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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Paul Jonathon

    Related profiles found in government register
  • Smith, Paul Jonathon
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 1
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 13 Beacon Drive, Wideopen, Newcastle-upon-tyne, NE13 7HA, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Smith, Paul Jonathon
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Jonathon
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 14
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
    • 116, Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 17
  • Smith, Paul Jonathon
    British none born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, Northumberland, NE24 4BF, United Kingdom

      IIF 18
  • Smith, Paul Jonathon
    British self employed born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 19
  • Smith, Paul Anthony
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 20
  • Smith, Paul Alan
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Alan
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Upper Arley, Bewdley, DY12 1XA, United Kingdom

      IIF 28
  • Smith, Paul Alan
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Upper Arley, Bewdley, Worcestershire, DY12 1XA, United Kingdom

      IIF 29
  • Smith, Paul James
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Knolls View, Leighton Road Northall, Dunstable, Buckinghamshire, LU6 2NS

      IIF 30
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Smith, Paul James
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 59, Middleton Hall Road, Birmingham, West Midlands, B30 1AF, England

      IIF 32
    • 22, Fir Tree Lane, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, DH5 0GA, United Kingdom

      IIF 33
    • Wise Academies Head Office, Borodin Avenue, Sunderland, SR5 4NX, England

      IIF 34
  • Smith, Paul James
    British engineer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 35
  • Smith, Paul James
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3RF, Uk

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Smith, Paul James
    British engineer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Plymouth Drive, Fareham, Hampshire, PO14 3RF, England

      IIF 38
    • 25, Plymouth Drive, Fareham, PO14 3RF, England

      IIF 39
    • 25, Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3RF, United Kingdom

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Smith, Paul Simon
    British builder born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 42
  • Smith, Paul David
    British consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 41, Central Road, West Didsbury, Manchester, M20 4YE

      IIF 43
  • Smith, Paul James
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 44
  • Smith, Paul Robert
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 45
  • Smith, Paul-simon
    British born in February 1984

    Resident in United Kingdom

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

      IIF 46
    • Unit 3, 52, Alexandra Road, London, EN3 7EH, England

      IIF 47
  • Smith, Paul-simon
    British commercial manager born in February 1984

    Resident in United Kingdom

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

      IIF 48
  • Smith, Paul-simon
    British company director born in February 1984

    Resident in United Kingdom

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

      IIF 49
  • Smith, Paul-simon
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 50
  • Smith, Paul-simon
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 59
  • Smith, Paul
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Broomhaugh Close, Hexham, NE46 1DS, United Kingdom

      IIF 60
    • 51, Stoneable Road, Radstock, Somerset, BA3 3JR, England

      IIF 61
  • Smith, Paul
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chillingham Cottage, The Mews, Hartford Home Farm, Bedlington, Northumberland, NE22 6AE, United Kingdom

      IIF 62
  • Smith, Paul
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Delvin Road, Westbury On Trym, Bristol, BS10 5EJ

      IIF 63
    • 102, Dial Hill Road, Clevedon, BS21 7ER, United Kingdom

      IIF 64
    • Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 65
  • Smith, Paul
    British management consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Dial Hill Road, Clevedon, BS21 7ER, England

      IIF 66
  • Smith, Paul
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, London Road, Tunbridge Wells, Kent, TN1 1EA, United Kingdom

      IIF 67
  • Smith, Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-68, Blackburn Street, Blackburn Street Radcliffe, Manchester, M26 2JS, United Kingdom

      IIF 68
  • Smith, Paul Jonathon
    British property investor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 69
  • Smith, Paula
    British born in May 1963

    Resident in United Kingdom

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

      IIF 70 IIF 71
  • Smith, Paul
    British plasterer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 72
  • Smith, Paul
    British born in September 1962

    Resident in United Kingdom

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

      IIF 73
    • Cargo Overseas Limited, Floats Road, Wythenshawe, Manchester, M23 9NJ, England

      IIF 74
  • Smith, Paul
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Pentonville Road, London, N1 9JY

      IIF 75
  • Smith, Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ivycroft, Netherby Rise, Darlington, DL3 8SE, United Kingdom

      IIF 76
  • Smith, Paul
    British biomedical scientist born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Braemar Way, Nuneaton, Warwickshire, CV10 7LF

      IIF 77
    • Suite E, Ground Floor, Sovereign House, Stockport Road, SK8 2EA, United Kingdom

      IIF 78
  • Smith, Paul
    British postman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Darnets Field, Otford, Sevenoaks, Kent, TN14 5LB

      IIF 79
  • Smith, Paul
    British company director born in February 1964

    Resident in United Kingdom

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

      IIF 80
  • Smith, Paul
    British investment banker born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Sidings House, 10 Andre Street, London, E8 2AA, England

      IIF 81
  • Smith, Paul
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sarsen Court, Horton Avenue, Devizes, Wiltshire, SN10 2AZ, United Kingdom

      IIF 82
  • Smith, Paul
    British builder born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, Hertfordshire, AL5 4PT, United Kingdom

      IIF 83
  • Smith, Paul
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milton House, Church Road, Newton Abbot, TQ12 1FD, United Kingdom

      IIF 84
  • Smith, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mancroft Road, Tettenhall, Wolverhampton, West Midlands, WV6 8RP, England

      IIF 85
  • Smith, Paul
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 86
  • Smith, Paul
    British logistics manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 87
  • Smith, Paul
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 88
  • Smith, Paul
    British sales manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 89
  • Smith, Paul
    British software engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 449 Walkley Bank Road, Sheffield, S6 5AQ

      IIF 90
  • Smith, Paul
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 91
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 92
  • Smith, Paul
    British electrician born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Prenton Farm Road, Wirral, CH43 3BW, United Kingdom

      IIF 93
  • Smith, Paul
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rachel Kay-shuttleworth Building, 62-64 Yorkshire Street, Burnley, BB11 3BT, United Kingdom

      IIF 94
  • Smith, Paul
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Times Building, South Crescent, Llandrindod Wells, LD1 5DH, United Kingdom

      IIF 95
  • Smith, Paul
    British buisness owner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 96
  • Smith, Paul
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Romney Rd, Hillingdon, Hayes, Middlesex, UB4 8PU, United Kingdom

      IIF 97
  • Smith, Paul
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Leawood Road, Stoke-on-trent, Staffordshire, ST4 6JZ, United Kingdom

      IIF 98
  • Smith, Paul
    British aftersales manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Leawood Road, Trent Vale, ST4 6LA, United Kingdom

      IIF 99
  • Smith, Paul
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 20 Lapwing Lane, Manchester, M20 2WS, England

      IIF 100
  • Smith, Paul
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 101
    • 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 102
    • 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 103
    • Florida House, North Florida Road, Haydock, St. Helens, WA11 9UB, England

      IIF 104
  • Smith, Paul
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 105
    • 4, Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, DN22 8FB, United Kingdom

      IIF 106
  • Smith, Paul
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Clare Crescent, Leatherhead, Surrey, KT22 7QZ

      IIF 107
  • Smith, Paul
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 108 IIF 109
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 110
  • Smith, Paul
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St Helens Rd, Leigh, Leigh, WN7 4HG, United Kingdom

      IIF 111 IIF 112
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 113
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 114
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 115
  • Smith, Paul
    British manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH, United Kingdom

      IIF 116
  • Smith, Paul
    British mechanic born in February 1975

    Resident in United Kingdom

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

      IIF 117
  • Smith, Paul
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Falconscroft, Swindon, SN35AF, United Kingdom

      IIF 118
  • Smith, Paul
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 119
  • Smith, Paul
    British company director born in June 1976

    Resident in United Kingdom

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

      IIF 120
  • Smith, Paul
    British hairdresser born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lower Farlington Road, Farlington Farlington, Portsmouth, PO6 1JQ

      IIF 121
  • Smith, Paul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Percy Street, London, W1T 2DH, England

      IIF 122
  • Smith, Paul
    British born in February 1977

    Resident in United Kingdom

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

      IIF 123
  • Smith, Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Moncrieff Way, Livingston, EH54 8LL, Scotland

      IIF 124
  • Smith, Paul
    British born in October 1978

    Resident in United Kingdom

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

      IIF 125
  • Smith, Paul
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 126 IIF 127
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 129
  • Smith, Paul
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design Works, William Street, Felling, NE10 0JP, United Kingdom

      IIF 130
    • 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 131
  • Smith, Paul
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Borras Road, Wrexham, LL12 7EN, Wales

      IIF 132
  • Smith, Paul
    British welder born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 133
  • Smith, Paul
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 134
  • Smith, Paul
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 135
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 136
    • 88, Queen St, Sheffield, S1 2FW, United Kingdom

      IIF 137
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 138
  • Smith, Paul
    British owner born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Oakland Road, Sheffield, S6 4LR, United Kingdom

      IIF 139
  • Smith, Paul
    British roofer born in June 1981

    Resident in United Kingdom

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

      IIF 140
    • 61, Hallowmoor Rd, Sheffield, S6 4WY, United Kingdom

      IIF 141
  • Smith, Paul
    British boxer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Ennismore Road, Crosby, L23 7UG, United Kingdom

