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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Smith

    Related profiles found in government register
  • Mr Paul Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 1 IIF 2
  • Mr Paul Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 16, Mill Fold Gardens, Chadderton, Oldham, OL9 9FY, England

      IIF 3
  • Mr Paul Smith
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

      IIF 4
  • Mr Paul Smith
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Farm, Newton Farm, Hereford, HR2 8LF, England

      IIF 5
    • Newton Farm, St Owens Criss, Hereford, HR2 8LF, England

      IIF 6
    • Newton Farm, St. Owens Cross, Hereford, HR2 8LF, England

      IIF 7 IIF 8
    • Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 9
    • Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 10 IIF 11 IIF 12
  • Smith, Paul
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 13 IIF 14 IIF 15
    • 23, Beaufort Road, Stockport, SK2 7LU, England

      IIF 16
  • Smith, Paul
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Stoneyard Cottages, Alder Lane, Burtonwood, Warrington, WA5 4BS

      IIF 17
  • Mr Paul Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52b, London Road, Oadby, Leicester, Leicestershire, LE2 5DH

      IIF 18
    • 87 Foxhunter Drive, Oadby, Leicestershire, LE2 5FH, United Kingdom

      IIF 19
  • Paul Smith
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Smith, Paul
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 16, Mill Fold Gardens, Chadderton, Oldham, OL9 9FY, England

      IIF 21
  • Smith, Paul
    British bowman fitter born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Newton Farm, Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BE, England

      IIF 22
  • Smith, Paul
    British director of education and childrens services born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Hollins, Hollins Lane, Accrington, BB5 2QY, United Kingdom

      IIF 23
  • Smith, Paul
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

      IIF 24
    • 2 James Lindsay Place, Dundee Technopole, Dundee, DD1 5JJ

      IIF 25
    • C/o Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 26
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 27
  • Smith, Paul
    British chief executive born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Prospect Business Centre, Unit 6, Gemini Crescent, Dundee Technology Park, Dundee, Tayside, DD2 1TY

      IIF 28
  • Smith, Paul James
    British company director born in July 1958

    Registered addresses and corresponding companies
  • Smith, Paul James
    British director born in July 1958

    Registered addresses and corresponding companies
  • Smith, Paul
    British company director born in July 1958

    Registered addresses and corresponding companies
    • The Bungalow School Lane, Boldheath, Widnes, Cheshire, WA8 0UZ

      IIF 43
  • Smith, Paul
    British medical rep born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • 10 Prestonbury Close, Widewell, Plymouth, Devon, PL6 7UD

      IIF 44
    • 129, North Hill, Plymouth, Devon, PL4 8JY, Uk

      IIF 45
  • Mr Paul James Smith
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Farm, St. Owens Cross, Hereford, HR2 8LF, United Kingdom

      IIF 46
  • Paul James Smith
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 47
  • Smith, Paul
    British none born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Wales Deanery, 9th Floor Neuadd Meirionnydd, Heath Park, Cardiff, South Glamorgan, CF14 4YS

      IIF 48
  • Smith, Paul James
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 49
  • Smith, Paul
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 50 IIF 51 IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Smith, Paul
    British co director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 54
  • Smith, Paul
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Farm, Newton Farm, Hereford, HR2 8LF, England

      IIF 55
    • Newton Farm, St Owens Cross, Hereford, HR2 8LF, England

      IIF 56 IIF 57
    • Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 58
  • Smith, Paul
    British research director born in November 1963

    Registered addresses and corresponding companies
    • Landcroft House, 18 Little London, Whitchurch, Bedfordshire, MK45 2PN

      IIF 59
  • Smith, Paul James
    British company director

    Registered addresses and corresponding companies
    • 12 Priory Street, Kidwelly, Carmarthen, SA17 4TR

      IIF 60
  • Smith, Paul James
    British farmer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Farm, St Owens Cross, Hereford, HR2 8LF, England

      IIF 61
  • Smith, Paul James
    British none born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Road, Lydney, Gloucestershire, GL15 4ET, United Kingdom

