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

Dr Paul Douglas Williams

    Related profiles found in government register
  • Dr Paul Douglas Williams
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 1
    • 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP, Wales

      IIF 2
  • Mr Paul Williams
    Welsh born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Beech Hill, Otley, LS21 3AX, England

      IIF 3
    • Glas Menai Uchaf, Brynffynnon, Y Felinheli, Gwynedd, LL56 4SJ, Wales

      IIF 4
  • Mr Paul Williams
    Welsh born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Cae Ffynnon, Penybryn, Hengoed, Mid Glam, CF82 7GR

      IIF 5
    • 9, Cae Ffynnon, Penybryn, Caerphilly, CF827GR, Wales

      IIF 6
  • Dr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Wales

      IIF 7 IIF 8
  • Mr Paul Anthony Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 9
    • Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 10
    • 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 11
    • 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 12
    • 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 13
  • Mr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 14
    • 50-52, Bridge Road, Litherland, Liverpool, L21 6PH, England

      IIF 15 IIF 16
  • Mr Paul Lloyd Williams
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Commodore House 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW

      IIF 17
  • Mr Paul Williams
    British born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 17, Access House, Manor Road, West Ealing, W13 0AS, United Kingdom

      IIF 18
  • Mr Paul Williams
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Dan Yr Eppynt, Tirabad, Llangammarch Wells, Powys, LD4 4DR

      IIF 19
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF643LP, Wales

      IIF 20
  • Paul Lloyd Williams
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW, Wales

      IIF 21
  • Mr Paul Hugh Williams
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Surrey House, 189 London Road, Staines, Middlesex, TW18 4HR

      IIF 22 IIF 23
  • Mr Paul Williams
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 24
  • Mr Paul Raymond Williams
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 25
  • Mr Paul Victor Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Units A And B Bentley Business, Park Northfields Industrial Est, Market Deeping Peterborough, Lincolnshire, PE6 8LD

      IIF 26
  • Mr Paul Williams
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shakespeare Drive, Upper Caldecote, Biggleswade, SG18 9DD, England

      IIF 27
  • Mr Paul Williams
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, France House, Digbeth Street, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1BN, England

      IIF 28
  • Mr Paul Williams
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Jolliffe Road, Poole, Dorset, BH15 2HD

      IIF 29
  • Mr Paul Williams
    Irish born in July 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 30
  • Mr Paul Anthony Williams
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12th Floor, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 31
  • Mr Paul Lloyd Williams
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Stanmore House, 64 - 68 Blackburn Street, Radcliffe, Manchester, M26 2JS, England

      IIF 32
    • Yew Tree Farm, Budworth Road, Northwich, Cheshire, CW9 6LT

      IIF 33
  • Mr Paul Williams
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Pippins, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 34
    • Wrens Nest Cottage, Stone Road, Tittensor, Stoke-on-trent, ST12 9HU, England

      IIF 35
  • Mr Paul Williams
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 47 Manvers Road, Childwall, Liverpool, L16 3NP

      IIF 36
  • Mr Paul Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 46, North Parade, Matlock Bath, Matlock, Derbyshire, DE4 3NS

      IIF 37
  • Mr Paul Williams
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40a, York Place, Harrogate, HG1 5RH, England

      IIF 38
    • The Coach House, York Place, Harrogate, HG1 5RH, England

      IIF 39
    • Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY

      IIF 40 IIF 41
    • Ashley House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY

      IIF 42
  • Mr Paul Williams
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 43
    • 182, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 44
  • Mr Paul Williams
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 103, Trafford Road, Norwich, NR1 2QT, England

      IIF 45
    • 103, Trafford Road, Norwich, NR1 2QT, United Kingdom

      IIF 46
    • The Cottage, 87 Yarmouth Road, Norwich, NR7 0HF, United Kingdom

      IIF 47
  • Mr Paul Williams
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

      IIF 48
    • Springfield Cottage, Spurstow, Tarporley, CW6 9TB, England

      IIF 49
  • Mr Paul Williams
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Mill House, 8 Mill Street, London, SE1 2BA, England

      IIF 50
  • Mr Paul Williams
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kingsmead, Chorley, PR7 3JY, United Kingdom

      IIF 51
    • 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, England

      IIF 52
    • 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 53
  • Mr Paul Williams
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25a Fieldview Close, Exhall, Coventry, Warwickshire, CV7 9BJ, England

      IIF 54
  • Mr Paul Williams
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chalmers Way, Hamble, Southampton, Hampshire, SO31 4LR, England

      IIF 55
  • Mr Paul Williams
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 56
  • Paul Andy Williams
    British born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Enterprise House, 113-115, George Lane, Uk, E18 1AB, England

      IIF 57
  • Mr Paul Andrew Willis
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brantingham Gardens, Bawtry, Doncaster, DN10 6XJ, England

      IIF 58
  • Mr Paul Williams
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 59
    • 33 Aidan Gardens, Nottingham, Nottinghamshire, NG5 9PF, England

      IIF 60
  • Mr Paul Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 61
  • Mr Paul Williams
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Dohamero Lane, West Winch, King's Lynn, PE33 0NL, United Kingdom

      IIF 62
  • Mr Paul Williams
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Burton Road, Kendal, Cumbria, LA9 7HZ, England

      IIF 63
    • 51, Horncastle Road, Woodhall Spa, LN10 6UY, United Kingdom

      IIF 64
  • Mr Paul Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 165 Adnitt Road, 165 Adnitt Road, Northampton, NN1 4NJ, England

      IIF 65
    • 165, Adnitt Road, Northampton, NN1 4NJ, England

      IIF 66
  • Mr Paul Williams
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 67
  • Mr Paul Williams
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stirling Drive, Wigan, Lancs, WN4 0UG

      IIF 68
  • Mr Paul Williams
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 44, A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1BG, England

      IIF 69
    • C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 70
  • Mr Paul Williams
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Thorncroft Road, Littlehampton, BN17 6DD, England

      IIF 71
    • Flat 1 Wood Lodge, 224 A Burgess Road, Southampton, SO16 3AY, England

      IIF 72
    • Flat 1 Wood Lodge, 224a Burgess Road, Southampton, SO16 3AY, England

      IIF 73
  • Mr Paul Williams
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ye Olde Hundred, 69 Church Way, North Shields, NE29 0AE, United Kingdom

      IIF 74
  • Mr Paul Williams
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 132a Montague Street, Worthing, West Sussex, BN11 3HG

      IIF 75
  • Paul Williams
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kirkley Cliff Road, Lowestoft, Suffolk, NR33 0DB, England

      IIF 76
  • Paul Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Building 18 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 77
  • Williams, Paul Douglas, Doctor
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 78
    • 21, Forge Road, Port Talbot, West Glamorgan, SA13 1US, Wales

      IIF 79
  • Williams, Paul Douglas, Doctor
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 80
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Cwrt Ty Mawr, Penarth, Cardiff, CF64 3PZ

      IIF 81
    • 17, Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, CF643PZ, Wales

      IIF 82
  • Mr Paul Williams
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, C/o Nutshell Accounts, Garden Office, 1 Abbey Street, Eynsham, Witney, Oxfordshire, OX29 4TB, United Kingdom

      IIF 83
  • Mr Paul Willis
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Queen Street, Derry, N Ireland, BT48 7EF

      IIF 84
  • Paul Williams
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Room 112 & 113 Abc Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, England

      IIF 85
    • 15 Sanctuary Close, Moss Side, Manchester, Greater Manchester, M156AB, England

      IIF 86
  • Paul Williams
    Irish born in November 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 87
  • Williams, Paul
    Welsh boat builder born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Glan Menai Uchaf, Brynffynnon, Y Felinheli, LL56 4SJ, Wales

      IIF 88
  • Williams, Paul
    Welsh director born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Beech Hill, Otley, West Yorkshire, LS21 3AX, England

      IIF 89
  • Williams, Paul Douglas, Dr
    British doctor born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 90
    • 108 Stanwell Road, 108 Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 91
  • Jason Paul Williams
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44/54 Orsett Road, Grays, RM17 5ED, England

      IIF 92
  • Paul William
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 93
  • Paul Williams
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW, Wales

      IIF 94
  • Williams, Paul
    Welsh company director born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Cae Ffynnon, Penybryn, Hengoed, CF82 7GR, United Kingdom

      IIF 95
  • Williams, Paul
    Welsh manager born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Cae Ffynnon, Penybryn, Hengoed, Mid Glamorgan, CF82 7GR, Wales

      IIF 96
  • Williams, Paul
    Welsh fork lift driver born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 97
  • Dr Paul Douglas Williams
    United Kingdom born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA112FP, United Kingdom

      IIF 98
  • Mr Paul Christopher Williams
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH

      IIF 99
    • 157, Stonehouse Drive, St. Leonards-on-sea, TN38 9BS, United Kingdom

      IIF 100
  • Mr Paul Morgan Williams
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire, LN11 9XU, England

      IIF 101
  • Paul Williams
    German born in May 1951

    Resident in Germany

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 102
  • Mr Paul James Williams
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395-397, Woodchurch Road, Birkenhead, CH42 8PF, United Kingdom

      IIF 103
    • 128, Stavordale Road, Wirral, CH46 9PS, United Kingdom

      IIF 104
  • Mr Paul Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 105
    • 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, England

      IIF 106 IIF 107 IIF 108
  • Mr Robert Paul Williams
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 6, Maple Rise, Abington, Cambridge, CB21 6DN, England

      IIF 109
    • 6, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 110
    • 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 111
  • Williams, Paul
    British consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 112
  • Williams, Paul
    British managing director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 211 Summers Road, Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, United Kingdom

      IIF 113
  • Williams, Paul Anthony
    British consultancy born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 114
  • Williams, Paul Anthony
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 115
  • Williams, Paul Anthony
    British director / hse consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 116
  • Williams, Paul Anthony
    British hse born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 117
    • 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 118
  • Williams, Paul Anthony
    British hse consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 119
  • Williams, Paul Anthony
    British managing director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Paul, Dr
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Paul Alex Williams
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 126
  • Mr Paul Richard Williams
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sanctuary Close, Hulme, Manchester, Lancashire, M15 6AB

      IIF 127
  • Mr Paul Stephen Williams
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartered Accountants, 144 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2PW, United Kingdom

      IIF 128
  • Mr Paul Victor Williams
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 129
    • Churchview House, Main Road, Tallington, PE9 4RP, United Kingdom

      IIF 130
  • Mr Paul Williams
    English born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Runnymede Road, Newcastle, NE20 9HN, United Kingdom

      IIF 131
  • Mr Paul Williams
    English born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 132
  • Mr Paul Williams
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highfields Drive, Lakenheath, Brandon, IP27 9EH, England

      IIF 133
  • Mr Paul Williams
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 134
  • Williams, Paul
    British director born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 135 IIF 136
  • Mr Paul Owen Williams
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, England

      IIF 137
    • 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 138
    • Hazeldene Farm, Asheridge, Chesham, HP5 2XD, England

      IIF 139
  • Mr Paul Williams
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Okehills, Kingston Road, Taunton, Somerset, TA2 6SJ, United Kingdom

      IIF 140
  • Mr Paul Williams
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Aber Park Industrial Estate, Aber Road, Flint, CH6 5EX, Wales

      IIF 141
    • Unit 7 The Enterprise Centre, Dawsons Lane, Leicester, LE9 8BE, United Kingdom

      IIF 142
  • Mr Paul Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Aspen Way, Wolverhampton, WV3 0UN, United Kingdom

      IIF 143
  • Mr Paul Williams
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Glenfield Crescent, Biterne, Southampton, Hampshire, SO18 4RF, United Kingdom

      IIF 144
  • Mr Paul Williams
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglia Orthodontics, Driftway, Cambridge, CB3 9PA, England

      IIF 145
    • 89 Hinton Way, Great Shelford, Cambs, CB2 5AH, United Kingdom

      IIF 146
  • Mr Paul Williams
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Williams
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25a Field View Close, Exhall, Coventry, CV7 9BJ, United Kingdom

      IIF 149
  • Mr Paul Williams
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Shakespeare Drive, Upper Caldecote, Bedford, SG18 9DD, United Kingdom

      IIF 150
  • Mr Paul Williams
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 151
    • 12a, Queens Park West Drive, Bournemouth, BH89BZ, England

      IIF 152
    • 12a, Queens Park West Drive, Bournemouth, Dorset, BH8 9BZ, United Kingdom

      IIF 153
    • 12a Queens Park West Drive, Queens Park, Bournemouth, BH8 9BZ, England

      IIF 154
    • 2, Lorne Park Road, 1st Floor, Wilson House , Bournemouth, BH1 1JN, United Kingdom

      IIF 155
    • This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, United Kingdom

      IIF 156 IIF 157
    • Walton House, 56-58 Richmond Hill, Bournemouth, Dorset, BH2 6LT, United Kingdom

      IIF 158
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 159
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 160 IIF 161
  • Mr Paul Williams
    British born in July 1980

    Resident in United Kingdom

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

      IIF 162
  • Mr Paul Williams
    English born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 163
  • Mr Paul Williams
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238a, Telegraph Road, Heswall, Wirral, CH60 0AL, England

      IIF 164
  • Williams, Paul
    British utility op born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 165
  • Williams, Paul
    British company director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Cae Ffynnon, Glynogwr, Bridgend, CF35 6EL, Wales

      IIF 166
    • Office 34, New House, 67-68 Hatton Garden, London, EC1N 8YJ, England

      IIF 167
  • Williams, Paul
    British director born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 95, Greendale Road, Port Sunlight, Wirral, CH62 4XE

      IIF 168
    • 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 169
  • Williams, Paul
    British director born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Penygroesffordd, 1 Bryn Gwynt Lane, Penrhynside, Llandudno, Conwy, LL30 3DA, Conwy

      IIF 170
  • Williams, Paul
    British drilling eng born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 Walton Cresent, Llandudno Junction, Conway, LL31 9ER

      IIF 171
  • Williams, Paul
    British vulnerable children education born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Milestone, High Street, Llansteffan, Carmarthenshire, SA33 5JZ

      IIF 172
  • Williams, Paul
    British businessman born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Fferm Cefn Cwmwd, Rhostrehwfa, Llangefni, Gwynedd, LL77 7YL, Wales

      IIF 173
  • Williams, Paul
    British director born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Cefn Cwmwd, Rhostrehwfa, Llangefni, Anglesey, LL77 7YL

      IIF 174
    • Office 17, Access House, Manor Road, West Ealing, W13 0AS, United Kingdom

      IIF 175
  • Williams, Paul
    British politician born in April 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • The Town Hall, Bulkley Square, Llangefni, Gwynedd, LL77 7LR, Wales

      IIF 176
  • Williams, Paul
    British none born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Burrium Gate, Usk, Monmouthshire, NP15 1TN, United Kingdom

      IIF 177
  • Williams, Paul Lloyd
    British company director born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW, Wales

      IIF 178 IIF 179
  • Williams, Paul Lloyd
    British financial advisor born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Lon Delyn, Prestatyn, Clwyd, LL19 9LW

      IIF 180
  • Mr Paul Kenneth Williams
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Yarmouth Road, Caister-on-sea, Great Yarmouth, NR30 5AA, England

      IIF 181
  • Mr Paul Williams
    British born in February 1949

    Resident in United Kingdom

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

      IIF 182
  • Mr Paul Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, New London Road, Chelmsford, CM2 0AE, United Kingdom

      IIF 183
    • 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 184
  • Mr Paul Williams
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 185
  • Mr Paul Williams
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HS, United Kingdom

      IIF 186
  • Mr Paul Williams
    British born in October 1971

    Resident in United Kingdom

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

      IIF 187
  • Mr Paul Williams
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Chandlers Close, 44 Chandlers Close, Hartlepool, 44 Chandlers Close, Hartlepool, Hartlepool, Cleveland, TS24 0XL, England

      IIF 188
  • Mr Paul Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5NX, United Kingdom

      IIF 189
  • Mr Paul Williams
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Rowell Way, Chipping Norton, OX7 5BD, England

      IIF 190
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 191
  • Mr Paul Williams
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lorne Park Road, 1st Floor, Wilson House, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 192
  • Mr Paul Williams
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Ormskirk Road, Wigan, WN5 9DP, United Kingdom

      IIF 193
  • Paul Martin Williams
    English born in July 1980

    Resident in United Kingdom

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

      IIF 194
  • Williams, Paul
    British construction director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Redcroft House, 13a Bwllfa Road, Cwmdare, Aberdare, Rhondda Cynon Taff, CF44 8UG

      IIF 195
  • Williams, Paul
    British businessman born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Fferm Cefn Cwmwd, Rhostrehwfa, Llangefni, Anglesey, LL77 7YL, Wales

      IIF 196
  • Mr Paul Williams
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 197
  • Mr Paul Williams
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59b Mayplace Road East, Bexleyheath, Kent, DA7 6EA, United Kingdom

      IIF 198
  • Mr Paul Williams
    British born in November 1984

    Resident in United Kingdom

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

      IIF 199
  • Paul Anthony Williams
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 200
    • Tiny Software Ltd, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 201
  • Paul Williams
    British born in September 1964

    Resident in United Kingdom

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

      IIF 202
  • Paul Williams
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Four Oaks, Bridge Castle, West Lothian, EH48 3DN, United Kingdom

      IIF 203
  • Paul Williams
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 204
  • Paul Williams
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, LD1 6NU, United Kingdom

      IIF 205
  • Mr Paul Williams
    British born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Charles White (ni) Ltd, 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, United Kingdom

      IIF 206
    • 63c, Warren Road, Donaghadee, BT21 0PQ, Northern Ireland

      IIF 207
    • 2, William Street, Newtownards, BT23 4AH, Northern Ireland

      IIF 208
    • 2, William Street, Newtownards, County Down, BT23 4AH

      IIF 209
    • 2, William Street, Newtownards, County Down, BT23 4AH, Northern Ireland

      IIF 210 IIF 211
  • Paul Roderick Williams
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Cottage, Village Road, Denham, Uxbridge, UB9 5BH, England

      IIF 212
  • Williams, Paul Anthony
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Kings Lynn Drive, Cressington, Liverpool, L19 2HQ, United Kingdom

      IIF 213
  • Paul Williams
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Pottery, Liverpool, L31 1HZ, United Kingdom

      IIF 214
  • Paul Williams
    British born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 215
  • Williams, Paul
    British amburlance driver born in August 1957

    Registered addresses and corresponding companies
    • 19, Woodside Avenue, Cinderford, Gloucestershire, GL14 2DS, United Kingdom

      IIF 216
  • Williams, Paul
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cranage Manor, Knutsford Road, Cranage, Crewe, Cheshire, CW4 8EF

      IIF 217
  • Williams, Paul
    born in April 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • 550, Holly Ave, Milton, Ontario, L9T 4B1, Canada

      IIF 218
  • Williams, Paul
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 219
  • Williams, Paul
    Irish director born in July 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 220
  • Williams, Paul Douglas, Dr

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 221
  • Willis, Paul Andrew
    British engineer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brantingham Gardens, Bawtry, Doncaster, South Yorkshire, DN10 6XJ, England

      IIF 222
  • Willis, Paul Andrew
    British tbm operator born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brantingham Gardens, Bawtry, Doncaster, DN10 6XJ, England

      IIF 223
  • Mr Robert Paul Williams
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 224
  • Williams, Jason Paul
    British rail engineer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44/54 Orsett Road, Grays, RM17 5ED, England

      IIF 225
  • Williams, Paul
    British

    Registered addresses and corresponding companies
  • Williams, Paul
    British accountant

    Registered addresses and corresponding companies
  • Williams, Paul
    British agricultural contractor

    Registered addresses and corresponding companies
    • Trinity Cottage, Marstow, Ross-on-wye, Herefordshire, HR9 6EH

      IIF 265
  • Williams, Paul
    British chartered accountant

    Registered addresses and corresponding companies
  • Williams, Paul
    British chartered accountants

    Registered addresses and corresponding companies
    • Winston House, Dollis Park, London, N3 1HF, England

      IIF 270
  • Williams, Paul
    British company secretary

    Registered addresses and corresponding companies
    • 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 271
  • Williams, Paul
    British financial advisor

    Registered addresses and corresponding companies
    • Wolfsdale Pitt, Camrose, Pembrokeshire, SA62 6JH

      IIF 272
  • Williams, Paul
    British heating engineer

    Registered addresses and corresponding companies
    • 4, Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1FB, United Kingdom

      IIF 273
    • 26 Highridge, Darland View, Gillingham, Kent, ME7 3EW

      IIF 274
  • Williams, Paul
    British manager

    Registered addresses and corresponding companies
    • 5 Kingsley Gardens, Northampton, Northamptonshire, NN2 7BW

      IIF 275
  • Williams, Paul
    British office manager

    Registered addresses and corresponding companies
    • 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 276
  • Williams, Paul
    British retail manager

