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

Paul Hughes

    Related profiles found in government register
  • Paul Hughes
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silcombe, Manor Orchard, Staplegrove, Taunton, Somerset, TA2 6EQ, United Kingdom

      IIF 1
  • Mr Paul Martyn Hughes
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Eaton Place, London, SW1X 8AT, United Kingdom

      IIF 2
    • Ultratec House, Unit 1, Eastman Way, Stevenage Business Park, Stevenage, Herts, SG1 4SZ, United Kingdom

      IIF 3
    • Silcombe, Manor Orchard, Staplegrove, Taunton, Somerset, TA2 6EQ, United Kingdom

      IIF 4
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 5
    • Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, United Kingdom

      IIF 6
  • Hughes, Paul Martyn
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England

      IIF 7
    • 60, Eaton Place, London, SW1X 8AT, United Kingdom

      IIF 8
    • Ultratec House, Unit 1, Eastman Way, Stevenage Business Park, Stevenage, Herts, SG1 4SZ, United Kingdom

      IIF 9
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 10 IIF 11 IIF 12
  • Hughes, Paul Martyn
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, 199 Bishopsgate, London, EC2M 3TY, United Kingdom

      IIF 14
    • 52, Festing Road, London, SW15 1LP, England

      IIF 15
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 16 IIF 17
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 18 IIF 19
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 20
  • Hughes, Paul Martyn
    British consultant director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Cook Way, Taunton, Somerset, TA2 6BJ

      IIF 21
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 22
  • Hughes, Paul Martyn
    British consultant/director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 23 IIF 24
  • Hughes, Paul Martyn
    British corporate finance advisor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, High Street South, Olney, MK46 4AA, United Kingdom

      IIF 25
  • Hughes, Paul Martyn
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Fenchurch Avenue, London, EC3M 5BS

      IIF 26
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 27
    • 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ, England

      IIF 28 IIF 29
    • 6, Gwyther Mead, Bishops Hull, Taunton, Somerset, TA1 5FD, England

      IIF 30
    • 6, Gwyther Mead, Bishops Hull, Taunton, TA1 5FD, England

      IIF 31
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 32 IIF 33 IIF 34
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB, United Kingdom

      IIF 43
    • Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, United Kingdom

      IIF 44
  • Hughes, Paul Martyn
    British director / consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 45 IIF 46
  • Hughes, Paul Martyn
    British non exec director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 47
  • Hughes, Paul Martyn
    British none born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 48
  • Hughes, Paul Martyn
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silcombe, Manor Orchard, Staplegrove, Taunton, Somerset, TA2 6EQ, United Kingdom

      IIF 49
  • Mr Paul Martyn Hughes
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6 Gwyther Mead, Bishops Hull, Taunton, Somerset, TA1 5FD, United Kingdom

      IIF 50
  • Hughes, Paul
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 51
  • Mr Paul Martyn Hughes
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Resolve Goals Ltd, 15 Upwood Road, London, SW16 5RB, England

      IIF 52
  • Hughes, Paul Martyn
    British chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Silcombe, 6 Manor Orchard, Staplegrove, Taunton, TA2 6EQ, England

      IIF 53
  • Hughes, Paul Martyn
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Milsted Langdon Llp, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 54
    • 12, Moorland Close, Taunton, Somerset, TA1 2DD, England

      IIF 55
    • Evo Agency Ltd, Viney Court, Viney Street, Taunton, TA1 3FB, England

      IIF 56
    • Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 57
  • Hughes, Paul Martyn
    British company director & chair born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Gwyther Mead, Bishops Hull, Taunton, Somerset, TA1 1FD, England

      IIF 58
  • Hughes, Paul Martyn
    British consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Gwyther Mead, Taunton, Somerset, TA1 5FD, England

      IIF 59
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 60
  • Hughes, Paul Martyn
    British corporate finance advisor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 61
    • The Mews, 12 Fortrose Street, Glasgow, Glasgow, G11 5LP, Scotland

      IIF 62
  • Hughes, Paul Martyn
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6 Gwyther Mead, Bishops Hull, Taunton, Somerset, TA1 5FD, United Kingdom

      IIF 63
    • 6, Gwyther Mead, Bishops Hull, Taunton, TA1 5FD, United Kingdom

      IIF 64 IIF 65
    • Unit 1, Coal Orchard, Taunton, Somerset, TA1 1AE, England

      IIF 66
  • Hughes, Paul Martyn
    British corporate finance born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Silcombe, Manor Orchard, Staplegrove, Taunton, TA2 6EQ, England

