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

Mr Paul Kelly

    Related profiles found in government register
  • Mr Paul Kelly
    English born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • 34a, Clifton Street, Lytham St. Annes, FY8 5EW, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Paul Kelly
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Helmsdale, Burghill, Hereford, HR4 7RN, United Kingdom

      IIF 5
  • Mr Paul Kelly
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Avenue Four, Witney, Oxfordshire, OX28 4BN

      IIF 6
  • Mr Paul Kelly
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unconfused Solutions Ltd, Unit 10 Abeles Way, Holly Lane Ind Est, Atherstone, Warwickshire, CV9 2QZ, United Kingdom

      IIF 7
    • 20, Coventry Road, Bedworth, Warwickshire, CV12 8NN, United Kingdom

      IIF 8
  • Mr Paul Kelly
    Irish born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bell, Great Easton, Dunmow, Essex, CM6 2HG, United Kingdom

      IIF 9 IIF 10
    • The Bell, The Endway, Great Easton, Dunmow, Essex, CM6 2HG, United Kingdom

      IIF 11
  • Mr Paul Kelly
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belfield, Addison Road, Newton Abbot, Devon, TQ12 4NA, United Kingdom

      IIF 12
  • Mr Paul Kelly
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Axiom, 4/2, 115 Crow Road, Glasgow, G11 7SH, United Kingdom

      IIF 13
  • Paul Kelly
    British born in July 1960

    Resident in United Kingdom

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

      IIF 14
  • Kelly, Paul
    English director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Clifton Street, Lytham St. Annes, FY8 5EW, United Kingdom

      IIF 15 IIF 16
  • Kelly, Paul
    English property manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Clifton Street, Lytham St. Annes, Lancashire, FY8 5EW, United Kingdom

      IIF 17
  • Mr Paul Andrew Kelly
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Clifton Street, Lytham St. Annes, FY8 5EW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 34a, Clifton Street, Lytham St. Annes, Lancashire, FY8 5EW

      IIF 21
  • Mr Paul Kelly
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 290 Moston Lane, Manchester, M40 9WB, England

      IIF 22
  • Kelly, Paul
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Clifton Street, Lytham, FY8 5EW, England

      IIF 23
  • Kelly, Paul
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Clifton Street, Lytham, FY8 5EW, England

      IIF 24
  • Mr Paul Kelly
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 25 IIF 26
  • Kelly, Paul
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 27
  • Kelly, Paul
    British tutor born in July 1960

    Resident in United Kingdom

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

      IIF 28
  • Kelly, Paul Andrew
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Clifton Street, Lytham St. Annes, FY8 5EW, United Kingdom

      IIF 29
  • Kelly, Paul Andrew
    British estate agent born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Clifton Street, Lytham St. Annes, FY8 5EW, England

      IIF 30
    • 34a, Clifton Street, Lytham St. Annes, Lancashire, FY8 5EW, England

      IIF 31
  • Kelly, Paul Andrew
    British property consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Clifton Street, Lytham St. Annes, Lancashire, FY8 5EW

      IIF 32
  • Kelly, Paul Andrew
    British property manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Clifton Street, Lytham St. Annes, FY8 5EW, United Kingdom

      IIF 33
  • Mr Paul Kelly
    Irish born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 34
  • Mr Paul Kelly
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Maltravers House, Petters Way, Yeovil, BA20 1SH, England

      IIF 35
  • Mr Paul Kelly
    Irish born in June 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 36
  • Mr Paul Richards Kelly
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ

      IIF 37
  • Kelly, Paul
    British manufacturing director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burghill Community Academy, Burghill, Hereford, Herefordshire, HR4 7RP

      IIF 38
  • Kelly, Paul
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexagon House, Avenue Four, Station Lane, Witney, OX28 4BN, United Kingdom

      IIF 39
  • Kelly, Paul
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37-39, St Andrews Road South, St Annes, FY8 1PZ, United Kingdom

      IIF 40
  • Kelly, Paul
    British director of technology born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Netherton Road, Appleton, Abingdon, Oxfordshire, OX13 5JX, United Kingdom

      IIF 41
  • Kelly, Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Spire Close, Basingstoke, Hampshire, RG24 9TN, United Kingdom

      IIF 42
  • Kelly, Paul
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Castle Street, Liverpool, Merseyside, United Kingdom

      IIF 43
  • Kelly, Paul
    British it consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Coventry Road, Bedworth, Warwickshire, CV12 8NN, United Kingdom

      IIF 44
  • Kelly, Paul
    British technical director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unconfused Solutions Ltd, Unit 10 Abeles Way, Holly Lane Ind Est, Atherstone, Warwickshire, CV9 2QZ, United Kingdom

      IIF 45
  • Mr Paul Kelly
    Irish born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 290 Moston Lane, Moston Lane, Manchester, M40 9WB, England

      IIF 46
  • Mr Paul Kelly
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o 16, Chaucer Close, Gateshead, NE8 3NG, England

      IIF 47
  • Mr Paul Kelly
    Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Langton House, 124 Acomb Road, Holgate, York, North Yorkshire, YO24 4EY, United Kingdom

      IIF 48
  • Mr Paul Kelly
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bradford Drive, Epsom, Surrey, KT19 0AH, England

      IIF 49
  • Mr Paul Kelly
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Bradford Drive, Epsom, Surrey, KT19 0AH

      IIF 50
  • Mr Paul Kelly
    Irish born in September 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Ragoora, (f91 H2t6, Cloonacool, County Sligo, Ireland

      IIF 51
  • Kelly, Paul
    British installation director (usa) born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 15 Clifton Court, 297 Clifton Drive South, St Annes, Lancashire, FY8 1HN

      IIF 52
  • Kelly, Paul
    Irish director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bell, Great Easton, Dunmow, Essex, CM6 2HG, United Kingdom

      IIF 53
    • Dyke Yaxley Chartered, Accountants 1 Brassey Road, Old Potts Way Shrewsbury, Shropshire, SY3 7FA

      IIF 54
  • Kelly, Paul
    Irish managing director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bell, Great Easton, Dunmow, Essex, CM6 2HG, United Kingdom

      IIF 55 IIF 56
  • Kelly, Paul
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a Clifton Street, Lytham, Clifton Street, Lytham St. Annes, FY8 5EW, England

      IIF 57
  • Kelly, Paul
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belfield, Addison Road, Newton Abbot, Devon, TQ12 4NA, United Kingdom

