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

Davies, Anthony

    Related profiles found in government register
  • Davies, Anthony
    British none born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Crawley, Metcalf Way, Crawley, West Sussex, RH11 7XX

      IIF 1
    • 7, Dunnock Close, Rowland's Castle, Hampshire, PO9 6HQ, England

      IIF 2
  • Davies, Anthony
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 3
    • 6, Main Avenue, Moor Park, Northwood, Middlesex, HA6 2HJ, England

      IIF 4
  • Davies, Anthony
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Meadows Avenuehaslingden, Rossendale, BB4 5NR, England

      IIF 5
  • Davies, Anthony
    British salesman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22 Harbour Square, Waterside Marina, Brightlingsea, Colchester, CO7 0GE, England

      IIF 6 IIF 7
  • Davies, Anthony
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6 Taunton Lawns, Ashton Under Lyne, Lancashire, OL7 9EL

      IIF 8
  • Davies, Anthony
    British driver born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 63, Walker Road, Eccles, Manchester, M30 8LA, England

      IIF 9
  • Davies, Anthony
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 10
  • Davies, Antony
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • No 1 Clifton Square, Lytham St Anne's, Lancashire, FY8 5JP, England

      IIF 11
  • Davies, Anthony
    British company director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 12
    • 39, Dronachy Road, Kirkcaldy, KY2 5QL, Scotland

      IIF 13
    • 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 14
  • Davies, Anthony
    British marketing director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 15
  • Davies, Anthony, Dr
    British business owner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Green Lane, Wallasey, CH45 8JJ

      IIF 16
  • Davies, Anthony, Dr
    British chemist born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Anthony, Dr
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Watson, Third Floor, 10, South Parade, Leeds, LS1 5QS, England

      IIF 21
    • 75, Parkstone Road, Poole, Dorset, BH15 2NZ, England

      IIF 22
    • 3 Green Lane, Wallasey, Wirral, CH45 8JJ

      IIF 23
  • Davies, Anthony, Dr
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Anthony
    British director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Anthony
    British manager born in December 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caer Street, Swansea, SA1 3PP

      IIF 30
  • Davies, Anthony
    British company director born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Glynderi, Thornhill Road, Cwmgwili, SA14 6PT, Wales

      IIF 31
  • Davies, Anthony
    British nursing agency born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 43 Heol Hen, Five Roads, Llanelli, Carmarthenshire, SA15 5HJ

      IIF 32 IIF 33
  • Davies, Anthony
    British company director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Railway Tavern, 131, Station Road, Llanelli, Sir Gaerfyrddin, SA15 1YS, Wales

      IIF 34
  • Davies, Antony
    British company director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 180, Barry Road, Barry, CF62 9BE, Wales

      IIF 35
  • Davies, Anthony
    British none born in December 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Port Talbot, West Glamorgan, SA13 2UQ, Uk

      IIF 36
  • Davies, Anthony
    British company director born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Gaerwen, The Roe, St Asaph, Denbighshire, LL17 0LY, Wales

      IIF 37
  • Davies, Anthony
    British solicitor born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Davies & Parsons Allchurch, 8-10 Queen Victoria Road, Llanelli, Carmarthen, Carmarthenshire, SA15 2TL, Wales

      IIF 38
  • Davies, Anthony
    British banker born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Laleston Court, Laleston, Bridgend, CF32 0HG, Wales

      IIF 39
    • 1 Laleston Court, Laleston, Bridgend, Mid Glamorgan, CF32 0HG

      IIF 40 IIF 41 IIF 42
  • Davies, Anthony
    British director born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Laleston Court, Laleston, Bridgend, CF32 0HG, Wales

      IIF 43
    • Glenaub House, Old School Road, Porthcawl, Bridgend, CF36 3LH, Wales

      IIF 44
  • Davies, Anthony
    British investment banker born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Laleston Court, Laleston, Bridgend, Mid Glamorgan, CF32 0HG

      IIF 45
  • Davies, Anthony
    British electrical engineer born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Picton Street, Maesteg, CF34 0HG, Wales

      IIF 46
  • Davies, Anthony
    British director born in December 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, Wales

      IIF 47
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 48
  • Davies, Anthony
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 49
  • Davies, Anthony
    British chartered surveyor born in August 1959

    Registered addresses and corresponding companies
  • Davies, Anthony
    British financial services born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 66, Glan-y-nant, Fochriw, Bargoed, CF819LA, Wales

      IIF 53
  • Davies, Anthony Kenneth
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 54 IIF 55
    • 60, Beaufort Street, Ebbw Vale, Blaenau Gwent, NP23 4AE, United Kingdom

      IIF 56
  • Davies, Anthony Kenneth
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent, NP23 4AE

