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 Fouzi Ayoub Johns

    Related profiles found in government register
  • Mr Paul Fouzi Ayoub Johns
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 1
    • icon of address Invictus House, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 2
    • icon of address Invictus, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 3 IIF 4
    • icon of address Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 5
    • icon of address The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, England

      IIF 6
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 7 IIF 8 IIF 9
    • icon of address 8, Orchard Close, Westfield, Radstock, BA3 3RF, England

      IIF 10
    • icon of address Suite 1, The Workshop, The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 11
    • icon of address 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ

      IIF 12
    • icon of address 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

      IIF 13
    • icon of address 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ

      IIF 14 IIF 15 IIF 16
    • icon of address 17, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 20 IIF 21
    • icon of address 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 22
    • icon of address 26, Viney Street, Taunton, TA1 3AY, England

      IIF 23
    • icon of address 88, Bilberry Grove, Taunton, TA1 3XN, England

      IIF 24
    • icon of address C/o 26, Viney Street, Taunton, TA1 3AY, England

      IIF 25
    • icon of address C/o Cedar Tree Accountancy, 17 Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 26
    • icon of address C/o Cedar Tree Accountancy, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 27
    • icon of address Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 28
  • Johns, Paul Fouzi Ayoub
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cedar Tree Accountancy Ltd, Unit B , Wylds Road, Bridgwater, TA6 4BH, England

      IIF 29
    • icon of address C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 30 IIF 31
    • icon of address Invictus Gyms, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 32
    • icon of address The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, England

      IIF 33
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 34
    • icon of address 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 35 IIF 36 IIF 37
    • icon of address C/o Cedar Tree Accountancy, 17 Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 38
    • icon of address C/o Retro, 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 39
    • icon of address Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 40
  • Johns, Paul Fouzi Ayoub
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Invictus House, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 41
    • icon of address Invictus, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 42 IIF 43
    • icon of address Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 44
    • icon of address Riverside Fitness House, C/o Cedar Tree Accountancy Wylds Road, Bridgwater, TA6 4BH, England

      IIF 45
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 46
    • icon of address 8, Orchard Close, Westfield, Radstock, BA3 3RF, England

      IIF 47
    • icon of address Suite 1, The Workshop, The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 48
    • icon of address 17, Cornishway East, Galmington, Taunton, TA1 5LZ, England

      IIF 49
    • icon of address 17, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 50
    • icon of address 26, Viney Street, Taunton, TA1 3AY, England

      IIF 51
  • Mr Paul Ayoub
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 52
  • Mr Paul Johns
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 53
    • icon of address C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 54 IIF 55
    • icon of address Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 56
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 57
    • icon of address 57, Sharpham Road, Glastonbury, Somerset, BA6 9GD, England

      IIF 58
    • icon of address 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 59
  • Mr Paul; Johns
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ

      IIF 60
  • Mr Paul Jons
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Invictus , Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 61
    • icon of address Post Room, Invictus Gym, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 62
  • Mr Paul Peter Doran Jones
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, London Road, Guildford, GU1 1SS, England

      IIF 63
  • Mr Paul Anthony Jones
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 64
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 65
    • icon of address 54-56, Ormskirk Street, St. Helens, WA10 2TF, England

      IIF 66
  • Mr Paul Doran-jones
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Evelyn Court, Malvern Road, Cheltenham, GL50 2JR, England

      IIF 67
  • Mr Paul Howard Jones
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene Business Centre, Waterside House, Station Road, Irthlingborough, NN9 5QF, United Kingdom

      IIF 68
    • icon of address Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 69
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 70
  • Paul Johns
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 71 IIF 72
    • icon of address C/o Retro, 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 73
  • Mr Paul James Jones
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Farndale View, Market Harborough, LE16 9FA, England

      IIF 74
    • icon of address 8, Farndale View, Market Harborough, LE16 9FA, United Kingdom

      IIF 75
  • Mr Paul Jones
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 76
  • Mr Paul Jones
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rye Close, Burton Latimer, Kettering, Northamptonshire, NN15 5YW

      IIF 77
  • Mr Paul Jones
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lightburn House, 8a Wigan Road, Golborne, Warrington, WA3 3UA, England

      IIF 78
  • Mr Paul Jones
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE

      IIF 79
  • Mr Paul Jones
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Mill Road, Potterne, Devizes, SN10 5ND, England

      IIF 80 IIF 81
  • Mr Paul Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chorley New Road, Bolton, Lancs, BL1 4QR, England

      IIF 82
    • icon of address 08663019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Mr Paul Jones
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sherrard Road, Market Harborough, Leicestershire, LE16 7LD

      IIF 84
    • icon of address Unit 7, Courtyard 31, Pontefract Road, Normanton, West Yorkshire, WF6 1JU, United Kingdom

      IIF 85
  • Mr Paul Jones
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Market Street, New Mills, Derbyshire, SK22 4AA, England

      IIF 86
  • Mr Paul Jones
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Claughton Street, St Helens, Merseyside, WA10 1SN

      IIF 87
  • Mr Paul Jones
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lnd Seo Agency, 124 City Road, London, EC1V 2NX, England

      IIF 88
    • icon of address 25, Southwell Avenue, Northolt, UB5 4DY, England

      IIF 89
  • Mr Paul Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Maxton Road, Liverpool, L6 6BJ, England

      IIF 90
    • icon of address 36, Emperor Way, Fletton, Peterborough, Cambs, PE2 9FE

      IIF 91
  • Mr Paul Jones
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, Co Durham, DL1 1GB, United Kingdom

      IIF 92
    • icon of address 43, Duke Street, Darlington, DL3 7RX, England

      IIF 93
    • icon of address 4, King Street, Spennymoor, DL16 6QG, England

      IIF 94
  • Mr Paul Jones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Park View Terrace, Rawdon, Leeds, West Yorkshire, LS19 6ES, England

      IIF 95
  • Mr Paul Jones
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 96
  • Mr Paul Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grosvenor Park Road, London, E17 9PD, England

      IIF 97
    • icon of address Heighten, 390 Hoe Street, Walthamstow, London, E17 9AA, United Kingdom

      IIF 98
  • Mr Michael Paul Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Revelstoke Road, London, SW18 5NN, England

      IIF 99
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 100
  • Mr Paul Adrian Jones
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Franche Road, Kidderminster, DY11 5AQ, England

      IIF 101
  • Mr Paul Jones
    British born in December 1978

    Resident in England

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

      IIF 102
  • Mr Paul Jones
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 103
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 104
    • icon of address Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, M1 2NP, United Kingdom

      IIF 105
    • icon of address Unit 7 & 8, Piccadilly Trading Estate, Manchester, M1 2NP

      IIF 106
    • icon of address 18, Brookdale Road, Scunthorpe, DN17 1RP, England

      IIF 107
    • icon of address 3-5, Bold Street, Southport, PR9 0DD, England

      IIF 108
  • Mr Paul Jones
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Tuckers Lane, Mansfield, Nottinghamshire, NG19 6SE, England

      IIF 109
  • Mr Paul Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 High Street, Bentley, Doncaster Yorkshire, DN5 0AP, England

      IIF 110
  • Mr Paul Jones
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Salisbury Avenue, Saltney, Chester, CH4 8TF

      IIF 111
  • Mr. Paul Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Suffolk Park Road, London, E17 6LH, England

      IIF 112
  • Mr Kevin Paul Jones
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 113
  • Mr Paul Jones
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 A, High Street, Petersfield, GU32 3JL, England

      IIF 114
  • Mr Paul Morris Jones
    British born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Muirton Place, Perth, PH1 5DL, United Kingdom

      IIF 115
    • icon of address 89 Muirton Place, Perth, Perthshire, PH1 5DL, Scotland

      IIF 116
  • Mr Liam Paul Jones
    British born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Faraday Avenue, Stretton, Burton-on-trent, DE13 0FX, England

      IIF 117
  • Mr Paul Jones
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Ltd, 3rd Floor, The Pinnacle, 73, King Street, Manchester, M2 4NG

      IIF 118
  • Mr Paul Jones
    British born in September 1978

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address 1, Morehall Avenue, Folkestone, Kent, CT19 4EQ, England

      IIF 119
  • Paul Jones
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Carnation Drive, Winkfield Row, Bracknell, RG42 7QT, United Kingdom

      IIF 120
  • Mr Paul Jones
    Welsh born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Rough Road, Birmingham, B44 0US, England

      IIF 121
  • Mr Paul Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 122
  • Mr Rhys Paul Jones
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Middlewich Road, Northwich, CW9 7DA, England

      IIF 123
    • icon of address 1 Pye Road, Wirral, CH60 0DB, England

      IIF 124
  • Jones, Paul Anthony
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 125
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 126
  • Jones, Paul Anthony
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56, Ormskirk Street, St. Helens, WA10 2TF, England

      IIF 127
  • Mr Paul Anthony Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhuddlan Road, Abergele, Conwy, L22 7HH, United Kingdom

      IIF 128
  • Mr Paul Jones
    British born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beaumont House, Heol-yfoel, Foelgastell, Llanelli, SA14 7EL

      IIF 129
  • Mr Paul Jones
    British born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Western Avenue, Newport, Gwent, NP20 3SN

      IIF 130
  • Mr Paul Mark Jones
    British born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Heartland, Weston Rhyn, Oswestry, SY10 7TA, England

      IIF 131
  • Mr Paul Rhys Jones
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Ayoub, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 134
  • Johns, Paul
    British commercial director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 135
  • Johns, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 136
    • icon of address 57, Sharpham Road, Glastonbury, Somerset, BA6 9GD, England

      IIF 137
    • icon of address The Workshop, C/o The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 138
    • icon of address 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

      IIF 139
    • icon of address 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 140
    • icon of address 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 141
    • icon of address Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 142
  • Johns, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 143
    • icon of address Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 144
  • Johns, Paul Fouzi Ayoub
    British business support services born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, St Joseph's Field, Taunton, TA1 3TF, England

      IIF 145
  • Johns, Paul Fouzi Ayoub
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 146
    • icon of address 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 147 IIF 148 IIF 149
    • icon of address 4, Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 151 IIF 152
    • icon of address C/o Cedar Tree Accountancy, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 153
  • Johns, Paul Fouzi Ayoub
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 St Josephs Field, Taunton, Somerset, TA1 3TF

      IIF 154
    • icon of address 59, St. Josephs Field, Taunton, Somerset, TA1 3TF, United Kingdom

      IIF 155
  • Johns, Paul Fouzi Ayoub
    British financial services born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 St Josephs Field, Taunton, Somerset, TA1 3TF

      IIF 156
  • Johns, Paul Fouzi Ayoub
    British manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chartfield House, 1 Castle St, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 157
  • Jones, Paul James
    British civil engineer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Barnsdale, Great Easton, Market Harborough, LE16 8SG, England

      IIF 158
  • Jones, Paul James
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Farndale View, Market Harborough, LE16 9FA, England

      IIF 159
    • icon of address 8, Farndale View, Market Harborough, LE16 9FA, United Kingdom

      IIF 160
    • icon of address 8 Farndale View, Market Harborough, Leicestershire, LE16 9FA, United Kingdom

      IIF 161 IIF 162
  • Jons, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Invictus , Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 163
    • icon of address Invictus House, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 164
    • icon of address Post Room, Invictus Gym, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 165
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 166
  • Mr Paul Jones
    British born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40, Church Street, Gowerton, Swansea, SA4 3EA, Wales

      IIF 167
  • Mr Paul Jones
    British born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25 Grosvenor Road, Wrexham, LL11 1BT, United Kingdom

      IIF 168
  • Mr Paul Jones
    British born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 11 Glan Aber Trading Estate, Rhyl, Denbighshire, LL18 2PL