      IIF 58
  • Kelly, Paul
    British service manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
  • Kelly, Paul
    British chartered accountant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Elm Road, Bebington, Wirral, CH63 8PF, United Kingdom

      IIF 60
  • Mr Paul Kelly
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Cooles Farm, Minety, Malmesbury, Wiltshire, SN16 9YD, United Kingdom

      IIF 61
    • The Barn, Cooles Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9YD, United Kingdom

      IIF 62
  • Mr Paul Kelly
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 63
  • Mr Paul Kelly
    British born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP

      IIF 64
  • Mr Paul Kelly
    Irish born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Magherafelt Road, Castledawson, Magherafelt, County Londonderry, BT45 8AG, Northern Ireland

      IIF 65
  • Mr Paul Kelly
    Scottish born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/2, 115 Crow Road, Glasgow, G11 7SH, Scotland

      IIF 66
  • Paul Kelly
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Oakview Cottage, Church Road, Fingringhoe, Colchester, CO5 7BN, England

      IIF 67
  • Paul Kelly
    Irish born in March 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6b, Upper Water Street, Newry, BT34 1DJ, Northern Ireland

      IIF 68
  • Mr Paul John Kelly
    Irish born in April 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 8, Charter House, Claremont Rd, Surbiton, Surrey, KT6 4QZ

      IIF 69
  • Mr Paul John Kelly
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 70
  • Mr Martin Paul Kelly
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, The Stables, Newby Hall, Ripon, HG4 5AE, United Kingdom

      IIF 71
    • Suite 11, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom

      IIF 72
    • Suite 11 The Stables, Newby Hall, Ripon, North Yprkshire, HG4 5AE, England

      IIF 73
    • Maypole Cottage, Kail Lane, Thorpe, Skipton, BD23 6BB, England

      IIF 74 IIF 75
    • Maypole House, Kail Lane, Thorpe, Skipton, North Yorkshire, BD23 6BB

      IIF 76 IIF 77 IIF 78
  • Kelly, Paul
    English director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 290 Moston Lane, Manchester, M40 9WB, England

      IIF 79
  • Mr Paul Francis Kelly
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Leofric House 18b, Binley Road, Coventry, West Midlands, CV3 1JN

      IIF 80
    • Leofric House 18b, Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 81
    • Leofric House, Binley Road, Gosford Green, Coventry, CV3 1JN, United Kingdom

      IIF 82
  • Kelly, Paul
    British commercial director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 83
  • Kelly, Paul
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 84
  • Mr Paul Anthony Kelly
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Elm Road, Bebington, Wirral, CH63 8PF, United Kingdom

      IIF 85
  • Mr Paul Kelly
    Northern Irish born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Magherafelt Road, Castledawson, Magherafelt, BT45 8AG, Northern Ireland

      IIF 86
  • Kelly, Paul
    British builder born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 23 Saint Catherines Crescent, Sherborne, Dorset, DT9 6DD

      IIF 87
  • Kelly, Paul
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Becca House, Becca Lane, Aberford, Leeds, West Yorkshire, LS25 3BD

      IIF 88
    • 63, Cardigan Street, London, SE11 5PF, England

      IIF 89 IIF 90
  • Kelly, Paul
    British corporate affairs director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • North Park House, 3 North Park Knowle, Fareham, Hampshire, PO17 5LY

      IIF 91 IIF 92
    • 63, Cardigan Street, London, SE11 5PF, United Kingdom

      IIF 93
  • Kelly, Paul
    British external affairs director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Asda House, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, England

      IIF 94
    • Asda House, South Bank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, United Kingdom

      IIF 95
    • Asda House, Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, United Kingdom

      IIF 96
  • Kelly, Paul
    British group corporate affairs direct born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • North Park House, 3 North Park Knowle, Fareham, Hampshire, PO17 5LY

      IIF 97
  • Kelly, Paul
    Irish company director born in February 1968

    Resident in Ireland

    Registered addresses and corresponding companies
  • Kelly, Paul
    Irish director born in February 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 102
  • Kelly, Paul
    Irish retailer born in June 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 103
  • Mr Paul Richards Kelly
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sancreed Road, Poole, BH12 4DZ, England

      IIF 104
    • 17, Sancreed Road, Poole, BH12 4DZ, United Kingdom

      IIF 105
  • Kelly, Paul
    Irish company director born in March 1940

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Elmfield Avenue, Warrenpoint, Newry, County Down, BT34 3HQ, Northern Ireland

      IIF 106
  • Kelly, Paul
    British sales manager born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Queen Street, Norwich, Norfolk, NR2 4SQ

      IIF 107
  • Kelly, Paul
    British precision engineering born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, Braemar Gardens, Hereford, Herefordshire, HR1 1SJ, England

      IIF 108
  • Kelly, Paul
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Oakview Cottage, Church Road, Fingringhoe, Colchester, CO5 7BN, England

      IIF 109
  • Kelly, Paul
    Irish lawyer born in April 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 8, Charter House, Claremont Rd, Surbiton, Surrey, KT6 4QZ

      IIF 110
  • Kelly, Paul
    Irish co director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • Veelite, Kilbarry, Waterford, 11, Ireland

      IIF 111
  • Kelly, Paul
    British arts & regeneration officer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Adult & Community Services, East Cliff, Preston, Lancashire, PR1 3EA, United Kingdom

      IIF 112
  • Kelly, Paul
    British community empowerment manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Community Gateway Association, Port Way, Ashton-on-ribble, Preston, PR2 2DW, England

      IIF 113
  • Kelly, Paul
    British community empowerment manager, housing born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26 York Avenue, York Avenue, Crosby, Liverpool, L23 5RW, United Kingdom

      IIF 114
  • Kelly, Paul
    British comunity led housing manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26, York Avenue, Crosby, Liverpool, L23 5RW, England

      IIF 115
  • Kelly, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Soundskills 7-9, Langcliffe Road, Brookfield, Preston, Lancashire, PR2 6UE, England

      IIF 116
  • Kelly, Paul
    British freelance consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Lord Street West, Blackburn, BB2 1JX, England

      IIF 117
  • Kelly, Paul
    British chief financial officer born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Exchange Square, Primrose Street, London, EC2A 2EN, England

      IIF 118
    • Level 11, 10 Exchange Square, Primrose Street, London, EC2A 2EN, England

      IIF 119
    • Level 11, 10, Exchange Square, Primrose Street, London, EC2A 2EN, United Kingdom

