The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Andrew Westhead

    Related profiles found in government register
  • Mr Paul Andrew Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1 IIF 2
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 3
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 4 IIF 5
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, England

      IIF 6
    • 20, Alisa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 7
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 8
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 9
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 17 IIF 18 IIF 19
    • 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 20
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 24
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 25
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 26 IIF 27 IIF 28
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 32 IIF 33 IIF 34
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 39
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 40 IIF 41
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 42
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43
    • 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 44 IIF 45 IIF 46
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 48
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 49 IIF 50 IIF 51
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, Lancashire, OL12 0AA, United Kingdom

      IIF 56
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 57
  • Paul Andrew Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
  • Mr Paul Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 59
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 60
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 61 IIF 62
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 63
  • Paul Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 64
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 65
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 71
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 72
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 77
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 78 IIF 79
  • Mr Paul Andrew Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 80 IIF 81 IIF 82
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 85
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 86
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 87
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 88
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 89
    • Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 90
  • Paul Andrew Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Ronald Amatt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 94
    • 350, Wheeler Street, Birmingham, B19 2EX, England

      IIF 95
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 96
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 97
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 98
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 99
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 100
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 101
    • 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 102
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 103
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 104
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 105 IIF 106
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 107
    • 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 108
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 109 IIF 110
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 111
    • 41 Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 112
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 113
    • 41, Laurel Hill Way, Leeds, West Yorkshire, LS15 9EW, United Kingdom

      IIF 114
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 115
    • 1 Plas Bach Cottages, Pontyates, Llaneli, SA15 5UT, United Kingdom

      IIF 116
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 117 IIF 118 IIF 119
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 121
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 122
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 123
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 124
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 125
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 126
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 127
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 128
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 129
  • Mr Paul Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Gtr Manchester, Bury, BL9 5BJ, England

      IIF 130
  • Westhead, Paul Andrew
    British business executive born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 131
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 132
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 133 IIF 134 IIF 135
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 139
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 140 IIF 141 IIF 142
    • Fernhills House, Todd Street, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 143
  • Westhead, Paul Andrew
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 144 IIF 145
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 146 IIF 147
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 148
    • 47, Churchfield Road, London, W3 6AY, England

      IIF 149
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 150
  • Westhead, Paul Andrew
    British computer programmer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 151
  • Westhead, Paul Andrew
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, England

      IIF 187
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 188 IIF 189 IIF 190
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 191 IIF 192 IIF 193
    • 73, Worcester Road Marton, Blackpool, FY3 9SY, United Kingdom

      IIF 195
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 196 IIF 197
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 198
    • Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 199
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 200
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 201 IIF 202 IIF 203
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 206
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 207
    • Level 30, 40, Bank Street, London, E14 5NR, England

      IIF 208
    • 53, Fountain Street, Manchester, Manchester, M2 2AN, England

      IIF 209
  • Westhead, Paul Andrew
    British red born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 210
  • Westhead, Paul Andrew
    British web developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 211
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 212
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 213 IIF 214 IIF 215
  • Paul Amatt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 216
  • Mr Liam Paul Mcilhatton
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 217
    • Suite 9506, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 218
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 219
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 220
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 221
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 222 IIF 223 IIF 224
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 228
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 229
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 230 IIF 231
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 232
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 233
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 234
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 235
    • 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 236
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 237
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 238
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 239
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 240
    • 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 241
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 242
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 243
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 244
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 245
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 246
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 247
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 248
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 249
  • Mcilhatton, Liam Paul
    British business executive born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcilhatton, Liam Paul
    British consultant born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 256
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 257
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 258
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 259 IIF 260
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 261
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 262
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 263
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 264
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 265
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 266
    • 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 267
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 268 IIF 269
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 270
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 271
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 272
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 273
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 274
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 275
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 276
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 277
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 278
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 279
  • Mcilhatton, Liam Paul
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 280
  • Mcilhatton, Liam Paul
    British general manager born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9506, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 281
  • Mcilhatton, Liam Paul
    British warehousing born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 282
  • Paul Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 283
  • Westhead, Paul
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 284
    • 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 285
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 286 IIF 287
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 288
  • Westhead, Paul
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 289
  • Amatt, Paul Ronald
    British business born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 290 IIF 291
  • Amatt, Paul Ronald
    British businessman born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 292
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 126 Colmore Row, Birmingham, B3 3AP, United Kingdom

