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

Mr Paul Kelly

    Related profiles found in government register
  • Mr Paul Kelly
    British born in March 1977

    Resident in Scotland

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

      IIF 1
  • Mr Paul Kelly
    British born in March 1977

    Resident in England

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

      IIF 2
  • Mr Paul Kelly
    British born in March 1967

    Resident in England

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

      IIF 3
  • Mr Paul Kelly
    British born in March 1956

    Resident in England

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

      IIF 4
    • icon of address The Barn, Cooles Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9YD, United Kingdom

      IIF 5
  • Mr Paul Kelly
    British born in May 1967

    Resident in England

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

      IIF 6
  • Mr Paul Kelly
    Scottish born in June 1978

    Resident in Scotland

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

      IIF 7
  • Mr Paul Kelly
    British born in July 1960

    Resident in England

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

      IIF 8
  • Mr Paul Kelly
    British born in August 1960

    Resident in England

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

      IIF 9 IIF 10
  • Mr Paul Kelly
    British born in May 1965

    Resident in England

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

      IIF 11
  • Mr Paul John Kelly
    British born in March 1977

    Resident in England

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

      IIF 12
  • Mr Paul Kelly
    Irish born in September 1978

    Resident in Ireland

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

      IIF 13
  • Mr Paul Kelly
    Irish born in May 1964

    Resident in Ireland

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

      IIF 14
  • Mr Paul Kelly
    Irish born in June 1965

    Resident in England

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

      IIF 15
  • Mr Paul Kelly
    Irish born in June 1968

    Resident in Ireland

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

      IIF 16
  • Paul Kelly
    British born in April 1962

    Resident in England

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

      IIF 17
  • Kelly, Paul
    British removal contractor born in March 1977

    Resident in Scotland

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

      IIF 18
  • Mr Paul Kelly
    Irish born in November 1960

    Resident in England

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

      IIF 19
  • Mr Paul Kelly
    British born in March 1977

    Resident in United Kingdom

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

      IIF 20
  • Mr Paul Kelly
    English born in April 1981

    Resident in England

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

      IIF 21
  • Paul Kelly
    Irish born in March 1953

    Resident in Ireland

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

      IIF 22
  • Kelly, Paul
    British company director born in June 1978

    Resident in Scotland

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

      IIF 23
  • Kelly, Paul
    British managing director born in June 1978

    Resident in Scotland

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

      IIF 24
  • Mr Martin Paul Kelly
    British born in August 1957

    Resident in England

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

      IIF 25
    • icon of address Suite 11, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom

      IIF 26
    • icon of address Suite 11 The Stables, Newby Hall, Ripon, North Yprkshire, HG4 5AE, England

      IIF 27
    • icon of address Maypole Cottage, Kail Lane, Thorpe, Skipton, BD23 6BB, England

      IIF 28 IIF 29
    • icon of address Maypole House, Kail Lane, Thorpe, Skipton, North Yorkshire, BD23 6BB

      IIF 30 IIF 31 IIF 32
  • Mr Paul Kelly
    British born in June 1978

    Resident in United Kingdom

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

      IIF 33
  • Kelly, Paul
    British chief financial officer born in May 1965

    Resident in Scotland

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

      IIF 34
    • icon of address Level 11, 10 Exchange Square, Primrose Street, London, EC2A 2EN, England

      IIF 35
    • icon of address Level 11, 10, Exchange Square, Primrose Street, London, EC2A 2EN, United Kingdom

      IIF 36
  • Mr Paul Kelly
    British born in August 1956

    Resident in United Kingdom

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

      IIF 37
  • Mr Paul Kelly
    British born in July 1968

    Resident in United Kingdom

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

      IIF 38
    • icon of address 20, Coventry Road, Bedworth, Warwickshire, CV12 8NN, United Kingdom

      IIF 39
  • Kelly, Paul
    British director born in March 1977

    Resident in England

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

      IIF 40
  • Kelly, Paul John
    British builder born in March 1977

    Resident in England

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

      IIF 41
  • Kelly, Paul John
    British director born in March 1977

    Resident in England

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

      IIF 42
  • Mr Paul Anthony Kelly
    British born in April 1981

    Resident in England

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

      IIF 43
  • Mr Paul Francis Kelly
    British born in July 1968

    Resident in England

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

      IIF 44
    • icon of address Leofric House 18b, Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 45
    • icon of address Leofric House, Binley Road, Gosford Green, Coventry, CV3 1JN, United Kingdom

      IIF 46
  • Mr Paul John Kelly
    Irish born in April 1962

    Resident in Ireland

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

      IIF 47
  • Mr Paul Kelly
    British born in December 1960

    Resident in United Kingdom

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

      IIF 48
  • Mr Paul Richards Kelly
    British born in March 1956

    Resident in England

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

      IIF 49
    • icon of address 17, Sancreed Road, Poole, BH12 4DZ, United Kingdom

      IIF 50
  • Kelly, Paul
    British director born in March 1967

    Resident in England

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

      IIF 51
    • icon of address Unit 1, 15b, Vandyke Road, Leighton Buzzard, Bedfordshire, LU7 3HG, England