      IIF 142
  • Smith, Paul
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 143
  • Smith, Paul
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 144
  • Smith, Paul
    British born in May 1982

    Resident in United Kingdom

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

      IIF 145
  • Smith, Paul
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Jubilee Drive, Walgrave, Northampton, NN6 9PR, United Kingdom

      IIF 146
  • Smith, Paul
    British born in February 1983

    Resident in United Kingdom

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

      IIF 147
  • Smith, Paul
    British born in February 1984

    Resident in United Kingdom

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

      IIF 148
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 149
  • Smith, Paul
    British secretary born in February 1984

    Resident in United Kingdom

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

      IIF 150
  • Smith, Paul Wilfrid
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smith Wilson, 2a, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 151
  • Smith, Paul Wilfrid
    British accountant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 152
  • Smith, Paul, Mr.
    British energy assesor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 153
  • Mr Paul Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Broomhaugh Close, Hexham, NE46 1DS, United Kingdom

      IIF 154
  • Mr Paul Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Dial Hill Road, Clevedon, BS21 7ER, United Kingdom

      IIF 155
    • Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 156
  • Paul Smith
    British born in August 1990

    Resident in United Kingdom

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

      IIF 157
  • Smith, Paul
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 158
  • Smith, Paul
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 159
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 160 IIF 161 IIF 162
    • Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, United Kingdom

      IIF 163
    • 20 Alexandra Drive, Paisley, Renfrewshire, PA2 9DS

      IIF 164
    • 20, Alexandra Drive, Paisley, Renfrewshire, PA2 9DS, Scotland

      IIF 165
  • Smith, Paul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 166
    • 20 Alexandra Drive, Paisley, Renfrewshire, PA2 9DS

      IIF 167 IIF 168 IIF 169
    • 20, Alexandra Drive, Paisley, Renfrewshire, PA2 9DS, Scotland

      IIF 172
    • Birbecks, Water Street, Skipton, North Yorkshire, BD23 1PB, England

      IIF 173
  • Smith, Paul
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Alexandra Drive, Paisley, Renfrewshire, PA2 9DS

      IIF 174
  • Smith, Paul
    British none born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Oswald Street, Glasgow, G1 4QR, Scotland

      IIF 175 IIF 176
    • Unit 2 Acorn Business Park, Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 177
  • Smith, Paul
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Henbury Road, Bristol, BS9 3NP, United Kingdom

      IIF 178
  • Smith, Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Hardys Way, Canvey Island, Essex, SS8 9PT

      IIF 179
  • Smith, Paul
    British warehouse operative born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 180
  • Mr Paul Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 181
  • Mr Paul Smith
    British born in September 1962

    Resident in United Kingdom

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

      IIF 182
  • Mr Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 183
  • Mr Paul Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 47, Kassapians, Albert Street, Bradford, BD17 6AY, United Kingdom

      IIF 184
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 185
  • Mr Paul Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, AL5 4PT, United Kingdom

      IIF 186
  • Mr Paul Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED, England

      IIF 187
  • Mr Paul Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Leawood Road, Stoke-on-trent, Staffordshire, ST4 6JZ, United Kingdom

      IIF 188
  • Mr Paul Smith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bridgewater Way, Liverpool, L36 0YF

      IIF 189
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 190
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 191
    • 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 192
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 193
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 194
    • C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 195
    • Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 196
  • Mr Paul Smith
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Moncrieff Way, Livingston, EH54 8LL, Scotland

      IIF 197
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 198
  • Mr Paul Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design Works, William Street, Felling, Tyne & Wear, NE10 0JP, United Kingdom

      IIF 199
    • 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 200
  • Mr Paul Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 201
  • Mr Paul Smith
    British born in May 1982

    Resident in United Kingdom

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

      IIF 202
  • Mr Paul Smith
    British born in February 1983

    Resident in United Kingdom

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

      IIF 203
  • Mr Paul Smith
    British born in February 1984

    Resident in United Kingdom

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

      IIF 204
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 205
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 206
  • Mr. Paul Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 207
  • Smith, Paul James
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watergate Building, New Crane Street, Chester, Cheshire, CH1 4JE, United Kingdom

      IIF 208
  • Smith, Simon Paul
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 209
  • Mr Paul Smith
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Acomb Court, Front Street, Acomb, York, YO24 3BJ, England

      IIF 210
  • Mr Paul Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 211
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 212 IIF 213 IIF 214
    • Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, United Kingdom

      IIF 215
  • Mr Paul Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 216
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 217
  • Mr Paul Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Poplar Avenue, Hove, East Sussex, Brighton, BN3 8PX, England

      IIF 218
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 219
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 220 IIF 221
  • Smith, Anthony Paul
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 222
  • Smith, Paul Anthony Michael
    British consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Orchard Drive, Giffnock, Glasgow, G46 7NU, United Kingdom

      IIF 223
  • Smith, Paul Anthony Michael
    British corporate advisor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brodies Llp, 2 Blythswood Square, Glasgow, G2 4AD, United Kingdom

      IIF 224
  • Smith, Robert Paul
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 225
  • Smith, Steven Paul
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 226
  • Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Ground Floor, Sovereign House, SK8 2EA, United Kingdom

      IIF 227
  • Paul Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 228 IIF 229
    • Shrub Cottage, Manse Brae, Stirling, FK8 3BQ, United Kingdom

      IIF 230
  • Paul Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 231
  • Paul Smith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 232 IIF 233
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 234 IIF 235
    • Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 236
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 237
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 238
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 239
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 240
  • Paul Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 241
    • 372, Lickey Road, Rednal, Birmingham, B45 8RZ, United Kingdom

      IIF 242
  • Paul Smith
    British born in June 1976

    Resident in United Kingdom

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

      IIF 243
  • Paul Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Jeffreys Road, Wrexham, LL12 7PB, United Kingdom

      IIF 244
  • Paul Smith
    British born in June 1981

    Resident in United Kingdom

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

      IIF 245
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 246
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 247
  • Smith, Paul
    English born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 11 Freshfield Avenue, Prestwich, Manchester, M25 2GU, United Kingdom

      IIF 248
    • 11, Freshfield Avenue, 11 Freshfield Avenue Prestwich, Manchester, M25 2GU, United Kingdom

      IIF 249
  • Smith, Paul
    English born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Aveling Close, Purley, Surrey, CR8 4DX, United Kingdom

      IIF 250
  • Smith, Paul
    English night club manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Peter Street, Blackpool, Lancashire, FY1 3LT, United Kingdom

      IIF 251
  • Smith, Paul Robert
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harvey Guinan Llp, Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 252
  • Morris, Sharon
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 253
    • Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 254
  • Mr Paul James Smith
    British born in January 1970

    Resident in United Kingdom

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

      IIF 255
  • Mr Simon Paul Smith
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 256
  • Paul Smith
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 257
  • Paul Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Mabledon Road, Tonbridge, TN9 2TG, United Kingdom

      IIF 258
  • Paul Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 259
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 260
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 261
  • Paul Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 262
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 263
  • Paula Smith
    British born in May 1963

    Resident in United Kingdom

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

      IIF 264 IIF 265
  • Smith, Paul
    Belgium director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Foleshill Road, Coventry, CV6 5AH, England

      IIF 266
  • Smith, Paul
    Dutch director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Regent Park Terrace, Leeds, LS6 2AX, United Kingdom

      IIF 267
  • Mr Paul Anthony Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 268
  • Mr Paul Anthony Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Merchant Court, Hebburn, Gateshead, NE31 2EX, United Kingdom

      IIF 269
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 270
  • Mr Paul James Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iris Learning Trust, Valley Road Academy, Corporation Road, Sunderland, Tyne And Wear, SR2 8PL

      IIF 271
  • Mr Paul James Smith
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Plymouth Drive, Fareham, Hampshire, PO14 3RF, England

      IIF 272
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 273 IIF 274
  • Mr Paul Robert Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harvey Guinan Llp, Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 275
  • Mr Paul-simon Smith
    British born in February 1984

    Resident in United Kingdom

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

      IIF 276
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 277 IIF 278
    • Unit 3, 52, Alexandra Road, London, Enfield, EN3 7EH, England

      IIF 279
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 280
  • Mr Robert Paul Smith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 281
  • Smith, Paul
    Australian consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 282
  • Smith, Paul
    Austrian director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, United Kingdom

      IIF 283
  • Smith, Paul Anthony
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 284
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 285
  • Smith, Paul Anthony
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Paul Anthony
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ledratek Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 291
  • Smith, Paul Anthony
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Ledran Close, Lower Earley, Reading, Berkshire, RG6 4JF, United Kingdom

      IIF 292
  • Smith, Paul John
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 293
  • Mr Paul James Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 294
  • Mrs Sharon Morris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 295
  • Smith, Paul
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 296
  • Smith, Paul
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 47, Kassapians, Albert Street, Baildon, Bradford, BD17 6AY, United Kingdom

