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

Brown, Paul

    Related profiles found in government register
  • Brown, Paul
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tony Macaroni, Ocean Cinema Site Queen's Drive, Kilmarnock, North Ayrshire, KA1 3XB, United Kingdom

      IIF 1
    • Tony Macaroni, Queens Drive, Kilmarnock, North Ayrshire, KA1 3XB, United Kingdom

      IIF 2
  • Brown, Paul
    British general manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Gallowgate Street, Flat 3r, Largs, North Ayrshire, KA30 8LX, United Kingdom

      IIF 3
    • 3/r, 30 Gallowgate Street, Largs, KA30 8LX, Scotland

      IIF 4
  • Brown, Paul
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Crabtree Road, Birmingham, B18 7JS, United Kingdom

      IIF 5
  • Brown, Paul
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18, Essington House, Sladefieldroad, Birmingham, B24 9AB, United Kingdom

      IIF 6
    • Flat 5, 303 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 7
  • Brown, Paul
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 30, Drake Close, Aughton, Ormskirk, Lancashire, L39 5QL, United Kingdom

      IIF 8
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 9
  • Brown, Paul
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Corner Farm Close, Sutton Cum Lound, Retford, Nottinghamshire, DN22 8PJ, United Kingdom

      IIF 10
  • Brown, Paul
    British consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Beehive, Bawtry Hall, Bawtry, Doncaster, South Yorkshire, DN10 6HJ, United Kingdom

      IIF 11
  • Brown, Paul
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b Selby Place, Stanley Business Park, Skelmersdale, Lancashire, WN8 8EF, England

      IIF 12
  • Brown, Paul
    British estate agent born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympus House, 2 Howley Park Buisness Village, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 13
  • Brown, Paul
    British surveyor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beehive, Bawtry Hall Bawtry, Doncaster, DN10 6HJ, England

      IIF 14
  • Brown, Paul
    British builder born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 15
  • Brown, Paul
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Midhaven Rise, Worle, Weston-super-mare, North Somerset, BS22 9LT

      IIF 16
  • Brown, Paul
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lankaster, Norwich Road, Great Yarmouth, Norfolk, NR29 5QD, United Kingdom

      IIF 17
  • Brown, Paul
    British used car buyer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Taylor Way, Little Plumbstead, Norwich, NR13 5FG, United Kingdom

      IIF 18
  • Brown, Paul
    Scottish director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Glebelands, Pulborough, RH20 2JL, England

      IIF 19
  • Brown, Paul
    British chef born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5 Clydeveiw Shopping Center, Clydeview Shopping Centre, Blantyre, Glasgow, G72 0QD, Scotland

      IIF 20
  • Brown, Paul
    British director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 21 IIF 22
  • Brown, Paul
    British restauranteur born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Clydeview Shopping Centre, Blantyre, Glasgow, G72 0QD, Scotland

      IIF 23
  • Brown, Paul
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 24
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 25
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 26
  • Mr Paul Brown
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tony Macaroni, Ocean Cinema Site Queen's Drive, Kilmarnock, North Ayrshire, KA1 3XB, United Kingdom

      IIF 27
    • Tony Macaroni, Queens Drive, Kilmarnock, North Ayrshire, KA1 3XB, United Kingdom

      IIF 28
    • 30, Gallowgate Street, Flat 3r, Largs, North Ayrshire, KA30 8LX, United Kingdom

      IIF 29
    • 3/r, 30 Gallowgate Street, Largs, KA30 8LX, Scotland

      IIF 30
  • Paul Brown
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18, Essington House, Sladefieldroad, Birmingham, B24 9AB, United Kingdom

      IIF 31
  • Brown, Paul
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 64 Church Drive, Hoylandswaine, Sheffield, South Yorkshire, S36 7LZ, England

      IIF 32
  • Brown, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hildyards Crescent, Shanklin, PO37 7EY, England

      IIF 33
  • Brown, Paul
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18 Tymperley Court, Kings Road, Horsham, RH13 5SU, England