      IIF 57
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, Wales

      IIF 58
  • Davies, Anthony
    British

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Port Talbot, SA13 2UQ

      IIF 59
  • Davies, Anthony
    British chartered surveyor

    Registered addresses and corresponding companies
    • Oakdown, Peers Drive, Aspley Guises, Buckinghamshire, MK17 8JP

      IIF 60
  • Davies, Anthony
    British nursing agency

    Registered addresses and corresponding companies
    • 43 Heol Hen, Five Roads, Llanelli, Carmarthenshire, SA15 5HJ

      IIF 61 IIF 62
  • Davies, Anthony
    British Welsh director born in August 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 52, Blacksmith Close, Oakdale, Blackwood, Gwent, NP12 0BG, Wales

      IIF 63
  • Davies, Anthony, Dr
    British director

    Registered addresses and corresponding companies
  • Davies, Anthony
    British business owner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bayswater Road, Wallasey, Merseyside, CH45 8LA

      IIF 66
  • Davies, Anthony
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vale House, Edwards Lane, Speke, Liverpool, Merseyside, L24 9HW, United Kingdom

      IIF 67
  • Davies, Anthony
    British director of nursing agency born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Tree Cottage, Ar Y Bryn, Pembrey, Burry Port, SA16 0AX, United Kingdom

      IIF 68
  • Davies, Anthony
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Poplar Road, Cardiff, CF5 3PU, United Kingdom

      IIF 69
    • 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 70
    • 44, Old Church Road, Whitchurch, Cardiff, S. Wales, CF14 1AB, United Kingdom

      IIF 71
  • Davies, Anthony
    British mechanical fitter born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Saxon Way, Kirkby, Knowsley, Merseyside, L33 4HG, England

      IIF 72
  • Davies, Anthony
    British salesman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Harbour Square, Waterside Marina, Brigthlingsea, CO7 0GE, United Kingdom

      IIF 73
  • Davies, Anthony
    Welsh company director born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5a, Felnex Industrial Estate, Newport, NP19 4PQ, Wales

      IIF 74
  • Davies, Anthony Ian
    British engineer born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 122, Nantgarw Road, Caerphilly, CF83 1AP, Wales

      IIF 75
  • Davies, Anthony Ian
    British mechanical fitter born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, The Precinct, Rest Bay, Porthcawl, Mid Glamorgan, CF36 3RF, United Kingdom

      IIF 76
  • Davies, Anthony James
    British publican born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Three Compasses, Hebron Road, Clydach, Swansea, SA6 5EJ, Wales

      IIF 77
  • Davies, Anthony
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Ulverston, LA12 0RL, United Kingdom

      IIF 78
  • Davies, Anthony
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Holdings, Aston Bury Farm Business Park, Astonbury Lane, Stevenage, SG2 7EG, United Kingdom

      IIF 79
    • White Barn, Taylors Road, Stotfold, Hertfordshire, SG5 4AZ, United Kingdom

      IIF 80 IIF 81
  • Davies, Anthony Kenneth
    British company director

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent, NP23 4AE

      IIF 82
  • Davies, Anthony Kenneth
    British director

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 83
  • Davies, Antony
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clifton Square, Lytham St. Annes, FY8 5JP, England

      IIF 84
    • 1-3, Parkgate Road, Neston, CH64 9XF

      IIF 85
  • Davies, Antony
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Elephant Ln, Elephant Lane, Thatto Heath, St. Helens, WA9 5QG, England

      IIF 86
    • 1, Bolton House Road, Wigan, WN2 4XU, United Kingdom

      IIF 87
  • Antony Davies
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • No 1 Clifton Square, Lytham St Anne's, Lancashire, FY8 5JP, England

      IIF 88
  • Davies, Anthony
    born in February 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 89
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 90
  • Davies, Anthony Richard

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

      IIF 91
  • Davis, Anthony
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, United Kingdom

      IIF 92
  • Dr Anthony Davies
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Watson, Third Floor, 10, South Parade, Leeds, LS1 5QS, England

      IIF 93
    • 75, Parkstone Road, Poole, Dorset, BH15 2NZ, England

      IIF 94
  • Mr Anthony Davies
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 95
  • Mr Ian Davies
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 96
  • Mr Anthony Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Ilfracombe Avenue, Bowers Gifford, Basildon, SS13 2DR

      IIF 97
  • Davies, Anthony Kenneth

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 98 IIF 99 IIF 100
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 101
  • Davies, Anthony Kenneth
    British business development dir born in April 1967

    Registered addresses and corresponding companies
    • 44 Hertford Avenue, London, SW14 8EQ

      IIF 102
  • Davies, Anthony Kenneth
    British commercial director born in April 1967

