logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Paul

    Related profiles found in government register
  • Smith, Paul
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 1
  • Smith, Paul
    English born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Aveling Close, Purley, Surrey, CR8 4DX, United Kingdom

      IIF 2
  • Smith, Paul
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design Works, William Street, Felling, NE10 0JP, United Kingdom

      IIF 3
    • 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 4
  • Smith, Paul
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Borras Road, Wrexham, LL12 7EN, Wales

      IIF 5
  • Smith, Paul
    British welder born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 6
  • Smith, Paul
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 7
  • Smith, Paul
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 8
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 88, Queen St, Sheffield, S1 2FW, United Kingdom

      IIF 10
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 11
  • Smith, Paul
    British owner born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Oakland Road, Sheffield, S6 4LR, United Kingdom

      IIF 12
  • Smith, Paul
    British roofer born in June 1981

    Resident in United Kingdom

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

      IIF 13
    • 61, Hallowmoor Rd, Sheffield, S6 4WY, United Kingdom

      IIF 14
  • Smith, Paul
    British born in May 1982

    Resident in United Kingdom

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

      IIF 15
  • Smith, Paul
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Jubilee Drive, Walgrave, Northampton, NN6 9PR, United Kingdom

      IIF 16
  • Smith, Paul
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, London Road, Tunbridge Wells, Kent, TN1 1EA, United Kingdom

      IIF 17
  • Smith, Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-68, Blackburn Street, Blackburn Street Radcliffe, Manchester, M26 2JS, United Kingdom

      IIF 18
  • Smith, Paul
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 19
  • Smith, Paul
    British born in October 1978

    Resident in United Kingdom

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

      IIF 20
  • Smith, Paul
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 21 IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Smith, Paul
    British boxer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Ennismore Road, Crosby, L23 7UG, United Kingdom

      IIF 25
  • Smith, Paul
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 26
  • Smith, Paul
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 27
    • Unit 13e, 92 Burton Road, Sheffield, South Yorkshire, S3 8BX, England

      IIF 28
  • Smith, Paul
    British born in February 1983

    Resident in United Kingdom

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

      IIF 29
  • Smith, Paul
    British born in February 1984

    Resident in United Kingdom

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

      IIF 30
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 31
  • Smith, Paul
    British secretary born in February 1984

    Resident in United Kingdom

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

      IIF 32
  • Smith, Paul
    British plasterer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 33
  • Smith, Paul
    British born in September 1962

    Resident in United Kingdom

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

      IIF 34
    • Cargo Overseas Ltd, Floats Road, Manchester, M23 9NJ, England

      IIF 35
  • Smith, Paul
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Pentonville Road, London, N1 9JY

      IIF 36
  • Smith, Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ivycroft, Netherby Rise, Darlington, DL3 8SE, United Kingdom

      IIF 37
  • Smith, Paul
    British biomedical scientist born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Braemar Way, Nuneaton, Warwickshire, CV10 7LF

      IIF 38
    • Suite E, Ground Floor, Sovereign House, Stockport Road, SK8 2EA, United Kingdom

      IIF 39
  • Smith, Paul
    British postman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Darnets Field, Otford, Sevenoaks, Kent, TN14 5LB

      IIF 40
  • Smith, Paul
    British company director born in February 1964

    Resident in United Kingdom

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

      IIF 41
  • Smith, Paul
    British investment banker born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Sidings House, 10 Andre Street, London, E8 2AA, England

      IIF 42
  • Smith, Paul
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sarsen Court, Horton Avenue, Devizes, Wiltshire, SN10 2AZ, United Kingdom

      IIF 43
  • Smith, Paul
    British builder born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, Hertfordshire, AL5 4PT, United Kingdom

      IIF 44
  • Smith, Paul
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milton House, Church Road, Newton Abbot, TQ12 1FD, United Kingdom

      IIF 45
  • Smith, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mancroft Road, Tettenhall, Wolverhampton, West Midlands, WV6 8RP, England

      IIF 46
  • Smith, Paul
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 47
  • Smith, Paul
    British logistics manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 48
  • Smith, Paul
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 49
  • Smith, Paul
    British sales manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 50
  • Smith, Paul
    British software engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 449 Walkley Bank Road, Sheffield, S6 5AQ

      IIF 51
  • Smith, Paul
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 52
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 53
  • Smith, Paul
    British electrician born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Prenton Farm Road, Wirral, CH43 3BW, United Kingdom

      IIF 54
  • Smith, Paul
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rachel Kay-shuttleworth Building, 62-64 Yorkshire Street, Burnley, BB11 3BT, United Kingdom

      IIF 55
  • Smith, Paul
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Times Building, South Crescent, Llandrindod Wells, LD1 5DH, United Kingdom

      IIF 56
  • Smith, Paul
    British buisness owner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 57
  • Smith, Paul
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Romney Rd, Hillingdon, Hayes, Middlesex, UB4 8PU, United Kingdom

      IIF 58
  • Smith, Paul
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Leawood Road, Stoke-on-trent, Staffordshire, ST4 6JZ, United Kingdom

      IIF 59
  • Smith, Paul
    British aftersales manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Leawood Road, Trent Vale, ST4 6LA, United Kingdom

      IIF 60
  • Smith, Paul
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Dial Hill Road, Clevedon, BS21 7ER, United Kingdom

      IIF 61
    • Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 62
  • Smith, Paul
    British management consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Dial Hill Road, Clevedon, BS21 7ER, England

      IIF 63
  • Smith, Paul
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 64
    • 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 65
    • 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 66
    • Florida House, North Florida Road, Haydock, St. Helens, WA11 9UB, England

      IIF 67
  • Smith, Paul
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 68
    • 4, Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, DN22 8FB, United Kingdom

      IIF 69
  • Smith, Paul
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Clare Crescent, Leatherhead, Surrey, KT22 7QZ

      IIF 70
  • Smith, Paul
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 71 IIF 72
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 73
  • Smith, Paul
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St Helens Rd, Leigh, Leigh, WN7 4HG, United Kingdom

      IIF 74 IIF 75
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 76
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 78
  • Smith, Paul
    British manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH, United Kingdom

      IIF 79
  • Smith, Paul
    British mechanic born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 80
  • Smith, Paul
    British company director born in June 1976

    Resident in United Kingdom

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

      IIF 81
  • Smith, Paul
    British hairdresser born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lower Farlington Road, Farlington Farlington, Portsmouth, PO6 1JQ

      IIF 82
  • Smith, Paul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Percy Street, London, W1T 2DH, England

      IIF 83
  • Smith, Paul
    British born in February 1977

    Resident in United Kingdom

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

      IIF 84
  • Smith, Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Moncrieff Way, Livingston, EH54 8LL, Scotland

      IIF 85
  • Smith, Paula
    British born in May 1963

    Resident in United Kingdom

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

      IIF 86 IIF 87
  • Smith, Paul
    Dutch director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Regent Park Terrace, Leeds, LS6 2AX, United Kingdom

      IIF 88
  • Smith, Paul James
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watergate Building, New Crane Street, Chester, Cheshire, CH1 4JE, United Kingdom

      IIF 89
  • Smith, Paul
    Belgium director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Foleshill Road, Coventry, CV6 5AH, England

      IIF 90
  • Smith, Paul
    born in May 1976

    Resident in United Kingdom

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

      IIF 91
  • Smith, Paul
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 92
  • Smith, Paul
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 47, Kassapians, Albert Street, Baildon, Bradford, BD17 6AY, United Kingdom

      IIF 93
  • Smith, Paul
    Australian consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 94
  • Smith, Paul James
    British engineer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 95
  • Smith, Paul Anthony
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Merchant Court, Hebburn, Gateshead, NE31 2EX, United Kingdom

      IIF 96
    • 12 Merchant House, Merchant Court, Hebburn, Tyne And Wear, NE31 2EX, England

      IIF 97
  • Smith, Paul James
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 59, Middleton Hall Road, Birmingham, West Midlands, B30 1AF, England

      IIF 98
  • Smith, Paul James
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 99
  • Smith, Paul James
    British born in February 1983

    Resident in United Kingdom

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

      IIF 100
  • Smith, Paul James
    British engineer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Plymouth Drive, Fareham, Hampshire, PO14 3RF, England

      IIF 101
    • 25, Plymouth Drive, Fareham, PO14 3RF, England

      IIF 102
    • 25, Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3RF, United Kingdom

      IIF 103
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104
  • Smith, Paul Robert
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harvey Guinan Llp, Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 105
  • Smith, Paul Simon
    British builder born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 106
  • Smith, Paul, Mr.
    British energy assesor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 107
  • Smith, Paul-simon
    British born in February 1984

    Resident in United Kingdom

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

      IIF 108
    • Unit 3, 52, Alexandra Road, London, EN3 7EH, England

      IIF 109
  • Smith, Paul-simon
    British commercial manager born in February 1984

    Resident in United Kingdom

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

      IIF 110
  • Smith, Paul-simon
    British company director born in February 1984

    Resident in United Kingdom

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

      IIF 111
  • Smith, Paul-simon
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 112
  • Smith, Paul-simon
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27 Newfield Way, St. Albans, Hertfordshire, AL4 0GB

      IIF 115
    • 25 Burrowfields, Burrowfield, Unit 25, Welwyn Garden City, AL7 4SS, England

      IIF 116
  • Smith, Paul David
    British consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 41, Central Road, West Didsbury, Manchester, M20 4YE

      IIF 117
  • Smith, Steven Paul
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 118
  • Smith, Paul Robert
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 119
  • Smith, Robert Paul
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 120
  • Mr Paul Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design Works, William Street, Felling, Tyne & Wear, NE10 0JP, United Kingdom

      IIF 121
    • 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 122
  • Paul Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Jeffreys Road, Wrexham, LL12 7PB, United Kingdom

      IIF 123
  • Smith, Anthony Paul
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 124
  • Smith, Paul Anthony
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 125
  • Mr Paul Smith
    British born in May 1982

    Resident in United Kingdom

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

      IIF 126
  • Paul Smith
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 127
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 128
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 129
  • Smith, Paul
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 130 IIF 131
  • Smith, Paul
    British builder born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 62, Bluebell Rise Grange Park, Northampton, Northamptonshire, NN4 5DF, England

      IIF 132
  • Smith, Paul Jonathon
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 133
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 134 IIF 135
    • 13 Beacon Drive, Wideopen, Newcastle-upon-tyne, NE13 7HA, United Kingdom

      IIF 136 IIF 137 IIF 138
  • Smith, Paul Jonathon
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Jonathon
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 145
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 146 IIF 147
    • 116, Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 148
  • Smith, Paul Jonathon
    British none born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, Northumberland, NE24 4BF, United Kingdom

      IIF 149
  • Smith, Paul Jonathon
    British self employed born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Sharon
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 152
    • Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 153
  • Mr Paul Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 154
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 155
  • Mr Paul Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Poplar Avenue, Hove, East Sussex, Brighton, BN3 8PX, England

