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

Mr Paul Watson

    Related profiles found in government register
  • Mr Paul Watson
    British born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Livingstone Place, Crossgates, Cowdenbeath, KY4 8EN, Scotland

      IIF 1 IIF 2 IIF 3
    • 2, Plane Grove, Dunfermline, KY11 8RA, Scotland

      IIF 4
  • Mr Paul Watson
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Mitchell Walk, Rosyth, Dunfermline, Fife, KY11 2QR, Scotland

      IIF 5
  • Mr Paul Watson
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Launder Cottage, Walnut Lane, Crossington, Somerset, TA7 8LP, England

      IIF 6
    • 18-20 High Street, Shaftesbury, Dorset, SP7 8JG

      IIF 7
    • Woodlands, Pond Lane, Hermitage, Thatcham, RG18 9RN, England

      IIF 8
  • Mr Paul Watson
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74 Beaumont Road, Carlisle, Cumbria, CA2 4RJ, England

      IIF 9
  • Mr Paul Watson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Netpark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FD, England

      IIF 10
    • Paddock End, Coney Green, Collingham, Newark, NG23 7QJ, England

      IIF 11
  • Mr Paul Watson
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 103 Station Road, Ashington, Northumberland, NE63 8RS, United Kingdom

      IIF 12
  • Mr Paul Watson
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Glen Avenue, Sale, M33 6JQ

      IIF 13
  • Paul Watson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25 Glenfield Avenue, Market Weighton, York, YO43 3HH, England

      IIF 14
  • Mr Paul Walton
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 15
  • Watson, Paul
    British company director born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Livingstone Place, Crossgates, Cowdenbeath, KY4 8EN, Scotland

      IIF 16
  • Watson, Paul
    British consultant born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Livingstone Place, Crossgates, Cowdenbeath, KY4 8EN, Scotland

      IIF 17
  • Watson, Paul
    British director born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Plane Grove, Dunfermline, KY11 8RA, Scotland

      IIF 18
  • Watson, Paul
    British engineer born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Livingstone Place, Crossgates, Cowdenbeath, KY4 8EN, Scotland

      IIF 19
  • Mr Paul Watson
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Watson
    British born in November 1969

    Resident in United Kingdom

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

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

      IIF 72
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 74
  • Mr Paul Watson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ritsons Road, Consett, DH8 0AW, England

      IIF 75
    • First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 76
    • Netpark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FD, England

      IIF 77
  • Dr Paul Watson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Mr Paul Watson
    British born in November 1974

    Resident in United Kingdom

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

      IIF 79
  • Mr. Paul Jeremy Watson
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Launder Cottage, Launder Cottage, Walnut Lane, Cossington, Bridgwater, Somerset, TA7 8LP

      IIF 80
  • Watson, Paul
    British director born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Mitchell Walk, Rosyth, Dunfermline, Fife, KY11 2QR, Scotland

      IIF 81
  • Paul Watson
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 82
  • Dr Paul John Glen Watson
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49, Sandyleaze, Bristol, BS9 3PZ, England

      IIF 83
  • Paula Watson
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 84
  • Watson, Paul
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25 Glenfield Avenue, Market Weighton, York, YO43 3HH, England

      IIF 85
  • Watson, Paul
    British astrologer/numerical psychologist born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Launder Cottage, Walnut Lane, Crossington, Somerset, TA7 8LP, England

      IIF 86
  • Watson, Paul
    British technical author born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Flat 7 Plato Road, London, SW2 5UP

      IIF 87
  • Watson, Paul
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, White Friars, Chester, CH1 1NZ, England

      IIF 88
  • Watson, Paul
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Paddock End, Coney Green, Collingham, Newark, NG23 7QJ, England

      IIF 89
  • Watson, Paul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ritsons Road, Blackhill, Consett, DH8 0AW, United Kingdom

      IIF 90
    • 2, Ritsons Road, Consett, DH8 0AW, England

      IIF 91
    • Netpark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FD, England

      IIF 92 IIF 93 IIF 94
  • Watson, Paul
    British manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Club House, Elmfield Rd, Consett, Co Durham, DH8 5NN