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 103
  • Davies, Anthony Kenneth
    British director born in April 1967

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 104
  • Davies, Ian Anthony
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Miram House, 387 Cockfosters Road, Cockfosters, Barnet, EN4 0JS, England

      IIF 105
  • Davies, Ian Anthony
    British restaurant owner born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 106
  • Davies, Ian Anthony
    British restauranteur born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Bridge House, St. Katharines Way, London, E1W 1DD

      IIF 107
    • 1st Floor Stanmore House 15-19, Church Road, Stanmore, Middlesex, HA7 4AR

      IIF 108
  • Davies, Ian Anthony
    British restaurateur born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 109
    • Room 601 Dephna Kitchens, 2 Portal Way, London, W3 6RT, England

      IIF 110
  • Davies, Ian Anthony
    British restaurauteur born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 111
  • Mr Anthony Davies
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 63, Walker Road, Eccles, Manchester, M30 8LA, England

      IIF 112
  • Mr Anthony Davies
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 113
  • Davies, Anthony
    Welsh director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Margam, Port Talbot, West Glamorgan, SA13 2UQ, United Kingdom

      IIF 114 IIF 115
  • Davies, Anthony Paul
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria, LA12 0RL

      IIF 116
  • Davies, Anthony Paul
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Anthony

    Registered addresses and corresponding companies
    • Oakdown, Peers Drive, Aspley Guises, Buckinghamshire, MK17 8JP

      IIF 122 IIF 123
    • Wellington House, 57 Dyer Street, Cirencester, GL7 2PP, England

      IIF 124
    • Vale House, Edwards Lane, Speke, Liverpool, Merseyside, L24 9HW, United Kingdom

      IIF 125
  • Davies, Paul Anthony
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norcot, London Road, East Grinstead, West Sussex, RH19 1QG, England

      IIF 126
  • Mr Anthony Davies
    British born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 127
    • 39, Dronachy Road, Kirkcaldy, KY2 5QL, Scotland

      IIF 128
    • 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 129 IIF 130
  • Davies, Anthony Micheal
    Welsh landlord born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, High Street, Swansea, SA1 1NE, Wales

      IIF 131
  • Davies, Anthony Micheal
    Welsh publican born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, High Street, Swansea, SA1 1NE, Wales

      IIF 132
  • Davies, Anthony Kenneth
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Anthony Kenneth
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 138 IIF 139
  • Davies, Anthony Richard
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, 57 Dyer Street, Cirencester, GL7 2PP, United Kingdom

      IIF 140
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141
    • Unit 979, 275 New North Road, London, N1 7AA, England

      IIF 142
  • Davies, Anthony Richard
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, 57 Dyer Street, Cirencester, GL7 2PP, England

      IIF 143
    • Stanford Hall Cottage, Hambridge Lane, Lechlade, GL7 3DZ, England

      IIF 144
  • Mr Anthony Davies
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caer Street, Swansea, SA1 3PP, Wales

      IIF 145
  • Mr Anthony Davies
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Anthony Davies
    British born in December 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caer Street, Swansea, SA1 3PP

      IIF 149
  • Mr Anthony Davies
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Railway Tavern, 131, Station Road, Llanelli, Sir Gaerfyrddin, SA15 1YS, Wales

      IIF 150
  • Mr Anthony Kenneth Davies
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Gwent, NP23 4AE

      IIF 151
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE

      IIF 152
    • 60 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 153
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, Wales

      IIF 154
    • 60, Beaufort Street, Ebbw Vale, Blaenau Gwent, NP23 4AE, United Kingdom

      IIF 155
  • Mr Antony Davies
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 180, Barry Road, Barry, CF62 9BE, Wales

      IIF 156
  • Davies, Anthony James
    Welsh tiler born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brodorion Drive, Cwmrhydyceirw, Swansea, SA6 6LP, Wales

      IIF 157 IIF 158
  • Mr Anthony Davies
    British born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Gaerwen, The Roe, St Asaph, Denbighshire, LL17 0LY, Wales

      IIF 159
  • Mr Anthony Davies
    British born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Laleston Court, Laleston, Bridgend, CF32 0HG, Wales

      IIF 160
    • Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, CF31 4JU, United Kingdom

      IIF 161
  • Mr Anthony Davies
    British born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Picton Street, Maesteg, CF34 0HG, Wales

      IIF 162
  • Anthony Davies
    British born in December 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, Wales

      IIF 163
  • Davies, Anthony John Murrow
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Stelvio Park Drive, Newport, NP20 3ES, Wales

      IIF 164
    • 90 Stevlio Park Drive, Newport, Newport, NP20 3ES, Wales

      IIF 165
  • Antony Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clifton Square, Lytham St. Annes, FY8 5JP, England