      IIF 52
    • icon of address Floor 33, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 53
    • icon of address 81 Chelsea House, Milton Keynes, Bucks, MK9 2BA

      IIF 54
    • icon of address 63, Addison Way, Northwood Hills, Middlesex, HA6 1SS, Uk

      IIF 55
  • Mr Paul Kelly
    Irish born in March 1956

    Resident in United Kingdom

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

      IIF 56 IIF 57
    • icon of address The Bell, The Endway, Great Easton, Dunmow, Essex, CM6 2HG, United Kingdom

      IIF 58
  • Kelly, Paul
    British director born in March 1956

    Resident in England

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

      IIF 59 IIF 60
    • icon of address The Barn, Cooles Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9YD, United Kingdom

      IIF 61
  • Kelly, Paul
    British farmer born in March 1956

    Resident in England

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

      IIF 62 IIF 63
  • Kelly, Paul
    British consultant to licenced trade born in May 1967

    Resident in England

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

      IIF 64
  • Kelly, Paul
    British director born in June 1978

    Resident in England

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

      IIF 65
  • Mr Paul Kelly
    Irish born in October 1978

    Resident in Northern Ireland

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

      IIF 66
  • Paul Kelly
    British born in July 1960

    Resident in United Kingdom

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

      IIF 67
  • Kelly, Paul
    British sales manager born in January 1950

    Resident in England

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

      IIF 68
  • Kelly, Paul
    British precision engineering born in August 1956

    Resident in England

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

      IIF 69
  • Kelly, Paul
    British builder born in July 1960

    Resident in England

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

      IIF 70
  • Kelly, Paul
    British company director born in July 1960

    Resident in England

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

      IIF 71
    • icon of address 63, Cardigan Street, London, SE11 5PF, England

      IIF 72 IIF 73
  • Kelly, Paul
    British corporate affairs director born in July 1960

    Resident in England

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

      IIF 74 IIF 75
    • icon of address 63, Cardigan Street, London, SE11 5PF, United Kingdom

      IIF 76
  • Kelly, Paul
    British external affairs director born in July 1960

    Resident in England

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

      IIF 77
    • icon of address Asda House, South Bank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, United Kingdom

      IIF 78
    • icon of address Asda House, Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, United Kingdom

      IIF 79
  • Kelly, Paul
    British group corporate affairs direct born in July 1960

    Resident in England

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

      IIF 80
  • Kelly, Paul
    British commercial director born in August 1960

    Resident in England

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

      IIF 81
  • Kelly, Paul
    British director born in August 1960

    Resident in England

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

      IIF 82
  • Kelly, Paul
    British director born in April 1962

    Resident in England

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

      IIF 83
  • Kelly, Paul
    British arts & regeneration officer born in September 1964

    Resident in England

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

      IIF 84
  • Kelly, Paul
    British community empowerment manager born in September 1964

    Resident in England

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

      IIF 85
  • Kelly, Paul
    British community empowerment manager, housing born in September 1964

    Resident in England

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

      IIF 86
  • Kelly, Paul
    British comunity led housing manager born in September 1964

    Resident in England

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

      IIF 87
  • Kelly, Paul
    British director born in September 1964

    Resident in England

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

      IIF 88
  • Kelly, Paul
    British freelance consultant born in September 1964

    Resident in England

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

      IIF 89
  • Kelly, Paul
    British director born in May 1965

    Resident in England

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

      IIF 90
  • Kelly, Paul
    British engineer born in May 1965

    Resident in England

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

      IIF 91
  • Mr Paul Kelly
    English born in August 1960

    Resident in United Kingdom

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

      IIF 92
    • icon of address 34a, Clifton Street, Lytham St. Annes, FY8 5EW, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Kelly, Paul
    Irish sales born in March 1979

    Resident in Ireland

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

      IIF 96
  • Kelly, Paul
    Irish company director born in March 1940

    Resident in Ireland

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

      IIF 97
  • Kelly, Paul
    Irish medical consultant born in March 1953

    Resident in Ireland

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

      IIF 98 IIF 99
  • Kelly, Paul
    Irish security director born in March 1956

    Resident in England

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

      IIF 100
  • Kelly, Paul
    Irish company director born in April 1957

    Resident in Ireland

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

      IIF 101
  • Kelly, Paul
    Irish architect born in September 1978

    Resident in Ireland

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

      IIF 102
  • Kelly, Paul Francis
    British director born in July 1968

    Resident in England

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

      IIF 103
    • icon of address Leofric House, Binley Road, Gosford Green, Coventry, CV3 1JN, United Kingdom

      IIF 104
  • Kelly, Paul Francis
    British engineer born in July 1968

    Resident in England

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

      IIF 105
  • Kelly, Paul Richards
    British arts entrepreneur born in March 1956

    Resident in England

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

      IIF 106
    • icon of address 17, Sancreed Road, Poole, Dorset, BH12 4DZ, United Kingdom

      IIF 107
  • Kelly, Paul Richards
    British event manager & fundraiser born in March 1956