      IIF 293
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 294
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 295 IIF 296 IIF 297
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 298 IIF 299
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 300
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 301
  • Amatt, Paul Ronald
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 302
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 303
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 304
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 305
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 306 IIF 307
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 308
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 309
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 310
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 311
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 312 IIF 313
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 314 IIF 315
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 316
    • 3, Hawarde Close, Newton-le-willows, WA12 9WJ

      IIF 317
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 318
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 319
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 320
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 321
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 322
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 323
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 324
  • Amatt, Paul Ronald
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Wheeler Street, Birmingham, B19 2EX, England

      IIF 325
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 326
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 327
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 328 IIF 329
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 330
    • Unit1 Whitelea Grove Trading Estate, Whitelea Grove Trading Estate, Mexborough, S64 9QP, England

      IIF 331
  • Amatt, Paul Ronald
    British recruitment consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 332
  • Amatt, Paul Ronald
    British self employed born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 333
  • Mr Paul Ronald Amatt
    British born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 334
  • Amatt, Paul
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 335
  • Mr Paul Amatt
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 336
  • Mr Paul Amatt
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 337
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 338
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 339
  • Westhead, Paul Andrew
    British administrator born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 340
  • Westhead, Paul Andrew
    British business born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 341
  • Westhead, Paul Andrew
    British business executive born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 342
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 343
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 344
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 345 IIF 346 IIF 347
  • Westhead, Paul Andrew
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 362
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 363 IIF 364 IIF 365
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 368 IIF 369 IIF 370
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 372
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 373
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 374 IIF 375
  • Westhead, Paul Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 376
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 377 IIF 378
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 379
    • 20, Alisa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 380
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 381
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 382
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 383
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 384
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 385
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 386 IIF 387
    • 15646053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 388
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 389
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 390
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 391 IIF 392
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 393
    • 83, Baker Street, London, W1U 6AG, England

      IIF 394
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 395
    • Part Level 10 (north East), One Canada Square, London, E14 5AB, United Kingdom

      IIF 396 IIF 397
    • Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 398
    • Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 399
    • 74, Willowbrook Road, Southall, UB2 4RH, England

      IIF 400
  • Westhead, Paul Andrew
    British web site designer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Office A, 1st Floor, 6-7 St Mary At Hill, London, EC3R 8EE, England

      IIF 401
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 402
    • 41, Laurel Hill Way, Leeds, LS15 9EW

      IIF 403
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 404 IIF 405 IIF 406
  • Amatt, Paul Ronald
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 407
    • 41, Laurel Hill Way, Leeds, West Yorkshire, LS15 9EW, United Kingdom

      IIF 408
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 409
  • Amatt, Paul
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 410
  • Westhead, Paul
    British red born in April 1963

    Resident in Gb

    Registered addresses and corresponding companies
    • 26, Trafalgar Court, Gillingham, ME7 4RQ, United Kingdom

      IIF 411
  • Westhead, Paul
    English sales director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 412
  • Westhead, Paul Andrew
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 413
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 414
  • Amatt, Paul Ronald

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 415 IIF 416
  • Mcilhatton, Liam Paul

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 417
  • Westhead, Paul Andrew

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 418
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 419
  • Amatt, Paul

