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

Fecher, Marc Darren

    Related profiles found in government register
  • Fecher, Marc Darren
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 1
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 6
    • 135, The Reddings, London, NW7 4JP, United Kingdom

      IIF 7 IIF 8
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 9 IIF 10
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 11 IIF 12 IIF 13
  • Fecher, Marc Darren
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 15
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 16
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 17
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 18
    • 135, The Reddings, London, NW7 4JP, United Kingdom

      IIF 19
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 20
  • Fecher, Marc Darren
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 21
  • Fecher, Marc Darren
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 22
    • 135, The Reddings, Mill Hill, London, NW7 4JP

      IIF 23
    • Bridge House, London Bridge, London, SE1 9QR

      IIF 24
  • Fecher, Marc Darren
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fecher, Marc Darren
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 30 IIF 31
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Northwood House, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 35
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 36 IIF 37
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 38
  • Fecher, Marc Darren
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 39
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 40
  • Mr Marc Darren Fecher
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, United Kingdom

      IIF 41
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 42
  • Marc Fecher
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 43
  • Mr Marc Darren Fecher
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL, England

      IIF 44
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, HA1 3EX, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 48
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 49 IIF 50 IIF 51
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 55 IIF 56
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 40
  • 1
    APPOLD MEMBERS LLP
    OC446573
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (127 parents)
    Profit/Loss (Company account)
    481,549 GBP2023-03-27 ~ 2024-04-30
    Officer
    2023-06-30 ~ now
    IIF 29 - LLP Member → ME
  • 2
    AVF INVESTMENTS LTD
    10292769
    4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-07-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONNECT HYGIENE PRODUCTS LTD
    - now 08415770 07089478, 07022313
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31
    NP HYGIENE LIMITED - 2013-03-01
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -289,302 GBP2024-12-31
    Officer
    2016-09-21 ~ now
    IIF 14 - Director → ME
  • 4
    CONSUMA PAPER PRODUCTS LIMITED
    - now 01576051 11401028
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (22 parents)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 39 - Director → ME
  • 5
    DEVONSHIRE CORPORATE FINANCE LIMITED
    - now 09129916 01516845
    KINGSTON SMITH CORPORATE FINANCE LIMITED
    - 2019-05-01 09129916 01516845
    KS CORPORATE FINANCE LIMITED
    - 2014-09-22 09129916
    DEVONSHIRE CORPORATE FINANCE LIMITED
    - 2014-09-19 09129916 01516845
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    4,791 GBP2024-04-30
    Officer
    2014-07-14 ~ now
    IIF 31 - Director → ME
  • 6
    DEVONSHIRE CORPORATE SERVICES LLP
    OC342174
    Bridge House, London Bridge, London
    Dissolved Corporate (63 parents)
    Officer
    2009-01-05 ~ dissolved
    IIF 24 - LLP Member → ME
  • 7
    DISPOSABLES UK LIMITED
    - now 02134069
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (15 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-06-04 ~ dissolved
    IIF 15 - Director → ME
  • 8
    K.P.P. CONVERTERS LIMITED
    02978262
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    2019-08-01 ~ dissolved
    IIF 40 - Director → ME
  • 9
    KINGSTON SMITH CONSULTING LLP
    OC341786
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (69 parents)
    Officer
    2009-01-01 ~ now
    IIF 26 - LLP Member → ME
  • 10
    MIDLAND PAPER PRODUCTS LIMITED
    04989581
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (11 parents)
    Equity (Company account)
    7,396,124 GBP2024-12-31
    Officer
    2016-09-30 ~ now
    IIF 1 - Director → ME
  • 11
    MOORE KINGSTON SMITH & PARTNERS LLP
    - now OC304165
    KINGSTON SMITH & PARTNERS LLP
    - 2019-09-09 OC304165
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (93 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,438,173 GBP2023-05-01 ~ 2024-04-30
    Officer
    2004-09-01 ~ 2023-06-30
    IIF 27 - LLP Member → ME
  • 12
    MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED
    - now 01516845
    KINGSTON SMITH CORPORATE FINANCE LIMITED
    - 2019-09-09 01516845 09129916
    DEVONSHIRE CORPORATE FINANCE LIMITED
    - 2019-05-01 01516845 09129916
    KINGSTON SMITH CORPORATE FINANCE LIMITED
    - 2014-09-19 01516845 09129916
    DEVONSHIRE CORPORATE FINANCE LIMITED
    - 2014-07-14 01516845 09129916
    GROUP CONSULTANCY (COMPUTER SERVICES) LIMITED - 2001-09-11
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    320,714 GBP2024-04-30
    Officer
    2002-01-22 ~ now
    IIF 30 - Director → ME
  • 13
    MOORE KINGSTON SMITH GROUP HOLDINGS LLP
    - now OC445370
    MANNEKEN TOP LLP
    - 2024-08-01 OC445370
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (61 parents, 1 offspring)
    Officer
    2023-06-30 ~ now
    IIF 25 - LLP Member → ME
  • 14
    MOORE KINGSTON SMITH LLP
    - now OC317343
    KINGSTON SMITH LLP
    - 2019-09-09 OC317343 02217488, 03905153