    Resident in England

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

      IIF 108
  • Kelly, Paul Richards
    British events manager born in March 1956

    Resident in England

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

      IIF 109
    • icon of address Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ

      IIF 110
  • Kelly, Paul Richards
    British management consultant born in March 1956

    Resident in England

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

      IIF 111
  • Kelly, Martin Paul
    British chairman born in August 1957

    Resident in England

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

      IIF 112
    • icon of address Skipton Girls High School, Gargrave Road, Skipton, North Yorkshire, BD23 1QL

      IIF 113
  • Kelly, Martin Paul
    British chairman/director born in August 1957

    Resident in England

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

      IIF 114
  • Kelly, Martin Paul
    British chief executive born in August 1957

    Resident in England

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

    Resident in England

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

      IIF 120
  • Kelly, Martin Paul
    British director born in August 1957

    Resident in England

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

      IIF 121 IIF 122 IIF 123
  • Kelly, Martin Paul
    British group chief executive born in August 1957

    Resident in England

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

      IIF 124
  • Kelly, Martin Paul
    British none born in August 1957

    Resident in England

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

      IIF 125
  • Kelly, Paul
    British salesman born in March 1953

    Resident in Gb

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

      IIF 126
  • Kelly, Paul
    British retired born in July 1960

    Resident in Wales

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

      IIF 127
  • Kelly, Paul
    Irish lawyer born in April 1962

    Resident in Ireland

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

      IIF 128
  • Kelly, Paul
    Irish co director born in May 1964

    Resident in Ireland

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

      IIF 129
  • Kelly, Paul
    born in May 1965

    Resident in Scotland

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

      IIF 130
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 131
  • Kelly, Paul
    Irish company director born in June 1965

    Resident in England

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

      IIF 132
  • Kelly, Paul
    Irish company director born in June 1965

    Resident in Ireland

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

      IIF 133
  • Kelly, Paul
    Irish company director born in February 1968

    Resident in Ireland

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

    Resident in Ireland

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

      IIF 138
  • Kelly, Paul
    Irish retailer born in June 1968

    Resident in Ireland

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

      IIF 139
  • Kelly, Paul
    Irish director born in October 1978

    Resident in Ireland

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

      IIF 140
  • Kelly, Paul John
    Irish trade mark attorney born in April 1962

    Resident in England

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

      IIF 141
  • Kelly, Paul John
    Irish trade mark attorney and accredited litigator born in April 1962

    Resident in England

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

      IIF 142
  • Kelly, Paul John
    Irish trade mark attorney/litigator born in April 1962

    Resident in England

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

      IIF 143
  • Mr Paul Andrew Kelly
    British born in August 1960

    Resident in United Kingdom

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

      IIF 144 IIF 145 IIF 146
    • icon of address 34a, Clifton Street, Lytham St. Annes, Lancashire, FY8 5EW

      IIF 147
  • Kelly, Paul
    British company director born in July 1960

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

      IIF 148
    • icon of address 33 Rectory Grove, Clapham Old Town, London, SW4 0DX

      IIF 149
  • Kelly, Paul
    British external affairs director born in July 1960

    Resident in Uk

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

      IIF 150
  • Kelly, Paul
    British marketing director born in July 1960

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

      IIF 151
  • Kelly, Paul
    British company director born in August 1960

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

      IIF 152 IIF 153
  • Kelly, Paul
    British sales born in August 1960

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

      IIF 154
  • Kelly, Paul
    British chareterd accountant born in May 1965

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

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

      IIF 158
  • Kelly, Paul
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 159
  • Kelly, Paul
    English director born in April 1981

    Resident in England

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

      IIF 160
  • Mr Paul Richards Kelly
    British born in March 1956

    Resident in United Kingdom

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

      IIF 161
  • Kelly, Paul
    British none born in October 1965

    Resident in Uk

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

      IIF 162
  • Kelly, Paul Andrew
    British director born in August 1960

    Resident in Uk

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

      IIF 163
  • Kelly, Paul
    British director

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

      IIF 164
  • Kelly, Paul
    British service manager born in June 1978

    Resident in United Kingdom

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

      IIF 165
  • Kelly, Paul Richards
    British

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

      IIF 166
  • Kelly, Paul Richards
    British fundraiser

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

      IIF 167
  • Kelly, Paul Richards
    British arts manager born in March 1956

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

      IIF 168
  • Kelly, Paul Richards
    British fundraiser born in March 1956

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

      IIF 169
  • Kelly, Paul Richards
    British local government officer born in March 1956

