logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Paul Douglas Williams

    Related profiles found in government register
  • Dr Paul Douglas Williams
    Welsh born in September 1978

    Resident in Wales

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

      IIF 1
    • icon of address 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP, Wales

      IIF 2
  • Mr Paul Williams
    Welsh born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14 Beech Hill, Otley, LS21 3AX, England

      IIF 3
    • icon of address Glas Menai Uchaf, Brynffynnon, Y Felinheli, Gwynedd, LL56 4SJ, Wales

      IIF 4
  • Mr Paul Williams
    Welsh born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Cae Ffynnon, Penybryn, Hengoed, Mid Glam, CF82 7GR

      IIF 5
    • icon of address 9, Cae Ffynnon, Penybryn, Caerphilly, CF827GR, Wales

      IIF 6
  • Dr Paul Williams
    British born in September 1978

    Resident in Wales

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

      IIF 7 IIF 8
  • Mr Paul Anthony Williams
    British born in September 1978

    Resident in Wales

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

      IIF 9
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 10
    • icon of address 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 11
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 12
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 13
  • Mr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 14
    • icon of address 50-52, Bridge Road, Litherland, Liverpool, L21 6PH, England

      IIF 15 IIF 16
  • Mr Paul Lloyd Williams
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Commodore House 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW

      IIF 17
  • Mr Paul Williams
    British born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 17, Access House, Manor Road, West Ealing, W13 0AS, United Kingdom

      IIF 18
  • Mr Paul Williams
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Dan Yr Eppynt, Tirabad, Llangammarch Wells, Powys, LD4 4DR

      IIF 19
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF643LP, Wales

      IIF 20
  • Paul Lloyd Williams
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW, Wales

      IIF 21
  • Mr Paul Hugh Williams
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surrey House, 189 London Road, Staines, Middlesex, TW18 4HR

      IIF 22 IIF 23
  • Mr Paul Williams
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 24
  • Mr Paul Raymond Williams
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 25
  • Mr Paul Victor Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units A And B Bentley Business, Park Northfields Industrial Est, Market Deeping Peterborough, Lincolnshire, PE6 8LD

      IIF 26
  • Mr Paul Williams
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Shakespeare Drive, Upper Caldecote, Biggleswade, SG18 9DD, England

      IIF 27
  • Mr Paul Williams
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, France House, Digbeth Street, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1BN, England

      IIF 28
  • Mr Paul Williams
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Jolliffe Road, Poole, Dorset, BH15 2HD

      IIF 29
  • Mr Paul Williams
    Irish born in July 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 30
  • Mr Paul Anthony Williams
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 31
  • Mr Paul Lloyd Williams
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64 - 68 Blackburn Street, Radcliffe, Manchester, M26 2JS, England

      IIF 32
    • icon of address Yew Tree Farm, Budworth Road, Northwich, Cheshire, CW9 6LT

      IIF 33
  • Mr Paul Williams
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 34
    • icon of address Wrens Nest Cottage, Stone Road, Tittensor, Stoke-on-trent, ST12 9HU, England

      IIF 35
  • Mr Paul Williams
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Manvers Road, Childwall, Liverpool, L16 3NP

      IIF 36
  • Mr Paul Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, North Parade, Matlock Bath, Matlock, Derbyshire, DE4 3NS

      IIF 37
  • Mr Paul Williams
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, York Place, Harrogate, HG1 5RH, England

      IIF 38
    • icon of address The Coach House, York Place, Harrogate, HG1 5RH, England

      IIF 39
    • icon of address Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY

      IIF 40 IIF 41
    • icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY

      IIF 42
  • Mr Paul Williams
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 43
    • icon of address 182, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 44
  • Mr Paul Williams
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, England

      IIF 45
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, United Kingdom

      IIF 46
    • icon of address The Cottage, 87 Yarmouth Road, Norwich, NR7 0HF, United Kingdom

      IIF 47
  • Mr Paul Williams
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

      IIF 48
    • icon of address Springfield Cottage, Spurstow, Tarporley, CW6 9TB, England

      IIF 49
  • Mr Paul Williams
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Mill House, 8 Mill Street, London, SE1 2BA, England

      IIF 50
  • Mr Paul Williams
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kingsmead, Chorley, PR7 3JY, United Kingdom

      IIF 51
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, England

      IIF 52
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 53
  • Mr Paul Williams
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a Fieldview Close, Exhall, Coventry, Warwickshire, CV7 9BJ, England

      IIF 54
  • Mr Paul Williams
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chalmers Way, Hamble, Southampton, Hampshire, SO31 4LR, England

      IIF 55
  • Mr Paul Williams
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 56
  • Paul Andy Williams
    British born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115, George Lane, Uk, E18 1AB, England

      IIF 57
  • Mr Paul Andrew Willis
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brantingham Gardens, Bawtry, Doncaster, DN10 6XJ, England

      IIF 58
  • Mr Paul Roderick Williams
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, Village Road, Denham, Uxbridge, UB9 5BH, England

      IIF 59
  • Mr Paul Williams
    British born in May 1963

    Resident in England

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

      IIF 60
    • icon of address 33 Aidan Gardens, Nottingham, Nottinghamshire, NG5 9PF, England

      IIF 61
  • Mr Paul Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 62
  • Mr Paul Williams
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dohamero Lane, West Winch, King's Lynn, PE33 0NL, United Kingdom

      IIF 63
  • Mr Paul Williams
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Burton Road, Kendal, Cumbria, LA9 7HZ, England

      IIF 64
    • icon of address 51, Horncastle Road, Woodhall Spa, LN10 6UY, United Kingdom

      IIF 65
  • Mr Paul Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165 Adnitt Road, 165 Adnitt Road, Northampton, NN1 4NJ, England

      IIF 66
  • Mr Paul Williams
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 67
  • Mr Paul Williams
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stirling Drive, Wigan, Lancs, WN4 0UG

      IIF 68
  • Mr Paul Williams
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 44, A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1BG, England

      IIF 69
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 70
  • Mr Paul Williams
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Thorncroft Road, Littlehampton, BN17 6DD, England

      IIF 71
    • icon of address Flat 1 Wood Lodge, 224 A Burgess Road, Southampton, SO16 3AY, England

      IIF 72
    • icon of address Flat 1 Wood Lodge, 224a Burgess Road, Southampton, SO16 3AY, England

      IIF 73
  • Mr Paul Williams
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ye Olde Hundred, 69 Church Way, North Shields, NE29 0AE, United Kingdom

      IIF 74
  • Mr Paul Williams
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a Montague Street, Worthing, West Sussex, BN11 3HG

      IIF 75
  • Paul Williams
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Kirkley Cliff Road, Lowestoft, Suffolk, NR33 0DB, England

      IIF 76
  • Paul Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 77
  • Williams, Paul Douglas, Doctor
    British director born in September 1978

    Resident in Wales

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

      IIF 78
    • icon of address 21, Forge Road, Port Talbot, West Glamorgan, SA13 1US, Wales

      IIF 79
  • Williams, Paul Douglas, Doctor
    British doctor born in September 1978

    Resident in Wales

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

      IIF 80
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in Wales

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

      IIF 81
    • icon of address 17, Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, CF643PZ, Wales

      IIF 82
  • Mr Paul Williams
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard Riley And Associates, Howbery Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 83
  • Mr Paul Willis
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queen Street, Derry, N Ireland, BT48 7EF

      IIF 84
  • Paul Williams
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Speke Road, Garston, Liverpool, L19 2PA, England

      IIF 85
    • icon of address 15 Sanctuary Close, Moss Side, Manchester, Greater Manchester, M156AB, England

      IIF 86
  • Paul Williams
    Irish born in November 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 87
  • Williams, Paul
    Welsh boat builder born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glan Menai Uchaf, Brynffynnon, Y Felinheli, LL56 4SJ, Wales

      IIF 88
  • Williams, Paul
    Welsh director born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14 Beech Hill, Otley, West Yorkshire, LS21 3AX, England

      IIF 89
  • Williams, Paul Douglas, Dr
    British doctor born in August 1978

    Resident in Wales

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

      IIF 90
    • icon of address 108 Stanwell Road, 108 Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 91
  • Jason Paul Williams
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44/54 Orsett Road, Grays, RM17 5ED, England

      IIF 92
  • Paul William
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 93
  • Paul Williams
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW, Wales

      IIF 94
  • Williams, Paul
    Welsh company director born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Cae Ffynnon, Penybryn, Hengoed, CF82 7GR, United Kingdom

      IIF 95
  • Williams, Paul
    Welsh manager born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Cae Ffynnon, Penybryn, Hengoed, Mid Glamorgan, CF82 7GR, Wales

      IIF 96
  • Williams, Paul
    Welsh fork lift driver born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 97
  • Dr Paul Douglas Williams
    United Kingdom born in September 1978

    Resident in United Kingdom

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

      IIF 98
  • Mr Paul Christopher Williams
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH

      IIF 99
    • icon of address 157, Stonehouse Drive, St. Leonards-on-sea, TN38 9BS, United Kingdom

      IIF 100
  • Mr Paul Morgan Williams
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire, LN11 9XU, England

      IIF 101
  • Paul Williams
    German born in May 1951

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 102
  • Mr Paul James Williams
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395-397, Woodchurch Road, Birkenhead, CH42 8PF, United Kingdom

      IIF 103
    • icon of address 128, Stavordale Road, Wirral, CH46 9PS, United Kingdom

      IIF 104
  • Mr Paul Williams
    British born in September 1978

    Resident in United Kingdom

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

      IIF 105 IIF 106 IIF 107
    • icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 108
  • Mr Robert Paul Williams
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, CB21 6DN, England

      IIF 109
    • icon of address 6, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 110
    • icon of address 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 111
  • Williams, Paul
    British consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 112
  • Williams, Paul
    British managing director born in September 1978

    Resident in Wales

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

      IIF 113
  • Williams, Paul Anthony
    British consultancy born in September 1978

    Resident in Wales

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

      IIF 114
  • Williams, Paul Anthony
    British director born in September 1978

    Resident in Wales

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

      IIF 115
  • Williams, Paul Anthony
    British director / hse consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 116
  • Williams, Paul Anthony
    British hse born in September 1978

    Resident in Wales

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

      IIF 117
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 118
  • Williams, Paul Anthony
    British hse consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 119
  • Williams, Paul Anthony
    British managing director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Paul, Dr
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Paul Alex Williams
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 126
  • Mr Paul Richard Williams
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sanctuary Close, Hulme, Manchester, Lancashire, M15 6AB

      IIF 127
  • Mr Paul Stephen Williams
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chartered Accountants, 144 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2PW, United Kingdom

      IIF 128
  • Mr Paul Victor Williams
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 129
    • icon of address Churchview House, Main Road, Tallington, PE9 4RP, United Kingdom

      IIF 130
  • Mr Paul Williams
    English born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Runnymede Road, Newcastle, NE20 9HN, United Kingdom

      IIF 131
  • Mr Paul Williams
    English born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 132
  • Mr Paul Williams
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Drive, Lakenheath, Brandon, IP27 9EH, England

      IIF 133
  • Mr Paul Williams
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 134
  • Williams, Paul
    British director born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 135 IIF 136
  • Mr Paul Owen Williams
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, England

      IIF 137
    • icon of address 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 138
    • icon of address Hazeldene Farm, Asheridge, Chesham, HP5 2XD, England

      IIF 139
  • Mr Paul Williams
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Okehills, Kingston Road, Taunton, Somerset, TA2 6SJ, United Kingdom

      IIF 140
  • Mr Paul Williams
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Aber Park Industrial Estate, Aber Road, Flint, CH6 5EX, Wales

      IIF 141
    • icon of address Unit 7 The Enterprise Centre, Dawsons Lane, Leicester, LE9 8BE, United Kingdom

      IIF 142
  • Mr Paul Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Aspen Way, Wolverhampton, WV3 0UN, United Kingdom

      IIF 143
  • Mr Paul Williams
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Glenfield Crescent, Biterne, Southampton, Hampshire, SO18 4RF, United Kingdom

      IIF 144
  • Mr Paul Williams
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglia Orthodontics, Driftway, Cambridge, CB3 9PA, England

      IIF 145
    • icon of address 89 Hinton Way, Great Shelford, Cambs, CB2 5AH, United Kingdom

      IIF 146
  • Mr Paul Williams
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Williams
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a Field View Close, Exhall, Coventry, CV7 9BJ, United Kingdom

      IIF 149
  • Mr Paul Williams
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Shakespeare Drive, Upper Caldecote, Bedford, SG18 9DD, United Kingdom

      IIF 150
  • Mr Paul Williams
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 151
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH89BZ, England

      IIF 152
    • icon of address 12a, Queens Park West Drive, Bournemouth, Dorset, BH8 9BZ, United Kingdom

      IIF 153
    • icon of address 12a Queens Park West Drive, Queens Park, Bournemouth, BH8 9BZ, England

      IIF 154
    • icon of address 2, Lorne Park Road, 1st Floor, Wilson House , Bournemouth, BH1 1JN, United Kingdom

      IIF 155
    • icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, United Kingdom

      IIF 156 IIF 157
    • icon of address Walton House, 56-58 Richmond Hill, Bournemouth, Dorset, BH2 6LT, United Kingdom

      IIF 158
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 159
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 160 IIF 161
  • Mr Paul Williams
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 162
  • Mr Paul Williams
    English born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 163
  • Mr Paul Williams
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238a, Telegraph Road, Heswall, Wirral, CH60 0AL, England

      IIF 164
  • Williams, Paul
    British utility op born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 165
  • Williams, Paul
    British company director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Cae Ffynnon, Glynogwr, Bridgend, CF35 6EL, Wales

      IIF 166
    • icon of address Office 34, New House, 67-68 Hatton Garden, London, EC1N 8YJ, England

      IIF 167
  • Williams, Paul
    British director born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, CH62 4XE

      IIF 168
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 169
  • Williams, Paul
    British director born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Penygroesffordd, 1 Bryn Gwynt Lane, Penrhynside, Llandudno, Conwy, LL30 3DA, Conwy

      IIF 170
  • Williams, Paul
    British drilling eng born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Walton Cresent, Llandudno Junction, Conway, LL31 9ER

      IIF 171
  • Williams, Paul
    British vulnerable children education born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Milestone, High Street, Llansteffan, Carmarthenshire, SA33 5JZ

      IIF 172
  • Williams, Paul
    British businessman born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fferm Cefn Cwmwd, Rhostrehwfa, Llangefni, Gwynedd, LL77 7YL, Wales

      IIF 173
  • Williams, Paul
    British director born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cefn Cwmwd, Rhostrehwfa, Llangefni, Anglesey, LL77 7YL

      IIF 174
    • icon of address Office 17, Access House, Manor Road, West Ealing, W13 0AS, United Kingdom

      IIF 175
  • Williams, Paul
    British politician born in April 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Bulkley Square, Llangefni, Gwynedd, LL77 7LR, Wales

      IIF 176
  • Williams, Paul
    British none born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Burrium Gate, Usk, Monmouthshire, NP15 1TN, United Kingdom

      IIF 177
  • Williams, Paul Lloyd
    British company director born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW, Wales

      IIF 178 IIF 179
  • Williams, Paul Lloyd
    British financial advisor born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Lon Delyn, Prestatyn, Clwyd, LL19 9LW

      IIF 180
  • Mr Paul Kenneth Williams
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Yarmouth Road, Caister-on-sea, Great Yarmouth, NR30 5AA, England

      IIF 181
  • Mr Paul Williams
    British born in February 1949

    Resident in United Kingdom

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

      IIF 182
  • Mr Paul Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, CM2 0AE, United Kingdom

      IIF 183
    • icon of address 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 184
  • Mr Paul Williams
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 185
  • Mr Paul Williams
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HS, United Kingdom

