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

Miller, Paul

    Related profiles found in government register
  • Miller, Paul
    British deputy managing director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-35, West Ham Lane, Statford, London, E15 4PH, United Kingdom

      IIF 1
  • Miller, Paul
    British head of development finance born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 2
    • L & Q, 10 Grove Crescent Road, Stratford, London, E15 1BJ, England

      IIF 3 IIF 4 IIF 5
  • Miller, Paul
    British leased courier born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Northerly Crescent, Manchester, M40 0JW, United Kingdom

      IIF 7
  • Miller, Paul
    British co director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 8
  • Miller, Paul
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Turnpike House 1208-1210, London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 12
    • 9 Merilies Close, Westcliff On Sea, Essex, SSO 0AE

      IIF 13
  • Miller, Paul
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 14
  • Miller, Paul
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marrow Close, Rugby, CV23 0FY, England

      IIF 15
  • Miller, Paul
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 16
  • Miller, Paul
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 17 IIF 18
    • 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 19
    • 78, Llanllienwen Road, Cwmrhydyceirw, Swansea, Abertawe, SA6 6NA, Wales

      IIF 20
  • Miller, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 21
    • 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 22
    • 10 Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 23
    • 6b, Clayton Road, Swansea, SA6 6NA, United Kingdom

      IIF 24
  • Miller, Paul
    British distillery manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dulais Road, Swansea, SA4 8RH

      IIF 25
  • Miller, Paul
    British it director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Llanllienwen Road, Morriston, Swansea, SA6 6NA, United Kingdom

      IIF 26 IIF 27
  • Miller, Paul
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Llanllienwen Road, Morriston, Swansea, SA6 6NA, Wales

      IIF 28
    • Metropole Chambers, Salubrious Place, Swansea, SA1 3RT, Wales

      IIF 29
  • Miller, Paul
    British none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dulais Road, Swansea, SA4 8RH, United Kingdom

      IIF 30
  • Miller, Paul
    British property development born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dulais Road, Pontarddulais, Swansea, Abertawe, SA4 8RH, Wales

      IIF 31
  • Miller, Paul
    British designer born in September 1977

    Resident in United Kingdom

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

      IIF 32
  • Miller, Paul
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Rough, Alvanley Road, Helsby, Frodsham, WA6 9PU, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Miller, Paul
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 35
    • 1, Cedar Close, Tadley, RG26 3SL, United Kingdom

      IIF 36
  • Miller, Paul
    British business born in October 1965

    Resident in United Kingdom

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

      IIF 37
  • Miller, Paul
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Julie
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cathedral Road, Cardiff, South Glamorgan, CF11 9HE, United Kingdom

      IIF 46 IIF 47
    • 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 53
    • Metropole Chambers, Salubrious Passage, Swansea, Swansea, SA1 3RT, United Kingdom

      IIF 54
  • Miller, Paul, Prof
    British academic born in October 1976

    Resident in United Kingdom

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

      IIF 55
  • Miller, Paul, Prof
    British consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Political, Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, NW1 0AD, United Kingdom

      IIF 56
  • Miller, Paul
    British deputy managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Project Office, Project Road, Barking, IG11 0YP, England

      IIF 57
  • Miller, Paul, Prof
    born in October 1976

    Resident in United Kingdom

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

      IIF 58
  • Miller, Paul
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 59
    • Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 60
  • Miller, Paul
    British builder born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 62, Northdown Road, Welling, DA16 1NA, England

      IIF 61
  • Miller, Paul
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Thakrar & Co, 113 Woolwich High Street, Woolwich, London, SE18 6DN, United Kingdom

      IIF 62
  • Miller, Paul
    British theatre director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Creative Juice Collective Limited, 3.24 Chester House, Kennington Park Business Centre, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 63
    • 1, Clarence Street, Richmond, Surrey, TW9 2SA, United Kingdom

      IIF 64
  • Miller, Paul Alexander
    British business man born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Berkeley Square, Berkeley Street, London, W1J8DJ, England

      IIF 65 IIF 66
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 67
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
    • 55, Bryanston Street, Marble Arch Tower, London, W1H7AA, England

      IIF 69
  • Miller, Paul Alexander
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Berkeley Square, Berkeley Street Mayfair, London, W1J 8DJ, England

