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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Paul Wilkinson

    Related profiles found in government register
  • Mr. Paul Wilkinson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29 - 31, Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, United Kingdom

      IIF 1
  • Mr Paul Wilkinson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor. St George's House, 56 Peter Street, Manchester, M2 3NQ

      IIF 2
    • Copyrite House, Levens Road, Hazel Grove, Stockport, Cheshire, SK7 5DL

      IIF 3 IIF 4
    • 29 - 31, Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, United Kingdom

      IIF 5
  • Mr Paul Wilkinson
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dolphin Lane, Boston, Lincolnshire, PE21 6EU, England

      IIF 6
    • Iceni House, Midgate Lane, Old Leake, Boston, PE22 9RP, England

      IIF 7 IIF 8
    • Rodgers Land, Hilldyke, Boston, Lincolnshire, England

      IIF 9
    • Rodgers Land, Hilldyke, Fishtoft, Boston, Lincolnshire, PE22 0RJ, England

      IIF 10
  • Mr Paul Wilkinson
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Carron Den Road, Stonehaven, AB39 2QH, Scotland

      IIF 11
    • 2 Carron Den Road, Stonehaven, Aberdeenshire, AB39 2QH, Scotland

      IIF 12
    • 2 Carron Den Road, Stonehaven, Aberdeenshire, AB39 2QH, United Kingdom

      IIF 13 IIF 14
    • 2 Carron Den Road, Stonehaven, Kincardineshire, AB39 2QH, Scotland

      IIF 15
  • Mr Paul Wilkinson
    English born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Iceni House, Midgate Lane, Old Leake, Boston, Lincolnshire, PE22 9RP, United Kingdom

      IIF 16
    • Iceni House, Midgate Lane, Old Leake, Boston, PE22 9RP, England

      IIF 17 IIF 18 IIF 19
    • The Lakeside Pizza Shed Ltd, Fellands Gate, Old Leake, Boston, Lincolnshire, PE229QZ, England

      IIF 21
  • Mr Paul Wilkinson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, St George's House, 56 Peter Street, Manchester, M2 3NQ, United Kingdom

      IIF 22
  • Mr Paul Wilkinson
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Carron Den Road, Stonehaven, Aberdeenshire, AB39 2QH, Scotland

      IIF 23
  • Wilkinson, Paul
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Provident House, Burrell Row, Beckenham, Kent, BR3 1AT, England

      IIF 24 IIF 25
    • Copyrite House, 1 Levens Road, Hazel Grove, Stockport., SK7 5DL, United Kingdom

      IIF 26
  • Wilkinson, Paul
    British facilitator/business development & management born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor. St George's House, 56 Peter Street, Manchester, M2 3NQ, United Kingdom

      IIF 27
  • Wilkinson, Paul
    British structural engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Depleach Hall, Wilmslow Road, Cheadle, SK8 1DR, United Kingdom

      IIF 28
    • Copyrite House, Levens Road, Hazel Grove, Stockport, Cheshire, SK7 5DL, England

      IIF 29
  • Wilkinson, Paul
    British structural engineer/facilitator born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor. St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 30
  • Wilkinson, Paul
    British structural/civil designer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, St George's House, 56 Peter Street, Manchester, M2 3NQ, United Kingdom

      IIF 31
  • Paul Wilkinson
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 32
  • Wilkinson, Paul, Mr.
    British structural engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29 - 31, Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, United Kingdom

      IIF 33
  • Wilkinson, Paul
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Wilkinson, Paul
    British pest controller born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Rodgers Land, Hilldyke, Fishtoft, Boston, Lincs, PE22 0RJ

      IIF 41
  • Wilkinson, Paul
    British director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Carron Den Road, Stonehaven, Aberdeenshire, AB39 2QH, Scotland

      IIF 42
    • 2 Carron Den Road, Stonehaven, Aberdeenshire, AB39 2QH, United Kingdom

      IIF 43 IIF 44
    • 2 Carron Den Road, Stonehaven, Kincardineshire, AB39 2QH, Scotland

      IIF 45
  • Wilkinson, Paul
    British engineer born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48, Winton Terrace, Edinburgh, EH10 7AT, Scotland

      IIF 46
    • 28, High Street, Nairn, Highland, IV12 4AU, United Kingdom

      IIF 47
    • 2, Carron Den Road, Stonehaven, AB39 2QH, Scotland

      IIF 48
    • 2 Carron Den Road, Stonehaven, Aberdeenshire, AB39 2QH, Scotland

      IIF 49
  • Wilkinson, Paul
    British energy consultant born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47/8, Warrender Park Road, Edinburgh, EH9 1EU, Scotland