      IIF 186
  • Mr Paul Williams
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Adnitt Road, Northampton, NN1 4NJ, England

      IIF 187
  • Mr Paul Williams
    British born in October 1971

    Resident in United Kingdom

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

      IIF 188
  • Mr Paul Williams
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Chandlers Close, 44 Chandlers Close, Hartlepool, 44 Chandlers Close, Hartlepool, Hartlepool, Cleveland, TS24 0XL, England

      IIF 189
  • Mr Paul Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5NX, United Kingdom

      IIF 190
  • Mr Paul Williams
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Rowell Way, Chipping Norton, OX7 5BD, England

      IIF 191
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 192
  • Mr Paul Williams
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lorne Park Road, 1st Floor, Wilson House, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 193
  • Mr Paul Williams
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Ormskirk Road, Wigan, WN5 9DP, United Kingdom

      IIF 194
  • Paul Martin Williams
    English born in July 1980

    Resident in United Kingdom

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

      IIF 195
  • Williams, Paul
    British construction director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Redcroft House, 13a Bwllfa Road, Cwmdare, Aberdare, Rhondda Cynon Taff, CF44 8UG

      IIF 196
  • Williams, Paul
    British businessman born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fferm Cefn Cwmwd, Rhostrehwfa, Llangefni, Anglesey, LL77 7YL, Wales

      IIF 197
  • Mr Paul Williams
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 198
  • Mr Paul Williams
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59b Mayplace Road East, Bexleyheath, Kent, DA7 6EA, United Kingdom

      IIF 199
  • Mr Paul Williams
    British born in November 1984

    Resident in United Kingdom

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

      IIF 200
  • Paul Anthony Williams
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 201
    • icon of address Tiny Software Ltd, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 202
  • Paul Williams
    British born in September 1964

    Resident in United Kingdom

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

      IIF 203
  • Paul Williams
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Oaks, Bridge Castle, West Lothian, EH48 3DN, United Kingdom

      IIF 204
  • Paul Williams
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 205
  • Paul Williams
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, LD1 6NU, United Kingdom

      IIF 206
  • Mr Paul Williams
    British born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Charles White (ni) Ltd, 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, United Kingdom

      IIF 207
    • icon of address 63c, Warren Road, Donaghadee, BT21 0PQ, Northern Ireland

      IIF 208
    • icon of address 2, William Street, Newtownards, BT23 4AH, Northern Ireland

      IIF 209
    • icon of address 2, William Street, Newtownards, County Down, BT23 4AH

      IIF 210
    • icon of address 2, William Street, Newtownards, County Down, BT23 4AH, Northern Ireland

      IIF 211 IIF 212
  • Williams, Paul Anthony
    English director born in September 1978

    Resident in England

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

      IIF 213
  • Paul Williams
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Pottery, Liverpool, L31 1HZ, United Kingdom

      IIF 214
  • Paul Williams
    British born in September 1978

    Resident in United Arab Emirates

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

      IIF 215
  • Williams, Paul
    British amburlance driver born in August 1957

    Registered addresses and corresponding companies
    • icon of address 19, Woodside Avenue, Cinderford, Gloucestershire, GL14 2DS, United Kingdom

      IIF 216
  • Williams, Paul
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranage Manor, Knutsford Road, Cranage, Crewe, Cheshire, CW4 8EF

      IIF 217
  • Williams, Paul
    born in April 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 550, Holly Ave, Milton, Ontario, L9T 4B1, Canada

      IIF 218
  • Williams, Paul
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 219
  • Williams, Paul
    Irish director born in July 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 220
  • Williams, Paul Douglas, Dr

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

      IIF 221
  • Willis, Paul Andrew
    British engineer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brantingham Gardens, Bawtry, Doncaster, South Yorkshire, DN10 6XJ, England

      IIF 222
  • Willis, Paul Andrew
    British tbm operator born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brantingham Gardens, Bawtry, Doncaster, DN10 6XJ, England

      IIF 223
  • Mr Robert Paul Williams
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 224
  • Williams, Jason Paul
    British rail engineer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44/54 Orsett Road, Grays, RM17 5ED, England

      IIF 225
  • Williams, Paul
    British

    Registered addresses and corresponding companies
  • Williams, Paul
    British accountant

    Registered addresses and corresponding companies
  • Williams, Paul
    British agricultural contractor

    Registered addresses and corresponding companies
    • icon of address Trinity Cottage, Marstow, Ross-on-wye, Herefordshire, HR9 6EH

      IIF 265
  • Williams, Paul
    British chartered accountant

    Registered addresses and corresponding companies
  • Williams, Paul
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 270
  • Williams, Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 271
  • Williams, Paul
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address Wolfsdale Pitt, Camrose, Pembrokeshire, SA62 6JH

      IIF 272
  • Williams, Paul
    British heating engineer

    Registered addresses and corresponding companies
    • icon of address 4, Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1FB, United Kingdom

      IIF 273
    • icon of address 26 Highridge, Darland View, Gillingham, Kent, ME7 3EW

      IIF 274
  • Williams, Paul
    British manager

    Registered addresses and corresponding companies
    • icon of address 5 Kingsley Gardens, Northampton, Northamptonshire, NN2 7BW

      IIF 275
  • Williams, Paul
    British office manager

    Registered addresses and corresponding companies
    • icon of address 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 276
  • Williams, Paul
    British retail manager

    Registered addresses and corresponding companies
    • icon of address 29 Stokes Court, Ponthir, Newport, Gwent, NP18 1RY

      IIF 277
  • Williams, Paul
    British financial consultant born in April 1949

    Registered addresses and corresponding companies
    • icon of address 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 278
  • Williams, Paul
    British manager born in January 1951

    Registered addresses and corresponding companies
    • icon of address 8 Stonhill Rd, Tierboskloof Hout Ba7, Cape Town, Western Cape, 7800, South Africa

      IIF 279
  • Williams, Paul
    British financier born in September 1954

    Registered addresses and corresponding companies
    • icon of address Wolfsdale Pitt, Camrose, Haverfordwest, Pembs, SA62 6JH

      IIF 280
  • Williams, Paul
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 281
  • Williams, Paul
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twerton Park, Twerton, Bath, Avon., BA2 1DB

      IIF 282
    • icon of address 65 Springleaze, Bristol, BS4 2TY

      IIF 283
    • icon of address 65, Springleaze, Knowle, Bristol, BS4 2TY

      IIF 284
  • Williams, Paul
    British service engineer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Bridgewater Way, Liverpool, L36 0YG

      IIF 285
  • Williams, Paul
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 286
  • Williams, Paul
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Norrington Way, Chard, Somerset, TA20 2JP, England

      IIF 287
  • Williams, Paul
    British media specialist born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Sanctuary Close, Moss Side, Manchester, Greater Manchester, M15 6AB, England

      IIF 288
  • Williams, Paul
    British trainer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Speke Road, Garston, Liverpool, L19 2PA, England

      IIF 289
  • Williams, Paul
    British co director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 92 First Avenue, Bush Hill Park, Enfield, Middlesex, EN1 1BP

      IIF 290
  • Williams, Paul
    British accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grove Hill, Stansted Mountfitchet, Bishops Stortford, Essex, CM24 8LT, United Kingdom

      IIF 291
  • Williams, Paul
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, North Parade, Matlock Bath, Matlock, Derbyshire, DE4 3NS, United Kingdom

      IIF 292
    • icon of address 86 Warrington Road, Glazebury, Warrington, Cheshire, WA3 5NH, England

      IIF 293
  • Williams, Paul
    English company director born in June 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 133, Roman Road, Mountnessing, Brentwood, Essex, CM15 0UD, England

      IIF 294
  • Williams, Paul
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 16 Far End, Hatfield, Hertfordshire, AL10 8UG

      IIF 295
  • Williams, Paul
    British sales director born in May 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1208-1210, London Road, Leigh-on-sea, Essex, SS9 2UA, Uk

      IIF 296
  • Williams, Paul
    British security born in May 1961

    Registered addresses and corresponding companies
    • icon of address 156 Brereton Avenue, Cleethorpes, Lincolnshire, DN35 7RA

      IIF 297
  • Williams, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Aidan Gardens, Nottingham, Nottinghamshire, NG5 9PF, England

      IIF 298
  • Williams, Paul
    British electrical fitter born in May 1963

    Resident in England

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

      IIF 299
  • Williams, Paul
    British co director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashleigh House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY

      IIF 300
  • Williams, Paul
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY, England

      IIF 301
    • icon of address Ashleigh House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY

      IIF 302 IIF 303
  • Williams, Paul
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 11a Back Tewit Well Road, Harrogate, North Yorkshire, HG2 8JF, England

      IIF 304
  • Williams, Paul
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 11a Back Tewit Well Road, Harrogate, North Yorkshire, HG2 8JF, England

      IIF 305 IIF 306
    • icon of address Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY, United Kingdom

      IIF 307 IIF 308
  • Williams, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 309
  • Williams, Paul
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 310
  • Williams, Paul
    British sales director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Butterbur Chase, South Woodham Ferrers, Chelmsford, Essex, CM3 7AG

      IIF 311
  • Williams, Paul
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dohamero Lane, West Winch, King's Lynn, PE33 0NL, United Kingdom

      IIF 312
  • Williams, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 313
  • Williams, Paul
    British photographer born in September 1964

    Registered addresses and corresponding companies
    • icon of address Flat 8, 46 Maple Road, Surbiton, Surrey, KT6 4AE

      IIF 314
  • Williams, Paul
    British accountant born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Kirkhouse Road, Blanefield, Glasgow, G63 9DA

      IIF 315
  • Williams, Paul
    British co director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Kirkhouse Road, Blanefield, Glasgow, G63 9DA

      IIF 316
  • Williams, Paul
    British company director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nine, Little France Road, Edinburgh, EH16 4UX, United Kingdom

      IIF 317 IIF 318
  • Williams, Paul
    British director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arrol House, Viking Way, Rosyth, Dunfermline, KY11 2UT, Scotland

      IIF 319
    • icon of address Alba Innovation Centre, Livingston, EH54 7GA

      IIF 320
    • icon of address Roslin Biocentre, Roslin Institute, Roslin, Midlothian, EH25 9PP, Scotland

      IIF 321
  • Williams, Paul
    British finance director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Xcite Bathgate, Balbardie Park, Torphichen Road, Bathgate, West Lothian, EH48 4LA

      IIF 322
  • Williams, Paul
    British financial director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Williams, Paul
    British civil servant born in December 1967

    Registered addresses and corresponding companies
    • icon of address 44d Tressillian Road, London, SE4 1YB

      IIF 328
  • Williams, Paul
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 329
    • icon of address 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 330
  • Williams, Paul
    British plastering born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hornthwaite Close, Thurlstone, Sheffield, South Yorkshire, S36 9RZ, United Kingdom

      IIF 331
  • Williams, Paul
    British business development born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frogmore Grange, Frog Lane, Ballsall Common, West Midlands, CV7 7FP, United Kingdom

      IIF 332
  • Williams, Paul
    British manager born in February 1969

    Registered addresses and corresponding companies
    • icon of address 5 Kingsley Gardens, Northampton, Northamptonshire, NN2 7BW

      IIF 333
  • Williams, Paul
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Paul
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF, United Kingdom

      IIF 336
  • Williams, Paul
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, England

      IIF 337
  • Williams, Paul
    British entrepreneur born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, England

      IIF 338
  • Williams, Paul
    British general manager born in January 1970

    Registered addresses and corresponding companies
    • icon of address 250 Barnett Wood Lane, Ashtead, Surrey, KT21 2BY

      IIF 339
  • Williams, Paul
    British management consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, United Kingdom

      IIF 340
  • Williams, Paul
    British full time employment born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 37 Marsh Parade, Newcastle, ST5 1BT, England

      IIF 341
  • Williams, Paul
    British signalling tester born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Cottage, Spurstow, Tarporley, CW6 9TB, England

      IIF 342
  • Williams, Paul
    British tournament tv services born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, School Lane, Beausale, Warwick, CV35 7NW, England

      IIF 343
  • Williams, Paul
    British none born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Apt 12 Nicholas House 1, Merrilocks Road, Blundellsands, Liverpool, Merseyside, L23 6UJ

      IIF 344
  • Williams, Paul
    British brand designer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Mill House, 8 Mill Street, London, SE1 2BA, England

      IIF 345
  • Williams, Paul
    British consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodview, Red House Lane, Elstead, Godalming, Surrey, GU8 6DS, England

      IIF 346
  • Williams, Paul
    British creative director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodview, Red House Lane, Elstead, Godalming, GU8 6DS, United Kingdom

      IIF 347
  • Williams, Paul
    British non - executive director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 7, Waterside, Hamm Moor Lane, Addlestone, Surrey, KT15 2SN, England

      IIF 348
  • Williams, Paul
    British teacher born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Aston School, Willingham Road, Market Rasen, Lincolnshire, LN8 3RF

      IIF 349
  • Williams, Paul
    British creative designer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kingsmead, Chorley, PR7 3JY, United Kingdom

      IIF 350
  • Williams, Paul
    British director born in March 1973

    Registered addresses and corresponding companies
    • icon of address 127 Markwell Wood, Harlow, Essex, CM19 5QU

      IIF 351
  • Williams, Paul
    British graphic designer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kingsmead, Chorley, Lancashire, PR7 3JY

      IIF 352
  • Williams, Paul
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kingsmead, Chorley, Lancashire, PR7 3JY

      IIF 353
  • Williams, Paul
    British printer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 354
  • Williams, Paul
    British heating engineer born in May 1974

    Registered addresses and corresponding companies
    • icon of address 26 Highridge, Darland View, Gillingham, Kent, ME7 3EW

      IIF 355
  • Williams, Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a Fieldview Close, Exhall, Coventry, Warwickshire, CV7 9BJ, England

      IIF 356
  • Williams, Paul
    English self employed computer wholesaler born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stockton End, Sunderland Road, Sandy, Bedfordshire, SG19 1SB, England

      IIF 357
  • Williams, Paul
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chalmers Way, Hamble, Southampton, Hampshire, SO31 4LR, England

      IIF 358
  • Williams, Paul
    British heating engineer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1FB, United Kingdom

      IIF 359
  • Williams, Paul
    English electrcian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knight Accountants, Theaklen Drive, St. Leonards-on-sea, TN38 9AZ, England

      IIF 360
  • Williams, Paul
    British labourer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Northern Road, Slough, SL2 1LU, England

      IIF 361
  • Williams, Paul
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 362
  • Williams, Paul
    British it consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 363
  • Williams, Paul
    British civil engineer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stirling Drive, Wigan, Lancs, WN4 0UG, England

      IIF 364
  • Williams, Paul
    British accountant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bwbca Limited, Office 44, A30 Business Centre, Okehampton, Devon, EX20 1BG, England

      IIF 365
    • icon of address Office 44, A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1BG, England

      IIF 366
    • icon of address 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 367
  • Williams, Paul
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 368
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 369
  • Williams, Paul
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 370
  • Williams, Paul
    British manager born in June 1981

    Registered addresses and corresponding companies
  • Williams, Paul
    British accounts manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 373
  • Williams, Paul
    British band born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Wood Lodge, 224 A Burgess Road, Southampton, SO16 3AY, England

      IIF 374
  • Williams, Paul
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Thorncroft Road, Littlehampton, BN17 6DD, England

      IIF 375
    • icon of address 132a Montague Street, Worthing, West Sussex, BN11 3HG

      IIF 376
  • Williams, Paul
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Wood Lodge, 224a Burgess Road, Southampton, SO16 3AY, England