      IIF 34
  • Brown, Paul
    British property investor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 142, Birkrig, Skelmersdale, WN8 9HY, England

      IIF 35
  • Brown, Paul
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 36
  • Brown, Paul
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0DD, England

      IIF 37
    • 117, 117 Watson Heights, Chelmsford, Essex, CM1 1AG, United Kingdom

      IIF 38
  • Brown, Paul
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0DD, England

      IIF 39
    • 83, Bond Street, Chelmsford, CM1 1GD, England

      IIF 40
    • Unit 2a, Boyton Hall Farm, Boyton Hall Lane, Roxwell, Chelmsford, CM1 4LN, England

      IIF 41
  • Mr Paul Brown
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Crabtree Road, Birmingham, B18 7JS, United Kingdom

      IIF 42
    • Flat 5, 303 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 43
  • Brown, Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 129, Greensward Lane, Hockley, Essex, SS5 5HS, England

      IIF 44
  • Brown, Paul
    British accountant born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54, Helen Street, Glasgow, G51 3HQ, Scotland

      IIF 45
  • Brown, Paul
    British certified accountant born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Nettlehill Road, Houstoun Industrial Estate, Livingston, EH54 5DL, United Kingdom

      IIF 46
  • Brown, Paul
    British company director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 17, Armadale Industrial, Estate, Armadale, Bathgate, West Lothian, EH48 2ND

      IIF 47
    • 67, Eastover Road, High Littleton, Bristol, BS39 6HZ, England

      IIF 48 IIF 49
  • Brown, Paul
    British director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Paul
    British finance director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Paul
    British builder born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 69
  • Brown, Paul
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 70
  • Brown, Paul
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47, Woodthorpe Road, 26 Maplewood Court, Ashford, TW15 2AU, United Kingdom

      IIF 71
    • Flat 26 Maplewood Court, 47 Woodthorpe Road, Ashford, TW15 2AU, England

      IIF 72
  • Brown, Paul
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 26 Maplewood Court, 47 Woodthorpe Road, Ashford, TW15 2AU, England

      IIF 73
  • Brown, Paul
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 74
  • Brown, Paul
    British manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Burns Street, Ilkeston, Derbyshire, DE7 8AA

      IIF 75
  • Mr Paul Brown
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Birkrig, Skelmersdale, WN8 9HY, England

      IIF 76
  • Brown, Paul
    British architect born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Apt 1 Linen Court, Plantation Street, Killyleagh, BT30 9NR

      IIF 77 IIF 78
  • Mr Paul Brown
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Corner Farm Close, Sutton Cum Lound, Retford, Nottinghamshire, DN22 8PJ

      IIF 79
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 80
  • Mr Paul Brown
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Eastover Road, High Littleton, Bristol, BS39 6HZ, England

      IIF 81 IIF 82
  • Brown, Paul
    British office manager

    Registered addresses and corresponding companies
    • 139 High Street South, Dunstable, Bedfordshire, LU6 3SS

      IIF 83
  • Mr Paul Brown
    Scottish born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Glebelands, Pulborough, RH20 2JL, England

      IIF 84
  • Brown, Paul Arthur
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Redhills Road, South Woodham Ferrers, Chelmsford, CM3 5UL, England

      IIF 85
    • 84 Victoria Crescent, Chelmsford, Essex, CM1 1QF, England

      IIF 86
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 87
  • Brown, Paul Barry
    British company director born in May 1977

    Resident in England

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

      IIF 88
  • Brown, Paul Barry
    British construction born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 89 IIF 90
  • Brown, Paul Barry
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Ashmead Business Centre, Ashmead Road, Keynsham, Banes, BS31 1SX, United Kingdom

      IIF 91
  • Brown, Paul Barry
    British self-employed born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 92
  • Brown, Paul David
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24, Blackburn Road, Accrington, BB5 1HD, England