      IIF 67
  • Hughes, Paul Martyn
    British consultant born in October 1957

    Registered addresses and corresponding companies
    • 5 Virginia Orchard, Ruishton, Taunton, Somerset, TA3 5LP

      IIF 68
  • Hughes, Paul Martyn
    British director born in October 1957

    Registered addresses and corresponding companies
  • Hughes, Paul Martyn
    British health & social care born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Resolve Goals Ltd, 15 Upwood Road, London, SW16 5RB, England

      IIF 71
  • Hughes, Paul Martyn
    British consultant

    Registered addresses and corresponding companies
    • 32 Queens Drive, Taunton, Somerset, TA1 4XW

      IIF 72
  • Hughes, Paul Martyn
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Centre Heights, 137 Finchley Road, London, NW3 6JG

      IIF 73
    • Silcombe, Manor Orchard, Staplegrove, Taunton, Somerset, TA2 6EQ, United Kingdom

      IIF 74
  • Hughes, Paul Martyn

    Registered addresses and corresponding companies
    • 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 75
child relation
Offspring entities and appointments
Active 27
  • 1
    DIAMOND LIFESTYLE LIMITED - 2016-10-05
    C/o Grant Thornton Uk Llp, Byron House Cambridge Business Park, Cambridge, Cambridgeshire
    Corporate (2 parents)
    Officer
    2006-12-08 ~ now
    IIF 42 - director → ME
  • 2
    Winchester House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    ALLEN CONSTRUCTION MANAGEMENT LTD - 2004-06-14
    ALLEN CONSTRUCTION CONSULTANCY LTD - 1998-12-31
    BRITTAIN HADLEY CONSTRUCTION MANAGEMENT LIMITED - 1998-11-19
    Hazlewoods Llp, Barnett Way Barnwood, Gloucester
    Dissolved corporate (3 parents)
    Officer
    2006-11-02 ~ dissolved
    IIF 41 - director → ME
  • 4
    13 High Street South, Olney, Bucks
    Dissolved corporate (3 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 25 - director → ME
  • 5
    BLAKEDEW 522 LIMITED - 2004-11-04
    8a Carlton Crescent, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 29 - director → ME
  • 6
    8a Carlton Crescent, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 28 - director → ME
  • 7
    60 Eaton Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    Milsted Langdon Llp, Winchester House Deane Gate Avenue, Taunton, Somerset
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -108,879 GBP2023-12-31
    Officer
    2017-03-28 ~ now
    IIF 19 - director → ME
  • 9
    Milsted Langdon Llp, Winchester House Deane Gate Avenue, Taunton, Somerset
    Corporate (3 parents)
    Equity (Company account)
    7,879 GBP2023-12-31
    Officer
    2017-03-28 ~ now
    IIF 18 - director → ME
  • 10
    Unit 1 Coal Orchard, Taunton, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,054 GBP2021-12-31
    Officer
    2022-11-16 ~ now
    IIF 66 - director → ME
  • 11
    68 Grafton Way, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2022-12-23 ~ now
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    EVOSITE LTD - 2023-01-09
    LAVORO LIMITED - 2008-07-03
    Viney Court, Viney Street, Taunton, Somerset, England
    Corporate (4 parents)
    Equity (Company account)
    473,964 GBP2023-12-31
    Officer
    2023-10-03 ~ now
    IIF 56 - director → ME
  • 13
    FAST2FIBRE LIMITED - 2014-03-13
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved corporate (5 parents)
    Fixed Assets (Company account)
    102 GBP2016-06-30
    Officer
    2015-03-31 ~ dissolved
    IIF 59 - director → ME
  • 14
    FIBRE FAST LIMITED - 2014-03-13
    52 Festing Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,938,064 GBP2023-12-31
    Officer
    2017-03-27 ~ now
    IIF 15 - director → ME
  • 15
    Winchester House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-02-22 ~ now
    IIF 60 - director → ME
  • 16
    Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    145,577 GBP2020-01-31
    Officer
    2015-01-20 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 17
    BASHELFCO 2795 LIMITED - 2003-06-02
    Milsted Langdon Llp, Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2003-06-20 ~ dissolved
    IIF 10 - director → ME
  • 18
    Winchester House, Dean Gate Avenue, Taunton, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 43 - director → ME
  • 19
    Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 74 - llp-designated-member → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Stafford House, Blackbrook Park Avenue, Taunton, England
    Corporate (3 parents)
    Officer
    2023-11-21 ~ now
    IIF 57 - director → ME
  • 21
    4th Floor Victoria Square, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2006-09-14 ~ dissolved
    IIF 37 - director → ME
  • 22
    8 Yew Tree Lane, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 64 - director → ME
  • 23
    Methodist Church House, 25 Marylebone Road, London, England
    Dissolved corporate (12 parents)
    Officer
    2005-11-28 ~ dissolved
    IIF 58 - director → ME
  • 24
    Resolve Goals Ltd, 15 Upwood Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,666 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 71 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 25
    315 Pavilion Fulham Green, Chester House, 81-83 Fulham High St, London, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -107,189 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-06-13 ~ now
    IIF 54 - director → ME
  • 26
    GAP FINANCE LIMITED - 2017-02-08
    ADVENTURE HOLDINGS LIMITED - 2017-01-18
    GAP FINANCE LIMITED - 2017-01-09
    FUNDING GAP LIMITED - 2016-04-24
    Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 65 - director → ME
  • 27
    Ultratec House, Unit 1 Eastman Way, Stevenage Business Park, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    Ash House, Cook Way, Taunton, Somerset
    Dissolved corporate (5 parents)
    Officer
    1998-04-01 ~ 2012-02-24
    IIF 24 - director → ME
  • 2
    Ash House, Cook Way, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2005-04-15 ~ 2014-09-23
    IIF 35 - director → ME
  • 3
    Ash House Cook Way, Bindon Road, Taunton, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2000-06-16 ~ 2016-10-24
    IIF 23 - director → ME
  • 4
    OFFERMODE LIMITED - 1999-06-01
    Stirling House, 9 Burroughs Gardens, London
    Dissolved corporate (2 parents)
    Officer
    1999-05-20 ~ 2009-10-30
    IIF 17 - director → ME
    1999-05-20 ~ 2000-04-03
    IIF 72 - secretary → ME
  • 5
    W A TRUMP INSURANCE BROKERS LIMITED - 2003-05-15
    Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    122,901 GBP2023-07-31
    Officer
    2002-10-02 ~ 2007-01-15
    IIF 33 - director → ME
  • 6
    Old Kelways, Somerton Road, Langport, Somerset
    Corporate (7 parents)
    Officer
    2003-06-12 ~ 2007-11-03
    IIF 40 - director → ME
  • 7
    234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2005-01-01 ~ 2011-01-25
    IIF 26 - director → ME
  • 8
    68 Grafton Way, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2013-07-10 ~ 2015-02-03
    IIF 73 - llp-designated-member → ME
  • 9
    EVENRANGE MANAGEMENT LIMITED - 2005-05-17
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2004-04-20 ~ 2011-01-31
    IIF 34 - director → ME
  • 10
    Office 3a2 Whitefriars, Lewins Mead, Bristol, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,785,523 GBP2024-03-31
    Officer
    2008-11-11 ~ 2009-03-09
    IIF 48 - director → ME
  • 11
    FREY QUANTITATIVE STRATEGIES LTD - 2009-09-22
    TR MONTAIGNE LTD - 2008-12-08
    26th Floor 125 Old Broad Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2008-08-02
    IIF 36 - director → ME
  • 12
    Ash House, Cook Way, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2009-09-01 ~ 2014-09-22
    IIF 46 - director → ME
  • 13
    Ash House, Cook Way, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2002-09-12 ~ 2014-09-23
    IIF 21 - director → ME
  • 14
    Ash House, Cook Way, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2009-09-01 ~ 2014-09-22
    IIF 45 - director → ME
  • 15
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2006-02-02 ~ 2012-02-24
    IIF 22 - director → ME
  • 16
    Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved corporate (7 parents)
    Officer
    1999-07-20 ~ 2012-02-24
    IIF 12 - director → ME
  • 17
    Ash House, Cook Way, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2005-10-17 ~ 2013-11-30
    IIF 16 - director → ME
  • 18
    LAS IGUANAS LIMITED - 2020-10-29
    METRODINER LIMITED - 2006-06-01
    TASKMAP LIMITED - 1994-04-11
    Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2001-01-29 ~ 2006-03-23
    IIF 39 - director → ME