    Registered addresses and corresponding companies
    • 29 Stokes Court, Ponthir, Newport, Gwent, NP18 1RY

      IIF 277
  • Williams, Paul
    British financial consultant born in April 1949

    Registered addresses and corresponding companies
    • 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 278
  • Williams, Paul
    British manager born in January 1951

    Registered addresses and corresponding companies
    • 8 Stonhill Rd, Tierboskloof Hout Ba7, Cape Town, Western Cape, 7800, South Africa

      IIF 279
  • Williams, Paul
    British financier born in September 1954

    Registered addresses and corresponding companies
    • Wolfsdale Pitt, Camrose, Haverfordwest, Pembs, SA62 6JH

      IIF 280
  • Williams, Paul
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Pippins, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 281
  • Williams, Paul
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Twerton Park, Twerton, Bath, Avon., BA2 1DB

      IIF 282
    • 65 Springleaze, Bristol, BS4 2TY

      IIF 283
    • 65, Springleaze, Knowle, Bristol, BS4 2TY

      IIF 284
  • Williams, Paul
    British service engineer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 58 Bridgewater Way, Liverpool, L36 0YG

      IIF 285
  • Williams, Paul
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 286
  • Williams, Paul
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norrington Way, Chard, Somerset, TA20 2JP, England

      IIF 287
  • Williams, Paul
    British media specialist born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15 Sanctuary Close, Moss Side, Manchester, Greater Manchester, M15 6AB, England

      IIF 288
  • Williams, Paul
    British trainer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Room 112 & 113 Abc Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, England

      IIF 289
  • Williams, Paul
    British co director born in October 1958

    Registered addresses and corresponding companies
    • 92 First Avenue, Bush Hill Park, Enfield, Middlesex, EN1 1BP

      IIF 290
  • Williams, Paul
    British accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grove Hill, Stansted Mountfitchet, Bishops Stortford, Essex, CM24 8LT, United Kingdom

      IIF 291
  • Williams, Paul
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 46, North Parade, Matlock Bath, Matlock, Derbyshire, DE4 3NS, United Kingdom

      IIF 292
    • 86 Warrington Road, Glazebury, Warrington, Cheshire, WA3 5NH, England

      IIF 293
  • Williams, Paul
    English company director born in June 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 133, Roman Road, Mountnessing, Brentwood, Essex, CM15 0UD, England

      IIF 294
  • Williams, Paul
    British director born in May 1961

    Registered addresses and corresponding companies
    • 16 Far End, Hatfield, Hertfordshire, AL10 8UG

      IIF 295
  • Williams, Paul
    British sales director born in May 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • 1208-1210, London Road, Leigh-on-sea, Essex, SS9 2UA, Uk

      IIF 296
  • Williams, Paul
    British security born in May 1961

    Registered addresses and corresponding companies
    • 156 Brereton Avenue, Cleethorpes, Lincolnshire, DN35 7RA

      IIF 297
  • Williams, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33 Aidan Gardens, Nottingham, Nottinghamshire, NG5 9PF, England

      IIF 298
  • Williams, Paul
    British electrical fitter born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 299
  • Williams, Paul
    British co director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ashleigh House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY

      IIF 300
  • Williams, Paul
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 141, Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY, England

      IIF 301
    • Ashleigh House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY

      IIF 302 IIF 303
  • Williams, Paul
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, 11a Back Tewit Well Road, Harrogate, North Yorkshire, HG2 8JF, England

      IIF 304
  • Williams, Paul
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, 11a Back Tewit Well Road, Harrogate, North Yorkshire, HG2 8JF, England

      IIF 305 IIF 306
    • Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY, United Kingdom

      IIF 307 IIF 308
  • Williams, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 309
  • Williams, Paul
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 310
  • Williams, Paul
    British sales director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Butterbur Chase, South Woodham Ferrers, Chelmsford, Essex, CM3 7AG

      IIF 311
  • Williams, Paul
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Dohamero Lane, West Winch, King's Lynn, PE33 0NL, United Kingdom

      IIF 312
  • Williams, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 313
  • Williams, Paul
    British photographer born in September 1964

    Registered addresses and corresponding companies
    • Flat 8, 46 Maple Road, Surbiton, Surrey, KT6 4AE

      IIF 314
  • Williams, Paul
    British accountant born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18 Kirkhouse Road, Blanefield, Glasgow, G63 9DA

      IIF 315
  • Williams, Paul
    British co director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Kirkhouse Road, Blanefield, Glasgow, G63 9DA

      IIF 316
  • Williams, Paul
    British company director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nine, Little France Road, Edinburgh, EH16 4UX, United Kingdom

      IIF 317 IIF 318
  • Williams, Paul
    British director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Arrol House, Viking Way, Rosyth, Dunfermline, KY11 2UT, Scotland

      IIF 319
    • Alba Innovation Centre, Livingston, EH54 7GA

      IIF 320
    • Roslin Biocentre, Roslin Institute, Roslin, Midlothian, EH25 9PP, Scotland

      IIF 321
  • Williams, Paul
    British finance director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Xcite Bathgate, Balbardie Park, Torphichen Road, Bathgate, West Lothian, EH48 4LA

      IIF 322
  • Williams, Paul
    British financial director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Williams, Paul
    British civil servant born in December 1967

    Registered addresses and corresponding companies
    • 44d Tressillian Road, London, SE4 1YB

      IIF 328
  • Williams, Paul
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 182, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 329
    • 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 330
  • Williams, Paul
    British plastering born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hornthwaite Close, Thurlstone, Sheffield, South Yorkshire, S36 9RZ, United Kingdom

      IIF 331
  • Williams, Paul
    British business development born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Frogmore Grange, Frog Lane, Ballsall Common, West Midlands, CV7 7FP, United Kingdom

      IIF 332
  • Williams, Paul
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 165 Adnitt Road, 165 Adnitt Road, Northampton, NN1 4NJ, England

      IIF 333
  • Williams, Paul
    British film producer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 317, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 334
    • 165, Adnitt Road, Northampton, NN1 4NJ, England

      IIF 335
  • Williams, Paul
    British manager born in February 1969

    Registered addresses and corresponding companies
    • 5 Kingsley Gardens, Northampton, Northamptonshire, NN2 7BW

      IIF 336
  • Williams, Paul
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Paul
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF, United Kingdom

      IIF 339
  • Williams, Paul
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 103, Trafford Road, Norwich, NR1 2QT, England

      IIF 340
  • Williams, Paul
    British entrepreneur born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 103, Trafford Road, Norwich, NR1 2QT, England

      IIF 341
  • Williams, Paul
    British general manager born in January 1970

    Registered addresses and corresponding companies
    • 250 Barnett Wood Lane, Ashtead, Surrey, KT21 2BY

      IIF 342
  • Williams, Paul
    British management consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 103, Trafford Road, Norwich, NR1 2QT, United Kingdom

      IIF 343
  • Williams, Paul
    British full time employment born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, 37 Marsh Parade, Newcastle, ST5 1BT, England

      IIF 344
  • Williams, Paul
    British signalling tester born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Springfield Cottage, Spurstow, Tarporley, CW6 9TB, England

      IIF 345
  • Williams, Paul
    British tournament tv services born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Cottage, School Lane, Beausale, Warwick, CV35 7NW, England

      IIF 346
  • Williams, Paul
    British none born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • Apt 12 Nicholas House 1, Merrilocks Road, Blundellsands, Liverpool, Merseyside, L23 6UJ

      IIF 347
  • Williams, Paul
    British brand designer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Mill House, 8 Mill Street, London, SE1 2BA, England

      IIF 348
  • Williams, Paul
    British consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodview, Red House Lane, Elstead, Godalming, Surrey, GU8 6DS, England

      IIF 349
  • Williams, Paul
    British creative director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodview, Red House Lane, Elstead, Godalming, GU8 6DS, United Kingdom

      IIF 350
  • Williams, Paul
    British non - executive director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Unit 7, Waterside, Hamm Moor Lane, Addlestone, Surrey, KT15 2SN, England

      IIF 351
  • Williams, Paul
    British teacher born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • De Aston School, Willingham Road, Market Rasen, Lincolnshire, LN8 3RF

      IIF 352
  • Williams, Paul
    British creative designer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kingsmead, Chorley, PR7 3JY, United Kingdom

      IIF 353
  • Williams, Paul
    British director born in March 1973

    Registered addresses and corresponding companies
    • 127 Markwell Wood, Harlow, Essex, CM19 5QU

      IIF 354
  • Williams, Paul
    British graphic designer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8 Kingsmead, Chorley, Lancashire, PR7 3JY

      IIF 355
  • Williams, Paul
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8 Kingsmead, Chorley, Lancashire, PR7 3JY

      IIF 356
  • Williams, Paul
    British printer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 357
  • Williams, Paul
    British heating engineer born in May 1974

    Registered addresses and corresponding companies
    • 26 Highridge, Darland View, Gillingham, Kent, ME7 3EW

      IIF 358
  • Williams, Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25a Fieldview Close, Exhall, Coventry, Warwickshire, CV7 9BJ, England

      IIF 359
  • Williams, Paul
    English self employed computer wholesaler born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Stockton End, Sunderland Road, Sandy, Bedfordshire, SG19 1SB, England

      IIF 360
  • Williams, Paul
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chalmers Way, Hamble, Southampton, Hampshire, SO31 4LR, England

      IIF 361
  • Williams, Paul
    British heating engineer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1FB, United Kingdom

      IIF 362
  • Williams, Paul
    English electrcian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Knight Accountants, Theaklen Drive, St. Leonards-on-sea, TN38 9AZ, England

      IIF 363
  • Williams, Paul
    British labourer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 241, Northern Road, Slough, SL2 1LU, England

      IIF 364
  • Williams, Paul
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Building 18 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 365
  • Williams, Paul
    British it consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 366
  • Williams, Paul
    British civil engineer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stirling Drive, Wigan, Lancs, WN4 0UG, England

      IIF 367
  • Williams, Paul
    British accountant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bwbca Limited, Office 44, A30 Business Centre, Okehampton, Devon, EX20 1BG, England

      IIF 368
    • Office 44, A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1BG, England

      IIF 369
    • 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 370
  • Williams, Paul
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 371
    • C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 372
  • Williams, Paul
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 373
  • Williams, Paul
    British manager born in June 1981

    Registered addresses and corresponding companies
  • Williams, Paul
    British accounts manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 89, Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 376
  • Williams, Paul
    British band born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Wood Lodge, 224 A Burgess Road, Southampton, SO16 3AY, England

      IIF 377
  • Williams, Paul
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Thorncroft Road, Littlehampton, BN17 6DD, England

      IIF 378
    • 132a Montague Street, Worthing, West Sussex, BN11 3HG

      IIF 379
  • Williams, Paul
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Wood Lodge, 224a Burgess Road, Southampton, SO16 3AY, England

      IIF 380
  • Williams, Paul
    British author born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 381
  • Williams, Paul
    British clothing born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Heaton Hall Road, Newcastle Upon Tyne, NE6 5NQ, England

      IIF 382
  • Williams, Paul
    British media born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 75, Northbourne Street, Gateshead, Tyne And Wear, NE8 4AE, England

      IIF 383
  • Williams, Paul
    British entrepreneur born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dorking Rise, Romford, RM3 9AX, England

      IIF 384
  • Williams, Paul
    British unemployed born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dorking Rise, Romford, RM3 9AX, England

      IIF 385
  • Williams, Paul Andy
    British admin office born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 28, Timoleontos, Lakatameia, 2335, Cyprus

      IIF 386
  • Williams, Paul Andy
    British admin officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy
    British administration born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy
    British administrative born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 28, Timoleontos Street, Lakatameia, Nicosia, 2335, Cyprus

      IIF 438 IIF 439
  • Williams, Paul Andy
    British administrative officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 150, Aldersgate Street, London, EC1A 4AB

      IIF 440
    • Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 441
  • Williams, Paul Andy
    British administrator born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 28, Timoleontos, Lakatameia, 2335, Cyprus

      IIF 442
    • Enterprise House, 113-115 George Lane, London, E18 1AB, United Kingdom

      IIF 443
  • Williams, Paul Andy
    British adminstration officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 444
  • Williams, Paul Andy
    British corporate administrator born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Enterprise House, 113 -115 George Lane, London, E18 1AB

      IIF 445
  • Williams, Paul Andy
    British director born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Flat 15 16 Aiatos, Ayiou Omoloyites, Nicosia 1082, Cyprus

      IIF 446
  • Williams, Paul Andy
    British liaison officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Enterprise House, 113-115, George Lane, Uk, E18 1AB, England

      IIF 447
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 448
    • 30, Dean Street, London, W1D 3SA

      IIF 449
    • Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 450 IIF 451 IIF 452
    • Enterprise House, 113-115 George Lane, London, E18 1AB, England

      IIF 453
  • Williams, Paul Andy
    British liaison officer. born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 454
  • Williams, Paul Andy
    British manager born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 28, Timoleontos Street, Lakatameia, Nicosia, 2335, Cyprus

      IIF 455
    • 28, Timoleontos Street, Lakatameia 2335, Cyprus

      IIF 456
    • 28, Timoleontos Street, Lakatameia 2335, Nicosia, Cyprus

      IIF 457 IIF 458
    • 30, Dean Street, London, W1D 3SG

      IIF 459
    • Enterprise House, 113-115 George Lane, London, E18 1AB, England

      IIF 460
  • Williams, Paul Hugh
    British it consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Swallowdale, Iver, SL0 0EX, England

      IIF 461
  • Williams, Paul Richard

    Registered addresses and corresponding companies
    • 25 Winterburn Avenue, Chorlton, Manchester, Greater Manchester, M21 7PE, England

      IIF 462
  • Williams, Paul Victor
    British

    Registered addresses and corresponding companies
    • Churchview House, Main Street Tallington, Stamford, Lincolnshire, PE9 4RP

      IIF 463
  • Williams, Paul Victor
    British sales manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 464
    • Churchview House, Main Street Tallington, Stamford, Lincolnshire, PE9 4RP

      IIF 465
  • Williams, Paull Edward
    British signalling tester born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kenforth, Vicarage Lane, Bunbury, Cheshire, CW6 9PE, United Kingdom

      IIF 466
  • Williams, Paul
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, BH8 8NF, United Kingdom

      IIF 467
  • Williams, Paul
    British instrumentation engineer born in June 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • 30, Mountain Road, Craig-cefn-parc, Swansea, SA6 5RH, Wales

      IIF 468
  • Williams, Paul
    British process control engineer born in June 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • Castle House, Kingsway, Swansea West Business Park, Swansea, SA5 4DL, Wales

      IIF 469
  • Williams, Paul
    British butcher born in May 1956

    Registered addresses and corresponding companies
    • Dolfryn Bryn Yrysgol, Treuddyn, Mold, Flintshire, CH7 4NX

      IIF 470
  • Williams, Paul
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 471
  • Williams, Paul
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lode Way, Haddenham, Ely, Cambs, CB6 3UL, England

      IIF 472
  • Williams, Paul
    British mechanic born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wharf Mews, Dudley, West Midlands, DY2 9LD, United Kingdom

      IIF 473
  • Williams, Paul
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Templegate Distribution Centre, Mead Street, Bristol, Bristol, BS3 4RP, England

      IIF 474 IIF 475
  • Williams, Paul
    British sales director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 145 Memorial Road, Hanham, Bristol, BS15 3LB

      IIF 476
    • Unit 5 Templegate, Distribution Centre, Mead Street, Bristol, BS3 4RP

      IIF 477
  • Williams, Paul
    British accountant born in May 1963

    Registered addresses and corresponding companies
    • 16 Park Avenue, East Sheen, London, SW14 8AT

      IIF 478
  • Williams, Paul
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 479
  • Williams, Paul
    British sales director born in May 1964

    Registered addresses and corresponding companies
    • 44 Nell Gap Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PH

      IIF 480
  • Williams, Paul
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 42, Middle Combe Drive, Roundswell, Barnstaple, Devon, EX31 3UY, England

      IIF 481 IIF 482
  • Williams, Paul
    British engineer born in June 1966

    Registered addresses and corresponding companies
    • 41 Charter Approach, Warwick, Warwickshire, CV34 6AE

      IIF 483
  • Williams, Paul
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Burton Road, Kendal, Cumbria, LA9 7HZ, England

      IIF 484
  • Williams, Paul
    British none born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 59 H Aura Cumbria, Stramongate, Kendal, Cumbria, LA9 4BH, England

      IIF 485
  • Williams, Paul
    British vetting officer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Horncastle Road, Woodhall Spa, LN10 6UY, United Kingdom

      IIF 486
  • Williams, Paul
    Cymro director born in December 1967

    Resident in Cymru

    Registered addresses and corresponding companies
    • Neigwl, Ffordd Wynne, Blaenau Ffestiniog, Gwynedd, LL41 3UH

      IIF 487
  • Williams, Paul
    Cymro rheolwr gwarchodfeydd natur born in December 1967

    Resident in Cymru

    Registered addresses and corresponding companies
    • Neigwl, Ffordd Wynne, Blaenau Ffestiniog, Gwynedd, LL41 3UH, Wales

      IIF 488
  • Williams, Paul
    Cymro uwch reolwr gwarchodfeydd/senior reserves manager born in December 1967

    Resident in Cymru

    Registered addresses and corresponding companies
    • Neigwl, Ffordd Wynne, Blaenau Ffestiniog, Gwynedd, LL41 3UH, Cymru

      IIF 489
  • Williams, Paul
    British consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 490
  • Williams, Paul Andy
    British admin officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, 113-115 George Lane, London, London, E18 1AB, England

      IIF 491
  • Williams, Paul Andy, Mr.
    British admin officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British administration born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British administration officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British administrative born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 28, Timoleontos Street, Lakatameia, Nicosia, 2335, Cyprus

      IIF 677 IIF 678
  • Williams, Paul Andy, Mr.
    British administrative officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 679
  • Williams, Paul Andy, Mr.
    British administrator born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British consultant born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 683
  • Williams, Paul Andy, Mr.
    British director born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Enterprise House, 113-115 George Lane, London, E18 1AB, United Kingdom

      IIF 684
  • Williams, Paul Andy, Mr.
    British liaison born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 19, Leyden Street, London, E1 7LE, England

      IIF 685
  • Williams, Paul Andy, Mr.
    British liaison officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 19, Leyden Street, London, E1 7LE, England

      IIF 686
    • Enterprise House, 113-115 George Lane, , London, England, E18 1AB, England

      IIF 687
    • Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 688 IIF 689 IIF 690
  • Williams, Paul Andy, Mr.
    British liasson officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 691 IIF 692
  • Williams, Paul Andy, Mr.
    British manager born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Lloyd
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree Farm, Budworth Road, Northwich, Cheshire, CW9 6LT

      IIF 710
  • Williams, Paul Raymond
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Pippins, Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BD, England

      IIF 711
  • Williams, Robert Paul
    British

    Registered addresses and corresponding companies
    • 1, Daintrees Road, Fen Drayton, Cambridge, CB24 4TE, Great Britain

      IIF 712
  • Williams, Robert Paul
    British accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Hammond Close, Pampisford, Cambridge, Cambridgeshire, CB22 3EP, England

      IIF 713
    • Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 714
    • Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 715
  • Williams, Robert Paul
    British chartered accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 6, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 716
    • 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 717
    • Daintrees Cottage, High Street, Fen Drayton, Cambridge, Cambridgeshire, CB4 5SJ

      IIF 718
  • Williams, Stuart Paul
    British concierge born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW

      IIF 719
  • Williams, Paul

    Registered addresses and corresponding companies
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 720
    • 42, Middle Combe Drive, Roundswell, Barnstaple, Devon, EX31 3UY, England

      IIF 721 IIF 722
    • Units 3-5, Manor Park, Pagham Road, Chichester, West Sussex, PO20 1LJ, United Kingdom

      IIF 723
    • 45 Warren Road, Donaghadee, Co Down, BT21 OPQ

      IIF 724
    • Dunara Warren Road, Donaghadee, BT21 0PQ

      IIF 725
    • 12th Floor, Blue Tower, Mediacityuk, Greater Manchester, M50 2ST, United Kingdom

      IIF 726
    • 9, Cae Ffynnon, Penybryn, Hengoed, Mid Glam, CF82 7GR, United Kingdom

      IIF 727
    • 18, The Pottery, Melling, Liverpool, L31 1HZ, United Kingdom

      IIF 728
    • Alba Innovation Centre, The Alba Campus, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 729
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 730
    • Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 731
    • Winston House, Dollis Park, London, N3 1HF, England

      IIF 732
    • 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 733 IIF 734 IIF 735
    • 41, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 751
    • 531, Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND, England