      IIF 166
    • 1-3, Parkgate Road, Neston, CH64 9XF

      IIF 167
    • 16 Elephant Ln, Elephant Lane, Thatto Heath, St. Helens, WA9 5QG, England

      IIF 168
    • 1, Bolton House Road, Wigan, WN2 4XU, United Kingdom

      IIF 169
  • Mr Anthony Davies
    Welsh born in April 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Folland Road, Garnant, Ammanford, SA18 2BP, Wales

      IIF 170
  • Mr Anthony Davies
    Welsh born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5a, Felnex Industrial Estate, Newport, NP19 4PQ, Wales

      IIF 171
  • Mr Ian Anthony Davies
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 172
    • Tower Bridge House, St. Katharines Way, London, E1W 1DD

      IIF 173
    • 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 174
    • C/o Anthony Cowen Ca, First Floor, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 175
  • Mr Anthony Davies
    Welsh born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Margam, Port Talbot, SA13 2UQ, Wales

      IIF 176
  • Mr Anthony Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Saxon Way, Kirkby, Knowsley, Merseyside, L33 4HG, England

      IIF 177
  • Mr Anthony Davies
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Harbour Square, Waterside Marina, Brigthlingsea, CO70GE, United Kingdom

      IIF 178
  • Mr Anthony Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Ulverston, LA120RL, United Kingdom

      IIF 179
  • Mr Anthony Ian Davies
    British born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Anthony James Davies
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Three Compasses, Hebron Road, Clydach, Swansea, SA6 5EJ, Wales

      IIF 182
  • Mr Paul Anthony Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norcot, London Road, East Grinstead, West Sussex, RH19 1QG, England

      IIF 183
  • Mr Anthony Davies
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Holdings, Aston Bury Farm Business Park, Astonbury Lane, Stevenage, SG2 7EG, United Kingdom

      IIF 184
    • White Barn, Taylors Road, Stotfold, Hertfordshire, SG5 4AZ, United Kingdom

      IIF 185 IIF 186
  • Anthony Kenneth Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 187
  • Mr Anthony Micheal Davies
    Welsh born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, High Street, Swansea, SA1 1NE, Wales

      IIF 188
  • Mr Anthony Paul Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Cumbria, LA12 0RL, United Kingdom

      IIF 189
    • 9 Mount Meadows Close, Gleaston, Ulverston, Cumbria, LA12 0RL, United Kingdom

      IIF 190
    • 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria, LA12 0RL, United Kingdom

      IIF 191
    • Unit 3-4, Daltongate Business Centre, Ulverston, LA12 7AJ, United Kingdom

      IIF 192
  • Anthony Richard Davies
    British born in June 1953

    Resident in United Kingdom

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

      IIF 193
  • Mr Anthony Kenneth Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Richard Davies
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanford Hall Cottage, Hambridge Lane, Lechlade, GL7 3DZ, England

      IIF 199
  • Mr Anthony James Davies
    Welsh born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brodorion Drive, Cwmrhydyceirw, Swansea, SA6 6LP, Wales

      IIF 200
  • Mr Anthony John Murrow Davies
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Stevlio Park Drive, Newport, Newport, NP20 3ES, Wales