      IIF 62
  • Smith, Paul
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Foxhunter Drive, Oadby, Leicester, Leicestershire, LE2 5FH, United Kingdom

      IIF 63
  • Smith, Paul
    British consulting engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52b, London Road, Oadby, Leicester, Leicestershire, LE2 5DH

      IIF 64
    • 52b, (first Floor), London Road Oadby, Leicester, LE2 5DH

      IIF 65
  • Smith, Paul
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a The Academy At Shotton Hall, Passfield Way, Peterlee, County Durham, SR8 1AU, United Kingdom

      IIF 66
  • Smith, Paul

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
    • 12 Beaufort House, Mariners Court, Plymouth, Devon, PL4 0BS

      IIF 68
child relation
Offspring entities and appointments 47
  • 1
    222 ESTATES LIMITED
    10409019
    Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (4 parents)
    Officer
    2016-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    222 FACILITIES MANAGEMENT LIMITED
    11810813
    23 Beaufort Road, Stockport, England
    Active Corporate (7 parents)
    Officer
    2019-02-06 ~ now
    IIF 16 - Director → ME
  • 3
    AVLUN LTD
    07180009
    52b (first Floor), London Road Oadby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 65 - Director → ME
  • 4
    BIOASCENT DISCOVERY LIMITED
    - now SC442915
    CALEDONIAN DRUG DISCOVERY LIMITED - 2013-04-22
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-05-01 ~ 2026-01-14
    IIF 26 - Director → ME
  • 5
    BOND BUSINESS TRAVEL LTD
    10047743
    Newton Farm, St Owens Cross, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    CHEPSTOW TRAVEL LIMITED
    11503202
    Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Active Corporate (1 parent)
    Officer
    2018-08-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    CHPSTOW TRAVEL (UK) LIMITED
    13272695
    Newton Farm, St Owens Cross, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    CXR BIOSCIENCES LIMITED
    - now SC211745
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (30 parents)
    Officer
    2010-09-01 ~ 2016-12-05
    IIF 25 - Director → ME
  • 9
    DAVID JONES TRANSPORT LIMITED
    04871407
    C/o Bailams & Co, Ty Antor Navigation Park Abercynon, Rhondda Cynon Taf
    Dissolved Corporate (4 parents)
    Officer
    2003-08-19 ~ 2003-08-20
    IIF 30 - Director → ME
  • 10
    DRAGON LOGISTICS LIMITED
    04840848
    2 Cork Drive, Pontprennau, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2003-07-22 ~ 2003-08-01
    IIF 33 - Director → ME
  • 11
    DYLAN JAMES HAULAGE LTD
    - now 05266807
    CREW FORTY FOUR LIMITED
    - 2004-11-17 05266807
    12b High Street, Chepstow, Gwent
    Dissolved Corporate (4 parents)
    Officer
    2004-10-21 ~ 2004-11-17
    IIF 37 - Director → ME
  • 12
    EVENTS 2 GO LTD
    - now 05238512 08445160
    CREW THIRTY FIVE LIMITED
    - 2004-09-24 05238512
    The Old Diary, Unit 4 Meadow Lane Industrial, Estate Meadow Lane Long Eaton, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    2004-09-22 ~ 2004-09-24
    IIF 34 - Director → ME
  • 13
    FORECOURT MAINTENANCE SERVICES LTD
    - now 05119223
    CREW FIFTEEN LIMITED
    - 2004-05-12 05119223
    Unit 7, Hurst Farm, Lydney, Gloucestershire, Cross Hands, Lydney, England
    Active Corporate (5 parents)
    Officer
    2004-05-05 ~ 2004-05-12
    IIF 39 - Director → ME
  • 14
    FOREST OF DEAN RAILWAY LIMITED
    01714404
    Forest Road, Lydney, Gloucestershire, United Kingdom
    Active Corporate (61 parents, 2 offsprings)
    Officer
    2013-05-17 ~ 2017-10-21
