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

Williams, Stephen John

    Related profiles found in government register
  • Williams, Stephen John
    Welsh coatings specialist born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB

      IIF 1
  • Williams, Stephen John
    Welsh company director born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2b, Maryport Street, Usk, Gwent, NP15 1AB

      IIF 2
  • Williams, Stephen John
    Welsh di born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Risca Road, Newport, South Wales, NP20 4JW

      IIF 3
  • Williams, Stephen John
    Welsh employee born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bruce And Co, 2b Maryport Street, Usk, NP15 2AB, Wales

      IIF 4
  • Williams, Stephen John
    Welsh m d born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Cwrt Bryn Derwen, Usk, Gwent, NP15 1QN, United Kingdom

      IIF 5
  • Williams, Stephen John
    Welsh specialised coatings born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB

      IIF 6
  • Williams, Stephen John
    Welsh specialist coatings technician born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bruce & Co, 2b Maryport Street, Usk, NP15 1AB, Wales

      IIF 7
  • Williams, Stephen John
    Welsh specialist flooring born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB, United Kingdom

      IIF 8
  • Williams, Stephen John
    born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 56, Fford-haearn, Tondu, Bridgend, CF32 9BF

      IIF 9
  • Williams, Stephen John
    British director born in March 1957

    Registered addresses and corresponding companies
    • icon of address Snowdrop Cottage, Llantrisant, Usk, Monmouthshire, NP15 1LG

      IIF 10
  • Williams, Stephen
    British civil engineer born in January 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Stephen Gale
    British business owner born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Garth House, Leon Avenue, Taffs Well, Cardiff, CF15 7RG, United Kingdom

      IIF 14
  • Williams, Stephen Gale
    British company director born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 131 Lake Road West, Roath Park, Cardiff, CF23 5PJ

      IIF 15
    • icon of address Venture House, Aykley Heads, Durham, DH1 5TS

      IIF 16
  • Williams, Stephen Gale
    British construction of facilities for the elderly. born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 131 Lake Road West, Cardiff, CF23 5PJ, Wales

      IIF 17
  • Williams, Stephen Gale
    British m d born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 166, Richmond Road, Cardiff, CF24 3BX

      IIF 18
  • Williams, Stephen Gale
    British retired born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 131, Lake Road West, Cardiff, CF23 5PJ, Wales

      IIF 19
  • Williams, Stephen John
    British co director born in March 1952

    Registered addresses and corresponding companies
    • icon of address 174 Carr Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XD, United Kingdom

      IIF 20
  • Williams, Stephen John
    British company director born in March 1952

    Registered addresses and corresponding companies
    • icon of address 174, Carr Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XD

      IIF 21 IIF 22
    • icon of address 174 Carr Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XD, United Kingdom

      IIF 23
  • Williams, Stephen John
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, United Kingdom

      IIF 24
  • Williams, Stephen Gale
    born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 131 Lake Road West, Roath Park, Cardiff, CF23 5PJ, United Kingdom

      IIF 25 IIF 26
  • Williams, Stephen John
    born in March 1949

    Registered addresses and corresponding companies
    • icon of address Horseshoe Cottage, 79 Main Road, Holmesfield, Nr Sheffield, S18 7WT

      IIF 27
  • Williams, Stephen John
    British solicitor born in March 1949

    Registered addresses and corresponding companies
    • icon of address 7 Tapton House Road, Sheffield, Yorkshire, S10 5BY

      IIF 28
  • Williams, Stephen John
    British director born in October 1952

    Registered addresses and corresponding companies
    • icon of address 17 Tanners Court, Friars, Newcastle Upon Tyne, Tyne & Wear, NE1 5XE

      IIF 29
  • Williams, Stephen John
    British legal adviser and company secretary born in January 1955

    Registered addresses and corresponding companies
    • icon of address 25 Kings Court South, London, SW3 5EG

      IIF 30
  • Williams, Stephen John
    British solicitor born in January 1955

    Registered addresses and corresponding companies
  • Williams, Kyle Adam
    Welsh director born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Cwrt Bryn Derwen, Usk, NP15 1QN, United Kingdom

      IIF 35
    • icon of address 2b, Maryport Street, Usk, Gwent, NP15 1AB

      IIF 36
  • Williams, Kyle Adam
    Welsh sales director born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2b, Maryport Street, Usk, Gwent, NP15 1AB

