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

Bennett, Paul

    Related profiles found in government register
  • Bennett, Paul
    British ceo born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66-68, East Smithfield, London, E1W 1AW

      IIF 1
    • icon of address 66-68, East Smithfield, London, E1W 1AW, England

      IIF 2 IIF 3
  • Bennett, Paul
    British company director born in May 1963

    Resident in England

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

      IIF 4
    • icon of address 66-68, East Smithfield, London, E1W 1AW, England

      IIF 5
  • Bennett, Paul
    British pharmacist born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bloomsbury Square, London, WC1A 2RP, England

      IIF 6
  • Bennett, Paul
    British accountant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Temeraire Place, Green Dragon Lane, Brentford, TW8 0HW, United Kingdom

      IIF 7
    • icon of address 132, Langley, Bretton, Peterborough, PE3 8QE, England

      IIF 8
  • Bennett, Paul
    British chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bournehall Flats, Bournehall Road, Bushey, WD23 3EA, England

      IIF 9
  • Bennett, Paul
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Temeraire Place, Green Dragon Lane, Brentford, TW8 0HW, United Kingdom

      IIF 10
  • Bennett, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 11 IIF 12
  • Bennett, Paul
    British maintenace manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Morton Road, Pilsley, Chesterfield, Derbyshire, S45 8EF

      IIF 13
  • Bennett, Paul
    British accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Bennett, Paul
    British solicitor born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Weavers Rise, Dudley, West Midlands, DY2 9QL

      IIF 23 IIF 24
  • Bennett, Paul
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillside Avenue, Strood, Rochester, Kent, ME2 3DB, England

      IIF 25
  • Bennett, Paul
    British electronic/software engineer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillside Avenue, Strood, Rochester, Kent, ME2 3DB, England

      IIF 26
  • Bennett, Paul
    British engineer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillside Avenue, Rochester, Kent, ME2 3DB, Uk

      IIF 27
  • Bennett, Paul
    British cleaning contractor born in May 1963

    Registered addresses and corresponding companies
    • icon of address 10 Harebell, Walnut Tree, Milton Keynes, MK7 7BA

      IIF 28
  • Bennett, Paul
    British pharmacist born in May 1963

    Registered addresses and corresponding companies
    • icon of address 11 Anthony Wall, Warfield, Berkshire, RG42 3UL

      IIF 29
  • Bennett, Paul
    British developer born in February 1964

    Registered addresses and corresponding companies
    • icon of address 2 Marlin Copse, Berhampstead, Hertfordshire, HP4 3HR

      IIF 30
  • Bennett, Paul
    British director born in February 1964

    Registered addresses and corresponding companies
  • Bennett, Paul
    British sales & marketing director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 2 Marlin Copse, Berhampstead, Hertfordshire, HP4 3HR

      IIF 39
  • Bennett, Paul
    British sales and marketing director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 2 Marlin Copse, Berhampstead, Hertfordshire, HP4 3HR

      IIF 40
  • Bennett, Paul
    British sales director born in February 1964

    Registered addresses and corresponding companies
  • Bennett, Paul
    British chartered accountant born in September 1956

    Registered addresses and corresponding companies
    • icon of address Little Orchard Farm, Inmarsh Seend, Melksham, Wiltshire, SN12 6RX

      IIF 50 IIF 51
  • Bennett, Paul Douglas
    British sales director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Bennett, Paul
    British chief officer hants & iow lpc born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Harvest Crescent, Fleet, GU5 2UZ, United Kingdom

      IIF 59
  • Bennett, Paul
    British pharmacist born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fern House, 53-55 High Street, Feltham, Middlesex, TW13 4HU

      IIF 60
  • Bennett, Paul
    British superintendent pharmacist born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bennett, Paul
    British

    Registered addresses and corresponding companies
  • Bennett, Paul
    British accountant

    Registered addresses and corresponding companies
  • Bennett, Paul
    British maintenace manager

    Registered addresses and corresponding companies
    • icon of address 44 Morton Road, Pilsley, Chesterfield, Derbyshire, S45 8EF

      IIF 86
  • Bennett, Paul
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 64 Weavers Rise, Dudley, West Midlands, DY2 9QL