      IIF 156
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 157
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 158 IIF 159
  • Mr Paul Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 160
    • Unit 13e, 92 Burton Road, Sheffield, South Yorkshire, S3 8BX, England

      IIF 161
  • Mr Paul Smith
    British born in February 1983

    Resident in United Kingdom

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

      IIF 162
  • Mr Paul Smith
    British born in February 1984

    Resident in United Kingdom

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

      IIF 163
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 164
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 165
  • Paul James Smith
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watergate Building, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 166
  • Paul Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 167
    • 372, Lickey Road, Rednal, Birmingham, B45 8RZ, United Kingdom

      IIF 168
  • Paul Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 169
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 170
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 171
  • Paul Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 172
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 173
  • Paula Smith
    British born in May 1963

    Resident in United Kingdom

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

      IIF 174 IIF 175
  • Smith, Paul
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, United Kingdom

      IIF 176
  • Smith, Paul
    British heating engineer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 177
  • Smith, Paul
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 178
  • Smith, Paul
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 179
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 180
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 181
  • Smith, Paul
    British consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 182
  • Smith, Paul
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 183
  • Smith, Paul
    British trainer and consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 184
  • Smith, Paul
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Jeffreys Road, Wrexham, LL12 7PB, Wales

      IIF 185
  • Smith, Paul
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 186
    • 85, Bold Street, Liverpool, L1 4HF, England

      IIF 187 IIF 188
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 189
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 190
  • Smith, Paul
    British boxer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rgk Sport Limited, Fifth Floor, Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 191
  • Smith, Paul
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 129, New Court Way, Ormskirk, Lancashire, L39 2YT, England

      IIF 192
  • Smith, Paul
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 193
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 194
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 195
  • Smith, Paul
    British sportsman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 196
  • Smith, Paul
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 197
  • Smith, Paul
    British born in February 1984

    Resident in England

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

      IIF 198
  • Smith, Paul
    British engineer born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Station Road, Aberdeenshire, AB31 4JF, Scotland

      IIF 199
  • Smith, Paul
    British instructor born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Station Road, Torphins, AB31 4JF, Scotland

      IIF 200
  • Smith, Paul Dale
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 201
  • Smith, Paul Dale
    English builder born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 202
  • Mr Paul Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 203
  • Mr Paul Smith
    British born in September 1962

    Resident in United Kingdom

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

      IIF 204
  • Mr Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 205
  • Mr Paul Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 47, Kassapians, Albert Street, Bradford, BD17 6AY, United Kingdom

      IIF 206
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 207
  • Mr Paul Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, AL5 4PT, United Kingdom

      IIF 208
  • Mr Paul Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED, England

      IIF 209
  • Mr Paul Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Leawood Road, Stoke-on-trent, Staffordshire, ST4 6JZ, United Kingdom

      IIF 210
  • Mr Paul Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Dial Hill Road, Clevedon, BS21 7ER, United Kingdom

      IIF 211
    • Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 212
  • Mr Paul Smith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bridgewater Way, Liverpool, L36 0YF

      IIF 213
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 214
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 215
    • 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 216
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 217
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 218
    • C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 219
    • Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 220
  • Mr Paul Smith
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Moncrieff Way, Livingston, EH54 8LL, Scotland

      IIF 221
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 222
  • Mr Paul Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 223
  • Mr. Paul Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 224
  • Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Ground Floor, Sovereign House, SK8 2EA, United Kingdom

      IIF 225
  • Paul Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 226 IIF 227
    • Shrub Cottage, Manse Brae, Stirling, FK8 3BQ, United Kingdom

      IIF 228
  • Paul Smith
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 229
  • Paul Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 230
  • Paul Smith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 231 IIF 232
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 233 IIF 234
    • Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 235
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 236
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 237
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 238
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 239
  • Paul Smith
    British born in June 1976

    Resident in United Kingdom

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

      IIF 240
  • Paul Smith
    British born in August 1990

    Resident in United Kingdom

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

      IIF 241
  • Smith, Paul
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 227, Norwood Road, March, Cambridgeshire, PE15 8JL, England

      IIF 242
  • Smith, Paul
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 243
    • Oxford Street, Bilston, West Midlands, WV14 7DS

      IIF 244
  • Smith, Paul
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Nash Road, Redditch, Worcs, B98 7AS, England

      IIF 245
    • 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 246
  • Smith, Paul
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Springfield Crescent, Carluke, ML8 4JP

      IIF 247
  • Smith, Paul
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 60 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 248
  • Smith, Paul
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Springfield Crescent, Carluke, ML8 4JP, United Kingdom

      IIF 249
  • Smith, Paul
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 89 Seagrim Road, Bournemouth, Dorset, BH8 0BB

      IIF 250
    • 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 251
    • Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, BS35 3HQ

      IIF 252 IIF 253
  • Smith, Paul
    British group chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, BS35 3QH, United Kingdom

      IIF 254
  • Smith, Paul
    born in April 1965

    Resident in England

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

      IIF 255
  • Smith, Paul
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 256
    • 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 257
  • Smith, Paul
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71, Maiden Lane, Liverpool, L13 9AW, England

      IIF 258
  • Smith, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71, Maiden Lane, Liverpool, Merseyside, L13 9AN

      IIF 259
    • 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 260
  • Smith, Paul
    British multi-trader born in April 1965

    Resident in England

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

      IIF 261
  • Smith, Paul
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Centurion Way, Leyland, Lancashire, PR25 4GU, England

      IIF 262
    • Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, LU1 2SJ, United Kingdom

      IIF 263
  • Smith, Paul
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 264
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 265
    • 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 266
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 267 IIF 268 IIF 269
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 270
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 271 IIF 272 IIF 273
    • 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 276
  • Smith, Paul
    British caravan mechanic born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 57, Grange Drive, Hoghton, Preston, Lancs, PR5 0LP, England

      IIF 277
  • Smith, Paul
    British company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 278
    • 2nd, Floor Offices, 52-54 King Street, Stirling, FK8 1AY, Scotland

      IIF 279 IIF 280
    • Shrub Cottage, Gargunnock, Stirling

      IIF 281 IIF 282
  • Smith, Paul
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 283
    • Shrub Cottage, Gargunnock, Stirling

      IIF 284 IIF 285
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 286
  • Smith, Paul
    British management consultant born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 287
  • Smith, Paul
    British publican born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shrub Cottage, Gargunnock, Stirling

      IIF 288
  • Smith, Paul
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 289
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 290
    • Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 291
    • 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 292
  • Smith, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 293
    • 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 294
  • Smith, Paul
    British furniture sales born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 295
  • Smith, Paul
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Offices 3-4, The Coach House, Sherridge Road, Leigh Sinton, Worcestershire, WR13 5DB, England

      IIF 296
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 297
    • Fairways, Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, England

      IIF 298
    • Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 299
  • Smith, Paul
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lower Kingshill Farm, Sandlin, Leigh Sinton, Malvern, Worcestershire, WR13 5DN, England

      IIF 300
  • Smith, Paul
    British contracts director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 301
  • Smith, Paul
    British complementary therapist born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tyrrell Road, London, SE22 9NE, England

      IIF 302
  • Smith, Paul
    British marketing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Clifton Hill, Forton, Preston, PR3 0AR, England

      IIF 303
  • Smith, Paul
    British sales director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Clifton Hill, Forton Preston, PR3 0AR, United Kingdom

      IIF 304
  • Smith, Paul
    British commissioning manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flynn House, Cardiff Road, Rhydyfelin, Pontypridd, CF37 5HP, Wales

      IIF 305
  • Smith, Paul
    British music entertainment born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • June House 2a Moor Lane, Strensall, York, North Yorkshire, YO32 5UQ

      IIF 306
  • Smith, Paul
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harberton Road, London, N19 3JR, England

      IIF 307
  • Smith, Paul
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 308
    • Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 309
    • 3 Bridgewater Way, Huyton, Liverpool, L36 0YF

      IIF 310
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 311
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 312
    • C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 313
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 314
  • Smith, Paul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Henrietta Building, North Mersey Business Centre, Woodward Road Knowsley, Liverpool, Merseyside, L33 7UY, United Kingdom

      IIF 315
  • Smith, Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bridgewater Way, Liverpool, L36 0YF, United Kingdom

      IIF 316
  • Smith, Paul
    British qs born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 317
  • Smith, Paul
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 318
  • Smith, Paul
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 319
    • Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 320
  • Smith, Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36 Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 321
  • Smith, Paul
    British it management consultant born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 322
  • Smith, Paul
    British company director born in May 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE

      IIF 323
  • Smith, Paul
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Badger Bank Cottage, Bomish Lane Lower Withington, Macclesfield, SK11 9DW, England

      IIF 324
  • Smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, Cemetry Road, Wombwell, Barnsley, South Yorkshire, S73 8HZ, United Kingdom

      IIF 325
  • Smith, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 326
  • Smith, Paul
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Castlefields Gardens, Kintore, Inverurie, Aberdeenshire, AB51 0SJ, Scotland

      IIF 327
  • Smith, Paul
    Welsh manager born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 328
  • Smith, Paul
    British nione born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 28, Whites Road, Cleethorpes, N E Lincs, DN3 8RN

      IIF 329
  • Smith, Paul
    British broker born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 352, Rochester Road, Aylesford, ME20 7ED, United Kingdom

      IIF 333
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 334 IIF 335 IIF 336
    • Tottington Barn, 352 Rochester Road, Aylesford, Maidstone, Kent, ME20 7ED, United Kingdom

      IIF 337 IIF 338
  • Smith, Paul
    British financial consultant born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 339
  • Smith, Paul
    British n a born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, The Courtyard, Holding Street, Rainham, Kent, ME8 7HE

      IIF 340
  • Smith, Paul
    British none born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Lavender House, Main Road, Aylesby, Ne Lincolnshire, DN37 7AW, Uk

      IIF 341
  • Smith, Paul
    British company secretary born in June 1981

    Registered addresses and corresponding companies
    • 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 342
  • Smith, Paul-simon
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 343
  • Smith, Paul
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Maes Dewi, Capel Dewi, Carmarthen, Dyfed, SA32 8AD, United Kingdom

      IIF 344
  • Smith, Paul
    British director born in February 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British born in June 1965

    Registered addresses and corresponding companies
    • 58 Bridle Close, Paignton, Devon, TQ4 7ST

      IIF 349
  • Smith, Paul
    British director born in October 1966

    Resident in France

    Registered addresses and corresponding companies
    • Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 350
  • Smith, Paul
    British born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    British retailer born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    British sales manager born in October 1978

    Registered addresses and corresponding companies
    • 4 Laburnum Drive, Unsworth, Bury, Lancashire, BL9 8NB

      IIF 355
  • Smith, Paul Robert
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, Merseyside, L1 4AR, United Kingdom