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 420
  • Westhead, Paul

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 421
child relation
Offspring entities and appointments
Active 104
  • 1
    COMBINED INCENTIVES LIMITED - 2012-11-15
    Fernhills Business Centre, Todd Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,892 GBP2023-10-31
    Officer
    2018-05-02 ~ now
    IIF 143 - director → ME
  • 2
    63-66 Hatton Garden, London, England
    Corporate (4 parents)
    Officer
    2022-11-18 ~ now
    IIF 391 - director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 339 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 4
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 5
    4385, 13891663: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 298 - director → ME
  • 6
    4385, 13888810 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2022-02-02 ~ dissolved
    IIF 299 - director → ME
  • 7
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, Gtr London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 387 - director → ME
    2018-09-28 ~ dissolved
    IIF 418 - secretary → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    20 Mythop Road, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 413 - llp-designated-member → ME
  • 9
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-04-19 ~ now
    IIF 351 - director → ME
  • 10
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 342 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 11
    UK MEDICAL DEVICES CO LTD - 2019-02-27
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 347 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    73 Worcester Road, Blackpool
    Dissolved corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 151 - director → ME
  • 13
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 410 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
  • 14
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,773 GBP2024-01-31
    Officer
    2023-07-13 ~ now
    IIF 393 - director → ME
  • 16
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 381 - director → ME
  • 17
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 378 - director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    Part Level 10 (north East), One Canada Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 397 - director → ME
  • 23
    Part Level 10 (north East), One Canada Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-13 ~ dissolved
    IIF 396 - director → ME
  • 24
    International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 150 - director → ME
  • 25
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-17 ~ now
    IIF 360 - director → ME
  • 26
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 27
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 29
    3rd Floor, 120 Baker Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    2019-07-16 ~ dissolved
    IIF 330 - director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 30
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 31
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 32
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 33
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 255 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 34
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 35
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    199 GBP2020-04-05
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 36
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 37
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 197 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 38
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 361 - director → ME
  • 39
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 40
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 41
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    2019-01-29 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 42
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 252 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 43
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 254 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 44
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 379 - director → ME
    2018-07-10 ~ dissolved
    IIF 421 - secretary → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 45
    4385, 15646053 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-15 ~ dissolved
    IIF 388 - director → ME
  • 46
    20 Alisa Avenue, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 47
    Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2019-11-05 ~ dissolved
    IIF 139 - director → ME
  • 48
    3D INVENTIONS LTD - 2020-08-21
    4385, 04865295 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2022-05-19 ~ dissolved
    IIF 383 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 49
    91 Mayflower Street, Plymouth, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 412 - director → ME
  • 50
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 51
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-06-15 ~ now
    IIF 357 - director → ME
  • 52
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 53
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    2019-07-08 ~ dissolved
    IIF 140 - director → ME
  • 54
    Suite 9506 Moat House Business Centre 54 Bloomfield Avenue, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 281 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 55
    350 Wheeler Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 56
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 57
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 58
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 59
    20 Ailsa Avenue, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 60
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 61
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 62
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 63
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Person with significant control
    2018-06-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 64
    27 Old Gloucester Street, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 291 - director → ME
    2019-01-24 ~ dissolved
    IIF 416 - secretary → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 65
    4385, 12641907 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-05-19 ~ dissolved
    IIF 408 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 66
    SSE FAST VAC LTD - 2024-12-17
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2025-03-28 ~ now
    IIF 340 - director → ME
  • 67
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    92 GBP2020-04-05
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 68
