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

King, Paul

    Related profiles found in government register
  • King, Paul

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

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

      IIF 2
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 3 IIF 4
    • 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 5 IIF 6
    • 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 7
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 11
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 12
  • King, Paul Edward

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

      IIF 13
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 14
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

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

      IIF 16 IIF 17 IIF 18
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 20
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 21 IIF 22
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 23 IIF 24 IIF 25
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 30 IIF 31
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 32
  • King, Edward Paul
    British film producer/ head of development

    Registered addresses and corresponding companies
    • Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 33
  • King, Paul Edward
    British

    Registered addresses and corresponding companies
  • King, Paul Edward
    British accountant

    Registered addresses and corresponding companies
    • 25 Harwood Drive, Kettering, Northants, NN16 9FD

      IIF 41
  • King, Paul Edward
    born in December 1974

    Resident in England

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

      IIF 42
  • Edward King
    Uk born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23 Cameo House, 11 Bear Street, London, WC2H 7AS

      IIF 43
  • King, Paul Edward
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 44
  • King, Paul Edward
    British accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 45
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 46
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 47
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 48 IIF 49
    • 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 50
    • 168 Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ

      IIF 51 IIF 52
    • 168, Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ, United Kingdom

      IIF 53
    • 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 54
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 55
    • Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 56 IIF 57
  • King, Edward Paul
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 58
    • Flat 5, 66 Kings Avenue, London, SW4 8BF, England

      IIF 59
    • Flat 5 Clarendon Court, 66 Kings Avenue, Brixton, London, SW4 8BF, United Kingdom

      IIF 60
  • King, Edward Paul
    British film producer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a Floral Street, London, WC2E 9DA, England

      IIF 61
    • Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 62
  • King, Paul Edward
    British born in December 1974

    Resident in United Kingdom

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

      IIF 63
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 68
    • 55, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 69
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 73 IIF 74
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 75 IIF 76 IIF 77
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 81 IIF 82 IIF 83
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 84
  • King, Paul Edward
    British director born in December 1974