      IIF 356
  • Smith, Paul Robert
    English director born in March 1982

    Resident in England

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

      IIF 357
  • Smith, Paul Simon
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 358
  • Mrs Sharon Morris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 359
  • Smith, Paul
    British sales director samas uk born in September 1962

    Registered addresses and corresponding companies
    • Richmond Cottage, Woodham Road, Stow Maries, Chelmsford, Essex, CM3 6SA

      IIF 360
  • Smith, Paul
    British director born in February 1964

    Registered addresses and corresponding companies
    • 174 Charlton Mead Drive, Bristol, BS10 6LH

      IIF 361
  • Smith, Paul
    British purchasing manager born in June 1973

    Registered addresses and corresponding companies
    • 59 Lark Rise, Martlesham Heath, Ipswich, Suffolk, IP5 3SA

      IIF 362
  • Smith, Paul
    British roofing born in June 1973

    Registered addresses and corresponding companies
    • 143 Jeffereys Crescent, Huyton, Liverpool, Merseyside, L36 4JS

      IIF 363
  • Smith, Paul
    British chef born in June 1976

    Registered addresses and corresponding companies
    • 73, Tuffnells Way, Harpenden, Hertfordshire, AL5 3HS

      IIF 364
  • Smith, Paul
    British salesman born in June 1976

    Registered addresses and corresponding companies
    • 5 Pervin Road, Cosham, Portsmouth, Hampshire, PO6 3DE

      IIF 365
  • Smith, Paul Dale
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 366
  • Smith, Paul James
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 367
  • Smith, Paul Robert
    English director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 368
  • Mr Robert Paul Smith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 369
  • Smith, Paul
    born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 370
  • Smith, Paul Brian
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 371
  • Smith, Paul Brian
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 372
  • Smith, Paul Christopher
    British removals

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 373
  • Smith, Paul John
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 374
  • Smith, Paul-simon
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cromwell Road, London, SW7 4EF, England

      IIF 375
  • Smith, Paul-simon
    British company director born in February 1984

    Resident in England

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

      IIF 376
  • Smith, Paul-simon
    British quantity surveyor born in February 1984

    Resident in England

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

      IIF 377
  • Mr Paul Anthony Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Merchant Court, Hebburn, Gateshead, NE31 2EX, United Kingdom

      IIF 378 IIF 379
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 380
  • Mr Paul James Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 381
  • Mr Paul James Smith
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Plymouth Drive, Fareham, Hampshire, PO14 3RF, England

      IIF 382
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 383 IIF 384
  • Mr Paul-simon Smith
    British born in February 1984

    Resident in United Kingdom

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

      IIF 385
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 386 IIF 387
    • Unit 3, 52, Alexandra Road, London, Enfield, EN3 7EH, England

      IIF 388
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 389
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 390
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 391
    • 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 392
    • 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 393
  • Smith, Paul
    British company director

    Registered addresses and corresponding companies
    • Shrub Cottage, Gargunnock, Stirling

      IIF 394
  • Smith, Paul
    British publican

    Registered addresses and corresponding companies
    • Shrub Cottage, Gargunnock, Stirling

      IIF 395
  • Smith, Paul
    born in September 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 The Parklands, Bolton, Lancashire, BL6 4SE

      IIF 396
  • Smith, Paul Andrew
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2.1, Building A2, 2 Appleby Yard, Soames Walk, London, SE10 0BJ, England

      IIF 397
  • Smith, Paul Andrew
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Montpelier Vale, London, SE3 0TA, England

      IIF 398
  • Smith, Paul Anthony
    British born in May 1969

    Resident in England

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

      IIF 399
  • Smith, Paul Anthony
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Ledran Close, Lower Earley, Reading, Berkshire, RG6 4JF, United Kingdom

      IIF 400
  • Smith, Paul Anthony Michael
    British consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Orchard Drive, Giffnock, Glasgow, G46 7NU, United Kingdom

      IIF 401
  • Smith, Paul Anthony Michael
    British corporate advisor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brodies Llp, 2 Blythswood Square, Glasgow, G2 4AD, United Kingdom

      IIF 402
  • Smith, Paul David
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30, Burton Road, Manchester, M20 3EB, England

      IIF 403 IIF 404
    • 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 405
  • Smith, Paul David
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 406
  • Smith, Paul David
    British economic development consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 407
  • Smith, Paul James
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wise Academies Head Office, Borodin Avenue, Sunderland, SR5 4NX, England

      IIF 408
  • Smith, Paul James
    British health and safety co born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fir Tree Lane, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, DH5 0GA, United Kingdom

      IIF 409
  • Smith, Paul James
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cheapside, Liverpool, L2 2DY, England

      IIF 410
  • Smith, Paul James
    British software engineer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4 Glyme Walk, Fords Farm, Calcot, Reading, RG31 7ZX, United Kingdom

      IIF 411
  • Smith, Paul Michael
    born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX

      IIF 412
  • Smith, Paul Robert
    British fencing contractor

    Registered addresses and corresponding companies
    • Three Acre Farm, Harefield Road, Rickmansworth, WD3 1PR, United Kingdom

      IIF 413
  • Smith, Paul Robert
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, High Street, Rickmansworth, Herts, WD3 1ER, England

      IIF 414
  • Smith, Paul Robert
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 415
  • Smith, Paul Robert
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Onsite Commercial, Belgrave Road, Southampton, SO17 3AN, England

      IIF 416
  • Smith, Paul Robert
    British salesman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 417
  • Bryant-smith, Paul
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cresswell Park, London, SE3 9RD, England

      IIF 418
  • Mr Paul Robert Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harvey Guinan Llp, Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 419
  • Mr Paul Smith
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 4SS

      IIF 420
  • Smith, Paul Jonathon
    British property investor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 421
  • Smith, Paul Michael
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 422
  • Smith, Paul Michael
    British head of sourcing born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, United Kingdom

      IIF 423
  • Smith, Paul, Councillor
    British regional officer born in February 1964

    Registered addresses and corresponding companies
    • 21 Raleigh Road, Bedminster, Bristol, BS3 1QP

      IIF 424
  • Smith, Ann Pauline
    British

    Registered addresses and corresponding companies
    • 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 425
  • Smith, Paul Anthony
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 426
  • Smith, Paul Anthony
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Paul Robert

    Registered addresses and corresponding companies
    • 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 432
  • Mr Paul Anthony Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 433
  • Smith, Paul

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annank, Ayr, Ayrshire, KA6 5EE, Scotland

      IIF 434
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 435
    • 372, Lickey Road, Rednal, Birmingham, West Midlands, B45 8RZ, United Kingdom

      IIF 436
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 437
    • Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 438
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 439 IIF 440
    • Lilford House, St Helens Rd, Leigh, Leigh, WN7 4HG, United Kingdom

      IIF 441 IIF 442
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 443
    • Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 444 IIF 445
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 446
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 447 IIF 448
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 449
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 450 IIF 451 IIF 452
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 453 IIF 454
    • 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 455
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 456 IIF 457
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 458
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 459
    • 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 460
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 461
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 462
    • 2nd, Floor Offices, 52- 54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 463
    • 2nd, Floor Offices, 52-54 King Street King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 464
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 465 IIF 466
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 467
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 468 IIF 469 IIF 470
    • 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 471
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 472
    • Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 473 IIF 474 IIF 475
    • 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 477
  • Smith, Paul Michael
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 478
  • Smith, Paul Michael
    British consultant company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 479
  • Smith, Paul Michael
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, George Square, Glasgow, G2 1AL, United Kingdom

      IIF 480
    • 83a, Candleriggs, Glasgow, G1 1LF, Scotland

      IIF 481
    • Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 482
    • R W F House, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 483
  • Smith, Paula

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

      IIF 484 IIF 485
  • Zammito-smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 133, Hough Lane, Wombwell, Barnsley, S73 0EG, England

      IIF 486
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 62, Bluebell Rise Grange Park, Northampton, NN4 5DF, England

      IIF 493
  • Mr Steven Paul Smith
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 494
  • Paul Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Dale Smith
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 497
    • 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 498
  • Mr Paul Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 227, Norwood Road, March, Cambridgeshire, PE15 8JL, England

      IIF 499
  • Mr Paul Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 500
  • Mr Paul Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harcourt Road, Windsor, Berkshire, SL4 5NA, England

      IIF 501
  • Mr Paul Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 60 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 502
  • Mr Paul Smith
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT

      IIF 503
  • Mr Paul Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 504
    • 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 505
    • 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 506
  • Mr Paul Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 507
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 508 IIF 509
    • Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 510
    • 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 511
  • Mr Paul Smith
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lomax House, Lomax Street, Rochdale, Lancashire, OL12 0JR

      IIF 512
    • Offices 3-4, The Coach House, Sherridge Road, Leigh Sinton, Worcestershire, WR13 5DB, England

      IIF 513
    • Lower Kingshill Farm, Sandlin, Leigh Sinton, Malvern, Worcestershire, WR13 5DN

      IIF 514
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 515
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 516
    • Fairways, Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, England

      IIF 517
    • Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 518
  • Mr Paul Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tyrrell Road, London, SE22 9NE, England

      IIF 519
  • Mr Paul Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ

      IIF 520 IIF 521
  • Mr Paul Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 102, Dial Hill Road, Clevedon, BS21 7ER, England

      IIF 522
  • Mr Paul Smith
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 105, Welham Road, London, SW16 6QH, England

      IIF 523
  • Mr Paul Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harberton Road, London, N19 3JR, England

      IIF 524
  • Mr Paul Smith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 525
    • Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 526
  • Mr Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 Lunham Road, London, SE19 1AA

      IIF 527
    • 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 528
  • Mr Paul Smith
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH

      IIF 529
    • 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 530
  • Mr Paul Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 123a, Allerton Road, Mossley Hill, Liverpool, L18 2DD, England

      IIF 531
  • Mr Paul Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kings Road, Calf Heath, Wolverhampton, WV10 7DU

      IIF 532
  • Mr Paul Smith
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Jeffreys Road, Wrexham, LL12 7PB, Wales

      IIF 533
  • Mr Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Bold Street, Liverpool, L1 4HF, England

      IIF 534
  • Mr Paul Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cresswell Park, London, SE3 9RD, England

      IIF 535
  • Paul, Smith
    British engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire Copper Tube, East Lancashire Road, Kirkby, Liverpool, L33 7TU

      IIF 536
  • Paul Smith
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annank, Ayr, Ayrshire, KA6 5EE, Scotland

      IIF 537
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 538 IIF 539
    • 3, Shaftesbury Lane, Glasgow, Glasgow, G3 8GU, Scotland

      IIF 540
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 541
  • Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 243, Becontree Avenue, Dagenham, RM8 2UT, England

      IIF 542
  • Sharon Morris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 543
  • Thomas, Sharon
    British hair stylist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 112, Hesketh Road, Stafford, ST17 9NF, United Kingdom

      IIF 544
  • Mr Paul Smith
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Building 1, Philips Campus, Wellhall Road, Hamilton, ML3 9BZ, Scotland

