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

Sanders, Paul Antony, Dr

    Related profiles found in government register
  • Sanders, Paul Antony, Dr
    British

    Registered addresses and corresponding companies
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 1
  • Sanders, Paul Antony, Dr
    British accountant

    Registered addresses and corresponding companies
  • Sanders, Paul Antony, Dr
    British chartered accountant

    Registered addresses and corresponding companies
    • Integrity House, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

      IIF 7
  • Sanders, Paul Antony, Dr
    British company director

    Registered addresses and corresponding companies
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 8
  • Sanders, Paul Antony, Dr
    British director

    Registered addresses and corresponding companies
    • Integrity House, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

      IIF 9
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 10
  • Sanders, Paul Antony
    British chartered accountant born in August 1964

    Registered addresses and corresponding companies
    • 26 Ashdown Lane, Gorse Covert, Warrington, Cheshire, WA3 6TE

      IIF 11
  • Sanders, Paul Antony
    British director born in August 1964

    Registered addresses and corresponding companies
  • Sanders, Paul Antony
    British finance director born in August 1964

    Registered addresses and corresponding companies
  • Sanders, Paul Antony
    British financial director born in August 1964

    Registered addresses and corresponding companies
    • 3 Roseneath, Sandringham Park, Bramhall, Cheshire, SK7 3LP

      IIF 45
  • Sanders, Paul Antony, Dr

    Registered addresses and corresponding companies
    • Westport House, 35 Frederick Road, Salford, M6 6LD, England

      IIF 46
    • Westport House, 35 Frederick Road, Salford, M6 6RA, England

      IIF 47
  • Sanders, Paul Antony

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 48
    • 1, North Parade, Parsonage Gardens, Manchester, M3 2NH

      IIF 49
  • Sanders, Paul Anthony

    Registered addresses and corresponding companies
    • 4th, Floor Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

      IIF 50 IIF 51
    • 5th Floor, 24 Mount Street, Manchester, England

      IIF 52 IIF 53
  • Sanders, Paul Antony, Dr
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 54
  • Sanders, Paul Antony, Dr
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4b, Greencoat House, Francis Street, London, SW1P 1DH, United Kingdom

      IIF 55
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 56 IIF 57
  • Sanders, Paul Antony, Dr
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

      IIF 58
    • St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ

      IIF 59
    • Integrity House, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

      IIF 60
    • 2, Commercial Street, Manchester, M15 4RQ, England

      IIF 61
    • 5th Floor, 24 Mount Street, Manchester, England

      IIF 62
    • 5th Floor, 24 Mount Street, Manchester, M2 3NX, England

      IIF 63
    • 6th Floor, Number One First Street, Manchester, M15 4FN, England

      IIF 64
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 65 IIF 66
    • The Barn, Windlehurst Old Road, Marple, SK6 7EW

      IIF 67
    • The Barn, Windlehurst Old Road, Marple, Stockport, Cheshire, SK6 7EW, England

      IIF 68
  • Sanders, Paul Antony, Dr
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 69
  • Sanders, Paul Antony, Dr
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Integrity House, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

      IIF 70
    • 21, Downham Road, London, N1 5AA, United Kingdom

      IIF 71
    • 24, Mount Street, Manchester, M2 3NX, England

      IIF 72
    • 5th Floor, 24 Mount Street, Manchester, England

      IIF 73
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 74
    • West Port House, 35 Frederick Road, Salford, M6 6LD

      IIF 75
  • Dr Paul Antony Sanders
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Heawood Hall Cottage, Congleton Road, Nether Alderley, Macclesfield, SK10 4TN, England

