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

Davies, Anthony

    Related profiles found in government register
  • Davies, Anthony
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Barn, Taylors Road, Stotfold, Hertfordshire, SG5 4AZ, United Kingdom

      IIF 1 IIF 2
  • Davies, Anthony
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Holdings, Aston Bury Farm Business Park, Astonbury Lane, Stevenage, SG2 7EG, United Kingdom

      IIF 3
  • Davis, Anthony
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, United Kingdom

      IIF 4
  • Davies, Anthony
    British mechanical fitter born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Saxon Way, Kirkby, Knowsley, Merseyside, L33 4HG, England

      IIF 5
  • Davies, Anthony
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vale House, Edwards Lane, Speke, Liverpool, Merseyside, L24 9HW, United Kingdom

      IIF 6
  • Davies, Anthony
    British business owner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bayswater Road, Wallasey, Merseyside, CH45 8LA

      IIF 7
  • Davies, Anthony
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Poplar Road, Cardiff, CF5 3PU, United Kingdom

      IIF 8
    • 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 9
    • 44, Old Church Road, Whitchurch, Cardiff, S. Wales, CF14 1AB, United Kingdom

      IIF 10
  • Davies, Anthony
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Ulverston, LA12 0RL, United Kingdom

      IIF 11
  • Davies, Antony
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bolton House Road, Wigan, WN2 4XU, United Kingdom

      IIF 12
  • Davies, Antony
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clifton Square, Lytham St. Annes, FY8 5JP, England

      IIF 13
    • 1-3, Parkgate Road, Neston, CH64 9XF

      IIF 14
  • Davies, Antony
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Elephant Ln, Elephant Lane, Thatto Heath, St. Helens, WA9 5QG, England

      IIF 15
  • Davies, Anthony
    British director of nursing agency born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Tree Cottage, Ar Y Bryn, Pembrey, Burry Port, SA16 0AX, United Kingdom

      IIF 16
  • Davies, Anthony
    British salesman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Harbour Square, Waterside Marina, Brigthlingsea, CO7 0GE, United Kingdom

      IIF 17
  • Davies, Ian Anthony
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Miram House, 387 Cockfosters Road, Cockfosters, Barnet, EN4 0JS, England

      IIF 18
    • Room 601 Dephna Kitchens, 2 Portal Way, London, W3 6RT, England

      IIF 19
  • Davies, Ian Anthony
    British restaurant owner born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 20
  • Davies, Ian Anthony
    British restauranteur born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Bridge House, St. Katharines Way, London, E1W 1DD

      IIF 21
    • 1st Floor Stanmore House 15-19, Church Road, Stanmore, Middlesex, HA7 4AR

      IIF 22
  • Davies, Ian Anthony
    British restaurateur born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 23
  • Davies, Ian Anthony
    British restaurauteur born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 24
  • Davies, Anthony
    Welsh born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Margam, Port Talbot, West Glamorgan, SA13 2UQ, United Kingdom

      IIF 25
  • Davies, Anthony
    Welsh director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Margam, Port Talbot, West Glamorgan, SA13 2UQ, United Kingdom

      IIF 26
  • Davies, Anthony Paul
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Cumbria, LA12 0RL, United Kingdom

      IIF 27
  • Davies, Anthony Paul
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria, LA12 0RL

      IIF 28
  • Davies, Anthony Paul
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Anthony Kenneth
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Anthony Kenneth
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Gwent, NP23 4AE, United Kingdom

      IIF 39
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 40
  • Davies, Anthony
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Meadows Avenuehaslingden, Rossendale, BB4 5NR, England

      IIF 41
  • Davies, Anthony
    British driver born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 63, Walker Road, Eccles, Manchester, M30 8LA, England

      IIF 42
  • Davies, Anthony
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kithurst Park, Storrington, RH20 4JH, England

      IIF 43
  • Davies, Anthony
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6 Taunton Lawns, Ashton Under Lyne, Lancashire, OL7 9EL

      IIF 44
  • Davies, Anthony
    British born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 45
    • 39, Dronachy Road, Kirkcaldy, KY2 5QL, Scotland

      IIF 46
    • 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 47
  • Davies, Anthony
    British company director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 48
  • Davies, Anthony
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 49
    • 6, Main Avenue, Moor Park, Northwood, Middlesex, HA6 2HJ, England

      IIF 50
  • Davies, Anthony James
    Welsh tiler born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brodorion Drive, Cwmrhydyceirw, Swansea, SA6 6LP, Wales