      IIF 545
  • Mr Paul Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 546
  • Mr Paul Smith
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT

      IIF 547
    • 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 548
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 549 IIF 550
    • 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY

      IIF 551
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY

      IIF 552 IIF 553 IIF 554
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY

      IIF 555
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 556 IIF 557
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 558
  • Mr Paul Smith
    British born in October 1966

    Resident in France

    Registered addresses and corresponding companies
    • Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 559
  • Mr Paul Smith
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Glaslyn, Tremont Road, Llandrindod Wells, LD1 5EB, Wales

      IIF 560
  • Mr Paul Smith
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 561
  • Mr Paul Smith
    Welsh born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 562
  • Paul Smith
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 563
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 564
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 565 IIF 566
  • Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 567
  • Paul Smith
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36 Ritherup Lane, Rainhill, Prescot, L35 4NZ, England

      IIF 568
  • Paul Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 569
  • Paul Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 570
  • Smith, Paul Christopher
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 571
    • 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 572
  • Smith, Paul Christopher
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 573
  • Smith, Paul Christopher
    British removals born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Garland Road, Stanmore, Middlesex, HA7 1NR, England

      IIF 574
  • Smith, Paul Christopher
    British transport born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 575
  • Smith, Paul Hinton, Councillor
    British councillor born in February 1964

    Registered addresses and corresponding companies
    • 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 576
  • Smith, Paul Hinton, Councillor
    British training officer born in February 1964

    Registered addresses and corresponding companies
    • 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 577
  • Mr Paul-simon Smith
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 578
  • Mr Paul Brian Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 579
    • 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 580
  • Mr Paul Dale Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 581
  • Mr Paul James Smith
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 582
  • Mr Paul James Smith
    British born in April 1983

    Resident in England

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

      IIF 583
  • Mr Paul John Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 584
  • Mr Paul Robert Smith
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 585
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 586
  • Mr Paul Simon Smith
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cranmere, Stirchley, Telford, TF3 1XS, England

      IIF 587
  • Mr Paul Smith
    British born in October 1982

    Resident in England And Wales

    Registered addresses and corresponding companies
    • Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 588
  • Mr Paul-simon Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cromwell Road, London, SW7 4EF, England

      IIF 589
  • Mr Paul Andrew Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Montpelier Vale, London, SE3 0TA, England

      IIF 590
    • 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, England

      IIF 591
  • Mr Paul Anthony Smith
    British born in May 1969

    Resident in England

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

      IIF 592
    • 1, The Green, Tadley, RG26 3PD, England

      IIF 593
  • Mr Paul David Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 594
  • Mr Paul David Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 595
  • Mr Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cheapside, Liverpool, L2 2DY, England

      IIF 596
    • 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 597
  • Mr Paul Robert Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, High Street, Rickmansworth, Herts, WD3 1ER, England

      IIF 598 IIF 599
  • Mr Paul Robert Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 600
    • 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 601
  • Mr Paul Robert Smith
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 602
  • Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 603
  • Mr Paul Anthony Michael Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX, United Kingdom

      IIF 604
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 605
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 606
    • 24 Fairway Drive, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 607
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 608
  • Mr Paul Zammito-smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, Aldham House Lane, Wombwell, Barnsley, S73 8RF, England

      IIF 609
  • Morris, Sharon

    Registered addresses and corresponding companies
    • Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 610
  • Mr Paul Anthony Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 611
  • Mr Paul Michael Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Orchard Drive, Giffnock, Glasgow, G46 7NU, Scotland