      IIF 76
    • 24, Mount Street, Manchester, M2 3NX, England

      IIF 77
child relation
Offspring entities and appointments
Active 9
  • 1
    CARM MEDIA LTD - 2011-05-03
    4th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 64 - director → ME
    2013-03-26 ~ dissolved
    IIF 51 - secretary → ME
  • 2
    CONNECTPOINT PUBLIC RELATIONS LIMITED - 2009-05-20
    4th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 58 - director → ME
    2013-03-26 ~ dissolved
    IIF 50 - secretary → ME
  • 3
    HASGROVE PLC - 2013-07-12
    HASGROVE LIMITED - 2006-10-17
    CONNECTPOINT HOLDINGS LIMITED - 2006-05-02
    FLEETNESS 378 LIMITED - 2004-11-25
    5th Floor 24 Mount Street, Manchester, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    11,344,638 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-08-30 ~ now
    IIF 65 - director → ME
  • 4
    INTEREL HOLDINGS LIMITED - 2011-07-22
    FLEETNESS 466 LIMITED - 2006-07-14
    5th Floor 24 Mount Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-09-23 ~ now
    IIF 62 - director → ME
    2013-03-26 ~ now
    IIF 48 - secretary → ME
  • 5
    5th Floor 24 Mount Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,913,047 GBP2023-12-31
    Officer
    2018-07-17 ~ now
    IIF 73 - director → ME
  • 6
    5th Floor 24 Mount Street, Manchester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,953,139 GBP2023-12-31
    Officer
    2011-09-23 ~ now
    IIF 63 - director → ME
  • 7
    Paul Sanders, The Barn Windlehurst Old Road, Marple, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-05-31
    Officer
    2011-05-06 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 8
    24 Mount Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 9
    21 Downham Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,050,386 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 71 - director → ME
Ceased 53
  • 1
    JWS ENERGY LIMITED - 2013-10-21
    23 Northorpe, Thurlby, Bourne, Lincolnshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,041 GBP2015-12-31
    Officer
    2011-05-12 ~ 2012-08-31
    IIF 46 - secretary → ME
  • 2
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-06 ~ 2013-03-28
    IIF 74 - director → ME
  • 3
    PAVILION COMMUNICATION SERVICES (HOLDINGS) LIMITED - 2009-05-21
    SIGNBASIC LIMITED - 1992-04-28
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2007-09-26 ~ 2013-03-28
    IIF 57 - director → ME
    2007-09-26 ~ 2011-09-22
    IIF 3 - secretary → ME
  • 4
    PAVILION COMMUNICATION SERVICES LIMITED - 2008-12-22
    PAVILION COMMUNICATIONS SERVICES LIMITED - 1988-02-25
    MARFIELDS LIMITED - 1986-12-12
    30 Finsbury Square Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2007-09-26 ~ 2013-03-28
    IIF 56 - director → ME
    2007-09-26 ~ 2009-03-17
    IIF 2 - secretary → ME
  • 5
    AMAZE PUBLIC LIMITED COMPANY - 2014-03-25
    AMAZE LIMITED - 2008-07-10
    CONNECTPOINT LIMITED - 2008-06-30
    30 Finsbury Square Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-08 ~ 2008-10-27
    IIF 4 - secretary → ME
  • 6
    BASINGSTOKE HYGIENE PRODUCTS (U K) LIMITED - 1989-05-16
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 19 - director → ME
  • 7
    FLEETNESS 644 LIMITED - 2009-06-08
    2 Commercial Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-03-26 ~ 2020-03-31
    IIF 61 - director → ME
    2011-09-22 ~ 2013-03-26
    IIF 49 - secretary → ME
  • 8
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 17 - director → ME
  • 9
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents)
    Officer
    2000-01-07 ~ 2000-11-30
    IIF 37 - director → ME
  • 10
    BLUESTORE LIMITED - 1992-02-04
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 27 - director → ME
  • 11
    HASGROVE PLC - 2013-07-12
    HASGROVE LIMITED - 2006-10-17
    CONNECTPOINT HOLDINGS LIMITED - 2006-05-02
    FLEETNESS 378 LIMITED - 2004-11-25
    5th Floor 24 Mount Street, Manchester, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    11,344,638 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-03-28 ~ 2021-03-25
    IIF 53 - secretary → ME
    2007-02-01 ~ 2009-03-24
    IIF 1 - secretary → ME
  • 12
    5th Floor 24 Mount Street, Manchester, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    572,686 GBP2018-01-01 ~ 2018-12-31