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

      IIF 170
  • Mr Paul Kelly
    Northern Irish born in October 1978

    Resident in Northern Ireland

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

      IIF 171
  • Kelly, Paul
    British manufacturing director born in August 1956

    Resident in United Kingdom

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

      IIF 172
  • Kelly, Paul
    British company director born in July 1960

    Resident in United Kingdom

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

      IIF 173
  • Kelly, Paul
    British tutor born in July 1960

    Resident in United Kingdom

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

      IIF 174
  • Kelly, Paul
    British company director born in August 1960

    Resident in United Kingdom

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

      IIF 175
  • Kelly, Paul
    British director born in August 1960

    Resident in United Kingdom

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

      IIF 176
  • Kelly, Paul
    British director born in May 1964

    Resident in United Kingdom

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

      IIF 177
  • Kelly, Paul
    British director born in September 1964

    Resident in United Kingdom

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

      IIF 178
  • Kelly, Paul
    British it consultant born in July 1968

    Resident in United Kingdom

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

      IIF 179
  • Kelly, Paul
    British technical director born in July 1968

    Resident in United Kingdom

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

      IIF 180
  • Kelly, Paul
    British chartered accountant born in April 1981

    Resident in United Kingdom

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

      IIF 181
  • Kelly, Martin Paul
    British

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

    Registered addresses and corresponding companies
  • Kelly, Paul
    British installation director (usa) born in October 1946

    Resident in United Kingdom

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

      IIF 191
  • Kelly, Paul
    British company director born in December 1960

    Resident in United Kingdom

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

      IIF 192
  • Kelly, Paul
    British director born in December 1960

    Resident in United Kingdom

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

      IIF 193
  • Kelly, Paul
    British director of technology born in December 1960

    Resident in United Kingdom

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

      IIF 194
  • Kelly, Paul Andrew
    British director born in August 1960

    Resident in United Kingdom

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

      IIF 195
  • Kelly, Paul Andrew
    British estate agent born in August 1960

    Resident in United Kingdom

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

      IIF 196
    • icon of address 34a, Clifton Street, Lytham St. Annes, Lancashire, FY8 5EW, England

      IIF 197
  • Kelly, Paul Andrew
    British property consultant born in August 1960

    Resident in United Kingdom

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

      IIF 198
  • Kelly, Paul Andrew
    British property manager born in August 1960

    Resident in United Kingdom

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

      IIF 199
  • Kelly, Paul
    Irish company director

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

      IIF 200
  • Kelly, Paul
    Irish director

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

      IIF 201
  • Kelly, Paul
    Irish director born in March 1956

    Resident in United Kingdom

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

      IIF 202
    • icon of address Dyke Yaxley Chartered, Accountants 1 Brassey Road, Old Potts Way Shrewsbury, Shropshire, SY3 7FA

      IIF 203
  • Kelly, Paul
    Irish managing director born in March 1956

    Resident in United Kingdom

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

      IIF 204 IIF 205
  • Kelly, Paul
    born in August 1960

    Resident in United Kingdom

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

      IIF 206
  • Kelly, Martin Paul

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

      IIF 207
  • Kelly, Martin Paul
    born in August 1957

    Resident in England

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

      IIF 208
  • Kelly, Paul
    Irish company director born in October 1978

    Resident in Northern Ireland

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

      IIF 209
  • Kelly, Paul
    English director born in August 1960

    Resident in United Kingdom

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

      IIF 210 IIF 211
  • Kelly, Paul
    English property manager born in August 1960

    Resident in United Kingdom

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

      IIF 212
  • Kelly, Paul

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

      IIF 213
    • icon of address 15 Canalside, Exhall, Coventry, CV6 6RB

      IIF 214
    • icon of address Lovell House, 6 Archway, Hulme, Greater Manchester, M15 5RN

      IIF 215
    • icon of address Crows Nest Farm, Breakspear Road South, Ickenham, UB9 6LT, United Kingdom

      IIF 216
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 217
    • icon of address 34a, Clifton Street, Lytham St. Annes, FY8 5EW, United Kingdom