      IIF 51 IIF 52
  • Davies, Anthony John Murrow
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Stelvio Park Drive, Newport, NP20 3ES, Wales

      IIF 53
  • Davies, Anthony John Murrow
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Stevlio Park Drive, Newport, Newport, NP20 3ES, Wales

      IIF 54
  • Davies, Antony
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • No 1 Clifton Square, Lytham St Anne's, Lancashire, FY8 5JP, England

      IIF 55
  • Davies, Paul Anthony
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norcot, London Road, East Grinstead, West Sussex, RH19 1QG, England

      IIF 56
  • Mr Anthony Davies
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Holdings, Aston Bury Farm Business Park, Astonbury Lane, Stevenage, SG2 7EG, United Kingdom

      IIF 57
    • White Barn, Taylors Road, Stotfold, Hertfordshire, SG5 4AZ, United Kingdom

      IIF 58 IIF 59
  • Mr Ian Anthony Davies
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 60
    • Tower Bridge House, St. Katharines Way, London, E1W 1DD

      IIF 61
    • 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 62
    • C/o Anthony Cowen Ca, First Floor, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 63
  • Antony Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clifton Square, Lytham St. Annes, FY8 5JP, England

      IIF 64
    • 1-3, Parkgate Road, Neston, CH64 9XF

      IIF 65
    • 16 Elephant Ln, Elephant Lane, Thatto Heath, St. Helens, WA9 5QG, England

      IIF 66
    • 1, Bolton House Road, Wigan, WN2 4XU, United Kingdom

      IIF 67
  • Davies, Anthony
    British none born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Crawley, Metcalf Way, Crawley, West Sussex, RH11 7XX

      IIF 68
    • 7, Dunnock Close, Rowland's Castle, Hampshire, PO9 6HQ, England

      IIF 69
  • Davies, Anthony
    British born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Laleston Court, Laleston, Bridgend, CF32 0HG, Wales

      IIF 70 IIF 71
    • 1 Laleston Court, Laleston, Bridgend, Mid Glamorgan, CF32 0HG

      IIF 72 IIF 73
  • Davies, Anthony
    British banker born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Laleston Court, Laleston, Bridgend, Mid Glamorgan, CF32 0HG

      IIF 74
  • Davies, Anthony
    British director born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • Glenaub House, Old School Road, Porthcawl, Bridgend, CF36 3LH, Wales

      IIF 75
  • Davies, Anthony
    British investment banker born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Laleston Court, Laleston, Bridgend, Mid Glamorgan, CF32 0HG

      IIF 76
  • Davies, Anthony
    British salesman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22 Harbour Square, Waterside Marina, Brightlingsea, Colchester, CO7 0GE, England

      IIF 77 IIF 78
  • Davies, Anthony
    British financial services born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 66, Glan-y-nant, Fochriw, Bargoed, CF819LA, Wales

      IIF 79
  • Davies, Anthony
    British electrical engineer born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Picton Street, Maesteg, CF34 0HG, Wales

      IIF 80
  • Davies, Anthony
    British director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Anthony
    British none born in December 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Port Talbot, West Glamorgan, SA13 2UQ, Uk

      IIF 84
  • Davies, Anthony
    British born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Gaerwen, The Roe, St Asaph, Denbighshire, LL17 0LY, Wales

      IIF 85
  • Davies, Anthony
    British solicitor born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Davies & Parsons Allchurch, 8-10 Queen Victoria Road, Llanelli, Carmarthen, Carmarthenshire, SA15 2TL, Wales

      IIF 86
  • Davies, Anthony
    British Welsh director born in August 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 52, Blacksmith Close, Oakdale, Blackwood, Gwent, NP12 0BG, Wales

      IIF 87
  • Davies, Anthony
    British born in December 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 88
  • Davies, Anthony
    British director born in December 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, Wales

      IIF 89
  • Davies, Anthony
    British company director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Railway Tavern, 131, Station Road, Llanelli, Sir Gaerfyrddin, SA15 1YS, Wales

      IIF 90
  • Davies, Antony
    British company director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 180, Barry Road, Barry, CF62 9BE, Wales

      IIF 91
  • Mr Anthony Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Saxon Way, Kirkby, Knowsley, Merseyside, L33 4HG, England

      IIF 92
  • Davies, Anthony
    British manager born in December 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caer Street, Swansea, SA1 3PP

      IIF 93
  • Davies, Anthony
    British company director born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Glynderi, Thornhill Road, Cwmgwili, SA14 6PT, Wales