      IIF 377
  • Williams, Paul
    British author born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 378
  • Williams, Paul
    British clothing born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Heaton Hall Road, Newcastle Upon Tyne, NE6 5NQ, England

      IIF 379
  • Williams, Paul
    British media born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Northbourne Street, Gateshead, Tyne And Wear, NE8 4AE, England

      IIF 380
  • Williams, Paul
    British entrepreneur born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dorking Rise, Romford, RM3 9AX, England

      IIF 381
  • Williams, Paul
    British unemployed born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dorking Rise, Romford, RM3 9AX, England

      IIF 382
  • Williams, Paul Andy
    British admin office born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos, Lakatameia, 2335, Cyprus

      IIF 383
  • Williams, Paul Andy
    British admin officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy
    British administration born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy
    British administrative born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos Street, Lakatameia, Nicosia, 2335, Cyprus

      IIF 435 IIF 436
  • Williams, Paul Andy
    British administrative officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB

      IIF 437
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 438
  • Williams, Paul Andy
    British administrator born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos, Lakatameia, 2335, Cyprus

      IIF 439
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, United Kingdom

      IIF 440
  • Williams, Paul Andy
    British adminstration officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 441
  • Williams, Paul Andy
    British corporate administrator born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113 -115 George Lane, London, E18 1AB

      IIF 442
  • Williams, Paul Andy
    British director born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Flat 15 16 Aiatos, Ayiou Omoloyites, Nicosia 1082, Cyprus

      IIF 443
  • Williams, Paul Andy
    British liaison officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115, George Lane, Uk, E18 1AB, England

      IIF 444
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 445
    • icon of address 30, Dean Street, London, W1D 3SA

      IIF 446
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 447 IIF 448 IIF 449
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, England

      IIF 450
  • Williams, Paul Andy
    British liaison officer. born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 451
  • Williams, Paul Andy
    British manager born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos Street, Lakatameia, Nicosia, 2335, Cyprus

      IIF 452
    • icon of address 28, Timoleontos Street, Lakatameia 2335, Cyprus

      IIF 453
    • icon of address 28, Timoleontos Street, Lakatameia 2335, Nicosia, Cyprus

      IIF 454 IIF 455
    • icon of address 30, Dean Street, London, W1D 3SG

      IIF 456
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, England

      IIF 457
  • Williams, Paul Hugh
    British it consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Swallowdale, Iver, SL0 0EX, England

      IIF 458
  • Williams, Paul Richard

    Registered addresses and corresponding companies
    • icon of address 25 Winterburn Avenue, Chorlton, Manchester, Greater Manchester, M21 7PE, England

      IIF 459
  • Williams, Paul Victor
    British

    Registered addresses and corresponding companies
    • icon of address Churchview House, Main Street Tallington, Stamford, Lincolnshire, PE9 4RP

      IIF 460
  • Williams, Paul Victor
    British sales manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 461
    • icon of address Churchview House, Main Street Tallington, Stamford, Lincolnshire, PE9 4RP

      IIF 462
  • Williams, Paull Edward
    British signalling tester born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenforth, Vicarage Lane, Bunbury, Cheshire, CW6 9PE, United Kingdom

      IIF 463
  • Williams, Paul
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, BH8 8NF, United Kingdom

      IIF 464
  • Williams, Paul
    British instrumentation engineer born in June 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Mountain Road, Craig-cefn-parc, Swansea, SA6 5RH, Wales

      IIF 465
  • Williams, Paul
    British process control engineer born in June 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Castle House, Kingsway, Swansea West Business Park, Swansea, SA5 4DL, Wales

      IIF 466
  • Williams, Paul
    British butcher born in May 1956

    Registered addresses and corresponding companies
    • icon of address Dolfryn Bryn Yrysgol, Treuddyn, Mold, Flintshire, CH7 4NX

      IIF 467
  • Williams, Paul
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 468
  • Williams, Paul
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lode Way, Haddenham, Ely, Cambs, CB6 3UL, England

      IIF 469
  • Williams, Paul
    British mechanic born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wharf Mews, Dudley, West Midlands, DY2 9LD, United Kingdom

      IIF 470
  • Williams, Paul
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Templegate Distribution Centre, Mead Street, Bristol, Bristol, BS3 4RP, England

      IIF 471 IIF 472
  • Williams, Paul
    British sales director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145 Memorial Road, Hanham, Bristol, BS15 3LB

      IIF 473
    • icon of address Unit 5 Templegate, Distribution Centre, Mead Street, Bristol, BS3 4RP

      IIF 474
  • Williams, Paul
    British accountant born in May 1963

    Registered addresses and corresponding companies
    • icon of address 16 Park Avenue, East Sheen, London, SW14 8AT

      IIF 475
  • Williams, Paul
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 476
  • Williams, Paul
    British sales director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 44 Nell Gap Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PH

      IIF 477
  • Williams, Paul
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Middle Combe Drive, Roundswell, Barnstaple, Devon, EX31 3UY, England

      IIF 478 IIF 479
  • Williams, Paul
    British engineer born in June 1966

    Registered addresses and corresponding companies
    • icon of address 41 Charter Approach, Warwick, Warwickshire, CV34 6AE

      IIF 480
  • Williams, Paul
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Burton Road, Kendal, Cumbria, LA9 7HZ, England

      IIF 481
  • Williams, Paul
    British none born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 H Aura Cumbria, Stramongate, Kendal, Cumbria, LA9 4BH, England

      IIF 482
  • Williams, Paul
    British vetting officer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Horncastle Road, Woodhall Spa, LN10 6UY, United Kingdom

      IIF 483
  • Williams, Paul
    Cymro director born in December 1967

    Resident in Cymru

    Registered addresses and corresponding companies
    • icon of address Neigwl, Ffordd Wynne, Blaenau Ffestiniog, Gwynedd, LL41 3UH

      IIF 484
  • Williams, Paul
    Cymro rheolwr gwarchodfeydd natur born in December 1967

    Resident in Cymru

    Registered addresses and corresponding companies
    • icon of address Neigwl, Ffordd Wynne, Blaenau Ffestiniog, Gwynedd, LL41 3UH, Wales

      IIF 485
  • Williams, Paul
    Cymro uwch reolwr gwarchodfeydd/senior reserves manager born in December 1967

    Resident in Cymru

    Registered addresses and corresponding companies
    • icon of address Neigwl, Ffordd Wynne, Blaenau Ffestiniog, Gwynedd, LL41 3UH, Cymru

      IIF 486
  • Williams, Paul
    British consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 487
  • Williams, Paul Andy
    British admin officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, London, E18 1AB, England

      IIF 488
  • Williams, Paul Andy, Mr.
    British admin officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British administration born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British administration officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British administrative born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos Street, Lakatameia, Nicosia, 2335, Cyprus

      IIF 674 IIF 675
  • Williams, Paul Andy, Mr.
    British administrative officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 676
  • Williams, Paul Andy, Mr.
    British administrator born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British consultant born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 680
  • Williams, Paul Andy, Mr.
    British director born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, United Kingdom

      IIF 681
  • Williams, Paul Andy, Mr.
    British liaison born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 682
  • Williams, Paul Andy, Mr.
    British liaison officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 683
    • icon of address Enterprise House, 113-115 George Lane, , London, England, E18 1AB, England

      IIF 684
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 685 IIF 686 IIF 687
  • Williams, Paul Andy, Mr.
    British liasson officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 688 IIF 689
  • Williams, Paul Andy, Mr.
    British manager born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Lloyd
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Budworth Road, Northwich, Cheshire, CW9 6LT

      IIF 707
  • Williams, Paul Raymond
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins, Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BD, England

      IIF 708
  • Williams, Robert Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1, Daintrees Road, Fen Drayton, Cambridge, CB24 4TE, Great Britain

      IIF 709
  • Williams, Robert Paul
    British accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Hammond Close, Pampisford, Cambridge, Cambridgeshire, CB22 3EP, England

      IIF 710
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 711
    • icon of address Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 712
  • Williams, Robert Paul
    British chartered accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 713
    • icon of address 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 714
    • icon of address Daintrees Cottage, High Street, Fen Drayton, Cambridge, Cambridgeshire, CB4 5SJ

      IIF 715
  • Williams, Stuart Paul
    British concierge born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW

      IIF 716
  • Williams, Paul

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 717
    • icon of address 42, Middle Combe Drive, Roundswell, Barnstaple, Devon, EX31 3UY, England

      IIF 718 IIF 719
    • icon of address Units 3-5, Manor Park, Pagham Road, Chichester, West Sussex, PO20 1LJ, United Kingdom

      IIF 720
    • icon of address 45 Warren Road, Donaghadee, Co Down, BT21 OPQ

      IIF 721
    • icon of address Dunara Warren Road, Donaghadee, BT21 0PQ

      IIF 722
    • icon of address 12th Floor, Blue Tower, Mediacityuk, Greater Manchester, M50 2ST, United Kingdom

      IIF 723
    • icon of address 9, Cae Ffynnon, Penybryn, Hengoed, Mid Glam, CF82 7GR, United Kingdom

      IIF 724
    • icon of address 18, The Pottery, Melling, Liverpool, L31 1HZ, United Kingdom

      IIF 725
    • icon of address Alba Innovation Centre, The Alba Campus, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 726
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 727
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 728
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 729
    • icon of address 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 730 IIF 731 IIF 732
    • icon of address 41, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 748
    • icon of address 531, Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND, England

      IIF 749
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 750
  • Williams, Paul
    British company secretary born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 751
  • Williams, Paul
    British director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3-5, Manor Park, Pagham Road, Chichester, West Sussex, PO20 1LJ

      IIF 752
  • Williams, Paul
    British office manager born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 753
  • Williams, Paul
    British builder born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Okehills, Kingston Road, Taunton, Somerset, TA2 6SJ

      IIF 754 IIF 755
    • icon of address Okehills, Kingston Road, Taunton, Somerset, TA2 6SJ, United Kingdom

      IIF 756 IIF 757
  • Williams, Paul
    British company director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Paul
    British accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 760
  • Williams, Paul
    British chartered accounant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 761
  • Williams, Paul
    British chartered accountant born in February 1949

    Resident in United Kingdom

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

      IIF 762
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 763
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 764
    • icon of address 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 765
    • icon of address 4, Woodlands, Radlett, WD7 7NT, United Kingdom

      IIF 766 IIF 767 IIF 768
  • Williams, Paul
    British chartered accountants born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 769
  • Williams, Paul
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 770
  • Williams, Paul
    South African consultant born in January 1951

    Registered addresses and corresponding companies
    • icon of address Kildare House Norwichoval Oakdale Rd, Newlands Cape Town, Western Cape 7700, FOREIGN, South Africa

      IIF 771
  • Williams, Paul
    British hire operator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Highcroft Green, Maidstone, Kent, ME15 9PN

      IIF 772
  • Williams, Paul
    British bid consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Symes Road, Poole, BH15 4PT, United Kingdom

      IIF 773
  • Williams, Paul
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beacon Street, Cardiff, CF11 9QD, United Kingdom

      IIF 774
  • Williams, Paul
    British director and secretary born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrens Nest Cottage Stone Road, Tittensor, Stoke On Trent, Staffordshire, ST12 9HU

      IIF 775
  • Williams, Paul
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomy Lodge Broomyfields, Hay Lane, Longdon Green, Staffordshire, WS15 4QQ

      IIF 776
  • Williams, Paul
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomy Lodge Broomyfields, Hay Lane, Longdon Green, Staffordshire, WS15 4QQ

      IIF 777 IIF 778
    • icon of address Broomy Lodge, Hay Lane, Longdon Green, Rugeley, WS15 4QQ, United Kingdom

      IIF 779
  • Williams, Paul
    British city centre manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Stokes Court, Ponthir, Newport, Gwent, NP18 1RY

      IIF 780
  • Williams, Paul
    British manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Stokes Court, Ponthir, Newport, Gwent, NP18 1RY

      IIF 781
  • Williams, Paul
    British trainer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP, United Kingdom

      IIF 782
  • Williams, Paul
    British electrician born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 783
  • Williams, Paul
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, CM2 0AE, United Kingdom

      IIF 784
    • icon of address Station Road, High Bentham, Near Lancashire, LA2 7NA, United Kingdom

      IIF 785
    • icon of address Station Road, High Bentham, Near Lancaster, LA2 7NA, United Kingdom

      IIF 786 IIF 787
    • icon of address Station Road, High Bentham, North Yorkshire, LA2 7NA

      IIF 788
  • Williams, Paul
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thame Park Road, Thame, Oxon, OX9 3RT, United Kingdom

      IIF 789
  • Williams, Paul
    British manufacturing born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Paul
    British lgv class1 driver born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531, Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND, England

      IIF 792
  • Williams, Paul
    British lgv driver born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 404, Hebble Wharf, Navigation Walk, Wakefield, WF1 5RD, United Kingdom

      IIF 793
  • Williams, Paul
    British entrepreneur born in September 1964

    Resident in United Kingdom

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

      IIF 794
  • Williams, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Oaks, Bridge Castle, West Lothian, EH48 3DN, United Kingdom

      IIF 795
  • Williams, Paul
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Dan Yr Eppynt, Tirabad, Llangammarch Wells, Powys, LD4 4DR

      IIF 796
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 797
  • Williams, Paul
    British none born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bede's Catholic College, Long Cross, Lawrence Weston, Bristol, BS11 0SU, Uk

      IIF 798
  • Williams, Paul
    British builder born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Springvale Road, Penistone, Sheffield, South Yorkshire, S36 6DF

      IIF 799
  • Williams, Paul
    British engineer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hafod, The Nant, Pentre Halkyn, Holywell, Flintshire, CH8 8BD, Wales

      IIF 800
  • Williams, Paul
    British fabricator born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Shaftesbury Drive, Flint, CH6 5EZ, United Kingdom

      IIF 801
  • Williams, Paul
    British retail salesman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 The Enterprise Centre, Dawsons Lane, Barwell, Leicester, Leicestershire, LE9 8BE, United Kingdom

      IIF 802
  • Williams, Paul
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165 Adnitt Road, 165 Adnitt Road, Northampton, NN1 4NJ, England

      IIF 803
  • Williams, Paul
    British film producer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 317, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 804
    • icon of address 165, Adnitt Road, Northampton, NN1 4NJ, England

      IIF 805
  • Williams, Paul
    British rail engineer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 806
  • Williams, Paul
    British driver born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 807
  • Williams, Paul
    British project manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Aspen Way, Wolverhampton, WV3 0UN, United Kingdom

      IIF 808
  • Williams, Paul
    British software developer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Hameldon Road, Rossendale, BB4 8RL, United Kingdom

      IIF 809
  • Williams, Paul
    British carpenter born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Glenfield Crescent, Bitterne, Southampton, Hampshire, SO18 4RF

      IIF 810
  • Williams, Paul
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Glenfield Crescent, Bitterne, Southampton, SO18 4RF, England

      IIF 811
  • Williams, Paul
    British specialist orthodontist born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Paul
    British engineer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 818
  • Williams, Paul
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Pantiles, Bexleyheath, Kent, DA7 5HG, United Kingdom

      IIF 819
    • icon of address 35, Bouverie Square, Folkestone, CT20 1BA, England

      IIF 820
  • Williams, Paul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Shakespeare Drive, Upper Caldecote, Bedford, SG18 9DD, United Kingdom

      IIF 821
  • Williams, Paul
    British joiner born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Barnard Street, Barrow In Furness, LA13 9TD

      IIF 822
  • Williams, Paul
    British manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Yarlside Road, Barrow In Furness, LA13 0EU, England

      IIF 823
  • Williams, Paul
    British agricultural contractor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172 London Road, Brandon, Suffolk, IP27 0LP, United Kingdom

