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

Roberts, Paul Anthony

    Related profiles found in government register
  • Roberts, Paul Anthony
    British plumbing & heating born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 1
  • Roberts, Paul Anthony
    British businessman born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sutherland Road, London, E17 6BJ, England

      IIF 2
  • Roberts, Paul Anthony
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sutherland Road, London, E17 6BJ, England

      IIF 3
  • Roberts, Paul Anthony
    British director born in June 1971

    Resident in England

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

      IIF 4
  • Roberts, Paul Anthony
    British controller born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Barn Vron Farm, Llewelyn Road Vron, Wrexham, LL11 5TW

      IIF 5
  • Roberts, Paul Anthony
    born in June 1971

    Resident in England

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

      IIF 6
    • Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Roberts, Paul Graham
    British business development director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Paul Graham
    British ceo born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit D Antura, Bond Close, Basingstoke, RG24 8PZ, England

      IIF 12
    • Unit D Antura, Kingsland Business Park, Basingstoke, RG24 8PZ, England

      IIF 13
    • Unit D Antura, Kingsland Business Park, Basingstoke, RG24 8PZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Unit D Antura, Kingsland Business Park, Bond Close, Basingstoke, RG24 8PZ, England

      IIF 17 IIF 18
  • Roberts, Paul Graham
    British president services uk & chief country born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Paul Graham
    British president services uk & chief country rep born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Paul Graham
    British president services uk & chief county born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Litchurch Lane, Derby, Derbyshire, DE24 8AD

      IIF 28
  • Roberts, Paul
    British commercial director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14 The Wardens, Kenilworth, Warwickshire, CV8 2UH

      IIF 29
  • Roberts, Paul
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14 The Wardens, Kenilworth, Warwickshire, CV8 2UH

      IIF 30 IIF 31 IIF 32
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 33 IIF 34
    • The Stables, 19 High Street, Hillmorton, Rugby, Warwickshire, CV21 4EG

      IIF 35
  • Roberts, Paul
    British quantity surveyor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 110, Richmond Street, Stoke, Coventry, West Midlands, CV2 4HY

      IIF 36
    • 14 The Wardens, Kenilworth, Warwickshire, CV8 2UH

      IIF 37
  • Roberts, Paul
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 38
  • Roberts, Paul
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD, United Kingdom

      IIF 39
    • 24, Boundary Road, Lancing, West Sussex, BN15 8NE, England

      IIF 40
  • Roberts, Paul
    British managing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Boundary Road, Lancing, BN15 8NE, England

      IIF 41
  • Roberts, Paul
    British painter born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Boundary Road, Lancing, BN15 8NE, England

      IIF 42
  • Roberts, Paul
    British roofer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Boundary Road, Lancing, BN15 8NE, England

      IIF 43
  • Roberts, Paul Anthony
    British company director born in June 1971

    Resident in Bristol

    Registered addresses and corresponding companies
    • Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ

      IIF 44
  • Roberts, Paul
    British director of operations born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Langtons 11th Floor The Plaza, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 45
  • Roberts, Paul
    British heating engineer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 21, Hollybrook Avenue, Southampton, Hampshire, SO16 6SL, England

      IIF 46
  • Roberts, Paul
    British mechanical engineer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Eastgate, Louth, Lincolnshire, LN11 9NB, England

      IIF 47
  • Roberts, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16a Autobase Ind. Est, Tipton Road, Tividale, Birmingham, West Midlands, B693HU, England

      IIF 48
    • Unit 16a Auto Base Ind Park, Tipton Road, Tividale, Oldbury, B69 3HU, United Kingdom

      IIF 49
  • Roberts, Paul
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

      IIF 50
  • Roberts, Paul Anthony
    British

    Registered addresses and corresponding companies
    • 44 St Edmunds Road, London, N9 7PT

      IIF 51
    • Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 52
    • The Barn Vron Farm, Llewelyn Road Vron, Wrexham, LL11 5TW

      IIF 53
  • Roberts, Paul Anthony
    British company director

    Registered addresses and corresponding companies
    • 71 Coryton Rise, Cardiff, South Glamorgan, CF14 7EL

      IIF 54
  • Roberts, Paul Anthony
    British controller

    Registered addresses and corresponding companies
    • The Barn Vron Farm, Llewelyn Road Vron, Wrexham, LL11 5TW

      IIF 55
  • Roberts, Paul Anthony
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Coryton Rise, Cardiff, South Glamorgan, CF14 7EL

      IIF 56
  • Roberts, Paul Anthony
    British corporate financier born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Coryton Rise, Cardiff, South Glamorgan, CF14 7EL

      IIF 57
  • Roberts, Paul Anthony
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beulah Road, Rhiwbina, Cardiff, CF14 6LX, Wales

      IIF 58
    • 71 Coryton Rise, Whitchurch, Cardiff, CF14 7EL, United Kingdom

      IIF 59 IIF 60
    • Unit 12 Regents Park, Ocean Way, Cardiff, CF24 5PF, United Kingdom

      IIF 61
    • Unit 12, Regents Trade Park, Galdames Place, Cardiff, CF24 5PF, Wales

      IIF 62
  • Roberts, Paul Anthony
    British finance broker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Paul Anthony
    British operations director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Coryton Rise, Cardiff, CF14 7EL, Wales

      IIF 66
  • Roberts, Paul
    British fiter born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Finns Farm, Smalls Hill Road, Norwood Hill, Horley, Surrey, RH6 0HR, United Kingdom

      IIF 67
  • Roberts, Paul Anthony
    Welsh accountant born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Rosemary Gardens, Rossett, Wrexham, LL12 0LH

      IIF 68
  • Roberts, Paul Anthony
    Welsh company director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 69
  • Roberts, Paul Anthony
    Welsh none born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Rosemary Gardens, Burton, Rossett, Wrexham, LL12 0LH, Wales

      IIF 70
  • Roberts, Paul Anthony
    British business owner born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 St Edmunds Road, London, N9 7PT

      IIF 71
  • Roberts, Paul Anthony
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, St. Edmunds Road, London, London, N9 7PT, United Kingdom

      IIF 72
  • Roberts, Paul Anthony
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 73
  • Roberts, Paul Anthony
    British manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tree View Farm, Wragholme Road, Grainthorpe Lough, LN11 7JD, United Kingdom

      IIF 74
  • Roberts, Paul
    English director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9 Lawrence Street, Padiham, Burnley, BB12 8DL, England