      IIF 37
  • Williams, Kyle Adam
    Welsh specialist coatings technician born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bruce & Co, 2b Maryport Street, Usk, NP15 1AB, Wales

      IIF 38
  • Williams, Kyle Adam
    Welsh technical director born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Risca Road, Newport, NP20 4JW, Wales

      IIF 39
  • Williams, Kyle Adam
    Welsh uk born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Cwrt Bryn Derwen, Usk, Monmouth, NP15 1QN

      IIF 40
  • Williams, Stephen John
    British

    Registered addresses and corresponding companies
  • Williams, Stephen John
    British co director

    Registered addresses and corresponding companies
    • icon of address 174 Carr Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XD, United Kingdom

      IIF 44
  • Williams, Stephen John
    British company director

    Registered addresses and corresponding companies
    • icon of address 174, Carr Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XD

      IIF 45
    • icon of address 174 Carr Lane, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XD, United Kingdom

      IIF 46
  • Williams, Stephen John
    British legal adviser and company secretary

    Registered addresses and corresponding companies
    • icon of address 25 Kings Court South, London, SW3 5EG

      IIF 47
  • Williams, Stephen John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 79 Main Road, Holmesfield, Sheffield, S18 5WT

      IIF 48
  • Williams, Stephen John
    British solicitor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Main Road, Holmesfield, Sheffield, S18 5WT

      IIF 49
  • Williams, Stephen John
    British mortgage broker born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Hill, Ousden, Newmarket, Suffolk, CB8 8TW

      IIF 50
  • Williams, Stephen John
    British builder born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT

      IIF 51
  • Williams, Stephen John
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Stephen John
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Cottage, Burnt Oak Corner, East Bergholt, Ipswich, Suffolk, CO7 6TJ, England

      IIF 57
  • Williams, Stephen John
    British none born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 58
  • Williams, Stephen John
    British solicitor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, England

      IIF 59 IIF 60
    • icon of address Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, United Kingdom

      IIF 61 IIF 62
    • icon of address Oak Cottage, Burnt Oak, East Bergholt, Suffolk, CO7 6TJ

      IIF 63 IIF 64 IIF 65
  • Williams, Stephen John
    born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Ffordd Haearn, Tondu, Bridgend, Glamorgan, CF32 9BF

      IIF 66
  • Mr Stephen John Williams
    Welsh born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Risca Road, Newport, South Wales, NP20 4JW

      IIF 67
    • icon of address 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB

      IIF 68 IIF 69
    • icon of address Bruce & Co, 2b Maryport Street, Usk, NP15 1AB

      IIF 70
    • icon of address Bruce And Co, 2b Maryport Street, Usk, NP15 2AB, Wales

      IIF 71
  • Williams, Stephen
    British company secretary born in November 1948

    Registered addresses and corresponding companies
  • Williams, Stephen
    British m d born in January 1974

    Registered addresses and corresponding companies
    • icon of address 1 Stenton Close, Southwell, Nottinghamshire, NG25 0BJ

      IIF 75
  • Williams, Stephen
    British

    Registered addresses and corresponding companies
  • Williams, Stephen
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 10 Kentmere Drive, Tyldesley, Manchester, Lancashire, M29 7QH

      IIF 87
  • Williams, Stephen John
    English builder born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Uphill Grove, Mill Hill, London, NW7 4NH

      IIF 88
    • icon of address 23, Uphill Grove, Mill Hill, London, NW7 4NH, United Kingdom

      IIF 89
  • Williams, Stephen John
    English builders born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Uphill Grove, London, NW7 4NH, United Kingdom

      IIF 90
  • Williams, Stephen

    Registered addresses and corresponding companies
  • Williams, Stephen Griffith
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424 Southport Road, Scarisbrick, Southport, Merseyside, L40 9RE, England

      IIF 105
  • Williams, Stephen Griffith
    British m d born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RE, United Kingdom

      IIF 106
  • Williams, Stephen John
    British solicitor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion House, Savile Street, Sheffield, S Yorkshire, S4 7UD

      IIF 107
  • Williams, Stephen John
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wordsworth Way, Bingley, BD16 4SB, United Kingdom

      IIF 108
  • Williams, Stephen John
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wordsworth Way, Bingley, West Yorkshire, BD16 4SB, United Kingdom

