logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

King, Paul Edward

    Related profiles found in government register
  • King, Paul Edward
    British born in December 1974

    Resident in United Kingdom

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

      IIF 1
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 6
    • 55, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 7
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 11 IIF 12
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 13 IIF 14 IIF 15
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 22
  • King, Paul Edward
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 23
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 24
  • King, Paul Edward
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 25
  • King, Edward Paul
    British born in December 1974

    Resident in United Kingdom

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

      IIF 26
    • Flat 5, 66 Kings Avenue, London, SW4 8BF, England

      IIF 27
    • Flat 5 Clarendon Court, 66 Kings Avenue, Brixton, London, SW4 8BF, United Kingdom

      IIF 28
  • King, Edward Paul
    British film producer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a Floral Street, London, WC2E 9DA, England

      IIF 29
    • Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 30
  • King, Paul Edward
    British accountant born in December 1974

    Resident in England

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

      IIF 31
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 32
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 33
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 34 IIF 35
    • 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 36
    • 168 Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ

      IIF 37 IIF 38
    • 168, Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ, United Kingdom

      IIF 39
    • 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 40
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 41
    • Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 42 IIF 43
  • Mr Edward Paul King
    British born in December 1974

    Resident in United Kingdom

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

      IIF 44
    • Flat 5 Clarendon Court, 66 Kings Avenue, London, SW4 8BF, United Kingdom

      IIF 45
  • King, Paul Edward
    born in December 1974

    Resident in England

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

      IIF 46
  • King, Paul Edward
    British

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

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

      IIF 54
  • King, Edward Paul
    British film producer/ head of development

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

      IIF 55
  • King, Paul Edward

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

      IIF 56
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 57
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 58
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 63
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 64 IIF 65
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 66 IIF 67 IIF 68
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 73 IIF 74
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 75
  • Edward King
    Uk born in December 1974