      IIF 297
  • Smith, Paul
    born in May 1976

    Resident in United Kingdom

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

      IIF 298
  • Smith, Paul Alan
    British even co-ordinator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Stourport Road, Bewdley, Worcestershire, DY12 1BA, United Kingdom

      IIF 299
  • Smith, Paul Alan
    British none born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9PY

      IIF 300
  • Smith, Paul Anthony
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 46a, South Bar, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 301
  • Smith, Paul Anthony
    British born in May 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12 Merchant Court, Hebburn, Gateshead, NE31 2EX, United Kingdom

      IIF 302
    • 12 Merchant House, Merchant Court, Hebburn, Tyne And Wear, NE31 2EX, England

      IIF 303
  • Smith, Paul Brian
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 304
  • Smith, Paul Brian
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 305
  • Smith, Paul James
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 306
  • Smith, Paul James
    British software engineer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4 Glyme Walk, Fords Farm, Calcot, Reading, RG31 7ZX, United Kingdom

      IIF 307
  • Smith, Paul Robert
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 308
  • Smith, Paul Robert
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Onsite Commercial, Belgrave Road, Southampton, SO17 3AN, England

      IIF 309
  • Smith, Paul Robert
    British salesman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 310
  • Smith, Paul Andrew
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Montpelier Vale, London, SE3 0TA, England

      IIF 311
    • 2.1, Building A2, 2 Appleby Yard, Soames Walk, London, SE10 0BJ, England

      IIF 312
  • Smith, Paul Dale
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 313
  • Smith, Paul David
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30, Burton Road, Manchester, M20 3EB, England

      IIF 314 IIF 315
    • 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 316
  • Smith, Paul David
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 317
  • Smith, Paul David
    British economic development consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 318
  • Smith, Paul James
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cheapside, Liverpool, L2 2DY, England

      IIF 319
  • Smith, Paul Raymond
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Rayleigh Club, Hullbridge Road, Rayleigh, SS6 9QS, England

      IIF 320
  • Smith, Paul Raymond
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Church Lane, Bulphan, Upminster, Essex, RM14 3TP, United Kingdom

      IIF 321
  • Smith, Paul Robert
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13 Leavesden Park, 5 Hercules Way, Leavesden, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 322
  • Smith, Paul-simon
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cromwell Road, London, SW7 4EF, England

      IIF 323
  • Smith, Paul-simon
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 324
  • Smith, Paul-simon
    British quantity surveyor born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 325
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 326
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 327
    • 24 Fairway Drive, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 328
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 329
  • Mr Paul Wilfrid Smith
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smith Wilson, 2a, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 330
  • Smith, Paul
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 227, Norwood Road, March, Cambridgeshire, PE15 8JL, England

      IIF 331
  • Smith, Paul
    British commissioning manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flynn House, Cardiff Road, Rhydyfelin, Pontypridd, CF37 5HP, Wales

      IIF 332
  • Smith, Paul
    British music entertainment born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • June House 2a Moor Lane, Strensall, York, North Yorkshire, YO32 5UQ

      IIF 333
  • Smith, Paul
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 334
  • Smith, Paul
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Castlefields Gardens, Kintore, Inverurie, Aberdeenshire, AB51 0SJ, Scotland

      IIF 335
  • Smith, Paul Michael
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Paul Michael
    British consultant company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 339
  • Smith, Paul Michael
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, George Square, Glasgow, G2 1AL, United Kingdom

      IIF 340
    • 83a, Candleriggs, Glasgow, G1 1LF, Scotland

      IIF 341
    • Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 342
    • R W F House, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 343
  • Smith, Paul Michael
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 344
  • Smith, Paul Michael
    British head of sourcing born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, United Kingdom

      IIF 345
  • Smith, Paul
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 346
    • Oxford Street, Bilston, West Midlands, WV14 7DS

      IIF 347
  • Smith, Paul
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Nash Road, Redditch, Worcs, B98 7AS, England

      IIF 348
    • 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 349
  • Smith, Paul
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 89 Seagrim Road, Bournemouth, Dorset, BH8 0BB

      IIF 350
    • 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 351
    • Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, BS35 3HQ

      IIF 352 IIF 353
  • Smith, Paul
    British group chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, BS35 3QH, United Kingdom

      IIF 354
  • Smith, Paul
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 355
    • 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 356
  • Smith, Paul
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71, Maiden Lane, Liverpool, L13 9AW, England

      IIF 357
  • Smith, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71, Maiden Lane, Liverpool, Merseyside, L13 9AN

      IIF 358
    • 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 359
  • Smith, Paul
    British multi-trader born in April 1965

    Resident in England

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

      IIF 360
  • Smith, Paul
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Centurion Way, Leyland, Lancashire, PR25 4GU, England

      IIF 361
    • Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, LU1 2SJ, United Kingdom

      IIF 362
  • Smith, Paul
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 363
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 364
    • 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 365
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 366 IIF 367 IIF 368
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 369
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 370 IIF 371 IIF 372
    • 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 375
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 376
  • Smith, Paul
    British caravan mechanic born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 57, Grange Drive, Hoghton, Preston, Lancs, PR5 0LP, England

      IIF 377
  • Smith, Paul
    British company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 378
    • 2nd, Floor Offices, 52-54 King Street, Stirling, FK8 1AY, Scotland

      IIF 379 IIF 380
    • Shrub Cottage, Gargunnock, Stirling

      IIF 381 IIF 382
  • Smith, Paul
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 383
    • Shrub Cottage, Gargunnock, Stirling

      IIF 384 IIF 385
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 386
  • Smith, Paul
    British publican born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shrub Cottage, Gargunnock, Stirling

      IIF 387
  • Smith, Paul
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 388
    • Beech House, Campsall, Doncaster, South Yorkshire, DN6 9AN

      IIF 389 IIF 390 IIF 391
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 392
    • Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 393
    • 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 394
  • Smith, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 395
    • 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 396
  • Smith, Paul
    British furniture sales born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 397
  • Smith, Paul
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Offices 3-4, The Coach House, Sherridge Road, Leigh Sinton, Worcestershire, WR13 5DB, England

      IIF 398
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 399
    • Fairways, Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, England

      IIF 400
    • Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 401
  • Smith, Paul
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lower Kingshill Farm, Sandlin, Leigh Sinton, Malvern, Worcestershire, WR13 5DN, England

      IIF 402
  • Smith, Paul
    British contracts director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 403
  • Smith, Paul
    British complementary therapist born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tyrrell Road, London, SE22 9NE, England

      IIF 404
  • Smith, Paul
    British marketing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Clifton Hill, Forton, Preston, PR3 0AR, England

      IIF 405
  • Smith, Paul
    British sales director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Clifton Hill, Forton Preston, PR3 0AR, United Kingdom

      IIF 406
  • Smith, Paul
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Alexandra Drive, Paisley, Renfrewshire, PA2 9DS, Scotland

      IIF 407
  • Smith, Paul
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, United Kingdom

      IIF 408
  • Smith, Paul
    British heating engineer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 409
  • Smith, Paul
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chillingham Cottage, Hartford Home Farm, Hartford Road, Bedlington, Northumberland, NE22 6AE, United Kingdom

      IIF 410
  • Smith, Paul
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 411
    • Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 412
    • 3 Bridgewater Way, Huyton, Liverpool, L36 0YF

      IIF 413
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 414
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 415
    • C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 416
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 417
  • Smith, Paul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Henrietta Building, North Mersey Business Centre, Woodward Road Knowsley, Liverpool, Merseyside, L33 7UY, United Kingdom

      IIF 418
  • Smith, Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bridgewater Way, Liverpool, L36 0YF, United Kingdom

      IIF 419
  • Smith, Paul
    British qs born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 420
  • Smith, Paul
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 421
  • Smith, Paul
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 422
    • Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 423
  • Smith, Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36 Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 424
  • Smith, Paul
    British it management consultant born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 425
  • Smith, Paul
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 426
  • Smith, Paul
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 427
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 428
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 429
  • Smith, Paul
    British consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 430
  • Smith, Paul
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 431
  • Smith, Paul
    British trainer and consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 432
  • Smith, Paul
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Badger Bank Cottage, Bomish Lane Lower Withington, Macclesfield, SK11 9DW, England

      IIF 433
  • Smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, Cemetry Road, Wombwell, Barnsley, South Yorkshire, S73 8HZ, United Kingdom

      IIF 434
  • Smith, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 435
  • Smith, Paul
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 436 IIF 437
  • Smith, Paul
    British builder born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 62, Bluebell Rise Grange Park, Northampton, Northamptonshire, NN4 5DF, England

      IIF 438
  • Smith, Paul
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 439
    • 85, Bold Street, Liverpool, L1 4HF, England

      IIF 440 IIF 441
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 442
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 443
  • Smith, Paul
    British boxer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rgk Sport Limited, Fifth Floor, Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 444
  • Smith, Paul
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 129, New Court Way, Ormskirk, Lancashire, L39 2YT, England