      IIF 109
  • Williams, Stephen John
    British retired born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 110
    • icon of address Northcliffe Golf Club, High Bank Lane, Shipley, West Yorkshire, BD18 4LJ

      IIF 111
    • icon of address Northcliffe Golf Club, High Bank Lane, Shipley, West Yorkshire, BD18 4LJ, United Kingdom

      IIF 112
  • Williams, Stephen John
    British builder born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT

      IIF 113
  • Williams, Stephen John
    British building contractor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn 8 Acreswood Ave, Acreswood Avenue, Hindley Green, Wigan, WN2 4NJ, United Kingdom

      IIF 114
  • Williams, Stephen
    Welsh property developer born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Lake Road West, Roath Park, Cardiff, South Glamorgan, CF23 5PJ, United Kingdom

      IIF 115
  • Williams, Stephen John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Ffordd Haearn, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 116
    • icon of address 56 Iron Way, Iron Way, Tondu, Bridgend, CF32 9BF, Wales

      IIF 117
    • icon of address 56 Iron Way, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 118
    • icon of address 56 Iron Way, Tondu, Bridgend, CF32 9BF, Wales

      IIF 119
    • icon of address Brodawel, Heol Ty Llwyd, Pontarddulais, Swansea, SA4 0FJ, United Kingdom

      IIF 120 IIF 121
  • Williams, Stephen John
    British financial adviser born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Ffordd Haearn, Tondu, Bridgend, Mid Glamorgan, CF32 9BF, United Kingdom

      IIF 122
  • Mr Stephen Williams
    British born in January 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address B & W Tunnelling Limited, Abergarw Trading Estate, Brynmenyn, Bridgend, CF32 9LW, Wales

      IIF 123 IIF 124
  • Willaims, Stephen John
    British directror born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 125
  • Williams, John Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 97 Parc Hendy, Mold, Flintshire, CH7 1TT

      IIF 126
  • Williams, Margaret Laureen
    British office manager born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Risca Road, Newport, NP20 4JW, Wales

      IIF 127
    • icon of address 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB, United Kingdom

      IIF 128 IIF 129
    • icon of address Bruce & Co, 2b Maryport Street, Usk, NP15 1AB, Wales

      IIF 130
  • Mr Stephen Williams
    British born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2b, Maryport Street, Usk, Gwent, NP15 1AB

      IIF 131
  • Williams, Margaret Laureen

    Registered addresses and corresponding companies
    • icon of address Snowdrop Cottage, Corn Hill Llantrissent, Usk, Monmouthshire, NP15 1LG

      IIF 132
  • Williams, Stephen
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tre Bryn Barns, Hendre Road, Pencoed, Bridgend, CF35 6PU, United Kingdom

      IIF 133
  • Williams, Stephen Gale
    British md born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House Hebron Hall Christian Centre, Cross Common Road, Dinas Powys, Vale Of Glamorgan, CF64 4YB

      IIF 134
  • Williams, Stephen Gale
    British nursing home m d born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norton House, 131 Lake Road West, Roath Park, South Glamorgan, CF23 5PJ

      IIF 135
  • Mr Kyle Adam Williams
    Welsh born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Risca Road, Newport, NP20 4JW, Wales

      IIF 136
    • icon of address 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB

      IIF 137
  • Mr Stephen John Williams
    British born in August 2020

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2b, Maryport Street, Usk, Monmouthshire, NP15 1AB

      IIF 138
  • Williams, Stephen Griffith
    British sales manager born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Greenfield Avenue, Parbold, Wigan, WN8 7DH

      IIF 139
  • Mr Stephen Gale Williams
    British born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 131, Lake Road West, Cardiff, CF23 5PJ, Wales

      IIF 140
  • Mr Kyle Adam Williams
    British born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Risca Road, Newport, NP20 4JW, Wales

      IIF 141
  • Mr Stephen John Williams
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen John Williams
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Cottage, Burnt Oak Corner, Colchester, CO7 6TJ, United Kingdom

      IIF 149
    • icon of address Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ

      IIF 150 IIF 151 IIF 152
    • icon of address Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, England

      IIF 153
    • icon of address 48, Chancery Lane, London, WC2A 1JF, England

      IIF 154
    • icon of address 23, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 155 IIF 156 IIF 157
  • Williams, John Stephen
    British garage proprietor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Parc Hendy, Mold, Flintshire, CH7 1TT

