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

King, Edward Paul

    Related profiles found in government register
  • King, Edward Paul
    British film producer/ head of development

    Registered addresses and corresponding companies
    • icon of address Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 1
  • King, Paul Edward
    British

    Registered addresses and corresponding companies
  • King, Paul Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25 Harwood Drive, Kettering, Northants, NN16 9FD

      IIF 9
  • King, Paul

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 10
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 11
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 12 IIF 13
    • icon of address 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 14 IIF 15
    • icon of address 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 16
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 20
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 21
  • King, Paul Edward

    Registered addresses and corresponding companies
    • icon of address Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 22
    • icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 23
    • icon of address 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 24
    • icon of address 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 29
    • icon of address Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 30 IIF 31
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 32 IIF 33 IIF 34
  • King, Paul Edward
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 39
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 40
  • King, Paul Edward
    British accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 41
    • icon of address 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 42
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 43
    • icon of address 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 50
    • icon of address 168 Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ

      IIF 51 IIF 52
    • icon of address 168, Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ, United Kingdom

      IIF 53
    • icon of address Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 54
    • icon of address 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 55
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 59 IIF 60
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 61 IIF 62 IIF 63
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 68
    • icon of address Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 69 IIF 70
  • King, Paul Edward
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 71
    • icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 72
    • icon of address 55, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 73
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 74
  • King, Edward Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Clarendon Court, 66 Kings Avenue, Brixton, London, SW4 8BF, United Kingdom

      IIF 75
  • King, Edward Paul
    British film producer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 76
    • icon of address 44a Floral Street, London, WC2E 9DA, England

      IIF 77
    • icon of address Flat 5, 66 Kings Avenue, London, SW4 8BF, England

      IIF 78
    • icon of address Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 79
  • Edward King
    Uk born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Cameo House, 11 Bear Street, London, WC2H 7AS