      IIF 218
    • icon of address 17, Sancreed Road, Poole, BH12 4DZ, United Kingdom

      IIF 219
    • icon of address Veelite, Kilbarry, Waterford, 11, Ireland

      IIF 220
  • Mr Paul Martin Kelly
    Northern Irish born in October 1978

    Resident in Northern Ireland

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

      IIF 221
  • Kelly, Paul
    Northern Irish director born in October 1978

    Resident in Northern Ireland

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

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

    Resident in Northern Ireland

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

      IIF 223
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address 34 Clifton Street, Lytham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 175 - Director → ME
  • 2
    icon of address 34a Clifton Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 3
    icon of address 34a Clifton Street, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 4
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 5
    icon of address The Old Post Office, 41 - 43 Market Place, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,372,179 GBP2024-12-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 59 - Director → ME
  • 6
    icon of address 1 Magherafelt Road, Castledawson, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,659 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 7
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 48 Hillside Road Linton, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,439 GBP2021-03-31
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-13 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2003-08-13 ~ dissolved
    IIF 201 - Secretary → ME
  • 10
    BILL BUTTERS BUILDING CONTRACTORS LIMITED - 2011-07-25
    icon of address Maltravers House, Petters Way, Yeovil, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,021,214 GBP2024-12-31
    Officer
    icon of calendar 2002-08-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 41 & 41a, Deeside Industrial Estate Ch5 2nu, Wales, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2012-04-27 ~ dissolved
    IIF 213 - Secretary → ME
  • 12
    icon of address 327 Clifton Drive South, Lytham St Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,294 GBP2024-03-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 196 - Director → ME
  • 13
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-20 ~ dissolved
    IIF 135 - Director → ME
  • 14
    icon of address 34a Clifton Street, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 197 - Director → ME
  • 15
    icon of address 34a Clifton Street, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 34a Clifton Street, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address The Bell, Great Easton, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,648 GBP2021-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 33 Westminster Industrial Park, Ellesmere Port
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 126 - Director → ME
  • 19
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 99 - Director → ME
  • 21
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ dissolved
    IIF 136 - Director → ME
  • 22
    icon of address C/o Begbies Traynor Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Suite 11 The Stables, Newby Hall, Ripon, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 24
    icon of address Suite 11 The Stables, Newby Hall, Ripon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 208 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    icon of address Leofric House Binley Road, Gosford Green, Coventry, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    423,416 GBP2024-07-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    76,952 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 505 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 28
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-11 ~ dissolved
    IIF 134 - Director → ME
  • 29
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2004-08-17 ~ dissolved
    IIF 200 - Secretary → ME
  • 30
    icon of address 45 Wycome Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,043 GBP2018-03-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 140 - Director → ME
  • 31
    icon of address 1 Magherafelt Road, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 32
    GSN DEVELOPMENTS LIMITED - 2007-09-14
    icon of address Leofric House, Binley Road, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,500 GBP2024-07-31
    Officer
    icon of calendar 2007-07-13 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,922 GBP2024-09-30
    Officer
    icon of calendar 2010-09-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 34
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 178 - Director → ME
  • 35
    icon of address Lime House, 75 Church Road, Tiptree, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,956 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 36
    ISIS CRYOGENIC ENGINEERING LIMITED - 2006-01-18
    icon of address Unit A, Avenue Four, Witney, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,828,774 GBP2024-03-31
    Officer
    icon of calendar 2004-09-07 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,994 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 34a Clifton Street, Lytham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 176 - Director → ME
  • 39
    icon of address 1 Magherafelt Road, Castledawson, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,341 GBP2024-05-31
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Belfield, Addison Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 41
    icon of address The Barn Cooles Farm, Upper Minety, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,215 GBP2017-01-31
    Officer
    icon of calendar 1997-07-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 42
    icon of address 5 Spire Close, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 177 - Director → ME
  • 43
    icon of address 33 Millers Meadow, Rainow, Macclesfield, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88 GBP2022-07-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Leofric House, Binley Rd, Coventry, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    294,942 GBP2024-07-31
    Officer
    icon of calendar 1995-06-13 ~ now
    IIF 105 - Director → ME
  • 45
    icon of address 12 Raps Green, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 91 - Director → ME
  • 46
    icon of address Crows Nest Farm, Breakspear Road South, Ickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 216 - Secretary → ME
  • 47