      IIF 612
  • Mr Paul Christopher Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 613
    • 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 614
child relation
Offspring entities and appointments
Active 271
  • 1
    3 Bridgewater Way, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-02-23 ~ dissolved
    IIF 316 - Director → ME
  • 2
    Times Building, South Crescent, Llandrindod Wells, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 560 - Has significant influence or control over the trustees of a trustOE
    IIF 560 - Has significant influence or controlOE
    IIF 560 - Has significant influence or control as a member of a firmOE
  • 3
    Florida House, North Florida Road, Haydock, St Helens, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 309 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 4
    64 Harcourt Road, Bushey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 571 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 613 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 613 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    22 Mornington Road, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2008-09-16 ~ dissolved
    IIF 117 - Director → ME
  • 6
    Units 3 & 4 Pinkers Court Briarlands Office Park, Gloucester Road, Rudgeway, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    5,850 GBP2024-03-31
    Officer
    2024-11-06 ~ now
    IIF 253 - Director → ME
  • 7
    8a Main Street, Cleland, Motherwell, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    474,420 GBP2024-03-31
    Officer
    2004-06-14 ~ now
    IIF 247 - Director → ME
  • 8
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,690,258 GBP2024-04-30
    Officer
    2022-11-02 ~ now
    IIF 473 - Secretary → ME
  • 9
    449 Walkley Bank Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2002-06-10 ~ dissolved
    IIF 51 - Director → ME
  • 10
    8 Kipling Way, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 364 - Director → ME
  • 11
    19 Malvern Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
  • 12
    52 King Street, Stirling, Stirling
    Dissolved Corporate (2 parents)
    Officer
    2002-01-30 ~ dissolved
    IIF 282 - Director → ME
    2002-01-30 ~ dissolved
    IIF 394 - Secretary → ME
  • 13
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -13,455 GBP2024-12-31
    Officer
    2019-01-21 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2022-01-02 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 14
    BLUE OAK VENTURES LTD - 2021-03-02
    PAUL SMITH ENTERPRISES LTD - 2020-07-17
    24 Fairway Drive, Blyth, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2020-03-31 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
  • 15
    57 Cemetry Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 325 - Director → ME
  • 16
    30 Rushmere Avenue, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 493 - Has significant influence or controlOE
  • 17
    87 Wrekin View, Madeley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-04-30
    Officer
    2015-04-16 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 583 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    47 Leawood Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 20
    42b High Street, Keynsham, Bristol, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-07-01 ~ now
    IIF 251 - Director → ME
  • 21
    WORLEY COURT ONE LIMITED - 2002-06-07
    MACE & JONES 2001 (105) LIMITED - 2002-01-04
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,114,822 GBP2024-04-30
    Officer
    2022-11-02 ~ now
    IIF 474 - Secretary → ME
  • 22
    25 Plymouth Drive, Stubbington, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-08 ~ dissolved
    IIF 103 - Director → ME
  • 23
    Wallend Farm Lower Road, Minster On Sea, Sheerness, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2020-05-06 ~ now
    IIF 299 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 518 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 518 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Unit 7 Sycamore Centre, Leigh St, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-03 ~ now
    IIF 11 - Director → ME
    2023-08-03 ~ now
    IIF 458 - Secretary → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 25
    Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-24 ~ now
    IIF 125 - Director → ME
  • 26
    Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-05-10 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 611 - Ownership of shares – More than 50% but less than 75%OE
    IIF 611 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-21 ~ dissolved
    IIF 259 - Director → ME
  • 28
    17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-06-28 ~ dissolved
    IIF 182 - Director → ME
    2024-06-28 ~ dissolved
    IIF 439 - Secretary → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
  • 29
    Paul Smith, 99 Aveling Close, Purley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-07-05 ~ now
    IIF 2 - Director → ME
  • 30
    21 Cheapside, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 596 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 596 - Right to appoint or remove directorsOE
  • 31
    24 Dale Street, The Temple, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,981 GBP2024-03-31
    Officer
    2023-01-03 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 597 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,421 GBP2017-06-30
    Officer
    2010-07-20 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 587 - Ownership of shares – 75% or moreOE
  • 33
    77 Forest Road, Piddington, Northampton, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 581 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,219 GBP2023-12-31
    Officer
    2022-12-22 ~ now
    IIF 137 - Director → ME
  • 35
    47 Leawood Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    2016-10-11 ~ dissolved
    IIF 60 - Director → ME
  • 36
    142 Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-05-01 ~ now
    IIF 375 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-03-31
    Officer
    2018-11-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
  • 38
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-19 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 487 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    2 Woodland Park, Stockton On The Forest, York, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 150 - Director → ME
  • 40
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 570 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 570 - Right to appoint or remove directors as a member of a firmOE
    IIF 570 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 41
    PAUL JONATHON SMITH LTD - 2019-09-21
    SMITH & WESTGARTH LTD - 2019-07-08
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-04-15 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 42
    116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 148 - Director → ME
  • 43
    Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 44
    MANCHESTER COMMUNITY LEISURE SERVICES LTD - 2025-04-16
    30 Burton Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    2025-02-18 ~ now
    IIF 404 - Director → ME
  • 45
    C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 279 - Director → ME
  • 46
    Unit 4 Vista Place, Coy Pond Buisiness Park Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-05 ~ dissolved
    IIF 400 - Director → ME
  • 47
    57 Grange Drive, Hoghton, Preston, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2013-12-02 ~ now
    IIF 262 - Director → ME
  • 48
    57 Grange Drive, Hoghton, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 277 - Director → ME
  • 49
    Cargo Overseas Ltd, Floats Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,542,460 GBP2024-09-30
    Officer
    2008-10-01 ~ now
    IIF 35 - Director → ME
  • 50
    SHILGAD LIMITED - 1984-04-25
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 285 - Director → ME
  • 51
    MM&S (5390) LIMITED - 2008-11-14
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 480 - Director → ME
  • 52
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 370 - LLP Designated Member → ME
  • 53
    International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    KAYMOD LIMITED - 1994-01-19
    52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (2 parents)
    Officer
    1993-12-31 ~ dissolved
    IIF 284 - Director → ME
  • 55
    Lynwood West Lane, North Yorkshire, Burn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,987 GBP2021-02-28
    Officer
    2019-02-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 56
    2nd Floor Offices, 52 -54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,812 GBP2024-02-29
    Officer
    2012-02-20 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 551 - Has significant influence or controlOE
  • 57
    C/o Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 402 - Director → ME
  • 58
    Astley Cottage Pendlebury Lane, Haigh, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    549,699 GBP2024-07-31
    Officer
    ~ now
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 59
    SPORTSTERS (EDINBURGH) LIMITED - 2012-10-18
    ROSIES FALKIRK LIMITED - 2012-10-16
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,001 GBP2024-02-29
    Officer
    2012-02-20 ~ now
    IIF 269 - Director → ME
    2012-02-20 ~ now
    IIF 466 - Secretary → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    2012-02-20 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 548 - Has significant influence or controlOE
  • 61
    2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,524 GBP2024-02-29
    Officer
    2012-02-20 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 555 - Has significant influence or controlOE
  • 62
    Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (2 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 281 - Director → ME
  • 63
    D C Consulting, 5 Dundee One, River Court, West Victoria Dock Road, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -88,643 GBP2024-04-05
    Officer
    2013-03-15 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 547 - Has significant influence or controlOE
  • 64
    45 Tyrrell Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2010-10-15 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 519 - Ownership of shares – 75% or moreOE
  • 65
    Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 516 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    469,190 GBP2021-08-31
    Officer
    2019-08-16 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    12 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    129,149 GBP2021-10-31
    Officer
    2021-01-20 ~ now
    IIF 1 - Director → ME
  • 68
    12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    876,839 GBP2021-10-31
    Officer
    2017-10-31 ~ now
    IIF 97 - Director → ME
  • 69
    HAPPYOPEN LIMITED - 1990-04-10
    1 Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    2,725 GBP2024-12-31
    Officer
    2009-12-08 ~ now
    IIF 65 - Director → ME
    2010-02-04 ~ now
    IIF 392 - Secretary → ME
  • 70
    Optionis House, 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,401 GBP2025-07-31
    Officer
    2019-10-04 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of shares – 75% or moreOE
  • 71
    Dundee One, 5 River Court, West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-06-13 ~ dissolved
    IIF 283 - Director → ME
    2023-06-13 ~ dissolved
    IIF 438 - Secretary → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
  • 72
    70 Seabourne Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2,219 GBP2024-04-30
    Officer
    2004-04-02 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 503 - Ownership of shares – More than 50% but less than 75%OE
  • 73
    3 Bridgewater Way, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,365 GBP2024-05-31
    Officer
    2021-05-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2023-03-02 ~ now
    IIF 275 - Director → ME
    2023-03-02 ~ now
    IIF 469 - Secretary → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 565 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    ANTSTOP LIMITED - 1981-12-31
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 346 - Director → ME
  • 76
    1 Mancroft Road, Tettenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 46 - Director → ME
  • 77
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 24 - Director → ME
    2020-04-08 ~ dissolved
    IIF 452 - Secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 78
    Swallows Barn, Bow Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-08 ~ dissolved
    IIF 21 - Director → ME
    2020-04-08 ~ dissolved
    IIF 437 - Secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 79
    26 High Street, Rickmansworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2003-11-19 ~ now
    IIF 119 - Director → ME
    2003-11-19 ~ now
    IIF 432 - Secretary → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 598 - Has significant influence or controlOE
  • 80
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 329 - Director → ME
  • 81
    EBBW VALE VISIONPLUS LIMITED - 1993-11-26
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-09-01 ~ now
    IIF 352 - Director → ME
  • 82
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    2016-09-01 ~ now
    IIF 351 - Director → ME
  • 83
    3 3 Cains Walk, Stoke Gifford, Bristol, South Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,032 GBP2025-03-31
    Officer
    2023-02-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 84
    Design Works, William Street, Felling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,946 GBP2021-02-28
    Person with significant control
    2019-02-25 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    ENDEAVOUR HOSPITAILITY LIMITED - 2020-01-14
    52-54 King Street, Stirling, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -524,769 GBP2024-02-26
    Officer
    2019-03-29 ~ now
    IIF 276 - Director → ME
    2019-03-29 ~ now
    IIF 471 - Secretary → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 227 - Right to appoint or remove directors as a member of a firmOE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 227 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    10\12 Commercial Street 10\12 Commercial Street, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    29 Rowley Bank, Stafford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 88
    61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 457 - Secretary → ME
  • 89
    Fairways Wallend Farm Lower Road, Minster On Sea, Sheerness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,693 GBP2024-02-29
    Officer
    2012-02-20 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 552 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 552 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    GAS & HEATING SOUTHEAST LIMITED - 2013-06-03
    1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    464,002 GBP2024-05-31
    Officer
    2006-11-01 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 520 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 520 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 520 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2013-06-07 ~ now
    IIF 374 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 521 - Ownership of shares – More than 50% but less than 75%OE
  • 93
    Red Robin Farm Sandlin, Leigh Sinton, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,102 GBP2024-09-30
    Officer
    2004-03-29 ~ now
    IIF 296 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 94
    K CARGO LTD - 2015-07-07
    73a High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,829 GBP2025-04-30
    Person with significant control
    2016-07-31 ~ now
    IIF 209 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 209 - Ownership of shares – More than 50% but less than 75%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 95
    4 WINDS GLOBAL MARKETING LTD - 2016-11-30
    C/o Campbell Dallas Llp Titanium 1, King's Inch Place, Renfrew, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    2015-07-16 ~ dissolved
    IIF 401 - Director → ME
  • 96
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-09-25 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 97
    85 Bold Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2022-10-02 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-19 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 86 - Director → ME