      IIF 80
  • Mr Edward Paul King
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 81
    • icon of address Flat 5 Clarendon Court, 66 Kings Avenue, London, SW4 8BF, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2016-07-25 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address Flat 5 Clarendon Court 66 Kings Avenue, Brixton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,270 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 5 Clarendon Court, 66 Kings Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,118 GBP2024-03-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 78 - Director → ME
  • 4
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31
    NP HYGIENE LIMITED - 2013-03-01
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -289,302 GBP2024-12-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 63 - Director → ME
    icon of calendar 2013-02-22 ~ now
    IIF 33 - Secretary → ME
  • 5
    ZOOMREGAL LIMITED - 1987-07-03
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2015-06-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    REPAP HOLDINGS LTD - 2015-04-13
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-04-12 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2019-08-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 52 - Director → ME
  • 11
    icon of address Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    7,396,124 GBP2024-12-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 71 - Director → ME
    icon of calendar 2016-09-30 ~ now
    IIF 22 - Secretary → ME
  • 12
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2024-12-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 62 - Director → ME
    icon of calendar 2014-11-13 ~ now
    IIF 35 - Secretary → ME
  • 13
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 40 - LLP Designated Member → ME
  • 14
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,929,290 GBP2024-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 47 - Director → ME
    icon of calendar 2015-07-31 ~ now
    IIF 25 - Secretary → ME
  • 15
    NORPAP PROPERTY (456) LTD - 2019-09-20
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    462,033 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 56 - Director → ME
    icon of calendar 2019-09-05 ~ now
    IIF 18 - Secretary → ME
  • 16
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    LOCKWOOD 456 LTD - 2015-06-29
    NORTHWOOD CONSUMER LIMITED - 2020-07-03
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,762 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 44 - Director → ME
    icon of calendar 2015-06-12 ~ now
    IIF 28 - Secretary → ME
  • 17
    NC TISSUE LTD - 2024-09-02
    icon of address Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,019,868 GBP2024-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 68 - Director → ME
    icon of calendar 2019-02-20 ~ now
    IIF 21 - Secretary → ME
  • 18
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,782 GBP2024-12-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 64 - Director → ME
    icon of calendar 2013-02-22 ~ now
    IIF 32 - Secretary → ME
  • 19
    LOCKWOOD 123 LTD - 2015-06-29
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 49 - Director → ME
    icon of calendar 2015-06-12 ~ now
    IIF 27 - Secretary → ME
  • 20
    NP PAPERS LTD - 2016-08-08
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,188,855 GBP2024-12-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 48 - Director → ME
    icon of calendar 2016-07-26 ~ now
    IIF 26 - Secretary → ME
  • 21
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,390 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 57 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 19 - Secretary → ME
  • 22
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,883,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 65 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 36 - Secretary → ME
  • 23
    PG LOGISTICS LTD - 2013-03-07
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    976,316 GBP2024-12-31
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 66 - Director → ME
    icon of calendar 2012-06-06 ~ now
    IIF 37 - Secretary → ME
  • 24
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    icon of address Waterside, Disley, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,606,534 GBP2024-12-31
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 59 - Director → ME
    icon of calendar 2011-06-17 ~ now
    IIF 31 - Secretary → ME
  • 25
    NORTHWOOD321 LTD - 2019-09-19
    icon of address Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,582,312 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 58 - Director → ME
    icon of calendar 2019-09-05 ~ now
    IIF 17 - Secretary → ME
  • 26
    DISLEY TISSUE LIMITED - 2014-08-29
    icon of address Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,955,628 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 60 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 30 - Secretary → ME
  • 27
    LANCASTER TISSUE LIMITED - 2014-08-29
    icon of address Lansil Way, Caton Road, Lancaster
    Active Corporate (7 parents)
    Equity (Company account)
    3,290,903 GBP2024-12-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 54 - Director → ME
    icon of calendar 2012-10-29 ~ now
    IIF 29 - Secretary → ME
  • 28
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 20 - Secretary → ME
  • 29
    icon of address 4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2013-02-22 ~ dissolved
    IIF 11 - Secretary → ME
  • 30
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 67 - Director → ME
    icon of calendar 2014-11-13 ~ now
    IIF 38 - Secretary → ME
  • 31
    icon of address Fmtv.london, 23 Cameo House 11 Bear Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    713,115 GBP2024-03-31
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 55 The Woodlands, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,187 GBP2024-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 73 - Director → ME
  • 34
    icon of address Flat 5 Clarendon Court, 66 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2008-06-10 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 14
  • 1
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2009-02-10
    IIF 6 - Secretary → ME
  • 2
    icon of address C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2009-02-10
    IIF 2 - Secretary → ME
  • 3
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    icon of address Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    icon of calendar 2022-04-05 ~ 2022-12-01
    IIF 72 - Director → ME
    icon of calendar 2022-04-28 ~ 2022-12-01
    IIF 23 - Secretary → ME
  • 4
    BSK FIXPACK LIMITED - 2013-04-18
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2009-10-02
    IIF 3 - Secretary → ME
  • 5
    SISALKRAFT LIMITED - 2013-05-13
    BRITISH SISALKRAFT LIMITED - 2013-04-18
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,033 GBP2016-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2011-02-06
    IIF 9 - Secretary → ME
  • 6
    BSK MATERIALS LIMITED - 2008-04-16
    EGX LTD - 2005-11-17
    icon of address 4th Floor Leopold Street, Fountain Precinct, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2011-05-23
    IIF 4 - Secretary → ME
  • 7
    icon of address Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2018-07-05
    IIF 39 - LLP Designated Member → ME
  • 8
    icon of address Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (3 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2018-07-05
    IIF 45 - Director → ME
    icon of calendar 2012-12-17 ~ 2018-07-05
    IIF 12 - Secretary → ME
  • 9
    MODULE 1 LTD - 2005-11-17
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -321,889 GBP2017-11-30
    Officer
    icon of calendar 2006-12-05 ~ 2008-09-26
    IIF 5 - Secretary → ME
  • 10
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    icon of address C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2015-10-30
    IIF 70 - Director → ME
    icon of calendar 2012-05-03 ~ 2015-10-30
    IIF 8 - Secretary → ME
  • 11
    SASHPOINT LIMITED - 2016-03-30
    PRESSGROVE LIMITED - 2003-12-08
    icon of address Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2015-11-19
    IIF 69 - Director → ME
    icon of calendar 2012-05-03 ~ 2015-11-19
    IIF 7 - Secretary → ME
  • 12
    icon of address C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-11-13 ~ 2015-11-19
    IIF 55 - Director → ME
    icon of calendar 2014-11-13 ~ 2015-11-19
    IIF 16 - Secretary → ME
  • 13
    NORTHWOOD & WEPA LIMITED - 2018-07-05
    NP WEPA LIMITED - 2013-03-28
    icon of address Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-04 ~ 2018-07-05
    IIF 50 - Director → ME
    icon of calendar 2013-01-04 ~ 2018-07-05
    IIF 14 - Secretary → ME
  • 14
    icon of address 120 Bark Street, Bolton, England
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-24 ~ 2014-12-10
    IIF 15 - Secretary → 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.