      IIF 201
    • Unit 5a, Felnex Industrial Estate, Newport, NP19 4PQ, Wales

      IIF 202
child relation
Offspring entities and appointments
Active 93
  • 1
    60 Beaufort Street, Ebbw Vale, Blaenau Gwent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    361,827 GBP2023-05-31
    Officer
    2021-05-13 ~ now
    IIF 56 - director → ME
  • 2
    32/34 Victoria Gardens, Neath, West Glamorgan, Wales
    Corporate (1 parent)
    Equity (Company account)
    -26,665 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 77 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 3
    60 Beaufort Street, Brynmawr, Ebbw Vale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 138 - director → ME
    2022-03-30 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 4
    60 Beaufort Street, Brynmawr, Ebbw Vale, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-20 ~ now
    IIF 139 - director → ME
    2022-06-20 ~ now
    IIF 98 - secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 196 - Ownership of shares – More than 50% but less than 75%OE
    IIF 196 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 5
    360 PROPERTY (WALES) LTD - 2014-10-16
    TAMWORTH 2011 LIMITED - 2014-05-12
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,068,527 GBP2021-12-31
    Officer
    2011-06-22 ~ now
    IIF 54 - director → ME
  • 6
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Dissolved corporate (3 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 135 - director → ME
    2013-01-22 ~ dissolved
    IIF 99 - secretary → ME
  • 7
    60 Beaufort Street Brynmawr, Ebbw Vale, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,489 GBP2022-12-31
    Officer
    2018-06-21 ~ now
    IIF 136 - director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 8
    DAVIES'S WALLPAPERS LIMITED - 2014-11-11
    60 Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent
    Corporate (3 parents)
    Equity (Company account)
    1,621,345 GBP2022-12-31
    Officer
    2007-04-23 ~ now
    IIF 57 - director → ME
    2004-10-21 ~ now
    IIF 82 - secretary → ME
  • 9
    60 Beaufort Street, Brynmawr, Ebbw Vale, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 10
    The Grovesend Miners Club Plas Road, Grovesend, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 132 - director → ME
  • 11
    66 Glan-y-nant, Fochriw, Bargoed
    Dissolved corporate (1 parent)
    Officer
    2011-01-04 ~ dissolved
    IIF 53 - director → ME
  • 12
    25 Meadows Avenuehaslingden, Rossendale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 5 - director → ME
  • 13
    4 Sovereign Way, Birkenhead
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 17 - director → ME
  • 14
    16 Stonor Green, Watlington, England
    Corporate (2 parents)
    Equity (Company account)
    -4,320 GBP2024-06-30
    Officer
    2002-12-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 16
    7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    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
  • 17
    7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 18
    124 City Road, London, England
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 10 - director → ME
  • 19
    White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    267,399 GBP2024-04-30
    Officer
    2017-07-27 ~ now
    IIF 81 - director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 20
    White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    355,549 GBP2024-03-31
    Officer
    2014-10-29 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 21
    Clive Rees & Associates, Metropole Chambers, Salubrious Passage, Swansea, West Glamorgan, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -3,689 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 115 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 70 - director → ME
  • 23
    Unit 2-3 Ryan Buildings, Cardiff Road Nantgarw, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-20 ~ dissolved
    IIF 71 - director → ME
  • 24
    BIOLOGICAL WATER TREATMENT LIMITED - 2020-01-28
    C/o Armstrong Watson Third Floor, 10, South Parade, Leeds, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -135,991 GBP2023-02-01 ~ 2024-01-31
    Officer
    2019-08-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 93 - Has significant influence or controlOE
  • 25
    Gaerwen, The Roe, St Asaph, Denbighshire, Wales
    Corporate (4 parents)
    Equity (Company account)
    -28,587 GBP2023-12-31
    Officer
    2018-04-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 159 - Has significant influence or controlOE
  • 26
    BREEZE FILM AND EVENTS LTD - 2022-02-01
    Unit 979 275 New North Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    51,146 GBP2024-06-30
    Officer
    2025-01-15 ~ now
    IIF 142 - director → ME
  • 27
    Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
    Corporate (4 parents)
    Equity (Company account)
    -22,384 GBP2023-05-31
    Officer
    2009-02-24 ~ now
    IIF 42 - director → ME
  • 28
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2003-10-14 ~ now
    IIF 41 - director → ME
  • 29
    Unit 3a The Rhos, Bedwas Road, Caerphilly, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    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
  • 30
    2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,373 GBP2016-02-29
    Officer
    2013-09-21 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 31
    SWANS NEST LTD. - 1991-12-12
    C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    64,474 GBP2017-06-30
    Officer
    ~ dissolved
    IIF 111 - director → ME
  • 32
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,398 GBP2019-06-30
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 33
    Beckside Grange, Beckside, Kirkby In Furness, Cumbria, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-02 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 34