      IIF 824
  • Williams, Paul
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 825
  • Williams, Paul
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 826
  • Williams, Paul
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 827
    • icon of address Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 828
    • icon of address Unit 12, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, United Kingdom

      IIF 829
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 830
  • Williams, Paul
    British managing director born in September 1978

    Resident in United Kingdom

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

      IIF 831
  • Williams, Paul
    British specialised training born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 832
  • Williams, Paul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 833 IIF 834 IIF 835
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, United Kingdom

      IIF 837
    • icon of address 12a, Queens Park West Drive, Bournemouth, Dorset, BH8 9BZ, United Kingdom

      IIF 838
    • icon of address 12a Queens Park West Drive, Queens Park, Bournemouth, BH8 9BZ, England

      IIF 839
    • icon of address The Workspace, The Echo Building, 18 Albert Road, Bournemouth, BH1 1BZ, England

      IIF 840
    • icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 841
    • icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, United Kingdom

      IIF 842 IIF 843
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 844
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 845 IIF 846
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 847
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 848 IIF 849 IIF 850
  • Williams, Paul
    British operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JW, United Kingdom

      IIF 852
  • Williams, Paul
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5NX, United Kingdom

      IIF 853
  • Williams, Paul
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, LD1 6NU, United Kingdom

      IIF 854
    • icon of address 37, Gnoll Road, Swansea, SA9 2PA, United Kingdom

      IIF 855
  • Williams, Paul
    British garage owner born in April 1981

    Resident in United Kingdom

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

      IIF 856
  • Williams, Paul
    British consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Ormskirk Road, Wigan, WN5 9DP, United Kingdom

      IIF 857
  • Williams, Paul
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 147-149, Telegraph Road, Heswall, Wirral, CH60 7SE, United Kingdom

      IIF 858
  • Williams, Paul Andy

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos, Lakatameia, Cyprus, 2335, Cyprus

      IIF 859
  • Williams, Paul Anthony

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

      IIF 860
    • icon of address 12th Floor, Blue Tower, Mediacityuk, M50 2ST, United Kingdom

      IIF 861
  • Williams, Paul Anthony
    British managing director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Blue Tower, Mediacityuk, M50 2ST, United Kingdom

      IIF 862
  • Williams, Paul Anthony
    British managing editor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Blue Tower, Mediacityuk, Greater Manchester, M50 2ST, United Kingdom

      IIF 863
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF643LP, Wales

      IIF 864
  • Williams, Paul Hugh, Mr.
    British it consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surrey House, 189 London Road, Staines, Middlesex, TW18 4HR, England

      IIF 865
  • Williams, Paul Martin

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

      IIF 866
  • Williams, Paul Roderick
    British retail consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, Village Road, Denham, Uxbridge, UB9 5BH, England

      IIF 867
  • Williams, Paul, Dr

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

      IIF 868
  • Williams, Robert Paul

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 869
    • icon of address Windsor House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 870
    • icon of address Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 871
  • Mr William Paul Richard Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Goffe Close, Thame, OX9 3WN, United Kingdom

      IIF 872
  • Williams, Paul
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Budworth Road, Aston By Budworth, CW9 6LT, United Kingdom

      IIF 873
  • Williams, Paul
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Budworth Road, Aston By Budworth, Northwich, Cheshire, CW9 6LT, United Kingdom

      IIF 874
  • Williams, Paul
    English director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Runnymede Road, Darras Hall, Newcastle, NE20 9HN, United Kingdom

      IIF 875
  • Williams, Paul
    English direct born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 876
  • Williams, Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Holwill Tor Walk, Roselands, Paignton, Devon, TQ4 7EG, England

      IIF 877
  • Williams, Paul
    British instrument engineer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Kemberton Drive, Widnes, Cheshire, WA8 9FD

      IIF 878
  • Williams, Paul
    Welsh builder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 879
  • Williams, Paul
    Welsh developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Llys Colwyn, Fairmount Old Colwyn, Colwyn Bay, Conwy, LL29 9NF, United Kingdom

      IIF 880
  • Williams, Paul
    English consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cholmondeley Way, West Winch, King's Lynn, PE33 0SY, United Kingdom

      IIF 881
  • Williams, Paul
    English driver trainer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bridgeland Street, Bideford, Devon, EX39 2QE, United Kingdom

      IIF 882
  • Williams, Paul
    British company director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 125, Main Street, Bangor, BT20 4AE, Northern Ireland

      IIF 883
    • icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Down, BT23 4AH, United Kingdom

      IIF 884
  • Williams, Paul
    British director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Charles White (ni) Ltd, 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, United Kingdom

      IIF 885
    • icon of address 45 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 886
    • icon of address 63c, Warren Road, Donaghadee, BT21 0PQ, Northern Ireland

      IIF 887
    • icon of address 2, William Street, Newtownards, BT23 4AH, Northern Ireland

      IIF 888
    • icon of address 2, William Street, Newtownards, County Down, BT23 4AH, Northern Ireland

      IIF 889 IIF 890 IIF 891
  • Williams, Paul
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Pottery, Melling, Liverpool, L31 1HZ, United Kingdom

      IIF 892
  • Williams, Paul
    British property developer born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 893
    • icon of address Dunara 45 Warren Road, Donaghadee, BT21 0PQ

      IIF 894
    • icon of address 2, William Street, Newtownards, County Down, BT23 4AH, Northern Ireland

      IIF 895
  • Williams, Paul
    British secretary born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Warren Road, Donaghmore, Co Down, BT21 OPQ

      IIF 896
  • Williams, Paul
    British self employed born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 897
  • Williams, Paul
    British freelance project manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HS, United Kingdom

      IIF 898
  • Williams, Paul
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59b Mayplace Road East, Bexleyheath, Kent, DA7 6EA, United Kingdom

      IIF 899
  • Williams, Paul
    British retail consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, Village Road, Denham Village, Middlesex, UB9 5BH, United Kingdom

      IIF 900
  • Williams, Paul
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 901
  • Williams, Paul
    British precious metal recovery born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Chandlers Close, 44 Chandlers Close, Hartlepool, 44 Chandlers Close, Hartlepool, Hartlepool, Cleveland, TS24 0XL, England

      IIF 902
  • Williams, Paul
    English printer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 903
  • Williams, Paul
    English director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 904
  • Williams, Paul
    English garage owner born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 905
  • Williams, Paul
    British project manager born in November 1984

    Resident in United Kingdom

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

      IIF 906
  • Williams, Paul Christopher
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Stonehouse Drive, St. Leonards-on-sea, TN38 9BS, United Kingdom

      IIF 907
  • Williams, Paul Christopher
    British house husband born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Stonehouse Drive, St. Leonards-on-sea, TN38 9BS, England

      IIF 908
  • Williams, Paul Christopher
    British taxi driver born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 909
  • Williams, Paul Morgan
    British agricultural contractor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire, LN11 9XU, England

      IIF 910
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 911
  • Williams, Paul Morgan
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire, LN11 9XU, England

      IIF 912
  • Williams, Robert

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 913
  • Williams, Paul
    British director born in September 1978

    Resident in United Arab Emirates

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

      IIF 914
  • Williams, Paul Alex
    British telecoms consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 915
  • Williams, Paul James
    British builder born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Stavordale Road, Wirral, CH46 9PS, United Kingdom

      IIF 916
  • Williams, Paul James
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395-397, Woodchurch Road, Birkenhead, CH42 8PF, United Kingdom

      IIF 917
  • Williams, Paul Owen
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 918
  • Williams, Paul Owen
    British logistics manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eaton Close, Stanmore, Middlesex, HA7 3BT, England

      IIF 919
  • Paul Williams
    United Kingdom born in May 1964

    Resident in United Kingdom

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

      IIF 920
  • Williams, Paul Victor
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchview House, Main Road, Tallington, PE9 4RP, United Kingdom

      IIF 921
  • Williams, Paul Anthony
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 922
    • icon of address Tiny Software Ltd, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 923
  • Williams, Paul Hamilton
    English none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 924
  • Williams, Paul Martin
    English entrepreneur born in July 1980

    Resident in United Kingdom

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

      IIF 925
  • Williams, Paul Richard
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Brunswick Road, Gloucester, Gloucestershire, GL1 1HG, England

      IIF 926
  • Williams, Paul Richard
    British trainer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 14, Seymour Road, Crumpsall, Manchester, M8 5BG, United Kingdom

      IIF 927
  • Williams, Paul Stephen
    British engineer born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Ellesworth Close, Old Hall, Warrington, Cheshire, WA5 8QJ, United Kingdom

      IIF 928
    • icon of address Chartered Accountants, 144 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2PW, United Kingdom

      IIF 929
  • Mr Paul Williams
    British born in May 1979

    Resident in Bournemouth, United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stourvale Road, Bournemouth, Dorset, BH65JB, England

      IIF 930
  • Williams, Paul
    British Citizen managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 931
  • Williams, Paul Kenneth
    British garage owner born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 Beach Road, Caister On Sea, Great Yarmouth, Norfolk, NR30 5HD

      IIF 932
  • Williams, Paul Kenneth
    British mechanic born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Yarmouth Road, Caister-on-sea, Great Yarmouth, NR30 5AA, England

      IIF 933
  • Williams, Paul Douglas, Dr
    United Kingdom doctor born in September 1978

    Resident in United Kingdom

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

      IIF 934
  • Williams, Robert Paul
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 935
  • Williams, Paul
    British director born in May 1979

    Resident in Bournemouth, United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JW, United Kingdom

      IIF 936
    • icon of address 2nd Floor 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 937
  • Williams, Paul
    British director born in June 1966

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 15, The Crescent, Nesscliffe, Shrewsbury, Shropshire, SY4 1DE, England