    Resident in England

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

      IIF 76
  • King, Paul

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

      IIF 77
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 78
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 79 IIF 80
    • 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 81 IIF 82
    • 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 83
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 84 IIF 85 IIF 86
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 87
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 37
  • 1
    4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-07-25 ~ dissolved
    IIF 35 - Director → ME
    2016-07-25 ~ dissolved
    IIF 80 - Secretary → ME
  • 2
    Flat 5 Clarendon Court 66 Kings Avenue, Brixton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,270 GBP2025-03-31
    Officer
    2018-03-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Flat 5 Clarendon Court, 66 Kings Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,118 GBP2024-03-31
    Officer
    2013-05-30 ~ now
    IIF 27 - Director → ME
  • 4
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31
    NP HYGIENE LIMITED - 2013-03-01
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -289,302 GBP2024-12-31
    Officer
    2013-02-22 ~ now
    IIF 14 - Director → ME
    2013-02-22 ~ now
    IIF 67 - Secretary → ME
  • 5
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-06-04 ~ dissolved
    IIF 32 - Director → ME
    2015-06-04 ~ dissolved
    IIF 58 - Secretary → ME
  • 6
    REPAP HOLDINGS LTD - 2015-04-13
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 31 - Director → ME
    2012-04-12 ~ dissolved
    IIF 77 - Secretary → ME
  • 7
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    2019-08-01 ~ dissolved
    IIF 24 - Director → ME
    2019-08-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 37 - Director → ME
  • 9
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 39 - Director → ME
  • 10
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2006-08-16 ~ dissolved
    IIF 38 - Director → ME
  • 11
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    7,396,124 GBP2024-12-31
    Officer
    2016-09-30 ~ now
    IIF 1 - Director → ME
    2016-09-30 ~ now
    IIF 56 - Secretary → ME
  • 12
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2024-12-31
    Officer
    2014-11-13 ~ now
    IIF 13 - Director → ME
    2014-11-13 ~ now
    IIF 69 - Secretary → ME
  • 13
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (3 parents)
    Officer
    2014-03-01 ~ now
    IIF 25 - LLP Designated Member → ME
  • 14
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,929,290 GBP2024-12-31
    Officer
    2015-07-31 ~ now
    IIF 3 - Director → ME
    2015-07-31 ~ now
    IIF 59 - Secretary → ME
  • 15
    NORPAP PROPERTY (456) LTD - 2019-09-20
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    462,033 GBP2024-12-31
    Officer
    2019-09-05 ~ now
    IIF 8 - Director → ME
    2019-09-05 ~ now
    IIF 85 - Secretary → ME
  • 16
    NORTHWOOD CONSUMER LIMITED - 2020-07-03
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    LOCKWOOD 456 LTD - 2015-06-29
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,762 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 2 - Director → ME
    2015-06-12 ~ now
    IIF 62 - Secretary → ME
  • 17
    NC TISSUE LTD - 2024-09-02
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,019,868 GBP2024-12-31
    Officer
    2019-02-20 ~ now
    IIF 20 - Director → ME
    2019-02-20 ~ now
    IIF 88 - Secretary → ME
  • 18
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 21 - Director → ME
    2025-09-08 ~ now
    IIF 74 - Secretary → ME
  • 19
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-21 ~ now
    IIF 19 - Director → ME
    2025-10-21 ~ now
    IIF 73 - Secretary → ME
  • 20
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,782 GBP2024-12-31
    Officer
    2013-02-22 ~ now
    IIF 15 - Director → ME
    2013-02-22 ~ now
    IIF 66 - Secretary → ME
  • 21
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    LOCKWOOD 123 LTD - 2015-06-29
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 5 - Director → ME
    2015-06-12 ~ now
    IIF 61 - Secretary → ME
  • 22
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    NP PAPERS LTD - 2016-08-08
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,188,855 GBP2024-12-31
    Officer
    2016-07-26 ~ now
    IIF 4 - Director → ME
    2016-07-26 ~ now
    IIF 60 - Secretary → ME
  • 23
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,390 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-10-11 ~ now
    IIF 9 - Director → ME
    2019-10-11 ~ now
    IIF 86 - Secretary → ME
  • 24
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,883,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-06-01 ~ now
    IIF 16 - Director → ME
    2011-06-01 ~ now
    IIF 70 - Secretary → ME
  • 25
    PG LOGISTICS LTD - 2013-03-07
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    976,316 GBP2024-12-31
    Officer
    2012-06-06 ~ now
    IIF 17 - Director → ME
    2012-06-06 ~ now
    IIF 71 - Secretary → ME
  • 26
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    Waterside, Disley, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,606,534 GBP2024-12-31
    Officer
    2011-06-17 ~ now
    IIF 11 - Director → ME
    2011-06-17 ~ now
    IIF 65 - Secretary → ME
  • 27
    NORTHWOOD321 LTD - 2019-09-19
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,582,312 GBP2024-12-31
    Officer
    2019-09-05 ~ now
    IIF 10 - Director → ME
    2019-09-05 ~ now
    IIF 84 - Secretary → ME
  • 28
    DISLEY TISSUE LIMITED - 2014-08-29
    Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,955,628 GBP2024-12-31
    Officer
    2011-06-01 ~ now
    IIF 12 - Director → ME
    2011-06-01 ~ now
    IIF 64 - Secretary → ME
  • 29
    C/o Northwood Tissue (disley) Limited Waterside, Disley, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-19 ~ now
    IIF 22 - Director → ME
    2026-01-19 ~ now
    IIF 75 - Secretary → ME
  • 30
    LANCASTER TISSUE LIMITED - 2014-08-29
    Lansil Way, Caton Road, Lancaster
    Active Corporate (7 parents)
    Equity (Company account)
    3,290,903 GBP2024-12-31
    Officer
    2012-10-29 ~ now
    IIF 6 - Director → ME
    2012-10-29 ~ now
    IIF 63 - Secretary → ME
  • 31
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    2013-02-25 ~ dissolved
    IIF 41 - Director → ME
    2013-02-25 ~ dissolved
    IIF 87 - Secretary → ME
  • 32
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-02-22 ~ dissolved
    IIF 33 - Director → ME
    2013-02-22 ~ dissolved
    IIF 78 - Secretary → ME
  • 33
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-11-13 ~ now
    IIF 18 - Director → ME
    2014-11-13 ~ now
    IIF 72 - Secretary → ME
  • 34
    Fmtv.london, 23 Cameo House 11 Bear Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    713,115 GBP2024-03-31
    Officer
    2010-03-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    55 The Woodlands, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,187 GBP2024-12-31
    Officer
    2022-07-11 ~ now
    IIF 7 - Director → ME
  • 37
    Flat 5 Clarendon Court, 66 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-10 ~ dissolved
    IIF 30 - Director → ME
    2008-06-10 ~ dissolved
    IIF 55 - Secretary → ME
Ceased 14
  • 1
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-05-02 ~ 2009-02-10
    IIF 51 - Secretary → ME
  • 2
    C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-27 ~ 2009-02-10
    IIF 47 - Secretary → ME
  • 3
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 23 - Director → ME
    2022-04-28 ~ 2022-12-01
    IIF 57 - Secretary → ME
  • 4
    BSK FIXPACK LIMITED - 2013-04-18
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-05-02 ~ 2009-10-02
    IIF 48 - Secretary → ME
  • 5
    SISALKRAFT LIMITED - 2013-05-13
    BRITISH SISALKRAFT LIMITED - 2013-04-18
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,033 GBP2016-03-31
    Officer
    2006-09-01 ~ 2011-02-06
    IIF 54 - Secretary → ME
  • 6
    BSK MATERIALS LIMITED - 2008-04-16
    EGX LTD - 2005-11-17
    4th Floor Leopold Street, Fountain Precinct, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2006-12-05 ~ 2011-05-23
    IIF 49 - Secretary → ME
  • 7
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ 2018-07-05
    IIF 46 - LLP Designated Member → ME
  • 8
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (3 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    2012-12-17 ~ 2018-07-05
    IIF 34 - Director → ME
    2012-12-17 ~ 2018-07-05
    IIF 79 - Secretary → ME
  • 9
    MODULE 1 LTD - 2005-11-17
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -321,889 GBP2017-11-30
    Officer
    2006-12-05 ~ 2008-09-26
    IIF 50 - Secretary → ME
  • 10
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    2012-05-03 ~ 2015-10-30
    IIF 43 - Director → ME
    2012-05-03 ~ 2015-10-30
    IIF 53 - Secretary → ME
  • 11
    SASHPOINT LIMITED - 2016-03-30
    PRESSGROVE LIMITED - 2003-12-08
    Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ 2015-11-19
    IIF 42 - Director → ME
    2012-05-03 ~ 2015-11-19
    IIF 52 - Secretary → ME
  • 12
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2014-11-13 ~ 2015-11-19
    IIF 40 - Director → ME
    2014-11-13 ~ 2015-11-19
    IIF 83 - Secretary → ME
  • 13
    NORTHWOOD & WEPA LIMITED - 2018-07-05
    NP WEPA LIMITED - 2013-03-28
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-01-04 ~ 2018-07-05
    IIF 36 - Director → ME
    2013-01-04 ~ 2018-07-05
    IIF 81 - Secretary → ME
  • 14
    120 Bark Street, Bolton, England
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    2013-01-24 ~ 2014-12-10
    IIF 82 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.