      IIF 87
  • Bennett, Paul Anthony
    British builder born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grange Road, Heswall, Wirral, CH60 7RZ, England

      IIF 88
  • Bennett, Paul
    British business development advisor born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Derby Road, Long Eaton, Nottingham, NG10 1LU, United Kingdom

      IIF 89
  • Bennett, Paul
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Ilex Farm, Handley, Clay Cross, Chesterfield, S45 9AT, United Kingdom

      IIF 90
  • Bennett, Paul
    British retail manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Andover Road, Mansfield, Nottinghamshire, NG19 6TZ

      IIF 91
  • Bennett, Paul
    British trainer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Andover Road, Mansfield, Nottinghamshire, NG19 6TZ

      IIF 92
  • Bennett, Paul
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Northfields, Bulkington, Devizes, Wiltshire, SN10 1SE, United Kingdom

      IIF 93
  • Bennett, Paul
    British accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bennett, Paul
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Blaby Close, Derby, DE23 1LY, England

      IIF 97
  • Bennett, Paul
    British director born in September 1974

    Resident in United Kingdom

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

      IIF 98
  • Bennett, Paul
    British general manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radway Point 2, Radway Road, Swindon, SN3 4ND, England

      IIF 99
    • icon of address Unit H, Newcombe Drive, Swindon, SN2 1DZ, United Kingdom

      IIF 100 IIF 101
  • Bennett, Paul
    British hotelier born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Goodwood Drive, Derby, Derbyshire, DE24 0SQ, United Kingdom

      IIF 102
  • Bennett, Paul
    British transport manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sylvan Court, Sylvan Way, Laindon, Basildon, Essex, SS15 6TU, England

      IIF 103
  • Bennett, Paul
    British transport operator born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sylvan Way, Laindon, Basildon, Essex, SS15 6TU, England

      IIF 104
  • Bennett, Paul
    British builder born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Parkgate Road, Neston, Cheshire, CH64 9XF, United Kingdom

      IIF 105
  • Bennett, Paul
    British software developer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Morland Drive, Strood, Rochester, Kent, ME2 3LW

      IIF 106
  • Mr Paul Bennett
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, The Avenue, Crowthorne, RG45 6PB, United Kingdom

      IIF 107
    • icon of address Sentinel House, Harvest Crescent, Fleet, GU5 2UZ, United Kingdom

      IIF 108
  • Mr Paul Bennett
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Temeraire Place, Green Dragon Lane, Brentford, TW8 0HW, United Kingdom

      IIF 109 IIF 110
    • icon of address 18 Bournehall Flats, Bournehall Road, Bushey, WD23 3EA, England

      IIF 111
  • Mr Paul Bennett
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Halesowen Road, Cradley Heath, B64 5LP, England

      IIF 112
    • icon of address 152 Halesowen Road, Cradley Heath, West Midlands, B64 5LP

      IIF 113
  • Bennett, Paul

    Registered addresses and corresponding companies
    • icon of address 152 Halesowen Road, Cradley Heath, West Midlands, B64 5LP

      IIF 114
    • icon of address Radway Point 2, Radway Road, Swindon, SN3 4ND, England

      IIF 115
  • Mr Paul Bennett
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillside Avenue, Strood, Rochester, Kent, ME2 3DB, England

      IIF 116
  • Bennett, Paul Adrian
    British accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Temeraire Place, Green Dragon Lane, Brentford, Middlesex, TW8 0HW, United Kingdom

      IIF 117
  • Mr Paul Anthony Bennett
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Parkgate Road, Neston, CH64 9XF, England

      IIF 118
  • Bennett, Paul Cristian, Lord
    British bus driver born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Penalton Close, Derby, DE24 9BP, England

      IIF 119
  • Bennett, Paul Cristian, Lord
    British hotelier born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Peters Quarter Hotel, Formerly Metro Inns, Macklin Street, Derby, Derbyshire, DE1 1LF, England

      IIF 120
  • Bennett, Paul Cristian, Lord
    British pcv driver born in September 1974