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 414 - llp-designated-member → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 283 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 283 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 283 - Right to appoint or remove membersOE
  • 69
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    57 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 70
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 71
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    205 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 72
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,655 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 73
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 290 - director → ME
    2019-03-27 ~ dissolved
    IIF 415 - secretary → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 74
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 75
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    138 GBP2019-04-05
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 76
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 77
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 78
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 346 - director → ME
  • 79
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 363 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 80
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 364 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 81
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 82
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 83
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 84
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-07 ~ now
    IIF 190 - director → ME
  • 85
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 86
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    325 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 87
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    182 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 88
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    354 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 89
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 349 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 90
    41 Laurel Hill Way, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 327 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Has significant influence or control as a member of a firmOE
  • 91
    Level 30, 40 Bank Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    2020-01-26 ~ dissolved
    IIF 208 - director → ME
  • 92
    4385, 11898513: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 93
    41 Laurel Hill Way, Colton, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 94
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 95
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,538 GBP2022-07-31
    Officer
    2023-02-28 ~ now
    IIF 343 - director → ME
  • 96
    Unit 3, Office A, 1st Floor, 6-7 St Mary At Hill, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,082 GBP2023-12-31
    Officer
    2022-12-30 ~ now
    IIF 401 - director → ME
  • 97
    83 Baker Street, London, England
    Corporate (3 parents)
    Officer
    2022-09-27 ~ now
    IIF 394 - director → ME
  • 98
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,683 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 359 - director → ME
  • 99
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 385 - director → ME
  • 100
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    151 GBP2021-04-05
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 101
    47 Churchfield Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 149 - director → ME
  • 102
    41 Laurel Hill Way, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2020-08-21 ~ 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
  • 103
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 104
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
Ceased 168
  • 1
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-08 ~ 2021-03-30
    IIF 203 - director → ME
  • 2
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-02 ~ 2021-03-30
    IIF 204 - director → ME
  • 3
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-02-29
    Officer
    2020-02-24 ~ 2020-12-01
    IIF 202 - director → ME
  • 4
    17a Armsby House Stepney Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-01-31
    Officer
    2020-01-27 ~ 2020-12-01
    IIF 142 - director → ME
  • 5
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-02-29
    Officer
    2020-02-13 ~ 2020-12-01
    IIF 201 - director → ME
  • 6
    Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-01-31
    Officer
    2020-01-24 ~ 2020-12-01
    IIF 199 - director → ME
  • 7
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    106 GBP2024-01-31
    Officer
    2020-01-20 ~ 2020-12-01
    IIF 141 - director → ME
  • 8
    Fernhills Business Centre, Todd Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-05-31
    Officer
    2020-05-22 ~ 2021-03-30
    IIF 198 - director → ME
  • 9
    TRADE BITPAY MARKETS LIMITED - 2021-02-18
    27 Old Gloucester Street, London, England
    Dissolved corporate (10 parents)
    Officer
    2020-12-15 ~ 2021-07-20
    IIF 389 - director → ME
    Person with significant control
    2020-12-15 ~ 2021-07-20
    IIF 88 - Ownership of shares – 75% or more OE
  • 10
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    34,934 GBP2019-10-31
    Officer
    2021-03-24 ~ 2021-09-10
    IIF 331 - director → ME
  • 11
    AI TECHNO LTD - 2022-07-28
    74 Willowbrook Road, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    148 GBP2023-12-31
    Officer
    2023-07-03 ~ 2025-01-23
    IIF 400 - director → ME
  • 12
    International House, 126 Colmore Row, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2021-07-31 ~ 2023-07-06
    IIF 293 - director → ME
  • 13
    63-66 Hatton Garden, London, England
    Corporate (4 parents)
    Officer
    2022-11-18 ~ 2022-11-18
    IIF 392 - director → ME
  • 14
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-11 ~ 2019-11-06
    IIF 277 - director → ME
    Person with significant control
    2019-10-11 ~ 2019-11-06
    IIF 248 - Ownership of shares – 75% or more OE
  • 15
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-15 ~ 2019-11-13
    IIF 267 - director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-13
    IIF 241 - Ownership of shares – 75% or more OE
  • 16
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-20
    IIF 275 - director → ME
  • 17
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-07-31
    IIF 137 - director → ME
  • 18
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-16 ~ 2019-11-15
    IIF 276 - director → ME
    Person with significant control
    2019-10-16 ~ 2019-11-15
    IIF 247 - Ownership of shares – 75% or more OE