    IIF 62 - Director → ME
  • 15
    G3T LTD
    10865627
    The Stables Main Street, Ashley, Market Harborough, England
    Active Corporate (1 parent)
    Officer
    2017-07-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    HANVIT LIMITED
    04406718
    Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (7 parents)
    Officer
    2002-04-17 ~ now
    IIF 14 - Director → ME
  • 17
    INDEPENDENT FEDERATION FOR SAFEGUARDING LIMITED
    16491485
    6-8 Revenge Road, Chatham, England
    Active Corporate (9 parents)
    Officer
    2025-06-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 3 - Has significant influence or control OE
  • 18
    INDIGO PIE LIMITED
    04477341
    Nedern House, Symonds Cliff Way, Severnbridge Ind Est Caldicot, Monmouthshire
    Dissolved Corporate (5 parents)
    Officer
    2002-07-08 ~ 2003-04-01
    IIF 60 - Secretary → ME
  • 19
    INITIAL IDEAS ADVERTISING LIMITED
    04228427
    2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    2001-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    J & J ROAD TRANSPORT LTD - now
    MIKE LENNARD LIMITED
    - 2003-11-05 04909159
    40 Morfa Road, Margam, Port Talbot
    Dissolved Corporate (5 parents)
    Officer
    2003-09-23 ~ 2003-09-24
    IIF 32 - Director → ME
  • 21
    JWEB LIMITED
    - now SC502876
    DMWS 1056 LIMITED
    - 2015-06-24 SC502876 SC464821... (more)
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-06-17 ~ now
    IIF 27 - Director → ME
  • 22
    LET EDUCATION TRUST
    13766040
    The Beehive Suite 15e Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (20 parents)
    Officer
    2021-11-25 ~ 2022-02-28
    IIF 23 - Director → ME
  • 23
    MACHINETECH LIMITED
    02977102
    52b London Road, Oadby, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    MRD TRANSPORT LIMITED
    - now 05094375
    CREW FOURTEEN LIMITED
    - 2004-04-27 05094375
    18 Gorof Road, Lower Cwmtwrch, Swansea
    Dissolved Corporate (5 parents)
    Officer
    2004-04-05 ~ 2004-04-27
    IIF 36 - Director → ME
  • 25
    MSL LOGISTICS LTD
    - now 05095719
    CREW SIXTEEN LIMITED
    - 2004-04-26 05095719
    15 Penrhiw Road, Newport
    Dissolved Corporate (4 parents)
    Officer
    2004-04-05 ~ 2004-05-20
    IIF 41 - Director → ME
  • 26
    NORTH EAST LEARNING TRUST - now
    THE SHOTTON HALL LEARNING TRUST
    - 2016-04-09 07492165
    THE ACADEMY AT SHOTTON HALL
    - 2012-06-28 07492165
    T/a The Academy At Shotton Hall, Passfield Way, Peterlee, County Durham
    Active Corporate (33 parents)
    Officer
    2011-01-13 ~ 2013-12-31
    IIF 66 - Director → ME
  • 27
    ONORACH LIMITED
    SC363090
    C/o Interpath Ltd, 5th Floor, 130, St. Vincent Street, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    2013-08-20 ~ 2015-05-01
    IIF 28 - Director → ME
  • 28
    PJS PROJECT SUPPORT LIMITED
    07888774 15829810
    Newton Farm, St Owens Cross, Hereford
    Dissolved Corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 29
    PJS TRANSPORT LIMITED
    11579346
    Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Active Corporate (1 parent)
    Officer
    2018-09-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 30
    PJSX LTD
    12771548
    Newton Farm, St Owens Cross, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    PJSX PRODUCTIONS LIMITED
    16181833
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 53 - Director → ME
    2025-01-14 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 32
    PJSX PROJECT SUPPORT LIMITED
    15829810 07888774
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 33