      IIF 120
  • Kelly, Paul
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Meadow Drive, Seaton Burn, Newcastle Upon Tyne, Tyne And Wear, NE13 6HN, United Kingdom

      IIF 121
  • Kelly, Paul
    British engineer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Combe Street, Chard, Somerset, TA20 1HX, England

      IIF 122
  • Kelly, Paul
    Irish company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Langton House, 124 Acomb Road, Holgate, York, North Yorkshire, YO24 4EY, United Kingdom

      IIF 123
  • Kelly, Paul
    Irish company director born in June 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Room Sf2, 11-14 Newry Street, Warrenpoint, Newry, Co. Down., BT34 3JZ, Northern Ireland

      IIF 124
  • Kelly, Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 38, Haden Hill Road, Halesowen, West Midlands, B63 3NQ, United Kingdom

      IIF 125
    • Unit 1, 15b, Vandyke Road, Leighton Buzzard, Bedfordshire, LU7 3HG, England

      IIF 126
    • Floor 33, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 127
    • 81 Chelsea House, Milton Keynes, Bucks, MK9 2BA

      IIF 128
    • 63, Addison Way, Northwood Hills, Middlesex, HA6 1SS, Uk

      IIF 129
  • Kelly, Paul
    British consultant to licenced trade born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bradford Drive, Epsom, Surrey, KT19 0AH

      IIF 130
  • Kelly, Paul
    Irish director born in October 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45, Wycome Road, Hall Green, Birmingham, West Midlands, B28 9EN

      IIF 131
  • Kelly, Paul
    Irish architect born in September 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • 33, Millers Meadow, Rainow, Macclesfield, Cheshire, SK10 5UE, England

      IIF 132
  • Kelly, Paul John
    Irish trade mark attorney born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 Charter House, Claremont Road, Surbiton, Surrey, KT6 4QZ

      IIF 133
  • Kelly, Paul John
    Irish trade mark attorney and accredited litigator born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Charter House, Claremont Rd, Surbiton, Surrey, KT6 4QZ, England

      IIF 134
  • Kelly, Paul John
    Irish trade mark attorney/litigator born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Charter House, Claremont Rd, Surbiton, Surrey, KT6 4QZ, England

      IIF 135
  • Kelly, Paul
    Irish medical consultant born in March 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • Rocklands, 48 Old Cabra Road, Dublin, Dublin 17, Ireland

      IIF 136 IIF 137
  • Kelly, Paul
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Cooles Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9YD, England

      IIF 138 IIF 139
    • The Barn, Cooles Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9YD, United Kingdom

      IIF 140
  • Kelly, Paul
    British farmer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Barn Cooles Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9YD

      IIF 141 IIF 142
  • Kelly, Paul
    Irish security director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9 Larch Way, Great Dunmow, Essex, CM6 1WN

      IIF 143
  • Kelly, Paul
    Irish company director born in April 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 35, Abbotts Hill, Malahide, Co Dublin, DUB, Ireland

      IIF 144
  • Kelly, Paul
    British external affairs director born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Swan Gardens 10, Piccadilly, London, W1J 0DD

      IIF 145
  • Kelly, Paul
    British retired born in July 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Foundry, 17 Oval Way, London, SE11 5RR

      IIF 146
  • Kelly, Paul
    British company director born in August 1960

    Registered addresses and corresponding companies
    • 16 Bramshill Rise, Walton, Chesterfield, Derbyshire, S40 2DG

      IIF 147 IIF 148
  • Kelly, Paul
    British sales born in August 1960

    Registered addresses and corresponding companies
    • 16 Bramshill Rise, Walton, Chesterfield, Derbyshire, S40 2DG

      IIF 149
  • Kelly, Paul
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 150
  • Kelly, Paul
    British removal contractor born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Bailie Drive, Bearsden, Glasgow, G61 3AH, Scotland

      IIF 151
  • Kelly, Paul
    British company director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 152
  • Kelly, Paul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Egerton House, 55 Hoole Road, Chester, CH2 3NJ

      IIF 153
  • Kelly, Paul
    British managing director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 505, Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 154
  • Kelly, Paul
    Irish sales born in March 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 155
  • Kelly, Paul Andrew
    British director born in August 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 34a, Clifton Street, Lytham, Lancashire, FY8 5EW

      IIF 156
  • Kelly, Paul John
    British builder born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 135, Reddenhill Road, Torquay, TQ1 3NT, England

      IIF 157
  • Kelly, Paul John
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 158
  • Kelly, Paul
    British company director born in July 1960

    Registered addresses and corresponding companies
    • Acacia Cottage, Wilstead Road, Elstow, Bedfordshire, MK42 9YE, England

      IIF 159
    • 33 Rectory Grove, Clapham Old Town, London, SW4 0DX

      IIF 160
  • Kelly, Paul
    British marketing director born in July 1960

    Registered addresses and corresponding companies
    • Acacia Cottage, Wilstead Road, Elstow, Bedfordshire, MK42 9YE, England

      IIF 161
  • Kelly, Paul
    Irish company director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Magherafelt Road, Castledawson, Magherafelt, County Londonderry, BT45 8AG, Northern Ireland

      IIF 162
  • Kelly, Paul Francis
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 163
    • Leofric House, Binley Road, Gosford Green, Coventry, CV3 1JN, United Kingdom

      IIF 164
  • Kelly, Paul Francis
    British engineer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 165
  • Kelly, Paul
    British none born in October 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 184, Birmingham Rd, Wylde Green, Sutton Coldfield, West Midlands, B72 1BX

      IIF 166
  • Kelly, Paul
    born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Exchange Square, Primrose Street, London, EC2A 2EN, England

      IIF 167
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 168
  • Kelly, Paul
    British chareterd accountant born in May 1965

    Registered addresses and corresponding companies
  • Kelly, Paul
    British chartered accountant born in May 1965

    Registered addresses and corresponding companies
    • 62 Compton Road, Winchmore Hill, London, N21 3NS

      IIF 172
  • Kelly, Martin Paul
    born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, The Stables, Newby Hall, Ripon, HG4 5AE, United Kingdom

      IIF 173
  • Kelly, Martin Paul
    British chairman born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Northern Lights Teaching School, Gargrave Road, Skipton, North Yorkshire, BD23 1QN, England

      IIF 174
    • Skipton Girls High School, Gargrave Road, Skipton, North Yorkshire, BD23 1QL

      IIF 175
  • Kelly, Martin Paul
    British chairman/director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 77, Gargrave Road, Skipton, North Yorkshire, BD23 1QN, England