      IIF 75
    • Barcode (1st Floor), Hammerton House, Burnley, BB11 1NA, England

      IIF 76
    • Paul Roberts, 7 Coal Street, Burnley, BB11 1DX, England

      IIF 77
    • Unit H - Newton Works, Cow Lane, Burnley, BB11 1NN, England

      IIF 78
    • Paul Roberts, 290 Moston Lane, Manchester, M409WB, England

      IIF 79
  • Mr Paul Anthony Roberts
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 80
  • Roberts, Paul
    English director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 21, Mayweed Avenue, Chatham, Kent, ME5 0PX, United Kingdom

      IIF 81
  • Roberts, Paul Graham
    British none born in March 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Litchurch Lane, Derby, Derbyshire, DE24 8AD

      IIF 82
  • Mr Paul Roberts
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 110, Richmond Street, Stoke, Coventry, West Midlands, CV2 4HY

      IIF 83
  • Mr Paul Roberts
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 84
  • Mr Paul Roberts
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Boundary Road, Lancing, BN15 8NE, England

      IIF 85 IIF 86 IIF 87
    • 24, Boundary Road, Lancing, West Sussex, BN15 8NE, England

      IIF 88
    • 24, Boundary Road, Lancing, West Sussex, BN15 8NE, United Kingdom

      IIF 89
  • Roberts, Paul
    British programme manager born in March 1957

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • No1 Broadgate Hall, Broadgate Hall, Ings, Windermere, Cumbria, LA23 1JR, England

      IIF 90
  • Roberts, Paul
    Nigerian none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gilbert Road, Belvedere, London, DA17 5DB, United Kingdom

      IIF 91
  • Roberts, Paul
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 92
    • The Stables, 2 Hilmorton Wharf Crick Road, Rugby, Warwickshire, CV21 4PW

      IIF 93
  • Roberts, Paul Olayemi
    Nigerian business person born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 89, St. Chads Road, Tilbury, RM18 8LA, England

      IIF 94
  • Roberts, Paul Olayemi
    Nigerian manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 247, Bredhurst Road, Gillingham, ME8 0RD, England

      IIF 95
  • Roberts, Paul Olayemi
    Nigerian support worker born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, Deer Park Road, London, SW19 3UX, England

      IIF 96
  • Mr Paul Roberts
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 390, Portsmouth Road, Southampton, Hampshire, SO19 9AS, England

      IIF 97
  • Mr Paul Roberts
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Eastgate, Louth, Lincolnshire, LN11 9NB, England

      IIF 98
  • Mr Paul Roberts
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16a Autobase Ind. Est, Tipton Road, Tividale, Birmingham, West Midlands, B69 3HU, England

      IIF 99
  • Mr Paul Roberts
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, Redburn Road, Shipley, West Yorkshire, BD18 3BD

      IIF 100
  • Paul Roberts
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Anthony Roberts
    British born in June 1971

    Resident in England

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

      IIF 105
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 106 IIF 107
  • Paul Roberts
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rosemary Gardens, Wrexham, LL12 0LH, England

      IIF 108
  • Paul Roberts
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sutherland Road, London, E17 6BJ, England

      IIF 109
  • Roberts, Paul Anthony

    Registered addresses and corresponding companies
    • International House 6 South Molton St London, South Molton Street, London, W1K 5QF, England

      IIF 110
    • The Barn, Llewelyn Road, Vron, Tanyfron, Wrexham, Clwyd, LL11 5TW, Wales

      IIF 111
    • The Barn Vron Farm, Llewelyn Road Vron, Wrexham, LL11 5TW

      IIF 112
    • Ty Seren, 8 Rosemary Gardens, Burton Rossett, Wrexham, Wrexham, Wales

      IIF 113
  • Roberts, Paul
    British

    Registered addresses and corresponding companies
  • Roberts, Paul
    British controller

    Registered addresses and corresponding companies
    • 8, Rosemary Gardens, Burton, Rossett, Wrexham, Clwyd, LL12 0LH, Wales

      IIF 117
  • Roberts, Paul
    British director

    Registered addresses and corresponding companies
    • 14 The Wardens, Kenilworth, Warwickshire, CV8 2UH

      IIF 118
  • Roberts, Paul
    British garage proprietor

    Registered addresses and corresponding companies
  • Roberts, Paul
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a, Marine View Office Park, 45 Martingale Way, Portishead, Bristol, BS20 7AW, England

      IIF 122
  • Roberts, Paul
    British on-line business owner born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 123
  • Roberts, Paul
    Irish manager born in February 1964

    Registered addresses and corresponding companies
    • 18 Van Dyck Cres, Belfast, BT36 7FH

      IIF 124
  • Roberts, Paul
    British garage proprietor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Paul
    Welsh director born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 39 Cheshire View, Brymbo, Wrexham, LL11 5AW, United Kingdom

      IIF 128
  • Roberts, Paul
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Thrush Avenue, Hatfield, Hertfordshire, AL10 8QU, United Kingdom

      IIF 129
    • 1st Floor, Venture House, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS, United Kingdom

      IIF 130
  • Roberts, Paul
    British driver born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo Court, Suite 10, 31 Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 131
  • Roberts, Paul
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Boundary Road, Lancing, West Sussex, BN15 8NE, United Kingdom

      IIF 132 IIF 133
    • 24a, Boundary Road, Lancing, BN15 8NE, United Kingdom

      IIF 134
  • Roberts, Paul
    British web developer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Boundary Road, Lancing, West Sussex, BN15 8NE, United Kingdom

      IIF 135
  • Mr Paul Roberts
    English born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9 Lawrence Street, Padiham, Burnley, BB12 8DL, England

      IIF 136
    • Unit H - Newton Works, Cow Lane, Burnley, BB11 1NN, England

      IIF 137
  • Robert, Paul
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, North Road, Lancing, BN15 9BB, England

      IIF 138
  • Roberts, Paul
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D Antura, Kingsland Business Park, Basingstoke, RG24 8PZ, United Kingdom

      IIF 139
  • Roberts, Paul
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Thrush Avenue, Hatfield, Hertfordshire, AL10 8QU, United Kingdom

      IIF 140
  • Roberts, Paul
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 141
  • Roberts, Paul
    British engineer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Paddock View, Tetney, Grimsby, DN36 5JY, England

      IIF 142
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 143
  • Roberts, Paul
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Autobase Ind. Est, Tipton Road, Tividale, Birmingham, West Midlands, B693HU, England