      IIF 752
    • C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 753
  • Williams, Paul
    British company secretary born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 754
  • Williams, Paul
    British director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 3-5, Manor Park, Pagham Road, Chichester, West Sussex, PO20 1LJ

      IIF 755
  • Williams, Paul
    British office manager born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 756
  • Williams, Paul
    British builder born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Okehills, Kingston Road, Taunton, Somerset, TA2 6SJ

      IIF 757 IIF 758
    • Okehills, Kingston Road, Taunton, Somerset, TA2 6SJ, United Kingdom

      IIF 759 IIF 760
  • Williams, Paul
    British company director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Paul
    British accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 763
  • Williams, Paul
    British chartered accounant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 764
  • Williams, Paul
    British chartered accountant born in February 1949

    Resident in United Kingdom

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

      IIF 765
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 766
    • Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 767
    • 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 768
    • 4, Woodlands, Radlett, WD7 7NT, United Kingdom

      IIF 769 IIF 770 IIF 771
  • Williams, Paul
    British chartered accountants born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winston House, Dollis Park, London, N3 1HF, England

      IIF 772
  • Williams, Paul
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 773
  • Williams, Paul
    South African consultant born in January 1951

    Registered addresses and corresponding companies
    • Kildare House Norwichoval Oakdale Rd, Newlands Cape Town, Western Cape 7700, FOREIGN, South Africa

      IIF 774
  • Williams, Paul
    British hire operator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Highcroft Green, Maidstone, Kent, ME15 9PN

      IIF 775
  • Williams, Paul
    British bid consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Symes Road, Poole, BH15 4PT, United Kingdom

      IIF 776
  • Williams, Paul
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beacon Street, Cardiff, CF11 9QD, United Kingdom

      IIF 777
  • Williams, Paul
    British director and secretary born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrens Nest Cottage Stone Road, Tittensor, Stoke On Trent, Staffordshire, ST12 9HU

      IIF 778
  • Williams, Paul
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomy Lodge Broomyfields, Hay Lane, Longdon Green, Staffordshire, WS15 4QQ

      IIF 779
  • Williams, Paul
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomy Lodge Broomyfields, Hay Lane, Longdon Green, Staffordshire, WS15 4QQ

      IIF 780 IIF 781
    • Broomy Lodge, Hay Lane, Longdon Green, Rugeley, WS15 4QQ, United Kingdom

      IIF 782
  • Williams, Paul
    British city centre manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Stokes Court, Ponthir, Newport, Gwent, NP18 1RY

      IIF 783
  • Williams, Paul
    British manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Stokes Court, Ponthir, Newport, Gwent, NP18 1RY

      IIF 784
  • Williams, Paul
    British trainer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rooms 112 & 113, Abc Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, England

      IIF 785
  • Williams, Paul
    British electrician born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 786
  • Williams, Paul
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, New London Road, Chelmsford, CM2 0AE, United Kingdom

      IIF 787
    • Station Road, High Bentham, Near Lancashire, LA2 7NA, United Kingdom

      IIF 788
    • Station Road, High Bentham, Near Lancaster, LA2 7NA, United Kingdom

      IIF 789 IIF 790
    • Station Road, High Bentham, North Yorkshire, LA2 7NA

      IIF 791
  • Williams, Paul
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thame Park Road, Thame, Oxon, OX9 3RT, United Kingdom

      IIF 792
  • Williams, Paul
    British manufacturing born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Paul
    British lgv class1 driver born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 531, Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND, England

      IIF 795
  • Williams, Paul
    British lgv driver born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 404, Hebble Wharf, Navigation Walk, Wakefield, WF1 5RD, United Kingdom

      IIF 796
  • Williams, Paul
    British entrepreneur born in September 1964

    Resident in United Kingdom

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

      IIF 797
  • Williams, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Four Oaks, Bridge Castle, West Lothian, EH48 3DN, United Kingdom

      IIF 798
  • Williams, Paul
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Dan Yr Eppynt, Tirabad, Llangammarch Wells, Powys, LD4 4DR

      IIF 799
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 800
  • Williams, Paul
    British none born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Bede's Catholic College, Long Cross, Lawrence Weston, Bristol, BS11 0SU, Uk

      IIF 801
  • Williams, Paul
    British builder born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Springvale Road, Penistone, Sheffield, South Yorkshire, S36 6DF

      IIF 802
  • Williams, Paul
    British engineer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hafod, The Nant, Pentre Halkyn, Holywell, Flintshire, CH8 8BD, Wales

      IIF 803
  • Williams, Paul
    British fabricator born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Shaftesbury Drive, Flint, CH6 5EZ, United Kingdom

      IIF 804
  • Williams, Paul
    British retail salesman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 The Enterprise Centre, Dawsons Lane, Barwell, Leicester, Leicestershire, LE9 8BE, United Kingdom

      IIF 805
  • Williams, Paul
    British rail engineer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 806
  • Williams, Paul
    British driver born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 807
  • Williams, Paul
    British project manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Aspen Way, Wolverhampton, WV3 0UN, United Kingdom

      IIF 808
  • Williams, Paul
    British software developer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Hameldon Road, Rossendale, BB4 8RL, United Kingdom

      IIF 809
  • Williams, Paul
    British carpenter born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Glenfield Crescent, Bitterne, Southampton, Hampshire, SO18 4RF

      IIF 810
  • Williams, Paul
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Glenfield Crescent, Bitterne, Southampton, SO18 4RF, England

      IIF 811
  • Williams, Paul
    British specialist orthodontist born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Paul
    British engineer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 818
  • Williams, Paul
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, The Pantiles, Bexleyheath, Kent, DA7 5HG, United Kingdom

      IIF 819
    • 35, Bouverie Square, Folkestone, CT20 1BA, England

      IIF 820
  • Williams, Paul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Shakespeare Drive, Upper Caldecote, Bedford, SG18 9DD, United Kingdom

      IIF 821
  • Williams, Paul
    British joiner born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Barnard Street, Barrow In Furness, LA13 9TD

      IIF 822
  • Williams, Paul
    British manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Yarlside Road, Barrow In Furness, LA13 0EU, England

      IIF 823
  • Williams, Paul
    British agricultural contractor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172 London Road, Brandon, Suffolk, IP27 0LP, United Kingdom

      IIF 824
  • Williams, Paul
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 825
  • Williams, Paul
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 826
  • Williams, Paul
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 827
    • Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 828
    • Unit 12, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, United Kingdom

      IIF 829
    • 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 830
  • Williams, Paul
    British managing director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 831
  • Williams, Paul
    British specialised training born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 832
  • Williams, Paul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 833 IIF 834 IIF 835
    • 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, United Kingdom

      IIF 837
    • 12a, Queens Park West Drive, Bournemouth, Dorset, BH8 9BZ, United Kingdom

      IIF 838
    • 12a Queens Park West Drive, Queens Park, Bournemouth, BH8 9BZ, England

      IIF 839
    • The Workspace, The Echo Building, 18 Albert Road, Bournemouth, BH1 1BZ, England

      IIF 840
    • This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 841
    • This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, United Kingdom

      IIF 842 IIF 843
    • Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 844
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 845 IIF 846
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 847
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 848 IIF 849 IIF 850
  • Williams, Paul
    British operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 4 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JW, United Kingdom

      IIF 852
  • Williams, Paul
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5NX, United Kingdom

      IIF 853
  • Williams, Paul
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, LD1 6NU, United Kingdom

      IIF 854
    • 37, Gnoll Road, Swansea, SA9 2PA, United Kingdom

      IIF 855
  • Williams, Paul
    British garage owner born in April 1981

    Resident in United Kingdom

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

      IIF 856
  • Williams, Paul
    British consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Ormskirk Road, Wigan, WN5 9DP, United Kingdom

      IIF 857
  • Williams, Paul
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 147-149, Telegraph Road, Heswall, Wirral, CH60 7SE, United Kingdom

      IIF 858
  • Williams, Paul Andy

    Registered addresses and corresponding companies
    • 28, Timoleontos, Lakatameia, Cyprus, 2335, Cyprus

      IIF 859
  • Williams, Paul Anthony

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

      IIF 860
    • 12th Floor, Blue Tower, Mediacityuk, M50 2ST, United Kingdom

      IIF 861
  • Williams, Paul Anthony
    British managing director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12th Floor, Blue Tower, Mediacityuk, M50 2ST, United Kingdom

      IIF 862
  • Williams, Paul Anthony
    British managing editor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12th Floor, Blue Tower, Mediacityuk, Greater Manchester, M50 2ST, United Kingdom

      IIF 863
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF643LP, Wales

      IIF 864
  • Williams, Paul Hugh, Mr.
    British it consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Surrey House, 189 London Road, Staines, Middlesex, TW18 4HR, England

      IIF 865
  • Williams, Paul Martin

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

      IIF 866
  • Williams, Paul, Dr

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 867
  • Williams, Robert Paul

    Registered addresses and corresponding companies
    • 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 868
    • Windsor House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 869
    • Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 870
  • Mr William Paul Richard Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Goffe Close, Thame, OX9 3WN, United Kingdom

      IIF 871
  • Williams, Paul
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Farm, Budworth Road, Aston By Budworth, CW9 6LT, United Kingdom

      IIF 872
  • Williams, Paul
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Farm, Budworth Road, Aston By Budworth, Northwich, Cheshire, CW9 6LT, United Kingdom

      IIF 873
  • Williams, Paul
    English director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Runnymede Road, Darras Hall, Newcastle, NE20 9HN, United Kingdom

      IIF 874
  • Williams, Paul
    English direct born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 875
  • Williams, Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Holwill Tor Walk, Roselands, Paignton, Devon, TQ4 7EG, England

      IIF 876
  • Williams, Paul
    British instrument engineer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Kemberton Drive, Widnes, Cheshire, WA8 9FD

      IIF 877
  • Williams, Paul
    Welsh builder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 878
  • Williams, Paul
    Welsh developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Llys Colwyn, Fairmount Old Colwyn, Colwyn Bay, Conwy, LL29 9NF, United Kingdom

      IIF 879
  • Williams, Paul
    English consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cholmondeley Way, West Winch, King's Lynn, PE33 0SY, United Kingdom

      IIF 880
  • Williams, Paul
    English driver trainer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Bridgeland Street, Bideford, Devon, EX39 2QE, United Kingdom

      IIF 881
  • Williams, Paul
    British company director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 125, Main Street, Bangor, BT20 4AE, Northern Ireland

      IIF 882
    • Guardian Chartered Accountants, 2 William Street, Newtownards, Down, BT23 4AH, United Kingdom

      IIF 883
  • Williams, Paul
    British director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Charles White (ni) Ltd, 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, United Kingdom

      IIF 884
    • 45 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 885
    • 63c, Warren Road, Donaghadee, BT21 0PQ, Northern Ireland

      IIF 886
    • 2, William Street, Newtownards, BT23 4AH, Northern Ireland

      IIF 887
    • 2, William Street, Newtownards, County Down, BT23 4AH, Northern Ireland

      IIF 888 IIF 889 IIF 890
  • Williams, Paul
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Pottery, Melling, Liverpool, L31 1HZ, United Kingdom

      IIF 891
  • Williams, Paul
    British property developer born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 45 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 892
    • Dunara 45 Warren Road, Donaghadee, BT21 0PQ

      IIF 893
    • 2, William Street, Newtownards, County Down, BT23 4AH, Northern Ireland

      IIF 894
  • Williams, Paul
    British secretary born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 45 Warren Road, Donaghmore, Co Down, BT21 OPQ

      IIF 895
  • Williams, Paul
    British self employed born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 45 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 896
  • Williams, Paul
    British freelance project manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HS, United Kingdom

      IIF 897
  • Williams, Paul
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59b Mayplace Road East, Bexleyheath, Kent, DA7 6EA, United Kingdom

      IIF 898
  • Williams, Paul
    British retail consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Cottage, Village Road, Denham Village, Middlesex, UB9 5BH, United Kingdom

      IIF 899
  • Williams, Paul
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 900
  • Williams, Paul
    British precious metal recovery born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Chandlers Close, 44 Chandlers Close, Hartlepool, 44 Chandlers Close, Hartlepool, Hartlepool, Cleveland, TS24 0XL, England

      IIF 901
  • Williams, Paul
    English printer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 902
  • Williams, Paul
    English director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 903
  • Williams, Paul
    English garage owner born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 904
  • Williams, Paul
    British project manager born in November 1984

    Resident in United Kingdom

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

      IIF 905
  • Williams, Paul Christopher
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 157, Stonehouse Drive, St. Leonards-on-sea, TN38 9BS, United Kingdom

      IIF 906
  • Williams, Paul Christopher
    British house husband born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 157, Stonehouse Drive, St. Leonards-on-sea, TN38 9BS, England

      IIF 907
  • Williams, Paul Christopher
    British taxi driver born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 908
  • Williams, Paul Morgan
    British agricultural contractor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire, LN11 9XU, England

      IIF 909
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 910
  • Williams, Paul Morgan
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire, LN11 9XU, England

      IIF 911
  • Williams, Robert

    Registered addresses and corresponding companies
    • 6, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 912
  • Williams, Paul
    British director born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 913
  • Williams, Paul Alex
    British telecoms consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 914
  • Williams, Paul James
    British builder born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Stavordale Road, Wirral, CH46 9PS, United Kingdom

      IIF 915
  • Williams, Paul James
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395-397, Woodchurch Road, Birkenhead, CH42 8PF, United Kingdom

      IIF 916
  • Williams, Paul Owen
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 917
  • Williams, Paul Owen
    British logistics manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Eaton Close, Stanmore, Middlesex, HA7 3BT, England

      IIF 918
  • Paul Williams
    United Kingdom born in May 1964

    Resident in United Kingdom

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

      IIF 919
  • Williams, Paul Victor
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchview House, Main Road, Tallington, PE9 4RP, United Kingdom

      IIF 920
  • Williams, Paul Anthony
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 921
    • Tiny Software Ltd, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 922
  • Williams, Paul Hamilton
    English none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lammas Field Pavilion, Newnham Road, Cambridge, Cambridgeshire, CB3 9HX

      IIF 923
  • Williams, Paul Martin
    English entrepreneur born in July 1980

    Resident in United Kingdom

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

      IIF 924
  • Williams, Paul Richard
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Brunswick Road, Gloucester, Gloucestershire, GL1 1HG, England

      IIF 925
  • Williams, Paul Richard
    British trainer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 14, Seymour Road, Crumpsall, Manchester, M8 5BG, United Kingdom

      IIF 926
  • Williams, Paul Stephen
    British engineer born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Ellesworth Close, Old Hall, Warrington, Cheshire, WA5 8QJ, United Kingdom

      IIF 927
    • Chartered Accountants, 144 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2PW, United Kingdom

      IIF 928
  • Mr Paul Williams
    British born in May 1979

    Resident in Bournemouth, United Kingdom

    Registered addresses and corresponding companies
    • 63, Stourvale Road, Bournemouth, Dorset, BH65JB, England

      IIF 929
  • Williams, Paul
    British Citizen managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 930
  • Williams, Paul Kenneth
    British garage owner born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152 Beach Road, Caister On Sea, Great Yarmouth, Norfolk, NR30 5HD

      IIF 931
  • Williams, Paul Kenneth
    British mechanic born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Yarmouth Road, Caister-on-sea, Great Yarmouth, NR30 5AA, England

      IIF 932
  • Williams, Paul Roderick
    British retail consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Cottage, Village Road, Denham, Uxbridge, UB9 5BH, England

      IIF 933
  • Williams, Paul Douglas, Dr
    United Kingdom doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA11 2FP, United Kingdom

      IIF 934
  • Williams, Robert Paul
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 935
  • Williams, Paul
    British director born in May 1979

    Resident in Bournemouth, United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 4 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JW, United Kingdom

      IIF 936
    • 2nd Floor 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 937
  • Williams, Paul
    British director born in June 1966

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 15, The Crescent, Nesscliffe, Shrewsbury, Shropshire, SY4 1DE, England