    2024-11-26 ~ now
    IIF 485 - Secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 100
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 87 - Director → ME
    2024-07-16 ~ now
    IIF 484 - Secretary → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 101
    64-68 Blackburn Street, Blackburn Street Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 18 - Director → ME
  • 102
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 103
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Merseyside, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    USUALSURFACE LIMITED - 1987-12-09
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    83,061 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-11-02 ~ now
    IIF 475 - Secretary → ME
  • 105
    26 The Green, Kings Norton, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,773 GBP2025-06-30
    Officer
    2006-06-07 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 523 - Ownership of shares – 75% or moreOE
  • 106
    142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 107
    9 Waldridge Lane, Chester Le Street, Co. Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 149 - Director → ME
  • 108
    12 Regent Park Terrace, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 88 - Director → ME
  • 109
    MARKET STREET EDINBURGH LIMITED - 2023-02-17
    52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,745 GBP2024-02-29
    Officer
    2019-12-17 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 557 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 557 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 557 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 557 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    1 Boldon Court Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 314 - Director → ME
  • 111
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    475,716 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-08-23 ~ now
    IIF 64 - Director → ME
  • 112
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    2009-07-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 113
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,177,979 GBP2024-03-31
    Officer
    2004-03-01 ~ now
    IIF 308 - Director → ME
    2005-08-23 ~ now
    IIF 391 - Secretary → ME
  • 114
    29 Chester Street, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 115
    Lilford House, St. Helens Rd, Leigh, Lancs
    Active Corporate (1 parent)
    Officer
    2019-04-23 ~ now
    IIF 72 - Director → ME
    2019-04-23 ~ now
    IIF 445 - Secretary → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 116
    45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,117 GBP2024-03-31
    Officer
    2022-09-10 ~ now
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    2022-09-10 ~ now
    IIF 205 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    C/o Harvey Guinan Llp Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 419 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 419 - Ownership of voting rights - More than 50% but less than 75%OE
  • 118
    24 Fairway Drive, Blyth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-08 ~ now
    IIF 135 - Director → ME
  • 119
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,962 GBP2024-03-31
    Officer
    2018-05-10 ~ now
    IIF 20 - Director → ME
    2018-05-10 ~ now
    IIF 447 - Secretary → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 120
    27 St. Pegas Road, Peakirk, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-12 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 540 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    26 High Street, Rickmansworth, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    544,452 GBP2024-10-31
    Officer
    1997-07-11 ~ now
    IIF 414 - Director → ME
    1997-07-11 ~ now
    IIF 413 - Secretary → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 599 - Has significant influence or controlOE
  • 122
    The Old Bank 187a Astley Road, Hale, Altringham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 258 - Director → ME
  • 123
    West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 603 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 603 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-26 ~ dissolved
    IIF 409 - Director → ME
  • 125
    3 Bridgewater Way, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    413,834 GBP2024-07-31
    Officer
    2008-01-17 ~ now
    IIF 310 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    4385, 13552018 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 586 - Has significant influence or controlOE
  • 127
    Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 128
    9-11 Vittoria Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    471,126 GBP2024-08-31
    Officer
    2017-03-15 ~ now
    IIF 371 - Director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 579 - Ownership of shares – More than 50% but less than 75%OE
  • 129
    The Granary, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 337 - Director → ME
  • 130
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 280 - Director → ME
  • 131
    45 Moncrieff Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 132
    Unit 2 Beta Way, Thorpe Industrial Park, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-12-19 ~ dissolved
    IIF 49 - Director → ME
  • 133
    3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    2008-01-15 ~ dissolved
    IIF 50 - Director → ME
  • 134
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,333 GBP2021-12-31
    Officer
    2018-08-25 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 500 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    Ledratek Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13 GBP2021-01-31
    Officer
    2011-10-12 ~ now
    IIF 399 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
  • 136
    Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,111 GBP2024-06-30
    Officer
    2008-04-14 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
  • 137
    Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 319 - Director → ME
  • 138
    Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 75 - Director → ME
    2024-05-17 ~ now
    IIF 442 - Secretary → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 139
    ELIM HOUSING SERVICES LIMITED - 2016-02-09
    FILBUK 538 LIMITED - 1999-03-12
    Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    653,000 GBP2022-03-31
    Officer
    2020-11-26 ~ now
    IIF 252 - Director → ME
  • 140
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011,414 GBP2024-02-28
    Officer
    2011-07-11 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 554 - Has significant influence or control as a member of a firmOE
    IIF 554 - Has significant influence or controlOE
  • 141
    BOWMUR SERVICES LIMITED - 2005-05-09
    PODBIR LIMITED - 1982-03-01
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,663,097 GBP2024-04-30
    Officer
    2022-11-02 ~ now
    IIF 476 - Secretary → ME
  • 142
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    993,583 GBP2018-07-31
    Officer
    2001-02-01 ~ now
    IIF 311 - Director → ME
    2006-05-16 ~ now
    IIF 461 - Secretary → ME
  • 143
    LONGWORTH SPECIALIST SERVICES LIMITED - 2021-03-30
    LINMY 101 LIMITED - 2001-01-24
    Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    120,752 GBP2019-07-31
    Officer
    2001-02-01 ~ now
    IIF 312 - Director → ME
    2006-05-16 ~ now
    IIF 462 - Secretary → ME
  • 144
    LONGWORTH FACADES LTD - 2024-09-19
    Florida House North Florida Road, Haydock, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    2021-03-25 ~ now
    IIF 67 - Director → ME
  • 145
    30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    2017-04-27 ~ now
    IIF 405 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 594 - Has significant influence or controlOE
  • 146
    30 Burton Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-13 ~ now
    IIF 403 - Director → ME
  • 147
    MAGIC PARCEL SOLUTIONS LTD - 2022-01-17
    50 Base Point, Aerodrome Road, Gosport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-02 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 601 - Ownership of shares – 75% or moreOE
  • 148
    Onsite Commercial, Belgrave Road, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 416 - Director → ME
  • 149
    FALKIRK CLUB LIMITED - 2022-08-01
    52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,134 GBP2024-02-29
    Officer
    2020-07-17 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2021-10-14 ~ now
    IIF 263 - Director → ME
  • 151
    C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,760 GBP2018-04-30
    Officer
    2016-12-23 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
  • 152
    C/o Brodies Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-02-18 ~ dissolved
    IIF 412 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Right to surplus assets - 75% or moreOE
  • 153
    S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 73 - Director → ME
    2023-10-19 ~ now
    IIF 446 - Secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 154
    Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,776 GBP2024-11-30
    Officer
    2013-06-21 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 155
    International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 578 - Has significant influence or controlOE
  • 156
    15 Kings Road, Calf Heath, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    395,232 GBP2024-05-31
    Person with significant control
    2017-05-08 ~ now
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 157
    27 Newfield Way, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-07-06 ~ now
    IIF 116 - Director → ME
  • 158
    3 Princes Court, Royal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,228 GBP2024-09-30
    Officer
    2015-09-30 ~ now
    IIF 318 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 159
    Equinox House, Clifton Park Avenue, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-11-12 ~ dissolved
    IIF 306 - Director → ME
  • 160
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 602 - Has significant influence or controlOE
  • 161
    Unit 4 Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 95 - Director → ME
  • 162
    Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,682 GBP2017-03-31
    Officer
    2011-03-17 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - More than 50% but less than 75%OE
  • 163
    7a Caer Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 562 - Has significant influence or controlOE
  • 164
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 165
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 166
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-17 ~ dissolved
    IIF 338 - Director → ME
  • 167
    60 Phoenix Court Black Eagle Drive, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-13 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2022-08-13 ~ dissolved
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 168
    Airport House, Suite 43-45 Purley Way, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    261,947 GBP2024-03-31
    Officer
    2007-03-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 169
    Unit 17, Mersey House 140 Speke Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,159 GBP2024-07-31
    Officer
    2021-07-13 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 585 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 585 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    3 Clarendon Court, Clarendon Road, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,640 GBP2024-08-31
    Officer
    2017-05-22 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 504 - Has significant influence or controlOE
  • 171
    15 Coronation Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-04-13 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
  • 172
    36 Prenton Farm Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 54 - Director → ME
  • 173
    36 Ritherup Lane Rainhill, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,246 GBP2017-08-31
    Officer
    2016-08-25 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 568 - Ownership of shares – 75% or moreOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Has significant influence or controlOE
    IIF 568 - Right to appoint or remove directorsOE
  • 174
    PAUL R S LIMITED - 2025-12-16
    24 Bucksey Road, Gosport, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 415 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
  • 175
    Philips Accountants, 286b Chase Road, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 106 - Director → ME
  • 176
    Lomax House, Lomax Street, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    464,582 GBP2025-03-31
    Officer
    2004-01-13 ~ now
    IIF 53 - Director → ME
  • 177
    Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,798 GBP2024-04-30
    Officer
    2016-04-26 ~ now
    IIF 298 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 517 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    36 Lindisfarne Way, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-07-31
    Officer
    2021-07-12 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 497 - Has significant influence or controlOE
  • 179
    Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    202 GBP2024-02-28
    Officer
    2018-02-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 180
    The Station House, 15 Station Road, St. Ives, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,404 GBP2022-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
  • 181
    227 Norwood Road, March, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 182
    Maes Dewi, Capel Dewi, Carmarthen, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    2007-10-23 ~ dissolved
    IIF 344 - Director → ME
  • 183
    2 Garland Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 572 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Right to appoint or remove directorsOE
  • 184
    32 Harberton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,132 GBP2024-05-31
    Officer
    2017-05-30 ~ now
    IIF 307 - Director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
  • 185
    49 Borras Road, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 5 - Director → ME
  • 186
    8 Tweeddale Crescent, Gifford, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,660 GBP2020-11-30
    Officer
    2015-11-13 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 187
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    88 Queen St, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 10 - Director → ME
  • 189
    200 Drake Street, Rochdale, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-06 ~ now
    IIF 297 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 190
    102 Dial Hill Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,785 GBP2021-12-31
    Officer
    2007-04-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-17 ~ dissolved
    IIF 522 - Ownership of shares – 75% or moreOE
  • 191
    243 Becontree Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Right to appoint or remove directorsOE
  • 192
    Flat 3 59 Middleton Hall Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,419 GBP2024-10-31
    Officer
    2021-10-15 ~ now
    IIF 98 - Director → ME
    2021-10-15 ~ now
    IIF 436 - Secretary → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 168 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 193
    25 Plymouth Drive, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 194
    23 Jeffreys Road, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -10,103 GBP2024-06-30
    Officer
    2023-06-15 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 195
    4 Bridge Business Park, Whetsted Road Five Oak Green, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,482 GBP2023-04-30
    Officer
    2005-07-08 ~ dissolved
    IIF 40 - Director → ME
  • 196
    The Lodge Clifton Hill, Forton, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 303 - Director → ME
  • 197
    Building 1, Philips Campus, Wellhall Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 545 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    C/o B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 574 - Director → ME
  • 199
    C/o B&c Associates, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-29 ~ dissolved
    IIF 575 - Director → ME
  • 200
    17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2016-10-25 ~ now