      IIF 144
  • Roberts, Paul Gabriel
    Irish

    Registered addresses and corresponding companies
    • 10 Ben Eden Avenue, Belfast, BT15 4GX

      IIF 145
  • Roberts, Shaun Andrew
    Welsh it consultant born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Maes Brenin, Maes Brenin, Pentre Maelor, Wrexham, Clwyd, LL13 9PY, Wales

      IIF 146
  • Roberts, Paul
    British business owner born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Glanhwfa Road, Llangefni, Anglesey, LL77 7EN, United Kingdom

      IIF 147
  • Roberts, Paul
    British electrical safety engineer born in October 1967

    Resident in United Kingdom

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

      IIF 148
  • Roberts, Paul Gabriel

    Registered addresses and corresponding companies
    • 10, Ben Eden Avenue, Belfast, BT15 4GX, Northern Ireland

      IIF 149
  • Roberts, Paul Gabriel
    Irish charity chief executive born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Churchill Street, Belfast, Antrim, BT15 2BP, Northern Ireland

      IIF 150
    • Ashton Centre 5, Churchill Street, Belfast, Co Antrim, BT15 2BP

      IIF 151
  • Roberts, Paul Gabriel
    Irish chief executive born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10 Ben Eden Avenue, Belfast, Co Antrim, BT15 4GX

      IIF 152
  • Roberts, Paul Gabriel
    Irish chief executive charity born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ashton Centre, 5 Churchill Street, Belfast, BT15 2BP, Northern Ireland

      IIF 153
    • 10 Ben Eden Avenue, Belfast, Co Antrim, BT15 4GX

      IIF 154
  • Roberts, Paul Gabriel
    Irish management consultant born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10, Ben Eden Avenue, Belfast, BT15 4GX, Northern Ireland

      IIF 155
  • Roberts, Paul Gabriel
    Irish manager born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10 Ben Eden Avenue, Belfast, BT15 4GX

      IIF 156
  • Roberts, Paul Gabriel
    Irish none born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Churchill Street, Belfast, BT15 2BP

      IIF 157
  • Roberts, Paul Gabriel
    Irish voluntary sector manager born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 61, Duncairn Gardens, Belfast, County Antrim, BT15 2GB

      IIF 158
    • 10 Ben Eden Avenue, Belfast, Co. Antrim, N. Ireland, BT15 4GX

      IIF 159
  • Roberts, Paul
    born in June 1976

    Registered addresses and corresponding companies
    • 61, Trusley Brook, Hilton, Derby, Derbyshire, DE65 5LA

      IIF 160
  • Roberts, Paul
    English software developer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Redburn Road, Shipley, West Yorkshire, BD18 3BD

      IIF 161
  • Roberts, Shaun
    Welsh director born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Maes Brenin, Wrexham, LL13 9PY, United Kingdom

      IIF 162
    • 8, 8 Rosemary Gardens, Burton Rossett, Wrexham, County (optional), LL12 0LH, United Kingdom

      IIF 163
  • Mr Paul Roberts
    Nigerian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Burchwall Close, Collier Row, Romford, RM5 3JU, England

      IIF 164
  • Roberts, Paul
    Nigerian management born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paul Roberts, 3, Rhodes Crescent Rochdale, Rochdale, Rochdale, OL112HP, United Kingdom

      IIF 165
  • Mr Shaun Roberts
    British born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 166
  • Roberts, Paul
    Northern Irish chief executive - community places born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Downshire Place, Belfast, BT2 7JQ, Northern Ireland

      IIF 167
  • Roberts, Paul

    Registered addresses and corresponding companies
    • 10 Ben Eden Avenue, Belfast, BT15 4GX

      IIF 168
    • Ashton Centre 5, Churchill Street, Belfast, Co Antrim, BT15 2BP, Northern Ireland

      IIF 169
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 170
    • 44, St Edmunds Road, Enfield, N9 7PT, United Kingdom

      IIF 171
    • 1, Paddock View, Tetney, Grimsby, DN36 5JY, England

      IIF 172
    • 11, Thrush Avenue, Hatfield, Hertfordshire, AL10 8QU, United Kingdom

      IIF 173
    • 14 The Wardens, Kenilworth, Warwickshire, CV8 2UH

      IIF 174
    • 24a, Boundary Road, Lancing, BN15 8NE, United Kingdom

      IIF 175
    • 12, Sutherland Road, London, E17 6BJ, England

      IIF 176
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 177
    • Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 178 IIF 179 IIF 180
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 181
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 182
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 183
    • Paul Roberts, 12, Sutherland Road, London, London, E17 6BJ, United Kingdom

      IIF 184
    • Paul Roberts, 290 Moston Lane, Manchester, M409WB, England

      IIF 185
    • Paul Roberts, 3, Rhodes Crescent Rochdale, Rochdale, Rochdale, OL112HP, United Kingdom

      IIF 186
    • 2, Burchwall Close, Collier Row, Romford, RM5 3JU, England

      IIF 187
    • 36, Glyn Avenue, Wrexham, LL12 8DF, Wales

      IIF 188
    • 8, Rosemary Gardens, Burton, Rossett, Wrexham, Clwyd, LL12 0LH, Wales

      IIF 189
    • 8, Rosemary Gardens, Rossett, Wrexham, LL12 0LH

      IIF 190 IIF 191
    • Ty Seren, 8 Rosemary Gardens, Burton Rossett, Wrexham, Wrexham, Wales

      IIF 192
  • Mr Paul Roberts
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 193
  • Mr Paul Roberts
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grindley Brook Garage, Grindley Brook, Whitchurch, Salop, SY13 4QJ

      IIF 194
  • Mr Paul Roberts
    Welsh born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE

      IIF 195
  • Roberts, Paul Olayemi
    Nigerian administrator born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Alma Street, Bacup, OL13 9JA, United Kingdom

      IIF 196
  • Mr Paul Anthony Roberts
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Coryton Rise, Whitchurch, Cardiff, CF14 7EL, United Kingdom

      IIF 197 IIF 198
    • Unit 12 Regents Park, Ocean Way, Cardiff, CF24 5PF, United Kingdom

      IIF 199
  • Mr Paul Roberts
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 200
  • Mr Paul Roberts
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Autobase Ind. Est, Tipton Road, Tividale, Birmingham, West Midlands, B693HU, England

      IIF 201
  • Paul Robert
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, North Road, Lancing, BN15 9BB, England

