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

Hughes, Paul Martyn

    Related profiles found in government register
  • Hughes, Paul Martyn
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England

      IIF 1
    • icon of address 60, Eaton Place, London, SW1X 8AT, United Kingdom

      IIF 2
    • icon of address Ultratec House, Unit 1, Eastman Way, Stevenage Business Park, Stevenage, Herts, SG1 4SZ, United Kingdom

      IIF 3
    • icon of address Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 4 IIF 5 IIF 6
  • Hughes, Paul Martyn
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, 199 Bishopsgate, London, EC2M 3TY, United Kingdom

      IIF 8
    • icon of address 52, Festing Road, London, SW15 1LP, England

      IIF 9
    • icon of address Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 10 IIF 11
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 12 IIF 13
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 14
  • Hughes, Paul Martyn
    British consultant director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash House, Cook Way, Taunton, Somerset, TA2 6BJ

      IIF 15
    • icon of address Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 16
  • Hughes, Paul Martyn
    British consultant/director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 17 IIF 18
  • Hughes, Paul Martyn
    British corporate finance advisor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street South, Olney, MK46 4AA, United Kingdom

      IIF 19
  • Hughes, Paul Martyn
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Fenchurch Avenue, London, EC3M 5BS

      IIF 20
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 21
    • icon of address 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ, England

      IIF 22 IIF 23
    • icon of address 6, Gwyther Mead, Bishops Hull, Taunton, Somerset, TA1 5FD, England

      IIF 24
    • icon of address 6, Gwyther Mead, Bishops Hull, Taunton, TA1 5FD, England

      IIF 25
    • icon of address Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 26 IIF 27 IIF 28
    • icon of address Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB, United Kingdom

      IIF 37
    • icon of address Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, United Kingdom

      IIF 38
  • Hughes, Paul Martyn
    British director / consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 39 IIF 40
  • Hughes, Paul Martyn
    British non exec director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 41
  • Hughes, Paul Martyn
    British none born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 42
  • Hughes, Paul Martyn
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silcombe, Manor Orchard, Staplegrove, Taunton, Somerset, TA2 6EQ, United Kingdom

      IIF 43
  • Hughes, Paul Martyn
    British chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silcombe, 6 Manor Orchard, Staplegrove, Taunton, TA2 6EQ, England

      IIF 44
  • Hughes, Paul Martyn
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon Llp, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 45
    • icon of address 12, Moorland Close, Taunton, Somerset, TA1 2DD, England

      IIF 46
    • icon of address Evo Agency Ltd, Viney Court, Viney Street, Taunton, TA1 3FB, England

      IIF 47
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 48
  • Hughes, Paul Martyn
    British company director & chair born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gwyther Mead, Bishops Hull, Taunton, Somerset, TA1 1FD, England

      IIF 49
  • Hughes, Paul Martyn
    British consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gwyther Mead, Taunton, Somerset, TA1 5FD, England

      IIF 50
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 51
  • Hughes, Paul Martyn
    British corporate finance advisor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 52
    • icon of address The Mews, 12 Fortrose Street, Glasgow, Glasgow, G11 5LP, Scotland

      IIF 53
  • Hughes, Paul Martyn
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Gwyther Mead, Bishops Hull, Taunton, Somerset, TA1 5FD, United Kingdom

      IIF 54
    • icon of address 6, Gwyther Mead, Bishops Hull, Taunton, TA1 5FD, United Kingdom

      IIF 55 IIF 56
    • icon of address Unit 1, Coal Orchard, Taunton, Somerset, TA1 1AE, England

      IIF 57
  • Hughes, Paul Martyn
    British corporate finance born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silcombe, Manor Orchard, Staplegrove, Taunton, TA2 6EQ, England

      IIF 58
  • Hughes, Paul Martyn
    British consultant born in October 1957

    Registered addresses and corresponding companies
    • icon of address 5 Virginia Orchard, Ruishton, Taunton, Somerset, TA3 5LP

