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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Paul Douglas, Doctor

    Related profiles found in government register
  • Williams, Paul Douglas, Doctor
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 1
  • Williams, Paul Douglas, Doctor
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Forge Road, Port Talbot, West Glamorgan, SA13 1US, Wales

      IIF 2
  • Williams, Paul Douglas, Doctor
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 3
  • Williams, Paul Douglas, Dr
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Cwrt Ty Mawr, Penarth, Cardiff, CF64 3PZ

      IIF 4
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, CF643PZ, Wales

      IIF 5
  • Williams, Paul Douglas, Dr
    British doctor born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 6
    • 108 Stanwell Road, 108 Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 7
  • Williams, Paul, Dr
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Wales

      IIF 8 IIF 9 IIF 10
  • Williams, Paul
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 11
    • Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 12
    • Suite 97c Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 13
    • Unit 97 Building 6, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 14
  • Williams, Paul
    British managing director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 211 Summers Road, Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, United Kingdom

      IIF 15
  • Williams, Paul Douglas, Dr
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 16
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP

      IIF 17
  • Williams, Paul Anthony
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 18
    • 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 19
    • Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 20
    • 1 Dyserth Road, Rhyl, Denbighshire, LL18 4DW

      IIF 21 IIF 22 IIF 23
    • 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 24
    • 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 25
    • Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 26
    • Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 27
  • Williams, Paul Douglas
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 28
  • Williams, Paul Douglas, Dr

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 29
  • Mr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 50-52, Bridge Road, Litherland, Liverpool, L21 6PH, England

      IIF 30 IIF 31
    • Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 32
    • Suite 97c Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 33
    • Unit 97 Building 6, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 34
  • Dr Paul Douglas Williams
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 35
    • 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP, Wales

      IIF 36
  • Dr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Wales

      IIF 37 IIF 38
  • Williams, Paul Anthony
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Kings Lynn Drive, Cressington, Liverpool, L19 2HQ, United Kingdom

      IIF 39
  • Mr Paul Williams
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 97c, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 40
  • Williams, Paul Douglas, Dr
    United Kingdom doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA11 2FP, United Kingdom

      IIF 41
  • Mr Paul Anthony Williams
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 42
    • 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 43
    • 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 44
    • 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 45
    • Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 46
    • Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 47
  • Williams, Paul
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 48
    • Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 49
  • Williams, Paul
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 50
    • Unit 12, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, United Kingdom

      IIF 51
    • 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 52
  • Williams, Paul
    British managing director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 53
  • Williams, Paul, Dr

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 54
  • Mr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 55
  • Williams, Paul
    British born in September 1978

    Resident in United Arab Emirates

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

      IIF 56
  • Williams, Paul
    British director born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 57
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 58
  • Mr Paul Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, England