    IIF 179 - Director → ME
    2016-10-25 ~ now
    IIF 434 - Secretary → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
  • 201
    23 Jeffreys Road, Wrexham, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 4 - Director → ME
    2024-10-28 ~ now
    IIF 477 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 202
    284 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 90 - Director → ME
  • 203
    25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    103,317 GBP2024-09-30
    Officer
    2003-05-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 204
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 195 - Director → ME
    2021-11-29 ~ dissolved
    IIF 449 - Secretary → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 205
    C/o Longworth Building Services Limited North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    32,614 GBP2024-10-31
    Officer
    2015-01-22 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    Florida House North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,729 GBP2016-01-31
    Officer
    2015-01-22 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    REGAL ESTATES (MAIDSTONE) LIMITED - 2005-06-23
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    1999-07-14 ~ dissolved
    IIF 330 - Director → ME
  • 208
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2004-07-29 ~ dissolved
    IIF 334 - Director → ME
  • 209
    RESTORE LTD. - 2010-07-21
    Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 345 - Director → ME
  • 210
    BREWHEMIA LIMITED - 2020-08-07
    LOCHRISE 2 LIMITED - 2017-02-14
    C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -983,209 GBP2021-02-28
    Officer
    2012-02-20 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 550 - Has significant influence or control as a member of a firmOE
    IIF 550 - Has significant influence or controlOE
    2016-10-26 ~ now
    IIF 549 - Has significant influence or controlOE
  • 211
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 212
    4385, 12053637 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-06-17 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 213
    PAUL SMITH BOXING LIMITED - 2013-11-14
    Rgk Sport Limited, Rgk Sport Limited Fifth Floor, Horton House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 191 - Director → ME
  • 214
    Clock Tower House, Trueman Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 588 - Has significant influence or controlOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 215
    26 Oakland Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 216
    Unit B8, Allison Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-05-31
    Officer
    2014-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 217
    104 Crookes, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,226 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 7 - Director → ME
    2019-12-04 ~ now
    IIF 456 - Secretary → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 218
    Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    2005-03-30 ~ dissolved
    IIF 360 - Director → ME
  • 219
    Lilford House, St. Helens Road, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 124 - Director → ME
    2025-03-07 ~ now
    IIF 71 - Director → ME
    2025-03-07 ~ now
    IIF 444 - Secretary → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 220
    Sas Automotive Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 567 - Ownership of shares – 75% or moreOE
  • 221
    3 Hucklow Gardens, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 57 - Director → ME
    2022-09-23 ~ dissolved
    IIF 460 - Secretary → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 222
    104 Crookes, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 131 - Director → ME
    2025-03-21 ~ now
    IIF 455 - Secretary → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
  • 223
    5 Dob Holes Lane, Smalley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 78 - Director → ME
    2019-05-23 ~ dissolved
    IIF 459 - Secretary → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 224
    6 Cresswell Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-03-31
    Officer
    2023-06-07 ~ now
    IIF 418 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 535 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-12 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 226
    5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 227
    Smart Box Office Ltd, 85 Bold Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-11-29 ~ now
    IIF 188 - Director → ME
  • 228
    17 Braemar Way, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    465 GBP2016-06-30
    Officer
    2007-06-06 ~ dissolved
    IIF 38 - Director → ME
  • 229
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 230
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-04-05 ~ dissolved
    IIF 140 - Director → ME
  • 231
    Watergate Building, New Crane Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
  • 232
    25 Plymouth Drive, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 102 - Director → ME
  • 233
    61 Hallowmoor Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 495 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 495 - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    14 Ennismore Road, Crosby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 25 - Director → ME
  • 235
    71 Maiden Lane, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,565 GBP2024-09-30
    Officer
    2023-09-22 ~ now
    IIF 257 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 236
    123a Allerton Road, Mossley Hill, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,358 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 531 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    52-54 King Street, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 271 - Director → ME
    2024-04-11 ~ now
    IIF 468 - Secretary → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
  • 238
    30-36 Napier Place Wardpark North, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 546 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
  • 240
    Dundee One, River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    725 GBP2024-03-31
    Officer
    2018-10-11 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
  • 241
    FRANCOL LIMITED - 1998-05-27
    52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (2 parents)
    Officer
    1996-01-13 ~ dissolved
    IIF 288 - Director → ME
    1996-01-13 ~ dissolved
    IIF 395 - Secretary → ME
  • 242
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-11-30
    Officer
    2015-11-25 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 243
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 143 - Director → ME
  • 244
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-15 ~ dissolved
    IIF 294 - Director → ME
  • 245
    SUPPORT ME LIMITED - 2025-04-28
    17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 181 - Director → ME
    2025-04-23 ~ now
    IIF 450 - Secretary → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
  • 246
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 77 - Director → ME
    2022-12-30 ~ dissolved
    IIF 448 - Secretary → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 247
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 80 - Director → ME
    2018-02-06 ~ dissolved
    IIF 453 - Secretary → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 248
    52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 272 - Director → ME
    2024-11-18 ~ now
    IIF 470 - Secretary → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 249
    Paul Reynolds Centre, Foregate Street, Stafford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,673 GBP2024-01-31
    Officer
    2012-01-25 ~ now
    IIF 153 - Director → ME
    2012-01-25 ~ now
    IIF 610 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 543 - Ownership of shares – 75% or moreOE
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
  • 250
    129 New Court Way, Ormskirk, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 192 - Director → ME
  • 251
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 252
    4 Olivia Court, 77 Semilong Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-15 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2022-05-15 ~ dissolved
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 253
    THE HENGIST RESTUARANT LIMITED - 2008-12-01
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-12-05 ~ dissolved
    IIF 335 - Director → ME
  • 254
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 180 - Director → ME
    2023-12-15 ~ now
    IIF 440 - Secretary → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
  • 255
    NATION OF SOUND LIMITED - 2025-12-05
    17 Weston Avenue, Annbank, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 19 - Director → ME
    2025-10-01 ~ now
    IIF 435 - Secretary → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 256
    International House, 61 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 257
    12 Danesmoor Road Danesmoor Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 595 - Has significant influence or controlOE
    IIF 595 - Has significant influence or control as a member of a firmOE
  • 258
    24 Fairway Drive, Blyth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-12 ~ now
    IIF 134 - Director → ME
  • 259
    Tps Logistics (uk), Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 16 - Director → ME
  • 260
    Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 74 - Director → ME
    2024-05-16 ~ now
    IIF 441 - Secretary → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 261
    13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,366 GBP2023-12-31
    Officer
    2022-12-22 ~ now
    IIF 136 - Director → ME
  • 262
    13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 489 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 264
    Kiln Lane, Stallingborough, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 341 - Director → ME
  • 265
    6 Station Road, Torphins, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 200 - Director → ME
  • 266
    UK PLASTICS DIRECT LTD - 2013-04-05
    Unit 9 Nash Road, Redditch, Worcs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,929,568 GBP2024-10-31
    Officer
    2013-04-03 ~ now
    IIF 245 - Director → ME
  • 267
    166 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-04 ~ dissolved
    IIF 37 - Director → ME
  • 268
    6 Station Road, Station Road, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 199 - Director → ME
  • 269
    Marketing House, Manor Way, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,816 GBP2025-03-31
    Officer
    2021-03-09 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 510 - Has significant influence or controlOE
  • 270
    WYCS LIMITED - 2023-01-16
    Heritage Exchange, South Lane, Elland, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,583 GBP2024-07-31
    Officer
    2018-07-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 271
    416 Green Lane, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    6,623 GBP2024-07-31
    Officer
    2003-08-01 ~ now
    IIF 246 - Director → ME
    2003-08-01 ~ now
    IIF 425 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
Ceased 111
  • 1
    8 Lunham Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2020-11-20
    IIF 527 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Bennett Verby, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2000-02-01 ~ 2001-02-01
    IIF 363 - Director → ME
  • 3
    ABERGAVENNY VISIONPLUS LIMITED - 1994-01-13
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-09-01 ~ 2022-07-31
    IIF 354 - Director → ME
  • 4
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    2016-09-01 ~ 2022-07-31
    IIF 353 - Director → ME
  • 5
    183 Havant Road, Drayton, Portsmouth, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-16 ~ 2021-06-21
    IIF 81 - Director → ME
    2020-09-16 ~ 2021-06-14
    IIF 451 - Secretary → ME
    Person with significant control
    2020-09-16 ~ 2021-06-21
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    4385, 11102980 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -3,678 GBP2020-12-31
    Officer
    2018-08-21 ~ 2020-07-18
    IIF 108 - Director → ME
  • 7
    ALBAN HOTEL PLC - 2017-02-28
    MILLCARE LIMITED - 2010-05-13
    C/o Forvis Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,340 GBP2024-08-31
    Officer
    2011-01-31 ~ 2011-11-29
    IIF 482 - Director → ME
  • 8
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -13,455 GBP2024-12-31
    Person with significant control
    2019-01-21 ~ 2019-12-17
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Ownership of voting rights - 75% or more OE
    IIF 607 - Ownership of shares – 75% or more OE
  • 9
    BLUE OAK ASSETS LTD - 2021-03-02
    The Auld Bank, 3 Front Street, Hetton-le-hole, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,895 GBP2024-01-31
    Officer
    2019-07-18 ~ 2020-03-06
    IIF 151 - Director → ME
    Person with significant control
    2019-07-18 ~ 2019-12-19
    IIF 606 - Ownership of shares – 75% or more OE
    IIF 606 - Right to appoint or remove directors OE
    IIF 606 - Ownership of voting rights - 75% or more OE
  • 10
    PATCO LIMITED - 2011-04-19
    Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    755,525 GBP2024-03-31
    Officer
    2011-03-01 ~ 2011-12-31
    IIF 483 - Director → ME
  • 11
    Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-12-24 ~ 2026-01-31
    IIF 433 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Croft Myl Lg1 Croft Myl, West Parade, Halifax, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    90,798 GBP2024-12-31
    Officer
    2008-05-01 ~ 2016-06-01
    IIF 423 - Director → ME
  • 13
    Sarsen Court, Horton Avenue, Devizes, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2014-02-07 ~ 2015-11-18
    IIF 43 - Director → ME
  • 14
    CARDIFF INDEPENDENT LIVING COMPANY LIMITED - 2001-04-03
    Flynn House Cardiff Road, Rhydyfelin, Pontypridd, Wales
    Active Corporate (6 parents)
    Officer
    2021-03-22 ~ 2023-10-30
    IIF 305 - Director → ME
  • 15
    52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,687 GBP2025-02-28
    Officer
    2019-03-13 ~ 2022-08-01
    IIF 286 - Director → ME
    2019-03-13 ~ 2022-08-01
    IIF 472 - Secretary → ME
    Person with significant control
    2019-03-13 ~ 2022-08-01
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Right to appoint or remove directors as a member of a firm OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 16
    Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,421 GBP2017-06-30
    Officer
    2009-05-05 ~ 2010-07-20
    IIF 295 - Director → ME
  • 17
    13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,219 GBP2023-12-31
    Person with significant control
    2022-12-22 ~ 2022-12-22
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BERKLEY JACOBS FINANCIAL SERVICES LIMITED - 1992-11-06
    1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    1995-01-30 ~ 1995-12-22
    IIF 339 - Director → ME
    1995-01-31 ~ 1995-11-29
    IIF 390 - Secretary → ME
  • 19
    Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ 2020-12-15
    IIF 39 - Director → ME
  • 20
    142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ 2022-03-17
    IIF 113 - Director → ME
    Person with significant control
    2021-05-10 ~ 2022-03-17
    IIF 387 - Ownership of shares – 75% or more OE
  • 21
    MCCORMICK & COMPANY LTD. - 2012-05-23
    COVEY, MCCORMICK ADVERTISING LIMITED - 1997-05-02
    POLEFAST LIMITED - 1988-01-20
    New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-01-12 ~ 2016-08-12
    IIF 327 - Director → ME
  • 22
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    2012-02-20 ~ 2012-05-27
    IIF 463 - Secretary → ME
  • 23
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    SECKLOE 128 LIMITED - 2002-10-29
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (4 parents)
    Officer
    2019-06-11 ~ 2021-02-25
    IIF 428 - Director → ME
  • 24
    2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,524 GBP2024-02-29
    Officer
    2012-02-20 ~ 2012-05-27
    IIF 467 - Secretary → ME
  • 25
    12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    469,190 GBP2021-08-31
    Person with significant control
    2019-08-17 ~ 2019-11-21
    IIF 379 - Has significant influence or control OE
  • 26
    12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    876,839 GBP2021-10-31