      IIF 158
  • Willaims, Kyle Adam
    British none born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Risca Road, Newport, NP20 4JW, Wales

      IIF 159
  • Stephen Williams
    Welsh born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Lake Road West, Roath Park, Cardiff, CF23 5PJ, United Kingdom

      IIF 160
  • Mr Stephen Williams
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tre Bryn Barns, Hendre Road, Pencoed, Bridgend, CF35 6PU, United Kingdom

      IIF 161
  • Mr Stephen John Williams
    English born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Uphill Grove, London, NW7 4NH, England

      IIF 162
  • Mr John Stephen Williams
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 163
  • Mr Stephen John Willaims
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 164
  • Mr Stephen John Williams
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn 8 Acreswood Ave, Acreswood Avenue, Hindley Green, Wigan, WN2 4NJ, United Kingdom

      IIF 165
  • Mr Stephen John Williams
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Ffordd Haearn, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 166 IIF 167
    • icon of address 56, Fford-haearn, Tondu, Bridgend, CF32 9BF

      IIF 168
    • icon of address 56 Iron Way, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 169
    • icon of address 56 Iron Way, Tondu, Bridgend, CF32 9BF, Wales

      IIF 170
    • icon of address Brodawel, Heol Ty Llwyd, Pontarddulais, Swansea, SA4 0FJ, United Kingdom

      IIF 171 IIF 172
  • Mrs Margaret Laureen Williams
    Welsh born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Risca Road, Newport, NP20 4JW, Wales

      IIF 173
  • Stephen Williams
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wordsworth Way, Bingley, BD16 4SB, United Kingdom