      IIF 96
  • Watson, Paul Joseph
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Flat, Crossroads, Brisco, Carlisle, Cumbria, CA4 0QZ, England

      IIF 97
  • Walton, Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 98
  • Watson, Paul
    British librarian born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Ashfield, Warrington Road Rainhill, Prescot, Merseyside, L35 4LS

      IIF 99
  • Watson, Paul
    British engineer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 103 Station Road, Ashington, Northumberland, NE63 8RS, United Kingdom

      IIF 100
  • Watson, Paul
    British editor born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Glen Avenue, Sale, M33 6JQ, England

      IIF 101
  • Mr Paul Jeremy Watson
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hartdene House, Bagshot, GU19 5AT, United Kingdom

      IIF 102
    • John Noel Management, Imperial Works, Block B, Perren Street, London, NW5 3ED, United Kingdom

      IIF 103
    • 95, High Street, Street, Somerset, BA16 0EZ, England

      IIF 104
  • Watson, Paul
    British director born in September 1984

    Registered addresses and corresponding companies
    • 6, Turnbull Drive, Pocklington, York, North Yorkshire, YO42 2YT

      IIF 105
  • Watson, Paul
    British works manager born in April 1957

    Registered addresses and corresponding companies
    • 84 Silkin Way, Newton Aycliffe, County Durham, DL5 4HB

      IIF 106
  • Watson, Paul
    British director born in March 1972

    Registered addresses and corresponding companies
    • 13 Knoll Rise, Gateshead, Tyne & Wear, NE11 9QQ

      IIF 107
  • Watson, Paul
    British projects director born in March 1972

    Registered addresses and corresponding companies
    • 13 Knoll Rise, Gateshead, Tyne & Wear, NE11 9QQ

      IIF 108
  • Watson, Paul Jeremy, Mr.
    British astrologer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Garden Flat, 17 Norton Road, Hove, BN3 3BE

      IIF 109
    • Garden Flat, 17 Norton Road, Hove, BN3 3BE, United Kingdom

      IIF 110
  • Watson, Paul Jeremy, Mr.
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Braccans, London Road, Bracknell, RG12 2XH, United Kingdom

      IIF 111
  • Watson, Paul
    British consultant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Paul
    British building services consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands, Pond Lane, Hermitage, Thatcham, RG18 9RN, England

      IIF 164
  • Watson, Paul
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 165
  • Watson, Paul
    British director born in November 1969

    Resident in United Kingdom

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

      IIF 166
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 167
  • Watson, Paul
    British engineer born in November 1969

    Resident in United Kingdom

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

      IIF 168
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 169
  • Watson, Paul John Glen, Dr
    British doctor born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49, Sandyleaze, Bristol, BS9 3PZ, England

      IIF 170
  • Watson, Paul
    British company director born in November 1974

    Resident in United Kingdom

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

      IIF 171
  • Watson, Paul Jeremy
    British astrologer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Noel Management, Imperial Works, Block B, Perren Street, London, NW5 3ED, United Kingdom

      IIF 172
  • Watson, Paul Jeremy
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hartdene House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 173
  • Watson, Paul Jeremy
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, High Street, Street, Somerset, BA16 0EZ, England

      IIF 174
  • Watson, Paul Jeremy
    British statistical analysis born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Launder Cottage, Launder Cottage, Walnut Lane, Cossington, Bridgwater, Somerset, TA7 8LP, United Kingdom

      IIF 175
  • Watson, Paul, Dr
    British doctor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 176
  • Watson, Paul

    Registered addresses and corresponding companies
    • 2, The Braccans, London Road, Bracknell, RG12 2XH, United Kingdom