      IIF 176
  • Kelly, Martin Paul
    British chief executive born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Kelly, Martin Paul
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom

      IIF 182
  • Kelly, Martin Paul
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Maypole House, Kail Lane, Thorpe, Skipton, North Yorkshire, BD23 6BB, United Kingdom

      IIF 183 IIF 184 IIF 185
  • Kelly, Martin Paul
    British group chief executive born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Browfield, 13 Raines Lane, Grassington, North Yorkshire, BD23 5NJ

      IIF 186
  • Kelly, Martin Paul
    British none born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Maypole Cottage, Kail Lane, Thorpe, Skipton, North Yorkshire, BD23 6BB, United Kingdom

      IIF 187
  • Kelly, Paul
    British salesman born in March 1953

    Resident in Gb

    Registered addresses and corresponding companies
    • 9, Drayton Close, Sale, M33 4NT, England

      IIF 188
  • Kelly, Paul Richards
    British arts entrepreneur born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sancreed Road, Poole, BH12 4DZ, England

      IIF 189
    • 17, Sancreed Road, Poole, Dorset, BH12 4DZ, United Kingdom

      IIF 190
  • Kelly, Paul Richards
    British event manager & fundraiser born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sancreed Road, Poole, BH12 4DZ, England

      IIF 191
  • Kelly, Paul Richards
    British events manager born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sancreed Road, Poole, BH12 4DZ, United Kingdom

      IIF 192
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ

      IIF 193
  • Kelly, Paul Richards
    British management consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sancreed Road, Poole, BH12 4DZ, United Kingdom

      IIF 194
  • Kelly, Paul Richards
    British

    Registered addresses and corresponding companies
    • 15 Kensington Road, Manchester, Lancashire, M21 9GH

      IIF 195
  • Kelly, Paul Richards
    British fundraiser

    Registered addresses and corresponding companies
    • 4 Park Street, Stoke, Plymouth, Devon, PL3 4BL

      IIF 196
  • Mr Paul Martin Kelly
    Northern Irish born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Magherafelt Road, Castledawson, Magherafelt, BT45 8AG, Northern Ireland

      IIF 197
  • Kelly, Martin Paul
    British

    Registered addresses and corresponding companies
  • Kelly, Martin Paul
    British chief executive

    Registered addresses and corresponding companies
  • Kelly, Paul
    British director

    Registered addresses and corresponding companies
    • 38, Haden Hill Road, Halesowen, West Midlands, B63 3NQ, United Kingdom

      IIF 207
  • Kelly, Paul
    Irish company director

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 208
  • Kelly, Paul
    Irish director

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 209
  • Kelly, Paul Richards
    British arts manager born in March 1956

    Registered addresses and corresponding companies
    • 15 Kensington Road, Manchester, Lancashire, M21 9GH

      IIF 210
  • Kelly, Paul Richards
    British fundraiser born in March 1956

    Registered addresses and corresponding companies
    • 4 Park Street, Stoke, Plymouth, Devon, PL3 4BL

      IIF 211
  • Kelly, Paul Richards
    British local government officer born in March 1956

    Registered addresses and corresponding companies
    • 4 Park Street, Stoke, Plymouth, Devon, PL3 4BL

      IIF 212
  • Kelly, Martin Paul

    Registered addresses and corresponding companies
    • Suite 11 The Stables, Newby Hall, Ripon, North Yprkshire, HG4 5AE, England

      IIF 213
  • Kelly, Paul
    Northern Irish director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Magherafelt Road, Castledawson, Magherafelt, BT45 8AG, Northern Ireland

      IIF 214
  • Kelly, Paul

    Registered addresses and corresponding companies
    • 35, Abbotts Hill, Malahide, Co Dublin, DUB, Ireland

      IIF 215
    • 15 Canalside, Exhall, Coventry, CV6 6RB

      IIF 216
    • Lovell House, 6 Archway, Hulme, Greater Manchester, M15 5RN

      IIF 217
    • Crows Nest Farm, Breakspear Road South, Ickenham, UB9 6LT, United Kingdom

      IIF 218
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 219
    • 34a, Clifton Street, Lytham St. Annes, FY8 5EW, United Kingdom

      IIF 220
    • 17, Sancreed Road, Poole, BH12 4DZ, United Kingdom

      IIF 221
    • Veelite, Kilbarry, Waterford, 11, Ireland

      IIF 222
  • Kelly, Paul Martin
    Northern Irish self employed born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Magherafelt Road, Castledawson, Magherafelt, BT45 8AG, Northern Ireland