      IIF 59 IIF 60 IIF 61
    • Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 62
  • Paul Williams
    British born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 63
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Dr Paul Douglas Williams
    United Kingdom born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA112FP, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 37
  • 1
    360 WIND LTD
    11821611
    9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2019-02-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    360 WIND SERVICES LTD
    16369601
    Suite S4 Penrhos Manor, Oak Drive, Colwyb Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    360 WIND SOLUTIONS LTD
    15672915
    Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    365 WIND LTD
    16979731
    Unit 97 Building 6 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    ACUITY WHEALTH LTD
    10057853
    38 Y Llanerch, Pontlliw, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 7 - Director → ME
  • 6
    ARCTIC CIRCLE DEVELOPMENTS LTD
    13058708
    9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2020-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BODLONFA GLAMPING LTD
    16871112
    Suite 97c Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CLINICCLOUDS LTD
    08836373
    21 Forge Road, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 2 - Director → ME
  • 9
    COMPLETE OFFSHORE RECRUITMENT LTD
    08115253 08902285
    1 Dyserth Road, Rhyl, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 10
    COMPLETE OFFSHORE RECRUITMENT LTD
    08902285 08115253
    Unit 211 Century Building Summers Road, Brunswick Business Park, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 39 - Director → ME
  • 11
    COMPLETE RECRUITMENT NW LIMITED
    09835883
    Unit 12, Glaciere Buildings Brunswick Business Park, Harrington Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    COMPLETE ROPE ACCESS SOLUTIONS LIMITED
    09790304
    6-8 Freeman Street, Grimsby, England
    Active Corporate (5 parents)
    Officer
    2015-09-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 13
    COMPLETE SITE INSPECTION LTD
    08912300
    7-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Officer
    2014-02-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    COMPLETE SITE SAFETY LTD
    - now 10082816 07795103
    COMPLETE TRAINING SOLUTIONS LTD
    - 2016-07-28 10082816 07795103
    1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 15
    COMPLETE TRAINING SOLUTIONS LTD
    - now 07795103 10082816
    COMPLETESITESAFETY LTD
    - 2016-07-28 07795103 10082816
    Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (18 parents)
    Officer
    2011-10-03 ~ 2017-10-11
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 60 - Has significant influence or control OE
  • 16
    DRAGON LOCUMS LIMITED
    06848005
    108 Stanwell Road, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Officer
    2009-03-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 17
    G & D BEAUTY LTD. - now
    POLE TO POLE OFFSHORE SCAFFOLDING LTD
    - 2009-07-04 06303219
    1 Dyserth Road, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    2007-07-05 ~ 2009-07-04
    IIF 21 - Director → ME
  • 18
    GETALOCUM LTD
    16677403
    78 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GLOBE WORLD SECURITY LTD
    06650358
    1 Dyserth Road, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-18 ~ dissolved
    IIF 23 - Director → ME
  • 20
    HPW COMMERCIAL LTD
    09559864
    108 Stanwell Road, Penarth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HYBRID PROJECTS LTD
    13493951
    108 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    2021-07-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    HYBRID RENTALS LTD
    14168761
    108 Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    2022-06-13 ~ now
    IIF 16 - Director → ME
    2022-06-13 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    HYBRID SPORTS MEDICINE LIMITED
    09111140
    108 Stanwell Road, Penarth, Cardiff
    Active Corporate (2 parents)
    Officer
    2014-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LANDSKER INVESTMENTS LTD
    13499890
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LANDSKER PROJECTS LTD
    13505524
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2021-07-12 ~ now
    IIF 8 - Director → ME
  • 26
    LOCKUBOX SELF STORAGE LTD
    16814865
    Suite 97c Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 27
    MONEYMINDS INVESTMENT GROUP LTD
    15360638 16567311
    4385, 15360638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 28
    MONEYMINDS INVESTMENT GROUP LTD
    16567311 15360638
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 29
    MOTION MEDICAL CARE LTD
    07521438
    17 Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 5 - Director → ME
  • 30
    P W PLANT HIRE(N. W.) LIMITED
    05404999
    Mrs Williams, 45 Pendre Avenue, Rhyl, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2005-03-29 ~ dissolved
    IIF 22 - Director → ME
  • 31
    PRIMARY CARE TECH LTD
    10910163
    Waterside Medical Practice Brunel Way, Briton Ferry, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RESCUE BOATS LTD
    10284473
    Unit 12 Harrington Road, Brunswick Business Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 33
    RIGGING LOFT LTD
    09945503
    1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control OE
  • 34
    ST PAULS SHARED FITNESS SPACE C.I.C.
    09108914
    108 Stanwell Road, Penarth, Vale Of Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 3 - Director → ME
    2014-06-30 ~ dissolved
    IIF 54 - Secretary → ME
  • 35
    THE COMPLETE GROUP UK HOLDINGS LTD
    10069698
    Unit 211 Summers Road Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 15 - Director → ME
  • 36
    THORNTON HOUGH GLAMPING LODGES LTD
    15612565
    Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 37
    WIND FARM TRAINING LTD
    12425651
    Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Officer
    2020-01-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.