    ORGANICA RETAIL GROUP LIMITED - 2005-09-09
    ORGANICA RETAIL LIMITED - 2005-05-24
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2004-08-11 ~ dissolved
    IIF 25 - director → ME
    2004-08-11 ~ dissolved
    IIF 64 - secretary → ME
  • 35
    Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Corporate (6 parents)
    Officer
    2013-02-19 ~ now
    IIF 39 - director → ME
  • 36
    Units 2 And 3 Rear Of 184 Farnaby Road, Bromley, England
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2019-05-30 ~ now
    IIF 16 - director → ME
  • 37
    60 Beaufort Street, Brynmawr, Gwent, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-08 ~ now
    IIF 134 - director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Right to appoint or remove directorsOE
  • 38
    60 Beaufort Street, Brynmawr, Gwent, United Kingdom
    Corporate (3 parents)
    Officer
    2023-03-31 ~ now
    IIF 137 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    52 Blacksmith Close, Oakdale, Blackwood, Gwent
    Dissolved corporate (1 parent)
    Officer
    2013-04-19 ~ dissolved
    IIF 63 - director → ME
  • 40
    Norcot, London Road, East Grinstead, West Sussex
    Corporate (2 parents)
    Officer
    2019-05-09 ~ now
    IIF 126 - llp-designated-member → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 183 - Has significant influence or control as a member of a firmOE
    IIF 183 - Right to surplus assets - 75% or moreOE
    IIF 183 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 183 - Right to appoint or remove membersOE
    IIF 183 - Right to appoint or remove members as a member of a firmOE
  • 41
    Unit 5a Felnex Industrial Estate, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-05 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 42
    Unit 5a Felnex Industrial Estate, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    986,677 GBP2024-10-31
    Officer
    2015-10-13 ~ now
    IIF 164 - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 202 - Ownership of shares – More than 50% but less than 75%OE
    IIF 202 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 43
    C/o Greenland Fishery, 1-3 Parkgate Road, Neston, Cheshire
    Corporate (1 parent)
    Officer
    2018-09-14 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 44
    The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,707 GBP2016-10-31
    Officer
    2005-09-02 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 45
    C/o Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 68 - director → ME
  • 46
    The Holdings Aston Bury Farm Business Park, Astonbury Lane, Stevenage, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    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
  • 47
    63 Walker Road, Eccles, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 48
    3 Ilfracombe Avenue, Bowers Gifford, Basildon
    Dissolved corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 6 - director → ME
  • 49
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 50
    FIRST RATE NURSING AGENCY LIMITED - 2006-11-29
    Richmond Nursing Agency Ltd, Delta Lakes Enterprise Centre The Avenue, Delta Lakes, Llanelli, Carmarthenshire, Wales
    Dissolved corporate (3 parents)
    Officer
    2003-08-13 ~ dissolved
    IIF 33 - director → ME
    2003-08-13 ~ dissolved
    IIF 62 - secretary → ME
  • 51
    Stanford Hall Cottage, Hambridge Lane, Lechlade, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-25 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 52
    9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2003-06-04 ~ dissolved
    IIF 118 - director → ME
  • 53
    Kings Arms Vaults, Watton, Brecon, Wales
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    191,884 GBP2022-09-30
    Officer
    2019-11-27 ~ dissolved
    IIF 47 - director → ME
  • 54
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    49,194 GBP2023-08-31
    Officer
    2019-11-27 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    3 Brodorion Drive, Cwmrhydyceirw, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 56
    1-3 Parkgate Road, Neston
    Dissolved corporate (2 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 57
    Room 601 Dephna Kitchens 2 Portal Way, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,831 GBP2023-06-29
    Officer
    2004-03-29 ~ now
    IIF 110 - director → ME
  • 58
    3 Ilfracombe Avenue, Basildon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 59
    1 Laleston Court, Laleston, Bridgend, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,450 GBP2023-05-31
    Officer
    2014-02-18 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 60
    Merthyr House Players Industrial Estate, Clydach, Swansea, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    203,719 GBP2017-06-30
    Officer
    1998-02-24 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 141 - director → ME
    2025-01-16 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2025-01-16 ~ 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
  • 63
    C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -285,150 GBP2017-06-30
    Officer
    2000-10-12 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    121 GBP2023-12-31
    Officer
    2019-07-09 ~ now
    IIF 105 - director → ME
  • 65
    7 Caer Street, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,500 GBP2018-12-31
    Officer
    2012-11-26 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 66
    25 Cwrt Yr Eos, Port Talbot
    Dissolved corporate (2 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 36 - director → ME
    2012-04-12 ~ dissolved
    IIF 59 - secretary → ME
  • 67
    Haines Watts, Pacific Chambers, 11 - 13 Victoria Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-08-11 ~ dissolved
    IIF 26 - director → ME
    2004-08-11 ~ dissolved