      IIF 169 IIF 170
  • Mr Paul Jones
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Beulah Street, Rhymney, Tredegar, Caerffili, NP22 5PB, Wales

      IIF 171
  • Mr Paul Jones
    British born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Carnoustie Close, Wirral, CH46 6JH, United Kingdom

      IIF 172
    • icon of address 12 Turnberry Avenue, Wrexham, LL13 9GG, United Kingdom

      IIF 173
  • Mr Paul Jones
    British born in September 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Eastland Road, Neath, SA11 1HR, Wales

      IIF 174
  • Doran Jones, Paul Peter
    British manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, GL1 1UN, United Kingdom

      IIF 175
  • Jones, Michael Paul
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Revelstoke Road, London, SW18 5NN, England

      IIF 176
  • Jones, Michael Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 177
  • Jones, Paul Howard
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 78, Leyland Trading Estate, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 178
  • Jones, Paul Howard
    British n/a born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Weekly Close, Little Addington, Kettering, Northamptonshire, NN14 4FB, England

      IIF 179
  • Mr Paul Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 180
  • Doran-jones, Paul
    British pro rugby player born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Evelyn Court, Malvern Road, Cheltenham, GL50 2JR, England

      IIF 181
  • Jones, Kevin Paul
    British plumbing born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Cedar Road, Bedford, Bedfordshire, MK42 0HR

      IIF 182
  • Jones, Paul
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rye Close, Burton Latimer, Kettering, Northamptonshire, NN15 5YW, United Kingdom

      IIF 183
    • icon of address 9, Riverside, Totnes, TQ9 5JB, England

      IIF 184
  • Jones, Paul
    British market insight specialist born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rye Close, Burton Latimer, Kettering, Northamptonshire, NN15 5YW, United Kingdom

      IIF 185
  • Jones, Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concourse Building 2, Unit 2, Suite 1, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 186
  • Jones, Paul
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Wigan Road, Golborne, Warrington, Cheshire, WA3 3UA, United Kingdom

      IIF 187
    • icon of address Lighburn House, 8a, Wigan Road, Golborne, Warrington, Cheshire, WA3 3UA

      IIF 188
  • Jones, Paul
    British operations director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holland House 1-5 Oakfield, Sale, Cheshire, M33 6TT

      IIF 189
  • Jones, Paul
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harforde Court, John Tate Road, Hertford, Herts, SG13 7NW

      IIF 190
    • icon of address 13, Harforde Court, John Tate Road, Hertford, SG13 7NW, England

      IIF 191
    • icon of address Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 192
  • Jones, Paul
    British professional rugby player born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 193
  • Jones, Paul, Mr.
    British financial analyst born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Suffolk Park Road, London, E17 6LH, England

      IIF 194
  • Mr Paul Peter Doran Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Malvern Road, Cheltenham, GL50 2JR, United Kingdom

      IIF 195
    • icon of address 71, Grove Road, London, E17 9BU, England

      IIF 196
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 197 IIF 198 IIF 199
    • icon of address 77, High Street, Walton On Thames, KT12 1DR, England

      IIF 200
  • Nelson, Joseph Anthony Paul
    British plumbing born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brigadier Way, Weldon, Corby, NN17 3NA, England

      IIF 201
  • Jackson, Paul Leslie
    British chartered surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rock Mount Dark Lane, Kinver, Stourbridge, West Midlands, DY7 6JA

      IIF 202
  • Jackson, Paul Leslie
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rock Mount Dark Lane, Kinver, Stourbridge, West Midlands, DY7 6JA

      IIF 203
  • Jackson, Paul Leslie
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worton Rock Limited, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 204
  • Jackson, Paul Leslie
    British estate agent born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rock Mount Dark Lane, Kinver, Stourbridge, West Midlands, DY7 6JA

      IIF 205 IIF 206
  • Jones, Liam Paul
    British manager born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Faraday Avenue, Stretton, Burton-on-trent, DE13 0FX, England

      IIF 207
  • Jones, Paul
    British warehouseman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, East Lancashire Rd Swinton, Manchester, M27 5LX

      IIF 208
  • Jones, Paul
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winster 39 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JR

      IIF 209
  • Jones, Paul
    British driver born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waller Close, Liverpool, L4 4QJ, United Kingdom

      IIF 210
  • Jones, Paul
    British corporate events born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Above 4, Lind Road, Sutton, Surrey, SM1 4PJ

      IIF 211
  • Jones, Paul
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Mill Road, Potterne, Devizes, SN10 5ND, England

      IIF 212 IIF 213
    • icon of address 25 Pembroke House, St. Christopher's Place, Farnborough, Hampshire, GU14 0NH, England

      IIF 214
  • Jones, Paul
    British trainer and coach born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Carnation Drive, Winkfield Row, Bracknell, RG42 7QT, United Kingdom

      IIF 215
  • Jones, Paul
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1.06 Icentrum, 6, Holt Street, Birmingham, B7 4BP, United Kingdom

      IIF 216
    • icon of address 25, Winthorpe Drive, Solihull, West Midlands, B91 3UW, England

      IIF 217
  • Jones, Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08663019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 218
    • icon of address 31, Basil Street, London, SW3 1AJ, England

      IIF 219
  • Jones, Paul
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 220
    • icon of address 182b, Penn Rd, Wolverhampton, WV3 0EN, United Kingdom

      IIF 221
    • icon of address 182b, Penn Road, Wolverhampton, WV3 0EN, England

      IIF 222
    • icon of address 182b, Penn Road, Wolverhampton, WV3 0EN, United Kingdom

      IIF 223
  • Jones, Paul
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sherrard Road, Market Harborough, Leicestershire, LE16 7LD, United Kingdom

      IIF 224
  • Jones, Paul
    British journalist born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Courtyard 31, Pontefract Road, Normanton, West Yorkshire, WF6 1JU, United Kingdom

      IIF 225
  • Jones, Paul
    British carpenter born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Market Street, New Mills, Derbyshire, SK22 4AA, England

      IIF 226
  • Jones, Paul
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Shires, St Helens, Merseyside, WA10 3SU, England

      IIF 227
  • Jones, Paul
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Southwell Avenue, Northolt, UB5 4DY, England

      IIF 228
  • Jones, Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Steele Road, London, Leytonstone, E11 3JA, United Kingdom

      IIF 229
  • Jones, Paul
    British marketing consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lnd Seo Agency, 124 City Road, London, EC1V 2NX, England

      IIF 230
  • Jones, Paul
    British electrician born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Emperor Way, Fletton, Peterborough, Cambs, PE2 9FE, England

      IIF 231
  • Jones, Paul
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Maxton Road, Liverpool, L6 6BJ, England

      IIF 232
  • Jones, Paul
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Merstow Green, Evesham, Worcestershire, WR11 4BB, England

      IIF 233
  • Jones, Paul
    British plumber born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Duke Street, Darlington, DL3 7RX, England

      IIF 234
    • icon of address 4, King Street, Spennymoor, DL16 6QG, England

      IIF 235
  • Jones, Paul
    British plumbing born in February 1979

    Resident in England

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

      IIF 236
  • Jones, Paul
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Park View Terrace, Rawdon, Leeds, West Yorkshire, LS19 6ES, England

      IIF 237
  • Jones, Paul
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Garnett Street, Bradford, BD3 9HA, England

      IIF 238
    • icon of address 36, Long Row, Leeds, LS18 5AA, England

      IIF 239
  • Jones, Paul
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, Commercial Road, Wolverhampton, WV1 3QS, England

      IIF 240
  • Jones, Paul
    British designer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Stewart Street, Wolverhampton, WV24JW, England

      IIF 241
    • icon of address Britannia House, Commercial Road, Wolverhampton, West Midlands, WV1 3QS, United Kingdom

      IIF 242
  • Jones, Paul
    British finance director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stadium Road, Bromborough, Wirral, CH62 3NU

      IIF 243
  • Jones, Paul
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 244
  • Jones, Paul
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heighten, 390 Hoe Street, Walthamstow, London, E17 9AA, United Kingdom

      IIF 245
  • Jones, Paul
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Essex Close, London, E17 6JS, England

      IIF 246
  • Jones, Paul
    British entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grosvenor Park Road, London, E17 9PD, England

      IIF 247
  • Jones, Paul
    British lgv driver born in October 1986

    Resident in England

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

      IIF 248
  • Jones, Paul Adrian
    English director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Franche Road, Kidderminster, DY11 5AQ, England

      IIF 249
  • Mr Joseph Anthony Paul Nelson
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brigadier Way, Weldon, Corby, NN17 3NA, England

      IIF 250
  • Mr Paul Anthony Jones
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Long Row, Horsforth, Leeds, LS18 5AA, England

      IIF 251
    • icon of address 36, Long Row, Leeds, LS18 5AA, England

      IIF 252
  • Mr Paul Derek Jones
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llygad Y Llanw, Station Road, Talsarnau, Gwynedd, LL47 6TJ, United Kingdom

      IIF 253
  • Mr Paul Frederick Jones
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 254
    • icon of address Suite 2775, Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N8DX, United Kingdom

      IIF 255
    • icon of address 4, Drumfad Avenue, Newtownards, County Down, BT22 2GS, United Kingdom

      IIF 256
  • Mr Paul Howard Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Weekly Close, Little Addington, NN14 4FB, United Kingdom

      IIF 257
  • Mr Paul Nicholas Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchmillan Stables, Astwood Lane, Bromsgrove, B60 4BB, United Kingdom

      IIF 258 IIF 259
    • icon of address Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, England

      IIF 260
  • Mr Paul Stephen Jones
    Welsh born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Brachdy Road, Rumney, Cardiff, CF3 3BG, Wales

      IIF 261
  • Paul Jones
    British born in September 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 262
  • Dr Paul John Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Paul
    British director born in December 1978

    Resident in England

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

      IIF 276
  • Jones, Paul
    British manufacturing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash & Lacy House, Alma Street, Smethwick, West Midlands, B66 2RL, United Kingdom

      IIF 277
  • Jones, Paul
    British assistant tester railway born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Stannier Way, Watnall, Nottingham, NG16 1GL, England

      IIF 278
  • Jones, Paul
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 279
    • icon of address 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 280
    • icon of address 18, Brookdale Road, Scunthorpe, DN17 1RP, England

      IIF 281
    • icon of address 3-5, Bold Street, Southport, PR9 0DD, England

      IIF 282
  • Jones, Paul
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Atwood Road, Manchester, M20 6TD, United Kingdom

      IIF 283
  • Jones, Paul
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 284
    • icon of address Cloudwater, 7-9 Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 285
    • icon of address Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, M1 2NP, United Kingdom

      IIF 286
  • Jones, Paul
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Tuckers Lane, Mansfield, Nottinghamshire, NG19 6SE, England

      IIF 287
  • Jones, Paul
    British operations manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Orchard Court, Nunn Brook Road, Huthwaite, Sutton-in-ashfield, NG17 2HU, England

      IIF 288
  • Jones, Paul
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 High Street, Bentley, Doncaster Yorkshire, DN5 0AP, England

      IIF 289
  • Jones, Rhys Paul
    British company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Middlewich Road, Northwich, CW9 7DA, England

      IIF 290
  • Jones, Rhys Paul
    British director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pye Road, Wirral, CH60 0DB, England

      IIF 291
  • Mr Paul Andrew Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dingle Cottage, Stanner, Kington, Herefordshire, HR5 3NL, United Kingdom

      IIF 292
  • Mr Paul Jones
    United Kingdom born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Copthorne Avenue, Bromley, BR2 8NN, England

      IIF 293
  • Mr Paul Jones
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, United Kingdom

      IIF 294
  • Mr Paul Jones
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Totnes, TQ9 5JB, England

      IIF 295
  • Mr Paul Jones
    British born in March 1967

    Resident in United Kingdom

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

      IIF 296
  • Mr Paul Jones
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327, Green Lane, London, SW16 3LU, United Kingdom