      IIF 59
  • Hughes, Paul Martyn
    British director born in October 1957

    Registered addresses and corresponding companies
  • Hughes, Paul Martyn
    British health & social care born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolve Goals Ltd, 15 Upwood Road, London, SW16 5RB, England

      IIF 62
  • Mr Paul Martyn Hughes
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Eaton Place, London, SW1X 8AT, United Kingdom

      IIF 63
    • icon of address Ultratec House, Unit 1, Eastman Way, Stevenage Business Park, Stevenage, Herts, SG1 4SZ, United Kingdom

      IIF 64
    • icon of address Silcombe, Manor Orchard, Staplegrove, Taunton, Somerset, TA2 6EQ, United Kingdom

      IIF 65
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 66
    • icon of address Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, United Kingdom

      IIF 67
  • Paul Hughes
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silcombe, Manor Orchard, Staplegrove, Taunton, Somerset, TA2 6EQ, United Kingdom

      IIF 68
  • Hughes, Paul
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 69
  • Hughes, Paul Martyn
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Centre Heights, 137 Finchley Road, London, NW3 6JG

      IIF 70
    • icon of address Silcombe, Manor Orchard, Staplegrove, Taunton, Somerset, TA2 6EQ, United Kingdom

      IIF 71
  • Hughes, Paul Martyn
    British consultant

    Registered addresses and corresponding companies
    • icon of address 32 Queens Drive, Taunton, Somerset, TA1 4XW

      IIF 72
  • Mr Paul Martyn Hughes
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Gwyther Mead, Bishops Hull, Taunton, Somerset, TA1 5FD, United Kingdom

      IIF 73
  • Hughes, Paul Martyn

    Registered addresses and corresponding companies
    • icon of address 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 74
  • Mr Paul Martyn Hughes
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolve Goals Ltd, 15 Upwood Road, London, SW16 5RB, England