      IIF 202
  • Paul Roberts
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo Court, Suite 10, 31 Waterloo Road, WV1 4DJ, United Kingdom

      IIF 203
    • 11, Thrush Avenue, Hatfield, AL10 8QU, United Kingdom

      IIF 204
  • Paul Roberts
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Boundary Road, Lancing, BN15 8NE, United Kingdom

      IIF 205
    • 24, Boundary Road, Lancing, West Sussex, BN15 8NE, United Kingdom

      IIF 206 IIF 207
    • 24a, Boundary Road, Lancing, BN15 8NE, United Kingdom

      IIF 208
  • Mr Paul Anthony Roberts
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 209
  • Paul Roberts
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 210 IIF 211 IIF 212
  • Paul Roberts
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Paddock View, Tetney, Grimsby, DN36 5JY, England

      IIF 213
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 214
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 215
  • Mr Paul Olayemi Roberts
    Nigerian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, Deer Park Road, London, SW19 3UX, England

      IIF 216
    • 89, St. Chads Road, Tilbury, RM18 8LA, England

      IIF 217
  • Mr Shaun Roberts
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Maes Brenin, Pentre Maelor, Wrexham, Clwyd, LL13 9PY, Wales

      IIF 218
  • Mr Shaun Roberts
    Welsh born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Maes Brenin, Pentre Maelor, Wrexham, LL13 9PY, Wales

      IIF 219
  • Paul Roberts
    British born in October 1967

    Resident in United Kingdom

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

      IIF 220
  • Shaun Roberts
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Maes Brenin, Wrexham, LL13 9PY, United Kingdom

      IIF 221
  • Mr Paul Gabriel Roberts
    Irish born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ashton Centre 5, Churchill Street, Belfast, Co Antrim, BT15 2BP

      IIF 222
  • Paul Roberts
    Nigerian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paul Roberts, 3, Rhodes Crescent Rochdale, Rochdale, Rochdale, OL112HP, United Kingdom

      IIF 223
  • Mr Paul Olayemi Roberts
    Nigerian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Alma Street, Bacup, OL13 9JA, United Kingdom