      IIF 70
    • 102, Mallinson Road, Battersea, London, SW111BN, United Kingdom

      IIF 71
    • 102, Mallinson Road, London, SW111BN, United Kingdom

      IIF 72
    • 111, Buckingham Palace Road, Victoria, London, SW1W 0SR, England

      IIF 73
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 74
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 75
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76 IIF 77 IIF 78
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 82
    • 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 83
    • 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 84
    • 76, Parchmore Road, Thornton Heath, Thornton Heath, Surrey, CR7 8LW, United Kingdom

      IIF 85
  • Miller, Paul Alexander
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 86
  • Mr Paul Miller
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1210 London Road, Leigh-on-sea, Essex., SS9 2UA

      IIF 87
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 88
  • Mr Paul Miller
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marrow Close, Rugby, CV23 0FY, England

      IIF 89
  • Mr Paul Miller
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Paul
    British company director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eden Mill, 301 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 92
    • 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 93 IIF 94
  • Miller, Paul
    British director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Windlebrook, Dunfermline, Fife, KY11 8TW, United Kingdom

      IIF 95
    • Eden Mill, 301, Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 96
    • 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 97 IIF 98
  • Miller, Paul
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Bowes Street, Blyth, NE24 1BE, England

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

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 100
    • 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 101
  • Mr Paul Miller
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cedar Close, Tadley, RG26 3SL, United Kingdom

      IIF 102
  • Mr Paul Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Julie Miller
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cathedral Road, Cardiff, CF11 9HE, United Kingdom

      IIF 112 IIF 113
    • 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 114
  • Paul Miller
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 115
  • Paul Miller
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B6, Penarth Road, West Point Industrial Estate, Cardiff, CF11 8JQ, United Kingdom

      IIF 116
  • Miller, Paul
    British social care born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Llys Pentre, Brynhyfryd, Swansea, SA5 9EE, United Kingdom

      IIF 117
  • Miller, Paul
    British director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 78, Llanllienwen Road, Morriston, Swansea, SA6 6NA, United Kingdom

      IIF 118
    • 6b, Clayton Road, Pontarddulais, Swansea, SA4 0US, United Kingdom

      IIF 119
  • Prof Paul Miller
    British born in October 1976

    Resident in United Kingdom

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

      IIF 120
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121
  • Miller, Julie
    British business person born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B6, Penarth Road, Cardiff, CF11 8JQ, Wales

      IIF 122
  • Miller, Julie
    British director born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B6 West Point Ind Est, Penarth Road, Cardiff, CF11 8JQ, Wales

      IIF 123
  • Miller, Paul
    British company director

    Registered addresses and corresponding companies
    • Turnpike House 1208-1210, London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 124
    • 9 Merilies Close, Westcliff On Sea, Essex, SSO 0AE

      IIF 125
  • Miller, Paul
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 62, Priory Grange, Blyth, Northumberland, NE24 5BB

      IIF 126
  • Miller, Paul
    New Zealand architect born in April 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 52, Berkeley Square, Mayfair, London, W1J 5BT, United Kingdom

      IIF 127
  • Miller, Paul Alexander

    Registered addresses and corresponding companies
    • 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 128
  • Miller, Paul Miller
    British company director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Metropole Chambers, Salubrious Passage, Swansea, Swansea, SA1 3RT, Wales

      IIF 129
  • Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 130
  • Mr Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Miller
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2UA, United Kingdom

      IIF 142
    • Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 143 IIF 144
    • Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 145
    • Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 146
  • Mr Paul Miller
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Thakrar & Co, 113 Woolwich High Street, London, SE18 6DN, United Kingdom

      IIF 147
    • 62, Northdown Road, Welling, DA16 1NA, England

      IIF 148
  • Miller, Julie

    Registered addresses and corresponding companies
    • 73, Cathedral Road, Cardiff, South Glamorgan, CF11 9HE, United Kingdom

      IIF 149
    • 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 150
  • Miller, Paul

    Registered addresses and corresponding companies
    • Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 151
    • 1, Berkeley Square, Berkeley Street Mayfair, London, W1J 8DJ, England

      IIF 152
    • 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 153
    • 10 Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 154
  • Mr Paul Miller
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Bowes Street, Blyth, NE24 1BE

      IIF 155
    • 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 156
    • 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 157
  • Mr Paul Miller
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Dulais Road, Swansea, SA4 8RH