      IIF 75
child relation
Offspring entities and appointments
Active 27
  • 1
    DIAMOND LIFESTYLE LIMITED - 2016-10-05
    icon of address C/o Grant Thornton Uk Llp, Byron House Cambridge Business Park, Cambridge, Cambridgeshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    ALLEN CONSTRUCTION MANAGEMENT LTD - 2004-06-14
    ALLEN CONSTRUCTION CONSULTANCY LTD - 1998-12-31
    BRITTAIN HADLEY CONSTRUCTION MANAGEMENT LIMITED - 1998-11-19
    icon of address Hazlewoods Llp, Barnett Way Barnwood, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 13 High Street South, Olney, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 5
    BLAKEDEW 522 LIMITED - 2004-11-04
    icon of address 8a Carlton Crescent, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 8a Carlton Crescent, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 60 Eaton Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    icon of address Milsted Langdon Llp, Winchester House Deane Gate Avenue, Taunton, Somerset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -108,879 GBP2023-12-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Milsted Langdon Llp, Winchester House Deane Gate Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    7,879 GBP2023-12-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Unit 1 Coal Orchard, Taunton, Somerset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -400,842 GBP2023-12-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 57 - Director → ME
  • 11
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    EVOSITE LTD - 2023-01-09
    LAVORO LIMITED - 2008-07-03
    icon of address Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    473,964 GBP2023-12-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 47 - Director → ME
  • 13
    FAST2FIBRE LIMITED - 2014-03-13
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (5 parents)
    Fixed Assets (Company account)
    102 GBP2016-06-30
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 50 - Director → ME
  • 14
    FIBRE FAST LIMITED - 2014-03-13
    icon of address 52 Festing Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,938,064 GBP2023-12-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 51 - Director → ME
  • 16
    icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,577 GBP2020-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 17
    BASHELFCO 2795 LIMITED - 2003-06-02
    icon of address Milsted Langdon Llp, Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address Winchester House, Dean Gate Avenue, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address 4th Floor Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-14 ~ dissolved
    IIF 31 - Director → ME
  • 22
    icon of address 8 Yew Tree Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 55 - Director → ME
  • 23
    icon of address Methodist Church House, 25 Marylebone Road, London, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2005-11-28 ~ dissolved
    IIF 49 - Director → ME
  • 24
    icon of address Resolve Goals Ltd, 15 Upwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,666 GBP2024-03-31
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 315 Pavilion Fulham Green, Chester House, 81-83 Fulham High St, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -107,189 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 45 - Director → ME
  • 26
    GAP FINANCE LIMITED - 2017-02-08
    ADVENTURE HOLDINGS LIMITED - 2017-01-18
    GAP FINANCE LIMITED - 2017-01-09
    FUNDING GAP LIMITED - 2016-04-24
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 56 - Director → ME
  • 27
    icon of address Ultratec House, Unit 1 Eastman Way, Stevenage Business Park, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    icon of address Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2012-02-24
    IIF 18 - Director → ME
  • 2
    icon of address Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2014-09-23
    IIF 29 - Director → ME
  • 3
    icon of address Ash House Cook Way, Bindon Road, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2016-10-24
    IIF 17 - Director → ME
  • 4
    OFFERMODE LIMITED - 1999-06-01
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-20 ~ 2009-10-30
    IIF 11 - Director → ME
    icon of calendar 1999-05-20 ~ 2000-04-03
    IIF 72 - Secretary → ME
  • 5
    W A TRUMP INSURANCE BROKERS LIMITED - 2003-05-15
    icon of address Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    122,901 GBP2023-07-31
    Officer
    icon of calendar 2002-10-02 ~ 2007-01-15
    IIF 27 - Director → ME
  • 6
    icon of address Old Kelways, Somerton Road, Langport, Somerset
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2007-11-03
    IIF 34 - Director → ME
  • 7
    icon of address 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2011-01-25
    IIF 20 - Director → ME
  • 8
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-10 ~ 2015-02-03
    IIF 70 - LLP Designated Member → ME
  • 9
    EVENRANGE MANAGEMENT LIMITED - 2005-05-17
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2011-01-31
    IIF 28 - Director → ME
  • 10
    icon of address Office 3a2 Whitefriars, Lewins Mead, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,785,523 GBP2024-03-31
    Officer
    icon of calendar 2008-11-11 ~ 2009-03-09
    IIF 42 - Director → ME
  • 11
    FREY QUANTITATIVE STRATEGIES LTD - 2009-09-22