      IIF 938
child relation
Offspring entities and appointments
Active 437
  • 1
    icon of address 11 Castle Hill, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,937 GBP2019-02-28
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 363 - Director → ME
  • 2
    icon of address 73 Victoria Road, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 1 Beacon Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 774 - Director → ME
  • 4
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 893 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 228 - Secretary → ME
  • 5
    icon of address 36a Jolliffe Road, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address 9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite S4 Penrhos Manor, Oak Drive, Colwyb Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of address 46 North Parade, Matlock Bath, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,393 GBP2023-09-30
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 86 Warrington Road, Glazebury, Warrington, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 293 - Director → ME
  • 11
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 38 Y Llanerch, Pontlliw, Swansea, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 91 - Director → ME
  • 13
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 647 - Director → ME
  • 14
    icon of address 35 Bouverie Square, Folkestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address West Indian Sports & Social Centre, Westwood Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Winston House, Dollis Park, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 729 - Secretary → ME
  • 17
    icon of address Enterprise House, 113/5 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 666 - Director → ME
  • 18
    icon of address 89 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 373 - Director → ME
  • 19
    icon of address Enterprise House, 113-115, George Lane, Uk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 682 - Director → ME
  • 21
    icon of address 165 Adnitt Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Windsor House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 710 - Director → ME
    icon of calendar 2020-10-13 ~ now
    IIF 870 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 109 - Has significant influence or controlOE
  • 23
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 517 - Director → ME
  • 24
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 814 - Director → ME
  • 25
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 812 - Director → ME
  • 26
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 816 - Director → ME
  • 27
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Anglia Orthodontics Lammas Field Pavilion, Driftway, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 817 - Director → ME
  • 29
    EUROSTAR TRADECO LIMITED - 2013-07-03
    icon of address Station Road, High Bentham, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 788 - Director → ME
  • 30
    EUROSTAR BIDCO LIMITED - 2014-06-17
    icon of address Station Road, High Bentham, Near Lancaster
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 787 - Director → ME
  • 31
    EUROSTAR HOLDCO LIMITED - 2014-06-17
    icon of address Station Road, High Bentham, Near Lancaster
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 785 - Director → ME
  • 32
    icon of address Uned 1 & 2, Stryd Fawr, Blaenau Ffestiniog, Gwynedd
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,878 GBP2024-05-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 484 - Director → ME
  • 33
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 529 - Director → ME
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 794 - Director → ME
    icon of calendar 2023-05-03 ~ now
    IIF 727 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 693 - Director → ME
  • 36
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 697 - Director → ME
  • 37
    icon of address 9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 582 - Director → ME
  • 39
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 511 - Director → ME
  • 40
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 654 - Director → ME
  • 41
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 494 - Director → ME
  • 42
    icon of address This Work Space, 18 Albert Road, Bournemouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,253 GBP2024-06-30
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 451 - Director → ME
  • 44
    icon of address Hollytree Cottage Low Seaton, Seaton, Workington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 482 - Director → ME
  • 45
    icon of address Aura Cumbria 59h, Stramongate, Kendal, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address 39 Kirkley Cliff Road, Lowestoft, Suffolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 47
    icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,629 GBP2024-06-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 841 - Director → ME
  • 48
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 700 - Director → ME
  • 49
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 589 - Director → ME
  • 50
    icon of address Enterprises House, 113/115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 692 - Director → ME
  • 51
    icon of address Enterprise House, 113-115 George Lane, 1ondon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 548 - Director → ME
  • 52
    icon of address Twerton Park, Twerton, Bath, Avon.
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,025,351 GBP2024-05-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 282 - Director → ME
    icon of calendar 2001-07-17 ~ now
    IIF 226 - Secretary → ME
  • 53
    icon of address 189 Ormskirk Road, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    709 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 3 Maple Rise, Abington, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 616 - Director → ME
  • 56
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 378 - Director → ME
  • 57
    BLUESEVEN LIMITED - 2008-02-26
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 653 - Director → ME
  • 58
    icon of address 10 Cholmondeley Way, West Winch, King's Lynn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 881 - Director → ME
  • 59
    icon of address Cedar Cottage Village Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 60
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 518 - Director → ME
  • 61
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 490 - Director → ME
  • 62
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 522 - Director → ME
  • 63
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 508 - Director → ME
  • 64
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 590 - Director → ME
  • 65
    icon of address Enterprise House, 113-115 George Lane, 1ondon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 549 - Director → ME
  • 66
    icon of address The Hafod, Halkyn, Holywell, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 141 - Has significant influence or controlOE
  • 67
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 880 - Director → ME
  • 68
    icon of address 169 New London Road, Chelmsford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,131 GBP2024-03-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 925 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 866 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 70
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 593 - Director → ME
  • 71
    icon of address 20 Dan Yr Eppynt, Tirabad, Llangammarch Wells, Powys
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,884 GBP2021-05-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 270 Somerset Garden, Creighton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 818 - Director → ME
  • 73
    icon of address 47 Manvers Road, Childwall, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-12-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 165 Adnitt Road 165 Adnitt Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 24 Bridge Street, Newport
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,531 GBP2022-04-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 177 - Director → ME
  • 76
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 365 - Director → ME
  • 77
    BRAYNE, WILLIAMS & BARNARD LIMITED - 2022-12-14
    icon of address Office 44 A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,624 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    LION EQUITIES LIMITED - 2012-06-28
    PLUM PROPERTIES LIMITED - 2011-05-06
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ dissolved
    IIF 230 - Secretary → ME
  • 79
    CAISTER VOLUNTEER RESCUE SERVICE LIMITED - 2001-07-25
    icon of address Lifeboat Station, Tan Lane, Caister On Sea, Great Yarmouth, Norfolk
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-10-23 ~ now
    IIF 932 - Director → ME
  • 80
    icon of address 59b Mayplace Road East, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 16 Beaufort Court Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    icon of address Suite 16 Beaufort Court Admirals Way South Quay, Docklands, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-04 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Unit 317 Zellig, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 804 - Director → ME
  • 84
    icon of address Executive Suite 1 3rd Floor, Motorpoint Arena, Mary Ann Street, Cardiff, South Glamorgan
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-10-04 ~ dissolved
    IIF 277 - Secretary → ME
  • 85
    icon of address 30 Speke Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138 GBP2024-09-30
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 36-38 Northland Row, Dungannon, Co. Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 894 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 722 - Secretary → ME
  • 87
    KNIGHTSPUR PROPERTIES LIMITED - 2011-06-14
    KNIGHTSPUR PROPERTIES PLC - 2007-08-07
    icon of address Winston House, Dollis Park, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,385,322 GBP2024-12-31
    Officer
    icon of calendar 1998-03-12 ~ now
    IIF 233 - Secretary → ME
  • 88
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 640 - Director → ME
  • 89
    icon of address Stanmore House 64 - 68 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    icon of address Unit 2 The Antler Complex Bruntcliffee Way, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 91
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 659 - Director → ME
  • 92
    B & C.FLATS LIMITED - 2016-12-05
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,544 GBP2025-03-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 234 - Secretary → ME
  • 93
    CLEVER WARRANTY LTD - 2025-01-14
    icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 21 Forge Road, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 79 - Director → ME
  • 95
    icon of address 2 Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 496 - Director → ME
  • 97
    icon of address 1a Connaught Road, Pokesdown, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 558 - Director → ME
  • 99
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 672 - Director → ME
  • 100
    icon of address Commodore House 17 Lon Delyn, Prestatyn, Denbighshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 1 Dyserth Road, Rhyl, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 118 - Director → ME
  • 102
    icon of address Unit 211 Century Building Summers Road, Brunswick Business Park, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 213 - Director → ME
  • 103
    icon of address Unit 12, Glaciere Buildings Brunswick Business Park, Harrington Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 7-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 106
    COMPLETE TRAINING SOLUTIONS LTD - 2016-07-28
    icon of address 1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
  • 107
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 445 - Director → ME
  • 108
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 638 - Director → ME
  • 109
    icon of address 8 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 217 - LLP Designated Member → ME
  • 110
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 676 - Director → ME
  • 111
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 562 - Director → ME
  • 112
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-27 ~ dissolved
    IIF 433 - Director → ME
  • 113
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 502 - Director → ME
  • 114
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 543 - Director → ME
  • 115
    icon of address 25a Newtown Lane, Cradley Heath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 470 - Director → ME
  • 116
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 660 - Director → ME
  • 117
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 625 - Director → ME
  • 118
    icon of address Flat 1 Wood Lodge, 224 A Burgess Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Has significant influence or controlOE
  • 119
    icon of address 1 Holwill Tor Walk, Roselands, Paignton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 877 - Director → ME
  • 120
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 675 - Director → ME
  • 121
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 524 - Director → ME
  • 122
    icon of address 44 Chandlers Close 44 Chandlers Close, Hartlepool, 44 Chandlers Close, Hartlepool, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 770 - Director → ME
  • 124
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 108 Stanwell Road, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 81 - Director → ME
  • 126
    icon of address 6 Maple Rise, Abington, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 713 - Director → ME
    icon of calendar 2015-10-12 ~ now
    IIF 913 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 687 - Director → ME
  • 128
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 531 - Director → ME
  • 129
    icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 220 - Director → ME
    icon of calendar 2024-02-28 ~ now
    IIF 717 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Enterprise House, 113-115 George Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 450 - Director → ME
  • 131
    icon of address 3 Dohamero Lane, West Winch, King's Lynn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 132
    icon of address C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,204 GBP2017-03-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    LONDON SERVICE PARTNERS LIMITED - 2017-02-07
    icon of address Suite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    ROGER WASH & ASSOCIATES LIMITED - 2007-10-17
    RADFORD AND WASH FINANCIAL SERVICES LIMITED - 1993-05-21
    icon of address Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 871 - Secretary → ME
  • 135
    FUNGIBLES LIMITED - 2004-07-05
    ENTERPRISE PROPERTIED LIMITED - 2004-07-12
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,697,202 GBP2023-12-31
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 266 - Secretary → ME
  • 136
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,722,252 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 319 - Director → ME
  • 137
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 532 - Director → ME
  • 138
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    EUROSTAR TRADECO II LIMITED - 2022-10-12
    icon of address Station Road, High Bentham, Near Lancaster
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 786 - Director → ME
  • 140
    icon of address Enterprise House, 113/115 George Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 427 - Director → ME
  • 141
    icon of address Enterprise House, 113/115 George Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 428 - Director → ME
  • 142
    icon of address Ye Olde Hundred, 69 Church Way, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 862 - Director → ME
    icon of calendar 2016-04-26 ~ dissolved
    IIF 861 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 209 offsprings)
    Officer
    icon of calendar 2004-07-21 ~ now
    IIF 439 - Director → ME
  • 144
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 73 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 688 - Director → ME
  • 145
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 408 - Director → ME
  • 146
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 307 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 689 - Director → ME
  • 147
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 606 - Director → ME
  • 148
    icon of address The Hafod The Nant, Pentre Halkyn, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 800 - Director → ME
  • 149
    icon of address C/o Accountancy Summit Limited 144 Knutsford Road, Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 150
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 637 - Director → ME
  • 151
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 603 - Director → ME
  • 152
    THE HAY CORPORATION LIMITED - 2001-12-07
    icon of address 60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 753 - Director → ME
    icon of calendar 2001-09-13 ~ dissolved
    IIF 276 - Secretary → ME
  • 153
    icon of address 6 Maple Rise, Abington, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-18 ~ now
    IIF 714 - Director → ME
    icon of calendar 2015-05-14 ~ now
    IIF 869 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 154
    icon of address 17 Heaton Hall Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 379 - Director → ME
  • 155
    GLAFKOS SHIPPING LIMITED - 2019-04-24
    icon of address Enterprise House 113-115 George Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 703 - Director → ME
  • 156
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 685 - Director → ME
  • 157
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 681 - Director → ME
  • 158
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 493 - Director → ME
  • 159
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 690 - Director → ME
  • 160
    icon of address 19 Leyden Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 683 - Director → ME
  • 161
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 600 - Director → ME
  • 162
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 419 - Director → ME
  • 163
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 615 - Director → ME
  • 164
    icon of address 132a Montague Street, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 165
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 394 - Director → ME
  • 166
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 396 - Director → ME
  • 167
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 412 - Director → ME
  • 168
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 671 - Director → ME
  • 169
    icon of address Cefn Cwmwd, Llangefni, Sir Ynys Mon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 174 - Director → ME
  • 170
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 440 - Director → ME
  • 171
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 4385, 05469870: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 173
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address Senate Court, Southernhay Gardens, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 756 - Director → ME
  • 175
    C.S. WILLIAMS (HOLDINGS) LIMITED - 2010-03-01
    icon of address Hallgate, Ash Priors, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-11 ~ now
    IIF 754 - Director → ME
  • 176
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 498 - Director → ME
  • 177
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,305 GBP2022-09-30
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 876 - Director → ME
  • 178
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 294 - Director → ME
  • 179
    icon of address 12a Queens Park West Drive, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address 108 Stanwell Road, Penarth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,847 GBP2022-03-31
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    icon of address 108 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 108 Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,549 GBP2024-03-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 864 - Director → ME
    icon of calendar 2022-06-13 ~ now
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 108 Stanwell Road, Penarth, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,194 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 639 - Director → ME
  • 185
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 415 - Director → ME
  • 186
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 491 - Director → ME
  • 187
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 632 - Director → ME
  • 188
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 609 - Director → ME
  • 189
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,227 GBP2024-06-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 842 - Director → ME
  • 190
    IPW2 LTD
    - now
    QUICK FINANCE GROUP LTD - 2024-08-30
    IPW2 LTD LTD - 2024-10-03
    COASTSIDE CARS LTD - 2019-02-01
    icon of address The Workspace, The Echo Building, 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,843 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 840 - Director → ME
  • 191
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 403 - Director → ME
  • 192
    icon of address 30 Mountain Road, Craig-cefn-parc, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 465 - Director → ME
  • 193
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 201 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 201 - Ownership of shares – More than 50% but less than 75%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 195
    icon of address Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 2 Grove Hill, Stansted Mountfitchet, Bishops Stortford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 291 - Director → ME
  • 197
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 513 - Director → ME
  • 198
    PAWJOW DEVELOPMENTS LIMITED - 2006-07-06
    icon of address 2 William Street, Newtownards, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 886 - Director → ME
  • 199
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 200
    JBW INTERNATIONAL LIMITED - 2023-03-16
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    icon of address 44/54 Orsett Road, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6 GBP2021-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,707 GBP2024-12-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 203
    K.F.E LIMITED - 2007-01-17
    KIREMKO-KFE LIMITED - 2008-03-11
    icon of address Units A And B Bentley Business, Park Northfields Industrial Est, Market Deeping Peterborough, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,166,417 GBP2024-12-31
    Officer
    icon of calendar 1996-07-12 ~ now
    IIF 462 - Director → ME
    icon of calendar 2000-01-15 ~ now
    IIF 460 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 12 The Clarksons, Boundary Road, Barking, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 382 - Director → ME
  • 205
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 772 - Director → ME
  • 206
    WARDS PROPERTIES (CLACTON) LIMITED - 2011-03-09
    CAVENDISH AND GLOUCESTER PROPERTIES LIMITED - 2011-06-14
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -427 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 237 - Secretary → ME
  • 207
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 931 - Director → ME
  • 208
    icon of address Kokuroku Media Ltd, 120 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 863 - Director → ME
    icon of calendar 2015-07-24 ~ dissolved