      IIF 177
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 178
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 179
child relation
Offspring entities and appointments
Active 67
  • 1
    Redcotts House, 1 Redcotts Lane, Wimborne, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 110 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 3
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    53 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    Launder Cottage Launder Cottage, Walnut Lane, Cossington, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 6
    13 Livingstone Place, Crossgates, Cowdenbeath, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    2 The Braccans, London Road, Bracknell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 111 - director → ME
    2012-04-10 ~ dissolved
    IIF 177 - secretary → ME
  • 8
    95 High Street, Street, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 166 - director → ME
    2024-07-04 ~ now
    IIF 178 - secretary → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 10
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    The Flat Crossroads, Brisco, Carlisle, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    57,714 GBP2024-03-31
    Officer
    2016-12-15 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    612 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    1 Hartdene House, Bridge Road, Bagshot, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-19 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 24
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 176 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    13 Livingstone Place, Crossgates, Cowdenbeath, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,380 GBP2024-04-30
    Officer
    2023-07-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    18-20 High Street, Shaftesbury, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,292 GBP2019-09-30
    Officer
    1992-04-03 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    49 Sandyleaze, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    390 GBP2023-05-31
    Officer
    2012-05-15 ~ now
    IIF 170 - director → ME
    Person with significant control
    2016-05-15 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    13 Livingstone Place, Crossgates, Cowdenbeath, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 30
    Netpark Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 92 - director → ME
  • 31
    Netpark Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-08 ~ now
    IIF 93 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (2 parents)
    Equity (Company account)
    1,594,479 GBP2023-04-30
    Officer
    2016-12-05 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 34
    John Noel Management, Imperial Works, Block B, Perren Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Permanent House, 1 Dundas Street, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    9,867 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 98 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 36
    103 Station Road, Ashington, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,644 GBP2022-03-31
    Officer
    2017-06-23 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 37
    2 Plane Grove, Dunfermline, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,397 GBP2019-09-30
    Officer
    2015-09-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 38
    First Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    27,475 GBP2019-11-30
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    PAUL WATSON ELECTRICAL SERVICES LTD - 2023-10-23
    Paddock End Coney Green, Collingham, Newark, England
    Corporate (2 parents)
    Equity (Company account)
    86,363 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 89 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 40
    Woodlands Pond Lane, Hermitage, Thatcham, England
    Corporate (2 parents)
    Equity (Company account)
    58,735 GBP2023-10-31
    Officer
    2014-10-22 ~ now
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 41
    Unit 22 Derwentside Business Centre, Consett Business Park, Consett, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 42
    Netpark Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 94 - director → ME
  • 43
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    262 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 44
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    292 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 45
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    154 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 46
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    187 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 47
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 48
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 49
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    68 GBP2019-04-05
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 50
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 51
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 52
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 53
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 54
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 55
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 56
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 57
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    873 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 58
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 59
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    166 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 60
    19 Mitchell Walk, Rosyth, Dunfermline, Fife, Scotland
    Corporate (3 parents)
    Equity (Company account)
    120,605 GBP2024-01-31
    Officer
    2016-09-26 ~ now
    IIF 81 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2017-04-05
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 62
    25 Glenfield Avenue Market Weighton, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -193 GBP2019-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 63
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 64
    43 White Friars, Chester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    613 GBP2016-06-30
    Officer
    2015-06-10 ~ dissolved
    IIF 88 - director → ME
  • 65
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 169 - director → ME
    2019-03-18 ~ dissolved
    IIF 179 - secretary → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 66
    3 Glen Avenue, Sale
    Corporate (1 parent)
    Equity (Company account)
    3,992 GBP2024-07-31
    Officer
    2014-07-11 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 67
    9 Kelsey Close, Market Weighton, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-10 ~ dissolved
    IIF 105 - director → ME
Ceased 54
  • 1
    APEX ELECTRICAL DISTRIBUTION LTD - 2003-08-15
    GWENTERPRISE LTD. - 1991-08-28
    Kpmg Llp, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2006-02-17 ~ 2007-12-03
    IIF 107 - director → ME
  • 2
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 117 - director → ME
  • 3
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 147 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 84 - Ownership of shares – 75% or more OE
  • 4
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    53 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 149 - director → ME