      IIF 93
    • 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 94 IIF 95
  • Brown, Paul David
    British estate agent born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 51 Eafield Avenue, Milnrow, Rochdale, Lancashire, OL16 3UN

      IIF 96
  • Mr Paul David Brown
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 97 IIF 98
    • 24 Blackburn Road, Accrington, Lancashire, BB5 1HD

      IIF 99
  • Brown, Paul Edward
    British manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 157a, Mitcham Road, Tooting, London, SW17 9PG, England

      IIF 100
  • Brown, Paul Barry
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 101
  • Brown, Paul David
    English estate agent

    Registered addresses and corresponding companies
    • 51 Eafield Avenue, Milnrow, Rochdale, Lancashire, OL16 3UN

      IIF 102
  • Brown, Paul David
    English estate agent born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 51 Eafield Avenue, Milnrow, Rochdale, Lancashire, OL16 3UN

      IIF 103
  • Mr Paul Brown
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 104
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 105
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 106
  • Paul Brown
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hildyards Crescent, Shanklin, PO37 7EY, England

      IIF 107
  • Mr Paul Brown
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW

      IIF 108
  • Mr Paul Brown
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18 Tymperley Court, Kings Road, Horsham, RH13 5SU, England

      IIF 109
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 110
  • Mr Paul Brown
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0DD, England

      IIF 111 IIF 112
    • 117, 117 Watson Heights, Chelmsford, Essex, CM1 1AG, United Kingdom

      IIF 113
    • 83, Bond Street, Chelmsford, CM1 1GD, England

      IIF 114
    • Unit 2a, Boyton Hall Farm, Boyton Hall Lane, Roxwell, Chelmsford, CM1 4LN, England

      IIF 115
  • Brown, Paul

    Registered addresses and corresponding companies
  • Mr Paul Brown
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 54 Cygnet Court, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NW

      IIF 129
  • Mr Paul Brown
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 26 Maplewood Court, 47 Woodthorpe Road, Ashford, TW15 2AU, England

      IIF 130 IIF 131
    • Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 132
  • Mr Paul Brown
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lankaster, Norwich Road, Ludham, Norfolk, NR29 5QD, England

      IIF 133
  • Mr Paul Arthur Brown
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Redhills Road, South Woodham Ferrers, Chelmsford, CM3 5UL, England

      IIF 134
    • 84 Victoria Crescent, Chelmsford, Essex, CM1 1QF, England

      IIF 135
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 136
  • Mr Paul Barry Brown
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bath Road, Longwell Green, Bristol, BS30 9DG, England

      IIF 137
    • Suite 9 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 138
    • Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 139
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 140
  • Mr Paul Edward Brown
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cullings Farm, Boyke Lane, Ottinge, Canterbury, CT4 6XL, England