  • 19
    102-104 Roman Road, Taunton, Somerset, England
    Corporate (4 parents)
    Equity (Company account)
    -5,405 GBP2024-03-31
    Officer
    2022-12-15 ~ 2024-10-25
    IIF 55 - director → ME
  • 20
    BROOKFRAME LIMITED - 1995-03-24
    Unit 4, Canal Wharf Industrial Units, Harts Close, Ilminster, England
    Corporate (2 parents)
    Equity (Company account)
    539,770 GBP2024-02-29
    Officer
    1999-04-01 ~ 2006-01-17
    IIF 69 - director → ME
  • 21
    NORIAN PLASTICS LIMITED - 1999-03-12
    CARDBIAS LIMITED - 1984-04-13
    Mary Street House, Mary Street, Taunton, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-05-01 ~ 2006-10-18
    IIF 38 - director → ME
  • 22
    FORTRESS UNDERWRITING AGENCIES LIMITED - 2007-01-08
    I R FLINT UNDERWRITING AGENCIES LIMITED - 2002-09-03
    BIG CITY CONSULTANTS LIMITED - 1996-05-30
    Grant Thornton Uk Llp, Hartwell House 55-61 Victoria Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2001-04-01 ~ 2002-07-05
    IIF 70 - director → ME
  • 23
    UNITY SOCIAL GAMING LTD. - 2017-10-30
    AFK GAMING LOUNGE LTD. - 2017-08-14
    2b Worship Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,839,393 GBP2023-11-29
    Officer
    2018-10-02 ~ 2021-03-30
    IIF 14 - director → ME
  • 24
    RFEL LTD - 2022-02-23
    R F ENGINES LIMITED - 2012-03-29
    LIBRA DESIGN ASSOCIATES LIMITED - 1999-12-03
    Unit B The Apex, St. Cross Business Park, Newport, Isle Of Wight
    Corporate (8 parents)
    Equity (Company account)
    3,042,354 GBP2023-12-31
    Officer
    2004-09-10 ~ 2006-09-26
    IIF 32 - director → ME
  • 25
    Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Officer
    1997-02-01 ~ 1998-09-10
    IIF 68 - director → ME
  • 26
    10 Main Street, Castledawson, Londonderry
    Dissolved corporate (1 parent)
    Officer
    2014-02-08 ~ 2014-03-10
    IIF 61 - director → ME
    2014-02-08 ~ 2014-03-10
    IIF 75 - secretary → ME
  • 27
    SCOTIA EXPLORATION & MINING LTD. - 2016-04-04
    SCOTIA MINING & EXPLORATION COMPANY LTD - 2014-03-17
    Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-02-08 ~ 2014-02-27
    IIF 62 - director → ME
  • 28
    9 Tumbling Weir Way, Ottery St. Mary, Devon, England
    Corporate (4 parents)
    Officer
    2009-06-01 ~ 2015-08-07
    IIF 30 - director → ME
  • 29
    93 Tabernacle Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -314,471 GBP2020-12-31
    Officer
    2020-06-24 ~ 2021-07-02
    IIF 53 - director → ME
  • 30
    Link Centre 12 Moorland Close, Taunton, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    38,865 GBP2017-03-31
    Officer
    2018-08-08 ~ 2024-10-25
    IIF 67 - director → ME
  • 31
    AUDIOTEL INTERNATIONAL LIMITED - 2022-04-25
    MIDDLEWISE LIMITED - 1981-12-31
    St. Thomas House, Mansfield Road, Derby, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-01-01 ~ 2006-03-31
    IIF 11 - director → ME
  • 32
    2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man
    Corporate (4 parents)
    Officer
    2002-02-28 ~ 2006-03-15
    IIF 13 - director → ME
  • 33
    ELSE REFINING & RECYCLING LIMITED - 2018-05-06
    CEMELBRIAR LIMITED - 1992-11-04
    Cardington Point, Telford Way, Bedford, England
    Corporate (6 parents)
    Equity (Company account)
    -19,576 GBP2021-03-31
    Officer
    2017-01-06 ~ 2020-10-26
    IIF 7 - director → ME
  • 34
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    895,137 GBP2024-03-31
    Officer
    2018-04-24 ~ 2020-10-26
    IIF 27 - director → ME
  • 35
    Cardington Point, Telford Way, Bedford, England
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    53 GBP2021-03-31
    Officer
    2017-09-28 ~ 2020-10-26
    IIF 47 - director → ME
  • 36
    31-33 Commercial Road, Poole, Dorset, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,143,095 GBP2023-09-30
    Officer
    2015-10-08 ~ 2018-04-03
    IIF 51 - director → ME
  • 37
    22 Regent Street, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    42,713 GBP2018-04-30
    Officer
    2017-09-20 ~ 2019-08-05
    IIF 31 - director → ME
  • 38
    124 Melton Road, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-08 ~ 2019-08-05
    IIF 44 - director → ME
    Person with significant control
    2019-03-08 ~ 2019-08-05
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.