      IIF 50
  • Wilkinson, Paul
    English company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 44, Station Road, Kirton, Boston, PE20 1LD, England

      IIF 51
  • Wilkinson, Paul
    English director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dolphin Lane, Boston, Lincolnshire, PE21 6EU, England

      IIF 52
    • Iceni House, Midgate Lane, Old Leake, Boston, Lincolnshire, PE22 9RP, United Kingdom

      IIF 53
    • Iceni House, Midgate Lane, Old Leake, Boston, PE22 9RP, England

      IIF 54 IIF 55 IIF 56
    • Rodgers Land, Hilldyke, Boston, Lincolnshire, PE22 0RJ, England

      IIF 58
    • Rodgers Land, Hilldyke, Fishtoft, Boston, PE22 0RJ, England

      IIF 59
    • The Lakeside Pizza Shed Ltd, Fellands Gate, Old Leake, Boston, Lincolnshire, PE229QZ, England

      IIF 60
  • Wilkinson, Paul
    British civil/structural designer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, St George's House, 56 Peter Street, Manchester, M2 3NQ, United Kingdom

      IIF 61
  • Wilkinson, Paul
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bcr House, Bredbury Business Park, Bredbury, Stockport, Cheshire, SK6 2SN

      IIF 62
  • Wilkinson, Paul
    British bin mam born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 63
  • Wilkinson, Paul

    Registered addresses and corresponding companies
    • Depleach Hall, Wilmslow Road, Cheadle, SK8 1DR, United Kingdom

      IIF 64
    • Afl Architects, 1st Floor. St George's House, Manchester, M2 3NQ, United Kingdom