      IIF 141
  • Mr Paul David Brown
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 142
child relation
Offspring entities and appointments
Active 75
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 88 - director → ME
  • 2
    EDINBURGH EASTERN CEMETERY COMPANY LIMITED - 2022-09-05
    204 Piersfield Terrace, Edinburgh, Midlothian
    Corporate (4 parents)
    Officer
    2022-06-21 ~ now
    IIF 45 - director → ME
    2022-06-21 ~ now
    IIF 128 - secretary → ME
  • 3
    NEWCO SPOKE 1 LIMITED - 2022-06-01
    3 Gateway Court, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2021-03-12 ~ now
    IIF 64 - director → ME
  • 4
    3 The Quadrant, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,022 GBP2020-08-31
    Officer
    2018-05-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 5
    142 Birkrig, Skelmersdale, England
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    Cullings Farm Boyke Lane, Ottinge, Canterbury, England
    Corporate (2 parents)
    Equity (Company account)
    634,378 GBP2024-03-31
    Officer
    1997-04-01 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3 Gateway Court, Glasgow, Scotland
    Corporate (7 parents)
    Officer
    2021-10-06 ~ now
    IIF 53 - director → ME
  • 8
    PACKET POST UK LIMITED - 2009-05-11
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380,261 GBP2019-04-30
    Officer
    2008-04-09 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    30 Gallowgate Street, Flat 3r, Largs, North Ayrshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    GREEN DOOR ECOFIT LIMITED - 2023-10-30
    3 Gateway Court, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2020-08-17 ~ now
    IIF 50 - director → ME
  • 11
    M. & S. HOMES (SCOTLAND) LIMITED - 2017-03-22
    3 Gateway Court, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2020-01-01 ~ now
    IIF 59 - director → ME
    2020-01-01 ~ now
    IIF 123 - secretary → ME
  • 12
    3 Gateway Court, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2021-11-09 ~ now
    IIF 54 - director → ME
  • 13
    3 Gateway Court, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2021-11-09 ~ now
    IIF 55 - director → ME
    2022-09-01 ~ now
    IIF 120 - secretary → ME
  • 14
    3 Gateway Court, Glasgow, Scotland
    Corporate (4 parents, 3 offsprings)
    Officer
    2020-01-01 ~ now
    IIF 61 - director → ME
    2020-01-01 ~ now
    IIF 124 - secretary → ME
  • 15
    3 Gateway Court, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2021-11-09 ~ now
    IIF 52 - director → ME
  • 16
    Flat 26 Maplewood Court, 47 Woodthorpe Road, Ashford, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 17
    5 The Beehive, Bawtry Hall, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-07 ~ dissolved
    IIF 11 - director → ME
  • 18
    Flat 18 Essington House, Sladefieldroad, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    11 Redhills Road, South Woodham Ferrers, Chelmsford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,452 GBP2019-07-31
    Officer
    2016-07-27 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    24 Blackburn Road, Accrington, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-02-20 ~ dissolved
    IIF 103 - director → ME
    2007-02-20 ~ dissolved
    IIF 102 - secretary → ME
  • 21
    24 Blackburn Road, Accrington, Lancashire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-11 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 22
    EAFILED & MAPLE LETTINGS LIMITED - 2011-06-22
    24 Blackburn Road, Accrington, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    78,246 GBP2024-02-28
    Officer
    2007-02-20 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 99 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 23
    Kemp House 160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2018-07-29 ~ dissolved
    IIF 36 - director → ME
  • 24
    NEWCO HUB LIMITED - 2021-03-30
    3 Gateway Court, Dalmarnock, Glasgow, Scotland
    Corporate (4 parents, 3 offsprings)
    Officer
    2021-03-08 ~ now
    IIF 66 - director → ME
    2021-03-12 ~ now
    IIF 118 - secretary → ME
  • 25
    3 Gateway Court, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2021-10-06 ~ now
    IIF 51 - director → ME
  • 26
    Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-19 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 27
    18 Tymperley Court Kings Road, Horsham, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 28
    83 Bond Street, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -36,165 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 29
    SPACES BY MORRIS & SPOTTISWOOD LIMITED - 2024-08-12
    3 Gateway Court, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2024-05-09 ~ now
    IIF 56 - director → ME
  • 30
    Tony Macaroni, Queens Drive, Kilmarnock, North Ayrshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 31