  • 19
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49 GBP2024-04-05
    Officer
    2019-12-18 ~ 2020-01-16
    IIF 258 - director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-16
    IIF 229 - Ownership of shares – 75% or more OE
  • 20
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    90 GBP2019-04-05
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 214 - director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-20 ~ 2020-01-28
    IIF 262 - director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-28
    IIF 233 - Ownership of shares – 75% or more OE
  • 22
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-07-31
    IIF 134 - director → ME
  • 23
    BITTERFROSTBITE LTD - 2020-10-01
    179 Upminster Road South, Rainham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    125 GBP2021-04-05
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 307 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 115 - Ownership of shares – 75% or more OE
  • 24
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    18,861 GBP2023-08-31
    Officer
    2021-08-17 ~ 2023-06-19
    IIF 297 - director → ME
  • 25
    ONLINE IDEAS LIMITED - 2018-02-06
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-05 ~ 2018-01-31
    IIF 148 - director → ME
    Person with significant control
    2017-12-05 ~ 2018-01-31
    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
  • 26
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 285 - director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 72 - Ownership of shares – 75% or more OE
  • 27
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -163 GBP2019-04-05
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 175 - director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 28
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -231 GBP2019-04-05
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 176 - director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 179 - director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 51 - Ownership of shares – 75% or more OE
  • 30
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2019-11-08 ~ 2020-01-10
    IIF 292 - director → ME
    2019-01-22 ~ 2019-02-21
    IIF 341 - director → ME
    2019-01-22 ~ 2019-02-21
    IIF 419 - secretary → ME
    Person with significant control
    2019-01-22 ~ 2019-02-21
    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
    2019-11-08 ~ 2020-01-10
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-07-07 ~ 2017-09-06
    IIF 146 - director → ME
  • 32
    47 Churchfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-08 ~ 2018-11-08
    IIF 193 - director → ME
  • 33
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2021-01-31
    Officer
    2018-01-16 ~ 2018-01-16
    IIF 194 - director → ME
    Person with significant control
    2018-01-16 ~ 2018-01-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 34
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-24 ~ 2017-02-21
    IIF 212 - director → ME
    Person with significant control
    2017-01-24 ~ 2017-02-21
    IIF 56 - Ownership of shares – 75% or more OE
  • 35
    PAMATT LIMITED - 2019-04-08
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ 2019-04-10
    IIF 328 - director → ME
    2019-01-08 ~ 2019-04-10
    IIF 420 - secretary → ME
    Person with significant control
    2019-01-08 ~ 2019-04-10
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 36
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,449 GBP2024-04-05
    Officer
    2019-05-29 ~ 2019-06-24
    IIF 261 - director → ME
    Person with significant control
    2019-05-29 ~ 2019-06-24
    IIF 232 - Ownership of shares – 75% or more OE
  • 37
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 322 - director → ME
    Person with significant control
    2020-06-05 ~ 2020-10-26
    IIF 128 - Ownership of shares – 75% or more OE
  • 38
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-19 ~ 2022-08-01
    IIF 355 - director → ME
  • 39
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-05-04 ~ 2023-03-02
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 40
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-17 ~ 2023-06-19
    IIF 403 - director → ME
  • 41
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    164 GBP2018-04-05
    Officer
    2017-02-28 ~ 2017-04-20
    IIF 213 - director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-20
    IIF 40 - Ownership of shares – 75% or more OE
  • 42
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    2018-05-25 ~ 2018-07-03
    IIF 287 - director → ME
  • 43
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 286 - director → ME
  • 44
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 288 - director → ME
  • 45
    Imperial Court, 2 Exchange Quay, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    20,060 GBP2024-01-31
    Officer
    2020-01-31 ~ 2022-09-30
    IIF 200 - director → ME
  • 46
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 284 - director → ME
  • 47
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 373 - director → ME
  • 48
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-11 ~ 2019-11-07
    IIF 321 - director → ME
    Person with significant control
    2019-10-11 ~ 2019-11-07
    IIF 126 - Ownership of shares – 75% or more OE
  • 49
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-15 ~ 2019-11-13
    IIF 317 - director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-13
    IIF 125 - Ownership of shares – 75% or more OE
  • 50
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-20
    IIF 320 - director → ME
  • 51
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    199 GBP2020-04-05
    Officer
    2018-07-16 ~ 2018-08-04
    IIF 370 - director → ME
  • 52
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17 GBP2024-04-05
    Officer
    2019-10-16 ~ 2019-11-15
    IIF 335 - director → ME
    Person with significant control
    2019-10-16 ~ 2019-11-15
    IIF 216 - Ownership of shares – 75% or more OE
  • 53
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    454 GBP2024-04-05
    Officer
    2019-12-17 ~ 2020-01-17
    IIF 311 - director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-17
    IIF 104 - Ownership of shares – 75% or more OE
  • 54
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-06 ~ 2023-01-06
    IIF 354 - director → ME
    Person with significant control
    2022-01-06 ~ 2023-01-06
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 55
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-20 ~ 2020-01-29
    IIF 316 - director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-29
    IIF 111 - Ownership of shares – 75% or more OE
  • 56
    4385, 10967384 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    56,965 GBP2023-12-31
    Officer