      IIF 938
child relation
Offspring entities and appointments
Active 440
  • 1
    11 Castle Hill, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,938 GBP2019-02-28
    Officer
    2011-02-04 ~ dissolved
    IIF 366 - director → ME
  • 2
    73 Victoria Road, Macclesfield, Cheshire
    Corporate (6 parents)
    Equity (Company account)
    17,247 GBP2023-10-01
    Officer
    2022-07-18 ~ now
    IIF 88 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    1 Beacon Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-13 ~ dissolved
    IIF 777 - director → ME
  • 4
    Guardian Chartered Accountants, 2 William Street, Newtownards, County Down
    Dissolved corporate (1 parent)
    Officer
    2007-02-23 ~ dissolved
    IIF 892 - director → ME
    2007-02-23 ~ dissolved
    IIF 228 - secretary → ME
  • 5
    36a Jolliffe Road, Poole, Dorset
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-04-05 ~ now
    IIF 364 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    9 Hawthorns Grove, West Derby, Liverpool, England
    Corporate (1 parent)
    Officer
    2019-02-12 ~ now
    IIF 116 - director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    Suite S4 Penrhos Manor, Oak Drive, Colwyb Bay, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 115 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    46 North Parade, Matlock Bath, Matlock, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -38,391 GBP2023-09-30
    Officer
    2011-09-30 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    86 Warrington Road, Glazebury, Warrington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    98,674 GBP2024-07-31
    Officer
    2019-01-01 ~ now
    IIF 293 - director → ME
  • 11
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    69,661 GBP2015-12-31
    Officer
    2012-12-06 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 871 - Ownership of shares – 75% or moreOE
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Right to appoint or remove directorsOE
  • 12
    38 Y Llanerch, Pontlliw, Swansea, West Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-03-11 ~ dissolved
    IIF 91 - director → ME
  • 13
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 650 - director → ME
  • 14
    35 Bouverie Square, Folkestone, England
    Corporate (2 parents)
    Equity (Company account)
    108 GBP2024-02-28
    Officer
    2019-02-14 ~ now
    IIF 820 - director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 15
    West Indian Sports & Social Centre, Westwood Street, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Winston House, Dollis Park, London, England
    Corporate (4 parents)
    Officer
    2018-07-20 ~ now
    IIF 732 - secretary → ME
  • 17
    Enterprise House, 113/5 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 669 - director → ME
  • 18
    89 Leigh Road, Eastleigh, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 376 - director → ME
  • 19
    Enterprise House, 113-115, George Lane, Uk, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-01-03 ~ now
    IIF 447 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    19 Leyden Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,388 GBP2023-05-31
    Officer
    2022-03-21 ~ dissolved
    IIF 685 - director → ME
  • 21
    165 Adnitt Road, Northampton, England
    Corporate (1 parent)
    Officer
    2023-07-19 ~ now
    IIF 335 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 22
    Windsor House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    2006-06-14 ~ now
    IIF 713 - director → ME
    2020-10-13 ~ now
    IIF 869 - secretary → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 109 - Has significant influence or controlOE
  • 23
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 520 - director → ME
  • 24
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2019-02-13 ~ dissolved
    IIF 814 - director → ME
  • 25
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2018-12-11 ~ dissolved
    IIF 812 - director → ME
  • 26
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2018-12-11 ~ dissolved
    IIF 816 - director → ME
  • 27
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,294 GBP2024-02-29
    Officer
    2018-03-06 ~ now
    IIF 815 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Anglia Orthodontics Lammas Field Pavilion, Driftway, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 817 - director → ME
  • 29
    EUROSTAR TRADECO LIMITED - 2013-07-03
    Station Road, High Bentham, North Yorkshire
    Corporate (4 parents)
    Officer
    2013-06-28 ~ now
    IIF 791 - director → ME
  • 30
    EUROSTAR BIDCO LIMITED - 2014-06-17
    Station Road, High Bentham, Near Lancaster
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-06-28 ~ now
    IIF 790 - director → ME
  • 31
    EUROSTAR HOLDCO LIMITED - 2014-06-17
    Station Road, High Bentham, Near Lancaster
    Corporate (9 parents, 1 offspring)
    Officer
    2013-06-28 ~ now
    IIF 788 - director → ME
  • 32
    Uned 1 & 2, Stryd Fawr, Blaenau Ffestiniog, Gwynedd
    Corporate (7 parents)
    Equity (Company account)
    352,683 GBP2023-05-31
    Officer
    2011-01-01 ~ now
    IIF 487 - director → ME
  • 33
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 532 - director → ME
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 797 - director → ME
    2023-05-03 ~ now
    IIF 730 - secretary → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 696 - director → ME
  • 36
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2013-11-21 ~ dissolved
    IIF 700 - director → ME
  • 37
    9 Hawthorns Grove, West Derby, Liverpool, England
    Corporate (2 parents)
    Officer
    2020-12-03 ~ now
    IIF 219 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 38
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 585 - director → ME
  • 39
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 514 - director → ME
  • 40
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 657 - director → ME
  • 41
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 497 - director → ME
  • 42
    This Work Space, 18 Albert Road, Bournemouth, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -631 GBP2023-06-30
    Officer
    2017-05-15 ~ now
    IIF 839 - director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    Enterprise House, 113-115 George Lane, London
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2024-01-03 ~ now
    IIF 454 - director → ME
  • 44
    Hollytree Cottage Low Seaton, Seaton, Workington, United Kingdom
    Corporate (2 parents)
    Officer
    2017-02-16 ~ now
    IIF 485 - director → ME
  • 45
    Aura Cumbria 59h, Stramongate, Kendal, Cumbria, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 484 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    39 Kirkley Cliff Road, Lowestoft, Suffolk, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 47
    This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    63,669 GBP2023-06-30
    Officer
    2018-09-11 ~ now
    IIF 841 - director → ME
  • 48
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -224,034 GBP2018-02-28
    Officer
    2014-02-21 ~ dissolved
    IIF 703 - director → ME
  • 49
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,616 EUR2016-02-28
    Officer
    2010-09-09 ~ dissolved
    IIF 592 - director → ME
  • 50
    Enterprises House, 113/115 George Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 695 - director → ME
  • 51
    Enterprise House, 113-115 George Lane, 1ondon
    Dissolved corporate (2 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 551 - director → ME
  • 52
    Twerton Park, Twerton, Bath, Avon.
    Corporate (8 parents)
    Equity (Company account)
    -997,982 GBP2023-05-31
    Officer
    2013-12-24 ~ now
    IIF 282 - director → ME
    2001-07-17 ~ now
    IIF 226 - secretary → ME
  • 53
    189 Ormskirk Road, Wigan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,477 GBP2023-11-30
    Officer
    2016-11-24 ~ now
    IIF 857 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 54
    3 Maple Rise, Abington, Cambridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2023-03-07 ~ now
    IIF 935 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 619 - director → ME
  • 56
    145-157 St. John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF 381 - director → ME
  • 57
    BLUESEVEN LIMITED - 2008-02-26
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 656 - director → ME
  • 58
    10 Cholmondeley Way, West Winch, King's Lynn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 880 - director → ME
  • 59
    Cedar Cottage Village Road, Denham, Uxbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35 GBP2022-09-30
    Officer
    2019-09-05 ~ dissolved
    IIF 933 - director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Right to appoint or remove directorsOE
  • 60
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -24,430 GBP2018-06-30
    Officer
    2008-09-30 ~ dissolved
    IIF 521 - director → ME
  • 61
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 493 - director → ME
  • 62
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 525 - director → ME
  • 63
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 511 - director → ME
  • 64
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 593 - director → ME
  • 65
    Enterprise House, 113-115 George Lane, 1ondon
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 552 - director → ME
  • 66
    The Hafod, Halkyn, Holywell, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2020-05-21 ~ now
    IIF 804 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 141 - Has significant influence or controlOE
  • 67
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 879 - director → ME
  • 68
    169 New London Road, Chelmsford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    478,181 GBP2024-03-31
    Officer
    2021-07-07 ~ now
    IIF 787 - director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 183 - Ownership of shares – More than 50% but less than 75%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 69
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 924 - director → ME
    2025-04-23 ~ now
    IIF 866 - secretary → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 70
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 596 - director → ME
  • 71
    20 Dan Yr Eppynt, Tirabad, Llangammarch Wells, Powys
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,884 GBP2021-05-31
    Officer
    2007-04-05 ~ dissolved
    IIF 799 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 72
    125 Main Street, Bangor, Northern Ireland
    Corporate (4 parents)
    Officer
    2023-12-11 ~ now
    IIF 882 - director → ME
  • 73
    270 Somerset Garden, Creighton Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-07-06 ~ dissolved
    IIF 818 - director → ME
  • 74
    47 Manvers Road, Childwall, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    1,790 GBP2023-05-31
    Officer
    ~ now
    IIF 285 - director → ME
    Person with significant control
    2016-12-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 75
    165 Adnitt Road 165 Adnitt Road, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    -2,100 GBP2023-04-30
    Officer
    2014-04-08 ~ now
    IIF 333 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 76
    24 Bridge Street, Newport
    Corporate (8 parents)
    Equity (Company account)
    13,539 GBP2022-04-30
    Officer
    2016-09-16 ~ now
    IIF 177 - director → ME
  • 77
    1a Estate House, West Street, Okehampton, Devon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-11-18 ~ now
    IIF 368 - director → ME
  • 78
    BRAYNE, WILLIAMS & BARNARD LIMITED - 2022-12-14
    Office 44 A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,235 GBP2023-12-31
    Officer
    2015-10-23 ~ now
    IIF 369 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    LION EQUITIES LIMITED - 2012-06-28
    PLUM PROPERTIES LIMITED - 2011-05-06
    Balfour House, 741 High Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-03-10 ~ dissolved
    IIF 230 - secretary → ME
  • 80
    CAISTER VOLUNTEER RESCUE SERVICE LIMITED - 2001-07-25
    Lifeboat Station, Tan Lane, Caister On Sea, Great Yarmouth, Norfolk
    Corporate (8 parents)
    Officer
    2000-10-23 ~ now
    IIF 931 - director → ME
  • 81
    59b Mayplace Road East, Bexleyheath, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 898 - director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 82
    16 Beaufort Court Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    290 GBP2021-06-30
    Officer
    2017-12-08 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 83
    Suite 16 Beaufort Court Admirals Way South Quay, Docklands, London
    Corporate (3 parents)
    Officer
    1993-06-04 ~ now
    IIF 711 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    Unit 317 Zellig, Gibb Street, Birmingham, West Midlands, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    388,329 GBP2024-03-31
    Officer
    2024-07-01 ~ now
    IIF 334 - director → ME
  • 85
    Executive Suite 1 3rd Floor, Motorpoint Arena, Mary Ann Street, Cardiff, South Glamorgan
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    6,408 GBP2016-08-31
    Officer
    2001-10-04 ~ dissolved
    IIF 277 - secretary → ME
  • 86
    Room 112 & 113 Abc Business Centre 58 Breckfield Road South, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    185 GBP2023-09-30
    Officer
    2015-09-21 ~ now
    IIF 289 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    36-38 Northland Row, Dungannon, Co. Tyrone
    Dissolved corporate (1 parent)
    Officer
    2006-08-01 ~ dissolved
    IIF 893 - director → ME
    2006-08-01 ~ dissolved
    IIF 725 - secretary → ME
  • 88
    KNIGHTSPUR PROPERTIES LIMITED - 2011-06-14
    KNIGHTSPUR PROPERTIES PLC - 2007-08-07
    Winston House, Dollis Park, London
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,223,953 GBP2023-01-01 ~ 2023-12-31
    Officer
    1998-03-12 ~ now
    IIF 233 - secretary → ME
  • 89
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 643 - director → ME
  • 90
    Stanmore House 64 - 68 Blackburn Street, Radcliffe, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-25 ~ dissolved
    IIF 872 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    Unit 2 The Antler Complex Bruntcliffee Way, Morley, Leeds, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 850 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 92
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 662 - director → ME
  • 93
    B & C.FLATS LIMITED - 2016-12-05
    Winston House, Dollis Park, London
    Corporate (4 parents)
    Equity (Company account)
    203,543 GBP2024-03-31
    Officer
    2000-03-10 ~ now
    IIF 234 - secretary → ME
  • 94
    CLEVER WARRANTY LTD - 2025-01-14
    This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 843 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    21 Forge Road, Port Talbot, West Glamorgan
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,135 GBP2016-01-31
    Officer
    2014-01-08 ~ dissolved
    IIF 79 - director → ME
  • 96
    2 Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,277 GBP2024-07-31
    Officer
    2022-07-18 ~ now
    IIF 853 - director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 97
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 499 - director → ME
  • 98
    1a Connaught Road, Pokesdown, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,272 GBP2024-04-30
    Officer
    2020-07-20 ~ now
    IIF 836 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 561 - director → ME
  • 100
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 675 - director → ME
  • 101
    Commodore House 17 Lon Delyn, Prestatyn, Denbighshire
    Corporate (2 parents)
    Equity (Company account)
    21,255 GBP2023-09-30
    Officer
    2006-09-05 ~ now
    IIF 180 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    1 Dyserth Road, Rhyl, Rhyl, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 118 - director → ME
  • 103
    Unit 211 Century Building Summers Road, Brunswick Business Park, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 213 - director → ME
  • 104
    Unit 12, Glaciere Buildings Brunswick Business Park, Harrington Road, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 828 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 105
    6-8 Freeman Street, Grimsby, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,109 GBP2016-10-31
    Officer
    2015-09-23 ~ now
    IIF 827 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 106
    7-8 Freeman Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2014-02-26 ~ now
    IIF 114 - director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 107
    COMPLETE TRAINING SOLUTIONS LTD - 2016-07-28
    1 Dyserth Road, Rhyl, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 831 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 108
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-01-03 ~ now
    IIF 448 - director → ME
  • 109
    Enterprise House, 113-115 George Lane, London
    Corporate (4 parents)
    Equity (Company account)
    -301,724 GBP2024-02-28
    Officer
    2010-09-09 ~ now
    IIF 641 - director → ME
  • 110
    8 Jury Street, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 217 - llp-designated-member → ME
  • 111
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 679 - director → ME
  • 112
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 565 - director → ME
  • 113
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (2 parents)
    Officer
    2003-11-27 ~ dissolved
    IIF 436 - director → ME
  • 114
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 505 - director → ME
  • 115
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -5,179 GBP2018-02-28
    Officer
    2012-02-09 ~ dissolved
    IIF 546 - director → ME
  • 116
    25a Newtown Lane, Cradley Heath
    Corporate (3 parents)
    Equity (Company account)
    52,586 GBP2023-10-31
    Officer
    2021-07-07 ~ now
    IIF 473 - director → ME
  • 117
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 663 - director → ME
  • 118
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 628 - director → ME
  • 119
    Flat 1 Wood Lodge, 224 A Burgess Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 120
    1 Holwill Tor Walk, Roselands, Paignton, Devon
    Dissolved corporate (1 parent)
    Officer
    2004-05-10 ~ dissolved
    IIF 876 - director → ME
  • 121
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 678 - director → ME
  • 122
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 527 - director → ME
  • 123
    44 Chandlers Close 44 Chandlers Close, Hartlepool, 44 Chandlers Close, Hartlepool, Hartlepool, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 901 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 124
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 773 - director → ME
  • 125
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,099 GBP2020-04-30
    Officer
    2017-04-07 ~ dissolved
    IIF 765 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 126
    108 Stanwell Road, Penarth, South Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    -4,560 GBP2024-05-31
    Officer
    2009-03-16 ~ now
    IIF 81 - director → ME
  • 127
    6 Maple Rise, Abington, Cambridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,747 GBP2024-03-31
    Officer
    2015-10-12 ~ now
    IIF 716 - director → ME
    2015-10-12 ~ now
    IIF 912 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    Enterprise House, 113-115 George Lane, London
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2024-01-03 ~ now
    IIF 690 - director → ME
  • 129
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 534 - director → ME
  • 130
    Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 220 - director → ME
    2024-02-28 ~ now
    IIF 720 - secretary → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 131
    Enterprise House, 113-115 George Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,164 GBP2023-05-31
    Officer
    2024-01-03 ~ now
    IIF 453 - director → ME
  • 132
    3 Dohamero Lane, West Winch, King's Lynn, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,888 GBP2016-10-31
    Officer
    2015-10-15 ~ dissolved
    IIF 312 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 133
    C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,104 GBP2017-03-31
    Officer
    2012-12-03 ~ dissolved
    IIF 373 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    LONDON SERVICE PARTNERS LIMITED - 2017-02-07
    Suite A, 6 Honduras Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,700 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    ROGER WASH & ASSOCIATES LIMITED - 2007-10-17
    RADFORD AND WASH FINANCIAL SERVICES LIMITED - 1993-05-21
    Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 870 - secretary → ME
  • 136
    ENTERPRISE PROPERTIED LIMITED - 2004-07-12
    FUNGIBLES LIMITED - 2004-07-05
    Winston House, Dollis Park, London
    Corporate (4 parents)
    Profit/Loss (Company account)
    9,039 GBP2023-01-01 ~ 2023-12-31
    Officer
    2004-02-18 ~ now
    IIF 266 - secretary → ME
  • 137
    Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,795,177 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 319 - director → ME
  • 138
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 535 - director → ME
  • 139
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 856 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    EUROSTAR TRADECO II LIMITED - 2022-10-12
    Station Road, High Bentham, Near Lancaster
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2014-09-18 ~ now
    IIF 789 - director → ME
  • 141
    Enterprise House, 113/115 George Lane, London
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2010-09-09 ~ now
    IIF 430 - director → ME
  • 142
    Enterprise House, 113/115 George Lane, London
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2010-09-09 ~ now
    IIF 431 - director → ME
  • 143
    Ye Olde Hundred, 69 Church Way, North Shields, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,044 GBP2018-04-30
    Officer
    2016-04-26 ~ dissolved
    IIF 862 - director → ME
    2016-04-26 ~ dissolved
    IIF 861 - secretary → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 144
    Enterprise House, 113-115 George Lane, London
    Corporate (1 parent, 209 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-07-21 ~ now
    IIF 442 - director → ME
  • 145
    Enterprise House, 113-115 George Lane, London
    Corporate (1 parent, 73 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-01-03 ~ now
    IIF 691 - director → ME
  • 146
    Enterprise House, 113-115 George Lane, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-09-09 ~ now
    IIF 411 - director → ME
  • 147
    Enterprise House, 113-115 George Lane, London
    Corporate (1 parent, 307 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-01-03 ~ now
    IIF 692 - director → ME
  • 148
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 609 - director → ME
  • 149
    The Hafod The Nant, Pentre Halkyn, Holywell, Flintshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-10-24 ~ dissolved
    IIF 803 - director → ME
  • 150
    C/o Accountancy Summit Limited 144 Knutsford Road, Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 928 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 151
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,572 EUR2016-03-31
    Officer
    2010-09-09 ~ dissolved
    IIF 640 - director → ME
  • 152
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 606 - director → ME
  • 153
    THE HAY CORPORATION LIMITED - 2001-12-07
    60317, 10 Orange Street, Haymarket, London
    Dissolved corporate (3 parents)
    Officer
    2002-07-01 ~ dissolved
    IIF 756 - director → ME
    2001-09-13 ~ dissolved
    IIF 276 - secretary → ME
  • 154
    6 Maple Rise, Abington, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2006-04-18 ~ now
    IIF 717 - director → ME
    2015-05-14 ~ now
    IIF 868 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 155
    17 Heaton Hall Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 382 - director → ME
  • 156
    GLAFKOS SHIPPING LIMITED - 2019-04-24
    Enterprise House 113-115 George Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    2017-12-01 ~ dissolved
    IIF 706 - director → ME
  • 157
    Enterprise House, 113-115 George Lane, London
    Corporate (1 parent)