    R A COLLIER TRANSPORT LIMITED
    - now 05207996
    CREW THIRTY THREE LIMITED
    - 2004-08-24 05207996
    25 Caergynydd Road, Waunarlwydd, Swansea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-08-17 ~ 2004-08-24
    IIF 42 - Director → ME
  • 34
    S D W HAULAGE LTD.
    - now 05156139
    CREW TWENTY EIGHT LIMITED
    - 2004-07-21 05156139
    95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved Corporate (5 parents)
    Officer
    2004-06-17 ~ 2004-07-21
    IIF 38 - Director → ME
  • 35
    S T J TRANSPORT LTD
    - now 04933328
    CREW TEN LIMITED
    - 2004-03-03 04933328
    Llanover House, Llanover Road, Pontypridd, Mid Glamorgan
    Dissolved Corporate (5 parents)
    Officer
    2003-10-15 ~ 2004-03-03
    IIF 31 - Director → ME
  • 36
    SAVRON LIMITED
    04374507
    161 College Street, St. Helens, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2002-03-28 ~ 2019-10-28
    IIF 17 - Director → ME
  • 37
    SELWOOD ENTERPRISES LIMITED
    - now 05237778
    CREW THIRTY SEVEN LIMITED
    - 2004-09-29 05237778
    Unit 102 Imperial Court, Exchange Street East, Liverpool
    Active Corporate (4 parents)
    Officer
    2004-09-22 ~ 2004-09-29
    IIF 35 - Director → ME
  • 38
    SMITHS INSTALLATIONS LIMITED
    10092201
    Newton Farm Natton, Ashchurch, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 22 - Director → ME
  • 39
    SMITHS OF RAINHILL LIMITED
    00947064
    Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1996-04-25 ~ now
    IIF 15 - Director → ME
    (before 1991-11-15) ~ 1993-05-13
    IIF 43 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    THE ACADEMY OF MEDICAL EDUCATORS
    05965178
    Neuadd Meirionnydd, Heath Park, Cardiff, Wales
    Active Corporate (85 parents)
    Officer
    2012-01-24 ~ 2013-01-31
    IIF 48 - Director → ME
  • 41
    THE SPINNEY (PLYMOUTH) NO.5 MANAGEMENT COMPANY LIMITED
    03028815 03165504... (more)
    Highfield, Far Oakridge, Stroud, Gloucestershire, England
    Active Corporate (17 parents)
    Officer
    2011-07-12 ~ 2013-05-24
    IIF 45 - Director → ME
    1996-08-16 ~ 2009-11-30
    IIF 44 - Director → ME
    2011-01-01 ~ 2013-05-24
    IIF 68 - Secretary → ME
  • 42
    TRUSTEE REGISTRATION SERVICES LIMITED
    13903332
    Newton Farm, St Owens Cross, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 43
    UPHR LIMITED
    11549928
    Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Active Corporate (1 parent)
    Officer
    2018-09-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 44
    USEFUL PEOPLE LIMITED
    10366226
    1 Brynawel Twmballyn, Llanelly Hill, Abergavenny, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ 2019-07-31
    IIF 54 - Director → ME
    Person with significant control
    2016-09-08 ~ 2019-07-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 45
    VIJOE TRANSPORT LIMITED - now
    CREW SEVEN LIMITED
    - 2004-02-20 04932567
    8 Longcroft Road, Caldicot, Wales
    Dissolved Corporate (6 parents)
    Officer
    2003-10-15 ~ 2004-02-19
    IIF 29 - Director → ME
  • 46
    WMB LOGISTICS LTD - now
    P. L. TRANSPORT LIMITED
    - 2023-01-16 05208301
    CREW THIRTY FOUR LIMITED
    - 2004-09-07 05208301
    Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2004-08-17 ~ 2004-09-07
    IIF 40 - Director → ME
  • 47
    YORK WAY 1001 LIMITED - now
    KABLE LIMITED
    - 2012-07-09 03032481
    KABLE PUBLISHING LTD. - 1996-07-29
    92 London Street, Reading, Berkshire
    Dissolved Corporate (21 parents)
    Officer
    2000-05-08 ~ 2007-08-13
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.