      IIF 297
  • Mr Paul Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Malvern Road, Cheltenham, GL50 2JR, United Kingdom

      IIF 298
    • icon of address 48, Franche Road, Kidderminster, DY11 5AL, United Kingdom

      IIF 299
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 300
  • Mr Paul Jones
    Welsh born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Oakfield Street, Aberfan, Merthyr Tydfil, CF48 4QB, Wales

      IIF 301
  • Jones, Paul
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 A, High Street, Petersfield, GU32 3JL, England

      IIF 302
  • Jones, Paul Andrew
    English painter born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Wood Street, London, E17 3HT, England

      IIF 303
  • Jones, Paul Morris
    British aeronautical engineering born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89 Muirton Place, Perth, Perthshire, PH1 5DL, Scotland

      IIF 304
  • Jones, Paul Morris
    British company director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Muirton Place, Perth, PH1 5DL, United Kingdom

      IIF 305
  • Mr David Paul Jones
    British born in February 1957

    Resident in United Kingdom

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

      IIF 306
    • icon of address Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 307
  • Mr Paul Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dingle Cottage, Stanner, Kington, Herefordshire, HR5 3NL, United Kingdom

      IIF 308
    • icon of address 25 Grosvenor Road, Wrexham, LL11 1BT, Wales

      IIF 309
  • Mr Paul Jones
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Apex Centre, Clwedog Road South, Wrexham Industrial Estate, Wrexham, Wrexham, LL13 9XS, Wales

      IIF 310
  • Mr Paul Jones
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Mill Road, Potterne, Devizes, SN10 5ND, England

      IIF 311
    • icon of address 41-45, Lind Road, Sutton, SM1 4PP, England

      IIF 312
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 313
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, England

      IIF 314
  • Mr Paul Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4BB, United Kingdom

      IIF 320
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 321
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 322
  • Mr Paul Jones
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 323
  • Mr Paul Jones
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astra Nicarta, 124 City Road, Islington, London, EC1V 2NX, United Kingdom

      IIF 324
    • icon of address 2-4, Maddox Street, London, W1B 2QD, England

      IIF 325
  • Mr Paul Jones
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adeilad St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP, United Kingdom

      IIF 326
  • Mr Paul Jones
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Surrenden Road, Folkestone, Kent, CT19 4DY, United Kingdom

      IIF 327
    • icon of address 36 Sullington Drive, Netherley, Merseyside, L27 8XZ, United Kingdom

      IIF 328
  • Mr Paul Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Simmonds Close, Walsall, West Midlands, WS3 3PX, United Kingdom

      IIF 329
  • Mr Paul Jones
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 330
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 331
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 332
  • Mr Paul Jones
    British born in October 1986

    Resident in United Kingdom

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

      IIF 333
  • Mr Paul Jones
    British born in January 1987

    Resident in United Kingdom

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

      IIF 334
  • Paul, Johns
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 335
  • Jones, Paul
    British property consultant born in September 1978

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address 1, Morehall Avenue, Folkestone, Kent, CT19 4EQ, England

      IIF 336
  • Jones, Paul Anthony
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhuddlan Road, Abergele, Conwy, L22 7HH, United Kingdom

      IIF 337
  • Mr Paul Jones
    British born in November 1979

    Resident in United Kingdom

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

      IIF 338
  • Mr Paul Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhuddlan Road, Abergele, LL22 7HH, United Kingdom

      IIF 339
    • icon of address 49, Queens Road, Doncaster, DN1 2NH, England

      IIF 340
    • icon of address 49, Queens Road, Doncaster, DN1 2NH, United Kingdom

      IIF 341
    • icon of address 49, Ronald Road, Doncaster, DN4 0PG, England

      IIF 342
    • icon of address 49, Ronald Road, Doncaster, South Yorkshire, DN4 0PG, United Kingdom

      IIF 343
    • icon of address 50, Sharrard Road, Sheffield, S12 2FG, United Kingdom

      IIF 344
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 345 IIF 346
    • icon of address 72, Walters Street, Manselton, Swansea, SA5 9PL, Wales

      IIF 347
  • Mr Paul Jones
    British born in December 1983

    Resident in United Kingdom

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

      IIF 348 IIF 349
    • icon of address 11, Richmond Place, Thornaby, Stockton-on-tees, TS179EJ, United Kingdom

      IIF 350
  • Mr Stephen Paul Jones
    British born in July 1972

    Resident in United Kingdom

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

      IIF 351
  • Paul David Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Brannocks Road, Manchester, Lancashire, M21 0UP, United Kingdom

      IIF 352
  • Paul John Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge House, 18 Morgan Street, Pontypridd, CF37 2DS, United Kingdom

      IIF 353
  • Jones, Paul
    Welsh it analyst born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stanhope Way, Sevenoaks, TN13 2DZ, United Kingdom

      IIF 354
  • Jones, Paul
    English beer tech born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 355
  • Jones, Paul
    English engineer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Station Road, Hatch Beauchamp, Taunton, Devon, TA3 6SQ, United Kingdom

      IIF 356
  • Jones, Paul Andrew
    British car parts retailer born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8a, High Street, New Radnor, Presteigne, Powys, LD8 2SL, United Kingdom

      IIF 357
  • Jones, Paul John, Dr
    British dentist born in October 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46 - 48, Station Road, Llanishen, Cardiff, CF14 5LU, Wales

      IIF 358
    • icon of address Forge House, 18, Morgan Street, Pontypridd, CF37 2DS, Wales

      IIF 359 IIF 360
  • Jones, Paul Rhys
    British admin officer born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Brooklands Terrace, Swansea, SA1 6BS, United Kingdom

      IIF 361
  • Jones, Paul Rhys
    British civil servant born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Brooklands Terrace, Mount Pleasant, Swansea, Swansea, SA1 6BS, United Kingdom

      IIF 362
  • Jones, Paul Rhys
    British cleaner born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Brooklands Terrace, Swansea, SA1 6BS, Wales

      IIF 363
  • Jones, Paul Rhys
    British company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Brooklands Terrace, Swansea, SA1 6BS, Wales

      IIF 364
  • Jones, Paul Rhys
    British sales born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Brooklands Terrace, Swansea, SA1 6BS, Wales

      IIF 365
  • Jones, Paul Rhys
    British student born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Brooklands Terrace, Mount Pleasant, Swansea, West Glamorgan, SA1 6PS, Wales

      IIF 366
  • Paul Jones
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Jones, 147 Rough Road, Birmingham, Birmingham, B44 0US, United Kingdom

      IIF 367
  • Jones, Paul
    British engineer born in September 1966

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, United Kingdom

      IIF 368
  • Jones, Paul
    British director born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Western Avenue, Newport, Gwent, NP20 3SN, Wales

      IIF 369
  • Jones, Paul Mark
    British engineer born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Cae Coch, Cefn Mawr, Wrexham, LL14 3DL, United Kingdom

      IIF 370
    • icon of address 13, Cae Coch, Cefn Mawr, Wrexham, LL14 3DL, Wales

      IIF 371
  • Mr Liam Paul Jones
    British born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Faraday Avenue, Burton, DE130FX, United Kingdom

      IIF 372
  • Mr Paul Jones
    English born in November 1982

    Resident in United Kingdom

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

      IIF 373
  • Paul Jones
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 374
  • Jones, Paul
    Uk cleaner born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, Bristol, BS16 2QQ

      IIF 375
  • Jones, Paul
    British director born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40, Church Street, Gowerton, Swansea, SA4 3EA, Wales

      IIF 376
  • Jones, Paul
    British business executive born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25 Grosvenor Road, Wrexham, LL11 1BT, United Kingdom

      IIF 377
  • Jones, Paul
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Colmore Row, Birmingham, B3 2BJ

      IIF 378
  • Jones, Paul
    British director born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cypress House, Pascal Close St Mellons, Cardiff, CF3 0LW

      IIF 379
    • icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan, CF10 4BY

      IIF 380
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 381 IIF 382
  • Jones, Paul
    British managing director born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 383
  • Jones, Paul
    British bailiff born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Woodside Gardens, Rhyl, Denbighshire, LL18 2NW

      IIF 384
  • Jones, Paul
    British sign maker born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 11 Glan Aber Trading Estate, Rhyl, Denbighshire, LL18 2PL

      IIF 385
  • Jones, Paul
    British signmaker born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 11, Glan Aber Trading Estate, Rhyl, Denbighshire, LL18 2PL, Wales

      IIF 386
  • Jones, Paul
    British company director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Beulah Street, Rhymney, Tredegar, Caerffili, NP22 5PB, Wales

      IIF 387
  • Jones, Paul
    British company director born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Carnoustie Close, Wirral, CH46 6JH, United Kingdom

      IIF 388
  • Jones, Paul
    British director born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llygad Y Llanw, Station Road, Talsarnau, Gwynedd, LL47 6TJ, Wales

      IIF 389
  • Jones, Paul
    British engineer born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Turnberry Avenue, Wrexham, LL13 9GG, United Kingdom

      IIF 390
  • Jones, Paul
    British surveyor born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llwynderw, Dark Lane, Rhayader, Powys, LD6 5DB, Wales

      IIF 391
  • Jones, Paul
    British manager born in March 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Monza Close, Buckley, Clwyd, CH7 2QH, Wales

      IIF 392
  • Jones, Paul
    British director born in July 1976

    Registered addresses and corresponding companies
    • icon of address 35 Forbes Road, Offerton, Stockport, Cheshire, SK1 4HQ

      IIF 393
  • Jones, Paul
    born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ivy Lane, Bretforton, Worcester, Worcestershire, WR11 7HP, England

      IIF 394
  • Jones, Paul
    British company director born in September 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 395
  • Jones, Paul
    British paint sprayer born in September 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Eastland Road, Neath, SA11 1HR, Wales

      IIF 396
  • Jones, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 8a, High Street, New Radnor, Presteigne, Powys, LD8 2SL, United Kingdom

      IIF 397
  • Mr Paul Jones
    Australian born in October 1982

    Resident in Australia

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

      IIF 398
  • Paul Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brooklands Terrace, Swansea, SA16BS, Wales

      IIF 399
  • Paul Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Walters Street, Abertawe, Abertawe, SA5 9PL, United Kingdom

      IIF 400
  • Jackson, Paul Leslie
    British professional rugby player born in September 1978

    Registered addresses and corresponding companies
    • icon of address 57 Upper Wortley Road, Leeds, West Yorkshire, LS12 4JN

      IIF 401
  • Jones, Paul
    British construction director born in May 1959

    Registered addresses and corresponding companies
    • icon of address Highwinds 9 Danygraig Avenue, Porthcawl, Mid Glamorgan, CF36 5AA

      IIF 402
  • Jones, Paul
    British director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 19, Edward Place, Sheffield, S11 9BS

      IIF 403
  • Jones, Paul
    British clerk born in March 1970

    Registered addresses and corresponding companies
    • icon of address 10 The Dell, Tonteg, Pontypridd, Mid Glamorgan, CF38 1TG

      IIF 404
  • Jones, Paul
    British pensions administrator born in March 1970

    Registered addresses and corresponding companies
    • icon of address 6 Parc Y Bryn, Meadow Farm, Llantwit Fardre, CF38 2ED

      IIF 405
  • Jones, Paul
    British manager born in August 1972

    Registered addresses and corresponding companies
    • icon of address 69 Jewsbury Way, Thorpe Astley, Leicester, Leicestershire, LE3 3RR

      IIF 406
  • Jones, Paul
    British urban regeneration born in September 1973

    Registered addresses and corresponding companies
    • icon of address Apt 609 The Box Works, 4 Worsley Street, Manchester, Lancashire, M15 4NU