    2017-09-18 ~ 2021-01-01
    IIF 192 - director → ME
  • 57
    234 Scott Ellis Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,963 GBP2024-02-28
    Officer
    2021-02-05 ~ 2022-10-06
    IIF 300 - director → ME
    Person with significant control
    2021-02-05 ~ 2022-10-06
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 58
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ 2018-05-13
    IIF 253 - director → ME
    Person with significant control
    2017-05-15 ~ 2018-05-13
    IIF 224 - Ownership of shares – 75% or more OE
  • 59
    PEST CONCEPTS LIMITED - 2020-07-24
    Landmark House, 42-43 Merton Road, Bootle, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-09 ~ 2020-03-08
    IIF 326 - director → ME
    Person with significant control
    2019-03-09 ~ 2020-03-08
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 60
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-19
    IIF 182 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 61
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    204 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 184 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 30 - Ownership of shares – 75% or more OE
  • 62
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 183 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 63
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 185 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 64
    ARGON HILLS LTD - 2023-07-17
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,219,655 GBP2023-09-30
    Officer
    2020-09-02 ~ 2021-05-14
    IIF 205 - director → ME
  • 65
    53 Fountain Street, Manchester, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-10-17 ~ 2021-07-20
    IIF 209 - director → ME
  • 66
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -73 GBP2024-05-31
    Officer
    2021-05-12 ~ 2023-05-17
    IIF 407 - director → ME
  • 67
    25 Barrow Lane Hessle, East Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-04 ~ 2024-09-06
    IIF 382 - director → ME
  • 68
    4385, 15646053 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-16 ~ 2024-04-16
    IIF 399 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-04-16
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 69
    47 Churchfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-13 ~ 2018-11-13
    IIF 191 - director → ME
  • 70
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    42,290 GBP2023-12-31
    Officer
    2022-08-24 ~ 2023-11-01
    IIF 395 - director → ME
  • 71
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    307 GBP2018-04-05
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 215 - director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 41 - Ownership of shares – 75% or more OE
  • 72
    CUSTARDBUZZY LTD - 2020-10-05
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-06-09 ~ 2020-08-18
    IIF 312 - director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-18
    IIF 106 - Ownership of shares – 75% or more OE
  • 73
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 174 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 74
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 177 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 75
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 178 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 76
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 180 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 77
    4385, 13954962 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-03-04 ~ 2023-03-04
    IIF 353 - director → ME
  • 78
    KAPITAL CONSULTANCY LIMITED - 2013-11-11
    Joyston, Stonehill Road, Ottershaw, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200,877 GBP2021-01-31
    Officer
    2018-11-27 ~ 2019-06-14
    IIF 344 - director → ME
    Person with significant control
    2018-11-27 ~ 2019-06-14
    IIF 86 - Has significant influence or control OE
  • 79
    NATIONAL GROUP TRADING LIMITED - 2018-01-29
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,513 GBP2023-12-31
    Officer
    2019-01-05 ~ 2024-08-20
    IIF 195 - director → ME
  • 80
    4 Raven Road, Unit 1c3-627, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-16 ~ 2025-02-15
    IIF 398 - director → ME
  • 81
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-27 ~ 2023-06-15
    IIF 404 - director → ME
  • 82
    4385, 14446921 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ 2023-06-15
    IIF 405 - director → ME
    2023-06-15 ~ 2023-10-26
    IIF 352 - director → ME
  • 83
    4385, 14446927 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ 2023-06-15
    IIF 406 - director → ME
    2023-06-15 ~ 2023-10-26
    IIF 350 - director → ME
  • 84
    AG FREIGHT SERVICES LTD - 2024-05-25
    LUXAR CONSULTANCY LIMITED - 2023-03-21
    709 Trs Apartments The Green, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-22 ~ 2022-10-12
    IIF 301 - director → ME
    Person with significant control
    2022-03-22 ~ 2022-10-12
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 85
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-07 ~ 2023-06-19
    IIF 409 - director → ME
  • 86
    53c Cheshire Drive, Leavesden, Watford, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    48,958 GBP2024-01-31
    Officer
    2018-01-16 ~ 2018-01-16
    IIF 411 - director → ME
  • 87
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved corporate (1 parent)
    Equity (Company account)
    895 GBP2021-04-05
    Officer
    2019-01-28 ~ 2019-02-03
    IIF 271 - director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 244 - Ownership of shares – 75% or more OE
  • 88
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-16
    IIF 260 - director → ME
  • 89
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-21
    IIF 259 - director → ME
  • 90
    Office 2 Crown House, Church Row, Pershore
    Dissolved corporate (1 parent)
    Equity (Company account)
    89 GBP2021-04-05
    Officer
    2019-02-08 ~ 2019-02-20
    IIF 270 - director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 243 - Ownership of shares – 75% or more OE
  • 91
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 269 - director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-12
    IIF 242 - Ownership of shares – 75% or more OE
  • 92
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    70 GBP2021-04-05
    Officer
    2019-02-15 ~ 2019-03-02
    IIF 264 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-31
    IIF 235 - Ownership of shares – 75% or more OE
  • 93
    1111 Woodland Road, Hinckley, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ 2022-05-16
    IIF 294 - director → ME
    Person with significant control
    2022-01-17 ~ 2022-05-16
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 94
    DASHINGDUMPLING LTD - 2020-10-05