      IIF 224
child relation
Offspring entities and appointments
Active 83
  • 1
    110 Richmond Street, Stoke, Coventry, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    1,579 GBP2023-08-31
    Officer
    2010-08-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 2
    PANIELLA LIMITED - 2015-11-23
    The Stables 19 High Street, Hillmorton, Rugby, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 3
    The Stables, 2 Hilmorton Wharf Crick Road, Rugby, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 93 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to surplus assets - 75% or moreOE
    IIF 104 - Right to appoint or remove membersOE
  • 4
    12 Sutherland Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 179 - secretary → ME
  • 5
    24 Boundary Road, Lancing, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 6
    6 Duncrievie Road, London, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,352 GBP2019-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 72 - director → ME
  • 7
    EVOLUTION BIDCO LIMITED - 2024-12-10
    Unit D Antura, Kingsland Business Park, Basingstoke, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-08-31 ~ now
    IIF 16 - director → ME
  • 8
    28 Esplanade, St Helier, Jersey
    Corporate (6 parents)
    Officer
    2020-02-27 ~ now
    IIF 139 - director → ME
  • 9
    CHAS.A.BLATCHFORD & SONS,LIMITED - 2019-09-02
    Unit D Antura, Kingsland Business Park, Basingstoke, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2020-08-31 ~ now
    IIF 13 - director → ME
  • 10
    STEVTON (NO.664) LIMITED - 2024-12-10
    Unit D Antura, Kingsland Business Park, Bond Close, Basingstoke, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-08-31 ~ now
    IIF 18 - director → ME
  • 11
    STEVTON (NO.234) LIMITED - 2002-06-14
    Unit D Antura, Bond Close, Basingstoke, England
    Corporate (4 parents)
    Officer
    2020-08-31 ~ now
    IIF 12 - director → ME
  • 12
    67-71 Lewisham High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-09-30
    Officer
    2017-09-20 ~ now
    IIF 196 - director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Right to appoint or remove directors as a member of a firmOE
  • 13
    Busy Bars Ltd, 7 Coal Street, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 77 - director → ME
  • 14
    Unit H - Newtown Works, Cow Lane, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 15
    124-128 City Road, London, England
    Corporate (2 parents)
    Officer
    2015-08-08 ~ now
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    PAR CAPITAL MORTGAGES LIMITED - 2011-06-15
    Kemp House, City Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,928 GBP2016-03-31
    Officer
    2004-01-07 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 17
    Capital Office Ltd, Kemp House 152-160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    12 Hatherley Road, Sidcup, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 81 - director → ME
  • 19
    STEVTON (NO.665) LIMITED - 2018-04-24
    Unit D Antura, Kingsland Business Park, Bond Close, Basingstoke, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-08-31 ~ now
    IIF 17 - director → ME
  • 20
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    957 GBP2015-02-28
    Officer
    2014-02-10 ~ dissolved
    IIF 50 - director → ME
  • 21
    COMBI NATION COMMERCIAL LIMITED - 2011-09-02
    390 Portsmouth Road, Southampton, Hampshire, England
    Corporate (1 parent)
    Total liabilities (Company account)
    25,193 GBP2023-08-31
    Officer
    2011-08-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 22
    12 Sutherland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
  • 23
    Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2020-02-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 24
    17 Maes Brenin Maes Brenin, Pentre Maelor, Wrexham, Clwyd, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2011-08-05 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 25
    Grindley Brook Garage, Grindley Brook, Whitchurch, Salop
    Corporate (6 parents, 1 offspring)
    Officer
    2000-01-22 ~ now
    IIF 127 - director → ME
    2000-01-22 ~ now
    IIF 119 - secretary → ME
  • 26
    Grindley Brook Garage, Grindley Brook, Whitchurch, Salop
    Corporate (3 parents)
    Equity (Company account)
    2,434,509 GBP2024-03-31
    Officer
    2000-01-22 ~ now
    IIF 126 - director → ME
    2000-01-22 ~ now
    IIF 120 - secretary → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Grindley Brook Garage, Grindley Brook, Whitchurch, Salop
    Corporate (4 parents)
    Officer
    2000-01-22 ~ now
    IIF 125 - director → ME
    2000-01-22 ~ now
    IIF 121 - secretary → ME
  • 28
    24 Boundary Road, Lancing, West Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 133 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 29
    5 Glanhwfa Road, Llangefni, Anglesey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-07-21 ~ dissolved
    IIF 147 - director → ME
  • 30
    Mcsweeney Centre, 29-31 Henry Place, Belfast, Co. Antrim, Northern Ireland
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183 GBP2019-03-31
    Officer
    2020-12-16 ~ dissolved
    IIF 155 - director → ME
    2020-12-18 ~ dissolved
    IIF 149 - secretary → ME
  • 31
    Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,979 GBP2024-02-29
    Officer
    2020-02-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 32
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,885 GBP2019-11-30
    Officer
    2012-11-12 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Unit D Antura, Kingsland Business Park, Basingstoke, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2020-01-07 ~ now
    IIF 15 - director → ME
  • 34
    Unit D Antura, Kingsland Business Park, Basingstoke, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2020-08-31 ~ now
    IIF 14 - director → ME
  • 35
    Ashton Centre 5, Churchill Street, Belfast, Co Antrim
    Dissolved corporate (7 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 151 - director → ME
    2016-02-29 ~ dissolved
    IIF 169 - secretary → ME
  • 36
    24 Boundary Road, Lancing, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-30 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 37
    1 Paddock View, Tetney, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    2,692 GBP2023-01-31
    Officer
    2022-01-26 ~ now
    IIF 142 - director → ME
    2022-01-26 ~ now
    IIF 172 - secretary → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 213 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 213 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 213 - Right to appoint or remove directors as a member of a firmOE
  • 38
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 143 - director → ME
    2024-02-27 ~ now
    IIF 177 - secretary → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 39
    9 Lawrence Street, Padiham, Burnley, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 40
    Barcode, 25 Hammerton House, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 76 - director → ME
  • 41
    2 Burchwall Close, Collier Row, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -18,521 GBP2023-12-31
    Officer
    2015-12-24 ~ now
    IIF 91 - director → ME