    Officer
    2015-01-31 ~ 2018-10-02
    IIF 54 - llp-member → ME
  • 13
    CABINET STEWART LIMITED - 2009-12-05
    Suite 4b, Greencoat House, Francis Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -24,012 GBP2021-12-31
    Officer
    2007-01-31 ~ 2011-07-14
    IIF 55 - director → ME
  • 14
    West Port House, 35 Frederick Road, Salford
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    376,318 GBP2023-12-30
    Officer
    2011-12-01 ~ 2021-03-02
    IIF 75 - director → ME
    2004-07-14 ~ 2021-03-01
    IIF 6 - secretary → ME
  • 15
    JOHN WALSH AND SONS LIMITED - 2001-12-10
    Westport House, 35 Frederick Road, Salford, Greater Manchester
    Corporate (4 parents)
    Equity (Company account)
    11,035,643 GBP2023-12-30
    Officer
    2004-08-10 ~ 2021-03-01
    IIF 5 - secretary → ME
  • 16
    LRC INTERNATIONAL PUBLIC LIMITED COMPANY - 1985-11-15
    103-105 Bath Road, Slough, Berkshire
    Corporate (4 parents, 12 offsprings)
    Officer
    1999-07-08 ~ 2000-11-30
    IIF 35 - director → ME
  • 17
    L R WINES LIMITED - 1979-12-31
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2000-01-07 ~ 2000-11-30
    IIF 39 - director → ME
  • 18
    L.R. INDUSTRIES LIMITED - 1978-12-31
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents, 3 offsprings)
    Officer
    1999-10-27 ~ 2000-11-30
    IIF 44 - director → ME
  • 19
    TETBURY AUTOMATS LIMITED - 1977-12-31
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2000-01-07 ~ 2000-11-30
    IIF 42 - director → ME
  • 20
    5th Floor 24 Mount Street, Manchester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,953,139 GBP2023-12-31
    Officer
    2013-03-26 ~ 2021-03-25
    IIF 52 - secretary → ME
    2007-09-26 ~ 2011-09-23
    IIF 10 - secretary → ME
  • 21
    RIVERLANE LIMITED - 1985-04-02
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 15 - director → ME
  • 22
    JWS LANCASHIRE LIMITED - 2015-05-21
    Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ 2014-11-01
    IIF 47 - secretary → ME
  • 23
    EAREX PRODUCTS LIMITED - 1992-01-14
    RARETAG LIMITED - 1986-12-09
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 13 - director → ME
  • 24
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 12 - director → ME
  • 25
    SCHOLL LIMITED - 2021-07-07
    EUROPEAN HOME PRODUCTS PLC - 1990-10-15
    ALNERY NO.342 LIMITED - 1985-07-17
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    1998-09-23 ~ 2000-11-30
    IIF 33 - director → ME
  • 26
    SCHOLL (UK) LIMITED - 2021-06-02
    EHP (INVESTMENTS) LIMITED - 1995-05-01
    ALNERY NO. 773 LIMITED - 1988-11-28
    103-105 Bath Road, Slough, Berkshire
    Corporate (4 parents)
    Officer
    1998-10-29 ~ 2000-11-30
    IIF 40 - director → ME
  • 27
    ALNERY NO. 1217 LIMITED - 1992-12-22
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1998-10-29 ~ 2000-11-30
    IIF 34 - director → ME
  • 28
    SONET CONSUMER PRODUCTS LIMITED - 2021-12-09
    SCHOLL CONSUMER PRODUCTS LIMITED - 2021-06-02
    S-P CONSUMER PRODUCTS LIMITED - 1988-01-01
    SCHOLL(UK)LIMITED - 1984-09-25
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents)
    Officer
    1998-06-30 ~ 2000-11-30
    IIF 11 - director → ME
  • 29
    103-105 Bath Road, Slough, Berkshire
    Dissolved corporate (4 parents)
    Officer
    1999-06-21 ~ 2000-11-30
    IIF 36 - director → ME
  • 30
    SILIPOS (UK) LIMITED - 2013-03-04
    C/o, Mazars Llp, The Pinnacle 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2000-04-11 ~ 2000-11-30
    IIF 38 - director → ME
  • 31
    SETON GROUP LIMITED - 2005-02-09
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 23 - director → ME
  • 32
    SETON HEALTHCARE LIMITED - 2005-02-09
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 18 - director → ME
  • 33
    SETON INVESTMENTS LIMITED - 2005-02-09
    DIRECTSCALE LIMITED - 1995-04-25
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents, 11 offsprings)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 41 - director → ME
  • 34
    SONET SCHOLL OVERSEAS INVESTMENTS LIMITED - 2021-06-02
    SETON SCHOLL OVERSEAS INVESTMENTS LIMITED - 2005-02-09
    DASHING SPIRIT LIMITED - 1998-12-10