      IIF 158
  • Mrs Julie Miller
    British born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B6, West Point Industrial Estate, Penarth Road, Cardiff, CF11 8JQ, Wales

      IIF 159
  • Paul Miller
    British born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 160
  • Mr Paul Miller
    Welsh born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 10 Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 161
  • Mrs Julie Anne Miller
    British born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Dulais Road, Swansea, SA4 8RH

      IIF 162
  • Mr Paul Miller Miller
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Metropole Chambers, Salubrious Passage, Swansea, Swansea, SA1 3RT, Wales

      IIF 163
    • Metropole Chambers, Salubrious Place, Swansea, SA1 3RT, Wales

      IIF 164
  • Mrs Julie Anne Miller
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 165
child relation
Offspring entities and appointments
Active 78
  • 1
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 2
    4385, 12653769 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-08 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 3
    4385, 12653788 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 5
    7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 65 - director → ME
  • 6
    111 Buckingham Palace Road, Victoria, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 73 - director → ME
  • 7
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 10
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 11
    Project Office, Project Road, Barking, England
    Corporate (4 parents)
    Officer
    2022-01-26 ~ now
    IIF 57 - director → ME
  • 12
    Project Office, Project Road, Barking, England
    Corporate (10 parents)
    Officer
    2023-08-11 ~ now
    IIF 1 - director → ME
  • 13
    Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    87,214 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 11 - director → ME
  • 14
    Turnpike House 1208-1210 London Road, Leigh-on-sea, England
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 60 - director → ME
    2025-04-22 ~ now
    IIF 151 - secretary → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 15
    20 Wenlock Road, London, England
    Corporate (5 parents)
    Officer
    2024-03-20 ~ now
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 120 - Has significant influence or control as a member of a firmOE
  • 16
    73 Cathedral Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 46 - director → ME
    2020-11-09 ~ dissolved
    IIF 149 - secretary → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 17
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 82 - director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 18
    Political Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, United Kingdom
    Corporate (20 parents)
    Officer
    2021-09-01 ~ now
    IIF 56 - director → ME
  • 19
    INFUSION 73 LTD - 2019-12-31
    Unit B6 West Point Industrial Estate, Penarth Road, Cardiff, Wales
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    402,100 GBP2024-03-31
    Officer
    2019-03-21 ~ now
    IIF 123 - director → ME
  • 20
    1 Marrow Close, Rugby, England
    Corporate (2 parents)
    Equity (Company account)
    73,079 GBP2024-03-31
    Officer
    2019-03-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 21
    4 Heathview Avenue, Crayford, Dartford, England
    Corporate (2 parents)
    Officer
    2023-08-28 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 22
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (1 parent)
    Equity (Company account)
    337,617 GBP2021-10-31
    Officer
    2014-09-04 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    10 Dulais Road Pontarddulais, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 23 - director → ME
    2017-02-28 ~ dissolved
    IIF 154 - secretary → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 24
    10 Dulais Road, Pontaddulais, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -181,345 GBP2020-10-31
    Officer
    2017-10-18 ~ now
    IIF 48 - director → ME
  • 25
    Arosfa House 78 Llanllienwen Road, Morriston, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 118 - director → ME
  • 26
    Paul Miller, 56-58 Tib Street, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29 GBP2016-02-29
    Officer
    2009-02-02 ~ dissolved
    IIF 33 - director → ME
  • 27
    Lance Levy Farmhouse Wildmoor Lane, Sherfield-on-loddon, Hook, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 31 - director → ME
  • 28
    C/o Unity Schools Partnership, Park Road, Haverhill, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    88 GBP2021-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 29
    167 - 169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,732 GBP2023-05-31
    Officer
    2016-05-23 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 30
    1210 London Road, Leigh-on-sea, Essex.
    Corporate (2 parents)
    Equity (Company account)
    87,478 GBP2023-08-31
    Officer
    ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    38a Bowes Street, Blyth
    Corporate (1 parent)
    Equity (Company account)
    29,480.01 GBP2023-10-31
    Officer
    2013-09-23 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 32
    EDUCATIONAL EQUITY SERVICES LTD - 2022-04-07
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    146,504 GBP2023-07-31