    Equity (Company account)
    -690,730 GBP2023-12-31
    Officer
    2024-01-03 ~ now
    IIF 688 - director → ME
  • 158
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 684 - director → ME
  • 159
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,700,048 EUR2016-11-30
    Officer
    2008-09-30 ~ dissolved
    IIF 496 - director → ME
  • 160
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 693 - director → ME
  • 161
    19 Leyden Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -6,981 GBP2023-10-31
    Officer
    2024-01-03 ~ now
    IIF 686 - director → ME
  • 162
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 603 - director → ME
  • 163
    Enterprise House, 113-115 George Lane, London
    Corporate (4 parents)
    Equity (Company account)
    -310,868 GBP2023-08-31
    Officer
    2010-09-09 ~ now
    IIF 422 - director → ME
  • 164
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 618 - director → ME
  • 165
    132a Montague Street, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,148 GBP2018-03-31
    Officer
    2014-04-01 ~ dissolved
    IIF 379 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 166
    Enterprise House, 113-115 George Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 397 - director → ME
  • 167
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 399 - director → ME
  • 168
    Enterprise House, 113-115 George Lane, London
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2010-09-09 ~ now
    IIF 415 - director → ME
  • 169
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Officer
    2007-08-07 ~ dissolved
    IIF 674 - director → ME
  • 170
    Cefn Cwmwd, Llangefni, Sir Ynys Mon
    Dissolved corporate (2 parents)
    Officer
    2007-05-17 ~ dissolved
    IIF 174 - director → ME
  • 171
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2012-12-21 ~ dissolved
    IIF 443 - director → ME
  • 172
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 173
    4385, 05469870: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 174
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,457,365 GBP2018-07-31
    Officer
    2012-11-16 ~ dissolved
    IIF 760 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 175
    Senate Court, Southernhay Gardens, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 759 - director → ME
  • 176
    C.S. WILLIAMS (HOLDINGS) LIMITED - 2010-03-01
    Hallgate, Ash Priors, Taunton, Somerset, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    402,319 GBP2024-06-30
    Officer
    2003-09-11 ~ now
    IIF 757 - director → ME
  • 177
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 501 - director → ME
  • 178
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -4,305 GBP2022-09-30
    Officer
    2016-10-11 ~ now
    IIF 875 - director → ME
  • 179
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-13 ~ dissolved
    IIF 294 - director → ME
  • 180
    12a Queens Park West Drive, Bournemouth, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 838 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    108 Stanwell Road, Penarth, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -114,845 GBP2022-03-31
    Officer
    2015-04-24 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 182
    108 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 125 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 183
    108 Stanwell Road, Penarth, Wales
    Corporate (2 parents)
    Equity (Company account)
    -22,547 GBP2024-03-31
    Officer
    2022-06-13 ~ now
    IIF 864 - director → ME
    2022-06-13 ~ now
    IIF 221 - secretary → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 184
    108 Stanwell Road, Penarth, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    6,294 GBP2024-03-31
    Officer
    2014-07-01 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 185
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 642 - director → ME
  • 186
    Enterprise House, 113-115 George Lane, London
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2010-09-09 ~ now
    IIF 418 - director → ME
  • 187
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 494 - director → ME
  • 188
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 635 - director → ME
  • 189
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 612 - director → ME
  • 190
    This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    -11,504 GBP2023-06-30
    Officer
    2021-05-14 ~ now
    IIF 842 - director → ME
  • 191
    IPW2 LTD
    - now
    IPW2 LTD LTD - 2024-10-03
    QUICK FINANCE GROUP LTD - 2024-08-30
    COASTSIDE CARS LTD - 2019-02-01
    The Workspace, The Echo Building, 18 Albert Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    -1,213 GBP2023-06-30
    Officer
    2018-07-02 ~ now
    IIF 840 - director → ME
  • 192
    Enterprise House, 113-115 George Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 406 - director → ME
  • 193
    30 Mountain Road, Craig-cefn-parc, Swansea
    Dissolved corporate (1 parent)
    Officer
    2010-11-03 ~ dissolved
    IIF 468 - director → ME
  • 194
    320 Firecrest Court, Warrington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 800 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 195
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -15,957 GBP2024-02-29
    Officer
    2021-02-12 ~ now
    IIF 921 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 196
    Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-23 ~ dissolved
    IIF 854 - director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 197
    2 Grove Hill, Stansted Mountfitchet, Bishops Stortford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-07
    Officer
    2014-10-01 ~ dissolved
    IIF 291 - director → ME
  • 198
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -17,211 GBP2018-03-31
    Officer
    2008-09-30 ~ dissolved
    IIF 516 - director → ME
  • 199
    PAWJOW DEVELOPMENTS LIMITED - 2006-07-06
    2 William Street, Newtownards, County Down
    Dissolved corporate (1 parent)
    Officer
    2005-10-10 ~ dissolved
    IIF 885 - director → ME
  • 200
    The Counting House Watling Lane, Thaxted, Dunmow, England
    Corporate (3 parents)
    Officer
    2024-09-13 ~ now
    IIF 340 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 201
    JBW INTERNATIONAL LIMITED - 2023-03-16
    238a Telegraph Road, Heswall, Wirral, England
    Corporate (2 parents)
    Equity (Company account)
    -15,558 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 858 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 202
    44/54 Orsett Road, Grays, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    106 GBP2021-04-30
    Officer
    2016-04-28 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 203
    1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    315,544 GBP2023-12-31
    Officer
    2015-04-23 ~ now
    IIF 464 - director → ME
    Person with significant control
    2016-04-24 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 204
    KIREMKO-KFE LIMITED - 2008-03-11
    K.F.E LIMITED - 2007-01-17
    Units A And B Bentley Business, Park Northfields Industrial Est, Market Deeping Peterborough, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    1,125,216 GBP2023-12-31
    Officer
    1996-07-12 ~ now
    IIF 465 - director → ME
    2000-01-15 ~ now
    IIF 463 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 205
    12 The Clarksons, Boundary Road, Barking, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-12-08 ~ dissolved
    IIF 385 - director → ME
  • 206
    Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-08-01 ~ dissolved
    IIF 775 - director → ME
  • 207
    CAVENDISH AND GLOUCESTER PROPERTIES LIMITED - 2011-06-14
    WARDS PROPERTIES (CLACTON) LIMITED - 2011-03-09
    Winston House, Dollis Park, London
    Corporate (4 parents)
    Equity (Company account)
    -327 GBP2023-12-31
    Officer
    2000-03-10 ~ now
    IIF 237 - secretary → ME
  • 208
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 930 - director → ME
  • 209
    Kokuroku Media Ltd, 120 High Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46 GBP2016-10-31
    Officer
    2015-07-24 ~ dissolved
    IIF 863 - director → ME
    2015-07-24 ~ dissolved
    IIF 726 - secretary → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 210
    18 The Pottery, Melling, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 891 - director → ME
    2019-11-12 ~ dissolved
    IIF 728 - secretary → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 211
    New Broad Street House, 35 New Broad Street, London, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,032 USD2021-12-31
    Officer
    2024-10-01 ~ now
    IIF 337 - director → ME
  • 212
    Rooms 112 & 113 Abc Business Centre, 58 Breckfield Road South, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    5,428 GBP2024-09-30
    Officer
    2021-05-14 ~ now
    IIF 785 - director → ME
  • 213
    Enterprise House, 113-115 George Lane, London
    Corporate (3 parents)
    Equity (Company account)
    -52,388 GBP2023-05-31
    Officer
    2024-01-03 ~ now
    IIF 452 - director → ME
  • 214
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-07-31
    Officer
    2021-07-08 ~ now
    IIF 124 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    19,404 GBP2023-07-31
    Officer
    2021-07-12 ~ now
    IIF 123 - director → ME
  • 216
    Flat 14a Collingwood House, 103 New Cavendish Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 670 - director → ME
  • 217
    9 Cae Ffynnon, Penybryn, Hengoed, Mid Glam
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    121 GBP2024-03-31
    Officer
    2011-10-07 ~ now
    IIF 727 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 587 - director → ME
  • 219
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 647 - director → ME
  • 220
    CLICK4PROFIT LIMITED - 2014-05-28
    2nd Floor 145-157 St. John Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 937 - director → ME
  • 221
    Knight Accountants, Theaklen Drive, St. Leonards-on-sea
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,755 GBP2016-03-31
    Officer
    2014-05-13 ~ dissolved
    IIF 363 - director → ME
  • 222
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 697 - director → ME
  • 223
    Winston House, Dollis Park, London
    Corporate (4 parents)
    Equity (Company account)
    24,293 GBP2023-12-31
    Officer
    2000-03-10 ~ now
    IIF 238 - secretary → ME
  • 224
    HIDEKIND LIMITED - 1996-07-26
    Balfour House, 741 High Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-03-10 ~ dissolved
    IIF 232 - secretary → ME
  • 225
    30 Dean Street, London
    Corporate (4 parents)
    Equity (Company account)
    -1,681,434 GBP2024-01-31
    Officer
    2024-01-03 ~ now
    IIF 449 - director → ME
  • 226
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 502 - director → ME
  • 227
    Enterprise House, 113-115 George Lane, London
    Corporate (2 parents)
    Equity (Company account)
    -73,955 GBP2023-12-31
    Officer
    2023-11-14 ~ now
    IIF 450 - director → ME
  • 228
    MOENNIA HOMES LIMITED - 2005-04-19
    Sunnyside Burras Avenue, Otley, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    94 GBP2016-03-31
    Officer
    2005-02-28 ~ dissolved
    IIF 300 - director → ME
  • 229
    4385, 15360638 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 913 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 230
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 594 - director → ME
  • 231
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 566 - director → ME
  • 232
    17 Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 82 - director → ME
  • 233
    33 Lowndes Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 766 - director → ME
  • 234
    33 Lowndes Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 764 - director → ME
  • 235
    Guardian Chartered Accountants, 2 William Street, Newtownards, Down
    Dissolved corporate (1 parent)
    Officer
    2005-10-10 ~ dissolved
    IIF 896 - director → ME
  • 236
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 633 - director → ME
  • 237
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 541 - director → ME
  • 238
    19 Leyden Street, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -261,149 EUR2016-05-31
    Officer
    2015-06-10 ~ dissolved
    IIF 699 - director → ME
  • 239
    NOBLEGROVE LIMITED - 1999-10-08
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 599 - director → ME
  • 240
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2013-07-07 ~ dissolved
    IIF 707 - director → ME
  • 241
    15 Sanctuary Close, Hulme, Manchester, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Person with significant control
    2017-08-08 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 242
    NOVA HOLDINGS (SALISBURY) P.L.C. - 2003-08-26
    Winston House, 2 Dollis Park, London
    Corporate (4 parents)
    Equity (Company account)
    285,455 GBP2024-03-31
    Officer
    2004-04-19 ~ now
    IIF 767 - director → ME
    2000-07-31 ~ now
    IIF 731 - secretary → ME
  • 243
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 479 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 244
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 512 - director → ME
  • 245
    Kenforth, Vicarage Lane, Bunbury, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-21 ~ dissolved
    IIF 466 - director → ME
  • 246
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Officer
    2013-11-12 ~ dissolved
    IIF 698 - director → ME
  • 247
    Enterprise House, 113/115 George Lane, London
    Corporate (3 parents)
    Equity (Company account)
    -421,332 GBP2023-06-30
    Officer
    2024-01-03 ~ now
    IIF 689 - director → ME
  • 248
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 709 - director → ME
  • 249
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 508 - director → ME
  • 250
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 639 - director → ME
  • 251
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 522 - director → ME
  • 252
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 624 - director → ME
  • 253
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 667 - director → ME
  • 254
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -187,379 GBP2018-01-31
    Officer
    2010-09-09 ~ dissolved
    IIF 576 - director → ME
  • 255
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 654 - director → ME
  • 256
    Enterprise House, 113-115 George Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 705 - director → ME
  • 257
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 523 - director → ME
  • 258
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 666 - director → ME
  • 259
    128 Stavordale Road, Wirral, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-09 ~ now
    IIF 915 - director → ME
    Person with significant control
    2025-03-09 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 260
    55 Townsend Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,295 GBP2022-03-31
    Officer
    2021-03-02 ~ dissolved
    IIF 903 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 261
    ONE STOP LOGISTICS LTD - 2012-06-01
    Hazeldene Farm, Asheridge, Chesham, England
    Corporate (1 parent)
    Equity (Company account)
    -19,676 GBP2021-08-31
    Officer
    2011-08-12 ~ now
    IIF 918 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Has significant influence or controlOE
  • 262
    Enterprise House 113-115 George Lane, , London, England, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2024-01-03 ~ now
    IIF 687 - director → ME
  • 263
    14 Beech Hill, Otley, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    28,423 GBP2023-11-30
    Officer
    2019-11-21 ~ now
    IIF 89 - director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 264
    1 C/o Nutshell Accounts, Garden Office, 1 Abbey Street, Eynsham, Witney, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,455 GBP2024-03-31
    Officer
    2013-06-18 ~ now
    IIF 899 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 265
    136-138 Victoria Road, Walton-le-dale, Preston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 353 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 266
    157 Stonehouse Drive, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,282 GBP2021-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 906 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 267
    33 Aidan Gardens, Nottingham, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -5,061 GBP2023-12-31
    Officer
    2015-12-21 ~ now
    IIF 298 - director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 268
    3 Thorn Close, Heywood, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    6,562 GBP2023-09-30
    Officer
    2017-09-18 ~ now
    IIF 826 - director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 269
    31 Lode Way, Haddenham, Ely, Cambs, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2024-10-23 ~ now
    IIF 472 - director → ME
  • 270
    New Broad Street House, 35, New Broad Street, London, England
    Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 338 - director → ME
  • 271
    C/o Task Accounting Limited, Commodore House, 51 Conway Road, Colwyn Bay, Conwy, Wales
    Dissolved corporate (2 parents)
    Officer
    2005-04-04 ~ dissolved
    IIF 170 - director → ME
  • 272
    16 Symes Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 776 - director → ME
  • 273
    103 Trafford Road, Norwich, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 274
    A11 Riverside Caravan Park Dowels Road, Green Acres Lane, Bewdley, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-21 ~ dissolved
    IIF 900 - director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 275
    12 Victoria Road, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,496 GBP2016-08-31
    Officer
    2014-07-09 ~ dissolved
    IIF 331 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Has significant influence or controlOE
  • 276
    1st Floor 93-96 Oxford Road, Uxbridge, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 807 - director → ME
  • 277
    Ty Cae Ffynnon, Glynogwr, Bridgend, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 166 - director → ME
  • 278
    Building 18 Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 365 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 279
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Corporate (1 parent)
    Equity (Company account)
    37,954 GBP2022-06-30
    Officer
    2017-06-01 ~ now
    IIF 806 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 280
    4 Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    58,917 GBP2024-03-31
    Officer
    2004-10-19 ~ now
    IIF 362 - director → ME
    2004-10-19 ~ now
    IIF 273 - secretary → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Corporate (3 parents)
    Officer
    2025-01-09 ~ now
    IIF 847 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 282
    531 Denby Dale Road West, Calder Grove, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2017-09-18 ~ now
    IIF 795 - director → ME
    2017-09-18 ~ now
    IIF 752 - secretary → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 919 - Ownership of shares – 75% or moreOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Right to appoint or remove directorsOE
  • 283
    34 Radway Road Upper Shirley, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    2,263 GBP2024-03-31
    Officer
    2015-03-23 ~ now
    IIF 811 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 284
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    17,339 GBP2023-02-01 ~ 2024-01-31
    Officer
    2019-01-02 ~ now
    IIF 914 - director → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 285
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -122,958 GBP2018-01-31
    Officer
    2010-09-09 ~ dissolved
    IIF 571 - director → ME
  • 286
    Enterprise House, 113/115, George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 617 - director → ME
  • 287
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 582 - director → ME
  • 288
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 578 - director → ME
  • 289
    The Cottage, 87 Yarmouth Road, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -993 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 339 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 290
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 575 - director → ME
  • 291
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 590 - director → ME
  • 292
    25a Fieldview Close Exhall, Coventry, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    627 GBP2024-03-31
    Officer
    2016-03-17 ~ now
    IIF 359 - director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 293
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,399 GBP2022-03-31
    Officer
    2020-08-04 ~ dissolved
    IIF 905 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    Waterside Medical Practice Brunel Way, Briton Ferry, Port Talbot, West Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 934 - director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 623 - director → ME
  • 296
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 398 - director → ME
  • 297
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 583 - director → ME
  • 298
    29 Yarlside Road, Barrow In Furness, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 823 - director → ME
  • 299
    89 Hinton Way, Great Shelford, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2010-11-02 ~ now
    IIF 923 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 300
    136-138 Victoria Road, Walton-le-dale, Preston, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-02 ~ now
    IIF 357 - director → ME
    Person with significant control
    2025-03-02 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 301
    136-138 Victoria Road, Walton-le-dale, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    171,493 GBP2024-03-31
    Officer
    2003-12-01 ~ now
    IIF 355 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
  • 302
    1st Floor 93-96 Oxford Road, Uxbridge, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 786 - director → ME
  • 303
    Four Oaks, Bridge Castle, West Lothian, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    62,583 GBP2024-03-31
    Officer
    2016-11-24 ~ now
    IIF 798 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 304
    Mr Steve Merrifield, 48 Flatwoods Road, Claverton Down Bath, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-11-12 ~ dissolved
    IIF 171 - director → ME
  • 305
    63 Stourvale Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 834 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    2 William Street, Newtownards, Co Down
    Dissolved corporate (2 parents)
    Officer
    2006-09-22 ~ dissolved
    IIF 895 - director → ME
    2006-09-22 ~ dissolved
    IIF 724 - secretary → ME
  • 307
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 653 - director → ME
  • 308
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,694 GBP2015-07-31
    Officer
    2012-07-09 ~ dissolved
    IIF 771 - director → ME
  • 309
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-13 ~ dissolved
    IIF 770 - director → ME
  • 310
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 498 - director → ME
  • 311
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Officer
    2006-08-28 ~ dissolved
    IIF 553 - director → ME
  • 312
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 665 - director → ME
  • 313
    Enterprise House, 113 / 115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 557 - director → ME
  • 314
    Office 17, Access House, Manor Road, West Ealing, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 175 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 315
    Flat 1 Wood Lodge, 224a Burgess Road, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,121 GBP2017-06-30
    Officer
    2015-06-04 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 316
    Unit 12 Harrington Road, Brunswick Business Park, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 829 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 317
    13 Monksfield Way, Slough
    Dissolved corporate (1 parent)
    Officer
    2010-07-19 ~ dissolved
    IIF 825 - director → ME
  • 318
    1 Dyserth Road, Rhyl, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 830 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 319