      IIF 94
  • Davies, Anthony
    British nursing agency born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 43 Heol Hen, Five Roads, Llanelli, Carmarthenshire, SA15 5HJ

      IIF 95 IIF 96
  • Davies, Anthony
    British chartered surveyor born in August 1959

    Registered addresses and corresponding companies
  • Mr Anthony Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Ulverston, LA120RL, United Kingdom

      IIF 100
  • Mr Paul Anthony Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norcot, London Road, East Grinstead, West Sussex, RH19 1QG, England

      IIF 101
  • Davies, Anthony, Dr
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Watson, Third Floor, 10, South Parade, Leeds, LS1 5QS, England

      IIF 102
    • 3 Green Lane, Wallasey, CH45 8JJ

      IIF 103
  • Davies, Anthony, Dr
    British chemist born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Anthony, Dr
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 75, Parkstone Road, Poole, Dorset, BH15 2NZ, England

      IIF 108
    • 3 Green Lane, Wallasey, Wirral, CH45 8JJ

      IIF 109
  • Davies, Anthony, Dr
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Davies
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Harbour Square, Waterside Marina, Brigthlingsea, CO70GE, United Kingdom

      IIF 113
  • Davies, Anthony
    British

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Port Talbot, SA13 2UQ

      IIF 114
  • Davies, Anthony
    British chartered surveyor

    Registered addresses and corresponding companies
    • Oakdown, Peers Drive, Aspley Guises, Buckinghamshire, MK17 8JP

      IIF 115
  • Davies, Anthony
    British nursing agency

    Registered addresses and corresponding companies
    • 43 Heol Hen, Five Roads, Llanelli, Carmarthenshire, SA15 5HJ

      IIF 116 IIF 117
  • Davies, Anthony, Dr
    British director

    Registered addresses and corresponding companies
  • Anthony Kenneth Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 120
  • Davies, Anthony
    Welsh born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 6a, Broad Quay Road, Felnex Industrial Estate, Unit 6a, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 121
  • Davies, Anthony Ian
    British engineer born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 122, Nantgarw Road, Caerphilly, CF83 1AP, Wales

      IIF 122
  • Davies, Anthony Ian
    British mechanical fitter born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, The Precinct, Rest Bay, Porthcawl, Mid Glamorgan, CF36 3RF, United Kingdom

      IIF 123
  • Davies, Anthony
    born in August 1959

    Resident in England

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

      IIF 124
  • Davies, Anthony
    born in February 1986

    Resident in Wales

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

      IIF 125
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 126
  • Davies, Anthony Kenneth
    British company director

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent, NP23 4AE

      IIF 127
  • Davies, Anthony Kenneth
    British director

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 128
  • Davies, Anthony Kenneth
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent, NP23 4AE

      IIF 129
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 130
    • 60, Beaufort Street, Ebbw Vale, Blaenau Gwent, NP23 4AE, United Kingdom

      IIF 131
  • Davies, Anthony Kenneth
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 132
  • Davies, Anthony Kenneth
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, Wales

      IIF 133
  • Davies, Antony, Dr
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA

      IIF 134
  • Mr Anthony Kenneth Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Paul Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Cumbria, LA12 0RL, United Kingdom

      IIF 140
    • 9 Mount Meadows Close, Gleaston, Ulverston, Cumbria, LA12 0RL, United Kingdom

      IIF 141
    • 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria, LA12 0RL, United Kingdom

      IIF 142
    • Unit 3-4, Daltongate Business Centre, Ulverston, LA12 7AJ, United Kingdom

      IIF 143
  • Davies, Anthony James
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Three Compasses, Hebron Road, Clydach, Swansea, SA6 5EJ, Wales

      IIF 144
  • Davies, Anthony Kenneth

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 145 IIF 146 IIF 147
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 148
  • Davies, Anthony Kenneth
    British business development dir born in April 1967

    Registered addresses and corresponding companies
    • 44 Hertford Avenue, London, SW14 8EQ

      IIF 149
  • Davies, Anthony Kenneth
    British commercial director born in April 1967

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 150
  • Davies, Anthony Kenneth
    British director born in April 1967

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 151
  • Davies, Anthony Micheal
    Welsh born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, High Street, Swansea, SA1 1NE, Wales

      IIF 152
  • Davies, Anthony Micheal
    Welsh publican born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, High Street, Swansea, SA1 1NE, Wales