    2020-05-20 ~ now
    IIF 187 - secretary → ME
    Person with significant control
    2023-10-07 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 42
    The Robbins Building, Albert Street, Rugby, Warwickshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2016-05-26 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    5 Plas Teg, Llandegla, Wrexham
    Corporate (3 parents)
    Equity (Company account)
    917 GBP2024-02-28
    Officer
    2011-03-01 ~ now
    IIF 113 - secretary → ME
  • 44
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2003-10-07 ~ dissolved
    IIF 73 - director → ME
    2003-10-07 ~ dissolved
    IIF 52 - secretary → ME
  • 45
    24 Boundary Road, Lancing, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-11-23 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Unit 12 Regents Trade Park, Galdames Place, Cardiff, South Glam, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 47
    Unit 12 Regents Park, Ocean Way, Cardiff, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 48
    07 Coal Street, Burnley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 79 - director → ME
    2014-12-04 ~ dissolved
    IIF 185 - secretary → ME
  • 49
    International House 6 South Molton St London, South Molton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    44,705 GBP2023-12-31
    Officer
    2020-03-02 ~ now
    IIF 163 - director → ME
    2024-10-25 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2020-05-02 ~ now
    IIF 219 - Has significant influence or controlOE
  • 50
    17 Maes Brenin, Wrexham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2017-02-28 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 51
    No1 Broadgate Hall Broadgate Hall, Ings, Windermere, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 90 - director → ME
  • 52
    36 Glyn Avenue, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    70,375 GBP2023-11-30
    Officer
    2015-01-01 ~ now
    IIF 188 - secretary → ME
  • 53
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 54
    3, Rhodes Crescent, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 165 - director → ME
    2024-05-28 ~ now
    IIF 186 - secretary → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 223 - Ownership of shares – More than 50% but less than 75%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Right to appoint or remove directorsOE
  • 55
    89 St. Chads Road, Tilbury, England
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 56
    11 Thrush Avenue, Hatfield
    Dissolved corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 57
    24 Boundary Road, Lancing, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-04 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 58
    11 Thrush Avenue, Hatfield, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 129 - director → ME
    2023-11-10 ~ now
    IIF 173 - secretary → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 59
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-03-13 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 60
    24a Boundary Road, Lancing, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 134 - director → ME
    2021-11-01 ~ dissolved
    IIF 175 - secretary → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 61
    12 Sutherland Road, London, England
    Corporate (1 parent)
    Officer
    2017-03-28 ~ now
    IIF 2 - director → ME
    2017-03-28 ~ now
    IIF 176 - secretary → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 62
    16a Autobase Ind. Est Tipton Road, Tividale, Birmingham, West Midlands, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-27 ~ now
    IIF 144 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 63
    16a Autobase Ind. Est Tipton Road, Tividale, Birmingham, West Midlands, England
    Corporate (5 parents)
    Equity (Company account)
    1,203,155 GBP2024-03-31
    Officer
    2006-03-24 ~ now
    IIF 48 - director → ME
  • 64
    43 Redburn Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    26,822 GBP2023-08-31
    Officer
    2010-07-21 ~ now
    IIF 161 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 65
    6 St John's Court, Vicars Lane, Chester, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    2011-03-08 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    C/o Langtons 11th Floor The Plaza, Old Hall Street, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    534,807 GBP2024-03-29
    Officer
    2022-12-01 ~ now
    IIF 45 - director → ME
  • 67
    Suite 305 Baltic Chambers, 50 Wellington Street, Glasgow
    Corporate (7 parents)
    Officer
    2024-11-27 ~ now
    IIF 167 - director → ME
  • 68
    95 Cassidy House Station Road, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2014-06-19 ~ dissolved
    IIF 111 - secretary → ME
  • 69
    247 Bredhurst Road, Gillingham, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 95 - director → ME
  • 70
    8 Rosemary Gardens, Wrexham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-25
    Officer
    2016-08-26 ~ dissolved
    IIF 68 - director → ME
    2016-08-26 ~ dissolved
    IIF 191 - secretary → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 71
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,393 GBP2024-03-31
    Officer
    2016-03-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    12 Beulah Road, Rhiwbina, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-03-31 ~ dissolved
    IIF 58 - director → ME
  • 73
    C/o Moore Stephens Chartered Accountants, Donegall House, 7 Donegall Square North, Belfast, Northern Ireland
    Dissolved corporate (12 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 152 - director → ME
  • 74
    6 Birch Grove, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 178 - secretary → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 210 - Has significant influence or controlOE
  • 75
    Finns Farm Smalls Hill Road, Norwood Hill, Horley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 67 - director → ME
  • 76
    1st Floor Venture House, Watchmead, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 130 - director → ME
  • 77
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -7,067.53 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 123 - director → ME
    2020-02-11 ~ now
    IIF 170 - secretary → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 78
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 148 - director → ME
    2018-04-05 ~ dissolved
    IIF 182 - secretary → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    Unit 16a Auto Base Ind Park Tipton Road, Tividale, Oldbury, United Kingdom
    Corporate (2 parents)
    Officer
    2013-05-03 ~ now
    IIF 49 - director → ME
  • 80
    107 North Road, Lancing, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 81
    24 Boundary Road, Lancing, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 82
    The Robbins Building, Albert Street, Rugby, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2016-08-11 ~ dissolved
    IIF 92 - llp-designated-member → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to surplus assets - 75% or moreOE
    IIF 103 - Right to appoint or remove membersOE
  • 83
    YUCCA RECRUIMENT AGENCY LTD - 2017-08-18
    19 Deer Park Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -216,845 GBP2023-11-30