      IIF 223
child relation
Offspring entities and appointments
Active 85
  • 1
    34 Clifton Street, Lytham, England
    Dissolved corporate (2 parents)
    Officer
    2010-01-25 ~ dissolved
    IIF 23 - director → ME
  • 2
    34a Clifton Street, Lytham St. Annes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    34a Clifton Street, Lytham St. Annes, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    290 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    The Old Post Office, 41 - 43 Market Place, Chippenham, Wiltshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,249,564 GBP2023-12-31
    Officer
    2024-10-31 ~ now
    IIF 138 - director → ME
  • 6
    1 Magherafelt Road, Castledawson, Magherafelt, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,659 GBP2023-07-31
    Officer
    2021-07-13 ~ now
    IIF 223 - director → ME
    Person with significant control
    2021-07-13 ~ 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
  • 7
    91-97 Saltergate, Chesterfield, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 84 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    48 Hillside Road Linton, Swadlincote, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,439 GBP2021-03-31
    Officer
    2012-03-20 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-13 ~ dissolved
    IIF 102 - director → ME
    2003-08-13 ~ dissolved
    IIF 209 - secretary → ME
  • 10
    BILL BUTTERS BUILDING CONTRACTORS LIMITED - 2011-07-25
    Maltravers House, Petters Way, Yeovil, England
    Corporate (3 parents)
    Equity (Company account)
    1,090,180 GBP2023-12-31
    Officer
    2002-08-27 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    Unit 41 & 41a, Deeside Industrial Estate Ch5 2nu, Wales, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 144 - director → ME
    2012-04-27 ~ dissolved
    IIF 215 - secretary → ME
  • 12
    327 Clifton Drive South, Lytham St Annes, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -3,294 GBP2024-03-31
    Officer
    2021-07-06 ~ now
    IIF 30 - director → ME
  • 13
    Aston House, Cornwall Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2004-10-20 ~ dissolved
    IIF 99 - director → ME
  • 14
    34a Clifton Street, Lytham St. Annes, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2014-02-14 ~ now
    IIF 31 - director → ME
  • 15
    34a Clifton Street, Lytham St. Annes, United Kingdom
    Corporate (2 parents)
    Officer
    2022-05-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    34a Clifton Street, Lytham St. Annes, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-25 ~ now
    IIF 220 - secretary → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 17
    The Bell, Great Easton, Dunmow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,648 GBP2021-10-31
    Officer
    2019-10-17 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    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
  • 18
    Unit 33 Westminster Industrial Park, Ellesmere Port
    Dissolved corporate (3 parents)
    Officer
    2009-10-22 ~ dissolved
    IIF 188 - director → ME
  • 19
    The Copper Room Deva Centre, Trinity Way, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    138 University Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 137 - director → ME
  • 21
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2003-01-10 ~ dissolved
    IIF 100 - director → ME
  • 22
    C/o Begbies Traynor Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Suite 11 The Stables, Newby Hall, Ripon, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 24
    Suite 11 The Stables, Newby Hall, Ripon, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 173 - llp-designated-member → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    Leofric House Binley Road, Gosford Green, Coventry, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    423,416 GBP2024-07-31
    Officer
    2018-02-05 ~ now
    IIF 164 - director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 26
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Corporate (2 parents)
    Equity (Company account)
    76,952 GBP2018-05-31
    Person with significant control
    2016-07-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 27
    505 Great Western Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-10 ~ now
    IIF 154 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    Aston House, Cornwall Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2001-09-11 ~ dissolved
    IIF 98 - director → ME
  • 29
    Aston House, Cornwall Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2004-08-17 ~ dissolved
    IIF 101 - director → ME
    2004-08-17 ~ dissolved
    IIF 208 - secretary → ME
  • 30
    45 Wycome Road, Hall Green, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -38,043 GBP2018-03-31
    Officer
    2013-05-01 ~ dissolved
    IIF 131 - director → ME
  • 31
    1 Magherafelt Road, Castledawson, Magherafelt, Northern Ireland
    Dissolved corporate (2 parents)
    Person with significant control
    2020-07-30 ~ 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
    IIF 86 - Right to appoint or remove directorsOE
  • 32
    GSN DEVELOPMENTS LIMITED - 2007-09-14
    Leofric House, Binley Road, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    4,500 GBP2024-07-31
    Officer
    2007-07-13 ~ now
    IIF 163 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 33
    C/o 16 Chaucer Close, Gateshead, England
    Corporate (2 parents)
    Equity (Company account)
    82,574 GBP2023-09-30
    Officer
    2010-09-27 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-09-04 ~ 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
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 34
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Corporate (5 parents)
    Officer
    2013-12-20 ~ now
    IIF 43 - director → ME
  • 35
    Lime House, 75 Church Road, Tiptree, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,956 GBP2024-03-31
    Officer
    2018-01-29 ~ now
    IIF 109 - director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 36
    ISIS CRYOGENIC ENGINEERING LIMITED - 2006-01-18
    Unit A, Avenue Four, Witney, Oxfordshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,828,774 GBP2024-03-31
    Officer
    2004-09-07 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -190 GBP2023-07-31
    Officer
    2016-07-06 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 38
    34a Clifton Street, Lytham, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-05 ~ dissolved
    IIF 24 - director → ME
  • 39
    1 Magherafelt Road, Castledawson, Magherafelt, County Londonderry, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,652 GBP2023-05-31
    Officer
    2015-02-10 ~ now
    IIF 162 - 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
  • 40
    Belfield, Addison Road, Newton Abbot, Devon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 41
    The Barn Cooles Farm, Upper Minety, Malmesbury, Wiltshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,215 GBP2017-01-31
    Officer
    1997-07-01 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 42
    5 Spire Close, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-05 ~ dissolved
    IIF 42 - director → ME