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (171 parents, 22 offsprings)
    Officer
    2006-04-10 ~ now
    IIF 28 - LLP Member → ME
  • 15
    NLOG INVESTMENTS LTD
    09309783
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2024-12-31
    Officer
    2014-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NORPAP LLP
    OC349175
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Officer
    2009-11-16 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    NORPAP PROPERTY (TELFORD) LTD
    09713126
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,929,290 GBP2024-12-31
    Officer
    2015-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NORPAP PROPERTY 2019 LIMITED
    - now 12191995 16800464, 16703051, 09637240... (more)
    NORPAP PROPERTY (456) LTD
    - 2019-09-20 12191995 16800464, 16703051, 09637240... (more)
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    462,033 GBP2024-12-31
    Officer
    2019-09-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NORPAP PROPERTY 2021 LIMITED
    - now 09637240 16800464, 16703051, 08416101... (more)
    NORTHWOOD CONSUMER LIMITED
    - 2020-07-03 09637240 10296424
    PERFECT FINISH AUTOMATION LIMITED
    - 2020-05-20 09637240
    LOCKWOOD 456 LTD
    - 2015-06-29 09637240 09637242
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    142,762 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NORPAP PROPERTY 2024 LIMITED
    - now 11838381 16800464, 16703051, 09637240... (more)
    NC TISSUE LTD
    - 2024-09-02 11838381
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,019,868 GBP2024-12-31
    Officer
    2019-02-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 22
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-21 ~ now
    IIF 35 - Director → ME
  • 23
    NORPAP PROPERTY LIMITED
    - now 08416101 16800464, 16703051, 09637240... (more)
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,782 GBP2024-12-31
    Officer
    2015-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NORTHWOOD CONSUMA TISSUE LTD
    - now 09637242
    NORTHWOOD CONSUMER PRODUCTS LIMITED
    - 2022-12-01 09637242
    PRODENE HYGIENE PRODUCTS LIMITED
    - 2020-05-20 09637242
    LOCKWOOD 123 LTD
    - 2015-06-29 09637242 09637240
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NORTHWOOD CONSUMER LIMITED
    - now 10296424 09637240
    FREEDOM PAPER PRODUCTS LIMITED
    - 2020-07-06 10296424
    NP PAPERS LTD
    - 2016-08-08 10296424
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,188,855 GBP2024-12-31
    Officer
    2016-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    NORTHWOOD GROUP HOLDINGS LTD
    12257183
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,390 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-10-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    NORTHWOOD HYGIENE PRODUCTS LIMITED
    - now 07022313 08415770
    CONNECT HYGIENE PRODUCTS LTD
    - 2014-10-31 07022313 07089478, 08415770
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (14 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,883,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-07-23 ~ now
    IIF 12 - Director → ME
  • 28
    NORTHWOOD LOGISTICS LIMITED
    - now 08093761
    PG LOGISTICS LTD - 2013-03-07
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (11 parents)
    Equity (Company account)
    976,316 GBP2024-12-31
    Officer
    2015-05-12 ~ now
    IIF 13 - Director → ME
  • 29
    NORTHWOOD RECYCLING LIMITED
    - now 07089478
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    Waterside, Disley, Stockport, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,606,534 GBP2024-12-31
    Officer
    2014-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    NORTHWOOD TISSUE (CHESTERFIELD) LIMITED
    - now 12190419
    NORTHWOOD321 LTD
    - 2019-09-19 12190419
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,582,312 GBP2024-12-31
    Officer
    2019-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    NORTHWOOD TISSUE (DISLEY) LIMITED
    - now 07022309
    DISLEY TISSUE LIMITED
    - 2014-08-29 07022309
    Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    10,955,628 GBP2024-12-31
    Officer
    2014-07-23 ~ now
    IIF 10 - Director → ME
  • 32
    NORTHWOOD TISSUE (FLINT) LIMITED
    16970643
    C/o Northwood Tissue (disley) Limited Waterside, Disley, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NORTHWOOD TISSUE (LANCASTER) LIMITED
    - now 08271967
    LANCASTER TISSUE LIMITED - 2014-08-29
    Lansil Way, Caton Road, Lancaster
    Active Corporate (10 parents)
    Equity (Company account)
    3,290,903 GBP2024-12-31
    Officer
    2015-05-12 ~ now
    IIF 6 - Director → ME
  • 34
    NP HYGIENE PRODUCTS LIMITED
    08418077
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 35
    NP TISSUE LIMITED
    08415898
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 16 - Director → ME
  • 36
    NTIS INVESTMENTS LTD
    09309777
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    NW PROPERTY LLP
    OC382092
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-02-01 ~ 2018-07-05
    IIF 22 - LLP Designated Member → ME
  • 38
    PL SUPPLIES LTD
    08333175
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (7 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    2014-07-30 ~ 2018-07-05
    IIF 21 - Director → ME
    Person with significant control
    2018-03-07 ~ 2018-07-05
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TPG INVESTMENTS LTD
    09309682
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2014-11-13 ~ 2015-11-19
    IIF 19 - Director → ME
  • 40
    WEPA UK LTD - now
    NORTHWOOD & WEPA LIMITED
    - 2018-07-05 08347876
    NP WEPA LIMITED - 2013-03-28
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (24 parents, 1 offspring)
    Officer
    2014-08-15 ~ 2018-07-05
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

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

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