    Unit 17, Armadale Industrial, Estate, Armadale, Bathgate, West Lothian
    Corporate (7 parents)
    Equity (Company account)
    396,982 GBP2023-12-31
    Officer
    2024-10-25 ~ now
    IIF 47 - director → ME
  • 32
    Suite 9 Corum Two, Corum Office Park Crown Way, Warmley, Bristol, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2023-03-31
    Officer
    2022-11-28 ~ now
    IIF 101 - llp-designated-member → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2020-04-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 34
    1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2007-01-10 ~ now
    IIF 78 - director → ME
  • 35
    REBOLLY CONSTRUCTION LTD - 2020-12-04
    Unit 3 47 Knightsdale Road, Ipswich, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -99,586 GBP2024-05-31
    Officer
    2020-09-14 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 36
    LIVINGSTON MECHANICAL SERVICES LIMITED - 2020-09-30
    CATCHVITAL LIMITED - 1992-10-05
    Nettlehill Road, Houstoun Industrial Estate, Livingston, West Lothian
    Corporate (5 parents, 1 offspring)
    Officer
    2020-01-01 ~ now
    IIF 68 - director → ME
    2020-01-01 ~ now
    IIF 127 - secretary → ME
  • 37
    LIVINGSTON BUILDING SERVICES LIMITED - 2020-09-30
    Unit 9 Nettlehill Road, Houstoun Industrial Estate, Livingston, United Kingdom
    Corporate (2 parents)
    Officer
    2020-01-01 ~ now
    IIF 46 - director → ME
  • 38
    Unit F5 Dukes Drive, Kingmoor Park North, Carlisle
    Corporate (4 parents)
    Equity (Company account)
    156,910 GBP2016-12-31
    Officer
    2020-01-01 ~ now
    IIF 67 - director → ME
    2020-01-01 ~ now
    IIF 126 - secretary → ME
  • 39
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-10-31
    Officer
    2016-10-28 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    1 Corner Farm Close, Sutton Cum Lound, Retford, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    -4,869 GBP2023-08-31
    Officer
    2019-08-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 41
    10 St Helens Road, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,986 GBP2020-06-30
    Officer
    2015-03-17 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 42
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-10 ~ dissolved
    IIF 14 - director → ME
  • 43
    124-128 City Road, London, England
    Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 70 - director → ME
  • 44
    3 Gateway Court, Eastworks, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2020-01-01 ~ now
    IIF 57 - director → ME
    2021-07-14 ~ now
    IIF 119 - secretary → ME
  • 45
    3 Gateway Court, Glasgow, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2024-01-18 ~ now
    IIF 62 - director → ME
  • 46
    3 Gateway Court, Glasgow, Scotland
    Corporate (5 parents, 9 offsprings)
    Officer
    2020-01-01 ~ now
    IIF 60 - director → ME
    2020-01-01 ~ now
    IIF 125 - secretary → ME
  • 47
    3 Gateway Court, Glasgow, Scotland
    Corporate (4 parents, 5 offsprings)
    Officer
    2020-01-01 ~ now
    IIF 58 - director → ME
    2020-01-01 ~ now
    IIF 121 - secretary → ME
  • 48
    11 Redwald Close, Kempston, Bedford
    Dissolved corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 18 - director → ME
  • 49
    52 Bath Road, Longwell Green, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,018 GBP2019-09-30
    Officer
    2017-09-27 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Nardni Ocean Cinema Site, Queens Drive, Kilmarnock, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 51
    3 Gateway Court, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2021-03-12 ~ now
    IIF 65 - director → ME
  • 52
    Flat 5 303 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 53
    10 St. Helens Road, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,438 GBP2020-05-31
    Officer
    2011-05-05 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 54
    1 1 Eastmead, Aughton, Ormskirk, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 8 - director → ME
  • 55
    12 Midhaven Rise, Worle, Weston-super-mare, North Somerset
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 16 - director → ME
  • 56
    Tony Macaroni, Ocean Cinema Site Queen's Drive, Kilmarnock, North Ayrshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 57
    Unit 5 Clydeveiw Shopping Center Clydeview Shopping Centre, Blantyre, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 20 - director → ME
  • 58
    1 Hildyards Crescent, Shanklin, England
    Corporate (1 parent)
    Equity (Company account)
    34,649 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 59
    54 Cygnet Court Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2012-07-05 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 60
    138 Glebelands, Pulborough, England
    Corporate (1 parent)
    Equity (Company account)