      IIF 153
  • Davies, Antony, Dr
    born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1f, Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 154
  • Mr Ian Davies
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 155
  • Antony Davies
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • No 1 Clifton Square, Lytham St Anne's, Lancashire, FY8 5JP, England

      IIF 156
  • Davies, Anthony

    Registered addresses and corresponding companies
    • Oakdown, Peers Drive, Aspley Guises, Buckinghamshire, MK17 8JP

      IIF 157 IIF 158
    • Vale House, Edwards Lane, Speke, Liverpool, Merseyside, L24 9HW, United Kingdom

      IIF 159
  • Dr Anthony Davies
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Watson, Third Floor, 10, South Parade, Leeds, LS1 5QS, England

      IIF 160
    • 75, Parkstone Road, Poole, Dorset, BH15 2NZ, England

      IIF 161
  • Mr Anthony Davies
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 63, Walker Road, Eccles, Manchester, M30 8LA, England

      IIF 162
  • Mr Anthony Davies
    British born in September 1984

    Resident in England

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

      IIF 163
  • Mr Anthony John Murrow Davies
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Stevlio Park Drive, Newport, Newport, NP20 3ES, Wales

      IIF 164
    • Unit 6a , Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 165
  • Mr Anthony Davies
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 166
  • Mr Anthony Davies
    British born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 167
    • 39, Dronachy Road, Kirkcaldy, KY2 5QL, Scotland

      IIF 168
    • 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 169 IIF 170
  • Mr Anthony James Davies
    Welsh born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brodorion Drive, Cwmrhydyceirw, Swansea, SA6 6LP, Wales

      IIF 171
  • Mr Anthony Davies
    British born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Laleston Court, Laleston, Bridgend, CF32 0HG, Wales

      IIF 172
    • Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, CF31 4JU, United Kingdom

      IIF 173
  • Mr Anthony Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Ilfracombe Avenue, Bowers Gifford, Basildon, SS13 2DR

      IIF 174
  • Mr Anthony Davies
    British born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Picton Street, Maesteg, CF34 0HG, Wales

      IIF 175
  • Mr Anthony Davies
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Anthony Davies
    British born in December 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, Wales

      IIF 179
  • Dr Anthony Davies
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1f, Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 180
    • Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA

      IIF 181
  • Mr Anthony Davies
    British born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Gaerwen, The Roe, St Asaph, Denbighshire, LL17 0LY, Wales

      IIF 182
  • Mr Anthony Davies
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Railway Tavern, 131, Station Road, Llanelli, Sir Gaerfyrddin, SA15 1YS, Wales

      IIF 183
  • Mr Antony Davies
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 180, Barry Road, Barry, CF62 9BE, Wales

      IIF 184
  • Mr Anthony Davies
    Welsh born in April 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Folland Road, Garnant, Ammanford, SA18 2BP, Wales

      IIF 185
  • Mr Anthony Davies
    British born in December 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caer Street, Swansea, SA1 3PP

      IIF 186
  • Mr Anthony Davies
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caer Street, Swansea, SA1 3PP, Wales

      IIF 187
  • Mr Anthony Davies
    Welsh born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 6a, Broad Quay Road, Felnex Industrial Estate, Unit 6a, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 188
  • Mr Anthony Davies
    Welsh born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Margam, Port Talbot, SA13 2UQ, Wales

      IIF 189
  • Mr Anthony Ian Davies
    British born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Anthony Kenneth Davies
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Gwent, NP23 4AE

      IIF 192
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE

      IIF 193
    • 60 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 194
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, Wales

      IIF 195
    • 60, Beaufort Street, Ebbw Vale, Blaenau Gwent, NP23 4AE, United Kingdom

      IIF 196
  • Mr Anthony James Davies
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Three Compasses, Hebron Road, Clydach, Swansea, SA6 5EJ, Wales

      IIF 197
  • Mr Anthony Micheal Davies
    Welsh born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, High Street, Swansea, SA1 1NE, Wales