    Resident in United Kingdom

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

      IIF 121
  • Mr Paul Bennett
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Northfields, Devizes, SN10 1SE, United Kingdom

      IIF 122
  • Mr Paul Bennett
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Parkgate Road, Neston, Cheshire, CH64 9XF, United Kingdom

      IIF 123
  • Lord Paul Cristian Bennett
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Penalton Close, Derby, Derbyshire, DE24 9BP, England

      IIF 124
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125
child relation
Offspring entities and appointments
Active 35
  • 1
    AAI WORLDWIDE CONSOLIDATED LIMITED - 2000-06-13
    icon of address 3 Sylvan Court Sylvan Way, Laindon, Basildon, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    789,755 GBP2024-07-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 103 - Director → ME
  • 2
    TCC GROUP LIMITED - 2013-03-04
    TCC GROUP PLC - 2011-05-11
    TELECOMMUNICABLE PLC - 2006-08-29
    icon of address Unit H Newcombe Drive, Hawksworth Trading Estate, Swindon, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 101 - Director → ME
  • 3
    icon of address 152 Halesowen Road, Old Hill, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 69 - Secretary → ME
  • 4
    UNITCROSS LIMITED - 2003-07-31
    icon of address Unit H, Newcombe Drive, Hawksworth Trading Estate, Swindon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -845,139 GBP2018-09-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 100 - Director → ME
  • 5
    icon of address 152 Halesowen Road, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 68 - Secretary → ME
  • 6
    icon of address 152 Halesowen Road, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-03-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Has significant influence or controlOE
  • 7
    icon of address 3 Sylvan Way, Laindon, Basildon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 104 - Director → ME
    icon of calendar 2006-01-25 ~ now
    IIF 66 - Secretary → ME
  • 8
    icon of address 35 Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 89 - Director → ME
  • 9
    icon of address 23 Temeraire Place Green Dragon Lane, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 10
    icon of address 152 Halesowen Road, Old Hill, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,918 GBP2019-10-31
    Officer
    icon of calendar 2006-03-12 ~ dissolved
    IIF 83 - Secretary → ME
  • 11
    icon of address 152 Halesowen Road, Cradley Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,919 GBP2024-06-30
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 7 Northfields, Bulkington, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 43 Penalton Close, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 21 Hillside Avenue, Strood, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21 Hillside Avenue, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 152 Halesowen Road, Cradley Heath, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,357 GBP2024-03-31
    Officer
    icon of calendar 2003-06-13 ~ now
    IIF 95 - Director → ME
    icon of calendar 2003-06-13 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 113 - Has significant influence or controlOE
  • 18
    icon of address 5 Parkgate Road, Neston, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 19
    COMCODE LIMITED - 2000-03-31
    icon of address 66-68 East Smithfield, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address 14 Blaby Close, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 102 - Director → ME
  • 21
    icon of address 35 The Avenue, Crowthorne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,187 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 14 Blaby Close, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 97 - Director → ME
  • 23
    icon of address 66-68 East Smithfield, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address 66-68 East Smithfield, London
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address Unit 2, Exeter House, Beaufort Court, Sir Thomas Longley Road Medway City Estate, Rochester, Kent Me2 4fe
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 26 - Director → ME
  • 26
    CRANBENN COUNSELLING LIMITED - 2021-02-11
    icon of address 23 Temeraire Place Green Dragon Lane, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -90 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 27
    icon of address 66-68 East Smithfield, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 2 - Director → ME
  • 28
    icon of address St Peters Quarter Hotel Formerly Metro Inns, Macklin Street, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 120 - Director → ME