    Officer
    2020-07-04 ~ now
    IIF 55 - director → ME
    Person with significant control
    2020-07-04 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 33
    4385, 15967181 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 84 - director → ME
    2024-09-19 ~ now
    IIF 128 - secretary → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 34
    Turnpike House 1208-1210 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1992-01-21 ~ now
    IIF 12 - director → ME
    1992-01-21 ~ now
    IIF 124 - secretary → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 36
    38a Bowes Street, Blyth, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2008-04-11 ~ dissolved
    IIF 126 - llp-designated-member → ME
  • 37
    HAZMAX LTD - 2023-11-17
    MAINTEAM MAINTENANCE LTD - 2012-05-22
    38a Bowes Street, Blyth, Northumberland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-12-16 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 39
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 67 - director → ME
  • 40
    1 Berkeley Square, Berkeley Street Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 70 - director → ME
    2013-05-14 ~ dissolved
    IIF 152 - secretary → ME
  • 41
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 42
    4385, 12653104 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 43
    4385, 12653804 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-08 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 44
    4385, 12653865 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 45
    Metropole Chambers, Salubrious Passage, Swansea, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 24 - director → ME
  • 46
    2 Stevedale Road, Welling, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,501 GBP2021-11-30
    Officer
    2019-03-15 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 47
    10 Dulais Road, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,176 GBP2022-08-31
    Officer
    2018-12-07 ~ dissolved
    IIF 54 - director → ME
    2021-08-31 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Has significant influence or control as a member of a firmOE
    2020-11-01 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 158 - Has significant influence or control over the trustees of a trustOE
  • 48
    3 Windlebrook, Dunfermline, Fife
    Dissolved corporate (1 parent)
    Officer
    2011-01-10 ~ dissolved
    IIF 95 - director → ME
  • 49
    10 Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved corporate (1 parent, 4 offsprings)
    Officer
    2018-12-07 ~ dissolved
    IIF 53 - director → ME
  • 50
    10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 49 - director → ME
    2021-09-01 ~ dissolved
    IIF 30 - director → ME
  • 51
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 66 - director → ME
  • 53
    1 Clarence Street, Richmond, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 64 - director → ME
  • 54
    Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    131,643 GBP2024-02-29
    Officer
    2004-02-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 55
    Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -136,901 GBP2023-08-31
    Officer
    2017-08-29 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-08-29 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    Unit B6, Penarth Road, Cardiff, Wales
    Dissolved corporate (5 parents)
    Officer
    2021-11-24 ~ dissolved
    IIF 122 - director → ME
  • 57
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 58
    7 Fernham Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 69 - director → ME
  • 59
    Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-28 ~ now
    IIF 10 - director → ME
  • 60
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 61
    1 Cedar Close, Tadley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,009 GBP2024-04-30
    Officer
    2019-04-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 62
    102 Mallinson Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 83 - director → ME
  • 63
    10 Dulais Road, Pontaddulais, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,577 GBP2020-09-30
    Officer
    2019-09-23 ~ now
    IIF 51 - director → ME
    2019-09-23 ~ now
    IIF 150 - secretary → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 64
    Unit B6 Penarth Road, West Point Industrial Estate, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    73 Cathedral Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-04-19 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    102 Mallinson Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 72 - director → ME
  • 67
    167-169 Great Portland Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 16 - director → ME
    2024-12-16 ~ now
    IIF 153 - secretary → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    4385, 12671072 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-15 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 69
    Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, England
    Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 70
    Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 119 - director → ME
  • 71
    Metropole Chambers, Salubrious Passage, Swansea, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 72
    78 Llanllienwen Road Morriston, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 28 - director → ME
  • 73