      IIF 407
  • Jones, Paul
    British it consultant born in June 1974

    Resident in Uk

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

      IIF 408
  • Jones, Paul
    British ceo born in November 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address New Bond House, 124 New Bond Street, London, W1S 1DX, United Kingdom

      IIF 409
  • Jones, Paul
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 410
  • Jones, Paul
    British computer consultant born in June 1981

    Registered addresses and corresponding companies
    • icon of address 119 Alderney Gardens, Wickford, Essex, SS11 7JP

      IIF 411
  • Jones, Paul
    British network engineer born in June 1981

    Registered addresses and corresponding companies
    • icon of address 119 Alderney Gardens, Wickford, Essex, SS11 7JP

      IIF 412
  • Jones, Paul Anthony
    British engineer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Long Row, Horsforth, Leeds, LS18 5AA, England

      IIF 413
  • Jones, Paul Howard
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 414
  • Johns, Paul
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

      IIF 415
    • icon of address Bodley Yard, Ford Street, Wellington, Somerset, TA21 9PG, England

      IIF 416
  • Jones, Paul
    British analyst born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechside, 43 Leighton Road, Neston, Cheshire, CH64 3SG

      IIF 417
  • Jones, Paul
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Ltd, 3rd Floor, The Pinnacle, 73, King Street, Manchester, M2 4NG

      IIF 418
  • Jones, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 419
  • Jones, Paul
    British director born in November 1979

    Registered addresses and corresponding companies
    • icon of address 12, St Martins Close, Harpenden, Hertfordshire, AL5 5JG, England

      IIF 420
    • icon of address 4 Isambard Place, Wellington Street, Swindon, Wiltshire, SN1 1DX

      IIF 421
  • Jones, Paul Nicholas
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, United Kingdom

      IIF 422 IIF 423
  • Jones, Paul Stephen
    Welsh painter born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Brachdy Road, Rumney, Cardiff, CF3 3BG, Wales

      IIF 424
  • Mr Rhys Paul Jones
    Welsh born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Crown Business Park, Tredegar, NP22 4EF, United Kingdom

      IIF 425
  • Doran Jones, Paul Peter
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Grove Road, London, E17 9BU, England

      IIF 426
  • Doran Jones, Paul Peter
    British none born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 427 IIF 428
    • icon of address 77, High Street, Walton On Thames, KT12 1DR, England

      IIF 429
  • Doran Jones, Paul Peter
    British professional rubgy born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Evelyn Court, Malvern Road, Cheltenham, Glos, GL50 2JR

      IIF 430
  • Doran Jones, Paul Peter
    British professional rugby player born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 431
  • Jones, David Paul
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Close, Hanslope, Milton Keynes, MK19 7LT, United Kingdom

      IIF 432
  • Jones, David Paul
    British consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Close, Hanslope, Milton Keynes, MK19 7AX, England

      IIF 433
  • Jones, David Paul
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Close, Hanslope, Milton Keynes, MK16 7AX, England

      IIF 434
    • icon of address 6 Saxon Close, Hanslope, Milton Keynes, MK19 7AX, England

      IIF 435 IIF 436
  • Jones, David Paul
    British engineer born in February 1957

    Resident in United Kingdom

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

      IIF 437
  • Jones, David Paul
    British research engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Close, Hanslope, Milton Keynes, Bucks, MK19 7AX, United Kingdom

      IIF 438
  • Jones, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Lighburn House, 8a, Wigan Road, Golborne, Warrington, Cheshire, WA3 3UA

      IIF 439
  • Jones, Paul
    British leaflet distributor born in October 1980

    Resident in Glamorgan

    Registered addresses and corresponding companies
    • icon of address 362, Neath Road, Plasmarl, Swansea, SA6 8JN, United Kingdom

      IIF 440
  • Jones, Paul
    British media executive born in October 1980

    Resident in Glamorgan

    Registered addresses and corresponding companies
    • icon of address 362, Neath Road, Plasmarl, Swansea, Glamorgan, SA6 8JN, United Kingdom

      IIF 441
  • Jones, Paul Andrew
    British suspension engineer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dingle Cottage, Stanner, Kington, Herefordshire, HR5 3NL, United Kingdom

      IIF 442
  • Jones, Paul Derek
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llygad Y Llanw, Station Road, Talsarnau, Gwynedd, LL47 6TJ, Wales

      IIF 443
  • Jones, Paul Howard
    British computer consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 444 IIF 445
  • Jones, Paul Howard
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 446
    • icon of address Ecen Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, England

      IIF 447
  • Jones, Paul John, Dr
    British dentist born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Paul John, Dr
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge House, 18 Morgan Street, Pontypridd, CF37 2DS, Wales

      IIF 461
  • Doran-jones, Paul
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Evelyn Court, Malvern Road, Cheltenham, GL50 2JR, England

      IIF 462
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 463
  • Doran-jones, Paul
    British pro rugby player born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 464
  • Jones, Paul
    British driver born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, United Kingdom

      IIF 465
  • Jones, Paul
    British lgv driver born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Farrow Fordh, Roche, St. Austell, PL26 8FP, United Kingdom

      IIF 466
  • Jones, Paul
    British manager born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 467
  • Jones, Paul
    British cleaner born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Manor Road, Hoddesdon, EN11 9EB, United Kingdom

      IIF 468
  • Jones, Paul
    British consultant born in March 1967

    Resident in United Kingdom

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

      IIF 469
  • Jones, Paul
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beazley End Nr Weathersfield, Braintree, Essex, CM7 5JH

      IIF 470
  • Jones, Paul
    British reseller born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Delphside, Bignall End, Stoke On Trent, ST7 8NW, United Kingdom

      IIF 471
  • Jones, Paul
    British ux consulant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Jones, 147 Rough Road, Birmingham, Birmingham, West Midlands, B44 0US, United Kingdom

      IIF 472
  • Jones, Paul
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327, Green Lane, London, SW16 3LU, United Kingdom

      IIF 473
  • Jones, Paul
    British regional executive, europe born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex, BN43 5FF, United Kingdom

      IIF 474 IIF 475
  • Jones, Paul
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Franche Road, Kidderminster, DY11 5AL, United Kingdom

      IIF 476
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 477
  • Jones, Paul
    Welsh carpenter born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Oakfield Street, Aberfan, Merthyr Tydfil, CF48 4QB, Wales

      IIF 478
  • Jones, Paul Adrian

    Registered addresses and corresponding companies
    • icon of address 19, Franche Road, Kidderminster, DY11 5AQ, United Kingdom

      IIF 479
  • Jones, Paul Frederick
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 480
  • Jones, Paul Frederick
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2775, Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 481
    • icon of address 4, Drumfad Avenue, Newtownards, County Down, BT22 2GS, United Kingdom

      IIF 482
  • Jones, Paul Frederick
    British security consultant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 483
  • Jones, Stephen Paul
    British lecturer born in July 1972

    Resident in United Kingdom

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

      IIF 484
  • Mr Michael Paul Jones
    British born in March 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Brookwood House, 84 Brookwood Road, London, SW18 5BY, United Kingdom

      IIF 485
  • Mr Paul Peter Doran Jones
    United Kingdom born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bingham Place, London, W1U 5AY, United Kingdom

      IIF 486
  • Jackson, Paul Leslie
    British driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 487
  • Jackson, Paul Leslie
    British professional rugby player born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Highfield View, Leeds, LS12 4UE, United Kingdom

      IIF 488
  • Johnson, Lester Paul
    British sign maker born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 489
  • Jones, Liam Paul
    British company director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Dane Road, Sale, M33 2BY, England

      IIF 490
  • Jones, Liam Paul
    British consultant born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Faraday Avenue, Burton, DE130FX, United Kingdom

      IIF 491
  • Jones, Paul
    British art advisor born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Copthorne Avenue, Bromley, BR2 8NN, England

      IIF 492
  • Jones, Paul
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dingle Cottage, Stanner, Kington, Herefordshire, HR5 3NL, United Kingdom

      IIF 493
    • icon of address 25 Grosvenor Road, Wrexham, LL11 1BT, Wales

      IIF 494
  • Jones, Paul
    British sign maker born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Tram Road, Buckley, Clwyd, CH7 3NH

      IIF 495
  • Jones, Paul
    British management consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Mill Road, Devizes, SN10 5ND, United Kingdom

      IIF 496
  • Jones, Paul
    British trainer and coach born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Main Road, Littleton, Winchester, SO22 6QQ, England

      IIF 497
  • Jones, Paul
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SS, United Kingdom

      IIF 498
    • icon of address Unit 2, Beeston Court, Manor Park, Runcorn, Cheshire, WA7 1SS, England

      IIF 499 IIF 500 IIF 501
  • Jones, Paul
    British it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Marrick, Wilnecote, Tamworth, Staffordshire, B77 4NU

      IIF 502
  • Jones, Paul
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SS, England

      IIF 503
  • Jones, Paul
    British company director born in April 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 182b, Penn Road, Wolverhampton, WV3 0EN

      IIF 504
  • Jones, Paul
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Commercial Road, Liverpool, L5 9XS, United Kingdom

      IIF 505
  • Jones, Paul
    British administration born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 155 Queens Drive, Finsbury Park, London, N4 2AR, United Kingdom

      IIF 506
  • Jones, Paul
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4BB, United Kingdom

      IIF 507
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 508
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 509
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 510
  • Jones, Paul
    British security consultant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 511
  • Jones, Paul
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Station Yard, Scropton Road, Hatton, Derbyshire, DE65 5DT, United Kingdom

      IIF 512
    • icon of address 22, The Floats, Riverhead, Sevenoaks, Kent, TN13 2QT, United Kingdom

      IIF 513
  • Jones, Paul
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Floats, Riverhead, Sevenoaks, Kent, TN13 2QT, United Kingdom

      IIF 514
  • Jones, Paul
    British sales manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Faraday Avenue, Stretton, Burton-on-trent, Staffordshire, DE13 0FX, England

      IIF 515
  • Jones, Paul
    British ceo born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Maddox Street, Mayfair, London, W1B 2QD, England

      IIF 516
  • Jones, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astra Nicarta, 124 City Road, Islington, London, EC1V 2NX, United Kingdom

      IIF 517
  • Jones, Paul
    British chartered accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adeilad St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP, United Kingdom

      IIF 518
  • Jones, Paul
    British n/a born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Centre, Woodland Terrace, Maesteg, Mid Glamorgan, CF34 0SR

      IIF 519
  • Jones, Paul
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, Archway Road, London, N6 5AX, United Kingdom

      IIF 520
  • Jones, Paul
    British creative director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Surrenden Road, Folkestone, Kent, CT19 4DY, United Kingdom

      IIF 521
  • Jones, Paul
    British plasterer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Sullington Drive, Netherley, Merseyside, L27 8XZ, United Kingdom

      IIF 522
  • Jones, Paul
    British computer consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Victoria Road, Warley, Brentwood, Essex, CM14 5DR, United Kingdom

      IIF 523
  • Jones, Paul
    British manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Clwyd Close, Hawarden Industrial Estate, Hawarden, Flintshire, CH5 3PZ, United Kingdom

      IIF 524
    • icon of address Unit 12 Clwyd Close, Manor Lane, Hawarden Industrial Estate, Hawarden, Flintshire, CH5 3PZ, United Kingdom

      IIF 525
  • Jones, Paul
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37/39, Great Howard Street, Liverpool, L3 7AN, United Kingdom

      IIF 526
  • Jones, Paul
    British solicitor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bridge House Quay, London, E14 9QW

      IIF 527
    • icon of address 3, Bridge House Quay, London, E14 9QW, England

      IIF 528
  • Jones, Paul
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Edwards Lane Industrial Estate, Liverpool, L24 9HX, United Kingdom