    Officer
    2025-02-10 ~ now
    IIF 96 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 216 - Right to appoint or remove directorsOE
Ceased 62
  • 1
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2017-03-06 ~ 2019-11-07
    IIF 44 - director → ME
  • 2
    PLASTIC WINDOWS AND DOORS LIMITED - 2012-11-14
    A1 PLASTICS WINDOWS AND DOORS LIMITED - 2012-01-17
    26 Belvedere Drive, Wrexham, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,852 GBP2017-06-30
    Officer
    2011-07-01 ~ 2018-04-18
    IIF 192 - secretary → ME
  • 3
    BOMBARDIER TRANSPORTATION (HOLDINGS) UK LTD - 2023-01-09
    DAIMLERCHRYSLER RAIL SYSTEMS (U.K. HOLDINGS) LTD - 2001-06-07
    ABB DAIMLER-BENZ TRANSPORTATION (UK HOLDINGS) LTD - 1999-05-19
    ABB DAIMLER-BENZ TRANSPORTATION (UK & IRELAND) LIMITED - 1998-01-20
    ABB TRANSPORTATION GROUP LIMITED - 1996-02-02
    ASEA BROWN BOVERI LIMITED - 1996-01-02
    ASEA HOLDINGS LIMITED - 1988-01-06
    LAKECARRY LIMITED - 1984-02-17
    Litchurch Lane, Derby, Derbyshire
    Corporate (5 parents, 1 offspring)
    Officer
    2011-12-20 ~ 2013-05-31
    IIF 23 - director → ME
  • 4
    BOMBARDIER TRANSPORTATION (ROLLING STOCK) UK LTD - 2022-12-05
    DAIMLERCHRYSLER RAIL SYSTEMS (ROLLING STOCK) LTD - 2001-06-07
    ABB DAIMLER-BENZ TRANSPORTATION (ROLLING STOCK) LTD - 1999-09-10
    ABB RAIL VEHICLES LTD - 1996-02-01
    Litchurch Lane, Derby, Derbyshire
    Corporate (5 parents)
    Officer
    2011-12-20 ~ 2013-05-31
    IIF 24 - director → ME
  • 5
    BOMBARDIER TRANSPORTATION UK LTD - 2022-12-05
    DAIMLERCHRYSLER RAIL SYSTEMS (U.K.) LTD - 2001-06-07
    ABB DAIMLER-BENZ TRANSPORTATION (UK) LTD - 1999-05-19
    ABB DAIMLER-BENZ TRANSPORTATION (CUSTOMER SUPPORT) LIMITED - 1998-01-20
    ABB CUSTOMER SUPPORT LTD - 1996-02-01
    ABB TRANSPORTATION LTD. - 1995-01-01
    BREL LIMITED - 1992-09-02
    BREL LIMITED - 1992-08-18
    BREL (1988) LIMITED - 1989-06-01
    Litchurch Lane, Derby, Derbyshire
    Corporate (8 parents, 9 offsprings)
    Officer
    2009-11-26 ~ 2013-05-31
    IIF 82 - director → ME
  • 6
    12 Sutherland Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-18 ~ 2021-08-20
    IIF 212 - Has significant influence or control OE
  • 7
    24 Boundary Road, Lancing, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-06 ~ 2021-06-12
    IIF 43 - director → ME
    Person with significant control
    2021-05-06 ~ 2021-06-12
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 8
    Ashton Centre, 5 Churchill Street, Belfast
    Corporate (7 parents, 3 offsprings)
    Officer
    1998-08-05 ~ 2020-09-02
    IIF 145 - secretary → ME
  • 9
    BEAT INITIATIVE -THE - 2014-08-28
    11-47 Boyd Street, Belfast
    Corporate (7 parents)
    Officer
    2006-11-23 ~ 2007-04-16
    IIF 159 - director → ME
  • 10
    PARK MOTOR FINANCE LIMITED - 2014-07-17
    PARK ASSET FINANCE LIMITED - 2003-02-14
    PACKEXCESS LIMITED - 1992-10-06
    Darenth House, 84 Main Road, Sundridge, Kent, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    1999-07-01 ~ 2000-02-29
    IIF 64 - director → ME
  • 11
    INTERLOGIC CONTROL ENGINEERING LIMITED - 2008-12-03
    INTERLOGIC (NO.2) LIMITED - 1997-02-20
    Litchurch Lane, Derby, Derbyshire
    Corporate (4 parents)
    Officer
    2011-12-20 ~ 2013-05-31
    IIF 21 - director → ME
  • 12
    Litchurch Lane, Derby, Derbyshire
    Dissolved corporate (4 parents)
    Officer
    2011-12-20 ~ 2013-05-31
    IIF 20 - director → ME
  • 13
    DAIMLERCHRYSLER RAIL SYSTEMS (SIGNAL) LTD - 2001-07-05
    A B B DAIMLER-BENZ TRANSPORTATION (SIGNAL) LIMITED - 1999-06-24
    INTERLOGIC CONTROL ENGINEERING LIMITED - 1997-02-20
    Litchurch Lane, Derby, Derbyshire
    Dissolved corporate (5 parents)
    Officer
    2011-12-20 ~ 2013-05-31
    IIF 28 - director → ME
  • 14
    Liberty Way, Nuneaton, Warwickshire
    Corporate
    Equity (Company account)
    -751,569 GBP2022-06-30
    Officer
    2008-04-19 ~ 2010-02-26
    IIF 118 - secretary → ME
  • 15
    S D P LIMITED - 2003-04-10
    284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2001-04-02 ~ 2003-02-01
    IIF 56 - director → ME
    2001-04-02 ~ 2003-02-01
    IIF 54 - secretary → ME
  • 16
    4 Appleby Close, Tottenham, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -380 GBP2019-01-31
    Officer
    2015-01-30 ~ 2015-02-19
    IIF 171 - secretary → ME
  • 17
    BOMBARDIER TRANSPORTATION (SIGNAL MANAGEMENT) UK LTD - 2012-10-17
    DAIMLERCHRYSLER RAIL SYSTEMS (SIGNAL MANAGEMENT) LTD - 2001-07-05
    ABB DAIMLER-BENZ TRANSPORTATION (SIGNAL MANAGEMENT)LIMITED - 1999-06-24
    ABB DAIMLER-BENZ TRANSPORTATION (SIGNAL) LIMITED - 1997-02-20
    ABB SIGNAL LIMITED - 1996-01-24
    EB SIGNAL (UK) LIMITED - 1991-12-05
    M.L. ENGINEERING (PLYMOUTH) LIMITED - 1990-01-15
    Litchurch Lane, Derby, Derbyshire
    Dissolved corporate (5 parents)
    Officer
    2011-12-20 ~ 2013-05-31
    IIF 19 - director → ME
  • 18
    COMMUNITY TECHNICAL AID - 2004-11-12
    COMMUNITY TECHNICAL AID (NORTHERN IRELAND) LIMITED - 2002-07-09
    2 Downshire Place, Belfast
    Corporate (10 parents)
    Officer
    1984-11-15 ~ 1999-07-09
    IIF 124 - director → ME
  • 19
    166-180 Mount Vernon Park, Mount Vernon Community Development Forum, Community House, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,591 GBP2019-03-31
    Officer
    2009-09-30 ~ 2012-11-30
    IIF 154 - director → ME
  • 20
    12 Sutherland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ 2024-10-29
    IIF 183 - secretary → ME
  • 21
    ZIME LIMITED - 1998-09-23
    Litchurch Lane, Derby, Derbyshire
    Corporate (5 parents)
    Officer
    2011-12-20 ~ 2013-05-31
    IIF 26 - director → ME
  • 22
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -142,725 GBP2023-05-31
    Officer
    2021-05-27 ~ 2024-06-01
    IIF 181 - secretary → ME
    Person with significant control
    2021-05-14 ~ 2021-08-11
    IIF 200 - Has significant influence or control OE
  • 23
    Mcsweeney Centre, 29-31 Henry Place, Belfast, Co. Antrim, Northern Ireland
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183 GBP2019-03-31
    Officer
    2013-03-05 ~ 2014-11-01
    IIF 150 - director → ME
  • 24
    Ashton Centre 5, Churchill Street, Belfast, Co Antrim
    Dissolved corporate (7 parents)
    Person with significant control
    2016-06-01 ~ 2020-02-27
    IIF 222 - Has significant influence or control OE
  • 25
    59 Mancot Way, Mancot, Deeside, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2008-04-06 ~ 2012-04-11
    IIF 112 - secretary → ME
  • 26
    34-35 Ludgate Hill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2003-06-01 ~ 2010-02-26
    IIF 37 - director → ME
    2007-05-01 ~ 2010-02-26
    IIF 115 - secretary → ME
  • 27
    Unit A Kings Chambers, Queens Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-03-28 ~ 2010-02-26
    IIF 32 - director → ME
    2008-06-05 ~ 2009-03-26
    IIF 114 - secretary → ME
    2007-03-28 ~ 2009-03-26
    IIF 116 - secretary → ME
  • 28
    Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham
    Corporate (6 parents, 9 offsprings)
    Officer
    2015-03-20 ~ 2019-06-30
    IIF 11 - director → ME
  • 29
    IMPERIAL METAL INDUSTRIES (KYNOCH) LIMITED - 1978-12-31
    Lakeside Solihull Parkway, Birmingham Business Park, Birmingham