      IIF 174
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    216,181 GBP2024-04-05
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 26 - LLP Designated Member → ME
  • 2
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 3
    icon of address B & W Tunnelling, Abergarw Trading Estate, Brynmenyn, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    746,372 GBP2023-12-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 4
    icon of address B & W Tunnelling Limited Abergarw Trading Estate, Brynmenyn, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    580,838 GBP2023-12-31
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Has significant influence or controlOE
  • 5
    icon of address B & W Tunnelling Limited Abergarw Trading Estate, Brynmenyn, Bridgend, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    662,964 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Harwood Lodge Kiln Road, Prestwood, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 49 - Director → ME
  • 7
    EASTERN THEORIST (PROCUREMENT) LIMITED - 2018-01-11
    icon of address Oak Cottage Burnt Oak Corner, East Bergholt, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 56 Ffordd Haearn Tondu, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Oak Cottage Burnt Oak Corner, East Bergholt, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 10
    icon of address Oak Cottage Burnt Oak Corner, East Bergholt, Colchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Bruce & Co, 2b Maryport Street, Usk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 38 - Director → ME
    IIF 130 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Norton House, 131 Lake Road West, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-05 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1999-07-05 ~ dissolved
    IIF 45 - Secretary → ME
  • 14
    ASTRE LTD - 2013-05-03
    DKMAX LIMITED - 2009-10-16
    icon of address 2b Maryport Street, Usk, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 109 - Director → ME
  • 16
    icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -36,699 GBP2021-04-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 110 - Director → ME
  • 17
    icon of address Ebenezer House Hebron Hall Christian Centre, Cross Common Road, Dinas Powys, Vale Of Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    5,305 GBP2024-03-31
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 134 - Director → ME
  • 18
    icon of address The Barn 8 Acreswood Ave Acreswood Avenue, Hindley Green, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    INTELLIGENT COATINGS LTD - 2019-06-13
    ENDURANCE INTELLIGENT COATINGS LTD - 2018-03-29
    PROTX COATINGS LTD - 2017-11-29
    NANOWERX LIMITED - 2014-09-22
    icon of address 2 Risca Road, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-30
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 136 - Has significant influence or control as a member of a firmOE
  • 20
    KADA EUROPE LTD - 2017-11-29
    AST (EUROPE) LTD - 2010-07-15
    ALL SURFACE TRAINING LIMITED - 2006-11-01
    ALL SURFACE TECHNOLOGY UK LIMITED - 2004-04-07
    icon of address 2 Risca Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,523 GBP2023-09-30
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 159 - Director → ME
    icon of calendar 2016-05-09 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Risca Road, Newport, South Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    icon of address Oak Cottage Burnt Oak Corner, East Bergholt, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,030 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 17 Pennine Parade, Pennine Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,795 GBP2023-08-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 24
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 25
    SULLIVAN WILLIAMS BUILDERS LTD - 2011-10-31
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    262 GBP2016-01-31
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
  • 26
    icon of address 2b Maryport Street, Usk, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2017-09-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 27
    NANOWORX LIMITED - 2013-05-15
    icon of address 2b Maryport Street, Usk, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 37 - Director → ME
  • 28
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    68,680 GBP2024-04-05
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 25 - LLP Designated Member → ME
  • 29
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Oak Cottage Burnt Oak Corner, East Bergholt, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 57 - Director → ME
  • 31
    icon of address 56 Fford-haearn, Tondu, Bridgend
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,980 GBP2024-03-31
    Officer
    icon of calendar 2009-03-24 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address Unit 4 Diamond Court, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 19 - Director → ME
  • 33
    icon of address Rwa House 66 Cardiff Road, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 14 - Director → ME
  • 34
    icon of address 56 Iron Way, Tondu, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -147,288 GBP2021-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 35
    ACTION IN THE COMMUNITY TRUST - 2019-04-17
    icon of address 166 Richmond Road, Cardiff
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-03 ~ now
    IIF 18 - Director → ME
  • 36
    RIVERMERE MARKETING LIMITED - 1985-03-08
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 37
    icon of address 1 Bulstrode Court, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-05 ~ dissolved
    IIF 88 - Director → ME