    IIF 65 - secretary → ME
  • 68
    39 Picton Street, Maesteg, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-02-25 ~ 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
  • 69
    The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,070 GBP2021-09-30
    Officer
    2017-06-15 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 179 - Has significant influence or controlOE
  • 70
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Dissolved corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 71
    Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-06-06 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 72
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-31 ~ dissolved
    IIF 108 - director → ME
  • 73
    144 High Street, The Full Moon, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-18 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 74
    3 Ilfracombe Avenue, Bowers Gifford, Basildon
    Dissolved corporate (1 parent)
    Equity (Company account)
    -576 GBP2018-02-28
    Officer
    2014-02-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Has significant influence or control as a member of a firmOE
  • 75
    39 Dronachy Road, Kirkcaldy, Scotland
    Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 76
    60 Beaufort Street, Brynmawr, Gwent
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 77
    1 Tabley Grove, Timperley, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 8 - director → ME
  • 78
    16 Stonor Green, Watlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,667 GBP2023-07-31
    Officer
    2021-10-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    144 High Street, Swansea, Wales
    Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 131 - director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 80
    7 Dunnock Close, Rowland's Castle, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 2 - director → ME
  • 81
    16 Elephant Ln Elephant Lane, Thatto Heath, St. Helens, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 82
    The Tower, Dalton Gate Business Centre, Ulverston, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ dissolved
    IIF 120 - director → ME
  • 83
    KENDAL BOUNCY CASTLE CO. LIMITED - 2008-08-05
    The Tower, Daltongate Business Centre, Daltongate Ulverston, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2006-07-19 ~ dissolved
    IIF 117 - director → ME
  • 84
    LAKE DISTRICT CAMPER VAN HIRE CUMBRIA LIMITED - 2012-04-12
    9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 119 - director → ME
  • 85
    Wellington House, 57 Dyer Street, Cirencester, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 143 - director → ME
    2014-04-28 ~ dissolved
    IIF 124 - secretary → ME
  • 86
    Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 140 - director → ME
  • 87
    Glynderi, Thornhill Road, Cwmgwili, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 31 - director → ME
  • 88
    6 Main Avenue, Moor Park, Northwood, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 4 - director → ME
  • 89
    7 Caer Street, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    -48,841 GBP2020-11-30
    Officer
    2012-11-30 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 90
    Clive Rees & Associates, Metropole Chambers, Salubrious Passage, Swansea, West Glamorgan, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 114 - director → ME
  • 91
    Vale House Edwards Lane, Speke, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    215,711 GBP2023-09-30
    Officer
    2017-09-28 ~ now
    IIF 67 - director → ME
    2017-09-28 ~ now
    IIF 125 - secretary → ME
  • 92
    1 Bolton House Road, Wigan, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-24 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-11-24 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 93
    1 Clifton Square, Lytham St. Annes, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    60 Beaufort Street, Ebbw Vale, Blaenau Gwent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    361,827 GBP2023-05-31
    Person with significant control
    2021-05-13 ~ 2022-06-08
    IIF 155 - Ownership of shares – 75% or more OE
  • 2
    360 PROPERTY (WALES) LTD - 2014-10-16
    TAMWORTH 2011 LIMITED - 2014-05-12
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,068,527 GBP2021-12-31
    Person with significant control
    2016-06-01 ~ 2020-02-01
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 3
    DAVIES'S WALLPAPERS LIMITED - 2014-11-11
    60 Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent
    Corporate (3 parents)
    Equity (Company account)
    1,621,345 GBP2022-12-31
    Person with significant control
    2016-06-01 ~ 2020-02-01
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 4
    AGE CYMRU SWANSEA BAY LIMITED - 2019-08-13
    AGE CONCERN SWANSEA LIMITED - 2011-06-15
    250 Carmarthen Road, Swansea, Wales
    Corporate (7 parents, 1 offspring)
    Officer
    2011-03-02 ~ 2015-07-27
    IIF 38 - director → ME
  • 5
    KNIGHT COMMODITY SERVICES (FERROUS) LIMITED - 1989-07-04
    KNIGHT GENERAL ANALYTICAL COMPANY LIMITED - 1986-10-21
    ALFRED H KNIGHT (MIDLANDS) LIMITED - 1978-12-31
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 1998-05-29
    IIF 19 - director → ME
  • 6
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (7 parents)
    Officer
    1993-01-01 ~ 1998-05-29
    IIF 18 - director → ME
  • 7
    124 City Road, London, England
    Corporate (2 parents)
    Person with significant control
    2024-07-15 ~ 2025-01-15
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 8
    White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    355,549 GBP2024-03-31
    Officer
    2014-10-29 ~ 2014-10-29
    IIF 92 - director → ME
  • 9
    144 Poplar Road, Cardiff, United Kingdom
    Dissolved corporate
    Officer
    2013-11-04 ~ 2014-12-16