      IIF 529
  • Jones, Paul
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 530
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 531
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 532
  • Jones, Paul
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 533
  • Jones, Paul
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 534
  • Jones, Paul
    Welsh internet development and marketing consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3 546, Chester Road, Sutton Coldfield, West Midlands, B73 5HL, England

      IIF 535
  • Jones, Paul
    Welsh web design / developer & seo programmer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 546 Chester Road, Sutton Coldfield, Birmingham, West Midlands, B73 5HL, United Kingdom

      IIF 536
  • Jones, Paul
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brooklands Terrace, Swansea, SA1 6BS, Wales

      IIF 537
  • Jones, Paul
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 538
  • Jones, Paul
    British management consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challock House, Challock House, Canterbury Road, Ashford, Kent, TN25 4DL, United Kingdom

      IIF 539
  • Jones, Paul
    British sole trader born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Acre Road, London, SW19 2AJ, United Kingdom

      IIF 540
  • Jones, Paul
    British assistant tester railway born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Park Avenue, Kimberley, Nottingham, NG16 2PW, England

      IIF 541
  • Jones, Paul
    British audiologist born in November 1979

    Resident in United Kingdom

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

      IIF 542
  • Jones, Paul
    Irish company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Victoria Road, Manchester, M22 4JP, England

      IIF 543
  • Jones, Paul
    British contractor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhuddlan Road, Abergele, LL22 7HH, United Kingdom

      IIF 544
    • icon of address 44, Phillip Street, Swansea, SA5 9NL, United Kingdom

      IIF 545
  • Jones, Paul
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Walters Street, Abertawe, Abertawe, SA5 9PL, United Kingdom

      IIF 546
    • icon of address 49, Queens Road, Doncaster, DN1 2NH, England

      IIF 547
    • icon of address 49, Queens Road, Doncaster, South Yorkshire, DN1 2NH, United Kingdom

      IIF 548
    • icon of address 49, Ronald Road, Doncaster, DN4 0PG, England

      IIF 549
    • icon of address 49, Ronald Road, Doncaster, South Yorkshire, DN4 0PG, United Kingdom

      IIF 550
    • icon of address 50, Sharrard Road, Sheffield, South Yorkshire, S12 2FG, United Kingdom

      IIF 551
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 552
    • icon of address 72, Walters Street, Manselton, Swansea, SA5 9PL, Wales

      IIF 553
  • Jones, Paul
    British engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 554
  • Jones, Paul
    Australian executive born in October 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Cohort Solutions Pty Ltd, Po Box 1288, Fortitude Valley, Qld, 4006, Australia

      IIF 555
  • Jones, Paul
    English security consultant born in November 1982

    Resident in United Kingdom

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

      IIF 556
  • Jones, Paul
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Gordon Drive, Liverpool, Merseyside, L14 7PY, United Kingdom

      IIF 557
  • Jones, Paul
    British watch repairer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pyramids Shopping Centre, Borough Road, Birkenhead, Cheshire, CH41 2RA, England

      IIF 558
  • Jones, Paul
    British construction worker born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Place, Thornaby, Stockton-on-tees, TS179EJ, United Kingdom

      IIF 559
  • Jones, Paul
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parc Yr Odyn, Pentraeth, Anglesey, LL75 8UL, Wales

      IIF 560
  • Jones, Paul
    British scientist born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Paul Howard

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 563
  • Jones, Rhys Paul
    Welsh director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Crown Business Park, Tredegar, NP22 4EF, United Kingdom

      IIF 564
  • Doran Jones, Paul
    born in May 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Regal House, London Road, Twickenham, Middlesex, TW1 3QS

      IIF 565
  • Jackson, Paul Leslie

    Registered addresses and corresponding companies
    • icon of address 2, Highfield View, Leeds, LS12 4UE, United Kingdom

      IIF 566
    • icon of address Rock Mount Dark Lane, Kinver, Stourbridge, West Midlands, DY7 6JA

      IIF 567
  • Jones, Paul Frederick

    Registered addresses and corresponding companies
    • icon of address 2, Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 568
  • Jones, Paul
    British consultant born in March 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Brookwood House, 84 Brookwood Road, London, SW18 5BY, United Kingdom

      IIF 569
  • Jones, Paul

    Registered addresses and corresponding companies
    • icon of address 2, Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 570
    • icon of address The Pyramids Shopping Centre, Borough Road, Birkenhead, Cheshire, CH41 2RA, England

      IIF 571
    • icon of address Paul Jones, 147 Rough Road, Birmingham, Birmingham, West Midlands, B44 0US, United Kingdom

      IIF 572
    • icon of address Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, United Kingdom

      IIF 573
    • icon of address The Old Chapel, Mill Road, Devizes, SN10 5ND, United Kingdom

      IIF 574
    • icon of address 49, Queens Road, Doncaster, South Yorkshire, DN1 2NH, United Kingdom

      IIF 575
    • icon of address 48, Franche Road, Kidderminster, DY11 5AL, United Kingdom

      IIF 576
    • icon of address 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 577
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 578 IIF 579 IIF 580
    • icon of address 3, Bridge House Quay, London, E14 9QW

      IIF 581
    • icon of address Can Mezzanine, 49-51, East Road, London, N1 6AH, England

      IIF 582
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 583
    • icon of address 49 Drake Road, 49 Drake Road, Neston, Cheshire, CH64 9TN, United Kingdom

      IIF 584
    • icon of address 49, Drake Road, Neston, CH64 9TN, United Kingdom

      IIF 585
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 586
    • icon of address 362, Neath Road, Plasmarl, Swansea, Glamorgan, SA6 8JN, United Kingdom

      IIF 587
    • icon of address 8, Brooklands Terrace, Swansea, SA1 6BS, United Kingdom

      IIF 588
    • icon of address 8a, Wigan Road, Golborne, Warrington, Cheshire, WA3 3UA, United Kingdom

      IIF 589
    • icon of address Unit 78, Leyland Trading Estate, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 590
  • Doran Jones, Paul Peter
    United Kingdom manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bingham Place, London, W1U 5AY, United Kingdom