    -1,933 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 61
    RED AVACADO LTD - 2017-08-30
    52 Bath Road, Longwell Green, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2017-08-29 ~ dissolved
    IIF 90 - director → ME
  • 62
    24 Blackburn Road, Accrington, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    2014-05-13 ~ dissolved
    IIF 116 - secretary → ME
  • 63
    24 Blackburn Road, Accrington, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    85 Crabtree Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 65
    Unit 5 Clydeview Shopping Centre, Blantyre, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 23 - director → ME
  • 66
    EAFIELD & MAPLE HOLDINGS LTD - 2021-10-13
    24 Blackburn Road, Accrington, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,791 GBP2023-09-30
    Officer
    2021-09-16 ~ now
    IIF 94 - director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    3 Gateway Court, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    12,089 GBP2019-04-30
    Officer
    2020-01-01 ~ now
    IIF 63 - director → ME
    2020-01-01 ~ now
    IIF 122 - secretary → ME
  • 68
    T R B STABILISATION LIMITED - 2024-06-23
    25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-06-20 ~ now
    IIF 93 - director → ME
  • 69
    3b Selby Place, Stanley Business Park, Skelmersdale, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    543,156 GBP2024-06-30
    Officer
    1998-04-01 ~ now
    IIF 12 - director → ME
  • 70
    Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -30,384 GBP2023-09-30
    Officer
    2016-09-27 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 115 - Has significant influence or controlOE
  • 71
    Unit 4 Ashmead Business Centre, Ashmead Road, Keynsham, Banes, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 91 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 72
    Flat 5 179 Church Hill Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 73
    67 Eastover Road, High Littleton, Bristol, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 74
    67 Eastover Road, High Littleton, Bristol, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 75
    Suite 9 Corum 2, Corum Office Park Crown Way, Warmley, Bristol, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-06 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    Harrisons, Totemic House Springfield Business Park Caunt Road, Grantham
    Dissolved corporate (2 parents)
    Officer
    2015-06-09 ~ 2016-07-15
    IIF 75 - director → ME
  • 2
    17 Britannia Road, Southsea, England
    Corporate (1 parent)
    Officer
    2023-06-08 ~ 2023-12-11
    IIF 73 - director → ME
    Person with significant control
    2023-06-08 ~ 2023-12-11
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
  • 3
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,186 GBP2024-03-31
    Officer
    2022-10-10 ~ 2024-08-16
    IIF 71 - director → ME
  • 4
    22 Milnpark Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-12 ~ 2021-05-24
    IIF 21 - director → ME
    2020-08-05 ~ 2020-08-28
    IIF 22 - director → ME
  • 5
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -42,305 GBP2024-02-29
    Officer
    2019-02-14 ~ 2021-03-01
    IIF 38 - director → ME
    Person with significant control
    2019-02-14 ~ 2021-03-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
  • 6
    Flat 6 179 Church Hill Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-07-28 ~ 2024-05-17
    IIF 25 - director → ME
    Person with significant control
    2023-07-28 ~ 2024-05-17
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 7
    Bank Chambers, Market Street, Huddersfield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    58,216 GBP2023-05-31
    Officer
    2015-05-05 ~ 2023-04-26
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-26
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 8
    1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2007-01-10 ~ 2008-06-09
    IIF 77 - director → ME
  • 9
    REBOLLY CONSTRUCTION LTD - 2020-12-04
    Unit 3 47 Knightsdale Road, Ipswich, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -99,586 GBP2024-05-31
    Officer
    2015-09-28 ~ 2017-02-17
    IIF 15 - director → ME
  • 10
    Depot 3 Sutton Road, Catfield, Great Yarmouth, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    70,134 GBP2024-02-29
    Officer
    2017-09-01 ~ 2021-02-19
    IIF 17 - director → ME
    Person with significant control
    2017-09-01 ~ 2021-02-19
    IIF 133 - Has significant influence or control OE
  • 11
    139 High Street South, Dunstable, Bedfordshire
    Corporate (1 parent)
    Officer
    2014-05-13 ~ 2022-12-23
    IIF 117 - secretary → ME
  • 12
    139 High Street South, Dunstable, Bedfordshire
    Corporate (3 parents)
    Officer
    2000-02-22 ~ 2022-12-23
    IIF 83 - secretary → 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.