  • 5
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 162 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 70 - Ownership of shares – 75% or more OE
  • 6
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 163 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 69 - Ownership of shares – 75% or more OE
  • 7
    377 Hoylake Road, Moreton, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    1998-12-07 ~ 2016-12-05
    IIF 99 - director → ME
  • 8
    MANTHRIVE LIMITED - 1987-03-05
    Factory Bt 6/9, Shildon Industrial Estate, Shildon, County Durham
    Corporate (3 parents)
    Equity (Company account)
    630,257 GBP2023-03-31
    Officer
    1995-05-31 ~ 1998-08-12
    IIF 106 - director → ME
  • 9
    METAL PIG HOLDINGS LIMITED - 2011-07-06
    20 Marlborough Place, Marlborough Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-07-09 ~ 2012-11-07
    IIF 109 - director → ME
  • 10
    The Club House, Elmfield Rd, Consett, Co Durham
    Corporate (5 parents)
    Equity (Company account)
    87,242 GBP2024-02-28
    Officer
    2012-02-20 ~ 2018-06-11
    IIF 96 - director → ME
  • 11
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-12-15 ~ 2017-01-24
    IIF 150 - director → ME
  • 12
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-07-26
    IIF 135 - director → ME
  • 13
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-07-27
    IIF 134 - director → ME
  • 14
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 158 - director → ME
  • 15
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 159 - director → ME
  • 16
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    2018-04-30 ~ 2018-07-13
    IIF 152 - director → ME
  • 17
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 119 - director → ME
  • 18
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 148 - director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 55 - Ownership of shares – 75% or more OE
  • 19
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    612 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 151 - director → ME
  • 20
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-06-07 ~ 2018-07-02
    IIF 161 - director → ME
  • 21
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 160 - director → ME
    Person with significant control
    2018-06-25 ~ 2019-03-18
    IIF 67 - Ownership of shares – 75% or more OE
  • 22
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 118 - director → ME
  • 23
    31 Malpas Rd, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    45 GBP2020-04-05
    Officer
    2017-08-17 ~ 2017-09-22
    IIF 142 - director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-22
    IIF 23 - Ownership of shares – 75% or more OE
  • 24
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-26
    IIF 143 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-26
    IIF 21 - Ownership of shares – 75% or more OE
  • 25
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-26
    IIF 144 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-26
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-26
    IIF 141 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-08-26
    IIF 22 - Ownership of shares – 75% or more OE
  • 27
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -341 GBP2019-04-05
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 132 - director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 28
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -95 GBP2019-04-05
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 131 - director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 29
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 129 - director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 30
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 130 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 31
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -91 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 116 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 32
    33a St. Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -117 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 146 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 54 - Ownership of shares – 75% or more OE
  • 33
    129 Burnley Road, Padiham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -89 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 155 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 61 - Ownership of shares – 75% or more OE
  • 34
    129 Burnley Road, Padiham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 154 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 62 - Ownership of shares – 75% or more OE
  • 35
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ 2017-06-23
    IIF 121 - director → ME
  • 36
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    262 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-10
    IIF 124 - director → ME
  • 37
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    292 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 127 - director → ME
  • 38
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    154 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 126 - director → ME
  • 39
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    187 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-10
    IIF 128 - director → ME
  • 40
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 112 - director → ME
  • 41
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 113 - director → ME
  • 42
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    68 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 114 - director → ME
  • 43
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 115 - director → ME
  • 44
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-08
    IIF 153 - director → ME
  • 45
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    873 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 122 - director → ME
  • 46
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 123 - director → ME
  • 47
    C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44,339 GBP2023-12-31
    Officer
    2018-10-23 ~ 2023-05-15
    IIF 90 - director → ME
  • 48
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    166 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 125 - director → ME
  • 49
    Unit 19j White Rose Way, Follingsby Pak, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2005-12-06 ~ 2007-12-03
    IIF 108 - director → ME
  • 50
    Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2017-04-05
    Officer
    2016-09-08 ~ 2016-09-26
    IIF 133 - director → ME
  • 51
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 120 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 52
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 145 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 53 - Ownership of shares – 75% or more OE
  • 53
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    46 GBP2019-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 157 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 59 - Ownership of shares – 75% or more OE
  • 54
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    137 GBP2019-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 156 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 60 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.