    icon of address Maypole House Kail Lane, Thorpe, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 6b Upper Water Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1.20 EUR2018-12-31
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 49
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 173 - Director → ME
  • 50
    icon of address Maypole House Kail Lane, Thorpe, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Maypole House Kail Lane, Thorpe, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 68 - Director → ME
  • 53
    NORTHERN LIGHTS TEACHING SCHOOL LIMITED - 2012-07-23
    icon of address Skipton Girls High School, Northern Lights Teaching School, Gargrave Road, Skipton, North Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    34,057 GBP2021-11-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 112 - Director → ME
  • 54
    icon of address Oake, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    821,352 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 61 - Director → ME
  • 55
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    280,613 GBP2016-03-31
    Officer
    icon of calendar 1996-04-04 ~ dissolved
    IIF 69 - Director → ME
  • 56
    icon of address 4 Bradford Drive, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    291,166 GBP2023-10-31
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 57
    PAK ACCOUNTING & FINANCIAL SERVICES LIMITED - 2024-01-12
    icon of address 18 Elm Road, Bebington, Wirral, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58,018 GBP2024-01-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 135 Reddenhill Road, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    943 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 41 - Director → ME
  • 59
    icon of address Langton House 124 Acomb Road, Holgate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,044 GBP2019-03-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    GENEALOGY LIMITED - 2009-11-05
    icon of address Floor 33 25 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-10 ~ dissolved
    IIF 53 - Director → ME
  • 61
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2021-09-23 ~ dissolved
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 62
    icon of address Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 63
    icon of address 34a Clifton Street, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 206 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove membersOE
    IIF 92 - Right to appoint or remove members as a member of a firmOE
  • 64
    icon of address 34a Clifton Street, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,246 GBP2024-03-30
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 65
    icon of address The Foundry, 17 Oval Way, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 127 - Director → ME
  • 66
    icon of address 34a Clifton Street, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,687 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41 GBP2021-09-30
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 68
    RICHMANS SWINDON LIMITED - 1990-07-26
    RICHMAN'S REMOVALS (SWINDON) LIMITED - 1990-06-18
    icon of address Transfer Bridge Industrial Est, County Road, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    275,458 GBP2024-12-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 60 - Director → ME
  • 69
    icon of address 17 Sancreed Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 111 - Director → ME
    icon of calendar 2017-03-08 ~ now
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 70
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 71
    icon of address The Bell The Endway, Great Easton, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or controlOE
  • 72
    SHARJAR CANINE PRODUCTIONS LIMITED - 2014-05-20
    icon of address 1 Elmfield Avenue, Warrenpoint, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 97 - Director → ME
  • 73
    icon of address Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,469 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 74
    icon of address The Bell, Great Easton, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 75
    icon of address 34a Clifton Street, Lytham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 163 - Director → ME
  • 76
    icon of address 17 Sancreed Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 77
    icon of address Unit 34 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 96 - Director → ME
  • 78
    icon of address Herston Cross House, 230 High Street, Swanage, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -944 GBP2023-10-30
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 161 - Has significant influence or controlOE
  • 79
    icon of address Maypole House Kail Lane, Thorpe, Skipton, North Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,569 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    COASTAL LETTINGS LTD - 2014-03-07
    icon of address 34a Clifton Street, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    39,917 GBP2024-03-31
    Officer
    icon of calendar 2009-06-16 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
  • 81
    icon of address 14-16 Lord Street West, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    824 GBP2024-03-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 89 - Director → ME
  • 82
    icon of address Unconfused Solutions Ltd Unit 10 Abeles Way, Holly Lane Ind Est, Atherstone, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,709 GBP2021-07-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address The Barn, Cooles Farm, Upper Minety Malmesbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    365 GBP2018-01-31
    Officer
    icon of calendar 1994-11-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    VEELITE LIGHTING LIMITED - 2018-05-15
    icon of address 290 Moston Lane Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2010-02-03 ~ dissolved
    IIF 220 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 17 Sancreed Road, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,579 GBP2018-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 109 - Director → ME
Ceased 68
  • 1
    icon of address 31 Thornbury Road Thornbury Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,055 GBP2023-12-31
    Officer
    icon of calendar 1997-09-29 ~ 1999-01-28
    IIF 149 - Director → ME
  • 2
    B & N CONSOLIDATED LIMITED - 2005-01-25
    icon of address Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2008-10-31
    IIF 118 - Director → ME
    icon of calendar 2003-04-20 ~ 2007-08-31
    IIF 186 - Secretary → ME
  • 3
    B+N PENSION TRUSTEES LIMITED - 2004-04-16