      IIF 198
child relation
Offspring entities and appointments
Active 90
  • 1
    60 Beaufort Street, Ebbw Vale, Blaenau Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    366,184 GBP2024-05-31
    Officer
    2021-05-13 ~ now
    IIF 131 - Director → ME
  • 2
    32/34 Victoria Gardens, Neath, West Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -26,665 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 3
    60 Beaufort Street, Brynmawr, Ebbw Vale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 36 - Director → ME
    2022-03-30 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 4
    60 Beaufort Street, Brynmawr, Ebbw Vale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,570 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 38 - Director → ME
    2022-06-20 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    360 PROPERTY (WALES) LTD - 2014-10-16
    TAMWORTH 2011 LIMITED - 2014-05-12
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,060,367 GBP2023-12-30
    Officer
    2011-06-22 ~ now
    IIF 130 - Director → ME
  • 6
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Dissolved Corporate (3 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 40 - Director → ME
    2013-01-22 ~ dissolved
    IIF 146 - Secretary → ME
  • 7
    60 Beaufort Street Brynmawr, Ebbw Vale, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    8,243 GBP2023-12-30
    Officer
    2018-06-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 8
    DAVIES'S WALLPAPERS LIMITED - 2014-11-11
    60 Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    2,851,464 GBP2023-12-30
    Officer
    2007-04-23 ~ now
    IIF 129 - Director → ME
    2004-10-21 ~ now
    IIF 127 - Secretary → ME
  • 9
    60 Beaufort Street, Brynmawr, Ebbw Vale, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 10
    The Grovesend Miners Club Plas Road, Grovesend, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 153 - Director → ME
  • 11
    66 Glan-y-nant, Fochriw, Bargoed
    Dissolved Corporate (1 parent)
    Officer
    2011-01-04 ~ dissolved
    IIF 79 - Director → ME
  • 12
    25 Meadows Avenuehaslingden, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 41 - Director → ME
  • 13
    4 Sovereign Way, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 104 - Director → ME
  • 14
    16 Stonor Green, Watlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,995 GBP2025-06-30
    Officer
    2002-12-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 16
    7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 17
    7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 18
    16 Kithurst Park, Storrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-07-15 ~ now
    IIF 43 - Director → ME
  • 19
    White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    267,399 GBP2024-04-30
    Officer
    2017-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 20
    White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    355,549 GBP2024-03-31
    Officer
    2014-10-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 21
    43 Henfaes Road, Tonna, Neath, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,239 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 9 - Director → ME
  • 23
    Unit 2-3 Ryan Buildings, Cardiff Road Nantgarw, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-20 ~ dissolved
    IIF 10 - Director → ME
  • 24
    BIOLOGICAL WATER TREATMENT LIMITED - 2020-01-28
    C/o Armstrong Watson Third Floor, 10, South Parade, Leeds, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -106,253 GBP2024-02-01 ~ 2025-01-31
    Officer
    2019-08-30 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 160 - Has significant influence or controlOE
  • 25
    Gaerwen, The Roe, St Asaph, Denbighshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -73,991 GBP2024-12-31
    Officer
    2018-04-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 182 - Has significant influence or controlOE
  • 26
    Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -19,292 GBP2024-05-31
    Officer
    2009-02-24 ~ now
    IIF 73 - Director → ME
  • 27
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    39,692 GBP2024-05-31
    Officer
    2003-10-14 ~ now
    IIF 72 - Director → ME
  • 28
    Unit 3a The Rhos, Bedwas Road, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 29
    2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,373 GBP2016-02-29
    Officer
    2013-09-21 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 30
    SWANS NEST LTD. - 1991-12-12
    C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,474 GBP2017-06-30
    Officer
    ~ dissolved
    IIF 24 - Director → ME
  • 31
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,398 GBP2019-06-30
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 32
    Beckside Grange, Beckside, Kirkby In Furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-03-02 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 33
    ORGANICA RETAIL GROUP LIMITED - 2005-09-09
    ORGANICA RETAIL LIMITED - 2005-05-24
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2004-08-11 ~ dissolved
    IIF 111 - Director → ME
    2004-08-11 ~ dissolved
    IIF 118 - Secretary → ME
  • 34
    Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (5 parents)
    Equity (Company account)
    137,668 GBP2024-12-31
    Officer
    2013-02-19 ~ now