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    38,362 GBP2024-04-05
    Officer
    2020-06-10 ~ 2020-08-20
    IIF 313 - director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-20
    IIF 105 - Ownership of shares – 75% or more OE
  • 95
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-26 ~ 2018-08-14
    IIF 368 - director → ME
    Person with significant control
    2018-07-26 ~ 2018-08-14
    IIF 74 - Ownership of shares – 75% or more OE
  • 96
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    57 GBP2019-04-05
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 362 - director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 65 - Ownership of shares – 75% or more OE
  • 97
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 369 - director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 73 - Ownership of shares – 75% or more OE
  • 98
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 371 - director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 75 - Ownership of shares – 75% or more OE
  • 99
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 375 - director → ME
  • 100
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 374 - director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 78 - Ownership of shares – 75% or more OE
  • 101
    85 Great Portland Street, London
    Corporate (2 parents)
    Equity (Company account)
    -7,862 GBP2023-11-30
    Officer
    2021-01-26 ~ 2021-02-12
    IIF 144 - director → ME
  • 102
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-06-16 ~ 2022-06-15
    IIF 295 - director → ME
  • 103
    Office 4 219 Kensington High Street, Kensington, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-01-07 ~ 2023-01-01
    IIF 329 - director → ME
  • 104
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-06-28 ~ 2018-11-12
    IIF 376 - director → ME
  • 105
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 138 - director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 106
    4385, 12005381 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-02-26 ~ 2020-05-22
    IIF 296 - director → ME
    Person with significant control
    2020-02-26 ~ 2020-05-22
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Right to appoint or remove directors as a member of a firm OE
    IIF 338 - Has significant influence or control as a member of a firm OE
  • 107
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    92 GBP2020-04-05
    Officer
    2017-02-08 ~ 2017-03-19
    IIF 282 - director → ME
  • 108
    N S UNIVERSAL ENTERPRISES LTD - 2022-10-11
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2020-09-18 ~ 2021-02-18
    IIF 280 - director → ME
    2020-09-18 ~ 2021-02-18
    IIF 417 - secretary → ME
    Person with significant control
    2020-09-18 ~ 2021-02-18
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 109
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-02-28 ~ 2017-07-14
    IIF 211 - director → ME
    Person with significant control
    2017-02-28 ~ 2017-07-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 110
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-31 ~ 2018-08-21
    IIF 377 - director → ME
    Person with significant control
    2018-07-31 ~ 2018-08-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 111
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ 2023-10-27
    IIF 348 - director → ME
  • 112
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    57 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 172 - director → ME
  • 113
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 166 - director → ME
  • 114
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    205 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 168 - director → ME
  • 115
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,655 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 167 - director → ME
  • 116
    4385, 12037232 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-06 ~ 2019-07-11
    IIF 302 - director → ME
    Person with significant control
    2019-06-06 ~ 2019-07-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 117
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 155 - director → ME
  • 118
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 152 - director → ME
  • 119
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 156 - director → ME
  • 120
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 165 - director → ME
  • 121
    72 High Street, Haslemere, England
    Corporate
    Officer
    2024-04-19 ~ 2025-04-19
    IIF 356 - director → ME
    Person with significant control
    2024-04-19 ~ 2025-04-19
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 122
    Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -278 GBP2023-04-05
    Officer
    2018-08-14 ~ 2019-01-09
    IIF 372 - director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-19
    IIF 71 - Ownership of shares – 75% or more OE
  • 123
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -116 GBP2024-05-31
    Officer
    2021-05-13 ~ 2024-02-12
    IIF 189 - director → ME
  • 124
    SG 55 LTD
    - now
    SERVICE GLOBAL 52 LTD - 2015-08-14
    Suite 2, 42 High Street, Soham, Ely, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-27 ~ 2017-09-06
    IIF 147 - director → ME
  • 125
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2024-04-05
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 323 - director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-30
    IIF 129 - Ownership of shares – 75% or more OE
  • 126
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    22,621 GBP2024-04-05
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 318 - director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 124 - Ownership of shares – 75% or more OE
  • 127
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-18 ~ 2020-03-27
    IIF 304 - director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-27
    IIF 97 - Ownership of shares – 75% or more OE
  • 128
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-13 ~ 2020-03-26
    IIF 303 - director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-26
    IIF 116 - Ownership of shares – 75% or more OE
  • 129
    Chestnut House, Church Lane, Louth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    2020-02-11 ~ 2020-03-08
    IIF 324 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-08
    IIF 123 - Ownership of shares – 75% or more OE
  • 130
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 173 - director → ME
  • 131
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    325 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 171 - director → ME
  • 132
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    182 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 170 - director → ME
  • 133