    17 Lon Delyn, Prestatyn, Denbighshire, Wales
    Dissolved corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    9 Cae Ffynnon, Penybryn, Caerphilly, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -194,879 GBP2019-01-31
    Officer
    2010-09-09 ~ dissolved
    IIF 563 - director → ME
  • 322
    Enterprise House, 113-115 George Lane, London
    Corporate (1 parent)
    Equity (Company account)
    1,846,222 GBP2023-12-31
    Officer
    2023-11-14 ~ now
    IIF 451 - director → ME
  • 323
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2010-09-09 ~ dissolved
    IIF 569 - director → ME
  • 324
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 615 - director → ME
  • 325
    FIRST 4 SIGNS LTD - 2006-04-20
    169 New London Road, Chelmsford, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    886,089 GBP2024-03-31
    Officer
    2008-10-18 ~ now
    IIF 311 - director → ME
  • 326
    Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    9,639 GBP2017-12-31
    Officer
    2024-07-02 ~ now
    IIF 467 - director → ME
  • 327
    BOARDWALK FLOORING LIMITED - 2008-10-06
    VERASTAR LTD - 2003-10-16
    26 Barnard Street, Barrow In Furness, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2003-10-09 ~ dissolved
    IIF 822 - director → ME
  • 328
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 595 - director → ME
  • 329
    Yew Tree Farm, Budworth Road, Northwich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 710 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 330
    WILLIAMS PROPERTY INVESTMENT & DEVELOPMENT LTD - 2025-02-26
    182 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 329 - director → ME
    Person with significant control
    2024-11-05 ~ 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
    IIF 44 - Right to appoint or remove directorsOE
  • 331
    55 Townsend Road, Chesham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-19 ~ dissolved
    IIF 917 - director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 332
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 616 - director → ME
  • 333
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 598 - director → ME
  • 334
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 608 - director → ME
  • 335
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 604 - director → ME
  • 336
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 560 - director → ME
  • 337
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 586 - director → ME
  • 338
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 574 - director → ME
  • 339
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,931 EUR2017-04-30
    Officer
    2010-09-09 ~ dissolved
    IIF 646 - director → ME
  • 340
    9 Cae Ffynnon, Penybryn, Hengoed, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,108 GBP2023-06-30
    Officer
    2009-06-15 ~ now
    IIF 96 - director → ME
  • 341
    C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    270 GBP2018-11-30
    Officer
    2013-12-11 ~ dissolved
    IIF 372 - director → ME
    2013-11-08 ~ dissolved
    IIF 753 - secretary → ME
  • 342
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 559 - director → ME
  • 343
    19 Leyden Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-16 ~ dissolved
    IIF 402 - director → ME
  • 344
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 573 - director → ME
  • 345
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    2008-09-30 ~ dissolved
    IIF 513 - director → ME
  • 346
    1 Shakespeare Drive, Upper Caldecote, Biggleswade, England
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    2,034 GBP2021-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    SPRINGET BRAND DESIGN CONSULTANTS LIMITED - 2006-08-03
    SPRINGET LIMITED - 2006-06-08
    4th Floor Mill House, 8 Mill Street, London, England
    Corporate (3 parents)
    Officer
    2015-01-27 ~ now
    IIF 349 - director → ME
  • 348
    4th Floor Mill House, 8 Mill Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,694 GBP2023-11-30
    Officer
    2018-04-27 ~ now
    IIF 348 - director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 349
    Springfield Cottage, Spurstow, Tarporley, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 345 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 350
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 651 - director → ME
  • 351
    113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 549 - director → ME
  • 352
    108 Stanwell Road, Penarth, Vale Of Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 80 - director → ME
    2014-06-30 ~ dissolved
    IIF 867 - secretary → ME
  • 353
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,767 EUR2016-03-31
    Officer
    2010-09-09 ~ dissolved
    IIF 632 - director → ME
  • 354
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 589 - director → ME
  • 355
    1 Shakespeare Drive, Upper Caldecote, Bedford, England
    Corporate (2 parents)
    Officer
    2022-10-21 ~ now
    IIF 821 - director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 356
    10 Norrington Way, Chard, Somerset, England
    Corporate (4 parents)
    Equity (Company account)
    160 GBP2023-12-31
    Officer
    2022-02-16 ~ now
    IIF 287 - director → ME
  • 357
    Balfour House, 741 High Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-03-10 ~ dissolved
    IIF 231 - secretary → ME
  • 358
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 636 - director → ME
  • 359
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 602 - director → ME
  • 360
    Woodview Red House Lane, Elstead, Godalming, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-01-13 ~ dissolved
    IIF 350 - director → ME
  • 361
    Ivy Cottage School Lane, Beausale, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    5,853 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 346 - director → ME
  • 362
    Enterprise House, 113/115, George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 659 - director → ME
  • 363
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,422 EUR2015-12-31
    Officer
    2008-09-30 ~ dissolved
    IIF 506 - director → ME
  • 364
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 495 - director → ME
  • 365
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 708 - director → ME
  • 366
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 621 - director → ME
  • 367
    SECURITEC LIMITED - 2000-06-20
    C/o Griffins, Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2001-10-20 ~ dissolved
    IIF 354 - director → ME
  • 368
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 644 - director → ME
  • 369
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 660 - director → ME
  • 370
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 570 - director → ME
  • 371
    38 Glenfield Crescent, Bitterne, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 810 - director → ME
  • 372
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 613 - director → ME
  • 373
    9 Brantingham Gardens, Bawtry, Doncaster, England
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 223 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 374
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 545 - director → ME
  • 375
    Enterprise House`, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 664 - director → ME
  • 376
    Unit 5 Templegate Distribution Centre, Mead Street, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 475 - director → ME
  • 377
    Unit 5 Templegate Distribution Centre, Mead Street, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 474 - director → ME
  • 378
    TEMPLE GATE ELECTRICAL SUPPLIES LIMITED - 2010-06-16
    MC135 LIMITED - 2000-08-04
    Unit 5 Templegate, Distribution Centre, Mead Street, Bristol
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,417,521 GBP2024-06-30
    Officer
    2019-08-14 ~ now
    IIF 477 - director → ME
  • 379
    Winston House, Dollis Park, London
    Dissolved corporate (3 parents)
    Officer
    2002-07-04 ~ dissolved
    IIF 772 - director → ME
    2002-07-04 ~ dissolved
    IIF 270 - secretary → ME
  • 380
    Unit 211 Summers Road Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 113 - director → ME
  • 381
    Winston House, Dollis Park, London
    Dissolved corporate (2 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 769 - director → ME
  • 382
    BRIGHT BLUE KIWI LTD - 2013-05-13
    THE PLAY AREA COMPANY LTD - 2013-02-15
    Unit 1b Grange Hill Industrial Estate, Bratton Fleming, Barnstaple, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 482 - director → ME
    2011-08-25 ~ dissolved
    IIF 721 - secretary → ME
  • 383
    169 New London Road, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    212,655 GBP2024-03-31
    Officer
    2016-05-13 ~ now
    IIF 310 - director → ME
  • 384
    17 Lon Delyn, Prestatyn, Denbighshire, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,686 GBP2019-09-30
    Officer
    2016-09-16 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 385
    IPW2013 LTD - 2015-10-05
    63 Stourvale Road, Bournemouth, Dorset, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,874 GBP2016-08-31
    Officer
    2013-09-03 ~ dissolved
    IIF 846 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 929 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 929 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 929 - Has significant influence or controlOE
  • 386
    Unit 1b Grange Hill Industrial Estate, Bratton Fleming, Barnstaple, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 481 - director → ME
    2010-02-01 ~ dissolved
    IIF 722 - secretary → ME
  • 387
    Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 119 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 388
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 584 - director → ME
  • 389
    32a Kings Road, Chalfont St Giles, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,371 GBP2020-10-31
    Officer
    2017-10-11 ~ dissolved
    IIF 897 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 186 - Has significant influence or controlOE
  • 390
    Tiny Software Ltd, 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,456 GBP2022-01-31
    Officer
    2020-01-02 ~ now
    IIF 922 - director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 391
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-13 ~ dissolved
    IIF 859 - secretary → ME
  • 392
    51 Horncastle Road, Woodhall Spa, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 486 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 393
    Winston House, Dollis Park, London
    Corporate (4 parents)
    Equity (Company account)
    234,627 GBP2023-12-31
    Officer
    2000-03-10 ~ now
    IIF 236 - secretary → ME
  • 394
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 605 - director → ME
  • 395
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 567 - director → ME
  • 396
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 542 - director → ME
  • 397
    Surrey House, 189 London Road, Staines, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,687 GBP2021-02-28
    Officer
    2011-02-28 ~ dissolved
    IIF 865 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 398
    Dept 302 43 Owston Road, Carcroft, Doncaster
    Corporate (3 parents)
    Equity (Company account)
    1 EUR2023-12-31
    Officer
    2022-07-01 ~ now
    IIF 341 - director → ME
  • 399
    DEPEND ON US LTD - 2011-09-09
    15 The Crescent, Nesscliffe, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 938 - director → ME
  • 400
    P WILLIAMS IT SERVICES LTD - 2016-08-04
    8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2021-07-31
    Officer
    2013-04-15 ~ dissolved
    IIF 490 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 401
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 611 - director → ME
  • 402
    2 Upperton Gardens, Eastbourne, East Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,112 GBP2018-11-30
    Officer
    2013-11-12 ~ dissolved
    IIF 908 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 403
    157 157, Stonehouse Drive, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    2022-08-05 ~ dissolved
    IIF 907 - director → ME
  • 404
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 849 - director → ME
  • 405
    35 Bouverie Square, Folkestone, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,681 GBP2018-12-31
    Officer
    2013-12-05 ~ dissolved
    IIF 819 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 406
    Surrey House, 189 London Road, Staines, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    79,089 GBP2023-12-31
    Officer
    1996-10-30 ~ now
    IIF 461 - director → ME
    Person with significant control
    2016-10-30 ~ now
    IIF 22 - Has significant influence or controlOE
  • 407
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2019-02-13 ~ dissolved
    IIF 813 - director → ME
  • 408
    WERG HALL MANAGEMENT COMPANY LIMITED - 2003-07-10
    Holly House, 37 Marsh Parade, Newcastle, England
    Corporate (4 parents)
    Equity (Company account)
    2,740 GBP2023-12-31
    Officer
    2024-03-27 ~ now
    IIF 344 - director → ME
  • 409
    Enterprise House, 113-115, George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 597 - director → ME
  • 410
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 701 - director → ME
  • 411
    H R LANDFILL (WHITEBALL) LIMITED - 1998-02-25
    QUAYSHELFCO 542 LIMITED - 1996-04-02
    Hallgate, Ash Priors, Taunton, Somerset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    117,010 GBP2024-06-30
    Officer
    1996-06-27 ~ now
    IIF 761 - director → ME
    2005-12-09 ~ now
    IIF 259 - secretary → ME
  • 412
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (2 parents)
    Officer
    2003-11-28 ~ dissolved
    IIF 676 - director → ME
  • 413
    Enterprise House, 113/115, George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 625 - director → ME
  • 414
    17 Bridgeland Street, Bideford, Devon
    Dissolved corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 881 - director → ME
  • 415
    DOLLY DAY DREAMS OF CHICHESTER (EXHIBITIONS) LIMITED - 2018-05-21
    7 Thorncroft Road, Littlehampton, England
    Corporate (2 parents)
    Equity (Company account)
    94,941 GBP2023-12-31
    Officer
    2018-04-01 ~ now
    IIF 378 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 416
    Gibson Booth, 15 Victoria Road, Barnsley
    Corporate (2 parents)
    Officer
    2009-07-21 ~ now
    IIF 802 - director → ME
    2009-07-21 ~ now
    IIF 256 - secretary → ME
  • 417
    10 Chalmers Way, Hamble, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    385 GBP2019-02-28
    Officer
    2018-02-08 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 418
    Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    156,039 GBP2016-03-31
    Officer
    2009-05-11 ~ dissolved
    IIF 911 - director → ME
  • 419
    Rowgate House, Rowgate Hill, Scamblesby, Louth Lincolnshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    123,949 GBP2023-07-31
    Officer
    ~ now
    IIF 909 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 420
    2 Yarmouth Road, Caister-on-sea, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    447,891 GBP2024-03-31
    Officer
    2019-04-17 ~ now
    IIF 932 - director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 421
    Guardian Chartered Accountants, 2 William Street, Newtownards, County Down, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    222,956 GBP2024-03-31
    Officer
    2016-05-25 ~ now
    IIF 890 - director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 422
    Guardian Chartered Accountants, 2 William Street, Newtownards, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    35,299 GBP2024-03-31
    Officer
    2016-08-16 ~ now
    IIF 887 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 423
    Guardian Chartered Accountants, 2 William Street, Newtownards, Down, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -88,564 GBP2024-03-31
    Officer
    2021-11-19 ~ now
    IIF 883 - director → ME
  • 424
    Guardian Chartered Accountants, 2 William Street, Newtownards, County Down, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    153,015 GBP2024-03-31
    Officer
    2015-08-26 ~ now
    IIF 888 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 211 - Ownership of shares – More than 50% but less than 75%OE
  • 425
    95 Greendale Road, Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ dissolved
    IIF 169 - director → ME
  • 426
    75 Northbourne Street, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 383 - director → ME
  • 427
    8 Queen Street, Derry, N Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    44,884 GBP2020-08-31
    Officer
    2014-08-14 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 428
    BROOKSON (5398M) LIMITED - 2009-03-09
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -204 GBP2023-12-31
    Officer
    2007-04-05 ~ dissolved
    IIF 877 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 429
    27 Stirling Drive, Wigan, Lancs
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,781 GBP2023-10-31
    Officer
    2013-10-10 ~ now
    IIF 367 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 430
    Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 832 - director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 431
    Winston House, Dollis Park, London
    Corporate (4 parents)
    Equity (Company account)
    -18,885 GBP2024-06-30
    Officer
    2000-03-10 ~ now
    IIF 235 - secretary → ME
  • 432
    Office 34 New House, 67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 167 - director → ME
  • 433
    3 Highfields Drive, Lakenheath, Brandon, England
    Corporate (1 parent)
    Equity (Company account)
    12,836 GBP2024-03-31
    Officer
    2019-11-06 ~ now
    IIF 824 - director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 133 - Has significant influence or controlOE
  • 434
    JDR CONTRACTS LTD - 2012-09-21
    Guardian Accountants, 2 William Street, Newtownards, County Down
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2012-02-15 ~ now
    IIF 894 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 435
    12 Beech Hill Road, Sheffield, England
    Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 330 - director → ME
  • 436
    37 Gnoll Road, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 855 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 437
    Enterprise House, 113-115 George Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -338,747 GBP2018-03-31
    Officer
    2014-02-21 ~ dissolved
    IIF 704 - director → ME
  • 438
    Company number 05404999
    Non-active corporate
    Officer
    2005-03-29 ~ now
    IIF 121 - director → ME
  • 439
    Company number 06268555
    Non-active corporate
    Officer
    2007-07-01 ~ now
    IIF 356 - director → ME
  • 440
    Company number 06650358
    Non-active corporate
    Officer
    2008-07-18 ~ now
    IIF 122 - director → ME
Ceased 291
  • 1
    44 Tressillian Road, London
    Corporate (4 parents)
    Equity (Company account)
    7,050 GBP2024-03-14
    Officer
    1992-12-20 ~ 1994-09-14
    IIF 328 - director → ME
  • 2
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-07-07 ~ 2009-07-29
    IIF 314 - director → ME
  • 3
    SCUMOANA LIMITED - 1981-12-31
    Logic Works, Dewsbury Road, Ossett, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    482,499 GBP2023-09-30
    Officer
    ~ 2000-05-08
    IIF 480 - director → ME
    ~ 2000-05-08
    IIF 260 - secretary → ME
  • 4
    GIULLIANNA LIMITED - 2017-08-22
    AQUAMOON LIMITED - 2011-11-15
    Agc Busworks, Un2. 34 North Road 39-41, London, England
    Corporate (4 parents)
    Equity (Company account)
    -733,794 GBP2024-01-31
    Officer
    2003-07-09 ~ 2017-05-17
    IIF 435 - director → ME
  • 5
    21 Plummer Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -3,687 GBP2021-04-30
    Officer
    2019-04-09 ~ 2021-03-31
    IIF 926 - director → ME
  • 6
    L.C.K. LTD. - 2002-04-08
    Cannon Asset Management, Enterprise House Bury Lane, Rickmansworth, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2003-09-09 ~ 2009-01-19
    IIF 279 - director → ME
    2002-04-03 ~ 2002-04-19
    IIF 774 - director → ME
  • 7
    62 Quinney Crescent, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    2017-04-13 ~ 2017-08-14
    IIF 925 - director → ME
  • 8
    Sterling House, Fulbourne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,315 GBP2023-12-31
    Officer
    2010-09-09 ~ 2017-09-14
    IIF 630 - director → ME
  • 9
    PEACO NO.38 LIMITED - 1994-11-01
    5 The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9,296,000 GBP2023-12-31
    Officer
    2001-10-01 ~ 2003-08-01
    IIF 342 - director → ME
  • 10
    Frogmore Grange, Frog Lane, Ballsall Common, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    3,333 GBP2023-09-30
    Officer
    2010-11-02 ~ 2015-05-01
    IIF 332 - director → ME
    2006-04-01 ~ 2008-03-27
    IIF 336 - director → ME
    2006-04-01 ~ 2008-03-27
    IIF 275 - secretary → ME
  • 11
    LION HOUSING LIMITED - 2012-07-06
    ALNOR PROPERTIES LIMITED - 2011-05-06
    Winston House, 2 Dollis Park, London
    Corporate (3 parents)
    Equity (Company account)
    -467,945 GBP2023-12-30
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 241 - secretary → ME
  • 12
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2012-01-04 ~ 2012-01-04
    IIF 538 - director → ME
  • 13
    Agc Busworks, Un2. 34 North Road 39-41, London, England
    Corporate (3 parents)
    Equity (Company account)
    -193,830 GBP2023-12-31
    Officer
    2010-09-09 ~ 2016-05-16
    IIF 568 - director → ME
  • 14
    ANNOG CYF
    - now
    NICOMON CYF. - 2007-07-25
    Town Hall, Bulkley Square, Llangefni, Gwynedd
    Corporate (16 parents)
    Officer
    2011-03-15 ~ 2017-03-16
    IIF 196 - director → ME
  • 15
    MANORLANE INVESTMENTS LTD. - 2011-03-22
    3 Queen Street, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2007-11-05 ~ 2008-05-22
    IIF 326 - director → ME
  • 16
    Enterprise House 113/115 George, Lane, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -193,411 GBP2022-06-30
    Officer
    2010-09-09 ~ 2017-02-10
    IIF 550 - director → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2010-09-09 ~ 2016-02-22
    IIF 634 - director → ME
  • 18
    Agc Busworks, Un2. 34 North Road 39-41, London, England
    Corporate (3 parents)
    Equity (Company account)
    -66,234 GBP2023-12-31
    Officer
    2010-09-09 ~ 2016-09-09
    IIF 610 - director → ME
  • 19
    Bracken Park Lane, Otterbourne, Winchester, England
    Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    2000-03-10 ~ 2000-07-06
    IIF 244 - secretary → ME
  • 20
    Agc Busworks, Un2. 34 North Road 39-41, London, England
    Corporate (2 parents)
    Equity (Company account)
    -153,603 GBP2024-04-30
    Officer
    2008-09-30 ~ 2017-11-13
    IIF 492 - director → ME
  • 21
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate
    Officer
    2010-09-09 ~ 2013-02-12
    IIF 558 - director → ME
  • 22
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate
    Officer
    2010-09-09 ~ 2012-12-17
    IIF 638 - director → ME
  • 23
    5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    62,682 GBP2023-12-31
    Officer
    2004-12-09 ~ 2010-08-19
    IIF 783 - director → ME
  • 24
    This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    63,669 GBP2023-06-30
    Person with significant control
    2020-03-23 ~ 2020-06-19
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-27 ~ 2020-06-19
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-20 ~ 2020-07-20
    IIF 158 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    269 Church Street, Blackpool, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -777 GBP2021-04-30
    Officer
    2002-04-19 ~ 2006-04-19
    IIF 358 - director → ME
    2002-04-19 ~ 2006-04-19
    IIF 274 - secretary → ME
  • 26
    Enterprises House, 113/115 George Lane, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-30 ~ 2013-12-19
    IIF 530 - director → ME
  • 27
    BATH CITY FC COMMUNITY SPORTS FOUNDATION - 2019-07-16
    Twerton Park High Street, Twerton, Bath, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    142,392 GBP2024-03-31
    Officer
    2011-07-19 ~ 2013-09-30