    IIF 70 - Director → ME
  • 35
    Units 2 And 3 Rear Of 184 Farnaby Road, Bromley, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-30 ~ now
    IIF 103 - Director → ME
  • 36
    60 Beaufort Street, Brynmawr, Gwent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    60 Beaufort Street, Brynmawr, Gwent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158,336 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    52 Blacksmith Close, Oakdale, Blackwood, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2013-04-19 ~ dissolved
    IIF 87 - Director → ME
  • 39
    Norcot, London Road, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Officer
    2019-05-09 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 101 - Right to appoint or remove members as a member of a firmOE
    IIF 101 - Right to surplus assets - 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 101 - Right to appoint or remove membersOE
  • 40
    Unit 5a Felnex Industrial Estate, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-05 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 41
    Unit 5a Felnex Industrial Estate, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    986,677 GBP2024-10-31
    Officer
    2015-10-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 42
    C/o Greenland Fishery, 1-3 Parkgate Road, Neston, Cheshire
    Active Corporate (1 parent)
    Officer
    2018-09-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 43
    The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,707 GBP2016-10-31
    Officer
    2005-09-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    C/o Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 16 - Director → ME
  • 45
    The Holdings Aston Bury Farm Business Park, Astonbury Lane, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    63 Walker Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    3 Ilfracombe Avenue, Bowers Gifford, Basildon
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 77 - Director → ME
  • 48
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 49
    FIRST RATE NURSING AGENCY LIMITED - 2006-11-29
    Richmond Nursing Agency Ltd, Delta Lakes Enterprise Centre The Avenue, Delta Lakes, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    2003-08-13 ~ dissolved
    IIF 96 - Director → ME
    2003-08-13 ~ dissolved
    IIF 117 - Secretary → ME
  • 50
    9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2003-06-04 ~ dissolved
    IIF 30 - Director → ME
  • 51
    Kings Arms Vaults, Watton, Brecon, Wales
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    191,884 GBP2022-09-30
    Officer
    2019-11-27 ~ dissolved
    IIF 89 - Director → ME
  • 52
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,473 GBP2024-08-31
    Officer
    2019-11-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    3 Brodorion Drive, Cwmrhydyceirw, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 54
    1-3 Parkgate Road, Neston
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    Room 601 Dephna Kitchens 2 Portal Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,081 GBP2024-06-29
    Officer
    2004-03-29 ~ now
    IIF 19 - Director → ME
  • 56
    3 Ilfracombe Avenue, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 57
    1 Laleston Court, Laleston, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,734 GBP2024-05-31
    Officer
    2014-02-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 58
    Merthyr House Players Industrial Estate, Clydach, Swansea, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    203,719 GBP2017-06-30
    Officer
    1998-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -285,150 GBP2017-06-30
    Officer
    2000-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    121 GBP2024-12-31
    Officer
    2019-07-09 ~ now
    IIF 18 - Director → ME
  • 62
    7 Caer Street, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,500 GBP2018-12-31
    Officer
    2012-11-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 63
    25 Cwrt Yr Eos, Port Talbot
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 84 - Director → ME
    2012-04-12 ~ dissolved
    IIF 114 - Secretary → ME
  • 64
    Haines Watts, Pacific Chambers, 11 - 13 Victoria Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-08-11 ~ dissolved
    IIF 112 - Director → ME
    2004-08-11 ~ dissolved
    IIF 119 - Secretary → ME
  • 65
    39 Picton Street, Maesteg, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 66
    The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,070 GBP2021-09-30
    Officer
    2017-06-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 67
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 68
    Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-06-06 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    POWELL DOBSON LIMITED - 2016-11-21
    PDP ARCHITECTS LIMITED - 2004-02-10
    P.D.P. ARCHITECTS LIMITED - 2000-02-16
    PRINTTIP LIMITED - 2000-01-24
    Suite 1f, Building 1 The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    680,284 GBP2024-09-30
    Officer
    2018-04-06 ~ now
    IIF 134 - Director → ME
  • 70
    Suite 1f, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    84,365 GBP2024-09-30
    Officer
    2018-05-04 ~ now
    IIF 154 - LLP Designated Member → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ dissolved