      IIF 445
  • Smith, Paul
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 446
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 447
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 448
  • Smith, Paul
    British sportsman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 449
  • Smith, Paul
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13e, 92 Burton Road, Sheffield, South Yorkshire, S3 8BX, England

      IIF 450
  • Smith, Paul
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 451
  • Smith, Paul
    British engineer born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Station Road, Aberdeenshire, AB31 4JF, Scotland

      IIF 452
  • Smith, Paul
    British instructor born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Station Road, Torphins, AB31 4JF, Scotland

      IIF 453
  • Smith, Paul
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 67, Braemar Drive, Sale, M33 4WJ, England

      IIF 454
  • Smith, Paul
    British civil servant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 67, Braemar Drive, Sale, M33 4WJ, England

      IIF 455
  • Smith, Paul
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Townsend Close, Wittering, Peterborough, PE8 6AD, England

      IIF 456
  • Smith, Paul
    British driver born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 457
  • Smith, Paul Christopher
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 458
    • 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 459
  • Smith, Paul Christopher
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 460
  • Smith, Paul Christopher
    British removals born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Garland Road, Stanmore, Middlesex, HA7 1NR, England

      IIF 461
  • Smith, Paul Christopher
    British transport born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 462
  • Smith, Paul Wilfrid
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, England

      IIF 463
    • 2a Acomb Court, Front Street, Acomb, York, North Yorkshire, YO10 3NP, England

      IIF 464
    • 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 465
    • 2a Acomb Court, Front Street, Acomb, York, YO24 3BJ, England

      IIF 466 IIF 467
    • 2a, Acomb Court, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 468
  • Smith, Paul Wilfrid
    British accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, England

      IIF 469
    • 2a, Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 470 IIF 471 IIF 472
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 473 IIF 474 IIF 475
    • 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 476
  • Smith, Paul Wilfrid
    British management born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 477
    • 47 The Village, Osbaldwick, York, YO1 3NP

      IIF 478
  • Mr Paul Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 227, Norwood Road, March, Cambridgeshire, PE15 8JL, England

      IIF 479
  • Mr Paul Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 102, Dial Hill Road, Clevedon, BS21 7ER, England

      IIF 480
  • Mr Paul Smith
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 105, Welham Road, London, SW16 6QH, England

      IIF 481
  • Mr Paul Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kings Road, Calf Heath, Wolverhampton, WV10 7DU

      IIF 482
  • Paul James Smith
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watergate Building, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 483
  • Paul Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 484
  • Smith, Paul
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a Acomb Court, Front Street, Acomb, York, YO24 3BJ, England

      IIF 485
  • Smith, Paul
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 72, Newport Road, Sandown, Isle Of Wight, PO36 9LP, United Kingdom

      IIF 486
  • Smith, Paul
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Springfield Crescent, Carluke, ML8 4JP

      IIF 487
  • Smith, Paul
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 60 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 488
  • Smith, Paul
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Springfield Crescent, Carluke, ML8 4JP, United Kingdom

      IIF 489
  • Smith, Paul
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 38, Manor Road, Didcot, Oxfordshire, OX11 7JY

      IIF 490
    • C/o Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 491
  • Smith, Paul
    British director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 492
  • Smith, Paul
    British born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 352, Rochester Road, Aylesford, Kent, ME20 7EB, England

      IIF 493
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 494 IIF 495 IIF 496
  • Smith, Paul
    British broker born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 352, Rochester Road, Aylesford, ME20 7ED, United Kingdom

      IIF 500
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 501 IIF 502 IIF 503
    • Tottington Barn, 352 Rochester Road, Aylesford, Maidstone, Kent, ME20 7ED, United Kingdom

      IIF 504 IIF 505
  • Smith, Paul
    British financial consultant born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 506
  • Smith, Paul
    British n a born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, The Courtyard, Holding Street, Rainham, Kent, ME8 7HE

      IIF 507
  • Smith, Paul
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harberton Road, London, N19 3JR, England

      IIF 508
  • Smith, Paul
    British born in May 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE

      IIF 509
  • Smith, Paul
    British project manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gorse Farm Road, Nuneaton, CV11 6TH, United Kingdom

      IIF 510
  • Smith, Paul
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Lordswood Industrial Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 511
  • Smith, Paul Robert
    English director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 512
  • Smith, Paul Simon
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 513
  • Smith, Samuel Paul
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Lomax House, Lomax Street, Rochdale, Lancashire, OL12 0JR

      IIF 514
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 515
  • Murrall-smith, Douglas Christopher
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, 27 Wellington Road, Bilston, WV14 6AH, United Kingdom

      IIF 516
  • Mr Paul Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 517
  • Mr Paul Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harcourt Road, Windsor, Berkshire, SL4 5NA, England

      IIF 518
  • Mr Paul Smith
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT

      IIF 519
  • Mr Paul Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 520
    • 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 521
    • 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 522
  • Mr Paul Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 523
  • Mr Paul Smith
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT

      IIF 524
    • 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 525
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 526 IIF 527
    • 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY

      IIF 528
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY

      IIF 529 IIF 530 IIF 531
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY

      IIF 532
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 533 IIF 534 IIF 535
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 536
  • Mr Paul Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 537
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 538 IIF 539
    • Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 540
    • 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 541
  • Mr Paul Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tyrrell Road, London, SE22 9NE, England

      IIF 542
  • Mr Paul Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ

      IIF 543 IIF 544
  • Mr Paul Smith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chillingham Cottage, Hartford Home Farm, Hartford Road, Bedlington, Northumberland, NE22 6AE

      IIF 545
  • Mr Paul Smith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 546
    • Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 547
  • Mr Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 Lunham Road, London, SE19 1AA

      IIF 548
    • 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 549
  • Mr Paul Smith
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 550
  • Mr Paul Smith
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 551
  • Mr Paul Smith
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH

      IIF 552
    • 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 553
  • Mr Paul Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 123a, Allerton Road, Mossley Hill, Liverpool, L18 2DD, England

      IIF 554
  • Mr Paul Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 62, Bluebell Rise Grange Park, Northampton, NN4 5DF, England

      IIF 555
  • Mr Paul Smith
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13e, 92 Burton Road, Sheffield, South Yorkshire, S3 8BX, England

      IIF 556
  • Mr Paul Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cresswell Park, London, SE3 9RD, England

      IIF 557
  • Mr Paul Smith
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Townsend Close, Wittering, Peterborough, PE8 6AD, England

      IIF 558
    • 67, Braemar Drive, Sale, M33 4WJ, England

      IIF 559 IIF 560
  • Smith, Paul
    British born in July 1949

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 33 Laurel Avenue, Gravesend, Kent, DA12 5QP

      IIF 561
  • Smith, Paul
    British psychologist born in July 1949

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 33 Laurel Avenue, Gravesend, Kent, DA12 5QP

      IIF 562
  • Smith, Paul
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Maes Dewi, Capel Dewi, Carmarthen, Dyfed, SA32 8AD, United Kingdom

      IIF 563
  • Smith, Paul
    British director born in February 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in October 1966

    Resident in France

    Registered addresses and corresponding companies
    • Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 568
  • Smith, Paul
    British born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 28, Whites Road, Cleethorpes, N E Lincs, DN35 8RN

      IIF 569
  • Smith, Paul
    British nione born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 28, Whites Road, Cleethorpes, N E Lincs, DN3 8RN

      IIF 570
  • Smith, Paul
    British none born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Lavender House, Main Road, Aylesby, Ne Lincolnshire, DN37 7AW, Uk

      IIF 571
  • Smith, Paul
    British born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    British retailer born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Jeffreys Road, Wrexham, LL12 7PB, Wales

      IIF 576
  • Smith, Paul Alan
    British

    Registered addresses and corresponding companies
    • Rose Cottage, Upper Arley, Bewdley, Worcestershire, DY12 1XA

      IIF 577 IIF 578
  • Smith, Paul Dale
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 579
  • Smith, Paul Dale
    English builder born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 580
  • Smith, Paul Robert
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, Merseyside, L1 4AR, United Kingdom

      IIF 581
  • Smith, Paul Robert
    English director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 582
  • Smith, Paul, Councillor
    British regional officer born in February 1964

    Registered addresses and corresponding companies
    • 21 Raleigh Road, Bedminster, Bristol, BS3 1QP

      IIF 583
  • Smith, Paul-simon
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 584
  • Mr Paul Anthony Michael Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX, United Kingdom

      IIF 585
  • Mr Paul John Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 586
  • Mr Paul Smith
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 587
  • Mr Paul Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 60 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 588
  • Mr Paul Smith
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Building 1, Philips Campus, Wellhall Road, Hamilton, ML3 9BZ, Scotland

      IIF 589
  • Mr Paul Smith
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lomax House, Lomax Street, Rochdale, Lancashire, OL12 0JR

      IIF 590
    • Offices 3-4, The Coach House, Sherridge Road, Leigh Sinton, Worcestershire, WR13 5DB, England

      IIF 591
    • Lower Kingshill Farm, Sandlin, Leigh Sinton, Malvern, Worcestershire, WR13 5DN