  • 29
    icon of address 18 Bournehall Flats Bournehall Road, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -621 GBP2023-09-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 30
    J A V GRAZEBROOK & CO. LTD - 2015-07-28
    icon of address 152 Halesowen Road Old Hill, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,854 GBP2015-12-31
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 76 - Secretary → ME
  • 31
    icon of address 5 Parkgate Road, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,968 GBP2024-03-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 98 - Director → ME
  • 33
    AFL TELECOMMUNICATIONS EUROPE LTD - 2024-07-03
    icon of address Radway Point 2, Radway Road, Swindon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 99 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 115 - Secretary → ME
  • 34
    icon of address 152 Halesowen Road, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 71 - Secretary → ME
  • 35
    PARATRAIN INTERNATIONAL LIMITED - 2009-10-24
    icon of address The Old Stables Ilex Farm, Handley Lane, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 92 - Director → ME
Ceased 69
  • 1
    icon of address 152 Halesowen Road, Old Hill, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    311,260 GBP2024-03-31
    Officer
    icon of calendar 2003-11-20 ~ 2013-03-31
    IIF 73 - Secretary → ME
  • 2
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2006-09-28
    IIF 31 - Director → ME
  • 3
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2006-04-26
    IIF 41 - Director → ME
  • 4
    icon of address C/o Midlands Business Recovery Alpha House, Tipton Street, Sedgley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2008-04-14
    IIF 82 - Secretary → ME
  • 5
    icon of address 152 Halesowen Road, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    59,700 GBP2024-03-31
    Officer
    icon of calendar 2001-08-21 ~ 2017-08-31
    IIF 96 - Director → ME
  • 6
    icon of address 32a Rycroft Avenue, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2010-10-01
    IIF 53 - Director → ME
  • 7
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-03-20 ~ 2001-04-02
    IIF 80 - Secretary → ME
  • 8
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,760 GBP2016-03-31
    Officer
    icon of calendar 2002-11-22 ~ 2003-03-18
    IIF 20 - Director → ME
    icon of calendar 2002-11-22 ~ 2003-03-18
    IIF 77 - Secretary → ME
  • 9
    icon of address 4 Pateman Close, Buckingham, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    271 GBP2023-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2006-10-18
    IIF 37 - Director → ME
  • 10
    WINEHAVEN LIMITED - 2010-08-25
    CYPHERCO LIMITED - 2001-10-01
    WINEHAVEN LIMITED - 1998-09-15
    icon of address Unit 56 Riverside Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-14 ~ 1998-08-26
    IIF 75 - Secretary → ME
  • 11
    icon of address 8 Broome Close, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ 2010-04-30
    IIF 67 - Secretary → ME
  • 12
    TRIDENTCOURT LIMITED - 2000-11-06
    icon of address Downing Street, Smethwick, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-03 ~ 2000-11-07
    IIF 87 - Secretary → ME
  • 13
    RINGSIDE ENGINEERING LIMITED - 2000-02-15
    icon of address Caparo House 103 Baker Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-06 ~ 2000-02-14
    IIF 23 - Director → ME
  • 14
    SHOO 380 LIMITED - 2008-04-16
    icon of address 4 Kingston Hall, Gotham Road Kingston-on-soar, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,195 GBP2023-03-31
    Officer
    icon of calendar 2008-04-14 ~ 2013-07-01
    IIF 65 - Director → ME
  • 15
    icon of address Squire House, Felsted, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-08-21 ~ 2008-08-01
    IIF 49 - Director → ME
  • 16
    VALENTINE WALK (ILFORD) MANAGEMENT COMPANY LIMITED - 2010-03-03
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2008-01-01
    IIF 42 - Director → ME
  • 17
    icon of address 4 Kingston Hall Kingston On Soar, Nottingham, Nottinghamshire
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    648 GBP2023-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2013-03-14
    IIF 63 - Director → ME
    icon of calendar 2000-12-19 ~ 2005-06-03
    IIF 29 - Director → ME
  • 18
    icon of address 24 Upper High Street, Cradley Heath, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    658,400 GBP2024-05-31
    Officer
    icon of calendar 2000-05-24 ~ 2000-06-16
    IIF 74 - Secretary → ME
  • 19
    HANNAH'S MUSIC PROMOTIONS LIMITED - 2008-09-12