    IIF 22 - Director → ME
  • 72
    144 High Street, The Full Moon, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-18 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 73
    3 Ilfracombe Avenue, Bowers Gifford, Basildon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -576 GBP2018-02-28
    Officer
    2014-02-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
    IIF 174 - Right to appoint or remove directors as a member of a firmOE
    IIF 174 - Has significant influence or control as a member of a firmOE
  • 74
    39 Dronachy Road, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 75
    60 Beaufort Street, Brynmawr, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 76
    1 Tabley Grove, Timperley, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 44 - Director → ME
  • 77
    16 Stonor Green, Watlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,667 GBP2023-07-31
    Officer
    2021-10-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    144 High Street, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 79
    7 Dunnock Close, Rowland's Castle, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 69 - Director → ME
  • 80
    16 Elephant Ln Elephant Lane, Thatto Heath, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 81
    The Tower, Dalton Gate Business Centre, Ulverston, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2008-03-18 ~ dissolved
    IIF 32 - Director → ME
  • 82
    KENDAL BOUNCY CASTLE CO. LIMITED - 2008-08-05
    The Tower, Daltongate Business Centre, Daltongate Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2006-07-19 ~ dissolved
    IIF 29 - Director → ME
  • 83
    LAKE DISTRICT CAMPER VAN HIRE CUMBRIA LIMITED - 2012-04-12
    9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 31 - Director → ME
  • 84
    Glynderi, Thornhill Road, Cwmgwili, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 94 - Director → ME
  • 85
    6 Main Avenue, Moor Park, Northwood, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 50 - Director → ME
  • 86
    7 Caer Street, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,841 GBP2020-11-30
    Officer
    2012-11-30 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 87
    Clive Rees & Associates, Metropole Chambers, Salubrious Passage, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 26 - Director → ME
  • 88
    Vale House Edwards Lane, Speke, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,476 GBP2024-09-30
    Officer
    2017-09-28 ~ now
    IIF 6 - Director → ME
    2017-09-28 ~ now
    IIF 159 - Secretary → ME
  • 89
    1 Bolton House Road, Wigan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-24 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 90
    1 Clifton Square, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    60 Beaufort Street, Ebbw Vale, Blaenau Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    366,184 GBP2024-05-31
    Person with significant control
    2021-05-13 ~ 2022-06-08
    IIF 196 - Ownership of shares – 75% or more OE
  • 2
    360 PROPERTY (WALES) LTD - 2014-10-16
    TAMWORTH 2011 LIMITED - 2014-05-12
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,060,367 GBP2023-12-30
    Person with significant control
    2016-06-01 ~ 2020-02-01
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 3
    DAVIES'S WALLPAPERS LIMITED - 2014-11-11
    60 Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    2,851,464 GBP2023-12-30
    Person with significant control
    2016-06-01 ~ 2020-02-01
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 4
    AGE CYMRU SWANSEA BAY LIMITED - 2019-08-13
    AGE CONCERN SWANSEA LIMITED - 2011-06-15
    250 Carmarthen Road, Swansea, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-03-02 ~ 2015-07-27
    IIF 86 - Director → ME
  • 5
    KNIGHT COMMODITY SERVICES (FERROUS) LIMITED - 1989-07-04
    KNIGHT GENERAL ANALYTICAL COMPANY LIMITED - 1986-10-21
    ALFRED H KNIGHT (MIDLANDS) LIMITED - 1978-12-31
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 1998-05-29
    IIF 106 - Director → ME
  • 6
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (7 parents)
    Officer
    1993-01-01 ~ 1998-05-29
    IIF 105 - Director → ME
  • 7
    16 Kithurst Park, Storrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2024-07-15 ~ 2025-01-15
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 8
    White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    355,549 GBP2024-03-31
    Officer
    2014-10-29 ~ 2014-10-29
    IIF 4 - Director → ME
  • 9
    144 Poplar Road, Cardiff, United Kingdom
    Dissolved Corporate
    Officer
    2013-11-04 ~ 2014-12-16
    IIF 8 - Director → ME
  • 10
    The Brewery Field, Tondu Road, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -562,090 GBP2024-06-30
    Officer
    2009-05-12 ~ 2016-05-20
    IIF 76 - Director → ME
  • 11
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-07-25 ~ 2005-02-21
    IIF 151 - Director → ME
    2003-07-25 ~ 2003-11-01
    IIF 128 - Secretary → ME
  • 12
    DIAMOND PRINT AND MAIL CENTRE LTD - 2020-12-14
    DIAMOND MAILING SERVICES LTD - 2016-02-20
    Unit B, Newton Lane, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,727 GBP2024-08-31
    Officer
    2011-08-26 ~ 2014-08-17
    IIF 68 - Director → ME
  • 13
    Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Active Corporate (3 parents)
    Officer
    2004-01-15 ~ 2007-09-10
