2021-01-11
    IIF 701 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 701 - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    CASTLEGATE 435 LIMITED - 2007-05-08
    Wills Pastures, Southam, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,205,351 GBP2024-03-31
    Officer
    2010-10-22 ~ 2010-10-22
    IIF 625 - Director → ME
    2010-10-22 ~ 2012-10-31
    IIF 624 - Director → ME
    2010-10-22 ~ 2012-10-31
    IIF 549 - Secretary → ME
    2010-10-22 ~ 2010-10-22
    IIF 548 - Secretary → ME
  • 153
    ARDEN RIDGE DEVELOPMENTS LIMITED - 2007-05-23
    Wills Pastures, Wormleighton, Southam, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,588 GBP2024-03-31
    Officer
    2010-10-22 ~ 2012-10-31
    IIF 623 - Director → ME
    2010-10-22 ~ 2012-10-31
    IIF 547 - Secretary → ME
  • 154
    Wills Pastures, Wills Pastures, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2011-09-27 ~ 2012-10-31
    IIF 187 - Director → ME
    2011-09-27 ~ 2012-10-31
    IIF 546 - Secretary → ME
  • 155
    First Floor, 10 Village Way, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-22 ~ 2022-11-11
    IIF 367 - Director → ME
  • 156
    RAMSAY & WHITE PROPERTIES LTD - 2020-06-08
    RIGHT TIME FINANCE LTD - 2019-03-27
    27a &b High Street, Aberdare, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,398 GBP2024-07-30
    Officer
    2019-02-18 ~ 2019-09-16
    IIF 368 - Director → ME
  • 157
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Total liabilities (Company account)
    24,574 GBP2024-03-31
    Person with significant control
    2022-03-09 ~ 2023-09-11
    IIF 731 - Has significant influence or control OE
  • 158
    R.J. RANDALL (INSURANCE BROKERS) LIMITED - 1997-02-19
    Nbj House, 2 Southlands Road, Bromley, Kent
    Dissolved Corporate
    Officer
    2001-12-20 ~ 2002-11-04
    IIF 276 - Secretary → ME
  • 159
    INHOCO 151 LIMITED - 1991-12-09
    8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    1997-02-06 ~ 2001-11-29
    IIF 213 - Director → ME
  • 160
    The Old Surgery, Spa Road, Llandrindod Wells, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    43,831 GBP2024-01-31
    Officer
    2007-08-07 ~ 2008-10-09
    IIF 217 - Director → ME
  • 161
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    77,251 GBP2019-12-31
    Officer
    ~ 1992-10-23
    IIF 202 - Director → ME
  • 162
    6 Wynard Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,145 GBP2019-09-30
    Officer
    2016-09-27 ~ 2017-09-12
    IIF 348 - Director → ME
    Person with significant control
    2016-09-27 ~ 2017-09-12
    IIF 728 - Has significant influence or control OE
    IIF 728 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 728 - Right to appoint or remove directors OE
    IIF 728 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 728 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 728 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 728 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 728 - Ownership of shares – More than 25% but not more than 50% OE
  • 163
    SANDBAR ASSET MANAGEMENT (SERVICES) LTD - 2025-02-03
    The Smiths Building, Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-04-04 ~ 2018-05-30
    IIF 103 - Director → ME
    Person with significant control
    2018-04-04 ~ 2018-05-30
    IIF 514 - Ownership of shares – 75% or more OE
  • 164
    The Smiths Building, Great Portland Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,064,038 GBP2021-04-01 ~ 2022-03-31
    Officer
    2018-01-02 ~ 2021-08-31
    IIF 235 - LLP Member → ME
  • 165
    Unit 32, The Whittle Ind Est Cambridge Road, Whetstone, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ 2017-10-26
    IIF 560 - Director → ME
    Person with significant control
    2017-09-25 ~ 2017-10-26
    IIF 786 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 786 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 786 - Right to appoint or remove directors OE
  • 166
    Capital Tower Office 8, 2nd Floor, Capital Tower Business Centre, Capital Tower, Greyfriars Road, Cardiff Cf10 3az, Cardiff, Wales
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2016-04-01 ~ 2021-04-01
    IIF 335 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 718 - Has significant influence or control OE
  • 167