  • 38
    icon of address 17 Pennine Parade Pennine Drive, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,906 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 146 - Right to appoint or remove directorsOE
  • 39
    icon of address 68 Thorpe Lane, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1999-07-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 40
    icon of address 56 Iron Way, Tondu, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -5,876 GBP2020-05-31
    Officer
    icon of calendar 2018-11-03 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 41
    icon of address Units 1-4 Enterprise Workshops, Lower Trostre Road, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 119 - Director → ME
  • 42
    icon of address Oak Cottage Burnt Oak Corner, East Bergholt, Colchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 2a The Common, Parbold, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,414 GBP2022-11-30
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 105 - Director → ME
  • 44
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 139 - Director → ME
  • 45
    icon of address 424 Southport Road, Scarisbrick, Ormskirk, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 106 - Director → ME
  • 46
    icon of address 131 Lake Road West, Roath Park, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,062 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 89 - Director → ME
  • 48
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 49
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,893 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 50
    icon of address 17 Pennine Parade, Pennine Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -772,362 GBP2023-08-31
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 51
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,425 GBP2023-10-31
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
Ceased 60
  • 1
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2018-03-29
    IIF 135 - Director → ME
  • 2
    HOLDCOBRA LIMITED - 1987-09-15
    icon of address 21 Hampshire Crescent, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    104,903 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-03-30
    IIF 11 - Director → ME
  • 3
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-09-21
    IIF 157 - Ownership of shares – 75% or more OE
  • 4
    icon of address B & W Tunnelling Limited Abergarw Trading Estate, Brynmenyn, Bridgend, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    662,964 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 2004-05-04
    IIF 76 - Secretary → ME
  • 5
    BIDEAWHILE (626) LIMITED - 1995-04-21
    icon of address Essex House, 42 Crouch Street, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2004-03-01
    IIF 31 - Director → ME
  • 6
    BIDEAWHILE (627) LIMITED - 1995-04-24
    icon of address 1 Amphora Place, Sheepen Road, Colchester, Essex, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2001-12-20 ~ 2004-03-01
    IIF 32 - Director → ME
  • 7
    BROWNPOWER ENGINEERING LIMITED - 2018-09-21
    icon of address Units A2- A6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2007-07-31
    IIF 87 - Secretary → ME
  • 8
    icon of address 48 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,156 GBP2016-12-31
    Officer
    icon of calendar 2013-06-30 ~ 2014-06-26
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-09-21
    IIF 154 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    DISTRICT GARAGE (WORSLEY) LIMITED(THE) - 1997-01-01
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    90,336 GBP2024-12-31
    Officer
    icon of calendar 1996-09-26 ~ 2007-07-31
    IIF 74 - Director → ME
    icon of calendar ~ 2007-07-31
    IIF 104 - Secretary → ME
  • 10
    icon of address 125/127 Union Street, Oldham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    221,160 GBP2016-04-30
    Officer
    icon of calendar 1999-07-09 ~ 2012-05-11
    IIF 23 - Director → ME
    icon of calendar 1999-07-09 ~ 2010-10-15
    IIF 46 - Secretary → ME
  • 11
    icon of address 56 Ffordd Haearn, Tondu, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,326 GBP2023-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2022-10-21
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-21
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ESSEX AIR AMBULANCE TRADING LIMITED - 2008-07-25
    LONG COMPANIES 147 LIMITED - 1999-09-02
    icon of address The Business Centre, Earls Colne Business Park, Earls Colne, Colchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2007-09-04
    IIF 65 - Director → ME
  • 13
    ESSEX AIR AMBULANCE TRUST - 2007-04-30
    icon of address The Business Centre, Earls Colne Business Park Earls, Colne Colchester, Essex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-18 ~ 2007-09-05
    IIF 64 - Director → ME
  • 14
    ESSEX FLIGHT FOR LIFE LOTTERY LTD - 2007-05-22
    LONG COMPANIES 196 LIMITED - 2001-12-05
    icon of address The Business Centre, Earls Colne Business Park, Earls Colne Colchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-20 ~ 2007-09-04
    IIF 63 - Director → ME
  • 15
    NORTH & MID ESSEX CHAMBER OF COMMERCE & INDUSTRY LTD - 2009-09-17
    COLCHESTER & DISTRICT CHAMBER OF TRADE & COMMERCE LIMITED - 1992-03-03
    icon of address 34a Star Lane Industrial Estate, Star Lane, Great Wakering, Southend-on-sea, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-04-30 ~ 1999-06-08
    IIF 34 - Director → ME
  • 16
    ESSEX CHAMBERS OF COMMERCE LIMITED - 1997-01-23
    icon of address Launchpad Southend, Office S8 Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,165,337 GBP2023-12-31
    Officer
    icon of calendar 1999-07-05 ~ 2006-07-03