    IIF 723 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 18 The Pottery, Melling, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 892 - Director → ME
    icon of calendar 2019-11-12 ~ dissolved
    IIF 725 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,054 USD2021-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 334 - Director → ME
  • 211
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,328 GBP2024-09-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 782 - Director → ME
  • 212
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 449 - Director → ME
  • 213
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 123 - Director → ME
  • 215
    icon of address Flat 14a Collingwood House, 103 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 667 - Director → ME
  • 216
    icon of address 9 Cae Ffynnon, Penybryn, Hengoed, Mid Glam
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 724 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 584 - Director → ME
  • 218
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 644 - Director → ME
  • 219
    CLICK4PROFIT LIMITED - 2014-05-28
    icon of address 2nd Floor 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 937 - Director → ME
  • 220
    icon of address Knight Accountants, Theaklen Drive, St. Leonards-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 360 - Director → ME
  • 221
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 694 - Director → ME
  • 222
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,193 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 238 - Secretary → ME
  • 223
    HIDEKIND LIMITED - 1996-07-26
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ dissolved
    IIF 232 - Secretary → ME
  • 224
    icon of address 30 Dean Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 446 - Director → ME
  • 225
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 499 - Director → ME
  • 226
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 447 - Director → ME
  • 227
    MOENNIA HOMES LIMITED - 2005-04-19
    icon of address Sunnyside Burras Avenue, Otley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 300 - Director → ME
  • 228
    icon of address 4385, 15360638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 229
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 591 - Director → ME
  • 230
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 563 - Director → ME
  • 231
    icon of address 17 Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 82 - Director → ME
  • 232
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 763 - Director → ME
  • 233
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 761 - Director → ME
  • 234
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 897 - Director → ME
  • 235
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 630 - Director → ME
  • 236
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 538 - Director → ME
  • 237
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 696 - Director → ME
  • 238
    NOBLEGROVE LIMITED - 1999-10-08
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 596 - Director → ME
  • 239
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF 704 - Director → ME
  • 240
    icon of address 15 Sanctuary Close, Hulme, Manchester, Lancashire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 241
    NOVA HOLDINGS (SALISBURY) P.L.C. - 2003-08-26
    icon of address Winston House, 2 Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,551 GBP2024-03-31
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 764 - Director → ME
    icon of calendar 2000-07-31 ~ now
    IIF 728 - Secretary → ME
  • 242
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 243
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 509 - Director → ME
  • 244
    icon of address Kenforth, Vicarage Lane, Bunbury, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 463 - Director → ME
  • 245
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 695 - Director → ME
  • 246
    icon of address Enterprise House, 113/115 George Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 686 - Director → ME
  • 247
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 706 - Director → ME
  • 248
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 505 - Director → ME
  • 249
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 636 - Director → ME
  • 250
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 519 - Director → ME
  • 251
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 621 - Director → ME
  • 252
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 664 - Director → ME
  • 253
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 573 - Director → ME
  • 254
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 651 - Director → ME
  • 255
    icon of address Enterprise House, 113-115 George Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 702 - Director → ME
  • 256
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 520 - Director → ME
  • 257
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 663 - Director → ME
  • 258
    icon of address 128 Stavordale Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-09 ~ now
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2025-03-09 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 259
    icon of address 55 Townsend Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,296 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 260
    ONE STOP LOGISTICS LTD - 2012-06-01
    icon of address Hazeldene Farm, Asheridge, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,677 GBP2021-08-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 261
    icon of address Enterprise House 113-115 George Lane, , London, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 684 - Director → ME
  • 262
    icon of address 14 Beech Hill, Otley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 263
    icon of address Richard Riley And Associates Howbery Park, Benson Lane, Wallingford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 264
    icon of address 136-138 Victoria Road, Walton-le-dale, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 265
    icon of address 157 Stonehouse Drive, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,382 GBP2021-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address 33 Aidan Gardens, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 3 Thorn Close, Heywood, Manchester, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 31 Lode Way, Haddenham, Ely, Cambs, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 469 - Director → ME
  • 269
    icon of address New Broad Street House, 35, New Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 335 - Director → ME
  • 270
    icon of address C/o Task Accounting Limited, Commodore House, 51 Conway Road, Colwyn Bay, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 170 - Director → ME
  • 271
    icon of address 16 Symes Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 773 - Director → ME
  • 272
    icon of address 103 Trafford Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 273
    icon of address A11 Riverside Caravan Park Dowels Road, Green Acres Lane, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address 12 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,498 GBP2016-08-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    icon of address 1st Floor 93-96 Oxford Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 807 - Director → ME
  • 276
    icon of address Ty Cae Ffynnon, Glynogwr, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 166 - Director → ME
  • 277
    icon of address Building 18 Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 278
    icon of address Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 4 Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ now
    IIF 359 - Director → ME
    icon of calendar 2004-10-19 ~ now
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 281
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 792 - Director → ME
    icon of calendar 2017-09-18 ~ now
    IIF 749 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 920 - Right to appoint or remove directorsOE
    IIF 920 - Ownership of voting rights - 75% or moreOE
    IIF 920 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 34 Radway Road Upper Shirley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,757 GBP2025-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,655 GBP2025-01-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 284
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 568 - Director → ME
  • 285
    icon of address Enterprise House, 113/115, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 614 - Director → ME
  • 286
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 579 - Director → ME
  • 287
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 575 - Director → ME
  • 288
    icon of address The Cottage, 87 Yarmouth Road, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,218 GBP2025-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 572 - Director → ME
  • 290
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 587 - Director → ME
  • 291
    icon of address 25a Fieldview Close Exhall, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,763 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address Waterside Medical Practice Brunel Way, Briton Ferry, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 620 - Director → ME
  • 295
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 395 - Director → ME
  • 296
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 580 - Director → ME
  • 297
    icon of address 29 Yarlside Road, Barrow In Furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 823 - Director → ME
  • 298
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 136-138 Victoria Road, Walton-le-dale, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-02 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2025-03-02 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 300
    icon of address 136-138 Victoria Road, Walton-le-dale, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address 1st Floor 93-96 Oxford Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 783 - Director → ME
  • 302
    icon of address Four Oaks, Bridge Castle, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 303
    icon of address Mr Steve Merrifield, 48 Flatwoods Road, Claverton Down Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 171 - Director → ME
  • 304
    icon of address 63 Stourvale Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address 2 William Street, Newtownards, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 896 - Director → ME
    icon of calendar 2006-09-22 ~ dissolved
    IIF 721 - Secretary → ME
  • 306
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 650 - Director → ME
  • 307
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 768 - Director → ME
  • 308
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 767 - Director → ME
  • 309
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 495 - Director → ME
  • 310
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ dissolved
    IIF 550 - Director → ME
  • 311
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 662 - Director → ME
  • 312
    icon of address Enterprise House, 113 / 115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 554 - Director → ME
  • 313
    icon of address Office 17, Access House, Manor Road, West Ealing, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 314
    icon of address Flat 1 Wood Lodge, 224a Burgess Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,021 GBP2017-06-30
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 315
    icon of address Unit 12 Harrington Road, Brunswick Business Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 316
    icon of address 13 Monksfield Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 825 - Director → ME
  • 317
    icon of address 1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 318
    icon of address 17 Lon Delyn, Prestatyn, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address 9 Cae Ffynnon, Penybryn, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 560 - Director → ME
  • 321
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 448 - Director → ME
  • 322
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 566 - Director → ME
  • 323
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 612 - Director → ME
  • 324
    FIRST 4 SIGNS LTD - 2006-04-20
    icon of address 169 New London Road, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    885,989 GBP2024-03-31
    Officer
    icon of calendar 2008-10-18 ~ now
    IIF 311 - Director → ME
  • 325
    BOARDWALK FLOORING LIMITED - 2008-10-06
    VERASTAR LTD - 2003-10-16
    icon of address 26 Barnard Street, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-09 ~ dissolved
    IIF 822 - Director → ME
  • 326
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 592 - Director → ME
  • 327
    icon of address Yew Tree Farm, Budworth Road, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 328
    WILLIAMS PROPERTY INVESTMENT & DEVELOPMENT LTD - 2025-02-26
    icon of address 182 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 329
    icon of address 55 Townsend Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 330
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 613 - Director → ME
  • 331
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 595 - Director → ME
  • 332
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 605 - Director → ME
  • 333
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 601 - Director → ME
  • 334
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 557 - Director → ME
  • 335
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 583 - Director → ME
  • 336
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 571 - Director → ME
  • 337
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 643 - Director → ME
  • 338
    icon of address 9 Cae Ffynnon, Penybryn, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,345 GBP2024-06-30
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 96 - Director → ME
  • 339
    icon of address C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170 GBP2018-11-30
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 369 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 750 - Secretary → ME
  • 340
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 556 - Director → ME
  • 341
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 399 - Director → ME
  • 342
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 570 - Director → ME
  • 343
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 510 - Director → ME
  • 344
    icon of address 1 Shakespeare Drive, Upper Caldecote, Biggleswade, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 345
    SPRINGET BRAND DESIGN CONSULTANTS LIMITED - 2006-08-03
    SPRINGET LIMITED - 2006-06-08
    icon of address 4th Floor Mill House, 8 Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407,130 GBP2024-10-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 346 - Director → ME
  • 346
    icon of address 4th Floor Mill House, 8 Mill Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,532 GBP2024-11-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    icon of address Springfield Cottage, Spurstow, Tarporley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 348
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 648 - Director → ME
  • 349
    icon of address 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 546 - Director → ME
  • 350
    icon of address 108 Stanwell Road, Penarth, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2014-06-30 ~ dissolved
    IIF 868 - Secretary → ME
  • 351
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 629 - Director → ME
  • 352
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 586 - Director → ME
  • 353
    icon of address 1 Shakespeare Drive, Upper Caldecote, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address 10 Norrington Way, Chard, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 287 - Director → ME
  • 355
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ dissolved
    IIF 231 - Secretary → ME
  • 356
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 633 - Director → ME
  • 357
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 599 - Director → ME
  • 358
    icon of address Woodview Red House Lane, Elstead, Godalming, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 347 - Director → ME
  • 359
    icon of address Ivy Cottage School Lane, Beausale, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 343 - Director → ME
  • 360
    icon of address Enterprise House, 113/115, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 656 - Director → ME
  • 361
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 503 - Director → ME
  • 362
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 492 - Director → ME
  • 363
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 705 - Director → ME
  • 364
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 618 - Director → ME
  • 365
    SECURITEC LIMITED - 2000-06-20
    icon of address C/o Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-20 ~ dissolved
    IIF 351 - Director → ME
  • 366
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 641 - Director → ME
  • 367
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 657 - Director → ME
  • 368
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 567 - Director → ME
  • 369
    icon of address 38 Glenfield Crescent, Bitterne, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 810 - Director → ME
  • 370
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 610 - Director → ME
  • 371
    icon of address 9 Brantingham Gardens, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 372
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 542 - Director → ME
  • 373
    icon of address Enterprise House`, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 661 - Director → ME
  • 374
    icon of address Unit 5 Templegate Distribution Centre, Mead Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 472 - Director → ME
  • 375
    icon of address Unit 5 Templegate Distribution Centre, Mead Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 471 - Director → ME
  • 376
    TEMPLE GATE ELECTRICAL SUPPLIES LIMITED - 2010-06-16
    MC135 LIMITED - 2000-08-04
    icon of address Unit 5 Templegate, Distribution Centre, Mead Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,329,291 GBP2024-06-30
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 474 - Director → ME
  • 377
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-04 ~ dissolved
    IIF 769 - Director → ME
    icon of calendar 2002-07-04 ~ dissolved
    IIF 270 - Secretary → ME
  • 378
    icon of address Unit 211 Summers Road Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 113 - Director → ME
  • 379
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 766 - Director → ME
  • 380
    BRIGHT BLUE KIWI LTD - 2013-05-13
    THE PLAY AREA COMPANY LTD - 2013-02-15
    icon of address Unit 1b Grange Hill Industrial Estate, Bratton Fleming, Barnstaple, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 479 - Director → ME
    icon of calendar 2011-08-25 ~ dissolved
    IIF 718 - Secretary → ME
  • 381
    icon of address 169 New London Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,555 GBP2024-03-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 310 - Director → ME
  • 382
    icon of address 17 Lon Delyn, Prestatyn, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    IPW2013 LTD - 2015-10-05
    icon of address 63 Stourvale Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 930 - Has significant influence or controlOE
    IIF 930 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 930 - Ownership of shares – More than 25% but not more than 50%OE
  • 384
    icon of address Unit 1b Grange Hill Industrial Estate, Bratton Fleming, Barnstaple, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 478 - Director → ME
    icon of calendar 2010-02-01 ~ dissolved
    IIF 719 - Secretary → ME
  • 385
    icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 386
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 581 - Director → ME
  • 387
    icon of address 32a Kings Road, Chalfont St Giles, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 186 - Has significant influence or controlOE
  • 388
    icon of address Tiny Software Ltd, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 389
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 859 - Secretary → ME
  • 390
    icon of address 51 Horncastle Road, Woodhall Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 391
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,527 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 236 - Secretary → ME
  • 392
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 602 - Director → ME
  • 393
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 564 - Director → ME
  • 394
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 539 - Director → ME
  • 395
    icon of address Surrey House, 189 London Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 396
    icon of address Dept 302 43 Owston Road, Carcroft, Doncaster
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 338 - Director → ME
  • 397
    DEPEND ON US LTD - 2011-09-09
    icon of address 15 The Crescent, Nesscliffe, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 938 - Director → ME
  • 398
    P WILLIAMS IT SERVICES LTD - 2016-08-04
    icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 399
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 608 - Director → ME
  • 400
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,212 GBP2018-11-30
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 401
    icon of address 157 157, Stonehouse Drive, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97 GBP2021-08-31
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 908 - Director → ME
  • 402
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 849 - Director → ME
  • 403
    icon of address 35 Bouverie Square, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 404
    icon of address Surrey House, 189 London Road, Staines, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-30 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 22 - Has significant influence or controlOE
  • 405
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 813 - Director → ME
  • 406
    WERG HALL MANAGEMENT COMPANY LIMITED - 2003-07-10
    icon of address Holly House, 37 Marsh Parade, Newcastle, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,246 GBP2024-12-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 341 - Director → ME
  • 407
    icon of address Enterprise House, 113-115, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 594 - Director → ME
  • 408
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 698 - Director → ME
  • 409
    H R LANDFILL (WHITEBALL) LIMITED - 1998-02-25
    QUAYSHELFCO 542 LIMITED - 1996-04-02
    icon of address Hallgate, Ash Priors, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-27 ~ now
    IIF 758 - Director → ME
    icon of calendar 2005-12-09 ~ now
    IIF 259 - Secretary → ME
  • 410
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ dissolved
    IIF 673 - Director → ME
  • 411
    icon of address Enterprise House, 113/115, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 622 - Director → ME
  • 412
    icon of address 17 Bridgeland Street, Bideford, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 882 - Director → ME
  • 413
    DOLLY DAY DREAMS OF CHICHESTER (EXHIBITIONS) LIMITED - 2018-05-21
    icon of address 7 Thorncroft Road, Littlehampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 799 - Director → ME
    icon of calendar 2009-07-21 ~ now
    IIF 256 - Secretary → ME
  • 415
    icon of address 10 Chalmers Way, Hamble, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 416
    icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-03-31
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 912 - Director → ME
  • 417
    icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,359 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 418
    icon of address 2 Yarmouth Road, Caister-on-sea, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    447,791 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 419
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 420
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 421
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 884 - Director → ME
  • 422
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Ownership of shares – More than 50% but less than 75%OE
  • 423
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 169 - Director → ME
  • 424
    icon of address 75 Northbourne Street, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 380 - Director → ME
  • 425
    icon of address 8 Queen Street, Derry, N Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 426
    BROOKSON (5398M) LIMITED - 2009-03-09
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 427
    icon of address 27 Stirling Drive, Wigan, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,642 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 428
    icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 429
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 235 - Secretary → ME
  • 430
    icon of address Office 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 167 - Director → ME
  • 431
    icon of address 3 Highfields Drive, Lakenheath, Brandon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 133 - Has significant influence or controlOE
  • 432
    JDR CONTRACTS LTD - 2012-09-21
    icon of address Guardian Accountants, 2 William Street, Newtownards, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 433
    icon of address 37 Gnoll Road, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 434
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 701 - Director → ME
  • 435
    Company number 05404999
    Non-active corporate
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 121 - Director → ME
  • 436
    Company number 06268555
    Non-active corporate
    Officer
    icon of calendar 2007-07-01 ~ now
    IIF 353 - Director → ME
  • 437
    Company number 06650358
    Non-active corporate
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 122 - Director → ME
Ceased 293
  • 1
    icon of address 44 Tressillian Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-20 ~ 1994-09-14
    IIF 328 - Director → ME
  • 2
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-07 ~ 2009-07-29
    IIF 314 - Director → ME
  • 3
    SCUMOANA LIMITED - 1981-12-31
    icon of address Logic Works, Dewsbury Road, Ossett, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,020 GBP2024-09-30
    Officer
    icon of calendar ~ 2000-05-08
    IIF 477 - Director → ME
    icon of calendar ~ 2000-05-08
    IIF 260 - Secretary → ME
  • 4
    AQUAMOON LIMITED - 2011-11-15
    GIULLIANNA LIMITED - 2017-08-22
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2017-05-17
    IIF 432 - Director → ME
  • 5
    icon of address 21 Plummer Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ 2021-03-31
    IIF 927 - Director → ME
  • 6
    L.C.K. LTD. - 2002-04-08
    icon of address Cannon Asset Management, Enterprise House Bury Lane, Rickmansworth, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2009-01-19
    IIF 279 - Director → ME
    icon of calendar 2002-04-03 ~ 2002-04-19
    IIF 771 - Director → ME
  • 7
    icon of address 62 Quinney Crescent, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ 2017-08-14
    IIF 926 - Director → ME
  • 8
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 627 - Director → ME
  • 9
    PEACO NO.38 LIMITED - 1994-11-01
    icon of address 5 The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,000 GBP2023-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2003-08-01
    IIF 339 - Director → ME
  • 10
    icon of address Frogmore Grange, Frog Lane, Ballsall Common, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2015-05-01
    IIF 332 - Director → ME
    icon of calendar 2006-04-01 ~ 2008-03-27
    IIF 333 - Director → ME
    icon of calendar 2006-04-01 ~ 2008-03-27
    IIF 275 - Secretary → ME
  • 11
    LION HOUSING LIMITED - 2012-07-06
    ALNOR PROPERTIES LIMITED - 2011-05-06
    icon of address Winston House, 2 Dollis Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 241 - Secretary → ME
  • 12
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-04 ~ 2012-01-04
    IIF 535 - Director → ME
  • 13
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-05-16
    IIF 565 - Director → ME
  • 14
    ANNOG CYF
    - now
    NICOMON CYF. - 2007-07-25
    icon of address Town Hall, Bulkley Square, Llangefni, Gwynedd
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    574,225 GBP2024-12-31
    Officer
    icon of calendar 2011-03-15 ~ 2017-03-16
    IIF 197 - Director → ME
  • 15
    MANORLANE INVESTMENTS LTD. - 2011-03-22
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 326 - Director → ME
  • 16
    icon of address Enterprise House 113/115 George, Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2017-02-10
    IIF 547 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-22
    IIF 631 - Director → ME
  • 18
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-09-09
    IIF 607 - Director → ME
  • 19
    icon of address Bracken Park Lane, Otterbourne, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2000-07-06
    IIF 244 - Secretary → ME
  • 20
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2017-11-13
    IIF 489 - Director → ME
  • 21
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2013-02-12
    IIF 555 - Director → ME
  • 22
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2012-12-17
    IIF 635 - Director → ME
  • 23
    icon of address 5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,030 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2010-08-19
    IIF 780 - Director → ME
  • 24
    icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,629 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-23 ~ 2020-06-19
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-27 ~ 2020-06-19
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 158 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2006-04-19
    IIF 355 - Director → ME
    icon of calendar 2002-04-19 ~ 2006-04-19
    IIF 274 - Secretary → ME
  • 26
    icon of address Enterprises House, 113/115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2013-12-19
    IIF 527 - Director → ME
  • 27
    BATH CITY FC COMMUNITY SPORTS FOUNDATION - 2019-07-16
    icon of address Twerton Park High Street, Twerton, Bath, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-09-30
    IIF 284 - Director → ME
  • 28
    icon of address Twerton Park, Twerton, Bath, Avon.
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,025,351 GBP2024-05-31
    Officer
    icon of calendar 2001-12-17 ~ 2013-03-22
    IIF 283 - Director → ME
  • 29
    MANORLANE ACTIVE LIVING LTD. - 2008-08-08
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 324 - Director → ME
  • 30
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5 GBP2024-03-31
    Officer
    icon of calendar 2003-02-18 ~ 2007-06-26
    IIF 765 - Director → ME
    icon of calendar 2003-02-18 ~ 2007-06-26
    IIF 269 - Secretary → ME
  • 31
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ 2012-11-16
    IIF 879 - Director → ME
  • 32
    icon of address St George's House, Hanover Square, 15, 6th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,708,575 EUR2024-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2016-03-10
    IIF 456 - Director → ME
    icon of calendar 2008-09-30 ~ 2015-11-30
    IIF 528 - Director → ME
  • 33
    icon of address 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2014-03-10
    IIF 844 - Director → ME
  • 34
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    283,782 GBP2025-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 243 - Secretary → ME
  • 35
    icon of address Stables Barn, Hay Lane, Rugeley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2016-10-19
    IIF 776 - Director → ME
  • 36
    icon of address 125 Main Street, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ 2025-05-21
    IIF 883 - Director → ME
  • 37
    icon of address 270 Somerset Garden, Creighton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2018-11-28
    IIF 748 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-11-28
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 38
    TOTTERIDGE HOUSE LIMITED - 2011-06-14
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 254 - Secretary → ME
  • 39
    icon of address 5 Barnfield Crescent, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-11-20
    IIF 755 - Director → ME
  • 40
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,255 GBP2019-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2007-01-01
    IIF 781 - Director → ME
  • 41
    SAXON HOUSE (IPSWICH) - 1986-01-31
    icon of address Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (17 parents, 9 offsprings)
    Officer
    icon of calendar 2007-11-12 ~ 2019-07-08
    IIF 468 - Director → ME
    icon of calendar 2007-11-12 ~ 2014-03-31
    IIF 711 - Director → ME
  • 42
    icon of address The Town Hall, Bulkley Square, Llangefni, Gwynedd
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2017-09-18
    IIF 176 - Director → ME
  • 43
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ 2016-01-11
    IIF 135 - Director → ME
  • 44
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2015-10-28
    IIF 136 - Director → ME
  • 45
    icon of address Westholme, Foyle Hill, Shaftesbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2005-02-21
    IIF 255 - Secretary → ME
  • 46
    icon of address 19 Leyden Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2004-01-09
    IIF 443 - Director → ME
    icon of calendar 2003-11-19 ~ 2018-12-12
    IIF 434 - Director → ME
  • 47
    icon of address 1a Connaught Road, Pokesdown, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-06 ~ 2020-03-16
    IIF 835 - Director → ME
    icon of calendar 2017-04-18 ~ 2017-04-19
    IIF 833 - Director → ME
  • 48
    COMPLETESITESAFETY LTD - 2016-07-28
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -466,181 GBP2023-03-30
    Officer
    icon of calendar 2011-10-03 ~ 2017-10-11
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    IIF 106 - Has significant influence or control OE
  • 49
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,653 GBP2024-12-31
    Officer
    icon of calendar 2001-03-20 ~ 2009-06-01
    IIF 253 - Secretary → ME
  • 50
    icon of address Enterprise House, 113 -115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-02-29
    IIF 442 - Director → ME
  • 51
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-12-28
    IIF 561 - Director → ME
  • 52
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2009-11-20
    IIF 759 - Director → ME
  • 53
    CYMUNEDAU'N GYNTAF BOWYDD A RHIW COMMUNITIES FIRST - 2012-09-13
    CYMUNEDAU'N GYNTAF BOWYDD A RHIW COMMUNITIES FIRST CYF - 2012-08-22
    icon of address 5 Stryd Fawr, Fyny Grisiau, Blaenau Ffestiniog, Gwynedd, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    441 GBP2024-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2013-06-06
    IIF 486 - Director → ME
  • 54
    EISENWARE SWANN LIMITED - 2007-09-17
    EISENWARE LIMITED - 2016-06-28
    icon of address 17 Key Business Park Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    490,622 GBP2024-12-31
    Officer
    icon of calendar 1995-10-09 ~ 2020-12-01
    IIF 777 - Director → ME
  • 55
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-18
    IIF 559 - Director → ME
  • 56
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 649 - Director → ME
  • 57
    icon of address 404 Hebble Wharf, Navigation Walk, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2017-06-23
    IIF 793 - Director → ME
  • 58
    BDXL LIMITED - 2005-08-25
    BYBICONSULT LIMITED - 2005-08-04
    icon of address 5 Hazelwood Cottages, Harvest Hill, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2007-07-01
    IIF 272 - Secretary → ME
  • 59
    icon of address De Aston School, Willingham Road, Market Rasen, Lincolnshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-08-31
    IIF 349 - Director → ME
  • 60
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2018-02-05
    IIF 691 - Director → ME
  • 61
    M 25 HOLDINGS LIMITED - 1998-05-08
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-04-21
    IIF 268 - Secretary → ME
  • 62
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-11 ~ 1998-04-21
    IIF 267 - Secretary → ME
  • 63
    icon of address Unit F10, Mills House, Mills Way, Amesbury, Wiltshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-04-19 ~ 2022-07-20
    IIF 257 - Secretary → ME
  • 64
    HEALTHCALL DOMICILIARY SERVICES LTD - 2004-09-06
    icon of address Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2008-02-28
    IIF 760 - Director → ME
    icon of calendar 2005-07-04 ~ 2005-10-18
    IIF 247 - Secretary → ME
  • 65
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-19 ~ 2014-11-19
    IIF 680 - Director → ME
  • 66
    WARDS (PROPERTIES) LIMITED - 2010-01-07
    icon of address Winston House, 2 Dollis Park, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    548,808 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 733 - Secretary → ME
  • 67
    icon of address 5 Durley Mews, Durley, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,152 GBP2024-07-31
    Officer
    icon of calendar 2001-07-17 ~ 2008-11-17
    IIF 737 - Secretary → ME
  • 68
    FORTH PHOTONICS LIMITED - 2011-02-28
    FORTH INSTRUMENTS LIMITED - 2002-08-05
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,821,879 USD2023-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2012-07-18
    IIF 726 - Secretary → ME
  • 69
    HEALTH CARD SERVICES EHIC LTD - 2014-06-24
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ 2014-05-13
    IIF 845 - Director → ME
  • 70
    EISENWARE LIMITED - 2007-09-17
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-03 ~ 2015-10-30
    IIF 778 - Director → ME
  • 71
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED - 2017-09-29
    TYCO ENGINEERED PRODUCTS (UK) LIMITED - 2012-12-27
    GOTREW LIMITED - 1999-09-20
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2010-03-26
    IIF 790 - Director → ME
  • 72
    BAILEY BIRKETT LIMITED - 2001-10-08
    SAFETY SYSTEMS UK LIMITED - 2015-06-29
    IMI BAILEY BIRKETT LIMITED - 2001-07-03
    SIR W.H.BAILEY & CO.LIMITED - 1978-12-31
    PENTAIR MANUFACTURING UK LIMITED - 2017-09-29
    IMI BAILEY VALVES LIMITED - 1981-12-31
    icon of address Sharp Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-09 ~ 2010-03-26
    IIF 791 - Director → ME
  • 73
    icon of address Unit 61 Lydney Industrial Estate, Lydney, Gloucestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-14
    IIF 265 - Secretary → ME
  • 74
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 410 - Director → ME
  • 75
    icon of address Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2018-09-30
    IIF 286 - LLP Designated Member → ME
  • 76
    ROGER WASH & ASSOCIATES LIMITED - 2007-10-17
    RADFORD AND WASH FINANCIAL SERVICES LIMITED - 1993-05-21
    icon of address Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2014-03-31
    IIF 712 - Director → ME
  • 77
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2015-10-22
    IIF 488 - Director → ME
  • 78
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2020-09-16
    IIF 441 - Director → ME
  • 79
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,862 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2023-10-22
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-10-22
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    icon of address C/o Skg Business Services Ltd Ybn 7- 8 Delta Bank Road, Metro Riverside Park, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2018-05-15
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2018-05-15
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
  • 81
    icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,860 GBP2024-03-31
    Officer
    icon of calendar 2014-05-07 ~ 2019-06-06
    IIF 304 - Director → ME
    icon of calendar 2014-03-14 ~ 2014-05-07
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 82
    icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,572 GBP2024-03-31
    Officer
    icon of calendar 2005-10-21 ~ 2019-05-31
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    icon of address Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,520,170 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2019-06-06
    IIF 301 - Director → ME
    icon of calendar 2014-03-14 ~ 2014-05-07
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 84
    FAIRMIST LIMITED - 2002-09-18
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2008-08-17
    IIF 730 - Secretary → ME
  • 85
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2013-02-27
    IIF 553 - Director → ME
  • 86
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-03-29
    IIF 454 - Director → ME
  • 87
    icon of address Suite C 137-147 Cleethorpe Road, Grimsby, N E Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2006-12-15
    IIF 297 - Director → ME
  • 88
    MM&S (5629) LIMITED - 2011-03-09
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2012-07-18
    IIF 320 - Director → ME
  • 89
    MM&S (5431) LIMITED - 2009-01-07
    icon of address Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-18 ~ 2012-07-18
    IIF 316 - Director → ME
  • 90
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2013-03-31
    IIF 751 - Director → ME
    icon of calendar 2006-04-01 ~ 2013-03-31
    IIF 271 - Secretary → ME
  • 91
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2013-02-05
    IIF 752 - Director → ME
    icon of calendar 2009-01-12 ~ 2013-02-05
    IIF 227 - Secretary → ME
  • 92
    icon of address Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2013-03-20
    IIF 720 - Secretary → ME
  • 93
    icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419 GBP2024-03-31
    Officer
    icon of calendar 2012-07-18 ~ 2019-06-06
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    icon of address 4 Lords Hill, Coleford, Gloucestershire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-01 ~ 2009-04-30
    IIF 216 - Director → ME
  • 95
    icon of address Centurion House, Brunswick Industrial Estate, Davenport Street,burslem, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,386,374 GBP2024-05-31
    Officer
    icon of calendar ~ 2022-12-16
    IIF 775 - Director → ME
    icon of calendar ~ 2022-12-16
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2022-12-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -755,602 GBP2019-06-30
    Officer
    icon of calendar 2018-07-23 ~ 2019-12-05
    IIF 313 - Director → ME
  • 97
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,126 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 745 - Secretary → ME
  • 98
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2009-04-30
    IIF 734 - Secretary → ME
  • 99
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ 2015-12-31
    IIF 367 - Director → ME
  • 100
    GIBSON HEWITT ACCOUNTANTS LIMITED - 2014-06-02
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    783,456 GBP2020-09-30
    Officer
    icon of calendar 2014-03-11 ~ 2015-12-31
    IIF 368 - Director → ME
  • 101
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-07 ~ 2016-02-24
    IIF 435 - Director → ME
  • 102
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2021-08-09
    IIF 421 - Director → ME
  • 103
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-12 ~ 2017-09-11
    IIF 537 - Director → ME
  • 104
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2019-05-24
    IIF 404 - Director → ME
  • 105
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -393,505 EUR2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2011-05-03
    IIF 437 - Director → ME
  • 106
    icon of address 19 Leyden Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2023-02-28
    IIF 392 - Director → ME
  • 107
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2016-08-12
    IIF 402 - Director → ME
  • 108
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2012-12-03
    IIF 576 - Director → ME
  • 109
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-18
    IIF 413 - Director → ME
  • 110
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2016-12-29
    IIF 383 - Director → ME
  • 111
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-01-14
    IIF 658 - Director → ME
  • 112
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2016-06-03
    IIF 97 - Director → ME
  • 113
    MKB CO NO 38 LIMITED - 2011-05-23
    icon of address 32 Maxwell Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    597,709 GBP2024-03-31
    Officer
    icon of calendar 2011-05-16 ~ 2017-03-02
    IIF 890 - Director → ME
  • 114
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2023-06-12
    IIF 911 - Director → ME
  • 115
    icon of address 26 Primrose Road, Bradwell, Milton Keynes
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2002-03-22
    IIF 480 - Director → ME
  • 116
    icon of address Agc Busworks,un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2018-04-23
    IIF 455 - Director → ME
  • 117
    icon of address Winston House 2 Dollis Park, Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,497 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-05-19
    IIF 738 - Secretary → ME
  • 118
    DX FINANCIAL SERVICES LIMITED - 2000-04-18
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-19 ~ 2007-10-19
    IIF 315 - Director → ME
    icon of calendar 2002-12-19 ~ 2007-10-19
    IIF 263 - Secretary → ME
  • 119
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2016-02-18
    IIF 534 - Director → ME
  • 120
    icon of address Bridge Meadow Stadium, Bridge Meadow Lane, Haverfordwest, Pembrokeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-11-24
    IIF 280 - Director → ME
  • 121
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,402 GBP2024-12-31
    Officer
    icon of calendar 2000-01-28 ~ 2000-10-10
    IIF 736 - Secretary → ME
  • 122
    icon of address 103a Gregson Lane, Hoghton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,892 GBP2024-02-28
    Officer
    icon of calendar 2019-03-05 ~ 2019-10-11
    IIF 809 - Director → ME
  • 123
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2015-12-01
    IIF 393 - Director → ME
  • 124
    icon of address 4 Princes Court, Princes Road, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -426,594 EUR2025-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2018-07-07
    IIF 401 - Director → ME
  • 125
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-05-23
    IIF 414 - Director → ME
  • 126
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-26
    IIF 423 - Director → ME
  • 127
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2014-05-14
    IIF 504 - Director → ME
  • 128
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,728,375 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 744 - Secretary → ME
  • 129
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,227 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-05-14
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    IPW2 LTD
    - now
    QUICK FINANCE GROUP LTD - 2024-08-30
    IPW2 LTD LTD - 2024-10-03
    COASTSIDE CARS LTD - 2019-02-01
    icon of address The Workspace, The Echo Building, 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,843 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-02 ~ 2019-09-13
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    icon of address Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2013-01-31