    SESACO LIMITED - 2021-02-18
    C/o Jaysco 43, Ringinglow Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-02-01 ~ 2025-10-21
    IIF 706 - Director → ME
    Person with significant control
    2021-02-01 ~ 2025-10-21
    IIF 801 - Ownership of shares – More than 25% but not more than 50% OE
  • 168
    Meridan House, Saxon Business Park, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ 2011-01-27
    IIF 188 - Director → ME
  • 169
    Meridian House Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ 2011-01-27
    IIF 189 - Director → ME
  • 170
    168 Shoreditch High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-03-13 ~ 2024-01-31
    IIF 426 - Director → ME
  • 171
    BENNETT SCOPE LIMITED - 2001-04-09
    C/o Synergy Health Plc, Ground Floor Stella Building, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2004-01-23 ~ 2005-10-31
    IIF 67 - Director → ME
  • 172
    JOHN SIME INSURANCE SERVICES LIMITED - 2007-10-26
    Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ 2011-08-31
    IIF 425 - Director → ME
  • 173
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    993,012 GBP2024-03-31
    Officer
    2017-08-01 ~ 2021-10-31
    IIF 195 - Director → ME
  • 174
    NEP SOS LIMITED - 2019-10-25
    168 Shoreditch High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,209,397 GBP2024-12-31
    Officer
    2021-03-18 ~ 2024-01-31
    IIF 427 - Director → ME
  • 175
    ROCKISLE LIMITED - 1990-04-17
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    2011-09-02 ~ 2013-11-15
    IIF 194 - Director → ME
  • 176
    Lord Nelson Public House, Foreshore Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-26 ~ 2014-01-13
    IIF 480 - Director → ME
  • 177
    Farm Crest Church Lane, Hambrook, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-06-19 ~ 2023-10-10
    IIF 28 - Director → ME
  • 178
    30 Thurloe Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2019-05-07 ~ 2019-06-21
    IIF 354 - Director → ME
  • 179
    C M PARKER BROWNE LLP - 2007-04-03
    8/9 Faraday Road, Guildford, Surrey
    Active Corporate (17 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2009-04-01
    IIF 296 - LLP Member → ME
  • 180
    UPHILL MOTOR COMPANY LIMITED - 1995-03-13
    Parkview 23 Wadham Street, Weston-super-mare, Somerset
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    980,319 GBP2016-12-31
    Officer
    ~ 1994-10-07
    IIF 274 - Secretary → ME
  • 181
    Unit C8 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ 2017-09-08
    IIF 339 - Director → ME
  • 182
    The Old Locomotive Shed, Bridge Road Horsehay, Telford, Shropshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    644,457 GBP2024-02-29
    Officer
    2003-03-21 ~ 2003-10-14
    IIF 389 - Director → ME
  • 183
    Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 offspring)
    Equity (Company account)
    -1,322,047 GBP2020-03-31
    Officer
    2014-04-30 ~ 2018-08-31
    IIF 15 - Director → ME
  • 184
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-06-30
    Officer
    1997-02-27 ~ 1998-04-20
    IIF 278 - Secretary → ME
  • 185
    THE CADOGAN DEBENTURE COMPANY PLC - 2007-04-04
    40 Welbeck Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-04-10 ~ 2012-01-25
    IIF 168 - Director → ME
  • 186
    46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    2006-07-28 ~ 2006-11-28
    IIF 280 - Secretary → ME
  • 187
    Sinfin Chellaston Partnership Educational Trust Farmhouse Road, Sinfin, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-15 ~ 2013-03-09
    IIF 64 - Director → ME
  • 188
    The Southwater Junior Academy Worthing Road, Southwater, Horsham, England
    Active Corporate (8 parents)
    Officer
    2021-11-15 ~ 2025-11-14
    IIF 614 - Director → ME
  • 189
    USPAS TRUSTEE LIMITED - 2010-09-02
    Sussex House, University Of Sussex, Brighton
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2014-10-01 ~ 2017-06-02
    IIF 192 - Director → ME
  • 190
    KILN REGIONAL UNDERWRITING LIMITED - 2014-11-10
    INTERNATIONAL MARINE (UNDERWRITING AGENCY) LIMITED - 2009-04-16
    20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    1998-03-19 ~ 1998-12-21
    IIF 304 - Director → ME
  • 191
    13 Ruskin Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    2014-01-13 ~ 2014-06-01