      IIF 591
child relation
Offspring entities and appointments
Active 257
  • 1
    icon of address Flat 5 155, Queens Drive, London
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 506 - Director → ME
  • 2
    CRS (EU) LIMITED - 2014-03-17
    icon of address 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    293,874 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 Beeston Court, Manor Park, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    62,580 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 2 Beeston Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    992,207 GBP2024-08-31
    Officer
    icon of calendar 2004-01-01 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 319 - Ownership of shares – More than 50% but less than 75%OE
    IIF 319 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Unit 2 Beeston Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 317 - Ownership of shares – More than 50% but less than 75%OE
    IIF 317 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Unit 2 Beeston Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,330 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Chorley New Road, Bolton, Lancs, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,037 GBP2025-05-31
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 82 - Has significant influence or controlOE
  • 10
    icon of address 362 Neath Road, Plasmarl, Swansea, Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 441 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF 587 - Secretary → ME
  • 11
    icon of address 36 Emperor Way, Fletton, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21 GBP2023-09-30
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 32 Owen Gardens, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 354 - Director → ME
  • 13
    GRILL SHED OPERATIONS LIMITED - 2019-10-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,332 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 428 - Director → ME
  • 14
    icon of address Flat Above 4, Lind Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,325 GBP2017-03-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,784,608 GBP2024-06-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 381 - Director → ME
  • 16
    icon of address Parc Yr Odyn, Pentraeth, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -220 GBP2024-01-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 560 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 534 - Director → ME
    icon of calendar 2021-07-21 ~ dissolved
    IIF 580 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 334 - Right to appoint or remove directors as a member of a firmOE
    IIF 334 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 334 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 334 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 334 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 334 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 334 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,333 GBP2025-03-05
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 533 - Director → ME
    icon of calendar 2023-09-06 ~ now
    IIF 578 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 18 Beulah Street, Rhymney, Tredegar, Caerffili, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,799 GBP2021-03-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GG149 LIMITED - 2011-08-10
    AL BUILDING SYSTEMS LIMITED - 2017-06-29
    icon of address Ash & Lacy House, Alma Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    948,707 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 277 - Director → ME
  • 21
    icon of address 25 Winthorpe Drive, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 217 - Director → ME
  • 22
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 362 - Director → ME
  • 23
    ARKADY CRAIGMILLAR LIMITED - 2004-03-12
    BAKEMARK UK LIMITED - 2009-12-31
    BAKEMARK UNITED KINGDOM LIMITED - 2000-10-04
    CSM (UNITED KINGDOM) LIMITED - 2021-04-08
    LEAF (UK) LIMITED - 2000-09-14
    CALOMATIA LIMITED - 1980-12-31
    icon of address Stadium Road, Bromborough, Wirral
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 243 - Director → ME
  • 24
    icon of address Parc Yr Odyn, Parc Yr Odyn, Pentraeth, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86 GBP2022-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 584 - Secretary → ME
  • 25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 420 - Director → ME
  • 28
    icon of address 2 Woodstock Link, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 483 - Director → ME
    icon of calendar 2017-05-03 ~ dissolved
    IIF 568 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2 Woodstock Link, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 511 - Director → ME
    icon of calendar 2020-03-09 ~ now
    IIF 570 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 30
    LANGDONS FOODS PLC - 1999-07-08
    BLENHEIM NATURAL RESOURCES PLC - 2018-04-10
    BROWN TRIX PLC - 1995-04-12
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    COBURG GROUP PLC - 2015-09-29
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 419 - Director → ME
  • 31
    EVANS DENTAL LIMITED - 2023-10-18
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    348,860 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 43 Merstow Green, Evesham, Worcestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    118,038 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 233 - Director → ME
  • 34
    icon of address 36 Long Row, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430 GBP2022-01-31
    Officer
    icon of calendar 2020-10-10 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 33 Manor Road, Hoddesdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 468 - Director → ME
  • 36
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit B, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,822 GBP2021-03-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 166 - Director → ME
  • 38
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 39
    icon of address Unit 17 Crown Business Park, Tredegar, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Caerau Development Trust, Community Centre, Woodland Terrace, Maesteg, Mid Glamorgan
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 519 - Director → ME
  • 41
    icon of address 376 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 246 - Director → ME
  • 42
    icon of address 35 Forbes Road, Offerton, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 393 - Director → ME
  • 43
    icon of address 18 Brookdale Road, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 09847384 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 45
    CETE (GLAN YR ABER) LTD - 2025-02-06
    icon of address Tan Yr Allt Hall Abergele Road, Llanddulas, Abergele, Conwy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -84,640 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,876 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    212,287 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 33 Waterside Business Park, Modwen Road, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 49
    CLEARWATER CORPORATE FINANCE (UK) LLP - 2005-04-06
    icon of address 9 Colmore Row, Birmingham
    Active Corporate (26 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 378 - LLP Designated Member → ME
  • 50
    icon of address 8 Brooklands Terrace, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 365 - Director → ME
  • 51
    icon of address 6 Saxon Close, Hanslope, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 434 - Director → ME
  • 52
    icon of address Unit 7 & 8 Piccadilly Trading Estate, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -1,880,963 GBP2024-12-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 54
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 398 - Has significant influence or controlOE
  • 55
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,158 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Britannia House, Commercial Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 240 - Director → ME
  • 58
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 513 - Director → ME
  • 59
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 50 Sharrard Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 49 Queens Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-04 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2022-12-04 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    652,547 GBP2023-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 360 - Director → ME
  • 63
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 49 Ronald Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 343 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 12 Tasker Terrace, Rainhill, Prescot, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 557 - Director → ME
  • 66
    icon of address 133 Dane Road, Sale, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 490 - Director → ME
  • 67
    CLEARWATER CORPORATE FINANCE (UK) LIMITED - 2019-03-15
    CLEARWATER CORPORATE FINANCE (UK) PLC - 2006-12-12
    CLEARWATER CORPORATE FINANCE PLC - 2005-04-06
    TLG CORPORATE FINANCE PLC - 2003-06-16
    TLG CORPORATE FINANCE LIMITED - 2003-03-28
    TLG CORPORATE FINANCE LIMITED - 2003-03-28
    EVER 2013 LIMITED - 2003-03-18
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,152,606 GBP2018-03-31
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2015-02-02 ~ dissolved
    IIF 586 - Secretary → ME
  • 68
    icon of address 373 Barlow Moor Road, Manchester, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    88,637 GBP2023-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 285 - Director → ME
  • 69
    icon of address 7 Carnoustie Close, Wirral, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    56,569 GBP2025-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 58 Copthorne Avenue, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 71
    CRAIGEND CONSULTING LIMITED - 2019-07-11
    icon of address Po Box 109, C/o Invictus, Wylds Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 16 Suffolk Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    319 GBP2021-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 73
    icon of address C/o Retro 48, East Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 74
    icon of address C/o 26 Viney Street, Taunton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address Unit 1 Apex Centre, Clywedog Road South Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (3 parents)
    Equity (Company account)
    188,934 GBP2024-08-31
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    101,570 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 19 Tuckers Lane, Mansfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,141 GBP2021-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 140 Western Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 505 - Director → ME
  • 79
    icon of address 8 Brooklands Terrace, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 361 - Director → ME
    icon of calendar 2012-11-21 ~ dissolved
    IIF 588 - Secretary → ME
  • 80
    icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,553 GBP2021-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 12-13 Piccadilly Trading Estate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,890 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Paul Jones, Floor 3 546 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 535 - Director → ME
  • 83
    icon of address 15 Barnsdale, Great Easton, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,930 GBP2024-01-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 158 - Director → ME
  • 84
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Cartref, Rhuddlan Road, Abergele, Conwy, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -766 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,717 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 10 Stewart Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 241 - Director → ME
  • 89
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 181 - Director → ME
  • 90
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 91
    HOWSON PRINTERS LIMITED - 2023-04-17
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2024-08-31
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 92
    icon of address 1 Morehall Avenue, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 8 Brooklands Terrace, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 8 Brooklands Terrace, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,736 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 26 A High Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,321 GBP2024-10-31
    Officer
    icon of calendar 2005-10-11 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Llygad Y Llanw, Station Road, Talsarnau, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    478 GBP2017-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    390,058 GBP2024-11-30
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 358 - Director → ME
  • 98
    icon of address 72 Walters Street, Manselton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 49 Ronald Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 432 - Director → ME
  • 101
    icon of address 362 Neath Road, Plasmarl, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 440 - Director → ME
  • 102
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 394 - LLP Designated Member → ME
  • 103
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,656 GBP2021-08-31
    Officer
    icon of calendar 2003-08-27 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,091 GBP2024-07-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 359 - Director → ME
  • 105
    icon of address 7 Grange Drive, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 436 - Director → ME
  • 106
    icon of address 4385, 09283740 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 6 Saxon Close, Hanslope, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 435 - Director → ME
  • 108
    icon of address Granite House, 8-10 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    PJ JONES & ASSOCIATES LTD - 2018-10-05
    icon of address 13 Brynhyfryd Villas, Troedyrhiw, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 270 - Right to appoint or remove directors as a member of a firmOE
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 110
    icon of address 26 Salisbury Avenue, Saltney, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,299 GBP2017-06-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 585 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 24 Sherrard Road, Market Harborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    COFFEE SHED SEIS LIMITED - 2016-11-30
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 57 Sharpham Road, Glastonbury, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 116
    icon of address Beaumont House, Heol-yfoel, Foelgastell, Llanelli
    Active Corporate (4 parents)
    Equity (Company account)
    584,798 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 117
    icon of address 33a Main Road, Littleton, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 497 - Director → ME
  • 118
    icon of address 146 Southleigh Road, Southleigh Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 488 - Director → ME
    icon of calendar 2010-11-16 ~ dissolved
    IIF 566 - Secretary → ME
  • 119
    icon of address 49 Queens Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 548 - Director → ME
    icon of calendar 2023-01-20 ~ dissolved
    IIF 575 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
  • 120
    A4M SOUTH WEST LIMITED - 2015-05-15
    EDUCATION COST PLANNING LIMITED - 2014-11-13
    HALOID UK LIMITED - 2013-08-06
    icon of address 26 Viney Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,187 GBP2019-02-28
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 122
    LIGHTBURN ESTATES LIMITED - 2010-06-18
    icon of address Lightburn House, 8a, Wigan Road, Golborne, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2005-12-01 ~ dissolved
    IIF 439 - Secretary → ME
  • 123
    icon of address 18 Brookdale Road, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 124
    icon of address Naap Accountants Ltd, 5 Duke Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,362 GBP2020-02-29
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 48 East Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 3 Faraday Avenue, Burton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 127
    icon of address 89 Muirton Place, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 89 Muirton Place, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    11,040 GBP2018-05-08 ~ 2018-09-30
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 142 - Director → ME
  • 130
    icon of address 11 Monza Close, Buckley, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 392 - Director → ME
  • 131
    icon of address 36 Sullington Drive, Netherley, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,073 GBP2024-03-31
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address Unit 6 Station Yard, Scropton Road, Hatton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,912 GBP2024-09-30
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 512 - Director → ME
  • 133
    icon of address Ridgewell & Boreham Accountants, 24a Crown Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 523 - Director → ME
  • 134
    ASSETMART PUBLIC LIMITED COMPANY - 1995-02-09
    MORGAN CONTRACT FURNITURE PLC - 2008-05-23
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -272,305 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 538 - Director → ME
  • 135
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 136
    ITRIPRO LIMITED - 2014-09-15
    icon of address Brookwood House, 84 Brookwood Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,359 GBP2024-11-30
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
  • 137
    icon of address 64 Market Street, New Mills, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,234 GBP2024-10-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 4 Drumfad Avenue, Newtownards, County Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 107 Revelstoke Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-05 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,530 GBP2019-09-30
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 141
    icon of address Unit 12 Clwyd Close Manor Lane, Hawarden Industrial Estate, Hawarden, Flintshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    92,139 GBP2024-12-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 525 - Director → ME
  • 142
    S D W FLOORING LIMITED - 2011-04-04
    icon of address Unit 12 Clwyd Close Manor Lane, Hawarden Industrial Park, Hawarden, Deeside
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    259,807 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 524 - Director → ME
  • 143
    icon of address 72 Western Avenue, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -479 GBP2021-03-31
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 144
    icon of address 83 High Street Bentley, Doncaster Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Brynford House, 21 Brynford Street, Holywell, Flintshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,540 GBP2021-01-31