      IIF 592
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 593
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 594
    • Fairways, Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, England

      IIF 595
    • Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 596
  • Mr Paul Smith
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 597
  • Mr Paul Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harberton Road, London, N19 3JR, England

      IIF 598
  • Mr Paul Smith
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Marston Hall Lodge, Marston Lane, Marston Jabbett, CV12 9SD, United Kingdom

      IIF 599
  • Mr Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 600
    • 85, Bold Street, Liverpool, L1 4HF, England

      IIF 601
  • Smith, Paul
    British born in September 1962

    Registered addresses and corresponding companies
    • Richmond Cottage, Woodham Road, Stow Maries, Chelmsford, Essex, CM3 6SA

      IIF 602
  • Smith, Paul
    British sales director samas uk born in September 1962

    Registered addresses and corresponding companies
    • Richmond Cottage, Woodham Road, Stow Maries, Chelmsford, Essex, CM3 6SA

      IIF 603
  • Smith, Paul
    British born in February 1964

    Registered addresses and corresponding companies
    • 52 Drake Street, Rochdale, Lancashire, OL16 1NZ

      IIF 604
  • Smith, Paul
    British director born in February 1964

    Registered addresses and corresponding companies
    • 174 Charlton Mead Drive, Bristol, BS10 6LH

      IIF 605
  • Smith, Paul
    British born in June 1965

    Registered addresses and corresponding companies
    • 58 Bridle Close, Paignton, Devon, TQ4 7ST

      IIF 606
  • Smith, Paul
    British alarm technician born in November 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 35 Victoria Road, Workington, Cumbria, CA14 2QT

      IIF 607
  • Smith, Paul
    British born in November 1969

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Herts, WD23 4TJ

      IIF 608
  • Smith, Paul
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27 Newfield Way, St. Albans, Hertfordshire, AL4 0GB

      IIF 609
    • 25 Burrowfields, Burrowfield, Unit 25, Welwyn Garden City, AL7 4SS, England

      IIF 610
  • Smith, Paul
    British purchasing manager born in June 1973

    Registered addresses and corresponding companies
    • 59 Lark Rise, Martlesham Heath, Ipswich, Suffolk, IP5 3SA

      IIF 611
  • Smith, Paul
    British roofing born in June 1973

    Registered addresses and corresponding companies
    • 143 Jeffereys Crescent, Huyton, Liverpool, Merseyside, L36 4JS

      IIF 612
  • Smith, Paul
    British chef born in June 1976

    Registered addresses and corresponding companies
    • 73, Tuffnells Way, Harpenden, Hertfordshire, AL5 3HS

      IIF 613
  • Smith, Paul
    British salesman born in June 1976

    Registered addresses and corresponding companies
    • 5 Pervin Road, Cosham, Portsmouth, Hampshire, PO6 3DE

      IIF 614
  • Smith, Paul
    British born in September 1976

    Registered addresses and corresponding companies
    • 67, Aden Grove, London, N16 9NP, United Kingdom

      IIF 615
  • Smith, Paul
    British sales manager born in October 1978

    Registered addresses and corresponding companies
    • 4 Laburnum Drive, Unsworth, Bury, Lancashire, BL9 8NB

      IIF 616
  • Smith, Paul
    British company secretary born in June 1981

    Registered addresses and corresponding companies
    • 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 617
  • Smith, Paul Christopher
    British removals

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 618
  • Smith, Paul Murray
    British company director born in November 1948

    Registered addresses and corresponding companies
  • Smith, Paul Robert
    British fencing contractor

    Registered addresses and corresponding companies
    • Three Acre Farm, Harefield Road, Rickmansworth, WD3 1PR, United Kingdom

      IIF 622
  • Mr Paul Smith
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Glaslyn, Tremont Road, Llandrindod Wells, LD1 5EB, Wales

      IIF 623
  • Mr Paul Smith
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Jeffreys Road, Wrexham, LL12 7PB, Wales

      IIF 624
  • Paul Smith
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 625
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 626
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 627
  • Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 628
  • Paul Smith
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36 Ritherup Lane, Rainhill, Prescot, L35 4NZ, England

      IIF 629
  • Paul Smith
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annank, Ayr, Ayrshire, KA6 5EE, Scotland

      IIF 630
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 631 IIF 632
    • 3, Shaftesbury Lane, Glasgow, Glasgow, G3 8GU, Scotland

      IIF 633
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 634
  • Paul Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 635
  • Paul Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British born in November 1948

    Registered addresses and corresponding companies
    • Netherleigh, Victoria Road, Freshwater, Isle Of Wight, PO40 9PP

      IIF 638
  • Smith, Paul
    British manager born in November 1948

    Registered addresses and corresponding companies
    • West Afton, Wilmingham Lane, Freshwater, Isle Of Wight, PO40 9UG

      IIF 639
  • Smith, Paul
    British hr director born in December 1965

    Registered addresses and corresponding companies
    • Apartment No 10 Alsace House, 69 Winchester Road, Alton, Hampshire, GU34 5HR

      IIF 640
  • Smith, Paul
    British born in December 1971

    Registered addresses and corresponding companies
    • 7, Maismore Ave, Stoke Lodge Patchway, Bristol, Avon, BS346BT, England

      IIF 641
  • Smith, Paul
    British director born in December 1978

    Registered addresses and corresponding companies
    • 17 Selby Way, Nuneaton, CV10 9QN

      IIF 642
  • Smith, Paul Murray
    British

    Registered addresses and corresponding companies
  • Smith, Paul Wilfrid
    British

    Registered addresses and corresponding companies
    • 2a Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ

      IIF 646
  • Smith, Paul Wilfrid
    British management

    Registered addresses and corresponding companies
    • 47 The Village, Osbaldwick, York, YO1 3NP

      IIF 647
  • Thomas, Sharon
    British hair stylist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 112, Hesketh Road, Stafford, ST17 9NF, United Kingdom

      IIF 648
  • Mr Paul James Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 649
    • Valley Road Community Primary School, Corporation Road, Sunderland, Tyne And Wear, SR2 8PL

      IIF 650
  • Mr Paul Robert Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 651
    • 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 652
  • Mr Paul Smith
    British born in October 1966

    Resident in France

    Registered addresses and corresponding companies
    • Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 653
  • Mr Paul Smith
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 4SS

      IIF 654
  • Mr Samuel Paul Smith
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 655
  • Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 243, Becontree Avenue, Dagenham, RM8 2UT, England

      IIF 656
  • Paul Smith
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Lordswood Industrial Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 657
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 658
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 659
    • 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 660
    • 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 661
    • 52 Drake Street, Rochdale, Lancashire, OL16 1NZ

      IIF 662
  • Smith, Paul
    British alarm technician

    Registered addresses and corresponding companies
    • 35 Victoria Road, Workington, Cumbria, CA14 2QT

      IIF 663
  • Smith, Paul
    British company director

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 664
    • Shrub Cottage, Gargunnock, Stirling

      IIF 665
  • Smith, Paul
    British publican

    Registered addresses and corresponding companies
    • Shrub Cottage, Gargunnock, Stirling

      IIF 666
  • Smith, Paul
    English born in May 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 667
  • Smith, Paul Hinton, Councillor
    British councillor born in February 1964

    Registered addresses and corresponding companies
    • 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 668
  • Smith, Paul Hinton, Councillor
    British training officer born in February 1964

    Registered addresses and corresponding companies
    • 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 669
  • Mr Paul Anthony Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 670
  • Mr Paul Anthony Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ledratek Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 671
    • 1, The Green, Tadley, RG26 3PD, England

      IIF 672
  • Mr Paul Brian Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 673
    • 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 674
  • Mr Paul Dale Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 675
  • Mr Paul James Smith
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 676
  • Mr Paul James Smith
    British born in April 1983

    Resident in England

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

      IIF 677
  • Mr Paul Robert Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13 Leavesden Park, 5 Hercules Way, Leavesden, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 678 IIF 679
  • Mr Paul Smith
    British born in October 1982

    Resident in England And Wales

    Registered addresses and corresponding companies
    • Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 680
  • Mr Paul-simon Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cromwell Road, London, SW7 4EF, England

      IIF 681
  • Smith, Ann Pauline
    British

    Registered addresses and corresponding companies
    • 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 682
  • Smith, Paul
    Irish born in February 1977

    Registered addresses and corresponding companies
    • Lismeen, Ballyjamesduff, Co Cavan, Ireland

      IIF 683
  • Smith, Paul
    Welsh manager born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 684
  • Smith, Paul
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 685
  • Smith, Paul Michael
    born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX

      IIF 686
  • Bryant-smith, Paul
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cresswell Park, London, SE3 9RD, England

      IIF 687
  • Mr Paul Anthony Smith
    British born in May 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12 Merchant Court, Hebburn, Gateshead, NE31 2EX, United Kingdom

      IIF 688
  • Mr Paul David Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 689
  • Mr Paul David Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 690
  • Mr Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cheapside, Liverpool, L2 2DY, England

      IIF 691
  • Paul, Smith
    British engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire Copper Tube, East Lancashire Road, Kirkby, Liverpool, L33 7TU