    Corporate (6 parents, 19 offsprings)
    Officer
    2015-03-20 ~ 2019-06-30
    IIF 10 - director → ME
  • 30
    Lakeside Solihull Parkway, Birmingham Business Park, Birmingham
    Corporate (6 parents, 4 offsprings)
    Officer
    2015-03-20 ~ 2019-06-30
    IIF 8 - director → ME
  • 31
    PINCO 1760 LIMITED - 2002-05-01
    Lakeside Solihull Parkway, Birmingham Business Park, Birmingham
    Corporate (3 parents)
    Officer
    2017-03-24 ~ 2019-06-30
    IIF 9 - director → ME
  • 32
    57 Knotts Lane, Colne, England
    Corporate (2 parents)
    Officer
    2023-09-21 ~ 2024-03-31
    IIF 184 - secretary → ME
  • 33
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (3 parents)
    Officer
    2008-12-11 ~ 2010-06-18
    IIF 160 - llp-member → ME
  • 34
    Unit 12 Regents Trade Park, Galdames Place, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2015-11-25 ~ 2018-05-24
    IIF 62 - director → ME
    2013-03-01 ~ 2015-01-07
    IIF 66 - director → ME
  • 35
    Unit 12 Regents Park, Ocean Way, Cardiff, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2017-01-12 ~ 2019-05-23
    IIF 61 - director → ME
  • 36
    5 Churchill Street, Belfast, Co Antrim
    Corporate (7 parents)
    Officer
    2010-07-28 ~ 2018-12-04
    IIF 157 - director → ME
  • 37
    GAP ECO PROPERTY MANAGEMENT LTD - 2021-11-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,090 GBP2023-10-31
    Officer
    2021-10-13 ~ 2024-03-31
    IIF 180 - secretary → ME
  • 38
    Unit 39 North City Business Centre, Duncairn Gardens, Belfast
    Dissolved corporate (5 parents)
    Officer
    1997-11-19 ~ 2008-12-11
    IIF 156 - director → ME
    1997-11-19 ~ 2008-12-11
    IIF 168 - secretary → ME
  • 39
    NORTHERN IRELAND COUNCIL OF SOCIAL SERVICE (INCORPORATED) - THE - 2000-01-01
    61 Duncairn Gardens, Belfast, County Antrim
    Corporate (14 parents, 1 offspring)
    Officer
    2006-05-03 ~ 2021-12-09
    IIF 158 - director → ME
  • 40
    International House 6 South Molton St London, South Molton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    44,705 GBP2023-12-31
    Officer
    2018-10-25 ~ 2020-03-22
    IIF 69 - director → ME
    Person with significant control
    2018-10-25 ~ 2020-04-28
    IIF 166 - Has significant influence or control OE
  • 41
    PARK ASSET MANAGEMENT LTD - 2003-02-14
    PARK ASSET LEASING LIMITED - 1998-02-20
    Shipleys Llp, 60317, 10 Orange Street, London
    Dissolved corporate (1 parent)
    Officer
    1998-04-01 ~ 2000-06-14
    IIF 65 - director → ME
  • 42
    IAN NEALE HOMES LIMITED - 2015-06-25
    GEMINI PROPERTY CO. LIMITED - 2002-12-09
    Grove House Grove Road, Burbage, Hinckley, England
    Corporate (2 parents, 1 offspring)
    Officer
    2007-05-01 ~ 2010-02-26
    IIF 31 - director → ME
    2007-07-29 ~ 2010-02-26
    IIF 174 - secretary → ME
  • 43
    IAN NEALE DEVELOPMENT SOLUTIONS LTD - 2015-06-23
    Grove House Grove Road, Burbage, Hinckley, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -178,215 GBP2022-05-31
    Officer
    2007-02-09 ~ 2010-02-26
    IIF 29 - director → ME
  • 44
    Goldfields House 18a Gold Tops, Newport, South Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,623 GBP2020-12-31
    Officer
    2001-02-12 ~ 2001-11-25
    IIF 57 - director → ME
  • 45
    BOMBARDIER PRORAIL LIMITED - 1998-02-13
    PROCOR ENGINEERING LIMITED - 1990-12-04
    HAMMOND ORGAN (U.K.) LIMITED - 1987-03-13
    DIKAPPA (NUMBER 100) LIMITED - 1978-12-31
    Litchurch Lane, Derby, Derbyshire
    Corporate (4 parents)
    Officer
    2011-12-20 ~ 2013-05-31
    IIF 27 - director → ME
  • 46
    16a Autobase Ind. Est Tipton Road, Tividale, Birmingham, West Midlands, England
    Corporate (5 parents)
    Equity (Company account)
    1,203,155 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-03-13
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-02 ~ 2024-06-17
    IIF 70 - director → ME
  • 48
    61 Duncairn Gardens, Belfast, County Antrim
    Corporate (3 parents)
    Equity (Company account)
    -25,054 GBP2024-03-31
    Officer
    2009-12-17 ~ 2022-10-14
    IIF 153 - director → ME
  • 49
    CONNEX TRANSPORT UK LIMITED - 2007-02-19
    CONNEX RAIL LIMITED - 2000-06-09
    LONDON & SOUTH COAST LIMITED - 1996-08-07
    PINCO 750 LIMITED - 1996-02-27
    Litchurch Lane, Derby, Derbyshire
    Dissolved corporate (4 parents)
    Officer
    2011-12-20 ~ 2013-05-31
    IIF 25 - director → ME
  • 50
    The Robbins Building, Albert Street, Rugby, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-09 ~ 2016-05-12
    IIF 34 - director → ME
  • 51
    LAW 837 LIMITED - 1997-06-26
    Litchurch Lane, Derby, Derbyshire
    Corporate (4 parents)
    Officer
    2011-12-20 ~ 2013-05-31
    IIF 22 - director → ME
  • 52
    14 Abbot Street, Wrexham
    Corporate (1 parent)
    Equity (Company account)
    -10,887 GBP2023-11-30
    Officer
    2008-11-14 ~ 2021-09-06
    IIF 117 - secretary → ME
  • 53
    Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Corporate (5 parents)
    Officer
    2008-03-27 ~ 2008-05-29
    IIF 30 - director → ME
  • 54
    7 Vyrnwy Road, Oswestry, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2007-03-21 ~ 2012-03-31
    IIF 5 - director → ME
    2007-03-21 ~ 2012-03-31
    IIF 55 - secretary → ME
  • 55
    Unit V11 Nottingham Business Centre, Lenton Boulevard, Nottingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    74,219 GBP2016-07-31
    Officer
    2008-01-16 ~ 2013-04-10
    IIF 71 - director → ME
    2008-01-16 ~ 2013-04-10
    IIF 51 - secretary → ME
  • 56
    1st Floor Venture House, Watchmead, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-06 ~ 2011-08-17
    IIF 140 - director → ME
  • 57
    1 Eastgate, Louth, Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-08-30
    Officer
    2021-06-11 ~ 2023-10-30
    IIF 47 - director → ME
    Person with significant control
    2021-06-11 ~ 2023-10-30
    IIF 98 - Has significant influence or control OE
  • 58
    THE UNITED REFORMED CHURCH (WALES) TRUST - 2010-08-24
    SOUTH WALES CONGREGATIONAL TRUST (THE) - 1992-03-24
    The United Reformed Church, Minster Road, Cardiff, South Glamorgan
    Corporate (7 parents)
    Officer
    2005-04-11 ~ 2007-02-01
    IIF 63 - director → ME
  • 59
    BRF WREXHAM LIMITED - 2019-06-19
    PLUSFOOD WREXHAM LIMITED - 2015-02-06
    FRIBO FOODS LIMITED - 2009-04-01
    ANGLIAN TENDABEEF COMPANY LIMITED - 1992-04-09
    130 Eureka Park Upper Pemberton, Kennington, Ashford, Kent, England
    Corporate (3 parents)
    Officer
    2002-09-01 ~ 2013-11-01
    IIF 53 - secretary → ME
  • 60
    VIPER SUBSEA TECHNOLOGY LLP - 2011-07-06
    Unit 3a Marine View Office Park, 45 Martingale Way, Portishead, Bristol
    Dissolved corporate (3 parents)
    Officer
    2011-07-01 ~ 2014-03-31
    IIF 122 - llp-designated-member → ME
  • 61
    The Old Mistal Vron Farm Llewelyn Road, Vron Tanyfron, Wrexham, Wrecsam, Wales
    Corporate (2 parents)
    Equity (Company account)
    640 GBP2024-02-29
    Officer
    2014-02-10 ~ 2022-05-31
    IIF 189 - secretary → ME
  • 62
    8 Rosemary Gardens, Wrexham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,490 GBP2017-04-30
    Officer
    2016-04-07 ~ 2018-09-01
    IIF 190 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.