    IIF 69 - director → ME
  • 10
    The Brewery Field, Tondu Road, Bridgend, Wales
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -522,570 GBP2023-06-30
    Officer
    2009-05-12 ~ 2016-05-20
    IIF 45 - director → ME
  • 11
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2003-07-25 ~ 2005-02-21
    IIF 104 - director → ME
    2003-07-25 ~ 2003-11-01
    IIF 83 - secretary → ME
  • 12
    DIAMOND PRINT AND MAIL CENTRE LTD - 2020-12-14
    DIAMOND MAILING SERVICES LTD - 2016-02-20
    Unit B, Newton Lane, Romsey, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -29,370 GBP2023-08-31
    Officer
    2011-08-26 ~ 2014-08-17
    IIF 1 - director → ME
  • 13
    Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Corporate (3 parents)
    Officer
    2004-01-15 ~ 2007-09-10
    IIF 122 - secretary → ME
  • 14
    Wakefield Lodge Estate, Potterspury, Northamptonshire
    Corporate (2 parents)
    Officer
    2006-01-31 ~ 2007-09-10
    IIF 52 - director → ME
    2006-01-31 ~ 2007-09-10
    IIF 123 - secretary → ME
  • 15
    JAVA LYTHAM LIMITED - 2020-02-05
    No 1 Clifton Square, Lytham St Anne's, Lancashire, England
    Corporate (1 parent)
    Officer
    2021-04-01 ~ 2021-09-27
    IIF 11 - director → ME
    Person with significant control
    2021-04-01 ~ 2021-09-27
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 16
    79 Bessemer Drive, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    11,979 GBP2024-01-31
    Officer
    2021-01-28 ~ 2023-01-01
    IIF 165 - director → ME
    Person with significant control
    2021-01-28 ~ 2023-01-01
    IIF 201 - Has significant influence or control OE
  • 17
    Godwin House Mullbry Business Park, Shakespeare Way, Whitchurch, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    903,174 GBP2023-12-31
    Officer
    2000-01-28 ~ 2003-02-05
    IIF 23 - director → ME
  • 18
    GLOBAL DRUM LIMITED - 2006-06-16
    FOOTBALL(((ON!))) LIMITED - 2005-08-01
    C/o Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,286,688 GBP2023-12-31
    Officer
    2004-07-09 ~ 2005-02-21
    IIF 103 - director → ME
    2004-07-09 ~ 2004-07-13
    IIF 101 - secretary → ME
  • 19
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2006-05-15 ~ 2007-05-01
    IIF 102 - director → ME
  • 20
    28b Aberystwyth Street, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-04-22 ~ 2021-11-01
    IIF 35 - director → ME
    Person with significant control
    2021-04-22 ~ 2021-11-01
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 21
    DUNLIN LAND LIMITED - 2012-01-19
    Estate Office, Wakefield Lodge Esta, Potterspury, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2005-03-08 ~ 2007-07-17
    IIF 50 - director → ME
    2005-03-08 ~ 2007-07-17
    IIF 60 - secretary → ME
  • 22
    1st Floor Gallery Court, 28 Arcadia Avenue, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    690,239 GBP2023-06-30
    Officer
    2015-04-07 ~ 2018-05-08
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-08
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CHASE CAPITAL PARTNERS EUROPE LIMITED - 2001-01-17
    CCP EUROPE LIMITED - 1999-01-26
    CHEMICAL LEASING (UK) LIMITED - 1996-04-29
    MANUFACTURERS HANOVER LEASING (U.K.) LIMITED - 1992-05-15
    FINEPEARL LIMITED - 1983-10-28
    C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved corporate (5 parents)
    Officer
    1993-02-22 ~ 1996-10-04
    IIF 40 - director → ME
  • 24
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-07-31 ~ 2008-09-04
    IIF 24 - director → ME
  • 25
    Wilderton Grange, 4 Wilderton Road West, Poole, England
    Corporate (6 parents)
    Equity (Company account)
    373,021 GBP2023-12-31
    Officer
    1998-05-29 ~ 2019-12-10
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 26
    The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,070 GBP2021-09-30
    Person with significant control
    2017-06-15 ~ 2017-06-15
    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
  • 27
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 89 - llp-designated-member → ME
  • 28
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 49 - llp-designated-member → ME
  • 29
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-28 ~ 2017-03-01
    IIF 90 - llp-designated-member → ME
  • 30
    THE CLARKES HOTEL (RAMPSIDE) LIMITED - 2024-05-20
    Unit 3-4 Daltongate Business Centre, Ulverston, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2021-06-10 ~ 2023-12-13
    IIF 121 - director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-10
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    15 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England
    Corporate (6 parents)
    Equity (Company account)
    3,516,400 GBP2023-09-30
    Officer
    2001-05-04 ~ 2024-05-16
    IIF 32 - director → ME
    2001-05-04 ~ 2017-04-27
    IIF 61 - secretary → ME
  • 32
    Glenaub House, Old School Road, Porthcawl, Bridgend
    Dissolved corporate (1 parent)
    Officer
    2014-06-25 ~ 2014-11-10
    IIF 44 - director → ME
  • 33
    16 Stonor Green, Watlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,667 GBP2023-07-31
    Officer
    2016-03-21 ~ 2018-04-07
    IIF 3 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-03-01
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    Room 601 Dephna Kitchens 2 Portal Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    402,542 GBP2023-06-30
    Person with significant control
    2020-04-28 ~ 2020-04-28
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    Bayswater Road, Wallasey, Merseyside
    Corporate (12 parents)
    Officer
    2022-03-19 ~ 2023-03-18
    IIF 66 - director → ME
    2008-03-15 ~ 2011-06-27
    IIF 20 - director → ME
  • 36
    Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2007-03-02 ~ 2007-09-10
    IIF 51 - 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.