    IIF 482 - Director → ME
    2014-06-20 ~ 2014-06-30
    IIF 481 - Director → ME
  • 192
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1997-10-03 ~ 2003-08-19
    IIF 59 - Director → ME
    1997-10-03 ~ 2003-08-19
    IIF 282 - Secretary → ME
  • 193
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,181 GBP2023-12-26 ~ 2024-12-25
    Officer
    2001-12-12 ~ 2003-05-13
    IIF 175 - Director → ME
  • 194
    Ty Antur (g7) Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -153,369 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2021-10-08
    IIF 656 - Has significant influence or control OE
    IIF 656 - Has significant influence or control as a member of a firm OE
  • 195
    NBJ LONDON MARKETS LIMITED - 2023-10-19
    NBJ UNITED KINGDOM LIMITED - 2013-05-01
    SOUTHLANDS ROAD SPECIAL RISKS LIMITED - 2001-07-09
    NORMAN BUTCHER AND JONES SPECIAL RISKS LIMITED - 1998-02-09
    NEVRUS (681) LIMITED - 1997-02-19
    First Floor, Forum House, 41 - 51 Brighton Road, Redhill
    Active Corporate (5 parents)
    Officer
    2001-12-20 ~ 2002-11-05
    IIF 256 - Secretary → ME
  • 196
    AARCO 130 LIMITED - 1995-09-05
    349 Royal College Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    1997-01-01 ~ 2007-01-01
    IIF 209 - Director → ME
  • 197
    Cawley Priory, South Pallant, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,594 GBP2024-03-31
    Officer
    2020-10-20 ~ 2025-07-01
    IIF 193 - Director → ME
    Person with significant control
    2020-10-14 ~ 2024-08-01
    IIF 794 - Ownership of shares – More than 50% but less than 75% OE
    IIF 794 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 198
    Level Q, Sheraton House Surtees Qay, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,602 GBP2021-06-30
    Person with significant control
    2019-11-13 ~ 2019-11-15
    IIF 716 - Has significant influence or control OE
    2021-08-04 ~ 2021-08-13
    IIF 715 - Has significant influence or control OE
  • 199
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    1994-02-15 ~ 2002-07-15
    IIF 324 - Director → ME
    ~ 2002-07-15
    IIF 259 - Secretary → ME
  • 200
    Maypole Fields, Cradley, Halesowen, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,922,048 GBP2024-12-31
    Officer
    2015-08-17 ~ 2025-06-30
    IIF 586 - Secretary → ME
  • 201
    WILLIAM HACKETT CHAINS HOLDINGS LIMITED - 2015-08-26
    Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,536,181 GBP2024-12-31
    Officer
    2015-08-17 ~ 2025-06-30
    IIF 578 - Secretary → ME
  • 202
    Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (8 parents)
    Equity (Company account)
    8,567,415 GBP2024-12-31
    Officer
    2015-08-17 ~ 2025-06-30
    IIF 577 - Secretary → ME
  • 203
    WILSON ELECTRICAL WHOLESALERS (LONDON) LIMITED - 1998-04-15
    Unit 8 Midleton Industrial Estate, Guildford, Surrey
    Active Corporate (2 parents)
    Officer
    1997-05-07 ~ 2025-03-31
    IIF 78 - Director → ME
    Person with significant control
    2019-01-17 ~ 2025-03-31
    IIF 497 - Ownership of shares – More than 25% but not more than 50% OE
  • 204
    10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-10-09 ~ 2018-11-03
    IIF 621 - Director → ME
  • 205
    YORKSHIRE ROVER OWNERS CLUB LIMITED - 2002-08-20
    15 Shaw Lane Gardens, Guiseley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2004-11-10 ~ 2005-12-05
    IIF 6 - Director → ME
    2007-06-04 ~ 2007-11-14
    IIF 3 - Director → ME
    1999-11-16 ~ 2004-02-02
    IIF 279 - Secretary → ME
  • 206
    29 Westleigh, Bingley, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,058 GBP2024-09-30
    Officer
    2004-11-10 ~ 2005-12-05
    IIF 5 - Director → ME
    2007-06-04 ~ 2007-11-14
    IIF 2 - Director → ME
    2002-10-02 ~ 2004-06-04
    IIF 267 - Secretary → ME
  • 207
    29 Westleigh, Bingley, England
    Active Corporate (3 parents)
    Officer
    2007-06-04 ~ 2007-11-14
    IIF 4 - Director → ME
    2004-11-10 ~ 2005-12-05
    IIF 7 - Director → ME
    2002-09-30 ~ 2004-06-04
    IIF 266 - Secretary → ME
  • 208
    41 Industrial Park, Wakefield, Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -1,430,245 GBP2024-12-31
    Officer
    2021-06-29 ~ 2022-06-13
    IIF 72 - 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.