    icon of address 1 St. Lawrence Park, Chepstow, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-20 ~ 2005-03-24
    IIF 21 - Director → ME
  • 20
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-10-18 ~ 2008-08-01
    IIF 45 - Director → ME
  • 21
    icon of address 29 London Road, Downham Market, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    9,867 GBP2024-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2006-10-11
    IIF 33 - Director → ME
  • 22
    BONNER & PARTNERS LIMITED - 2012-06-15
    icon of address Bonner Building, 25-34 Stallings Lane, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-15 ~ 2012-02-01
    IIF 81 - Secretary → ME
  • 23
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,235 GBP2024-09-30
    Officer
    icon of calendar 2007-09-18 ~ 2007-10-11
    IIF 13 - Director → ME
    icon of calendar 2007-09-18 ~ 2007-10-11
    IIF 86 - Secretary → ME
  • 24
    DEAN HILL SEALANT SERVICES LIMITED - 2006-07-31
    icon of address 152 Halesowen Road, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,014 GBP2023-03-31
    Officer
    icon of calendar 2006-07-17 ~ 2006-07-17
    IIF 18 - Director → ME
  • 25
    icon of address 152 Halesowen Road, Cradley Heath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2012-08-07
    IIF 17 - Director → ME
  • 26
    icon of address 1 Thane Road West, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-05 ~ 2008-12-31
    IIF 60 - Director → ME
  • 27
    icon of address 152 Halesowen Road, Old Hill, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,918 GBP2019-10-31
    Officer
    icon of calendar 1998-07-26 ~ 2005-08-22
    IIF 78 - Secretary → ME
  • 28
    icon of address 132 Langley, Bretton, Peterborough, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    93,837 GBP2019-08-31
    Officer
    icon of calendar 2019-09-26 ~ 2022-02-17
    IIF 8 - Director → ME
  • 29
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2008-08-01
    IIF 39 - Director → ME
  • 30
    icon of address Unit 8 Reed Industrial Estate, Amersham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -419 GBP2019-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-06-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2018-01-22
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 31
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2010-10-01
    IIF 52 - Director → ME
  • 32
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2010-10-01
    IIF 56 - Director → ME
  • 33
    icon of address Unit 5 Albion Industrial Estate, Oldbury Road, West Bromwich, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    670,883 GBP2024-04-30
    Officer
    icon of calendar 1997-04-24 ~ 1997-05-01
    IIF 19 - Director → ME
    icon of calendar 1997-04-24 ~ 1997-05-01
    IIF 85 - Secretary → ME
  • 34
    icon of address The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,745 GBP2023-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2007-01-10
    IIF 32 - Director → ME
  • 35
    icon of address 77 Victoria Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,272 GBP2023-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2007-01-18
    IIF 44 - Director → ME
  • 36
    icon of address Alpha House, Tipton Street, Sedgley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    731,807 GBP2017-12-31
    Officer
    icon of calendar 1999-08-27 ~ 1999-11-02
    IIF 22 - Director → ME
    icon of calendar 1999-08-27 ~ 1999-11-02
    IIF 84 - Secretary → ME
  • 37
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2010-10-01
    IIF 58 - Director → ME
  • 38
    icon of address 1 Raffin Court, Raffin Lane, Pewsey, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2005-12-09 ~ 2007-01-21
    IIF 51 - Director → ME
  • 39
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED - 2005-07-04
    icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2013-03-31
    IIF 64 - Director → ME
  • 40
    CHEMISTS' DEFENCE ASSOCIATION LIMITED - 2007-10-29
    icon of address Mallinson House, 40-42 St Peters St, St Albans, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-29 ~ 2008-12-18
    IIF 62 - Director → ME
  • 41
    FISH HALL LIMITED - 2000-01-28
    icon of address Two Ha'penny Cottage 110 London Road, Holybourne, Alton, Hampshire
    Active Corporate (10 parents)
    Equity (Company account)
    2,336 GBP2024-12-31
    Officer
    icon of calendar 1999-04-06 ~ 2000-01-21
    IIF 24 - Director → ME
  • 42
    icon of address C/o Stephen J Woodward Limited The Old Fire Station, 90 High Street, Harrow On The Hill, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2005-10-04
    IIF 35 - Director → ME
  • 43
    icon of address 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2011-03-21