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 17 Victoria Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 543 - Director → ME
  • 147
    PARAMOUNT OFFICE INTERIORS LIMITED - 2023-07-17
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,361,954 GBP2022-06-30
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 380 - Director → ME
  • 148
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 487 - Director → ME
  • 149
    icon of address Rockmount Dark Lane, Kinver, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    457,386 GBP2024-04-30
    Officer
    icon of calendar 1997-05-01 ~ now
    IIF 205 - Director → ME
    icon of calendar 1997-05-01 ~ now
    IIF 567 - Secretary → ME
  • 150
    icon of address Rockmount Dark Lane, Kinver, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    5,337 GBP2024-09-30
    Officer
    icon of calendar 2004-09-27 ~ now
    IIF 206 - Director → ME
  • 151
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,957 GBP2020-08-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 2-4 Maddox Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 325 - Right to appoint or remove directors as a member of a firmOE
  • 153
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 54-56 Ormskirk Street, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Llwynderw, Dark Lane, Rhayader, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 391 - Director → ME
  • 156
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 157
    icon of address 9 Riverside, Totnes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2022-06-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 158
    icon of address C/o Clarke Bell Ltd, 3rd Floor, The Pinnacle, 73, King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    151,004 GBP2025-06-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address 71 Grove Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 34 Croydon Road, Caterham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,255 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 34 Eastland Road, Neath, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 163
    icon of address 19 Stannier Way, Watnall, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,410 GBP2015-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 278 - Director → ME
  • 164
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,817 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 8 Farndale View, Market Harborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,498 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 368 - Director → ME
  • 168
    icon of address 40 Church Street, Gowerton, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    21,439 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 25 Grosvenor Road, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    15,580 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 170
    J.N & SON PLUMBING LTD - 2014-09-09
    icon of address 10 Brigadier Way, Weldon, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address Unit 7 Courtyard 31, Pontefract Road, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,443 GBP2024-02-29
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 8 Farndale View, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,680 GBP2024-04-30
    Officer
    icon of calendar 2006-04-03 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address 13 Brachdy Road, Rumney, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Right to appoint or remove directorsOE
  • 174
    icon of address 2 White Dyke Farm Black Dyke Road, Hockwold, Thetford, Norfolk, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-01-30 ~ now
    IIF 179 - Director → ME
  • 175
    icon of address Dingle Cottage, Stanner, Kington, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    PRONLINX SUSPENSION LIMITED - 2010-01-19
    icon of address Dingle Cottage, Stanner, Kington, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    230,398 GBP2024-12-31
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Worton Rock Limited, 36 Vicar Street, Dudley, West Midlands
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,032 GBP2015-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 204 - Director → ME
  • 178
    icon of address 72 Walters Street, Abertawe, Abertawe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
  • 179
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,114 GBP2021-04-30
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 542 - Director → ME
    icon of calendar 2022-09-20 ~ dissolved
    IIF 579 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 181
    SOMERSET LEISURE LIMITED - 2019-06-13
    icon of address C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,727 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 19 Maxton Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 184
    FEC SOLUTIONS LTD - 2020-10-28
    icon of address Heartland, Weston Rhyn, Oswestry, England
    Active Corporate (2 parents)
    Equity (Company account)
    517,682 GBP2023-12-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 185
    icon of address Ground Floor Left & Rear, 94, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 520 - Director → ME
  • 186
    icon of address Red Route Parking Ltd, New Bond House, 124 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 409 - Director → ME
  • 187
    icon of address The Coach House, Greensforge, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 476 - Director → ME
    icon of calendar 2024-04-25 ~ now
    IIF 576 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 188
    icon of address The Coach House, Greensforge, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,134 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 249 - Director → ME
    icon of calendar 2017-01-30 ~ now
    IIF 479 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 101 - Has significant influence or controlOE
  • 189
    SMART WIRELESS HOMES LTD - 2019-09-03
    icon of address Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2020-05-31
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Po Box 101, Invictus, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Po Box 241, C/o Invictus, Wylds Road, Bridgwater, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,996 GBP2018-04-30
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 30 - Director → ME
  • 192
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 422 - Director → ME
    icon of calendar 2019-06-06 ~ now
    IIF 573 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 3 The Paddocks, Highnam, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 431 - Director → ME
  • 195
    icon of address 18 Evelyn Court Malvern Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 197
    DREAMS COME TRUE COMPETITION LTD - 2021-07-16
    icon of address Unit B, Wylds Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 198
    PAUL JONES DRIVING SERVICES (TEESSIDE) LIMITED - 2025-02-10
    icon of address 4a Front Street, Sedgefield, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,386 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 1 Pye Road, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 200
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 3 Bridge House Quay, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 527 - Director → ME
    icon of calendar 2012-03-08 ~ dissolved
    IIF 581 - Secretary → ME
  • 202
    icon of address Supporters Direct, Can Mezzanine, 49-51 East Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 528 - Director → ME
    icon of calendar 2010-10-27 ~ dissolved
    IIF 582 - Secretary → ME
  • 203
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -14,795 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 204
    TAINFIELD IMPORTS LTD - 2023-07-14
    icon of address Suite 1, The Workshop The Grove, Prestleigh Road, Evercreech, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 205
    PWOPA WOPPA CHOPPA TREE SERVICES LIMITED - 2019-02-07
    icon of address 8 Brooklands Terrace, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Springfield Garage, Dallamires Lane, Ripon, North Yorkshire, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 284 - Director → ME
  • 207
    icon of address 44 Phillip Street, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 545 - Director → ME
  • 208
    icon of address Invictus House, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,446 GBP2022-03-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 164 - Director → ME
  • 209
    icon of address 147 Rough Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,827 GBP2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 210
    icon of address Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 40 - Director → ME
  • 212
    icon of address 12 Acre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 540 - Director → ME
  • 213
    icon of address 4 King Street, Spennymoor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 214
    icon of address 1.06 Icentrum, 6 Holt Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -560,726 GBP2024-12-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 216 - Director → ME
  • 215
    icon of address 70 Wood Street, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    193,358 GBP2024-12-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 303 - Director → ME
  • 216
    icon of address 44 Carnation Drive, Winkfield Row, Bracknell, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address The Old Chapel Mill Road, Potterne, Devizes, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    581 GBP2022-01-31
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
  • 218
    icon of address 3 Surrenden Road, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,228 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 25 Grosvenor Road, Wrexham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    399,963 GBP2024-05-31
    Officer
    icon of calendar 2003-05-14 ~ now
    IIF 377 - Director → ME
  • 220
    icon of address The Club House, East Lancashire Rd Swinton, Manchester
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 208 - Director → ME
  • 221
    icon of address 26 Viney Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
  • 223
    icon of address Po Box 291, C/o Invictus, Wylds Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 224
    DREAMS COME TRUE COMPETITON LTD - 2023-09-08
    icon of address Post Room Invictus Gym, Wylds Rd, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 225
    icon of address The Old Chapel Mill Road, Potterne, Devizes, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,794 GBP2025-03-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 226
    ALFA ROMEO OWNERS CLUB LIMITED (THE) LIMITED - 2017-10-31
    icon of address 8 Ickworth Court, Felixstowe, England
    Active Corporate (8 parents)
    Equity (Company account)
    186,930 GBP2024-12-31
    Officer
    icon of calendar 2015-10-31 ~ now
    IIF 515 - Director → ME
  • 227
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,633 GBP2016-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address Britannia House, Commercial Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,802 GBP2023-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 5 Rye Close, Burton Latimer, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,334 GBP2023-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 558 - Director → ME
    icon of calendar 2014-08-14 ~ dissolved
    IIF 571 - Secretary → ME
  • 231
    icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    28,225 GBP2021-07-31
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 232
    icon of address The Mma Academy, 37/39 Great Howard Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 526 - Director → ME
  • 233
    icon of address The Old Chapel, Mill Road, Devizes
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 496 - Director → ME
    icon of calendar 2012-10-22 ~ now
    IIF 574 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Paul Jones, 2 Steele Road, London, Leytonstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 229 - Director → ME
  • 235
    icon of address Unit 78 Leyland Trading Estate, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,259 GBP2020-12-31
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2018-12-10 ~ dissolved
    IIF 590 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address 21 Piershill Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-04 ~ dissolved
    IIF 502 - Director → ME
  • 237
    icon of address 35 Oakfield Street, Aberfan, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    7,363 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 514 - Director → ME
  • 239
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 408 - Director → ME
  • 240
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 241
    GRILL SHED HOLDINGS LIMITED - 2022-03-09
    icon of address 77 High Street, Walton On Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,198 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 80 Claughton Street, St Helens, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    325 GBP2024-07-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 243
    icon of address Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 183 - Director → ME
  • 244
    icon of address Unit 20 Edwards Lane Industrial Estate, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 529 - Director → ME
  • 245
    icon of address Paul Jones 147 Rough Road, Birmingham, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 472 - Director → ME
    icon of calendar 2023-12-13 ~ now
    IIF 572 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 247
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    256,987 GBP2022-06-30
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 382 - Director → ME
  • 248
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
  • 249
    icon of address Suite 2775, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,735 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    icon of address 43 Duke Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 11 Bingham Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    icon of address Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address 36 Long Row, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    YHIC LTD
    - now
    WHIC LTD - 2013-10-02
    icon of address 31 Basil Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 219 - Director → ME
  • 255
    icon of address 182b Penn Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 504 - Director → ME
  • 256
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 220 - Director → ME
  • 257
    icon of address 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 108
  • 1
    ADMIN STATION LTD - 2013-02-20
    icon of address Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2021-11-30
    Officer
    icon of calendar 2013-02-20 ~ 2018-01-31
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CRS (EU) LIMITED - 2014-03-17
    icon of address 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ 2017-03-20
    IIF 147 - Director → ME
  • 3
    icon of address Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    32,621 GBP2025-01-31
    Officer
    icon of calendar 2016-02-05 ~ 2016-05-20
    IIF 375 - Director → ME
  • 4
    icon of address Unit B, Wylds Road, Bridgwater, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2018-08-01
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 2 Beeston Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,330 GBP2023-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2025-07-28
    IIF 501 - Director → ME
  • 6
    icon of address 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ 2016-10-01
    IIF 135 - Director → ME
  • 7
    UNAT DIRECT INSURANCE MANAGEMENT LIMITED - 2013-09-17
    TRAVEL GUARD EUROPE LIMITED - 2014-09-11
    FATHOMLAKE LIMITED - 2000-05-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2014-08-07
    IIF 475 - Director → ME
  • 8
    GRILL SHED OPERATIONS LIMITED - 2019-10-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,332 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-09 ~ 2022-04-21
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,785 GBP2024-06-30
    Officer
    icon of calendar 2016-03-17 ~ 2019-06-04
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-04
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WEST COUNTRY ACCOUNTANCY LTD - 2013-07-18
    LIVEBRIDGE CONSULTING LIMITED - 2011-03-28
    icon of address 88 Bilberry Grove, Taunton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,642 GBP2017-05-31
    Officer
    icon of calendar 2011-03-25 ~ 2015-10-02
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Astra Nicarta, 124 City Road, Islington, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2024-05-01
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2024-04-10
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
  • 12
    icon of address Ground Floor Offices, Riversdie Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,593 GBP2021-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2019-09-24
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-12-01
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o No 17 Cornishway East, Galmington Trading Estate, Taunton, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-08 ~ 2017-06-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-05-01
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    icon of address Esd Business Park C/o N Clarke Accountancy Ltd, Wollaston Road, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -504 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2024-02-01
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-02-01
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,500 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2015-10-15
    IIF 152 - Director → ME
  • 16
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2009-11-09 ~ 2011-11-22
    IIF 489 - Director → ME
  • 17
    COMPUTERPOINT LIMITED - 2005-01-04
    BLUE DIGITAL LIMITED - 2004-12-09
    icon of address 1 The Grange, Grange Avenue Totteridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2005-03-07
    IIF 411 - Director → ME
  • 18
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-12-17
    IIF 421 - Director → ME
  • 19
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147,315 GBP2017-07-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-12-05
    IIF 237 - Director → ME
  • 20
    THE BRIDGEND VALLEYS RAILWAY COMPANY LTD. - 2005-09-26
    GARW VALLEY RAILWAY COMPANY LTD - 2009-03-10
    icon of address Pontycymer Locomotive Works Old Station Yard, Pontycymer, Bridgend
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    131,769 GBP2025-03-31
    Officer
    icon of calendar 1994-02-11 ~ 1998-04-28
    IIF 405 - Director → ME
  • 21
    icon of address Unit B, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,822 GBP2021-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-04-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2020-04-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 22
    icon of address 19 Rodney Street Rodney Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2021-01-01
    Officer
    icon of calendar 2014-11-22 ~ 2016-12-18
    IIF 366 - Director → ME
  • 23