    IIF 284 - director → ME
  • 28
    Twerton Park, Twerton, Bath, Avon.
    Corporate (8 parents)
    Equity (Company account)
    -997,982 GBP2023-05-31
    Officer
    2001-12-17 ~ 2013-03-22
    IIF 283 - director → ME
  • 29
    MANORLANE ACTIVE LIVING LTD. - 2008-08-08
    3 Queen Street, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2007-11-05 ~ 2008-05-22
    IIF 324 - director → ME
  • 30
    12 Hatherley Road, Sidcup, Kent
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2003-02-18 ~ 2007-06-26
    IIF 768 - director → ME
    2003-02-18 ~ 2007-06-26
    IIF 269 - secretary → ME
  • 31
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-08 ~ 2012-11-16
    IIF 878 - director → ME
  • 32
    St George's House, Hanover Square, 15, 6th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    -9,562,866 EUR2023-12-31
    Officer
    2015-12-02 ~ 2016-03-10
    IIF 459 - director → ME
    2008-09-30 ~ 2015-11-30
    IIF 531 - director → ME
  • 33
    6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-24 ~ 2014-03-10
    IIF 844 - director → ME
  • 34
    Winston House, Dollis Park, London
    Corporate (3 parents)
    Equity (Company account)
    333,782 GBP2024-03-31
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 243 - secretary → ME
  • 35
    Ws15 4qq, Stables Barn, Hay Lane, Rugeley, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2007-06-06 ~ 2016-10-19
    IIF 779 - director → ME
  • 36
    270 Somerset Garden, Creighton Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-07-06 ~ 2018-11-28
    IIF 751 - secretary → ME
    Person with significant control
    2018-07-06 ~ 2018-11-28
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 37
    TOTTERIDGE HOUSE LIMITED - 2011-06-14
    Winston House, Dollis Park, London
    Corporate (3 parents)
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 254 - secretary → ME
  • 38
    5 Barnfield Crescent, Exeter, England
    Dissolved corporate (1 parent)
    Officer
    ~ 2009-11-20
    IIF 758 - director → ME
  • 39
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Dissolved corporate (2 parents)
    Equity (Company account)
    59,260 GBP2019-12-31
    Officer
    2005-12-07 ~ 2007-01-01
    IIF 784 - director → ME
  • 40
    SAXON HOUSE (IPSWICH) - 1986-01-31
    Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Corporate (17 parents, 10 offsprings)
    Officer
    2007-11-12 ~ 2019-07-08
    IIF 471 - director → ME
    2007-11-12 ~ 2014-03-31
    IIF 714 - director → ME
  • 41
    The Town Hall, Bulkley Square, Llangefni, Gwynedd
    Dissolved corporate (8 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2011-03-16 ~ 2017-09-18
    IIF 176 - director → ME
  • 42
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-29 ~ 2016-01-11
    IIF 135 - director → ME
  • 43
    55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-31 ~ 2015-10-28
    IIF 136 - director → ME
  • 44
    Westholme, Foyle Hill, Shaftesbury, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-10-31
    Officer
    2001-02-22 ~ 2005-02-21
    IIF 255 - secretary → ME
  • 45
    19 Leyden Street, London
    Corporate (2 parents)
    Equity (Company account)
    -95,118 GBP2024-04-30
    Officer
    2004-01-09 ~ 2004-01-09
    IIF 446 - director → ME
    2003-11-19 ~ 2018-12-12
    IIF 437 - director → ME
  • 46
    1a Connaught Road, Pokesdown, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,272 GBP2024-04-30
    Officer
    2017-08-06 ~ 2020-03-16
    IIF 835 - director → ME
    2017-04-18 ~ 2017-04-19
    IIF 833 - director → ME
  • 47
    COMPLETESITESAFETY LTD - 2016-07-28
    Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    83,959 GBP2023-03-30
    Officer
    2011-10-03 ~ 2017-10-11
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 107 - Has significant influence or control OE
  • 48
    Winston House, Dollis Park, London
    Corporate (3 parents)
    Equity (Company account)
    298,039 GBP2023-12-31
    Officer
    2001-03-20 ~ 2009-06-01
    IIF 253 - secretary → ME
  • 49
    Enterprise House, 113 -115 George Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -854,279 GBP2020-01-31
    Officer
    2016-01-29 ~ 2016-02-29
    IIF 445 - director → ME
  • 50
    Agc Busworks, Un2. 34 North Road 39-41, London, England
    Corporate (4 parents)
    Equity (Company account)
    -365,947 GBP2024-04-30
    Officer
    2010-09-09 ~ 2016-12-28
    IIF 564 - director → ME
  • 51
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2008-08-14 ~ 2009-11-20
    IIF 762 - director → ME
  • 52
    CYMUNEDAU'N GYNTAF BOWYDD A RHIW COMMUNITIES FIRST - 2012-09-13
    CYMUNEDAU'N GYNTAF BOWYDD A RHIW COMMUNITIES FIRST CYF - 2012-08-22
    5 Stryd Fawr, Fyny Grisiau, Blaenau Ffestiniog, Gwynedd, Wales
    Corporate (10 parents)
    Equity (Company account)
    -2,811 GBP2021-03-31
    Officer
    2008-10-15 ~ 2013-06-06
    IIF 489 - director → ME
  • 53
    EISENWARE LIMITED - 2016-06-28
    EISENWARE SWANN LIMITED - 2007-09-17
    17 Key Business Park Kingsbury Road, Erdington, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    519,809 GBP2023-12-31
    Officer
    1995-10-09 ~ 2020-12-01
    IIF 780 - director → ME
  • 54
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -995,530 EUR2017-09-30
    Officer
    2010-09-09 ~ 2016-02-18
    IIF 562 - director → ME
  • 55
    Sterling House, Fulbourne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,211 GBP2023-12-31
    Officer
    2010-09-09 ~ 2017-09-14
    IIF 652 - director → ME
  • 56
    404 Hebble Wharf, Navigation Walk, Wakefield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2017-06-13 ~ 2017-06-23
    IIF 796 - director → ME
  • 57
    BDXL LIMITED - 2005-08-25
    BYBICONSULT LIMITED - 2005-08-04
    5 Hazelwood Cottages, Harvest Hill, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ 2007-07-01
    IIF 272 - secretary → ME
  • 58
    De Aston School, Willingham Road, Market Rasen, Lincolnshire
    Corporate (11 parents)
    Officer
    2012-09-01 ~ 2016-08-31
    IIF 352 - director → ME
  • 59
    Agc Busworks, Un2. 34 North Road 39-41, London, England
    Corporate (3 parents)
    Equity (Company account)
    5,476 GBP2023-06-30
    Officer
    2014-01-27 ~ 2018-02-05
    IIF 694 - director → ME
  • 60
    M 25 HOLDINGS LIMITED - 1998-05-08
    Berkeley House, 304 Regents Park Road, London, England
    Corporate (6 parents)
    Officer
    1998-03-11 ~ 1998-04-21
    IIF 268 - secretary → ME
  • 61
    Berkeley House, 304 Regents Park Road, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    1998-03-11 ~ 1998-04-21
    IIF 267 - secretary → ME
  • 62
    Unit F10, Mills House, Mills Way, Amesbury, Wiltshire
    Corporate (1 parent)
    Equity (Company account)
    449 GBP2021-04-30
    Officer
    2004-04-19 ~ 2022-07-20
    IIF 257 - secretary → ME
  • 63
    HEALTHCALL DOMICILIARY SERVICES LTD - 2004-09-06
    Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Dissolved corporate (4 parents)
    Officer
    2004-06-09 ~ 2008-02-28
    IIF 763 - director → ME
    2005-07-04 ~ 2005-10-18
    IIF 247 - secretary → ME
  • 64
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (1 parent)
    Officer
    2009-11-19 ~ 2014-11-19
    IIF 683 - director → ME
  • 65
    WARDS (PROPERTIES) LIMITED - 2010-01-07
    Winston House, 2 Dollis Park, Finchley, London
    Corporate (2 parents)
    Equity (Company account)
    548,920 GBP2024-03-31
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 736 - secretary → ME
  • 66
    5 Durley Mews, Durley, Southampton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,152 GBP2023-07-31
    Officer
    2001-07-17 ~ 2008-11-17
    IIF 740 - secretary → ME
  • 67
    FORTH PHOTONICS LIMITED - 2011-02-28
    FORTH INSTRUMENTS LIMITED - 2002-08-05
    Octagon Point, 5 Cheapside, London, England
    Corporate (3 parents)
    Equity (Company account)
    -31,783,220 USD2023-12-31
    Officer
    2010-01-19 ~ 2012-07-18
    IIF 729 - secretary → ME
  • 68
    HEALTH CARD SERVICES EHIC LTD - 2014-06-24
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ 2014-05-13
    IIF 845 - director → ME
  • 69
    EISENWARE LIMITED - 2007-09-17
    No. 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1999-07-03 ~ 2015-10-30
    IIF 781 - director → ME
  • 70
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED - 2017-09-29
    TYCO ENGINEERED PRODUCTS (UK) LIMITED - 2012-12-27
    GOTREW LIMITED - 1999-09-20
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-01-09 ~ 2010-03-26
    IIF 793 - director → ME
  • 71
    PENTAIR MANUFACTURING UK LIMITED - 2017-09-29
    SAFETY SYSTEMS UK LIMITED - 2015-06-29
    BAILEY BIRKETT LIMITED - 2001-10-08
    IMI BAILEY BIRKETT LIMITED - 2001-07-03
    IMI BAILEY VALVES LIMITED - 1981-12-31
    SIR W.H.BAILEY & CO.LIMITED - 1978-12-31
    Sharp Street, Worsley, Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2008-01-09 ~ 2010-03-26
    IIF 794 - director → ME
  • 72
    Unit 61 Lydney Industrial Estate, Lydney, Gloucestershire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    874,238 GBP2023-09-30
    Officer
    2008-12-01 ~ 2016-09-14
    IIF 265 - secretary → ME
  • 73
    Sterling House, Fulbourne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -8,565 GBP2023-12-31
    Officer
    2010-09-09 ~ 2017-09-14
    IIF 413 - director → ME
  • 74
    Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Corporate (21 parents, 2 offsprings)
    Officer
    2015-03-23 ~ 2018-09-30
    IIF 286 - llp-designated-member → ME
  • 75
    ROGER WASH & ASSOCIATES LIMITED - 2007-10-17
    RADFORD AND WASH FINANCIAL SERVICES LIMITED - 1993-05-21
    Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2009-05-13 ~ 2014-03-31
    IIF 715 - director → ME
  • 76
    Agc Busworks, Un2. 34 North Road 39-41, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -176,332 GBP2023-09-30
    Officer
    2014-09-04 ~ 2015-10-22
    IIF 491 - director → ME
  • 77
    Agc Busworks, Un2. 34 North Road 39-41, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,104,438 GBP2023-05-31
    Officer
    2010-09-09 ~ 2020-09-16
    IIF 444 - director → ME
  • 78
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,682 GBP2023-11-30
    Officer
    2020-11-16 ~ 2023-10-22
    IIF 904 - director → ME
    Person with significant control
    2020-11-16 ~ 2023-10-22
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    C/o Skg Business Services Ltd Ybn 7- 8 Delta Bank Road, Metro Riverside Park, Gateshead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2016-08-25 ~ 2018-05-15
    IIF 874 - director → ME
    Person with significant control
    2016-08-25 ~ 2018-05-15
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% OE
  • 80
    Ashley House 141 Newmarket Lane, Stanley, Wakefield
    Corporate (3 parents)
    Equity (Company account)
    142,862 GBP2024-03-31
    Officer
    2014-05-07 ~ 2019-06-06
    IIF 304 - director → ME
    2014-03-14 ~ 2014-05-07
    IIF 307 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 81
    Ashley House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    561,672 GBP2024-03-31
    Officer
    2005-10-21 ~ 2019-05-31
    IIF 302 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Corporate (3 parents)
    Equity (Company account)
    4,520,172 GBP2024-03-31
    Officer
    2015-05-01 ~ 2019-06-06
    IIF 301 - director → ME
    2014-03-14 ~ 2014-05-07
    IIF 308 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 83
    FAIRMIST LIMITED - 2002-09-18
    Winston House, Dollis Park, London
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    1998-10-02 ~ 2008-08-17
    IIF 733 - secretary → ME
  • 84
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    2010-09-09 ~ 2013-02-27
    IIF 556 - director → ME
  • 85
    Agc Busworks, Un2. 34 North Road 39-41, London, England
    Corporate (5 parents)
    Equity (Company account)
    -140,867 GBP2023-08-31
    Officer
    2013-10-01 ~ 2017-03-29
    IIF 457 - director → ME
  • 86
    Suite C 137-147 Cleethorpe Road, Grimsby, N E Lincs
    Dissolved corporate (2 parents)
    Officer
    2005-07-18 ~ 2006-12-15
    IIF 297 - director → ME
  • 87
    MM&S (5629) LIMITED - 2011-03-09
    C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ 2012-07-18
    IIF 320 - director → ME
  • 88
    MM&S (5431) LIMITED - 2009-01-07
    Octagon Point, 5 Cheapside, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-18 ~ 2012-07-18
    IIF 316 - director → ME
  • 89
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-04-01 ~ 2013-03-31
    IIF 754 - director → ME
    2006-04-01 ~ 2013-03-31
    IIF 271 - secretary → ME
  • 90
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    2009-01-12 ~ 2013-02-05
    IIF 755 - director → ME
    2009-01-12 ~ 2013-02-05
    IIF 227 - secretary → ME
  • 91
    Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved corporate (2 parents)
    Officer
    2006-03-06 ~ 2013-03-20
    IIF 723 - secretary → ME
  • 92
    Ashley House 141 Newmarket Lane, Stanley, Wakefield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    421 GBP2024-03-31
    Officer
    2012-07-18 ~ 2019-06-06
    IIF 305 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    4 Lords Hill, Coleford, Gloucestershire, United Kingdom
    Dissolved corporate
    Officer
    2009-01-01 ~ 2009-04-30
    IIF 216 - director → ME
  • 94
    Centurion House, Brunswick Industrial Estate, Davenport Street,burslem, Stoke On Trent
    Corporate (2 parents)
    Profit/Loss (Company account)
    743,010 GBP2023-06-01 ~ 2024-05-31
    Officer
    ~ 2022-12-16
    IIF 778 - director → ME
    ~ 2022-12-16
    IIF 258 - secretary → ME
    Person with significant control
    2016-08-30 ~ 2022-12-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    Uhy Hacker Young Llp, Quadrant House, London
    Corporate (2 parents)
    Equity (Company account)
    -755,502 GBP2019-06-30
    Officer
    2018-07-23 ~ 2019-12-05
    IIF 313 - director → ME
  • 96
    Winston House, Dollis Park, London
    Corporate (3 parents)
    Equity (Company account)
    216,226 GBP2023-12-31
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 748 - secretary → ME
  • 97
    Winston House, Dollis Park, London
    Corporate (3 parents)
    Officer
    2000-12-08 ~ 2009-04-30
    IIF 737 - secretary → ME
  • 98
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-12-23 ~ 2015-12-31
    IIF 370 - director → ME
  • 99
    GIBSON HEWITT ACCOUNTANTS LIMITED - 2014-06-02
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    783,858 GBP2020-09-30
    Officer
    2014-03-11 ~ 2015-12-31
    IIF 371 - director → ME
  • 100
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -83,042 GBP2023-11-30
    Officer
    2012-05-07 ~ 2016-02-24
    IIF 438 - director → ME
  • 101
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -87,717 GBP2023-06-30
    Officer
    2010-09-09 ~ 2021-08-09
    IIF 424 - director → ME
  • 102
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate
    Officer
    2012-07-12 ~ 2017-09-11
    IIF 540 - director → ME
  • 103
    Enterprise House, 113-115 George Lane, London
    Corporate (1 parent)
    Equity (Company account)
    -690,730 GBP2023-12-31
    Officer
    2010-09-09 ~ 2019-05-24
    IIF 407 - director → ME
  • 104
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -160,057 EUR2023-12-31
    Officer
    2010-09-09 ~ 2011-05-03
    IIF 440 - director → ME
  • 105
    19 Leyden Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -6,981 GBP2023-10-31
    Officer
    2014-05-28 ~ 2023-02-28
    IIF 395 - director → ME
  • 106
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -47,765 GBP2019-10-31
    Officer
    2013-04-25 ~ 2016-08-12
    IIF 405 - director → ME
  • 107
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate
    Officer
    2010-09-09 ~ 2012-12-03
    IIF 579 - director → ME
  • 108
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -850,420 GBP2023-10-31
    Officer
    2010-09-09 ~ 2016-02-18
    IIF 416 - director → ME
  • 109
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    -2,217,890 GBP2024-03-31
    Officer
    2008-11-06 ~ 2016-12-29
    IIF 386 - director → ME
  • 110
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate
    Officer
    2010-09-09 ~ 2014-01-14
    IIF 661 - director → ME
  • 111
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-01-28 ~ 2016-06-03
    IIF 97 - director → ME
  • 112
    MKB CO NO 38 LIMITED - 2011-05-23
    32 Maxwell Road, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    597,809 GBP2024-03-31
    Officer
    2011-05-16 ~ 2017-03-02
    IIF 889 - director → ME
  • 113
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    19 GBP2023-11-30
    Officer
    2020-08-14 ~ 2023-06-12
    IIF 910 - director → ME
  • 114
    26 Primrose Road, Bradwell, Milton Keynes
    Corporate (12 parents)
    Equity (Company account)
    20,831 GBP2023-12-31
    Officer
    2000-12-18 ~ 2002-03-22
    IIF 483 - director → ME
  • 115
    Agc Busworks,un2.34 39-41 North Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -236,033 GBP2023-12-31
    Officer
    2013-10-22 ~ 2018-04-23
    IIF 458 - director → ME
  • 116
    Winston House 2 Dollis Park, Finchley, London, England
    Corporate (3 parents)
    Equity (Company account)
    230,534 GBP2023-12-31
    Officer
    2000-03-10 ~ 2009-05-19
    IIF 741 - secretary → ME
  • 117
    DX FINANCIAL SERVICES LIMITED - 2000-04-18
    10 George Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2002-12-19 ~ 2007-10-19
    IIF 315 - director → ME
    2002-12-19 ~ 2007-10-19
    IIF 263 - secretary → ME
  • 118
    19 Leyden Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -215,388 GBP2016-04-30
    Officer
    2014-05-12 ~ 2016-02-18
    IIF 537 - director → ME
  • 119
    Bridge Meadow Stadium, Bridge Meadow Lane, Haverfordwest, Pembrokeshire
    Corporate (2 parents)
    Equity (Company account)
    86,564 GBP2020-12-30
    Officer
    2006-06-01 ~ 2007-11-24
    IIF 280 - director → ME
  • 120
    Winston House, Dollis Park, London
    Corporate (3 parents)
    Equity (Company account)
    -187,124 GBP2023-12-31
    Officer
    2000-01-28 ~ 2000-10-10
    IIF 739 - secretary → ME
  • 121
    103a Gregson Lane, Hoghton, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    496,108 GBP2024-02-28
    Officer
    2019-03-05 ~ 2019-10-11
    IIF 809 - director → ME
  • 122
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -69,578 GBP2023-10-31
    Officer
    2015-02-13 ~ 2015-12-01
    IIF 396 - director → ME
  • 123
    4 Princes Court, Princes Road, Ferndown, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -382,735 EUR2024-03-31
    Officer
    2015-03-26 ~ 2018-07-07
    IIF 404 - director → ME
  • 124
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -915,094 GBP2023-12-31
    Officer
    2010-09-09 ~ 2016-05-23
    IIF 417 - director → ME
  • 125
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,261,165 GBP2023-12-31
    Officer
    2010-09-09 ~ 2017-09-26
    IIF 426 - director → ME
  • 126
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate
    Officer
    2008-09-30 ~ 2014-05-14
    IIF 507 - director → ME
  • 127
    Winston House, Dollis Park, London
    Corporate (4 parents)
    Equity (Company account)
    2,613,134 GBP2023-12-31
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 747 - secretary → ME
  • 128
    This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    -11,504 GBP2023-06-30
    Person with significant control
    2021-05-14 ~ 2021-05-14
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    IPW2 LTD
    - now
    IPW2 LTD LTD - 2024-10-03
    QUICK FINANCE GROUP LTD - 2024-08-30
    COASTSIDE CARS LTD - 2019-02-01
    The Workspace, The Echo Building, 18 Albert Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    -1,213 GBP2023-06-30
    Person with significant control
    2018-07-02 ~ 2019-09-13
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan
    Dissolved corporate (3 parents)
    Officer
    1999-05-14 ~ 2013-01-31
    IIF 469 - director → ME
  • 131
    Winston House, Dollis Park, London
    Corporate (3 parents)
    Equity (Company account)
    154,143 GBP2024-03-31
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 749 - secretary → ME
  • 132
    Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    177,765 EUR2021-12-31
    Officer
    2011-07-04 ~ 2016-09-02
    IIF 441 - director → ME
  • 133
    MARINESOUTH LIMITED - 2005-04-05
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,763 EUR2016-01-31
    Officer
    2015-02-27 ~ 2015-02-28
    IIF 702 - director → ME
  • 134
    KIDDE FIRE PROTECTION SERVICES LIMITED - 2005-09-30
    KIDDE KFPS LIMITED - 2003-02-28
    Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-09-12 ~ 2013-06-26
    IIF 792 - director → ME
  • 135
    St Georges House, 6th Floor, 15 Hanover Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    502,133 EUR2024-04-30
    Officer
    2008-09-30 ~ 2010-06-17
    IIF 392 - director → ME
  • 136
    CAVENDISH BRIDGEWOOD LIMITED - 2002-09-18
    Winston House, Dollis Park, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2001-12-18 ~ 2008-11-03
    IIF 734 - secretary → ME
  • 137
    One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-03-04 ~ 2015-10-30
    IIF 782 - director → ME
  • 138
    434 Footscray Road, London, New Eltham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -420 GBP2024-03-31
    Officer
    2010-01-01 ~ 2015-03-11
    IIF 218 - llp-member → ME
  • 139
    LAND AND MARINE INVESTMENTS S.A. LTD - 2005-05-26
    VEGAS DESIGN LIMITED - 2005-05-23
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -568,981 GBP2023-10-31
    Officer
    2010-09-09 ~ 2018-06-29
    IIF 419 - director → ME
  • 140
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,035,598 GBP2023-11-30
    Officer
    2010-09-09 ~ 2017-01-18
    IIF 423 - director → ME
  • 141
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -449,766 GBP2020-12-31
    Officer
    2014-02-03 ~ 2016-05-23
    IIF 536 - director → ME
  • 142
    DIALDRUGLINK - 2011-07-29
    40 Mill Street, Bedford, England
    Corporate (6 parents)
    Equity (Company account)
    468,649 GBP2023-03-31
    Officer
    2004-05-10 ~ 2006-09-20
    IIF 718 - director → ME
  • 143
    Cambria House, Llansteffan, Carmarthen, Wales
    Corporate (12 parents)
    Equity (Company account)
    216,028 GBP2024-03-31
    Officer
    2005-07-18 ~ 2011-11-28
    IIF 172 - director → ME
  • 144
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate
    Officer
    2010-09-09 ~ 2014-03-21
    IIF 607 - director → ME
  • 145
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -84,497 GBP2023-11-30
    Officer
    2012-05-14 ~ 2017-04-10
    IIF 460 - director → ME
  • 146
    Winston House, Dollis Park, London
    Corporate (3 parents)
    Equity (Company account)
    30,486 GBP2023-12-31
    Officer
    2000-03-10 ~ 2008-09-01
    IIF 750 - secretary → ME
  • 147
    YEARVALE LIMITED - 1998-05-08
    Winston House, Dollis Park, London
    Corporate (3 parents)
    Equity (Company account)
    705,071 GBP2023-12-31
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 742 - secretary → ME
  • 148
    LOCKGREEN LIMITED - 1999-11-15
    Winston House, Dollis Park, London
    Corporate (3 parents)
    Equity (Company account)
    -4,505 GBP2023-12-31
    Officer
    1999-09-21 ~ 2008-08-18
    IIF 735 - secretary → ME
  • 149
    1341 High Road, Whetstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    2000-03-10 ~ 2021-06-15
    IIF 262 - secretary → ME
  • 150
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -202,722 GBP2020-11-30
    Officer
    2009-12-10 ~ 2017-03-14
    IIF 629 - director → ME
  • 151
    MANORLANE HOMES LIMITED - 2007-06-29
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-11-05 ~ 2008-05-22
    IIF 325 - director → ME
  • 152
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-11-05 ~ 2008-05-22
    IIF 323 - director → ME
  • 153
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -828,813 GBP2023-09-30
    Officer
    2014-04-23 ~ 2016-12-01
    IIF 456 - director → ME
  • 154
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -932,295 GBP2023-12-31
    Officer
    2010-09-09 ~ 2017-09-25
    IIF 425 - director → ME
  • 155
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -321,959 GBP2024-02-28
    Officer
    2008-09-30 ~ 2019-03-12
    IIF 393 - director → ME
  • 156
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -358,029 GBP2021-12-31
    Officer
    2011-12-16 ~ 2016-03-11
    IIF 439 - director → ME
  • 157
    DOLPHIN SHIPPING INVESTMENTS LIMITED - 2007-09-20
    MARINETRADE LIMITED - 2007-08-16