      IIF 692
  • Smith, Paul
    Welsh born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 36 Adwyr Nant, Bethesda, Gwynedd, LL57 3NY

      IIF 693
  • Smith, Paul
    Welsh joiner born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    born in April 1965

    Resident in England

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

      IIF 697
  • Smith, Paul
    South African born in December 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 62 Longridge Road, Earls Court, London, SW59SH, United Kingdom

      IIF 698
  • Sharon Morris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 699
  • Mr Paul Andrew Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Montpelier Vale, London, SE3 0TA, England

      IIF 700
    • 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, England

      IIF 701
  • Mr Paul Michael Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Orchard Drive, Giffnock, Glasgow, G46 7NU, Scotland

      IIF 702
  • Mr Paul Smith
    Welsh born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 703
  • Mr Paul Zammito-smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, Aldham House Lane, Wombwell, Barnsley, S73 8RF, England

      IIF 704
  • Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 705
  • Smith, Paul
    born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 706
  • Smith, Paul Robert

    Registered addresses and corresponding companies
    • 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 707
  • Zammito-smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 133, Hough Lane, Wombwell, Barnsley, S73 0EG, England

      IIF 708
  • Mr Paul Robert Smith
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 709
  • Mr Paul Simon Smith
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cranmere, Stirchley, Telford, TF3 1XS, England

      IIF 710
  • Mr Steven Paul Smith
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 711
  • Smith, Paul
    born in September 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 The Parklands, Bolton, Lancashire, BL6 4SE

      IIF 712
  • Smith, Paul Alan

    Registered addresses and corresponding companies
    • 61, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9PY

      IIF 713
  • Mr Paul Dale Smith
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 714
    • 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 715
  • Mr Paul Robert Smith
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 716
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 717
  • Mr Paul Wilfrid Smith
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul-simon Smith
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 729
  • Paul Raymond Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Rayleigh Club, Hullbridge Road, Rayleigh, SS6 9QS, England

      IIF 730
  • Mr Paul Christopher Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 731
    • 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 732
  • Smith, Paula

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

      IIF 733 IIF 734
  • Smith, Paul

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annank, Ayr, Ayrshire, KA6 5EE, Scotland

      IIF 735
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 736
    • 372, Lickey Road, Rednal, Birmingham, West Midlands, B45 8RZ, United Kingdom

      IIF 737
    • 8, Peter Street, Blackpool, Lancashire, FY1 3LT, United Kingdom

      IIF 738
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 739
    • Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 740
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 741 IIF 742
    • Lilford House, St Helens Rd, Leigh, Leigh, WN7 4HG, United Kingdom

      IIF 743 IIF 744
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 745 IIF 746
    • Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 747
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 748
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 749 IIF 750
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 751
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 752 IIF 753 IIF 754
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 755 IIF 756
    • 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 757
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 758 IIF 759
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 760
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 761
    • 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 762
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 763
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 764
    • 2nd, Floor Offices, 52- 54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 765
    • 2nd, Floor Offices, 52-54 King Street King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 766
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 767 IIF 768
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 769
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 770 IIF 771 IIF 772
    • 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 773
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 774
    • Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 775 IIF 776 IIF 777
    • 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 779
  • Murrall-smith, Douglas Christopher
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 780
  • Murrall Smith, Douglas
    British

    Registered addresses and corresponding companies
    • Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 781
  • Morris, Sharon