    Mr Paul Miller, Metropole Chambers, Salubrious Place, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    -55,827 GBP2016-09-30
    Officer
    2013-10-09 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 74
    10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-13 ~ dissolved
    IIF 52 - director → ME
    IIF 21 - director → ME
  • 75
    10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 50 - director → ME
  • 76
    The Heath Business & Technical Park, Block 5, Room 5172, Runcorn, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    10,316 GBP2024-04-30
    Officer
    2017-04-05 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    10 Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 19 - director → ME
  • 78
    4385, 12650810 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ 2013-09-06
    IIF 127 - director → ME
  • 2
    102 Mallinson Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-16 ~ 2012-06-08
    IIF 71 - director → ME
  • 3
    96 Market Street, St. Andrews, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2,705 GBP2024-03-31
    Officer
    2017-08-29 ~ 2023-02-03
    IIF 94 - director → ME
  • 4
    109 Smeaton Road Upton, Pontefract, West Midlands, England
    Corporate (1 parent)
    Officer
    2014-09-08 ~ 2017-03-13
    IIF 117 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-03-13
    IIF 160 - Ownership of shares – 75% or more OE
  • 5
    INFUSION 73 LTD - 2019-12-31
    Unit B6 West Point Industrial Estate, Penarth Road, Cardiff, Wales
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    402,100 GBP2024-03-31
    Person with significant control
    2019-03-21 ~ 2023-12-21
    IIF 159 - Ownership of shares – More than 50% but less than 75% OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 159 - Right to appoint or remove directors OE
  • 6
    10 Dulais Road, Pontaddulais, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -181,345 GBP2020-10-31
    Officer
    2017-10-18 ~ 2018-10-30
    IIF 18 - director → ME
  • 7
    PROPERTY MOOSE LTD - 2017-10-09
    63-66 Hatton Garden Fifth Floor, Suite 23, London, England
    Corporate (3 parents)
    Equity (Company account)
    -2,416,384 GBP2022-09-30
    Officer
    2013-05-09 ~ 2013-06-05
    IIF 26 - director → ME
  • 8
    CROWD FIN LIMITED - 2017-08-22
    The London Office, 85 Great Portland Street, London, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    1,822,996 GBP2021-09-30
    Officer
    2013-05-09 ~ 2013-06-05
    IIF 27 - director → ME
  • 9
    76 Parchmore Road, Thornton Heath, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-25 ~ 2012-01-05
    IIF 85 - director → ME
  • 10
    Unit 3 Hartness Road, Gilwilly Industrial Estate, Penrith, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -403,694 GBP2024-03-29
    Officer
    2019-01-18 ~ 2022-01-21
    IIF 96 - director → ME
  • 11
    96 Market Street, St. Andrews, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -1,476 GBP2024-03-31
    Officer
    2018-03-23 ~ 2023-02-03
    IIF 98 - director → ME
  • 12
    96 Market Street, St. Andrews, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -12,618 GBP2024-03-31
    Officer
    2018-03-23 ~ 2023-02-03
    IIF 35 - director → ME
  • 13
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    7,244 GBP2023-05-31
    Officer
    2016-05-13 ~ 2017-05-31
    IIF 92 - director → ME
  • 14
    96 Market Street, St. Andrews, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-24 ~ 2023-02-03
    IIF 93 - director → ME
  • 15
    1210 London Road, Leigh-on-sea, Essex.
    Corporate (2 parents)
    Equity (Company account)
    87,478 GBP2023-08-31
    Officer
    2002-01-02 ~ 2018-05-21
    IIF 125 - secretary → ME
  • 16
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (7 parents)
    Officer
    2016-12-14 ~ 2018-12-11
    IIF 6 - director → ME
  • 17
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (7 parents)
    Officer
    2016-12-14 ~ 2018-12-12
    IIF 5 - director → ME
  • 18
    10 Dulais Road, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,176 GBP2022-08-31
    Officer
    2014-08-28 ~ 2018-12-07
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 165 - Ownership of shares – 75% or more OE
  • 19
    10 Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved corporate (1 parent, 4 offsprings)
    Officer
    2017-05-24 ~ 2018-12-07
    IIF 22 - director → ME
  • 20
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (7 parents)
    Officer
    2016-12-14 ~ 2018-12-11
    IIF 3 - director → ME
  • 21
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (7 parents)
    Officer
    2016-12-14 ~ 2018-12-11
    IIF 4 - director → ME
  • 22
    96 Market Street, St. Andrews, Scotland
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    6,290,449 GBP2024-03-31
    Officer
    2012-01-23 ~ 2023-02-03
    IIF 97 - director → ME
  • 23
    7 Bell Yard, London, England
    Corporate (8 parents)
    Equity (Company account)
    4,215 GBP2024-02-29
    Officer
    2017-09-30 ~ 2020-03-31
    IIF 63 - director → ME
  • 24
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-28 ~ 2019-10-09
    IIF 2 - director → ME
  • 25
    10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-13 ~ 2018-12-11
    IIF 17 - director → ME
  • 26
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2015-04-28 ~ 2015-09-24
    IIF 7 - director → ME
© 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.