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,903 EUR2015-10-31
    Officer
    2008-09-30 ~ 2015-10-08
    IIF 528 - director → ME
  • 158
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -64,793 GBP2023-05-31
    Officer
    2010-09-09 ~ 2020-10-05
    IIF 428 - director → ME
  • 159
    2nd Floor Katherine House 11 Wyllyotts Place, Darkes Lane, Potters Bar, England
    Corporate (1 parent)
    Equity (Company account)
    -12,248 GBP2023-06-30
    Officer
    2008-09-30 ~ 2017-07-14
    IIF 388 - director → ME
  • 160
    Agc Busworks Un2.34 39 - 41 North Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -312,687 GBP2023-12-31
    Officer
    2010-09-09 ~ 2017-10-11
    IIF 414 - director → ME
  • 161
    WILLIAMS & GRAFTON LIMITED - 2015-12-24
    WILLIAMS & BONHAM LIMITED - 2013-12-03
    7 Lower Brook Street, Oswestry, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,935 GBP2019-06-30
    Officer
    2006-01-18 ~ 2015-12-31
    IIF 470 - director → ME
  • 162
    30 Dean Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -727,573 GBP2022-06-30
    Officer
    2013-07-29 ~ 2016-07-21
    IIF 403 - director → ME
  • 163
    MEDITERRA ADVISORY UK LTD - 2012-11-06
    MEDITTERRA ADVISORY UK LTD - 2012-11-05
    Global House, 5a Sandys Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-05 ~ 2012-11-05
    IIF 680 - director → ME
  • 164
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,310,322 EUR2017-08-31
    Officer
    2008-09-30 ~ 2016-02-04
    IIF 509 - director → ME
  • 165
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Officer
    2012-11-06 ~ 2012-11-07
    IIF 681 - director → ME
  • 166
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,252,053 EUR2017-03-31
    Officer
    2007-04-04 ~ 2016-02-16
    IIF 620 - director → ME
  • 167
    Neuadd Y Dref, Bulkley Square, Llangefni, Gwynedd
    Corporate (16 parents, 2 offsprings)
    Officer
    2011-03-15 ~ 2017-03-16
    IIF 173 - director → ME
  • 168
    Kings House Business Centre, St. Johns Square, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-03 ~ 2020-02-04
    IIF 808 - director → ME
    Person with significant control
    2019-10-03 ~ 2020-02-04
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 169
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -731,853 GBP2023-06-30
    Officer
    2008-09-30 ~ 2017-03-16
    IIF 391 - director → ME
  • 170
    Sunnyside Burras Avenue, Otley, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,559 GBP2020-09-30
    Officer
    2006-12-11 ~ 2016-01-24
    IIF 303 - director → ME
    2006-12-11 ~ 2016-01-24
    IIF 261 - secretary → ME
  • 171
    NASTY STUFF LTD - 2015-11-19
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents)
    Equity (Company account)
    -104,268 GBP2021-10-31
    Officer
    2015-10-27 ~ 2019-03-28
    IIF 837 - director → ME
  • 172
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -159,115 GBP2023-09-30
    Officer
    2010-09-09 ~ 2016-10-31
    IIF 455 - director → ME
  • 173
    6 Netley Castle Abbey Hill, Netley Abbey, Southampton, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20 GBP2021-12-31
    Officer
    2000-09-04 ~ 2006-07-17
    IIF 738 - secretary → ME
  • 174
    BELGRAVIA LIMITED - 2008-08-08
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-11-05 ~ 2008-05-22
    IIF 327 - director → ME
  • 175
    C/o Bridgestones, 125-127 Union Street, Oldham
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,525 GBP2017-06-30
    Officer
    2014-01-14 ~ 2014-05-31
    IIF 296 - director → ME
  • 176
    Station Works Byron Road, Crosby, Liverpool, Merseyside
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2010-05-12 ~ 2015-01-08
    IIF 347 - director → ME
  • 177
    NORTH KENSINGTON LAW CENTRE - 1981-12-31
    Unit 24 Whitchurch Road, London, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    97,119 GBP2020-03-31
    Officer
    ~ 1991-11-27
    IIF 478 - director → ME
  • 178
    Wilson House Top Floor, 2 Lorne Park Road, Bournemouth, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ 2015-11-23
    IIF 848 - director → ME
  • 179
    15 Sanctuary Close, Hulme, Manchester, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2017-08-08 ~ 2017-08-31
    IIF 462 - secretary → ME
  • 180
    NOVA HOLDINGS (SALISBURY) P.L.C. - 2003-08-26
    Winston House, 2 Dollis Park, London
    Corporate (4 parents)
    Equity (Company account)
    285,455 GBP2024-03-31
    Officer
    2000-07-31 ~ 2004-03-31
    IIF 278 - director → ME
  • 181
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,638,897 GBP2017-12-31
    Officer
    2012-03-23 ~ 2013-01-24
    IIF 539 - director → ME
  • 182
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -88,988 GBP2018-04-30
    Officer
    2008-09-30 ~ 2017-07-11
    IIF 517 - director → ME
  • 183
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -93,235 GBP2021-01-31
    Officer
    2008-09-30 ~ 2019-01-18
    IIF 529 - director → ME
  • 184
    39/40 St. James's Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-09 ~ 2010-09-09
    IIF 622 - director → ME
  • 185
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate
    Officer
    2008-09-30 ~ 2012-12-10
    IIF 510 - director → ME
  • 186
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -44,662 GBP2023-09-30
    Officer
    2010-09-09 ~ 2019-05-16
    IIF 427 - director → ME
  • 187
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate
    Officer
    2010-09-09 ~ 2013-07-30
    IIF 588 - director → ME
  • 188
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,422 GBP2024-01-31
    Officer
    2010-09-09 ~ 2018-11-30
    IIF 429 - director → ME
  • 189
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -336,476 GBP2023-10-31
    Officer
    2010-09-09 ~ 2016-09-20
    IIF 408 - director → ME
  • 190
    Enterprise House, 113-115 George Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -174,453 GBP2020-12-31
    Officer
    2015-01-21 ~ 2015-01-21
    IIF 400 - director → ME
  • 191
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -255,004 GBP2024-01-31
    Officer
    2010-09-09 ~ 2017-04-04
    IIF 409 - director → ME
  • 192
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,262,706 GBP2022-08-31
    Officer
    2010-09-09 ~ 2016-03-28
    IIF 591 - director → ME
  • 193
    15 Oak Road, Grays, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-07-20 ~ 2021-03-08
    IIF 384 - director → ME
  • 194
    ONE STOP LOGISTICS LTD - 2012-06-01
    Hazeldene Farm, Asheridge, Chesham, England
    Corporate (1 parent)
    Equity (Company account)
    -19,676 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 2018-09-12
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Has significant influence or control as a member of a firm OE
  • 195
    P. WILLIAMS BUILDING + CONSTRUCTION LIMITED - 2009-11-08
    ARMSTRONG ORIGINALS LIMITED - 2009-10-16
    24 Greenfield Road, Colwyn Bay, Clwyd
    Dissolved corporate (1 parent)
    Officer
    2009-02-11 ~ 2012-01-01
    IIF 168 - director → ME
  • 196
    Third Floor One London Square, Cross Lanes, Guildford, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,786,865 EUR2017-02-28
    Officer
    2008-09-30 ~ 2018-05-31
    IIF 389 - director → ME
  • 197
    TENCHARM LIMITED - 1986-09-12
    Balfour House, 741 High Road, London
    Dissolved corporate (1 parent)
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 248 - secretary → ME
  • 198
    TIMTOWN LIMITED - 1986-09-12
    Winston House, Dollis Park, London
    Dissolved corporate (1 parent)
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 246 - secretary → ME
  • 199
    LINSAVER LIMITED - 1986-09-12
    Balfour House, 741 High Road, London
    Dissolved corporate (1 parent)
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 242 - secretary → ME
  • 200
    TRENTMINSTER LIMITED - 1986-09-12
    Balfour House, 741 High Road, London
    Dissolved corporate (1 parent)
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 249 - secretary → ME
  • 201
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2010-01-01 ~ 2012-10-18
    IIF 195 - director → ME
  • 202
    Ellis & Co, 114-120 Northgate Street, Chester, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    405,827 GBP2023-12-31
    Officer
    2008-06-18 ~ 2010-03-16
    IIF 375 - director → ME
    2006-12-18 ~ 2007-03-12
    IIF 374 - director → ME
  • 203
    Winston House, Dollis Park, London
    Corporate (3 parents)
    Equity (Company account)
    41,235 GBP2023-12-31
    Officer
    2004-02-18 ~ 2009-12-01
    IIF 743 - secretary → ME
  • 204
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate
    Officer
    2010-09-09 ~ 2014-06-05
    IIF 572 - director → ME
  • 205
    25a Fieldview Close Exhall, Coventry, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    627 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 149 - Ownership of shares – 75% or more OE
  • 206
    Winston House, Dollis Park, London
    Corporate (4 parents)
    Equity (Company account)
    7,005,011 GBP2024-03-31
    Officer
    2002-06-20 ~ 2009-06-01
    IIF 746 - secretary → ME
  • 207
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,746 EUR2015-08-31
    Officer
    2014-08-05 ~ 2016-01-07
    IIF 543 - director → ME
  • 208
    Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2005-10-19 ~ 2007-05-18
    IIF 295 - director → ME
  • 209
    136-138 Victoria Road, Walton-le-dale, Preston, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ 2025-03-02
    IIF 902 - director → ME
    Person with significant control
    2025-02-14 ~ 2025-03-02
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 132 - Right to appoint or remove directors OE
  • 210
    10 Devoke Road, Wythenshawe, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    145,442 GBP2019-07-31
    Officer
    2013-01-07 ~ 2015-09-30
    IIF 873 - director → ME
  • 211
    6-8 Freeman Street, Grimsby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,335 GBP2019-07-31
    Officer
    2018-08-09 ~ 2019-09-09
    IIF 805 - director → ME
    Person with significant control
    2018-08-09 ~ 2019-09-09
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 212
    395-397 Woodchurch Road, Birkenhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ 2021-12-08
    IIF 916 - director → ME
    Person with significant control
    2021-05-14 ~ 2021-12-08
    IIF 103 - Ownership of shares – 75% or more OE
  • 213
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -38,741 GBP2023-12-31
    Officer
    2014-07-03 ~ 2016-05-19
    IIF 401 - director → ME
  • 214
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -78,566 GBP2024-04-30
    Officer
    2008-09-30 ~ 2019-12-06
    IIF 387 - director → ME
  • 215
    88 Brompton Road, 64 Princes Court, Knightsbridge, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,301 GBP2023-03-31
    Officer
    2010-09-09 ~ 2018-04-26
    IIF 433 - director → ME
  • 216
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,857,684 GBP2024-01-31
    Officer
    2008-09-30 ~ 2016-11-23
    IIF 390 - director → ME
  • 217
    TOTAL REPAIR SOLUTIONS LIMITED - 2011-10-05
    REGENERSIS (GLASGOW) LIMITED - 2011-07-06
    TOTAL REPAIR SOLUTIONS LIMITED - 2010-02-19
    WESTWOOD COMMUNICATIONS LIMITED - 2000-04-18
    1 James Watt Avenue, Westwood Park, Glenrothes, Fife, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2003-06-06 ~ 2007-10-19
    IIF 264 - secretary → ME
  • 218
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -143,439 GBP2019-04-30
    Officer
    2010-09-09 ~ 2019-01-14
    IIF 577 - director → ME
  • 219
    TURNER FINANCIAL SERVICES LIMITED - 2003-10-20
    MILLBENCH LIMITED - 1988-03-22
    Lawrence House, Goodwyn Avenue, Mill Hill, London
    Corporate (5 parents)
    Equity (Company account)
    552,145 GBP2023-11-30
    Officer
    2000-03-10 ~ 2003-10-02
    IIF 744 - secretary → ME
  • 220
    Enterprise House, 113-115 George Lane, London
    Corporate (1 parent)
    Equity (Company account)
    1,846,222 GBP2023-12-31
    Officer
    2010-09-09 ~ 2019-05-31
    IIF 412 - director → ME
  • 221
    QUILLCO 232 LIMITED - 2015-09-09
    Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Corporate (3 parents)
    Officer
    2015-08-04 ~ 2016-04-29
    IIF 318 - director → ME
  • 222
    QUILLCO 233 LIMITED - 2015-09-09
    Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, Scotland
    Corporate (8 parents)
    Officer
    2015-08-04 ~ 2016-04-01
    IIF 317 - director → ME
  • 223
    ROSLIN INNOVATIONS LIMITED - 2005-09-21
    7-11 Melville Street, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2013-12-05 ~ 2016-08-31
    IIF 321 - director → ME
  • 224
    Winston House, Dollis Park, London
    Corporate (4 parents)
    Equity (Company account)
    2,569,733 GBP2023-12-31
    Officer
    2000-03-10 ~ 2008-09-01
    IIF 745 - secretary → ME
  • 225
    FIRST 4 SIGNS LTD - 2006-04-20
    169 New London Road, Chelmsford, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    886,089 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-07-07
    IIF 184 - Ownership of shares – More than 50% but less than 75% OE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75% OE
  • 226
    Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    9,639 GBP2017-12-31
    Officer
    2016-03-30 ~ 2021-01-01
    IIF 719 - director → ME
  • 227
    67 Westow Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,074,605 GBP2023-12-31
    Officer
    2010-09-09 ~ 2017-09-14
    IIF 421 - director → ME
  • 228
    SWIFT MARITIME LIMITED - 2018-10-23
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -400,096 GBP2023-01-31
    Officer
    2010-09-09 ~ 2015-11-16
    IIF 600 - director → ME
  • 229
    SEA LA MANAGEMENT LTD - 2021-09-29
    63c Warren Road, Donaghadee, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2019-07-08 ~ 2021-09-27
    IIF 886 - director → ME
    Person with significant control
    2019-07-08 ~ 2021-09-27
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 230
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -453,688 EUR2017-01-31
    Officer
    2010-09-09 ~ 2016-10-19
    IIF 677 - director → ME
  • 231
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -858,390 GBP2023-11-30
    Officer
    2010-09-09 ~ 2017-02-01
    IIF 434 - director → ME
  • 232
    Enterprise House, 113/115, George Lane, London
    Dissolved corporate
    Officer
    2010-09-09 ~ 2013-09-29
    IIF 658 - director → ME
  • 233
    15 High Street, Aylesford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-02 ~ 2012-03-01
    IIF 554 - director → ME
  • 234
    Sterling House, Fulbourne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    96,296 GBP2023-12-31
    Officer
    2010-09-09 ~ 2017-09-14
    IIF 432 - director → ME
  • 235
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ 2017-08-10
    IIF 519 - director → ME
  • 236
    CLOVER CATERING EQUIPMENT LIMITED - 1978-12-31
    Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (2 parents)
    Officer
    2005-07-08 ~ 2007-06-07
    IIF 290 - director → ME
  • 237
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -55,261 GBP2018-12-31
    Officer
    2010-09-09 ~ 2016-09-20
    IIF 649 - director → ME
  • 238
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,073 EUR2017-08-31
    Officer
    2010-09-09 ~ 2016-07-20
    IIF 637 - director → ME
  • 239
    Sterling House, Fulbourne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    299,451 GBP2023-12-31
    Officer
    2010-09-09 ~ 2017-09-14
    IIF 420 - director → ME
  • 240
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -33,541 GBP2024-01-31
    Officer
    2010-09-09 ~ 2017-05-04
    IIF 410 - director → ME
  • 241
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate
    Officer
    2010-09-09 ~ 2014-09-17
    IIF 581 - director → ME
  • 242
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -53,007 GBP2023-12-31
    Officer
    2013-07-01 ~ 2018-02-09
    IIF 394 - director → ME
  • 243
    Enterprise House, 113/115 George Lane, London, United Kingdom
    Dissolved corporate
    Officer
    2008-09-30 ~ 2013-09-29
    IIF 524 - director → ME
  • 244
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    432,267 GBP2020-11-30
    Officer
    2010-09-09 ~ 2018-05-25
    IIF 601 - director → ME
  • 245
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,565 GBP2024-01-31
    Officer
    2010-09-09 ~ 2017-12-22
    IIF 655 - director → ME
  • 246
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-09 ~ 2014-01-09
    IIF 671 - director → ME
  • 247
    Unit 209b, Landsbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    2019-09-19 ~ 2020-03-16
    IIF 351 - director → ME
  • 248
    The Coach House, York Place, Harrogate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2013-03-19 ~ 2014-05-07
    IIF 306 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 249
    Meadow Down Basingstoke Road, Old Alresford, Alresford, England
    Corporate (4 parents)
    Equity (Company account)
    52,418 GBP2024-03-31
    Officer
    2000-03-10 ~ 2004-12-08
    IIF 250 - secretary → ME
  • 250
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate
    Officer
    2008-05-29 ~ 2014-05-14
    IIF 673 - director → ME
  • 251
    St Bede's Catholic College, Long Cross, Bristol
    Corporate (16 parents)
    Officer
    2013-09-24 ~ 2014-10-01
    IIF 801 - director → ME
  • 252
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -684,783 GBP2022-10-31
    Officer
    2008-09-30 ~ 2016-06-02
    IIF 515 - director → ME
  • 253
    GOODS DIGITAL PASSPORT LTD - 2018-09-05
    TRACE THE ORIGIN LTD - 2018-06-01
    STOURVALE CONSULTANCY LTD - 2018-01-22
    29 Solent Road, Bournemouth, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2018-01-21 ~ 2018-08-24
    IIF 851 - director → ME
    Person with significant control
    2017-11-15 ~ 2018-08-04
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 254
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-08-30 ~ 2016-12-02
    IIF 165 - director → ME
  • 255
    Balfour House, 741 High Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-03-10 ~ 2009-06-01
    IIF 245 - secretary → ME
  • 256
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,223,176 GBP2023-08-31
    Officer
    2008-09-30 ~ 2015-11-03
    IIF 504 - director → ME
  • 257
    Office 3 The Coach House, 24 Station Road, Shirehampton, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-09-30 ~ 2011-02-16
    IIF 526 - director → ME
  • 258
    PWAW LIMITED - 2025-03-19
    Bradbury House, Mission Court, Newport, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    54,866 GBP2024-03-31
    Officer
    2018-12-21 ~ 2020-10-26
    IIF 920 - director → ME
    Person with significant control
    2018-12-21 ~ 2020-11-01
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 259
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate
    Officer
    2008-09-30 ~ 2012-05-21
    IIF 518 - director → ME
  • 260
    MARDERADE PROPERTIES LIMITED - 1992-08-18
    Avon House, 2 Timberwharf Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    2000-03-10 ~ 2014-07-08
    IIF 229 - secretary → ME
  • 261
    TEMPLE GATE ELECTRICAL SUPPLIES LIMITED - 2010-06-16
    MC135 LIMITED - 2000-08-04
    Unit 5 Templegate, Distribution Centre, Mead Street, Bristol
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,417,521 GBP2024-06-30
    Officer
    2009-01-01 ~ 2017-07-17
    IIF 476 - director → ME
  • 262
    The Exchange, 5 Bank Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    -303 GBP2024-03-31
    Officer
    2012-04-06 ~ 2016-07-22
    IIF 927 - director → ME
  • 263
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,778,817 EUR2016-02-28
    Officer
    2008-09-30 ~ 2017-01-10
    IIF 500 - director → ME
  • 264
    Winston House, Dollis Park, London
    Dissolved corporate (2 parents)
    Officer
    2001-05-31 ~ 2009-04-20
    IIF 251 - secretary → ME
  • 265
    60 Victoria Park, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    38,534 GBP2023-12-31
    Officer
    1996-05-15 ~ 2014-03-20
    IIF 712 - secretary → ME
  • 266
    169 New London Road, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    212,655 GBP2024-03-31
    Person with significant control
    2016-09-04 ~ 2016-09-05
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Has significant influence or control OE
  • 267
    Charles White (ni) Ltd 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,984 GBP2024-10-31
    Officer
    2017-06-30 ~ 2020-12-21
    IIF 884 - director → ME
    Person with significant control
    2017-06-30 ~ 2020-12-21
    IIF 206 - Ownership of shares – 75% or more OE
  • 268
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -872,513 GBP2017-11-30
    Officer
    2008-09-30 ~ 2016-03-11
    IIF 503 - director → ME
  • 269
    C/o Georghiades & Associates, 130a Darkes Lane, Potters Bar, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -135,233 EUR2024-01-31
    Officer
    2012-01-30 ~ 2016-11-01
    IIF 544 - director → ME
  • 270
    Enterprise House, 113/115 George Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-07 ~ 2014-09-08
    IIF 547 - director → ME
  • 271
    Tiny Software Ltd, 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,456 GBP2022-01-31
    Officer
    2020-01-02 ~ 2020-10-08
    IIF 860 - secretary → ME
  • 272
    29 The Green, London, England
    Corporate (4 parents)
    Equity (Company account)
    19,501 GBP2023-12-31
    Officer
    2000-03-10 ~ 2003-11-13
    IIF 240 - secretary → ME
  • 273
    Enterpise House, 113/115 George Lane, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-09 ~ 2012-09-05
    IIF 555 - director → ME
  • 274
    Enterprise House, 113-115, George Lane, London
    Dissolved corporate
    Officer
    2010-09-09 ~ 2013-04-26
    IIF 645 - director → ME
  • 275
    Enterprise House, 113/115 George Lane, London
    Dissolved corporate
    Officer
    2010-09-09 ~ 2014-05-28
    IIF 631 - director → ME
  • 276
    Balfour House, 741 High Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-03-10 ~ 2008-08-17
    IIF 252 - secretary → ME
  • 277
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    2010-09-09 ~ 2016-06-08
    IIF 548 - director → ME
  • 278
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -220,655 EUR2015-10-31
    Officer
    2010-09-09 ~ 2016-02-03
    IIF 648 - director → ME
  • 279
    Agc Busworks Un2.34 39-41 North Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -41,466 GBP2023-12-31
    Officer
    2010-09-09 ~ 2017-06-12
    IIF 627 - director → ME
  • 280
    Enterprise House, 115 George Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -883,155 GBP2022-10-31
    Officer
    2010-09-09 ~ 2018-12-17
    IIF 626 - director → ME
  • 281
    145-157 St. John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-21 ~ 2012-01-11
    IIF 852 - director → ME
    2009-10-14 ~ 2011-04-21
    IIF 936 - director → ME
  • 282
    Xcite Bathgate Balbardie Park, Torphichen Road, Bathgate, West Lothian
    Corporate (9 parents)
    Officer
    2018-09-13 ~ 2021-09-16
    IIF 322 - director → ME
  • 283
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -466,073 GBP2023-11-30
    Officer
    2010-09-09 ~ 2017-10-19
    IIF 668 - director → ME
  • 284
    Enterprise House, 113-115 George Lane, London
    Dissolved corporate
    Officer
    2008-09-30 ~ 2013-10-24
    IIF 533 - director → ME
  • 285
    63b Brighton Road, South Croydon, Surrey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-01-31
    Officer
    2010-09-09 ~ 2016-02-17
    IIF 672 - director → ME
  • 286
    Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -42,802 GBP2023-02-28
    Officer
    2010-09-09 ~ 2018-10-04
    IIF 614 - director → ME
  • 287
    5 Stryd Fawr, Blaenau Ffestiniog, Wales
    Corporate (6 parents)
    Officer
    2013-06-11 ~ 2023-03-29
    IIF 488 - director → ME
  • 288
    36 Queens Road, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -59,505 GBP2018-06-30
    Officer
    2007-06-18 ~ 2010-01-01
    IIF 239 - secretary → ME
  • 289
    Sterling House, Fulbourne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    106,192 GBP2023-12-31
    Officer
    2010-09-09 ~ 2017-09-14
    IIF 580 - director → ME
  • 290
    Enterprise House, 113-115 George Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -338,747 GBP2018-03-31
    Officer
    2012-11-09 ~ 2012-11-09
    IIF 682 - director → ME
  • 291
    Company number 06303219
    Non-active corporate
    Officer
    2007-07-05 ~ 2009-07-04
    IIF 120 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.