    Registered addresses and corresponding companies
    • Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 782
child relation
Offspring entities and appointments 470
  • 1
    051 INVESTMENTS LIMITED
    07540704 08161653... (more)
    3 Bridgewater Way, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-02-23 ~ dissolved
    IIF 419 - Director → ME
  • 2
    1 PROCOM LTD
    09559685
    Times Building, South Crescent, Llandrindod Wells, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-04-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 623 - Has significant influence or control as a member of a firm OE
    IIF 623 - Has significant influence or control OE
    IIF 623 - Has significant influence or control over the trustees of a trust OE
  • 3
    1370 INVESTMENTS LTD
    16650616 11463117... (more)
    Florida House, North Florida Road, Haydock, St Helens, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 547 - Ownership of voting rights - 75% or more OE
    IIF 547 - Right to appoint or remove directors OE
    IIF 547 - Ownership of shares – 75% or more OE
  • 4
    161-165 ASHFIELD AVENUE LIMITED
    15153600
    64 Harcourt Road, Bushey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-21 ~ now
    IIF 458 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 731 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 731 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    41 CENTRAL ROAD MANAGEMENT COMPANY LIMITED
    05209659
    22 Mornington Road, Cheadle, England
    Dissolved Corporate (14 parents)
    Officer
    2008-09-16 ~ dissolved
    IIF 43 - Director → ME
  • 6
    46A SOUTH BAR FREEHOLDERS LIMITED
    14540302
    46a South Bar, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-11-01 ~ now
    IIF 301 - Director → ME
  • 7
    53C SEVERN ROAD WESTON-SUPER-MARE MANAGEMENT LIMITED
    02399633
    Units 3 & 4 Pinkers Court Briarlands Office Park, Gloucester Road, Rudgeway, Bristol
    Active Corporate (17 parents)
    Officer
    2024-11-06 ~ now
    IIF 353 - Director → ME
  • 8
    8 LUNHAM ROAD LIMITED
    05544210
    8 Lunham Road, London
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-20
    IIF 548 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    A.C. ELECTRICS (CLELAND) LTD.
    SC269237
    8a Main Street, Cleland, Motherwell, Lanarkshire
    Active Corporate (7 parents)
    Officer
    2004-06-14 ~ now
    IIF 487 - Director → ME
  • 10
    A.LONGWORTH & SONS LIMITED
    00254125 08279207
    Bennett Verby, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2000-02-01 ~ 2001-02-01
    IIF 612 - Director → ME
  • 11
    A.R. MURRALL LIMITED
    01189062
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    2022-11-28 ~ now
    IIF 780 - Director → ME
    2011-10-18 ~ 2022-11-02
    IIF 781 - Secretary → ME
    2022-11-02 ~ now
    IIF 775 - Secretary → ME
  • 12
    ABERGAVENNY SPECSAVERS LIMITED
    - now 02615317
    ABERGAVENNY VISIONPLUS LIMITED - 1994-01-13
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-09-01 ~ 2022-07-31
    IIF 575 - Director → ME
  • 13
    ABERGAVENNY VISIONPLUS LIMITED
    02887519 02615317
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (16 parents)
    Officer
    2016-09-01 ~ 2022-07-31
    IIF 574 - Director → ME
  • 14
    ABODE DEVELOPMENT SOUTH LTD
    12884581
    183 Havant Road, Drayton, Portsmouth, Hants, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-16 ~ 2021-06-21
    IIF 120 - Director → ME
    2020-09-16 ~ 2021-06-14
    IIF 753 - Secretary → ME
    Person with significant control
    2020-09-16 ~ 2021-06-21
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ACCMETRIX LIMITED
    04457565
    449 Walkley Bank Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-10 ~ dissolved
    IIF 90 - Director → ME
  • 16
    ADVANCED CATERING EMPLOYMENT SOLUTIONS LTD
    06666623
    8 Kipling Way, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 613 - Director → ME
  • 17
    AFRILION LTD
    11102980
    4385, 11102980 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2018-08-21 ~ 2020-07-18
    IIF 46 - Director → ME
  • 18
    AIDTRAINING LTD
    13873172
    19 Malvern Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2022-01-26 ~ now
    IIF 394 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 541 - Ownership of shares – 75% or more OE
    IIF 541 - Right to appoint or remove directors OE
    IIF 541 - Ownership of voting rights - 75% or more OE
  • 19
    AILROSS LIMITED
    SC222716
    52 King Street, Stirling, Stirling
    Dissolved Corporate (4 parents)
    Officer
    2002-01-30 ~ dissolved
    IIF 382 - Director → ME
    2002-01-30 ~ dissolved
    IIF 665 - Secretary → ME
  • 20
    ALBAN HOTEL LIMITED - now
    ALBAN HOTEL PLC
    - 2017-02-28 SC375756
    ALBAN HOTEL COMPANY LIMITED
    - 2011-02-07 SC375756
    ALBAN HOTEL LIMITED
    - 2011-02-07 SC375756
    ALBAN HOTEL COMPANY LIMITED
    - 2011-02-07 SC375756
    ALBAN HOTEL COMPANY PLC
    - 2011-02-07 SC375756
    MILLCARE LIMITED - 2010-05-13
    C/o Forvis Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    2011-01-31 ~ 2011-11-29
    IIF 342 - Director → ME
  • 21
    ALENTEJO COUNTRY PROPERTIES LIMITED
    06457961
    Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2007-12-20 ~ dissolved
    IIF 158 - Director → ME
    2007-12-20 ~ dissolved
    IIF 664 - Secretary → ME
  • 22
    ALFRED ERNEST ESTATES LTD
    - now 11779275
    BLUE OAK PROPERTY GROUP LTD
    - 2021-03-02 11779275
    24 Fairway Drive, Blyth, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2019-01-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-01-02 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    2019-01-21 ~ 2019-12-17
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of shares – 75% or more OE
  • 23
    ALFRED ERNEST HOLDINGS LTD
    - now 12540110
    BLUE OAK VENTURES LTD
    - 2021-03-02 12540110
    PAUL SMITH ENTERPRISES LTD
    - 2020-07-17 12540110
    24 Fairway Drive, Blyth, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2020-03-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 24
    ALFRED ERNEST INVESTMENTS LTD - now
    BLUE OAK ASSETS LTD
    - 2021-03-02 12111368
    The Auld Bank, 3 Front Street, Hetton-le-hole, England
    Active Corporate (5 parents)
    Officer
    2019-07-18 ~ 2020-03-06
    IIF 3 - Director → ME
    Person with significant control
    2019-07-18 ~ 2019-12-19
    IIF 327 - Right to appoint or remove directors OE
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
  • 25
    ALFRED MCALPINE PLANT LTD
    08782202
    36 Adwy'r Nant, Bethesda, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 695 - Director → ME
  • 26
    ALL SMILES WHITENING LTD
    07576207
    57 Cemetry Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 434 - Director → ME
  • 27
    ALPHA BUILD (NORTHAMPTON) LIMITED
    11714438
    30 Rushmere Avenue, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 555 - Has significant influence or control OE
  • 28
    ALVON LTD
    15680348
    87 Wrekin View, Madeley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 553 - Ownership of shares – 75% or more OE
    IIF 553 - Right to appoint or remove directors OE
    IIF 553 - Ownership of voting rights - 75% or more OE
  • 29
    AMAROK GAMING LIMITED
    09546074
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 677 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    AMAZING GIVEAWAYS LTD
    15630659
    47 Leawood Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 31
    ANDREWS CHARITABLE TRUST
    10961227
    42b High Street, Keynsham, Bristol, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2023-07-01 ~ now
    IIF 351 - Director → ME
  • 32
    ANGLESEY SIDINGS LIMITED
    - now 04257097
    WORLEY COURT ONE LIMITED - 2002-06-07
    MACE & JONES 2001 (105) LIMITED - 2002-01-04
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (11 parents)
    Officer
    2022-11-02 ~ now
    IIF 776 - Secretary → ME
  • 33
    AQUATRONIX LTD
    06965399 07698127
    25 Plymouth Drive, Stubbington, Fareham, Hampshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-07-17 ~ dissolved
    IIF 36 - Director → ME
  • 34
    AQUATRONIX LTD
    07698127 06965399
    25 Plymouth Drive, Stubbington, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-08 ~ dissolved
    IIF 40 - Director → ME
  • 35
    AREA BRICKWORK CO LTD
    12589796
    Wallend Farm Lower Road, Minster On Sea, Sheerness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 596 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    ARLEY FEST LIMITED
    07654394
    Marith House, High Street, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 37
    ARMCO ALUMINIUM LTD
    15047233
    Unit 7 Sycamore Centre, Leigh St, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 138 - Director → ME
    2023-08-03 ~ dissolved
    IIF 760 - Secretary → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 38
    ARRES CONSULTANCY LIMITED
    - now SC393555
    PATCO LIMITED
    - 2011-04-19 SC393555
    Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2011-03-01 ~ 2011-12-31
    IIF 343 - Director → ME
  • 39
    ARTEMIS BIA LTD
    SC873555
    Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-24 ~ 2026-01-31
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    ARTEMIS CORPORATE ADVISORS LTD
    SC810068
    Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-05-10 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 670 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 670 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    ARTISAN (NORTH WEST) LIMITED
    04773125
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2003-05-21 ~ dissolved
    IIF 358 - Director → ME
  • 42
    ARTISTIC LTD
    SC814953
    17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-06-28 ~ dissolved
    IIF 430 - Director → ME
    2024-06-28 ~ dissolved
    IIF 741 - Secretary → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 631 - Right to appoint or remove directors OE
    IIF 631 - Ownership of shares – 75% or more OE
    IIF 631 - Ownership of voting rights - 75% or more OE
  • 43
    ASBCI
    05798152
    Croft Myl Lg1 Croft Myl, West Parade, Halifax, West Yorkshire, United Kingdom
    Active Corporate (33 parents)
    Officer
    2008-05-01 ~ 2016-06-01
    IIF 345 - Director → ME
  • 44
    ASPIRE MANAGED SOLUTIONS LIMITED
    08580341
    9 Church Lane, Bulphan, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 321 - Director → ME
  • 45
    ASTER ACADEMIES TRUST
    08882585
    Sarsen Court, Horton Avenue, Devizes, Wiltshire
    Active Corporate (12 parents)
    Officer
    2014-02-07 ~ 2015-11-18
    IIF 82 - Director → ME
  • 46
    ATEGI LIMITED
    - now 02894715
    CARDIFF INDEPENDENT LIVING COMPANY LIMITED - 2001-04-03
    Flynn House Cardiff Road, Rhydyfelin, Pontypridd, Wales
    Active Corporate (45 parents)
    Officer
    2021-03-22 ~ 2023-10-30
    IIF 332 - Director → ME
  • 47
    AUTOFAST (CATERHAM) LTD
    05009280
    Paul Smith, 99 Aveling Close, Purley, Surrey
    Active Corporate (6 parents)
    Officer
    2010-07-05 ~ now
    IIF 250 - Director → ME
  • 48
    B E FUNCTIONS LTD
    16767030
    21 Cheapside, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 319 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 691 - Right to appoint or remove directors OE
    IIF 691 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    BABY BREW LIMITED
    SC624284
    52-54 King Street, Stirling, Scotland
    Active Corporate (4 parents)
    Officer
    2019-03-13 ~ 2022-08-01
    IIF 386 - Director → ME
    2019-03-13 ~ 2022-08-01
    IIF 774 - Secretary → ME
    Person with significant control
    2019-03-13 ~ 2022-08-01
    IIF 230 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 230 - Right to appoint or remove directors as a member of a firm OE
  • 50
    BABY E COFFEE & DELI LTD
    11281152
    24 Dale Street, The Temple, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2023-01-03 ~ now
    IIF 439 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 600 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    BARGAIN FURNITURE (UK) LTD
    06894821
    Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 513 - Director → ME
    2009-05-05 ~ 2010-07-20
    IIF 397 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 710 - Ownership of shares – 75% or more OE
  • 52
    BAUEN CONCEPTS LTD
    16577381