  • 43
    33 Millers Meadow, Rainow, Macclesfield, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -88 GBP2022-07-31
    Officer
    2020-08-31 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Leofric House, Binley Rd, Coventry, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    294,942 GBP2024-07-31
    Officer
    1995-06-13 ~ now
    IIF 165 - director → ME
  • 45
    12 Raps Green, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2008-09-03 ~ dissolved
    IIF 122 - director → ME
  • 46
    Crows Nest Farm, Breakspear Road South, Ickenham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-21 ~ dissolved
    IIF 218 - secretary → ME
  • 47
    Maypole House Kail Lane, Thorpe, Skipton, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 48
    6b Upper Water Street, Newry, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1.20 EUR2018-12-31
    Officer
    2011-05-09 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 49
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 27 - director → ME
  • 50
    Maypole House Kail Lane, Thorpe, Skipton, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 51
    Maypole House Kail Lane, Thorpe, Skipton, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2014-03-28 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 52
    2-4 Queen Street, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 107 - director → ME
  • 53
    NORTHERN LIGHTS TEACHING SCHOOL LIMITED - 2012-07-23
    Skipton Girls High School, Northern Lights Teaching School, Gargrave Road, Skipton, North Yorkshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    34,057 GBP2021-11-30
    Officer
    2014-09-16 ~ dissolved
    IIF 174 - director → ME
  • 54
    Oake, Taunton, Somerset, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    821,352 GBP2024-03-31
    Officer
    2019-10-30 ~ now
    IIF 140 - director → ME
  • 55
    5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    280,613 GBP2016-03-31
    Officer
    1996-04-04 ~ dissolved
    IIF 108 - director → ME
  • 56
    4 Bradford Drive, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    291,166 GBP2023-10-31
    Officer
    2006-10-17 ~ now
    IIF 130 - director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 57
    PAK ACCOUNTING & FINANCIAL SERVICES LIMITED - 2024-01-12
    18 Elm Road, Bebington, Wirral, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58,018 GBP2024-01-31
    Officer
    2015-01-28 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    135 Reddenhill Road, Torquay, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    943 GBP2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 157 - director → ME
  • 59
    Langton House 124 Acomb Road, Holgate, York, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,044 GBP2019-03-31
    Officer
    2017-10-04 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    GENEALOGY LIMITED - 2009-11-05
    Floor 33 25 Canada Square, Canary Wharf, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-10 ~ dissolved
    IIF 127 - director → ME
  • 61
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 28 - director → ME
    2021-09-23 ~ dissolved
    IIF 219 - secretary → ME
    Person with significant control
    2021-09-23 ~ dissolved
    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
  • 62
    Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 158 - director → ME
    Person with significant control
    2024-09-16 ~ now
    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
    IIF 70 - Right to appoint or remove directorsOE
  • 63
    34a Clifton Street, Lytham St. Annes, United Kingdom
    Corporate (2 parents)
    Officer
    2018-01-17 ~ now
    IIF 57 - llp-designated-member → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to appoint or remove members as a member of a firmOE
  • 64
    34a Clifton Street, Lytham St. Annes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -23,246 GBP2024-03-30
    Officer
    2018-02-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 65
    The Foundry, 17 Oval Way, London
    Corporate (11 parents)
    Officer
    2024-01-31 ~ now
    IIF 146 - director → ME
  • 66
    34a Clifton Street, Lytham St. Annes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,004 GBP2023-08-31
    Officer
    2022-08-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 67
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41 GBP2021-09-30
    Officer
    2013-09-19 ~ now
    IIF 151 - director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 68
    RICHMANS SWINDON LIMITED - 1990-07-26
    RICHMAN'S REMOVALS (SWINDON) LIMITED - 1990-06-18
    Transfer Bridge Industrial Est, County Road, Swindon, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    286,305 GBP2023-12-31
    Officer
    2020-07-30 ~ now
    IIF 139 - director → ME
  • 69
    17 Sancreed Road, Poole, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 194 - director → ME
    2017-03-08 ~ now
    IIF 221 - secretary → ME
    Person with significant control
    2017-03-08 ~ 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
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
  • 70
    91-97 Saltergate, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 83 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 71
    The Bell The Endway, Great Easton, Dunmow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 72
    SHARJAR CANINE PRODUCTIONS LIMITED - 2014-05-20
    1 Elmfield Avenue, Warrenpoint, Newry, County Down
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 106 - director → ME
  • 73
    Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    68,469 GBP2024-03-31
    Officer
    2021-02-09 ~ now
    IIF 150 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 74
    The Bell, Great Easton, Dunmow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 75
    34a Clifton Street, Lytham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-09-25 ~ dissolved
    IIF 156 - director → ME
  • 76
    17 Sancreed Road, Poole, England
    Corporate (2 parents)
    Officer
    2020-04-30 ~ now
    IIF 191 - director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 104 - Has significant influence or controlOE
  • 77
    Unit 34 67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 155 - director → ME
  • 78
    Herston Cross House, 230 High Street, Swanage, Dorset
    Corporate (3 parents)
    Equity (Company account)
    -944 GBP2023-10-30
    Officer
    2019-01-16 ~ now
    IIF 193 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 37 - Has significant influence or controlOE
  • 79
    Maypole House Kail Lane, Thorpe, Skipton, North Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,569 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    COASTAL LETTINGS LTD - 2014-03-07
    34a Clifton Street, Lytham St. Annes, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    39,917 GBP2024-03-31
    Officer
    2009-06-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 81
    14-16 Lord Street West, Blackburn, England
    Corporate (4 parents)
    Equity (Company account)
    824 GBP2024-03-31
    Officer
    2024-09-18 ~ now
    IIF 117 - director → ME
  • 82