    EXISTINCOME LIMITED - 1992-05-11
    icon of address 3rd Floor Scorex House, 1 Bolton Road, Bradford, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2008-10-31
    IIF 117 - Director → ME
  • 4
    PAN ENGLISH DEVELOPMENT COMPANY LIMITED - 2020-02-24
    FOLDERTRAVEL LIMITED - 2005-11-21
    icon of address 3rd Floor Scorex House, 1 Bolton Road, Bradford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2007-08-31
    IIF 183 - Secretary → ME
  • 5
    DOMUS MANAGEMENT SERVICES LIMITED - 2004-04-21
    ESTATE MANAGEMENT 99 LIMITED - 2001-09-26
    icon of address Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2004-12-02
    IIF 115 - Director → ME
    icon of calendar 2003-04-11 ~ 2007-08-31
    IIF 189 - Secretary → ME
  • 6
    B & N (SOUTH) LIMITED - 2004-05-04
    icon of address Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-20 ~ 2007-08-31
    IIF 188 - Secretary → ME
  • 7
    icon of address Swan Gardens 10 Piccadilly, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    icon of calendar 2013-09-19 ~ 2014-09-01
    IIF 150 - Director → ME
  • 8
    icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-12 ~ 2014-09-25
    IIF 79 - Director → ME
  • 9
    icon of address Asda House South Bank, Great Wilson Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2014-09-25
    IIF 78 - Director → ME
  • 10
    AUTISM ROCKS LTD - 2014-05-15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,754 GBP2023-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2014-09-10
    IIF 36 - Director → ME
  • 11
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    icon of address The Form Rooms, 22 Tower Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-13 ~ 2014-03-14
    IIF 71 - Director → ME
  • 12
    icon of address Burghill Community Academy, Burghill, Hereford, Herefordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2019-03-11
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-18
    IIF 37 - Has significant influence or control OE
  • 13
    icon of address The Art Depot, Eshton Road, Gargrave, Skipton, North Yorkshire
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    65,081 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2024-02-28
    IIF 86 - Director → ME
  • 14
    EAST WEST EUROPEAN LOGISTICS LIMITED - 2020-05-13
    icon of address 40a Clare Road, Tandragee, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-09
    IIF 133 - Director → ME
  • 15
    icon of address 34a Clifton Street, Lytham St. Annes, England
    Active Corporate (10 parents)
    Equity (Company account)
    18,654 GBP2024-03-31
    Officer
    icon of calendar 2005-08-16 ~ 2014-12-15
    IIF 191 - Director → ME
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-10-08 ~ 2019-05-21
    IIF 165 - Director → ME
  • 17
    icon of address Suite1 Ground Floor, Sandhurst House 297 Yorktown Road, College Town, Sandhurst, England
    Active Corporate (6 parents)
    Equity (Company account)
    540,443 GBP2023-12-31
    Officer
    icon of calendar 1992-06-10 ~ 1994-06-08
    IIF 153 - Director → ME
  • 18
    icon of address Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2007-08-31
    IIF 116 - Director → ME
    icon of calendar 2003-04-20 ~ 2007-08-31
    IIF 187 - Secretary → ME
  • 19
    icon of address C/o Begbies Traynor Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ 2021-05-31
    IIF 125 - Director → ME
    icon of calendar 2013-07-15 ~ 2021-05-31
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-05-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,667 GBP2024-09-30
    Officer
    icon of calendar 2019-03-01 ~ 2020-08-24
    IIF 65 - Director → ME
  • 21
    CENTRE FOR CHINESE CONTEMPORARY ART LTD - 2022-11-02
    CHINESE ARTS CENTRE - 2015-01-28
    CHINESE VIEW ARTS ASSOCIATION - 2000-09-20
    icon of address Market Buildings, Thomas Street, Manchester
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1992-07-09
    IIF 168 - Director → ME
    icon of calendar ~ 1992-07-09
    IIF 166 - Secretary → ME
  • 22
    icon of address Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2008-10-31
    IIF 119 - Director → ME
    icon of calendar 2007-05-17 ~ 2008-07-24
    IIF 184 - Secretary → ME
  • 23
    icon of address Iceoxford, Avenue Four, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,881 GBP2024-03-31
    Officer
    icon of calendar 2017-02-09 ~ 2017-11-23
    IIF 192 - Director → ME
  • 24
    icon of address 8 Charter House, Claremont Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2024-09-12
    IIF 141 - Director → ME
  • 25
    icon of address 1 Magherafelt Road, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2021-06-08
    IIF 222 - Director → ME
  • 26
    icon of address 1 Western Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2011-01-01
    IIF 100 - Director → ME
  • 27
    icon of address Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2007-08-31
    IIF 182 - Secretary → ME
  • 28
    ACCOUNTANTS INDEMNITY MUTUAL UNDERWRITING ASSOCIATION LIMITED - 1989-12-14
    icon of address 90 Fenchurch Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2003-11-20
    IIF 124 - Director → ME
  • 29
    LIKESELECT LIMITED - 1997-06-13
    icon of address Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-22 ~ 2007-07-05
    IIF 80 - Director → ME
  • 30
    icon of address Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2007-07-05
    IIF 74 - Director → ME
  • 31
    icon of address 34a Clifton Street, Lytham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2012-01-05
    IIF 193 - Director → ME
  • 32
    icon of address 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2010-09-01
    IIF 54 - Director → ME
  • 33
    icon of address Leofric House, Binley Rd, Coventry, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    294,942 GBP2024-07-31
    Officer
    icon of calendar 1995-06-13 ~ 2004-10-20
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address Dene House, North Road, Kirkburton, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,069 GBP2023-12-31
    Officer
    icon of calendar 1994-05-13 ~ 1997-07-04
    IIF 152 - Director → ME
  • 35
    icon of address 8 Charter House, Claremont Rd, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-24
    Officer
    icon of calendar 2016-02-22 ~ 2021-05-08
    IIF 128 - Director → ME
    icon of calendar 2012-10-18 ~ 2015-01-09
    IIF 142 - Director → ME
    icon of calendar 2011-05-10 ~ 2011-05-10
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ 2021-05-08
    IIF 47 - Has significant influence or control OE
  • 36
    COMPASS ROADSIDE LIMITED - 2001-05-31
    COMPASS PARKLANDS LIMITED - 2001-03-02
    GRANADA HOSPITALITY LIMITED - 2001-01-31