    TR MONTAIGNE LTD - 2008-12-08
    icon of address 26th Floor 125 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2008-08-02
    IIF 30 - Director → ME
  • 12
    icon of address Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2014-09-22
    IIF 40 - Director → ME
  • 13
    icon of address Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2014-09-23
    IIF 15 - Director → ME
  • 14
    icon of address Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2014-09-22
    IIF 39 - Director → ME
  • 15
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2012-02-24
    IIF 16 - Director → ME
  • 16
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2012-02-24
    IIF 6 - Director → ME
  • 17
    icon of address Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2013-11-30
    IIF 10 - Director → ME
  • 18
    LAS IGUANAS LIMITED - 2020-10-29
    METRODINER LIMITED - 2006-06-01
    TASKMAP LIMITED - 1994-04-11
    icon of address Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-01-29 ~ 2006-03-23
    IIF 33 - Director → ME
  • 19
    icon of address 102-104 Roman Road, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,405 GBP2024-03-31
    Officer
    icon of calendar 2022-12-15 ~ 2024-10-25
    IIF 46 - Director → ME
  • 20
    BROOKFRAME LIMITED - 1995-03-24
    icon of address Unit 4, Canal Wharf Industrial Units, Harts Close, Ilminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    539,770 GBP2024-02-29
    Officer
    icon of calendar 1999-04-01 ~ 2006-01-17
    IIF 60 - Director → ME
  • 21
    NORIAN PLASTICS LIMITED - 1999-03-12
    CARDBIAS LIMITED - 1984-04-13
    icon of address Mary Street House, Mary Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2006-10-18
    IIF 32 - Director → ME
  • 22
    FORTRESS UNDERWRITING AGENCIES LIMITED - 2007-01-08
    I R FLINT UNDERWRITING AGENCIES LIMITED - 2002-09-03
    BIG CITY CONSULTANTS LIMITED - 1996-05-30
    icon of address Grant Thornton Uk Llp, Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2002-07-05
    IIF 61 - Director → ME
  • 23
    UNITY SOCIAL GAMING LTD. - 2017-10-30
    AFK GAMING LOUNGE LTD. - 2017-08-14
    icon of address 2b Worship Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,839,393 GBP2023-11-29
    Officer
    icon of calendar 2018-10-02 ~ 2021-03-30
    IIF 8 - Director → ME
  • 24
    RFEL LTD - 2022-02-23
    R F ENGINES LIMITED - 2012-03-29
    LIBRA DESIGN ASSOCIATES LIMITED - 1999-12-03
    icon of address Unit B The Apex, St. Cross Business Park, Newport, Isle Of Wight
    Active Corporate (8 parents)
    Equity (Company account)
    3,042,354 GBP2023-12-31
    Officer
    icon of calendar 2004-09-10 ~ 2006-09-26
    IIF 26 - Director → ME
  • 25
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-02-01 ~ 1998-09-10
    IIF 59 - Director → ME
  • 26
    icon of address 10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-08 ~ 2014-03-10
    IIF 52 - Director → ME
    icon of calendar 2014-02-08 ~ 2014-03-10
    IIF 74 - Secretary → ME
  • 27
    SCOTIA EXPLORATION & MINING LTD. - 2016-04-04
    SCOTIA MINING & EXPLORATION COMPANY LTD - 2014-03-17
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-08 ~ 2014-02-27
    IIF 53 - Director → ME
  • 28
    icon of address 9 Tumbling Weir Way, Ottery St. Mary, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2015-08-07
    IIF 24 - Director → ME
  • 29
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -314,471 GBP2020-12-31
    Officer
    icon of calendar 2020-06-24 ~ 2021-07-02
    IIF 44 - Director → ME
  • 30
    icon of address Link Centre 12 Moorland Close, Taunton, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    38,865 GBP2017-03-31
    Officer
    icon of calendar 2018-08-08 ~ 2024-10-25
    IIF 58 - Director → ME
  • 31
    AUDIOTEL INTERNATIONAL LIMITED - 2022-04-25
    MIDDLEWISE LIMITED - 1981-12-31
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2006-03-31
    IIF 5 - Director → ME
  • 32
    icon of address 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2006-03-15
    IIF 7 - Director → ME
  • 33
    ELSE REFINING & RECYCLING LIMITED - 2018-05-06
    CEMELBRIAR LIMITED - 1992-11-04
    icon of address Cardington Point, Telford Way, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -19,576 GBP2021-03-31
    Officer
    icon of calendar 2017-01-06 ~ 2020-10-26
    IIF 1 - Director → ME
  • 34
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,292,115 GBP2024-10-28
    Officer
    icon of calendar 2018-04-24 ~ 2020-10-26
    IIF 21 - Director → ME
  • 35
    icon of address Cardington Point, Telford Way, Bedford, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    53 GBP2021-03-31
    Officer
    icon of calendar 2017-09-28 ~ 2020-10-26
    IIF 41 - Director → ME
  • 36
    icon of address 31-33 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,143,095 GBP2023-09-30
    Officer
    icon of calendar 2015-10-08 ~ 2018-04-03
    IIF 69 - Director → ME
  • 37
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,713 GBP2018-04-30
    Officer
    icon of calendar 2017-09-20 ~ 2019-08-05
    IIF 25 - Director → ME
  • 38
    icon of address 124 Melton Road, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2019-08-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-08-05
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE

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.