    IIF 33 - Director → ME
  • 17
    ASTRE LTD - 2013-05-03
    DKMAX LIMITED - 2009-10-16
    icon of address 2b Maryport Street, Usk, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2014-10-01
    IIF 128 - Director → ME
    icon of calendar 2011-09-01 ~ 2014-10-01
    IIF 8 - Director → ME
    icon of calendar 2009-01-06 ~ 2009-10-09
    IIF 5 - Director → ME
  • 18
    BOLTON INDUSTRIAL ESTATE FORUM LIMITED - 2006-03-02
    icon of address Bolton Business Centre, 44-46 Lower Bridgeman Street, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2007-07-02
    IIF 72 - Director → ME
  • 19
    INTELLIGENT COATINGS LTD - 2019-06-13
    ENDURANCE INTELLIGENT COATINGS LTD - 2018-03-29
    PROTX COATINGS LTD - 2017-11-29
    NANOWERX LIMITED - 2014-09-22
    icon of address 2 Risca Road, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-30
    Officer
    icon of calendar 2012-06-12 ~ 2018-06-11
    IIF 36 - Director → ME
    icon of calendar 2018-03-26 ~ 2020-06-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    KADA EUROPE LTD - 2017-11-29
    AST (EUROPE) LTD - 2010-07-15
    ALL SURFACE TRAINING LIMITED - 2006-11-01
    ALL SURFACE TECHNOLOGY UK LIMITED - 2004-04-07
    icon of address 2 Risca Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,523 GBP2023-09-30
    Officer
    icon of calendar 2016-05-09 ~ 2021-11-25
    IIF 6 - Director → ME
    icon of calendar 2004-01-15 ~ 2009-10-13
    IIF 10 - Director → ME
    icon of calendar 2004-01-15 ~ 2009-10-13
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2020-11-09
    IIF 138 - Has significant influence or control OE
    icon of calendar 2020-12-10 ~ 2022-08-15
    IIF 68 - Has significant influence or control OE
    icon of calendar 2022-08-15 ~ 2024-09-26
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SANITAAL LTD - 2025-03-19
    icon of address 2 Risca Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ 2021-11-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-11-13
    IIF 71 - Has significant influence or control OE
  • 22
    icon of address Oak Cottage Burnt Oak Corner, East Bergholt, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,030 GBP2019-11-30
    Officer
    icon of calendar 2019-05-31 ~ 2020-01-20
    IIF 60 - Director → ME
  • 23
    icon of address C/o Clements & Co Accountants Ltd Quayside House, Salts Mill Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,681 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2020-07-01
    IIF 108 - Director → ME
    icon of calendar 2019-12-03 ~ 2020-07-01
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-07-01
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Right to appoint or remove directors OE
  • 24
    icon of address 19 Moulton Avenue, Kentford, Newmarket, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2008-06-17 ~ 2022-07-01
    IIF 50 - Director → ME
  • 25
    icon of address 53a John Street, Porthcawl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    125,756 GBP2024-03-31
    Officer
    icon of calendar 2008-06-17 ~ 2013-08-01
    IIF 66 - LLP Designated Member → ME
  • 26
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 27
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-07-03
    IIF 29 - Director → ME
  • 28
    icon of address Northcliffe Golf Club, High Bank Lane, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    634 GBP2023-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2018-03-01
    IIF 111 - Director → ME
  • 29
    icon of address Northcliffe Golf Club, High Bank Lane, Shipley, West Yorkshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    19,205 GBP2023-12-31
    Officer
    icon of calendar 2016-03-22 ~ 2016-04-29
    IIF 112 - Director → ME
  • 30
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-06-01
    IIF 156 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 31
    icon of address Brodawel Heol Ty Llwyd, Pontarddulais, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ 2019-05-10
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-05-10
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Ty Dewin, 16 Station Road, Port Talbot, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    641 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-05-03
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2019-05-03
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address 4 Spring Lane, Farnsfield, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-07-24 ~ 2010-11-17
    IIF 75 - Director → ME
  • 34
    READERS DIGEST ASSOCIATION LIMITED(THE) - 2010-05-12
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-31
    IIF 42 - Secretary → ME
  • 35
    READER'S DIGEST EUROPEAN SYSTEMS - 2010-05-04
    PEGASUS TECHNOLOGY CENTRE LIMITED - 1992-07-01
    icon of address C/o Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-01 ~ 1995-10-31
    IIF 30 - Director → ME
    icon of calendar 1992-07-01 ~ 1995-10-31
    IIF 47 - Secretary → ME
  • 36
    READER'S DIGEST FINANCIAL SERVICES LIMITED - 2010-04-26
    READER'S DIGEST (FAMILY INSURANCE SERVICES) LIMITED - 1996-09-27
    DAWNKIRK LIMITED - 1985-07-23
    icon of address C/o Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-31
    IIF 43 - Secretary → ME
  • 37
    icon of address Unit 4 Diamond Court, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-21 ~ 2016-03-31
    IIF 16 - Director → ME
  • 38
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,312,387 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-07-31
    IIF 103 - Secretary → ME
  • 39
    SELECT TECHNOLOGY SALES AND DISTRIBUTION GROUP (UK) LIMITED - 2022-02-04
    COMPU B LTD - 2022-01-28
    MACXCHANGE LTD - 2018-04-18
    icon of address 4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-06-01