    IIF 61 - Director → ME
  • 44
    ALBAN 2010 LIMITED - 2011-02-22
    icon of address 15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    881 GBP2018-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2015-03-31
    IIF 6 - Director → ME
  • 45
    REMOVAL GROUP LIMITED - 2008-09-23
    icon of address 152 Halesowen Road, Old Hill, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2007-02-28
    IIF 70 - Secretary → ME
  • 46
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-29 ~ 2010-10-01
    IIF 57 - Director → ME
  • 47
    RHODES BARRELING, DEBURGHING & ENGINEERING SERVICES LIMITED - 2018-10-29
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    349,029 GBP2024-05-31
    Officer
    icon of calendar 2016-02-01 ~ 2022-01-31
    IIF 11 - Director → ME
  • 48
    CEDAR CLOTHING LIMITED - 2013-10-08
    icon of address 126a Oldbury Road, Smethwick, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    38,275 GBP2024-03-31
    Officer
    icon of calendar 2010-11-22 ~ 2010-12-13
    IIF 16 - Director → ME
  • 49
    SHERWOOD ENGINEERING AND PROPERTY SERVICES LIMITED - 2019-10-02
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,212 GBP2021-11-30
    Officer
    icon of calendar 2016-02-01 ~ 2019-10-01
    IIF 12 - Director → ME
  • 50
    icon of address Harrington Mills Leopold Street, Long Eaton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,474,283 GBP2024-03-31
    Officer
    icon of calendar 2000-01-18 ~ 2002-01-30
    IIF 79 - Secretary → ME
  • 51
    icon of address Addison Building Attwood Street, Lye, Stourbridge, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -65,607 GBP2024-03-31
    Officer
    icon of calendar 1997-04-18 ~ 1997-06-09
    IIF 72 - Secretary → ME
  • 52
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2010-10-01
    IIF 54 - Director → ME
  • 53
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-24 ~ 2008-08-01
    IIF 40 - Director → ME
  • 54
    icon of address 3 Goldington Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-08-01
    IIF 48 - Director → ME
  • 55
    icon of address 6 Collins Court, Lower Park Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2009-02-01
    IIF 36 - Director → ME
  • 56
    icon of address Building 2 30 Friern Park, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2006-05-08
    IIF 38 - Director → ME
  • 57
    icon of address Unit 7 Hockliffe Business Centre, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2006-03-27
    IIF 46 - Director → ME
  • 58
    icon of address 12 Ensign House Admirals Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-10-19 ~ 2019-09-27
    IIF 117 - Director → ME
  • 59
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2008-08-01
    IIF 43 - Director → ME
  • 60
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-03-15 ~ 2006-03-06
    IIF 47 - Director → ME
  • 61
    icon of address 13 The Paddocks, Stanion, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2008-05-12
    IIF 34 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-08 ~ 2008-08-01
    IIF 30 - Director → ME
  • 63
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-12-29 ~ 2010-10-01
    IIF 55 - Director → ME
  • 64
    icon of address Lilly House 13 Hanover Square, Mayfair, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    428,511 GBP2024-04-30
    Officer
    icon of calendar 2006-12-05 ~ 2010-03-31
    IIF 106 - Director → ME
  • 65
    GREYHOUND PROPERTY SERVICES LIMITED - 2024-08-27
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,686 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-08-03
    IIF 28 - Director → ME
  • 66
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,280 GBP2019-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2009-08-14
    IIF 94 - Director → ME
  • 67
    WHITE HORSE ACCOUNTANCY TUITION LIMITED - 2006-01-26
    icon of address 1 Riverside Court, Lower Bristol Road, Bath, England
    Active Corporate (8 parents)
    Equity (Company account)
    385,947 GBP2024-09-30
    Officer
    icon of calendar ~ 2008-12-31
    IIF 50 - Director → ME
  • 68
    icon of address The Old Stables Ilex Farm, Handley, Clay Cross, Chesterfield
    Active Corporate (3 parents)
    Equity (Company account)
    -6,674 GBP2023-11-30
    Officer
    icon of calendar 2009-12-14 ~ 2010-04-07
    IIF 90 - Director → ME
  • 69
    icon of address The Old Stables, Ilex Farm, Handley Lane, Handley, Clay Cross, Chesterfield
    Active Corporate (3 parents)
    Equity (Company account)
    -11,980 GBP2023-11-30
    Officer
    icon of calendar 2006-11-30 ~ 2010-04-07
    IIF 91 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.