      IIF 65
    • 2 Carron Den Road, Stonehaven, Aberdeenshire, AB39 2QH, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 27
  • 1
    STICKNEY HOMES LTD - 2021-02-09
    Iceni House Midgate Lane, Old Leake, Boston, England
    Corporate (2 parents)
    Equity (Company account)
    1,997 GBP2024-03-31
    Officer
    2014-09-05 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    28 High Street, Nairn, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-22 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    Bcr House, 3 Bredbury Business, Park, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-05-28 ~ dissolved
    IIF 62 - director → ME
  • 4
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    Paul Wilkinson, Copyrite House Levens Road, Hazel Grove, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    1st Floor St George's House, 56 Peter Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2021-02-05 ~ now
    IIF 31 - director → ME
  • 7
    Iceni House Midgate Lane, Old Leake, Boston, England
    Corporate (3 parents)
    Equity (Company account)
    50,048 GBP2023-08-31
    Person with significant control
    2019-08-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    Iceni House Midgate Lane, Old Leake, Boston, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    934 GBP2023-08-31
    Person with significant control
    2021-08-31 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    Iceni House Midgate Lane, Old Leake, Boston, England
    Corporate (4 parents)
    Person with significant control
    2023-05-15 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    Iceni House Midgate Lane, Old Leake, Boston, England
    Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    Iceni House Midgate Lane, Old Leake, Boston, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    82,994 GBP2023-11-30
    Person with significant control
    2020-11-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Depleach Hall, Wilmslow Road, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 64 - secretary → ME
  • 13
    28 High Street, Nairn, Highland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-07 ~ dissolved
    IIF 47 - director → ME
  • 14
    28 High Street, Nairn, Highland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,285 GBP2016-03-15
    Officer
    2012-11-21 ~ dissolved
    IIF 46 - director → ME
  • 15
    The Lakeside Pizza Shed Ltd Fellands Gate, Old Leake, Boston, Lincolnshire, England
    Corporate (4 parents)
    Officer
    2024-07-23 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    PESTFORCE (BOSTON) LTD - 2019-12-16
    Iceni House Midgate Lane, Old Leake, Boston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,687 GBP2022-03-31
    Officer
    2014-03-11 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    BOSTON WEST LEISURE LTD - 2020-12-04
    23 High Street, Boston, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    453,675 GBP2024-03-31
    Officer
    2019-10-10 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    29 - 31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    678 GBP2023-05-31
    Officer
    2020-10-11 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-06-02 ~ now
    IIF 1 - Has significant influence or controlOE
  • 19
    Paul Wilkinson, Copyrite House Levens Road, Hazel Grove, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Bluesky Building Arnhall Business Park, Prospect Road, Westhill, Aberdeenshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2021-10-31
    Officer
    2019-10-10 ~ dissolved
    IIF 44 - director → ME
    2019-10-10 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    WILKINSON COUTTS ESTATES LTD - 2021-11-30
    WILKINSON COUTTS ENGINEERING LTD - 2021-04-21
    Bluesky Building Arnhall Business Park, Prospect Road, Westhill, Aberdeenshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    120 GBP2020-12-31
    Officer
    2019-12-03 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Bluesky Building Arnhall Business Park, Prospect Road, Westhill, Aberdeenshire, Scotland
    Corporate (3 parents)
    Officer
    2017-04-10 ~ now
    IIF 49 - director → ME
  • 23
    47/8 Warrender Park Road, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 50 - director → ME
  • 24
    2 Carron Den Road, Stonehaven, Kincardineshire, Scotland
    Corporate (1 parent, 1 offspring)
    Officer
    2024-02-28 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 25
    Rodgers Land, Hilldyke, Boston, Lincolnshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-11-24 ~ dissolved
    IIF 35 - director → ME
  • 26
    Iceni House Midgate Lane, Old Leake, Boston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -529,845 GBP2024-03-31
    Officer
    2014-03-12 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 27
    WILKINSON COUTTS RESIDENTIAL LTD - 2024-11-14
    2 Carron Den Road, Stonehaven, Aberdeenshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -93,208 GBP2018-03-31
    Officer
    2017-03-09 ~ 2017-03-23
    IIF 40 - director → ME
  • 2
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-10-25 ~ 2017-02-27
    IIF 63 - director → ME
  • 3
    FBM INTERNATIONAL CONSULTANTS LIMITED - 2014-08-12
    Brindleys, 2 Wheeleys Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-11-30
    Officer
    2012-11-01 ~ 2016-06-12
    IIF 25 - director → ME
  • 4
    Paul Wilkinson, 1st Floor. St George's House, 56 Peter Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2013-01-11 ~ 2019-11-10
    IIF 27 - director → ME
    2012-08-30 ~ 2013-01-11
    IIF 65 - secretary → ME
    Person with significant control
    2016-05-06 ~ 2019-10-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    1st Floor St George's House, 56 Peter Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2019-06-17 ~ 2019-11-10
    IIF 61 - director → ME
    Person with significant control
    2019-06-17 ~ 2019-11-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Iceni House Midgate Lane, Old Leake, Boston, England
    Corporate (3 parents)
    Equity (Company account)
    50,048 GBP2023-08-31
    Officer
    2019-08-01 ~ 2022-11-22
    IIF 56 - director → ME
  • 7
    Iceni House Midgate Lane, Old Leake, Boston, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    934 GBP2023-08-31
    Officer
    2021-08-31 ~ 2022-11-22
    IIF 53 - director → ME
  • 8
    Iceni House Midgate Lane, Old Leake, Boston, England
    Corporate (4 parents)
    Officer
    2023-07-25 ~ 2024-01-31
    IIF 51 - director → ME
  • 9
    Iceni House Midgate Lane, Old Leake, Boston, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    82,994 GBP2023-11-30
    Officer
    2020-11-17 ~ 2022-11-22
    IIF 59 - director → ME
  • 10
    BOSTON WEST HOTEL LTD - 2020-12-19
    23 High Street, Boston, Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    881,196 GBP2024-10-31
    Officer
    2019-10-12 ~ 2021-10-31
    IIF 52 - director → ME
    Person with significant control
    2019-10-12 ~ 2021-10-31
    IIF 6 - Has significant influence or control OE
  • 11
    Depleach Hall, Wilmslow Road, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-22 ~ 2012-07-18
    IIF 28 - director → ME
  • 12
    Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Corporate (5 parents)
    Equity (Company account)
    9,915 GBP2024-03-31
    Officer
    2013-01-11 ~ 2014-03-01
    IIF 38 - director → ME
  • 13
    1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    302 GBP2016-03-31
    Officer
    2013-04-26 ~ 2014-03-01
    IIF 39 - director → ME
  • 14
    1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-10-11 ~ 2014-03-01
    IIF 36 - director → ME
  • 15
    SECA (NO 28) LIMITED - 2008-09-08
    Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    110,077 GBP2024-03-31
    Officer
    2008-09-04 ~ 2014-03-01
    IIF 41 - director → ME
  • 16
    Khalil Luheshi, 7 Wickham Noakes Court, 11 The Avenue, Beckenham, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ 2016-06-12
    IIF 24 - director → ME
  • 17
    29 - 31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    678 GBP2023-05-31
    Officer
    2014-05-01 ~ 2019-11-10
    IIF 26 - director → ME
    Person with significant control
    2017-05-01 ~ 2019-10-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Henley Building Suites 207-209, Newtown Road, Henley-on-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,213 GBP2022-03-31
    Officer
    2013-04-30 ~ 2014-03-01
    IIF 34 - director → ME
  • 19
    Bluesky Building Arnhall Business Park, Prospect Road, Westhill, Aberdeenshire, Scotland
    Corporate (3 parents)
    Person with significant control
    2017-04-10 ~ 2024-02-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.