    Unconfused Solutions Ltd Unit 10 Abeles Way, Holly Lane Ind Est, Atherstone, Warwickshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    66,709 GBP2021-07-31
    Officer
    2019-01-25 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    The Barn, Cooles Farm, Upper Minety Malmesbury, Wiltshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    365 GBP2018-01-31
    Officer
    1994-11-30 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    VEELITE LIGHTING LIMITED - 2018-05-15
    290 Moston Lane Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2010-02-03 ~ dissolved
    IIF 111 - director → ME
    2010-02-03 ~ dissolved
    IIF 222 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 85
    17 Sancreed Road, Poole, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,579 GBP2018-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 192 - director → ME
Ceased 68
  • 1
    31 Thornbury Road Thornbury Road, London
    Corporate (2 parents)
    Equity (Company account)
    2,055 GBP2023-12-31
    Officer
    1997-09-29 ~ 1999-01-28
    IIF 160 - director → ME
  • 2
    B & N CONSOLIDATED LIMITED - 2005-01-25
    Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-10-06 ~ 2008-10-31
    IIF 180 - director → ME
    2003-04-20 ~ 2007-08-31
    IIF 202 - secretary → ME
  • 3
    B+N PENSION TRUSTEES LIMITED - 2004-04-16
    EXISTINCOME LIMITED - 1992-05-11
    3rd Floor Scorex House, 1 Bolton Road, Bradford, United Kingdom
    Corporate (8 parents)
    Officer
    2002-08-22 ~ 2008-10-31
    IIF 179 - director → ME
  • 4
    PAN ENGLISH DEVELOPMENT COMPANY LIMITED - 2020-02-24
    FOLDERTRAVEL LIMITED - 2005-11-21
    3rd Floor Scorex House, 1 Bolton Road, Bradford, United Kingdom
    Corporate (3 parents)
    Officer
    2005-10-27 ~ 2007-08-31
    IIF 199 - secretary → ME
  • 5
    DOMUS MANAGEMENT SERVICES LIMITED - 2004-04-21
    ESTATE MANAGEMENT 99 LIMITED - 2001-09-26
    Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-08 ~ 2004-12-02
    IIF 177 - director → ME
    2003-04-11 ~ 2007-08-31
    IIF 205 - secretary → ME
  • 6
    B & N (SOUTH) LIMITED - 2004-05-04
    Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2003-04-20 ~ 2007-08-31
    IIF 204 - secretary → ME
  • 7
    Swan Gardens 10 Piccadilly, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    2013-09-19 ~ 2014-09-01
    IIF 145 - director → ME
  • 8
    Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2013-02-12 ~ 2014-09-25
    IIF 96 - director → ME
  • 9
    Asda House South Bank, Great Wilson Street, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2013-12-09 ~ 2014-09-25
    IIF 95 - director → ME
  • 10
    AUTISM ROCKS LTD - 2014-05-15
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    7,754 GBP2020-12-31
    Officer
    2014-04-28 ~ 2014-09-10
    IIF 120 - director → ME
  • 11
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    The Form Rooms, 22 Tower Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2008-02-13 ~ 2014-03-14
    IIF 88 - director → ME
  • 12
    Burghill Community Academy, Burghill, Hereford, Herefordshire
    Corporate (11 parents)
    Officer
    2015-09-01 ~ 2019-03-11
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-18
    IIF 5 - Has significant influence or control OE
  • 13
    The Art Depot, Eshton Road, Gargrave, Skipton, North Yorkshire
    Corporate (7 parents)
    Cash at bank and in hand (Company account)
    65,081 GBP2024-03-31
    Officer
    2016-11-10 ~ 2024-02-28
    IIF 114 - director → ME
  • 14
    EAST WEST EUROPEAN LOGISTICS LIMITED - 2020-05-13
    40a Clare Road, Tandragee, Craigavon, Co. Armagh, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2019-07-19 ~ 2019-08-09
    IIF 124 - director → ME
  • 15
    34a Clifton Street, Lytham St. Annes, England
    Corporate (10 parents)
    Equity (Company account)
    18,654 GBP2024-03-31
    Officer
    2005-08-16 ~ 2014-12-15
    IIF 52 - director → ME
  • 16
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-10-08 ~ 2019-05-21
    IIF 59 - director → ME
  • 17
    Suite1 Ground Floor, Sandhurst House 297 Yorktown Road, College Town, Sandhurst, England
    Corporate (6 parents)
    Equity (Company account)
    540,443 GBP2023-12-31
    Officer
    1992-06-10 ~ 1994-06-08
    IIF 148 - director → ME
  • 18
    Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Corporate (4 parents)
    Officer
    2002-07-08 ~ 2007-08-31
    IIF 178 - director → ME
    2003-04-20 ~ 2007-08-31
    IIF 203 - secretary → ME
  • 19
    C/o Begbies Traynor Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Corporate (2 parents)
    Officer
    2010-05-20 ~ 2021-05-31
    IIF 187 - director → ME
    2013-07-15 ~ 2021-05-31
    IIF 213 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2021-05-31
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    1 Worsley Court, High Street, Worsley, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    96,081 GBP2023-09-30
    Officer
    2019-03-01 ~ 2020-08-24
    IIF 153 - director → ME
  • 21
    CENTRE FOR CHINESE CONTEMPORARY ART LTD - 2022-11-02
    CHINESE ARTS CENTRE - 2015-01-28
    CHINESE VIEW ARTS ASSOCIATION - 2000-09-20
    Market Buildings, Thomas Street, Manchester
    Corporate (12 parents)
    Officer
    ~ 1992-07-09
    IIF 210 - director → ME
    ~ 1992-07-09
    IIF 195 - secretary → ME
  • 22
    Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-07-24 ~ 2008-10-31
    IIF 181 - director → ME
    2007-05-17 ~ 2008-07-24
    IIF 200 - secretary → ME
  • 23
    Iceoxford, Avenue Four, Witney, England
    Corporate (2 parents)
    Equity (Company account)
    24,881 GBP2024-03-31
    Officer
    2017-02-09 ~ 2017-11-23
    IIF 39 - director → ME
  • 24
    8 Charter House, Claremont Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-01-08 ~ 2024-09-12
    IIF 133 - director → ME
  • 25
    1 Magherafelt Road, Castledawson, Magherafelt, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2020-07-30 ~ 2021-06-08
    IIF 214 - director → ME
  • 26
    1 Western Terrace, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-05 ~ 2011-01-01
    IIF 143 - director → ME
  • 27
    Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-11-15 ~ 2007-08-31
    IIF 198 - secretary → ME
  • 28
    ACCOUNTANTS INDEMNITY MUTUAL UNDERWRITING ASSOCIATION LIMITED - 1989-12-14
    90 Fenchurch Street, London
    Corporate (9 parents)
    Officer
    2002-04-04 ~ 2003-11-20
    IIF 186 - director → ME
  • 29
    LIKESELECT LIMITED - 1997-06-13
    Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Corporate (12 parents, 1 offspring)
    Officer
    2005-02-22 ~ 2007-07-05
    IIF 97 - director → ME
  • 30
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Corporate (10 parents, 2 offsprings)
    Officer
    2005-02-22 ~ 2007-07-05
    IIF 91 - director → ME
  • 31
    34a Clifton Street, Lytham, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-16 ~ 2012-01-05
    IIF 40 - director → ME
  • 32
    25 Canada Square, Canary Wharf, London
    Dissolved corporate (1 parent)
    Officer
    2009-12-01 ~ 2010-09-01
    IIF 128 - director → ME
  • 33
    Leofric House, Binley Rd, Coventry, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    294,942 GBP2024-07-31
    Officer
    1995-06-13 ~ 2004-10-20
    IIF 216 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 34