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    354 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 169 - director → ME
  • 134
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-05-08
    IIF 305 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-08
    IIF 98 - Ownership of shares – 75% or more OE
  • 135
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 308 - director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 101 - Ownership of shares – 75% or more OE
  • 136
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,294 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-04-24
    IIF 315 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-24
    IIF 109 - Ownership of shares – 75% or more OE
  • 137
    41 Laurel Hill Way, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ 2021-02-04
    IIF 145 - director → ME
  • 138
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-26 ~ 2019-08-01
    IIF 314 - director → ME
    Person with significant control
    2019-03-26 ~ 2019-08-30
    IIF 110 - Ownership of shares – 75% or more OE
  • 139
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    2019-03-18 ~ 2019-03-29
    IIF 319 - director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-22
    IIF 99 - Ownership of shares – 75% or more OE
  • 140
    DASHPURPLE LTD - 2020-10-02
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-04-05
    Officer
    2020-06-04 ~ 2020-08-12
    IIF 310 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-08-12
    IIF 103 - Ownership of shares – 75% or more OE
  • 141
    6 Myrtle Grove, Huddersfield
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2019-05-16 ~ 2019-05-18
    IIF 263 - director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-18
    IIF 234 - Ownership of shares – 75% or more OE
  • 142
    77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -74 GBP2021-04-05
    Officer
    2019-04-24 ~ 2019-04-28
    IIF 278 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 228 - Ownership of shares – 75% or more OE
  • 143
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,602 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-04-23
    IIF 273 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-23
    IIF 246 - Ownership of shares – 75% or more OE
  • 144
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    72 GBP2024-04-05
    Officer
    2019-03-28 ~ 2019-04-11
    IIF 266 - director → ME
    Person with significant control
    2019-03-28 ~ 2019-04-29
    IIF 238 - Ownership of shares – 75% or more OE
  • 145
    4385, 11898513: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-04-23
    IIF 256 - director → ME
  • 146
    33a St. Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 181 - director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 147
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -184 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 162 - director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 18 - Ownership of shares – 75% or more OE
  • 148
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 186 - director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 57 - Ownership of shares – 75% or more OE
  • 149
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-12 ~ 2018-03-20
    IIF 153 - director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 150
    DIROXS LIMITED - 2020-09-14
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2020-09-14 ~ 2021-07-20
    IIF 390 - director → ME
  • 151
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-04-11
    IIF 133 - director → ME
  • 152
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-09 ~ 2019-05-20
    IIF 309 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-20
    IIF 102 - Ownership of shares – 75% or more OE
  • 153
    83 Baker Street, London, England
    Corporate (3 parents)
    Person with significant control
    2022-09-27 ~ 2022-09-27
    IIF 89 - Has significant influence or control OE
  • 154
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-04 ~ 2023-06-19
    IIF 402 - director → ME
  • 155
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-30 ~ 2019-02-04
    IIF 345 - director → ME
  • 156
    Office 222 Paddington House, New Road, Kidderminster
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-22 ~ 2019-02-26
    IIF 265 - director → ME
    Person with significant control
    2019-02-22 ~ 2019-02-26
    IIF 237 - Ownership of shares – 75% or more OE
  • 157
    38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2019-02-26 ~ 2019-03-01
    IIF 257 - director → ME
    Person with significant control
    2019-02-26 ~ 2019-04-16
    IIF 220 - Ownership of shares – 75% or more OE
  • 158
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-08
    IIF 272 - director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-08
    IIF 245 - Ownership of shares – 75% or more OE
  • 159
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    151 GBP2021-04-05
    Officer
    2019-03-06 ~ 2019-03-22
    IIF 268 - director → ME
  • 160
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 279 - director → ME
    Person with significant control
    2019-03-11 ~ 2019-07-01
    IIF 239 - Ownership of shares – 75% or more OE
  • 161
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    174 GBP2021-04-05
    Officer
    2019-03-15 ~ 2019-03-28
    IIF 274 - director → ME
    Person with significant control
    2019-03-15 ~ 2020-11-02
    IIF 219 - Ownership of shares – 75% or more OE
  • 162
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-18 ~ 2021-12-17
    IIF 207 - director → ME
  • 163
    NATIONAL GROUP FINANCE LTD - 2018-04-24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,252 GBP2024-01-31
    Officer
    2019-01-17 ~ 2024-09-08
    IIF 384 - director → ME
  • 164
    BITTERSNOWFLAKES LTD - 2020-09-30
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    69 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 306 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 107 - Ownership of shares – 75% or more OE
  • 165
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-03-05
    IIF 161 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-03-05
    IIF 17 - Ownership of shares – 75% or more OE
  • 166
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -146 GBP2019-04-05
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 164 - director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 167
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -652 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-03-05
    IIF 163 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-03-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 168
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-15
    IIF 154 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-15
    IIF 2 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.