    icon of address 4385, 09847384 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2021-08-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-03-16
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    737 GBP2024-12-31
    Officer
    icon of calendar 2001-03-09 ~ 2004-09-09
    IIF 401 - Director → ME
  • 25
    icon of address Adeilad St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,030 GBP2024-06-30
    Officer
    icon of calendar 2016-08-03 ~ 2017-02-06
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-02-06
    IIF 326 - Has significant influence or control OE
  • 26
    icon of address 1 Dean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,298 GBP2016-12-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-04-30
    IIF 192 - Director → ME
  • 27
    icon of address Invictus , Unit B, Wylds Road, Bridgwater, England
    Active Corporate
    Equity (Company account)
    38,005 GBP2023-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2025-03-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2025-03-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 28
    icon of address C/o Reviva Uk, 1 Chartfield House, 1 Castle St, Taunton, Somerset, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-23 ~ 2013-11-01
    IIF 157 - Director → ME
  • 29
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2015-10-28 ~ 2015-12-07
    IIF 466 - Director → ME
  • 30
    TOTAL SERVICES INTERNATIONAL LIMITED - 2016-12-01
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    888,346 GBP2021-12-31
    Officer
    icon of calendar 2016-11-26 ~ 2022-01-18
    IIF 563 - Secretary → ME
  • 31
    CRAIGEND CONSULTING LIMITED - 2019-07-11
    icon of address Po Box 109, C/o Invictus, Wylds Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2021-03-17
    IIF 45 - Director → ME
  • 32
    icon of address 2 Evelyn Court, Malvern Road, Cheltenham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,293 GBP2024-09-30
    Officer
    icon of calendar 2009-10-05 ~ 2019-01-25
    IIF 430 - Director → ME
  • 33
    icon of address C/o 26 Viney Street, Taunton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-08-22 ~ 2018-09-19
    IIF 49 - Director → ME
  • 34
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2016-03-11
    IIF 248 - Director → ME
  • 35
    HOWSON PRINTERS LIMITED - 2023-04-17
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2024-08-31
    Officer
    icon of calendar 2023-02-07 ~ 2023-04-14
    IIF 222 - Director → ME
  • 36
    icon of address The White House Station Road, West Hagley, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,277 GBP2023-08-31
    Officer
    icon of calendar 2003-11-20 ~ 2016-11-03
    IIF 203 - Director → ME
  • 37
    icon of address Llygad Y Llanw, Station Road, Talsarnau, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    478 GBP2017-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2016-04-15
    IIF 389 - Director → ME
  • 38
    icon of address Clifton Barn Huish Farm, Bradford Abbas, Sherborne, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,006 GBP2025-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2016-01-10
    IIF 335 - Director → ME
  • 39
    icon of address 2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-08-29
    IIF 154 - Director → ME
  • 40
    icon of address 17 Cornishway East, Galmington, Taunton, Somerset, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-31 ~ 2017-07-15
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-07-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 41
    icon of address St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    554,636 GBP2024-12-31
    Officer
    icon of calendar 1999-05-27 ~ 2004-02-12
    IIF 397 - Secretary → ME
  • 42
    icon of address 4385, 09283740 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2018-02-01 ~ 2019-12-17
    IIF 29 - Director → ME
    icon of calendar 2014-10-28 ~ 2017-07-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2017-09-01
    IIF 27 - Has significant influence or control OE
    icon of calendar 2016-05-01 ~ 2017-07-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 43
    FITNESS FUTURE INT'L LTD. - 2010-10-12
    PCS HEALTH LTD - 2008-10-15
    icon of address 5 Towle Close, Borrowash, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2010-05-20
    IIF 403 - Director → ME
  • 44
    icon of address Reviva Uk, 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-26 ~ 2015-04-02
    IIF 140 - Director → ME
  • 45
    A4M SOUTH WEST LIMITED - 2015-05-15
    EDUCATION COST PLANNING LIMITED - 2014-11-13
    HALOID UK LIMITED - 2013-08-06
    icon of address 26 Viney Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,187 GBP2019-02-28
    Officer
    icon of calendar 2013-02-12 ~ 2015-10-02
    IIF 416 - Director → ME
  • 46
    icon of address 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2017-01-01
    IIF 149 - Director → ME
  • 47
    icon of address Office 1, 25 The Crescent, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2017-03-06
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-07-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 48
    LIGHTBURN SCAFFOLDING SERVICES LTD - 2014-10-17
    icon of address Lightburn House 8a Wigan Road, Golborne, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    58,882 GBP2023-05-31
    Officer
    icon of calendar 2010-05-13 ~ 2018-01-23
    IIF 187 - Director → ME
    icon of calendar 2010-05-13 ~ 2018-01-23
    IIF 589 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-23
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    LND SEO AGENCY LTD - 2021-03-29
    SEARCH ENGINE OPTIMIZATION AGENCY LONDON LTD - 2021-02-02
    PJM DIGITAL MARKETING LTD - 2021-07-05
    icon of address Lnd Seo Agency, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2024-04-18
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2024-04-18
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 50
    icon of address 3rd Floor, Temple Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2005-12-31
    IIF 402 - Director → ME
  • 51
    icon of address Unit 6 Station Yard, Scropton Road, Hatton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,912 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2025-02-07
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2023-06-22
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    FIVEHERON LIMITED - 1984-07-18
    icon of address 18 Old School Mead, Bidford-on-avon, Alcester, Warwickshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1996-10-28 ~ 2008-03-31
    IIF 202 - Director → ME
  • 53
    icon of address Unit D Moreton Business Park, Moreton-on-lugg, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2015-07-25
    IIF 357 - Director → ME
  • 54
    BRIGHT LIGHT LOGISTICS LTD - 2007-05-14
    icon of address 6 Maes Alaw, Rhuddlan, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,412 GBP2018-03-31
    Officer
    icon of calendar 2007-11-30 ~ 2018-01-31
    IIF 385 - Director → ME
    icon of calendar 2006-12-29 ~ 2007-04-30
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Challock House Challock House, Canterbury Road, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-05-01
    Officer
    icon of calendar 2016-03-11 ~ 2017-02-08
    IIF 539 - Director → ME
  • 56
    icon of address 4385, 07153463 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-07-01 ~ 2019-11-18
    IIF 51 - Director → ME
    icon of calendar 2010-02-10 ~ 2017-09-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-07-01
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-14 ~ 2017-09-01
    IIF 19 - Right to appoint or remove directors OE
    icon of calendar 2019-07-10 ~ 2019-11-15
    IIF 57 - Ownership of shares – 75% or more OE
  • 57
    icon of address Nicarta, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2024-04-18
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2024-04-18
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 58
    icon of address 13-14 Orchard Street, Orchard Street Business Centre, Bristol
    Dissolved Corporate
    Equity (Company account)
    -36,997 GBP2017-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2015-03-31
    IIF 193 - Director → ME
  • 59
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,279,461 GBP2021-12-31
    Officer
    icon of calendar 2018-06-30 ~ 2018-07-01
    IIF 162 - Director → ME
  • 60
    icon of address 1 Laxton Drive, Oundle, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,427 GBP2021-12-31
    Officer
    icon of calendar 2018-06-30 ~ 2018-07-01
    IIF 161 - Director → ME
  • 61
    RAPHAEL, ZORN HEMSLEY LIMITED - 1996-08-22
    RAPHAEL ZORN HEMSLEY LIMITED - 2000-04-28
    JOUSTKIRK - 1989-08-04
    icon of address 45 Gresham Street, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2001-01-15 ~ 2005-11-23
    IIF 417 - Director → ME
  • 62
    icon of address 57 Torquay Road, (vhl Accounting Ltd), Paignton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    590 GBP2024-09-30
    Officer
    icon of calendar 2012-07-23 ~ 2015-08-25
    IIF 356 - Director → ME
  • 63
    icon of address 8 Orchard Close, Westfield, Radstock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ 2021-07-26
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2021-07-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 64
    icon of address Finance House The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ 2010-05-20
    IIF 470 - Director → ME
  • 65
    PD PRECISION ENGINEERING LIMITED - 2018-03-06
    icon of address 1st Floor, 21 Station Road, Watford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    189,200 GBP2019-07-31
    Officer
    icon of calendar 2014-07-29 ~ 2019-12-03
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2018-03-02
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    icon of address 71 Grove Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-04-21
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 67
    icon of address 6b Church Street, Stony Stratford, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,957 GBP2025-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2023-01-04
    IIF 438 - Director → ME
  • 68
    icon of address 19 Stannier Way, Watnall, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,410 GBP2015-10-31
    Officer
    icon of calendar 2013-11-15 ~ 2016-04-05
    IIF 541 - Director → ME
  • 69
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ 2020-05-01
    IIF 532 - Director → ME
    icon of calendar 2020-03-26 ~ 2020-05-01
    IIF 583 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2020-05-01
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
  • 70
    icon of address Unit B, Wylds Road, Bridgwater, England
    Active Corporate
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2017-07-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 71
    icon of address 4385, 13897498 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ 2023-10-22
    IIF 480 - Director → ME
  • 72
    icon of address 25 Goodlass Road, Kyzen, Business First Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ 2023-03-31
    IIF 530 - Director → ME
    icon of calendar 2022-09-02 ~ 2023-03-31
    IIF 577 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ 2023-03-31
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - 75% or more OE
  • 73
    SOMERSET LEISURE LIMITED - 2019-06-13
    icon of address C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-03-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2018-03-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 74
    FEC SOLUTIONS LTD - 2020-10-28
    icon of address Heartland, Weston Rhyn, Oswestry, England
    Active Corporate (2 parents)
    Equity (Company account)
    517,682 GBP2023-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2020-07-23
    IIF 370 - Director → ME
  • 75
    icon of address Po Box 101, Invictus, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-08-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-08-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 76
    icon of address Po Box 241, C/o Invictus, Wylds Road, Bridgwater, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,996 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-06-22
    IIF 23 - Has significant influence or control OE
  • 77
    icon of address Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,153 GBP2024-07-31
    Officer
    icon of calendar 2009-07-08 ~ 2015-09-28
    IIF 156 - Director → ME
    icon of calendar 2015-09-28 ~ 2018-10-03
    IIF 155 - Director → ME
  • 78
    icon of address 98 Middlewich Road, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    602 GBP2020-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2022-03-14
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2022-03-14
    IIF 123 - Ownership of shares – 75% or more OE
  • 79
    icon of address 8 Orchard Close, Westfield, Radstock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-07-19 ~ 2021-07-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-18 ~ 2021-07-26
    IIF 10 - Ownership of shares – 75% or more OE
  • 80
    icon of address 8 Orchard Close, Westfield, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-07-18 ~ 2021-07-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-18 ~ 2021-07-26
    IIF 4 - Ownership of shares – 75% or more OE
  • 81
    icon of address C/o Cedar Tree Accountancy Cornishway East, Galmington Trading Estate, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ 2017-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2017-04-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 82
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    85,637 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2019-10-08 ~ 2022-07-15
    IIF 383 - Director → ME
  • 83
    icon of address 22 Kenilworth Court, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ 2022-04-16
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2022-04-23
    IIF 373 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    icon of address Ferneberga House Suite G12, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,000 GBP2024-11-30
    Officer
    icon of calendar 2018-02-22 ~ 2018-12-10
    IIF 214 - Director → ME
  • 85
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,422,721 GBP2022-06-30
    Officer
    icon of calendar 2021-07-16 ~ 2021-07-26
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-07-26
    IIF 2 - Ownership of shares – 75% or more OE
  • 86
    icon of address Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-07-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 87
    icon of address 9 Marner Road, Bedworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,333 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-07 ~ 2024-01-01
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address Concourse Building 2 Unit 2, Suite 1, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    345,387 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ 2025-08-04
    IIF 186 - Director → ME
  • 89
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2008-09-22
    IIF 407 - Director → ME
  • 90
    icon of address 25 Grosvenor Road, Wrexham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    399,963 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-11
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 91
    icon of address The Old Chapel Mill Road, Potterne, Devizes, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,794 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-12-31
    IIF 314 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 314 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 313 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    PERFECT INSURANCE MANAGEMENT LTD - 2019-05-14
    KIT AND CADOODLE LIMITED - 2016-08-26
    INTRINSIA BROKERS LTD - 2021-08-27
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    907,456 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-11-01
    IIF 191 - Director → ME
  • 93
    ALPHA UNDERWRITING LIMITED - 2021-09-29
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    133,513 GBP2022-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-11-16
    IIF 190 - Director → ME
  • 94
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (91 parents)
    Equity (Company account)
    393,149 GBP2024-06-30
    Officer
    icon of calendar 2009-11-09 ~ 2010-08-09
    IIF 565 - LLP Member → ME
  • 95
    R K STONE RENOVATIONS LIMITED - 2025-03-12
    icon of address The Workshop C/o The Grove, Prestleigh Road, Evercreech, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -328,881 GBP2024-06-30
    Officer
    icon of calendar 2023-02-14 ~ 2025-02-05
    IIF 138 - Director → ME
  • 96
    icon of address C/o Ridgewell & Boreham A S, 24a Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-25 ~ 2005-10-04
    IIF 412 - Director → ME
  • 97
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2020-12-18
    IIF 445 - Director → ME
    icon of calendar 2004-04-16 ~ 2020-12-18
    IIF 414 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-12-18
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 98
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2020-12-18
    IIF 444 - Director → ME
  • 99
    AIG TRAVEL EMEA LIMITED - 2024-12-17
    AIG TRAVEL ASSIST INTERNATIONAL LIMITED - 2009-11-30
    MERCURY INSURANCE SERVICES LTD - 1994-03-29
    TRAVEL GUARD EMEA LIMITED - 2014-09-11
    A.S.O. LIMITED - 1986-10-06
    MERCURY INTERNATIONAL ASSISTANCE AND CLAIMS LIMITED - 2008-08-13
    icon of address 125-135 First Floor, Telecom House, Preston Road, Brighton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-30 ~ 2014-08-07
    IIF 474 - Director → ME
  • 100
    TREMORFA ELECTRICAL SERVICES LIMITED - 2000-11-29
    icon of address The Terrace Suite St Mellons Hotel, Castleton, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,237,831 GBP2024-01-31
    Officer
    icon of calendar 2007-04-20 ~ 2015-12-31
    IIF 379 - Director → ME
  • 101
    icon of address 15 Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ 2012-02-28
    IIF 471 - Director → ME
  • 102
    icon of address Unit 4 Orchard Court Nunn Brook Road, Huthwaite, Sutton-in-ashfield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,458,649 GBP2022-10-31
    Officer
    icon of calendar 2022-07-20 ~ 2023-12-05
    IIF 288 - Director → ME
  • 103
    BUTETOWN HISTORIC RAILWAY SOCIETY LIMITED - 1994-04-11
    icon of address 1 St. Nicholas Close, Dinas Powys, South Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-10
    IIF 404 - Director → ME
  • 104
    VAN ELLE (HOLDINGS) LIMITED - 2000-12-19
    icon of address Southwell Lane Industrial Estate Southwell Lane Industrial Estate, Summit Close, Kirkby-in-ashfield, Nottinghamshire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2003-06-12 ~ 2005-12-31
    IIF 406 - Director → ME
  • 105
    DMWSL 039 LIMITED - 1989-08-02
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,836,067 GBP2024-07-31
    Officer
    icon of calendar 2010-11-30 ~ 2011-10-10
    IIF 189 - Director → ME
  • 106
    YHIC LTD
    - now
    WHIC LTD - 2013-10-02
    icon of address 31 Basil Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ 2013-09-25
    IIF 223 - Director → ME
  • 107
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-08
    IIF 221 - Director → ME
  • 108
    icon of address 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2014-10-21 ~ 2017-01-01
    IIF 150 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.