    Person with significant control
    2017-10-31 ~ 2019-11-21
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Kpmg, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2005-01-29 ~ 2005-09-28
    IIF 479 - Director → ME
  • 28
    Buiding A06 Magna 34 Business Park, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-12-22 ~ 2006-02-15
    IIF 355 - Director → ME
  • 29
    Richard Hawkins Archdeacon's House, Northgate Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-06-30
    Officer
    2005-04-15 ~ 2006-10-05
    IIF 362 - Director → ME
  • 30
    Design Works, William Street, Felling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,946 GBP2021-02-28
    Officer
    2019-02-25 ~ 2021-08-27
    IIF 3 - Director → ME
  • 31
    CARBON CONSULTANTS LTD - 2009-03-05
    EXECUTIVE ESTATES LIMITED - 2008-12-05
    C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-08-21 ~ 2011-10-19
    IIF 315 - Director → ME
  • 32
    ICSL ACCORD LIMITED - 2008-06-02
    ISLINGTON CLEANSING SERVICES LIMITED - 2002-08-21
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-07-13 ~ 2013-05-16
    IIF 94 - Director → ME
  • 33
    61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ 2021-09-01
    IIF 8 - Director → ME
  • 34
    47 Aldham House Lane, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,700 GBP2024-12-31
    Officer
    2005-12-12 ~ 2021-06-04
    IIF 486 - Director → ME
    Person with significant control
    2016-12-11 ~ 2021-06-04
    IIF 609 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,693 GBP2024-02-29
    Officer
    2012-02-20 ~ 2012-05-27
    IIF 465 - Secretary → ME
  • 36
    West Lodge, Colgrain, Helensburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2004-01-12 ~ 2010-03-22
    IIF 342 - Director → ME
    2004-01-12 ~ 2010-03-22
    IIF 393 - Secretary → ME
  • 37
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-05-15 ~ 2017-08-18
    IIF 261 - Director → ME
  • 38
    1 Gardeners Way, Kings Stanley, Stonehouse, England
    Active Corporate (3 parents)
    Equity (Company account)
    -394 GBP2024-08-31
    Officer
    2021-03-18 ~ 2024-06-07
    IIF 254 - Director → ME
  • 39
    K CARGO LTD - 2015-07-07
    73a High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,829 GBP2025-04-30
    Officer
    2016-03-01 ~ 2023-07-27
    IIF 48 - Director → ME
  • 40
    The Gatehouse Centre, Hareclive Road, Bristol
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,319,539 GBP2024-07-31
    Officer
    ~ 1995-05-05
    IIF 577 - Director → ME
  • 41
    MARKET STREET EDINBURGH LIMITED - 2023-02-17
    52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,745 GBP2024-02-29
    Person with significant control
    2019-12-17 ~ 2023-10-11
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 42
    HIVE CREATIONS LIMITED - 2021-02-01
    C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2023-12-31
    Officer
    2020-12-29 ~ 2021-05-31
    IIF 146 - Director → ME
    Person with significant control
    2020-12-29 ~ 2021-10-19
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    475,716 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2022-08-23 ~ 2024-10-29
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - More than 50% but less than 75% OE
  • 44
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,177,979 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 525 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 525 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,117 GBP2024-03-31
    Officer
    2020-03-06 ~ 2020-03-19
    IIF 93 - LLP Member → ME
    Person with significant control
    2020-03-06 ~ 2020-03-07
    IIF 206 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    Paul Smith, The Lodge, Clifton Hill, Forton Preston
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ 2015-10-15
    IIF 304 - Director → ME
  • 47
    Unit 1 Sidings House, 10 Andre Street, London, England
    Active Corporate (10 parents)
    Officer
    2012-03-13 ~ 2025-07-29
    IIF 42 - Director → ME
  • 48
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2019-05-10 ~ 2021-10-20
    IIF 13 - Director → ME
  • 49
    51 Romney Rd, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ 2015-10-30
    IIF 58 - Director → ME
  • 50
    West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-21 ~ 2020-12-22
    IIF 193 - Director → ME
  • 51
    International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2024-03-28 ~ 2024-12-31
    IIF 112 - Director → ME
    Person with significant control
    2024-03-28 ~ 2024-12-31
    IIF 389 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    JGI GLOBAL - 2012-11-20
    C/o Sedulo Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (8 parents)
    Officer
    2020-02-14 ~ 2022-07-13
    IIF 323 - Director → ME
  • 53
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    2006-10-10 ~ 2013-09-01
    IIF 336 - Director → ME
  • 54
    KEOGHS SOLICITORS (NO.2) LLP - 2006-10-25
    5th Floor 20 Gracechurch Street, London, England
    Active Corporate (175 parents, 3 offsprings)
    Officer
    2011-10-17 ~ 2014-07-21
    IIF 396 - LLP Member → ME
  • 55
    KME UK LIMITED - 2004-12-15
    KM-KABELMETAL U.K. LIMITED - 1995-10-23
    KABELMETAL UK LIMITED - 1989-06-09
    LEGISTSHELFCO NO. TWENTY-TWO LIMITED - 1986-12-24
    Rabone Park, Rabone Lane, Smethwick, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    798,176 GBP2024-12-31
    Officer
    2012-10-01 ~ 2015-12-23
    IIF 536 - Director → ME
  • 56
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA GROUP LIMITED - 2020-07-09
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    2011-10-01 ~ 2019-04-26
    IIF 83 - Director → ME
  • 57
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-28 ~ 2018-05-23
    IIF 114 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-23
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 58
    MM&S (5701) LIMITED - 2012-05-25
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-06-11 ~ 2021-02-25
    IIF 429 - Director → ME
  • 59
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    993,583 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    LONGWORTH SPECIALIST SERVICES LIMITED - 2021-03-30
    LINMY 101 LIMITED - 2001-01-24
    Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    120,752 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2020-08-28
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    2015-03-28 ~ 2021-05-07
    IIF 406 - Director → ME
  • 62
    1st Floor Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,716,398 GBP2024-06-30
    Officer
    2019-06-11 ~ 2019-07-04
    IIF 430 - Director → ME
  • 63
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    2011-03-04 ~ 2011-04-04
    IIF 481 - Director → ME
  • 64
    4 Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-07 ~ 2011-04-07
    IIF 69 - Director → ME
  • 65
    WEDNESBURY TUBE & FITTINGS COMPANY LIMITED - 1999-11-01
    WEDNESBURY TUBE COMPANY LIMITED - 1997-03-14
    Oxford Street, Bilston, West Midlands
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2016-04-01 ~ 2018-10-01
    IIF 244 - Director → ME
  • 66
    C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2021-02-25 ~ 2021-05-31
    IIF 147 - Director → ME
  • 67
    6 Green Lane Business Park, 238 Green Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,965 GBP2023-03-31
    Officer
    2019-03-01 ~ 2023-07-14
    IIF 397 - Director → ME
    Person with significant control
    2019-07-31 ~ 2020-12-03
    IIF 591 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-02 ~ 2018-03-02
    IIF 110 - Director → ME
  • 69
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ 2015-03-25
    IIF 377 - Director → ME
  • 70
    SMITH OAK & SONS LIMITED - 2018-04-17
    OAKDENE UK GROUP LTD - 2018-03-19
    SAYON LTD - 2017-02-23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-08 ~ 2018-03-10
    IIF 376 - Director → ME
    2016-02-29 ~ 2016-06-14
    IIF 111 - Director → ME
    Person with significant control
    2017-07-07 ~ 2018-03-07
    IIF 385 - Ownership of voting rights - 75% or more OE
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Right to appoint or remove directors OE
  • 71
    DEVELOP LONDON LTD - 2019-04-05
    ODG. LTD - 2018-11-12
    OAKDENE UK GROUP INC LTD - 2018-06-25
    ODG LTD - 2018-03-07
    Unit 3, 52 Alexandra Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2020-01-31
    Officer
    2018-01-25 ~ 2020-07-23
    IIF 109 - Director → ME
    Person with significant control
    2018-01-25 ~ 2020-07-23
    IIF 388 - Ownership of shares – 75% or more OE
  • 72
    4 Willow Park Cottage 4 Willow Park Cottages, Denby, Ripley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,800 GBP2019-01-31
    Officer
    2014-01-08 ~ 2018-02-01
    IIF 79 - Director → ME
    Person with significant control
    2016-11-11 ~ 2018-02-01
    IIF 529 - Ownership of shares – 75% or more OE
  • 73
    36 Ritherup Lane Rainhill, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,246 GBP2017-08-31
    Officer
    2016-08-25 ~ 2017-04-07
    IIF 321 - Director → ME
  • 74
    Lomax House, Lomax Street, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    464,582 GBP2025-03-31
    Person with significant control
    2017-01-13 ~ 2025-11-20
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 512 - Right to appoint or remove directors OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 197 - LLP Designated Member → ME
  • 76
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 91 - LLP Designated Member → ME
  • 77
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 255 - LLP Designated Member → ME
  • 78
    15 Montpelier Vale, London, England
    Active Corporate
    Equity (Company account)
    -170,839 GBP2018-03-31
    Officer
    2019-12-03 ~ 2021-10-01
    IIF 398 - Director → ME
    Person with significant control
    2019-12-03 ~ 2021-10-01
    IIF 590 - Ownership of shares – 75% or more OE
  • 79
    C/o B&c Associates, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2006-03-01 ~ 2007-11-01
    IIF 573 - Director → ME
    2007-11-01 ~ 2008-01-01
    IIF 373 - Secretary → ME
  • 80
    80 Clarke Crescent, Leatherhead, Surrey
    Dissolved Corporate
    Officer
    2007-01-04 ~ 2012-12-16
    IIF 70 - Director → ME
  • 81
    PAUL SMITH PLASTERERS LIMITED - 2023-02-22
    C/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -261,326 GBP2024-01-31
    Officer
    2006-01-19 ~ 2020-09-08
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    SD SYTEMS LTD - 2022-04-26
    794 High Street, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,876 GBP2024-04-30
    Officer
    2022-04-21 ~ 2024-11-04
    IIF 372 - Director → ME
    Person with significant control
    2022-04-21 ~ 2024-11-04
    IIF 580 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 580 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 580 - Right to appoint or remove directors OE
  • 83
    REGAL ESTATES ELLIOTT & GODDARD LIMITED - 2007-03-05
    REGAL ESTATES (CANTERBURY) LIMITED - 2000-03-27
    57 Castle Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -408,155 GBP2024-12-29
    Officer
    1999-12-06 ~ 2003-04-01
    IIF 331 - Director → ME
  • 84
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    2010-01-12 ~ 2011-01-28
    IIF 333 - Director → ME
    2013-05-01 ~ 2013-09-01
    IIF 340 - Director → ME
  • 85
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2000-02-02 ~ 2001-11-16
    IIF 332 - Director → ME
  • 86
    BREWHEMIA LIMITED - 2020-08-07
    LOCHRISE 2 LIMITED - 2017-02-14
    C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -983,209 GBP2021-02-28
    Officer
    2012-02-20 ~ 2018-01-30
    IIF 464 - Secretary → ME
  • 87
    84a Norsey Road, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    895 GBP2024-03-31
    Officer
    2014-04-01 ~ 2025-09-04
    IIF 177 - Director → ME
    Person with significant control
    2016-04-07 ~ 2025-09-05
    IIF 584 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 584 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 584 - Right to appoint or remove directors OE
  • 88
    JCCO 262 LIMITED - 2011-03-09
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-05-10 ~ 2012-05-18
    IIF 347 - Director → ME
  • 89
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (3 parents)
    Officer
    2019-06-11 ~ 2021-02-25
    IIF 427 - Director → ME
  • 90
    156 Harrow Street, South Elmsall, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123 GBP2019-03-31
    Officer
    2014-03-28 ~ 2015-05-27
    IIF 45 - Director → ME
  • 91
    5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-24 ~ 2019-04-25
    IIF 443 - Secretary → ME
  • 92
    2c Reynolds Centre, 43 Foregate Street, Stafford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,747 GBP2016-07-31
    Officer
    2011-06-08 ~ 2011-12-31
    IIF 544 - Director → ME
  • 93
    INTERCEDE 793 LIMITED - 1990-05-11
    210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    2018-08-16 ~ 2020-10-16
    IIF 36 - Director → ME
  • 94
    The Greenway Centre, Doncaster Road, Southmead, Bristol
    Active Corporate (12 parents, 1 offspring)
    Officer
    2003-04-10 ~ 2003-06-16
    IIF 361 - Director → ME
  • 95
    204 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -4,210,631 GBP2024-01-31
    Officer
    2006-01-20 ~ 2007-10-01
    IIF 478 - Director → ME
  • 96
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-21 ~ 2021-10-21
    IIF 44 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-10-21
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-05-06 ~ 2021-12-01
    IIF 593 - Right to appoint or remove directors OE
    IIF 593 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    85 London Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    94,872 GBP2023-12-31
    Officer
    2008-12-01 ~ 2013-09-01
    IIF 17 - Director → ME
  • 99
    The Malthouse Stroud Green, Standish, Stonehouse, Glos, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2001-09-10 ~ 2005-05-03
    IIF 349 - Director → ME
  • 100
    Leigh Court Business Centre, Abbots Leigh, Bristol
    Dissolved Corporate (5 parents)
    Officer
    1995-08-01 ~ 1999-07-07
    IIF 424 - Director → ME
  • 101
    THE HAIR & BEAUTY LOUNGE (PORTSMOUTH) LTD - 2015-04-18
    4 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    257 GBP2018-03-31
    Officer
    2008-12-18 ~ 2010-07-26
    IIF 82 - Director → ME
  • 102
    East Lancs Voluntary Resource Centre, Rachel Kay-shuttleworth Building, 62-64 Yorkshire Street, Burnley
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ 2014-12-31
    IIF 55 - Director → ME
  • 103
    International House, 61 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-07-17 ~ 2019-06-01
    IIF 9 - Director → ME
    2018-07-17 ~ 2019-06-01
    IIF 454 - Secretary → ME
  • 104
    Lower Kingshill Farm Sandlin, Leigh Sinton, Malvern, Worcestershire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-09-30
    Officer
    2010-09-20 ~ 2016-04-29
    IIF 300 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-30
    IIF 514 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 514 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    The Willows Quarry Heath, Penkridge, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,297 GBP2025-01-31
    Officer
    2018-01-22 ~ 2020-01-26
    IIF 34 - Director → ME
    Person with significant control
    2018-01-22 ~ 2020-01-26
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 106
    13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,366 GBP2023-12-31
    Person with significant control
    2022-12-22 ~ 2022-12-22
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    4385, 11361182: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-05-31
    Officer
    2022-02-17 ~ 2022-02-18
    IIF 198 - Director → ME
  • 108
    SILBURY 226 LIMITED - 2001-03-29
    2nd Floor 7 - 10 Chandos Street, London, England
    Active Corporate (4 parents)
    Officer
    2011-05-10 ~ 2016-08-25
    IIF 348 - Director → ME
  • 109
    AT BRISTOL LIMITED - 2017-09-23
    BRISTOL 2000 LIMITED - 1998-06-12
    One Millennium Square, Anchor Road, Bristol, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    1998-06-11 ~ 1999-05-11
    IIF 576 - Director → ME
  • 110
    BEXHILL AND TOWN END ACADEMIES LIMITED - 2012-08-13
    Wise Academies Head Office Borodin Avenue, Town End Farm, Sunderland, Tyne And Wear
    Active Corporate (10 parents)
    Officer
    2014-12-09 ~ 2026-01-15
    IIF 408 - Director → ME
  • 111
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-12-20 ~ 2005-03-03
    IIF 365 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.