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 40
    SHEFFIELD AND ROTHERHAM CHAMBER OF COMMERCE AND INDUSTRY - 1996-12-18
    SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY - 1993-10-29
    SHEFFIELD CHAMBER OF COMMERCE & MANUFACTURERS(INCORPORATED)(THE) - 1991-05-01
    icon of address Westfield House, Charter Row, Sheffield, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    154,571 GBP2024-03-31
    Officer
    icon of calendar 2011-09-19 ~ 2015-12-11
    IIF 107 - Director → ME
  • 41
    READER'S DIGEST CHILDREN'S PUBLISHING LIMITED - 2014-01-03
    VICTORIA HOUSE PUBLISHING LIMITED - 1998-09-21
    NAMETHEME LIMITED - 1991-05-29
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-31
    IIF 41 - Secretary → ME
  • 42
    icon of address 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -807,407 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2020-06-02
    IIF 101 - Secretary → ME
  • 43
    SYSTECH LIMITED - 2009-09-28
    SYSTECH M&E SERVICES LIMITED - 2009-08-21
    SYSTECH DEFENCE SERVICES LTD - 2009-02-27
    DEFENCE PROJECT SERVICES LIMITED - 2006-01-03
    icon of address Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-05 ~ 2007-07-31
    IIF 77 - Secretary → ME
  • 44
    SYSTECH LEGAL SERVICES LTD - 2018-12-13
    ARBITRATION MEDIATION & LEGAL SERVICES LIMITED - 2006-01-03
    icon of address 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2020-06-02
    IIF 94 - Secretary → ME
    icon of calendar 2001-03-05 ~ 2004-03-30
    IIF 78 - Secretary → ME
  • 45
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2020-06-02
    IIF 99 - Secretary → ME
  • 46
    SYSTECH GROUP MANAGEMENT SERVICES LIMITED - 2007-01-18
    SPREE MEWS GROUP MANAGEMENT SERVICES LIMITED - 2001-04-23
    icon of address 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    989,438 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2020-06-02
    IIF 98 - Secretary → ME
    icon of calendar 2001-10-30 ~ 2004-03-30
    IIF 85 - Secretary → ME
  • 47
    SYSTECH CONTRACTOR SERVICES LIMITED - 2009-06-10
    SYSTECH GROUP LIMITED - 2009-05-26
    SYSTECH GROUP LIMITED - 2009-05-08
    SPREE MEWS HOLDINGS LIMITED - 2001-04-11
    icon of address 150 Minories, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    817,654 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2020-06-02
    IIF 92 - Secretary → ME
    icon of calendar 2001-10-30 ~ 2004-03-31
    IIF 81 - Secretary → ME
  • 48
    SYSTECH INFRASTRUCTURE LIMITED - 2024-06-16
    icon of address 150 Minories, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2020-06-02
    IIF 100 - Secretary → ME
  • 49
    SYSTECH EUROPE LTD - 2024-11-12
    icon of address 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -269,792 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2020-06-02
    IIF 93 - Secretary → ME
  • 50
    SYSTECH INTERNATIONAL LIMITED - 2024-08-14
    INTERNATIONAL CONTRACTS CONSULTANCY LIMITED - 2006-11-01
    INTERNATIONAL CONTRACTORS CONSULTANCY LIMITED - 2001-04-23
    icon of address 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,043 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2020-06-02
    IIF 95 - Secretary → ME
    icon of calendar 2001-03-05 ~ 2005-12-15
    IIF 83 - Secretary → ME
  • 51
    SYSTECH LIMITED - 2024-11-12
    SYSTECH DISPUTE SERVICES LTD - 2009-09-28
    SYSTECH PROJECT SERVICES LIMITED - 2006-01-03
    SYS-TECH PROJECT SERVICES LIMITED - 2001-04-11
    icon of address 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,893,123 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2020-06-02
    IIF 97 - Secretary → ME
    icon of calendar 2001-03-05 ~ 2005-11-30
    IIF 79 - Secretary → ME
  • 52
    SYSTECH SOLICITORS LIMITED - 2020-08-05
    SLS SOLICITORS LIMITED - 2014-05-23
    icon of address 150 Minories, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -47,475 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2020-06-02
    IIF 96 - Secretary → ME
  • 53
    icon of address 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,983 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2020-06-02
    IIF 102 - Secretary → ME
  • 54
    CAPITAL PROJECT SERVICES LIMITED - 2006-01-03
    R.W.S. PROJECT SERVICES LIMITED - 2001-03-23
    icon of address Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-25 ~ 2004-03-31
    IIF 82 - Secretary → ME
  • 55
    IRSC LIMITED - 2008-10-15
    icon of address Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-05 ~ 2005-10-31
    IIF 84 - Secretary → ME
  • 56
    SYSTECH TRANSPORTATION LIMITED - 2006-01-03
    icon of address Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-05 ~ 2005-10-31
    IIF 80 - Secretary → ME
  • 57
    icon of address 6 Warminster Road, Norton, Sheffield, South Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,841 GBP2024-05-31
    Officer
    icon of calendar 1995-06-10 ~ 2001-05-10
    IIF 48 - Secretary → ME
  • 58
    icon of address 22 Moorcroft Close, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-09-05
    IIF 28 - Director → ME
  • 59
    icon of address Unit 11 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,631 GBP2023-12-31
    Officer
    icon of calendar 2007-08-29 ~ 2022-11-02
    IIF 158 - Director → ME
    icon of calendar 2007-01-29 ~ 2022-11-02
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-02
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 60
    DIDSBURY BOULEVARD LIMITED - 1991-02-19
    DIDSBURY CENTRE LIMITED - 1987-04-24
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    1,079,692 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-07-31
    IIF 73 - Director → ME
    icon of calendar ~ 2007-07-31
    IIF 86 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.