    IIF 157 - Secretary → ME
  • 14
    Wakefield Lodge Estate, Potterspury, Northamptonshire
    Active Corporate (2 parents)
    Officer
    2006-01-31 ~ 2007-09-10
    IIF 99 - Director → ME
    2006-01-31 ~ 2007-09-10
    IIF 158 - Secretary → ME
  • 15
    JAVA LYTHAM LIMITED - 2020-02-05
    No 1 Clifton Square, Lytham St Anne's, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2021-04-01 ~ 2021-09-27
    IIF 55 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-09-27
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 16
    79 Bessemer Drive, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    11,979 GBP2024-01-31
    Officer
    2021-01-28 ~ 2023-01-01
    IIF 54 - Director → ME
    Person with significant control
    2021-01-28 ~ 2023-01-01
    IIF 164 - Has significant influence or control OE
  • 17
    Godwin House Mullbry Business Park, Shakespeare Way, Whitchurch, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    953,064 GBP2024-12-31
    Officer
    2000-01-28 ~ 2003-02-05
    IIF 109 - Director → ME
  • 18
    GLOBAL DRUM LIMITED - 2006-06-16
    FOOTBALL(((ON!))) LIMITED - 2005-08-01
    C/o Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,286,688 GBP2023-12-31
    Officer
    2004-07-09 ~ 2005-02-21
    IIF 150 - Director → ME
    2004-07-09 ~ 2004-07-13
    IIF 148 - Secretary → ME
  • 19
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2006-05-15 ~ 2007-05-01
    IIF 149 - Director → ME
  • 20
    28b Aberystwyth Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ 2021-11-01
    IIF 91 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-11-01
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 21
    DUNLIN LAND LIMITED - 2012-01-19
    Estate Office, Wakefield Lodge Esta, Potterspury, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2005-03-08 ~ 2007-07-17
    IIF 97 - Director → ME
    2005-03-08 ~ 2007-07-17
    IIF 115 - Secretary → ME
  • 22
    1st Floor Gallery Court, 28 Arcadia Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    948,304 GBP2024-06-30
    Officer
    2015-04-07 ~ 2018-05-08
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-08
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CHASE CAPITAL PARTNERS EUROPE LIMITED - 2001-01-17
    CCP EUROPE LIMITED - 1999-01-26
    CHEMICAL LEASING (UK) LIMITED - 1996-04-29
    MANUFACTURERS HANOVER LEASING (U.K.) LIMITED - 1992-05-15
    FINEPEARL LIMITED - 1983-10-28
    C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    1993-02-22 ~ 1996-10-04
    IIF 74 - Director → ME
  • 24
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-07-31 ~ 2008-09-04
    IIF 110 - Director → ME
  • 25
    Wilderton Grange, 4 Wilderton Road West, Poole, England
    Active Corporate (7 parents)
    Equity (Company account)
    668,245 GBP2024-12-31
    Officer
    1998-05-29 ~ 2019-12-10
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
  • 26
    The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,070 GBP2021-09-30
    Person with significant control
    2017-06-15 ~ 2017-06-15
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 125 - LLP Designated Member → ME
  • 28
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 124 - LLP Designated Member → ME
  • 29
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-28 ~ 2017-03-01
    IIF 126 - LLP Designated Member → ME
  • 30
    THE CLARKES HOTEL (RAMPSIDE) LIMITED - 2024-05-20
    Unit 3-4 Daltongate Business Centre, Ulverston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2021-06-10 ~ 2023-12-13
    IIF 33 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-10
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    POWELL DOBSON LIMITED - 2016-11-21
    PDP ARCHITECTS LIMITED - 2004-02-10
    P.D.P. ARCHITECTS LIMITED - 2000-02-16
    PRINTTIP LIMITED - 2000-01-24
    Suite 1f, Building 1 The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    680,284 GBP2024-09-30
    Person with significant control
    2025-09-10 ~ 2025-09-30
    IIF 181 - Has significant influence or control as a member of a firm OE
    IIF 181 - Right to appoint or remove directors as a member of a firm OE
    IIF 181 - Has significant influence or control OE
  • 32
    15 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,976,418 GBP2024-09-30
    Officer
    2001-05-04 ~ 2024-05-16
    IIF 95 - Director → ME
    2001-05-04 ~ 2017-04-27
    IIF 116 - Secretary → ME
  • 33
    Glenaub House, Old School Road, Porthcawl, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ 2014-11-10
    IIF 75 - Director → ME
  • 34
    16 Stonor Green, Watlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,667 GBP2023-07-31
    Officer
    2016-03-21 ~ 2018-04-07
    IIF 49 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-03-01
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    Room 601 Dephna Kitchens 2 Portal Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    534,203 GBP2024-06-30
    Person with significant control
    2020-04-28 ~ 2020-04-28
    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
  • 36
    Bayswater Road, Wallasey, Merseyside
    Active Corporate (12 parents)
    Officer
    2022-03-19 ~ 2023-03-18
    IIF 7 - Director → ME
    2008-03-15 ~ 2011-06-27
    IIF 107 - Director → ME
  • 37
    Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-02 ~ 2007-09-10
    IIF 98 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.