    Resident in United Kingdom

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

      IIF 85
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 86
  • Mr Edward Paul King
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 87
    • Flat 5 Clarendon Court, 66 Kings Avenue, London, SW4 8BF, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 37
  • 1
    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 49 - Director → ME
    2016-07-25 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    Flat 5 Clarendon Court 66 Kings Avenue, Brixton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,270 GBP2025-03-31
    Officer
    2018-03-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Flat 5 Clarendon Court, 66 Kings Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,118 GBP2024-03-31
    Officer
    2013-05-30 ~ now
    IIF 59 - Director → ME
  • 4
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31 07022313
    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
    2013-02-22 ~ now
    IIF 76 - Director → ME
    2013-02-22 ~ now
    IIF 24 - Secretary → ME
  • 5
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-06-04 ~ dissolved
    IIF 46 - Director → ME
    2015-06-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    REPAP HOLDINGS LTD - 2015-04-13
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 45 - Director → ME
    2012-04-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    2019-08-01 ~ dissolved
    IIF 86 - Director → ME
    2019-08-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 51 - Director → ME
  • 9
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 53 - Director → ME
  • 10
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2006-08-16 ~ dissolved
    IIF 52 - Director → ME
  • 11
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    7,396,124 GBP2024-12-31
    Officer
    2016-09-30 ~ now
    IIF 63 - Director → ME
    2016-09-30 ~ now
    IIF 13 - Secretary → ME
  • 12
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2024-12-31
    Officer
    2014-11-13 ~ now
    IIF 75 - Director → ME
    2014-11-13 ~ now
    IIF 26 - Secretary → ME
  • 13
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (3 parents)
    Officer
    2014-03-01 ~ now
    IIF 44 - LLP Designated Member → ME
  • 14
    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 65 - Director → ME
    2015-07-31 ~ now
    IIF 16 - Secretary → ME
  • 15
    NORPAP PROPERTY (456) LTD - 2019-09-20
    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 70 - Director → ME
    2019-09-05 ~ now
    IIF 9 - Secretary → ME
  • 16
    NORTHWOOD CONSUMER LIMITED - 2020-07-03 10296424
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    LOCKWOOD 456 LTD - 2015-06-29
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,762 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 64 - Director → ME
    2015-06-12 ~ now
    IIF 19 - Secretary → ME
  • 17
    NC TISSUE LTD - 2024-09-02
    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 82 - Director → ME
    2019-02-20 ~ now
    IIF 12 - Secretary → ME
  • 18
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 83 - Director → ME
    2025-09-08 ~ now
    IIF 31 - Secretary → ME
  • 19
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-21 ~ now
    IIF 81 - Director → ME
    2025-10-21 ~ now
    IIF 30 - Secretary → ME
  • 20
    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
    2013-02-22 ~ now
    IIF 77 - Director → ME
    2013-02-22 ~ now
    IIF 23 - Secretary → ME
  • 21
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    LOCKWOOD 123 LTD - 2015-06-29
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 67 - Director → ME
    2015-06-12 ~ now
    IIF 18 - Secretary → ME
  • 22
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    NP PAPERS LTD - 2016-08-08
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,188,855 GBP2024-12-31
    Officer
    2016-07-26 ~ now
    IIF 66 - Director → ME
    2016-07-26 ~ now
    IIF 17 - Secretary → ME
  • 23
    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 71 - Director → ME
    2019-10-11 ~ now
    IIF 10 - Secretary → ME
  • 24
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31 07089478, 08415770
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11 07089478
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,883,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-06-01 ~ now
    IIF 78 - Director → ME
    2011-06-01 ~ now
    IIF 27 - Secretary → ME
  • 25
    PG LOGISTICS LTD - 2013-03-07
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    976,316 GBP2024-12-31
    Officer
    2012-06-06 ~ now
    IIF 79 - Director → ME
    2012-06-06 ~ now
    IIF 28 - Secretary → ME
  • 26
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05 07022313
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11 07022313, 08415770
    Waterside, Disley, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,606,534 GBP2024-12-31
    Officer
    2011-06-17 ~ now
    IIF 73 - Director → ME
    2011-06-17 ~ now
    IIF 22 - Secretary → ME
  • 27
    NORTHWOOD321 LTD - 2019-09-19
    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 72 - Director → ME
    2019-09-05 ~ now
    IIF 8 - Secretary → ME
  • 28
    DISLEY TISSUE LIMITED - 2014-08-29
    Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,955,628 GBP2024-12-31
    Officer
    2011-06-01 ~ now
    IIF 74 - Director → ME
    2011-06-01 ~ now
    IIF 21 - Secretary → ME
  • 29
    C/o Northwood Tissue (disley) Limited Waterside, Disley, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-19 ~ now
    IIF 84 - Director → ME
    2026-01-19 ~ now
    IIF 32 - Secretary → ME
  • 30
    LANCASTER TISSUE LIMITED - 2014-08-29
    Lansil Way, Caton Road, Lancaster
    Active Corporate (7 parents)
    Equity (Company account)
    3,290,903 GBP2024-12-31
    Officer
    2012-10-29 ~ now
    IIF 68 - Director → ME
    2012-10-29 ~ now
    IIF 20 - Secretary → ME
  • 31
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    2013-02-25 ~ dissolved
    IIF 55 - Director → ME
    2013-02-25 ~ dissolved
    IIF 11 - Secretary → ME
  • 32
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-02-22 ~ dissolved
    IIF 47 - Director → ME
    2013-02-22 ~ dissolved
    IIF 2 - Secretary → ME
  • 33
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-11-13 ~ now
    IIF 80 - Director → ME
    2014-11-13 ~ now
    IIF 29 - Secretary → ME
  • 34
    Fmtv.london, 23 Cameo House 11 Bear Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    713,115 GBP2024-03-31
    Officer
    2010-03-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    55 The Woodlands, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,187 GBP2024-12-31
    Officer
    2022-07-11 ~ now
    IIF 69 - Director → ME
  • 37
    Flat 5 Clarendon Court, 66 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-10 ~ dissolved
    IIF 62 - Director → ME
    2008-06-10 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 14
  • 1
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-05-02 ~ 2009-02-10
    IIF 38 - Secretary → ME
  • 2
    C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-27 ~ 2009-02-10
    IIF 34 - Secretary → ME
  • 3
    STAPLES DISPOSABLES LIMITED - 2018-07-17 11401028
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 85 - Director → ME
    2022-04-28 ~ 2022-12-01
    IIF 14 - Secretary → ME
  • 4
    BSK FIXPACK LIMITED - 2013-04-18
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-05-02 ~ 2009-10-02
    IIF 35 - Secretary → ME
  • 5
    SISALKRAFT LIMITED - 2013-05-13
    BRITISH SISALKRAFT LIMITED - 2013-04-18 08417952
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,033 GBP2016-03-31
    Officer
    2006-09-01 ~ 2011-02-06
    IIF 41 - Secretary → ME
  • 6
    BSK MATERIALS LIMITED - 2008-04-16 07527781
    EGX LTD - 2005-11-17 05452541
    4th Floor Leopold Street, Fountain Precinct, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2006-12-05 ~ 2011-05-23
    IIF 36 - Secretary → ME
  • 7
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ 2018-07-05
    IIF 42 - LLP Designated Member → ME
  • 8
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (3 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    2012-12-17 ~ 2018-07-05
    IIF 48 - Director → ME
    2012-12-17 ~ 2018-07-05
    IIF 3 - Secretary → ME
  • 9
    MODULE 1 LTD - 2005-11-17 11769604
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -321,889 GBP2017-11-30
    Officer
    2006-12-05 ~ 2008-09-26
    IIF 37 - Secretary → ME
  • 10
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    2012-05-03 ~ 2015-10-30
    IIF 57 - Director → ME
    2012-05-03 ~ 2015-10-30
    IIF 40 - Secretary → ME
  • 11
    SASHPOINT LIMITED - 2016-03-30
    PRESSGROVE LIMITED - 2003-12-08
    Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ 2015-11-19
    IIF 56 - Director → ME
    2012-05-03 ~ 2015-11-19
    IIF 39 - Secretary → ME
  • 12
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2014-11-13 ~ 2015-11-19
    IIF 54 - Director → ME
    2014-11-13 ~ 2015-11-19
    IIF 7 - Secretary → ME
  • 13
    NORTHWOOD & WEPA LIMITED - 2018-07-05
    NP WEPA LIMITED - 2013-03-28
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-01-04 ~ 2018-07-05
    IIF 50 - Director → ME
    2013-01-04 ~ 2018-07-05
    IIF 5 - Secretary → ME
  • 14
    120 Bark Street, Bolton, England
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    2013-01-24 ~ 2014-12-10
    IIF 6 - Secretary → 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.