    GRANADA MOTORWAY SERVICES LIMITED - 1992-06-04
    icon of address Toddington Services Area, Junction 11/12, M1 (southbound), Toddington, Bedfordshire, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2000-03-06 ~ 2003-02-11
    IIF 151 - Director → ME
  • 37
    icon of address 38 Haden Hill Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-18 ~ 2010-10-01
    IIF 51 - Director → ME
    icon of calendar 2009-09-18 ~ 2010-10-01
    IIF 164 - Secretary → ME
  • 38
    SKIPTON GIRLS' HIGH SCHOOL ACADEMY TRUST - 2015-03-13
    icon of address 77 Gargrave Road, Skipton, North Yorkshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2021-07-13
    IIF 114 - Director → ME
  • 39
    icon of address 4 Bradford Drive, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    291,166 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-10-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 1 15b, Vandyke Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-01
    IIF 52 - Director → ME
    icon of calendar 2010-03-01 ~ 2010-07-05
    IIF 55 - Director → ME
  • 41
    ALNERY NO.2336 LIMITED - 2003-04-29
    icon of address Royal Liver Building, Pier Head, Liverpool, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-01 ~ 2006-11-14
    IIF 158 - Director → ME
  • 42
    PERSHING KEEN & CO. LIMITED - 1990-06-01
    TWINSUIT LIMITED - 1987-01-29
    icon of address Royal Liver Building, Pier Head, Liverpool, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-06 ~ 2006-11-14
    IIF 155 - Director → ME
  • 43
    PERSHING KEEN NOMINEES LIMITED - 2008-05-06
    RIGHTGROWTH LIMITED - 1987-02-09
    icon of address Royal Liver Building, Pier Head, Liverpool, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-10-12 ~ 2006-11-14
    IIF 156 - Director → ME
  • 44
    HACKREMCO (NO.580) LIMITED - 1990-06-07
    icon of address Royal Liver Building, Pier Head, Liverpool, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-06 ~ 2006-11-14
    IIF 157 - Director → ME
  • 45
    PHOENIX DANCE COMPANY - 2005-06-16
    icon of address Phoenix Dance Theatre St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-12-12
    IIF 77 - Director → ME
  • 46
    SPRINGEARTH LIMITED - 2005-05-13
    icon of address 6 Polruan Terrace, Millbridge, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,508 GBP2016-03-31
    Officer
    icon of calendar 2006-07-06 ~ 2007-05-04
    IIF 170 - Director → ME
  • 47
    icon of address Soundskills 7-9 Langcliffe Road, Brookfield, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-12 ~ 2020-01-17
    IIF 88 - Director → ME
  • 48
    icon of address Howick House C/o Icann, Howick House, Howick Park Avenue, Penwortham, Preston, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,821 GBP2024-03-31
    Officer
    icon of calendar 2017-07-18 ~ 2019-04-15
    IIF 85 - Director → ME
  • 49
    icon of address One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    39,418 GBP2021-03-31
    Officer
    icon of calendar 2006-02-21 ~ 2007-08-31
    IIF 185 - Secretary → ME
  • 50
    AMBULANCE AND COMMUNITY TRANSPORT LTD - 1996-09-10
    icon of address Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-20 ~ 2007-08-31
    IIF 190 - Secretary → ME
  • 51
    icon of address 90 Lake View Drive, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-05-24
    IIF 169 - Director → ME
    icon of calendar 2007-11-23 ~ 2008-05-24
    IIF 167 - Secretary → ME
  • 52
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ 2014-09-10
    IIF 34 - Director → ME
  • 53
    icon of address 7 More London Riverside, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-09-10
    IIF 130 - LLP Designated Member → ME
  • 54
    AESA HOLDINGS (UK) LIMITED - 2015-03-10
    icon of address 7 More London Riverside, London
    In Administration Corporate (4 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2014-09-10
    IIF 35 - Director → ME
  • 55
    CASTERBRIDGE ENTERPRISES LIMITED - 2000-02-11
    icon of address 8 Clifford Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    5,583,641 GBP2020-12-31
    Officer
    icon of calendar 2000-02-02 ~ 2000-08-02
    IIF 154 - Director → ME
  • 56
    SQUASH NUTRITION - 2019-11-20
    icon of address 112-114 Windsor Street, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    11,505 GBP2024-06-30
    Officer
    icon of calendar 2010-12-10 ~ 2018-02-15
    IIF 84 - Director → ME
  • 57
    icon of address The Resonance Centre The Old School House, Clayton Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-17 ~ 2022-04-19
    IIF 87 - Director → ME
    icon of calendar 2020-02-17 ~ 2021-02-24
    IIF 215 - Secretary → ME
  • 58
    icon of address Central Ground, Coles Lane, Sutton Coldfield, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    98,425 GBP2024-05-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-07-17
    IIF 162 - Director → ME
  • 59
    icon of address 7 More London Riverside, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ 2014-09-10
    IIF 131 - LLP Designated Member → ME
  • 60
    icon of address 170 Blandford Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-10 ~ 2021-06-01
    IIF 106 - Director → ME
  • 61
    icon of address Asda Stores, Great Wilson Street, South Bank, Leeds
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2014-09-12
    IIF 76 - Director → ME
  • 62
    THE SCHOOL FOOD TRUST - 2012-11-12
    THE SCHOOL FOOD COMPANY - 2005-03-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-01 ~ 2010-10-31
    IIF 75 - Director → ME
  • 63
    icon of address The Lowry, Pier 8, Salford Quays
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2001-07-28
    IIF 148 - Director → ME
  • 64
    icon of address The Lowry, Pier 8, Salford Quays
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2014-12-11
    IIF 73 - Director → ME
  • 65
    icon of address The Lowry, Pier 8, Salford Quays
    Active Corporate (18 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2014-12-11
    IIF 72 - Director → ME
  • 66
    icon of address 170 Blandford Road, Poole, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -220 GBP2024-03-31
    Officer
    icon of calendar 2019-06-12 ~ 2021-06-01
    IIF 107 - Director → ME
  • 67
    icon of address Dyke Yaxley Chartered, Accountants 1 Brassey Road, Old Potts Way Shrewsbury, Shropshire
    Active Corporate (6 parents)
    Equity (Company account)
    32,550 GBP2024-03-31
    Officer
    icon of calendar 2014-10-22 ~ 2019-10-30
    IIF 203 - Director → ME
  • 68
    icon of address The Secretary, Skipton Girls High School, Gargrave Road, Skipton, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ 2022-04-17
    IIF 113 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.