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents)
    Officer
    1998-12-04 ~ 2000-11-30
    IIF 45 - director → ME
  • 35
    SETON PREBBLES LIMITED - 2005-02-09
    SCHERING-PREBBLES LIMITED - 1987-01-23
    PREBBLES (MEDICAL) LIMITED - 1980-12-31
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 20 - director → ME
  • 36
    SETON PRODUCTS LIMITED - 2005-02-10
    BATEMAN-JACKSON LIMITED - 1990-06-22
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 26 - director → ME
  • 37
    SETON SCHOLL HEALTHCARE INTERNATIONAL LIMITED - 2005-02-10
    SETON HEALTHCARE INTERNATIONAL LIMITED - 1999-03-17
    SETON PRODUCTS INTERNATIONAL LIMITED - 1990-06-22
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 21 - director → ME
  • 38
    SETON SCHOLL HEALTHCARE LIMITED - 2005-02-09
    SSL INTERNATIONAL LIMITED - 1999-06-25
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1999-05-24 ~ 2000-11-30
    IIF 32 - director → ME
  • 39
    SONET SCHOLL UK LIMITED - 2021-07-07
    SETON SCHOLL UK LIMITED - 2005-02-09
    EXPERTDEGREE LIMITED - 1998-12-16
    30 Finsbury Square, London
    Corporate (5 parents)
    Officer
    1998-12-04 ~ 2000-11-30
    IIF 16 - director → ME
  • 40
    SIMPLA PLASTICS LIMITED - 2001-10-09
    FILBUK 321 LIMITED - 1993-09-01
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 25 - director → ME
  • 41
    THACKRAYCARE LIMITED - 2001-12-18
    DEPUY INTERNATIONAL LIMITED - 1997-06-13
    DEPUY UK LIMITED - 1991-08-09
    CHAS.F.THACKRAY LIMITED - 1991-07-17
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 14 - director → ME
  • 42
    SONDICO INTERNATIONAL LIMITED - 2004-11-15
    Ssl (sd) International Limited, 1020 Eskdale Road Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 24 - director → ME
  • 43
    SETON SCHOLL HEALTHCARE PLC - 1999-06-25
    SETON HEALTHCARE GROUP PLC - 1998-06-05
    SETON PRODUCTS LIMITED - 1990-06-22
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents, 2 offsprings)
    Officer
    1998-10-01 ~ 2000-12-01
    IIF 30 - director → ME
    1997-11-01 ~ 1998-06-05
    IIF 31 - director → ME
  • 44
    SSL HOLDINGS LIMITED - 1999-09-16
    PROTECTOFOAM PRODUCTS LIMITED - 1999-09-08
    PAN MED LIMITED - 1992-10-13
    PROTECTOFOAM PRODUCTS LIMITED - 1990-01-17
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 22 - director → ME
  • 45
    Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    888,712 GBP2024-01-31
    Officer
    2006-01-30 ~ 2024-10-11
    IIF 70 - director → ME
    2006-03-27 ~ 2024-10-11
    IIF 9 - secretary → ME
  • 46
    HUNTSHAW DESIGNS LIMITED - 1988-07-27
    2 Commercial Street, Manchester, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,829,996 GBP2023-12-31
    Officer
    2011-03-16 ~ 2019-02-08
    IIF 67 - director → ME
  • 47
    INHOCO 2836 LIMITED - 2003-05-23
    Avocado Court, 7 Commerce Way, Trafford Park, Manchester
    Corporate (3 parents)
    Officer
    2003-05-20 ~ 2003-11-11
    IIF 69 - director → ME
    2003-05-20 ~ 2003-11-11
    IIF 8 - secretary → ME
  • 48
    TRADMALT LIMITED - 1990-10-17
    Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,640 GBP2024-01-31
    Officer
    2006-09-25 ~ 2024-10-11
    IIF 60 - director → ME
    2006-09-25 ~ 2024-10-11
    IIF 7 - secretary → ME
  • 49
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 29 - director → ME
  • 50
    ULTRA LABORATORIES LIMITED - 1991-01-31
    DRUMSOUND LIMITED - 1981-12-31
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 43 - director → ME
  • 51
    DE FACTO 202 LIMITED - 1991-01-31
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 28 - director → ME
  • 52
    UNDERWIRED LIMITED - 2014-12-15
    UNDERWIRED AMAZE LIMITED - 2012-02-24
    AMAZE UNDERWIRED LIMITED - 2009-11-17
    UNDERWIRED AMAZE LIMITED - 2009-10-30
    FLEETNESS 681 LIMITED - 2009-10-22
    31a Endlesham Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-10-15 ~ 2012-03-26
    IIF 66 - director → ME
  • 53
    VIRIDOR (LANCASHIRE) LIMITED - 2022-04-13
    JWS CHURNGOLD LIMITED - 2011-11-24
    URBANCODE LIMITED - 2006-11-08
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents)
    Officer
    2006-12-21 ~ 2011-11-17
    IIF 59 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.