    Dene House, North Road, Kirkburton, Huddersfield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -2,069 GBP2023-12-31
    Officer
    1994-05-13 ~ 1997-07-04
    IIF 147 - director → ME
  • 35
    8 Charter House, Claremont Rd, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-24
    Officer
    2016-02-22 ~ 2021-05-08
    IIF 110 - director → ME
    2012-10-18 ~ 2015-01-09
    IIF 134 - director → ME
    2011-05-10 ~ 2011-05-10
    IIF 135 - director → ME
    Person with significant control
    2016-05-03 ~ 2021-05-08
    IIF 69 - Has significant influence or control OE
  • 36
    COMPASS ROADSIDE LIMITED - 2001-05-31
    COMPASS PARKLANDS LIMITED - 2001-03-02
    GRANADA HOSPITALITY LIMITED - 2001-01-31
    GRANADA MOTORWAY SERVICES LIMITED - 1992-06-04
    Toddington Services Area, Junction 11/12, M1 (southbound), Toddington, Bedfordshire, England
    Corporate (5 parents, 14 offsprings)
    Officer
    2000-03-06 ~ 2003-02-11
    IIF 161 - director → ME
  • 37
    38 Haden Hill Road, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-18 ~ 2010-10-01
    IIF 125 - director → ME
    2009-09-18 ~ 2010-10-01
    IIF 207 - secretary → ME
  • 38
    SKIPTON GIRLS' HIGH SCHOOL ACADEMY TRUST - 2015-03-13
    77 Gargrave Road, Skipton, North Yorkshire, England
    Corporate (11 parents)
    Officer
    2012-04-02 ~ 2021-07-13
    IIF 176 - director → ME
  • 39
    4 Bradford Drive, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    291,166 GBP2023-10-31
    Person with significant control
    2016-07-01 ~ 2019-10-17
    IIF 49 - Ownership of shares – 75% or more OE
  • 40
    Unit 1 15b, Vandyke Road, Leighton Buzzard, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-01 ~ 2010-09-01
    IIF 126 - director → ME
    2010-03-01 ~ 2010-07-05
    IIF 129 - director → ME
  • 41
    ALNERY NO.2336 LIMITED - 2003-04-29
    Royal Liver Building, Pier Head, Liverpool, England
    Corporate (8 parents, 1 offspring)
    Officer
    2005-11-01 ~ 2006-11-14
    IIF 172 - director → ME
  • 42
    PERSHING KEEN & CO. LIMITED - 1990-06-01
    TWINSUIT LIMITED - 1987-01-29
    Royal Liver Building, Pier Head, Liverpool, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2005-10-06 ~ 2006-11-14
    IIF 169 - director → ME
  • 43
    PERSHING KEEN NOMINEES LIMITED - 2008-05-06
    RIGHTGROWTH LIMITED - 1987-02-09
    Royal Liver Building, Pier Head, Liverpool, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2005-10-12 ~ 2006-11-14
    IIF 170 - director → ME
  • 44
    HACKREMCO (NO.580) LIMITED - 1990-06-07
    Royal Liver Building, Pier Head, Liverpool, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2005-10-06 ~ 2006-11-14
    IIF 171 - director → ME
  • 45
    PHOENIX DANCE COMPANY - 2005-06-16
    Phoenix Dance Theatre St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire
    Corporate (8 parents, 1 offspring)
    Officer
    2013-11-01 ~ 2014-12-12
    IIF 94 - director → ME
  • 46
    SPRINGEARTH LIMITED - 2005-05-13
    6 Polruan Terrace, Millbridge, Plymouth, Devon, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,508 GBP2016-03-31
    Officer
    2006-07-06 ~ 2007-05-04
    IIF 212 - director → ME
  • 47
    Soundskills 7-9 Langcliffe Road, Brookfield, Preston, Lancashire
    Corporate (6 parents)
    Officer
    2018-10-12 ~ 2020-01-17
    IIF 116 - director → ME
  • 48
    Howick House C/o Icann, Howick House, Howick Park Avenue, Penwortham, Preston, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,821 GBP2024-03-31
    Officer
    2017-07-18 ~ 2019-04-15
    IIF 113 - director → ME
  • 49
    One Express, 1 George Leigh Street, Manchester
    Dissolved corporate (6 parents)
    Equity (Company account)
    39,418 GBP2021-03-31
    Officer
    2006-02-21 ~ 2007-08-31
    IIF 201 - secretary → ME
  • 50
    AMBULANCE AND COMMUNITY TRANSPORT LTD - 1996-09-10
    Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-04-20 ~ 2007-08-31
    IIF 206 - secretary → ME
  • 51
    90 Lake View Drive, Plymouth, Devon
    Dissolved corporate (4 parents)
    Officer
    2007-11-23 ~ 2008-05-24
    IIF 211 - director → ME
    2007-11-23 ~ 2008-05-24
    IIF 196 - secretary → ME
  • 52
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Corporate (1 parent)
    Officer
    2014-01-02 ~ 2014-09-10
    IIF 118 - director → ME
  • 53
    7 More London Riverside, London
    Corporate (1 parent)
    Officer
    2013-07-01 ~ 2014-09-10
    IIF 167 - llp-designated-member → ME
  • 54
    AESA HOLDINGS (UK) LIMITED - 2015-03-10
    7 More London Riverside, London
    Corporate (4 offsprings)
    Officer
    2014-06-25 ~ 2014-09-10
    IIF 119 - director → ME
  • 55
    CASTERBRIDGE ENTERPRISES LIMITED - 2000-02-11
    8 Clifford Street, London
    Corporate (5 parents)
    Equity (Company account)
    5,583,641 GBP2020-12-31
    Officer
    2000-02-02 ~ 2000-08-02
    IIF 149 - director → ME
  • 56
    SQUASH NUTRITION - 2019-11-20
    112-114 Windsor Street, Liverpool, England
    Corporate (8 parents)
    Equity (Company account)
    10,711 GBP2023-06-30
    Officer
    2010-12-10 ~ 2018-02-15
    IIF 112 - director → ME
  • 57
    The Resonance Centre The Old School House, Clayton Street, Manchester, England
    Corporate (7 parents)
    Officer
    2020-09-17 ~ 2022-04-19
    IIF 115 - director → ME
    2020-02-17 ~ 2021-02-24
    IIF 217 - secretary → ME
  • 58
    Central Ground, Coles Lane, Sutton Coldfield, West Midlands
    Corporate (8 parents)
    Equity (Company account)
    98,425 GBP2024-05-31
    Officer
    2014-12-01 ~ 2015-07-17
    IIF 166 - director → ME
  • 59
    7 More London Riverside, London
    Corporate (1 parent)
    Officer
    2014-04-14 ~ 2014-09-10
    IIF 168 - llp-designated-member → ME
  • 60
    170 Blandford Road, Poole, England
    Corporate (3 parents)
    Officer
    2019-08-10 ~ 2021-06-01
    IIF 189 - director → ME
  • 61
    Asda Stores, Great Wilson Street, South Bank, Leeds
    Corporate (7 parents)
    Officer
    2008-12-05 ~ 2014-09-12
    IIF 93 - director → ME
  • 62
    THE SCHOOL FOOD TRUST - 2012-11-12
    THE SCHOOL FOOD COMPANY - 2005-03-22
    30 Finsbury Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-11-01 ~ 2010-10-31
    IIF 92 - director → ME
  • 63
    The Lowry, Pier 8, Salford Quays
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2001-03-23 ~ 2001-07-28
    IIF 159 - director → ME
  • 64
    The Lowry, Pier 8, Salford Quays
    Corporate (6 parents)
    Officer
    2000-11-21 ~ 2014-12-11
    IIF 90 - director → ME
  • 65
    The Lowry, Pier 8, Salford Quays
    Corporate (18 parents)
    Officer
    2000-11-21 ~ 2014-12-11
    IIF 89 - director → ME
  • 66
    170 Blandford Road, Poole, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -220 GBP2024-03-31
    Officer
    2019-06-12 ~ 2021-06-01
    IIF 190 - director → ME
  • 67
    Dyke Yaxley Chartered, Accountants 1 Brassey Road, Old Potts Way Shrewsbury, Shropshire
    Corporate (6 parents)
    Equity (Company account)
    32,550 GBP2024-03-31
    Officer
    2014-10-22 ~ 2019-10-30
    IIF 54 - director → ME
  • 68
    The Secretary, Skipton Girls High School, Gargrave Road, Skipton, North Yorkshire
    Corporate (1 parent)
    Officer
    2014-09-16 ~ 2022-04-17
    IIF 175 - 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.