    IIF 466 - Director → ME
  • 132
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,143 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 746 - Secretary → ME
  • 133
    icon of address Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2016-09-02
    IIF 438 - Director → ME
  • 134
    MARINESOUTH LIMITED - 2005-04-05
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-02-28
    IIF 699 - Director → ME
  • 135
    KIDDE KFPS LIMITED - 2003-02-28
    KIDDE FIRE PROTECTION SERVICES LIMITED - 2005-09-30
    icon of address Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ 2013-06-26
    IIF 789 - Director → ME
  • 136
    icon of address St Georges House, 6th Floor, 15 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,915,371 EUR2024-04-30
    Officer
    icon of calendar 2008-09-30 ~ 2010-06-17
    IIF 389 - Director → ME
  • 137
    CAVENDISH BRIDGEWOOD LIMITED - 2002-09-18
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-18 ~ 2008-11-03
    IIF 731 - Secretary → ME
  • 138
    icon of address One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2015-10-30
    IIF 779 - Director → ME
  • 139
    icon of address 434 Footscray Road, London, New Eltham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2015-03-11
    IIF 218 - LLP Member → ME
  • 140
    VEGAS DESIGN LIMITED - 2005-05-23
    LAND AND MARINE INVESTMENTS S.A. LTD - 2005-05-26
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2018-06-29
    IIF 416 - Director → ME
  • 141
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-01-18
    IIF 420 - Director → ME
  • 142
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2016-05-23
    IIF 533 - Director → ME
  • 143
    DIALDRUGLINK - 2011-07-29
    icon of address 40 Mill Street, Bedford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2006-09-20
    IIF 715 - Director → ME
  • 144
    icon of address Cambria House, Llansteffan, Carmarthen, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2011-11-28
    IIF 172 - Director → ME
  • 145
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-03-21
    IIF 604 - Director → ME
  • 146
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2017-04-10
    IIF 457 - Director → ME
  • 147
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,172 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2008-09-01
    IIF 747 - Secretary → ME
  • 148
    YEARVALE LIMITED - 1998-05-08
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    704,971 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 739 - Secretary → ME
  • 149
    LOCKGREEN LIMITED - 1999-11-15
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,506 GBP2024-12-31
    Officer
    icon of calendar 1999-09-21 ~ 2008-08-18
    IIF 732 - Secretary → ME
  • 150
    icon of address 1341 High Road, Whetstone, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2021-06-15
    IIF 262 - Secretary → ME
  • 151
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2017-03-14
    IIF 626 - Director → ME
  • 152
    MANORLANE HOMES LIMITED - 2007-06-29
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 325 - Director → ME
  • 153
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 323 - Director → ME
  • 154
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2016-12-01
    IIF 453 - Director → ME
  • 155
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-25
    IIF 422 - Director → ME
  • 156
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2019-03-12
    IIF 390 - Director → ME
  • 157
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2016-03-11
    IIF 436 - Director → ME
  • 158
    DOLPHIN SHIPPING INVESTMENTS LIMITED - 2007-09-20
    MARINETRADE LIMITED - 2007-08-16
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2015-10-08
    IIF 525 - Director → ME
  • 159
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2020-10-05
    IIF 425 - Director → ME
  • 160
    icon of address 2nd Floor Katherine House 11 Wyllyotts Place, Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2017-07-14
    IIF 385 - Director → ME
  • 161
    icon of address Agc Busworks Un2.34 39 - 41 North Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-10-11
    IIF 411 - Director → ME
  • 162
    WILLIAMS & GRAFTON LIMITED - 2015-12-24
    WILLIAMS & BONHAM LIMITED - 2013-12-03
    icon of address 7 Lower Brook Street, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-18 ~ 2015-12-31
    IIF 467 - Director → ME
  • 163
    icon of address 30 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2016-07-21
    IIF 400 - Director → ME
  • 164
    MEDITERRA ADVISORY UK LTD - 2012-11-06
    MEDITTERRA ADVISORY UK LTD - 2012-11-05
    icon of address Global House, 5a Sandys Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2012-11-05
    IIF 677 - Director → ME
  • 165
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2016-02-04
    IIF 506 - Director → ME
  • 166
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-07
    IIF 678 - Director → ME
  • 167
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2016-02-16
    IIF 617 - Director → ME
  • 168
    icon of address Neuadd Y Dref, Bulkley Square, Llangefni, Gwynedd
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    799,475 GBP2024-12-31
    Officer
    icon of calendar 2011-03-15 ~ 2017-03-16
    IIF 173 - Director → ME
  • 169
    icon of address Kings House Business Centre, St. Johns Square, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ 2020-02-04
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-02-04
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 170
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2017-03-16
    IIF 388 - Director → ME
  • 171
    icon of address Sunnyside Burras Avenue, Otley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-11 ~ 2016-01-24
    IIF 303 - Director → ME
    icon of calendar 2006-12-11 ~ 2016-01-24
    IIF 261 - Secretary → ME
  • 172
    NASTY STUFF LTD - 2015-11-19
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,368 GBP2021-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2019-03-28
    IIF 837 - Director → ME
  • 173
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-10-31
    IIF 452 - Director → ME
  • 174
    icon of address 6 Netley Castle Abbey Hill, Netley Abbey, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2006-07-17
    IIF 735 - Secretary → ME
  • 175
    BELGRAVIA LIMITED - 2008-08-08
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 327 - Director → ME
  • 176
    icon of address C/o Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,925 GBP2017-06-30
    Officer
    icon of calendar 2014-01-14 ~ 2014-05-31
    IIF 296 - Director → ME
  • 177
    icon of address Station Works Byron Road, Crosby, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2015-01-08
    IIF 344 - Director → ME
  • 178
    NORTH KENSINGTON LAW CENTRE - 1981-12-31
    icon of address Unit 24 Whitchurch Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1991-11-27
    IIF 475 - Director → ME
  • 179
    icon of address Wilson House Top Floor, 2 Lorne Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ 2015-11-23
    IIF 848 - Director → ME
  • 180
    icon of address 15 Sanctuary Close, Hulme, Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-31
    IIF 459 - Secretary → ME
  • 181
    NOVA HOLDINGS (SALISBURY) P.L.C. - 2003-08-26
    icon of address Winston House, 2 Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,551 GBP2024-03-31
    Officer
    icon of calendar 2000-07-31 ~ 2004-03-31
    IIF 278 - Director → ME
  • 182
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,644,297 GBP2017-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2013-01-24
    IIF 536 - Director → ME
  • 183
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2017-07-11
    IIF 514 - Director → ME
  • 184
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2019-01-18
    IIF 526 - Director → ME
  • 185
    icon of address 39/40 St. James's Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2010-09-09
    IIF 619 - Director → ME
  • 186
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2012-12-10
    IIF 507 - Director → ME
  • 187
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2019-05-16
    IIF 424 - Director → ME
  • 188
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2013-07-30
    IIF 585 - Director → ME
  • 189
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2018-11-30
    IIF 426 - Director → ME
  • 190
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-09-20
    IIF 405 - Director → ME
  • 191
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2015-01-21
    IIF 397 - Director → ME
  • 192
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-04-04
    IIF 406 - Director → ME
  • 193
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-03-28
    IIF 588 - Director → ME
  • 194
    icon of address 15 Oak Road, Grays, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-20 ~ 2021-03-08
    IIF 381 - Director → ME
  • 195
    ONE STOP LOGISTICS LTD - 2012-06-01
    icon of address Hazeldene Farm, Asheridge, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,677 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 137 - Has significant influence or control as a member of a firm OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 196
    P. WILLIAMS BUILDING + CONSTRUCTION LIMITED - 2009-11-08
    ARMSTRONG ORIGINALS LIMITED - 2009-10-16
    icon of address 24 Greenfield Road, Colwyn Bay, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-11 ~ 2012-01-01
    IIF 168 - Director → ME
  • 197
    icon of address Third Floor One London Square, Cross Lanes, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2018-05-31
    IIF 386 - Director → ME
  • 198
    TENCHARM LIMITED - 1986-09-12
    icon of address Balfour House, 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 248 - Secretary → ME
  • 199
    TIMTOWN LIMITED - 1986-09-12
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 246 - Secretary → ME
  • 200
    LINSAVER LIMITED - 1986-09-12
    icon of address Balfour House, 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 242 - Secretary → ME
  • 201
    TRENTMINSTER LIMITED - 1986-09-12
    icon of address Balfour House, 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 249 - Secretary → ME
  • 202
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2012-10-18
    IIF 196 - Director → ME
  • 203
    icon of address Ellis & Co, 114-120 Northgate Street, Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    346,423 GBP2024-12-31
    Officer
    icon of calendar 2008-06-18 ~ 2010-03-16
    IIF 372 - Director → ME
    icon of calendar 2006-12-18 ~ 2007-03-12
    IIF 371 - Director → ME
  • 204
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,029 GBP2024-12-31
    Officer
    icon of calendar 2004-02-18 ~ 2009-12-01
    IIF 740 - Secretary → ME
  • 205
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-06-05
    IIF 569 - Director → ME
  • 206
    icon of address 25a Fieldview Close Exhall, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 149 - Ownership of shares – 75% or more OE
  • 207
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,014,012 GBP2025-03-31
    Officer
    icon of calendar 2002-06-20 ~ 2009-06-01
    IIF 743 - Secretary → ME
  • 208
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2016-01-07
    IIF 540 - Director → ME
  • 209
    icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-19 ~ 2007-05-18
    IIF 295 - Director → ME
  • 210
    icon of address 136-138 Victoria Road, Walton-le-dale, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ 2025-03-02
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-03-02
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% OE
  • 211
    icon of address 10 Devoke Road, Wythenshawe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-07 ~ 2015-09-30
    IIF 874 - Director → ME
  • 212
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ 2019-09-09
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2019-09-09
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 213
    icon of address 395-397 Woodchurch Road, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ 2021-12-08
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-12-08
    IIF 103 - Ownership of shares – 75% or more OE
  • 214
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2016-05-19
    IIF 398 - Director → ME
  • 215
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2019-12-06
    IIF 384 - Director → ME
  • 216
    icon of address 88 Brompton Road, 64 Princes Court, Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,395 EUR2024-03-31
    Officer
    icon of calendar 2010-09-09 ~ 2018-04-26
    IIF 430 - Director → ME
  • 217
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2016-11-23
    IIF 387 - Director → ME
  • 218
    TOTAL REPAIR SOLUTIONS LIMITED - 2011-10-05
    REGENERSIS (GLASGOW) LIMITED - 2011-07-06
    TOTAL REPAIR SOLUTIONS LIMITED - 2010-02-19
    WESTWOOD COMMUNICATIONS LIMITED - 2000-04-18
    icon of address 1 James Watt Avenue, Westwood Park, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2007-10-19
    IIF 264 - Secretary → ME
  • 219
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2019-01-14
    IIF 574 - Director → ME
  • 220
    TURNER FINANCIAL SERVICES LIMITED - 2003-10-20
    MILLBENCH LIMITED - 1988-03-22
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,880 GBP2024-11-30
    Officer
    icon of calendar 2000-03-10 ~ 2003-10-02
    IIF 741 - Secretary → ME
  • 221
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2019-05-31
    IIF 409 - Director → ME
  • 222
    QUILLCO 232 LIMITED - 2015-09-09
    icon of address Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-04 ~ 2016-04-29
    IIF 318 - Director → ME
  • 223
    QUILLCO 233 LIMITED - 2015-09-09
    icon of address Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-08-04 ~ 2016-04-01
    IIF 317 - Director → ME
  • 224
    ROSLIN INNOVATIONS LIMITED - 2005-09-21
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2016-08-31
    IIF 321 - Director → ME
  • 225
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,401,733 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2008-09-01
    IIF 742 - Secretary → ME
  • 226
    FIRST 4 SIGNS LTD - 2006-04-20
    icon of address 169 New London Road, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    885,989 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-07
    IIF 184 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 184 - Ownership of shares – More than 50% but less than 75% OE
  • 227
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,639 GBP2017-12-31
    Officer
    icon of calendar 2016-03-30 ~ 2021-01-01
    IIF 716 - Director → ME
    icon of calendar 2024-07-02 ~ 2025-06-04
    IIF 464 - Director → ME
  • 228
    icon of address 67 Westow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,945,984 GBP2023-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 418 - Director → ME
  • 229
    SWIFT MARITIME LIMITED - 2018-10-23
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2015-11-16
    IIF 597 - Director → ME
  • 230
    SEA LA MANAGEMENT LTD - 2021-09-29
    icon of address 63c Warren Road, Donaghadee, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2021-09-27
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-09-27
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 231
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-10-19
    IIF 674 - Director → ME
  • 232
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-02-01
    IIF 431 - Director → ME
  • 233
    icon of address Enterprise House, 113/115, George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2013-09-29
    IIF 655 - Director → ME
  • 234
    icon of address 15 High Street, Aylesford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ 2012-03-01
    IIF 551 - Director → ME
  • 235
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 429 - Director → ME
  • 236
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2017-08-10
    IIF 516 - Director → ME
  • 237
    CLOVER CATERING EQUIPMENT LIMITED - 1978-12-31
    icon of address Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2007-06-07
    IIF 290 - Director → ME
  • 238
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-09-20
    IIF 646 - Director → ME
  • 239
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-07-20
    IIF 634 - Director → ME
  • 240
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 417 - Director → ME
  • 241
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-05-04
    IIF 407 - Director → ME
  • 242
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-09-17
    IIF 578 - Director → ME
  • 243
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2018-02-09
    IIF 391 - Director → ME
  • 244
    icon of address Enterprise House, 113/115 George Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2013-09-29
    IIF 521 - Director → ME
  • 245
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2018-05-25
    IIF 598 - Director → ME
  • 246
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-12-22
    IIF 652 - Director → ME
  • 247
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2014-01-09
    IIF 668 - Director → ME
  • 248
    icon of address Unit 209b, Landsbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ 2020-03-16
    IIF 348 - Director → ME
  • 249
    icon of address The Coach House, York Place, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2014-05-07
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 250
    icon of address Meadow Down Basingstoke Road, Old Alresford, Alresford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2004-12-08
    IIF 250 - Secretary → ME
  • 251
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-29 ~ 2014-05-14
    IIF 670 - Director → ME
  • 252
    icon of address St Bede's Catholic College, Long Cross, Bristol
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2014-10-01
    IIF 798 - Director → ME
  • 253
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2016-06-02
    IIF 512 - Director → ME
  • 254
    TRACE THE ORIGIN LTD - 2018-06-01
    GOODS DIGITAL PASSPORT LTD - 2018-09-05
    STOURVALE CONSULTANCY LTD - 2018-01-22
    icon of address 29 Solent Road, Bournemouth, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-21 ~ 2018-08-24
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-08-04
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 255
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-30 ~ 2016-12-02
    IIF 165 - Director → ME
  • 256
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 245 - Secretary → ME
  • 257
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2015-11-03
    IIF 501 - Director → ME
  • 258
    icon of address Office 3 The Coach House, 24 Station Road, Shirehampton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-02-16
    IIF 523 - Director → ME
  • 259
    PWAW LIMITED - 2025-03-19
    icon of address Bradbury House, Mission Court, Newport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,746 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ 2020-10-26
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-11-01
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 260
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2012-05-21
    IIF 515 - Director → ME
  • 261
    MARDERADE PROPERTIES LIMITED - 1992-08-18
    icon of address Avon House, 2 Timberwharf Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2014-07-08
    IIF 229 - Secretary → ME
  • 262
    TEMPLE GATE ELECTRICAL SUPPLIES LIMITED - 2010-06-16
    MC135 LIMITED - 2000-08-04
    icon of address Unit 5 Templegate, Distribution Centre, Mead Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,329,291 GBP2024-06-30
    Officer
    icon of calendar 2009-01-01 ~ 2017-07-17
    IIF 473 - Director → ME
  • 263
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2016-07-22
    IIF 928 - Director → ME
  • 264
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2017-01-10
    IIF 497 - Director → ME
  • 265
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2009-04-20
    IIF 251 - Secretary → ME
  • 266
    icon of address 60 Victoria Park, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,893 GBP2024-12-31
    Officer
    icon of calendar 1996-05-15 ~ 2014-03-20
    IIF 709 - Secretary → ME
  • 267
    icon of address 169 New London Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,555 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-04 ~ 2016-09-05
    IIF 62 - Has significant influence or control OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 268
    icon of address Charles White (ni) Ltd 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2020-12-21
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-12-21
    IIF 207 - Ownership of shares – 75% or more OE
  • 269
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2016-03-11
    IIF 500 - Director → ME
  • 270
    icon of address C/o Georghiades & Associates, 130a Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,422 EUR2024-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2016-11-01
    IIF 541 - Director → ME
  • 271
    icon of address Enterprise House, 113/115 George Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ 2014-09-08
    IIF 544 - Director → ME
  • 272
    icon of address Tiny Software Ltd, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ 2020-10-08
    IIF 860 - Secretary → ME
  • 273
    icon of address 29 The Green, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2003-11-13
    IIF 240 - Secretary → ME
  • 274
    icon of address Enterpise House, 113/115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-09-05
    IIF 552 - Director → ME
  • 275
    icon of address Enterprise House, 113-115, George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2013-04-26
    IIF 642 - Director → ME
  • 276
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-05-28
    IIF 628 - Director → ME
  • 277
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2008-08-17
    IIF 252 - Secretary → ME
  • 278
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2016-06-08
    IIF 545 - Director → ME
  • 279
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-03
    IIF 645 - Director → ME
  • 280
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-06-12
    IIF 624 - Director → ME
  • 281
    icon of address Enterprise House, 115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2018-12-17
    IIF 623 - Director → ME
  • 282
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2012-01-11
    IIF 852 - Director → ME
    icon of calendar 2009-10-14 ~ 2011-04-21
    IIF 936 - Director → ME
  • 283
    icon of address Xcite Bathgate Balbardie Park, Torphichen Road, Bathgate, West Lothian
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2021-09-16
    IIF 322 - Director → ME
  • 284
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-10-19
    IIF 665 - Director → ME
  • 285
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2013-10-24
    IIF 530 - Director → ME
  • 286
    icon of address 63b Brighton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-17
    IIF 669 - Director → ME
  • 287
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2018-10-04
    IIF 611 - Director → ME
  • 288
    icon of address 5 Stryd Fawr, Blaenau Ffestiniog, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,084 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ 2023-03-29
    IIF 485 - Director → ME
  • 289
    icon of address 12 Beech Hill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ 2024-09-20
    IIF 330 - Director → ME
  • 290
    icon of address 36 Queens Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,507 GBP2018-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2010-01-01
    IIF 239 - Secretary → ME
  • 291
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 577 - Director → ME
  • 292
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2012-11-09
    IIF 679 - Director → ME
  • 293
    Company number 06303219
    Non-active corporate
    Officer
    icon of calendar 2007-07-05 ~ 2009-07-04
    IIF 120 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.