    77 Forest Road, Piddington, Northampton, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 675 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 675 - Right to appoint or remove directors OE
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    BENSHAM PROPERTY MAINTENANCE LIMITED
    14554782
    13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-12-22 ~ 2026-03-16
    IIF 6 - Director → ME
    Person with significant control
    2022-12-22 ~ 2022-12-22
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    BERKELEY JACOBS FINANCIAL SERVICES LIMITED
    - now 02759943
    BERKLEY JACOBS FINANCIAL SERVICES LIMITED - 1992-11-06
    1 Gresham Street, London, England
    Dissolved Corporate (22 parents)
    Officer
    1995-01-30 ~ 1995-12-22
    IIF 506 - Director → ME
    1995-01-31 ~ 1995-11-29
    IIF 658 - Secretary → ME
  • 55
    BIG BOYZ TOYZ LTD
    10420191
    47 Leawood Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 99 - Director → ME
  • 56
    BINANCE LTD
    14576191
    142 Cromwell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 681 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    BIRDS HILL MANAGEMENT LIMITED
    05808493
    C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (17 parents)
    Officer
    2025-02-10 ~ now
    IIF 491 - Director → ME
  • 58
    BLACKBOX-UK LTD
    11704163
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-11-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 273 - Ownership of shares – 75% or more OE
  • 59
    BLUE CROSS PROPERTY MAINTENANCE LIMITED
    15221630
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 60
    BLUE OAK CARE LTD
    12336933
    2 Woodland Park, Stockton On The Forest, York, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 19 - Director → ME
  • 61
    BLUE OAK EXPEDITION LTD
    12402444
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 484 - Right to appoint or remove directors as a member of a firm OE
    IIF 484 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 62
    BLUE OAK HOLDING LIMITED
    - now 11945696
    PAUL JONATHON SMITH LTD
    - 2019-09-21 11945696
    SMITH & WESTGARTH LTD
    - 2019-07-08 11945696
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2019-04-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
  • 63
    BLUE OAK NURSERY GROUP LTD
    12860846
    116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 17 - Director → ME
  • 64
    BOOTHAM CRESCENT MANAGEMENT COMPANY LIMITED
    02881278
    2a Acomb Court Front Street, Acomb, York, North Yorkshire
    Active Corporate (12 parents)
    Officer
    2010-11-01 ~ now
    IIF 468 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 718 - Has significant influence or control OE
  • 65
    BRADLEY DRYWALL LTD
    SC600852
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    BRAEMAR MICROBIOLOGY SERVICES LIMITED
    11664503
    Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ 2020-12-15
    IIF 78 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 67
    BROADWAY LEISURE SERVICES LIMITED
    - now 16259009
    MANCHESTER COMMUNITY LEISURE SERVICES LTD
    - 2025-04-16 16259009
    30 Burton Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    2025-02-18 ~ now
    IIF 315 - Director → ME
  • 68
    BTC LTD
    13385752
    142 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-10 ~ 2022-03-17
    IIF 51 - Director → ME
    Person with significant control
    2021-05-10 ~ 2022-03-17
    IIF 278 - Ownership of shares – 75% or more OE
  • 69
    BUILDING REGULATION SERVICES LIMITED
    SC308518
    Office S3 Flemington House, 110 Flemington Street, Glasgow, Strathclyde, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-09-13 ~ 2011-05-17
    IIF 164 - Director → ME
  • 70
    BUILDMOOR DEVELOPMENTS LIMITED
    06868329
    Stanley House, 27 Wellington Road, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-03 ~ dissolved
    IIF 516 - Director → ME
  • 71
    BUSINESS MAILING LIMITED
    07199758
    11 Freshfield Ave, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-23 ~ dissolved
    IIF 249 - Director → ME
  • 72
    CAMANDALE LIMITED
    SC373937
    C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 379 - Director → ME
  • 73
    CAMPULL TECHNOLOGY LIMITED
    06741499
    Unit 4 Vista Place, Coy Pond Buisiness Park Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-05 ~ dissolved
    IIF 292 - Director → ME
  • 74
    CARAVAN AND MOTORHOME SERVICES NORTH WEST LTD
    08799257 08796899
    Unit 5 Centurion Way, Leyland, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2013-12-02 ~ now
    IIF 361 - Director → ME
  • 75
    CARAVAN AND MOTORHOME SERVICING NORTH WEST LTD
    08796899 08799257
    57 Grange Drive, Hoghton, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 377 - Director → ME
  • 76
    CARGO OVERSEAS LIMITED
    02541472
    Cargo Overseas Limited, Floats Road, Wythenshawe, Manchester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2008-10-01 ~ now
    IIF 74 - Director → ME
  • 77
    CASTLE INNS (STIRLING) LIMITED
    - now SC083946
    SHILGAD LIMITED
    - 1984-04-25 SC083946
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    (before 1987-10-07) ~ dissolved
    IIF 385 - Director → ME
  • 78
    CATERTEK UK LIMITED
    06414440
    2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2008-01-24 ~ 2008-03-10
    IIF 179 - Director → ME
  • 79
    CATHCART DEVELOPMENTS LIMITED
    - now SC346456
    MM&S (5390) LIMITED - 2008-11-14
    1 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 340 - Director → ME
  • 80
    CAUPONA LLP
    OC360513
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 706 - LLP Designated Member → ME
  • 81
    CBDC BANK LTD
    13759019
    International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Officer
    2021-11-22 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED
    - now 06432038
    CENTRAL PROPERTY DEVELOPERS LIMITED
    - 2007-12-11 06432038
    2a Acomb Court, Acomb, York, North Yorkshire
    Active Corporate (3 parents)
    Officer
    2007-11-20 ~ now
    IIF 646 - Secretary → ME
  • 83
    CENTRAL PROPERTY LETS LIMITED
    - now SC145518
    KAYMOD LIMITED
    - 1994-01-19 SC145518
    52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (4 parents)
    Officer
    1993-12-31 ~ dissolved
    IIF 384 - Director → ME
  • 84
    CERCON GROUP LIMITED
    SC810701
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
  • 85
    CHANGEOLOGISTS LIMITED
    11806608
    Lynwood West Lane, North Yorkshire, Burn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 86
    CHEERS DUMBARTON LIMITED
    SC416427
    2nd Floor Offices, 52 -54 King Street, Stirling, Scotland
    Active Corporate (6 parents)
    Officer
    2012-02-20 ~ now
    IIF 365 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 528 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    CHIMERA ENERGY LIMITED
    SC458607
    C/o Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 224 - Director → ME
  • 88
    CIRCULAR GARAGE LIMITED
    00710136
    Astley Cottage Pendlebury Lane, Haigh, Wigan, England
    Active Corporate (3 parents)
    Officer
    (before 1991-05-15) ~ now
    IIF 225 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
  • 89
    CITRUS:MIX LTD.
    - now SC107754
    MCCORMICK & COMPANY LTD. - 2012-05-23
    COVEY, MCCORMICK ADVERTISING LIMITED - 1997-05-02
    POLEFAST LIMITED - 1988-01-20
    New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (11 parents)
    Officer
    2015-01-12 ~ 2016-08-12
    IIF 335 - Director → ME
  • 90
    CITY (MARKET STREET) LIMITED
    - now SC416426
    SPORTSTERS (EDINBURGH) LIMITED
    - 2012-10-18 SC416426
    ROSIES FALKIRK LIMITED
    - 2012-10-16 SC416426
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Officer
    2012-02-20 ~ now
    IIF 368 - Director → ME
    2012-02-20 ~ now
    IIF 768 - Secretary → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 530 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 530 - Right to appoint or remove directors OE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    CITY EDINBURGH LIMITED
    - now SC416428 SC403324
    SOUTH METHVEN STREET LIMITED
    - 2012-03-07 SC416428
    2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 378 - Director → ME
    2012-02-20 ~ 2012-05-27
    IIF 765 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 525 - Has significant influence or control OE
  • 92
    CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED
    - now 04531641
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    SECKLOE 128 LIMITED - 2002-10-29
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (24 parents)
    Officer
    2019-06-11 ~ 2021-02-25
    IIF 287 - Director → ME
  • 93
    CITY FALKIRK LIMITED
    SC416429
    2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (6 parents)
    Officer
    2012-02-20 ~ now
    IIF 369 - Director → ME
    2012-02-20 ~ 2012-05-27
    IIF 769 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 532 - Has significant influence or control OE
  • 94
    CJS REMOVALS LIMITED
    05298385
    4 Dancastle Court, 14 Arcadia Avenue Finchley Central, London
    Dissolved Corporate (3 parents)
    Officer
    2004-11-26 ~ dissolved
    IIF 608 - Director → ME
  • 95
    CLG PROPERTIES LIMITED
    SC318236
    Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (6 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 381 - Director → ME
  • 96
    CLOUD NINE (SCOTLAND) LIMITED
    SC443809
    D C Consulting, 5 Dundee One, River Court, West Victoria Dock Road, Dundee
    Active Corporate (4 parents)
    Officer
    2013-03-15 ~ now
    IIF 363 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 524 - Has significant influence or control OE
  • 97
    COMPLEMENTARY THERAPIST LTD
    07408711
    45 Tyrrell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 542 - Ownership of shares – 75% or more OE
  • 98
    CONSTRUCTION CARE SOLUTIONS LIMITED
    09563497
    Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 594 - Ownership of shares – More than 50% but less than 75% OE
  • 99
    CONSULTIV HOLDINGS LTD
    12160858
    12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-08-16 ~ now
    IIF 302 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 688 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-17 ~ 2019-11-21
    IIF 269 - Has significant influence or control OE
  • 100
    CONSULTIV UTILITIES ENTERPRISE LIMITED
    13145831
    12 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-01-20 ~ now
    IIF 667 - Director → ME
  • 101
    CONSULTIV UTILITIES LIMITED
    11040368
    12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    2017-10-31 ~ now
    IIF 303 - Director → ME
    Person with significant control
    2017-10-31 ~ 2019-11-21
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 102
    COOLRITE REFRIGERATION LIMITED
    - now 02456096
    HAPPYOPEN LIMITED - 1990-04-10
    1 Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear
    Active Corporate (20 parents)
    Officer
    2009-12-08 ~ now
    IIF 102 - Director → ME
    2010-02-04 ~ now
    IIF 660 - Secretary → ME
  • 103
    COST TARGET LTD
    12245243
    Apollo House, Hallam Way, Whitehills Business Park, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 306 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 676 - Right to appoint or remove directors OE
    IIF 676 - Ownership of shares – 75% or more OE
    IIF 676 - Ownership of voting rights - 75% or more OE
  • 104
    CPW(EDENDERRY) LIMITED
    06924037
    The Meridian4 Copthall House, Station Squre, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-04 ~ dissolved
    IIF 683 - Director → ME
  • 105
    CREATIVE HOSPITALITY STIRLING LTD
    SC772525
    Dundee One, 5 River Court, West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 383 - Director → ME
    2023-06-13 ~ dissolved
    IIF 740 - Secretary → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 625 - Right to appoint or remove directors OE
    IIF 625 - Ownership of shares – 75% or more OE
    IIF 625 - Ownership of voting rights - 75% or more OE
  • 106
    CRUSADER CONTRACT CLEANERS LIMITED
    05091730
    70 Seabourne Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    2004-04-02 ~ now
    IIF 350 - Director → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 519 - Ownership of shares – More than 50% but less than 75% OE
  • 107
    CT SERVICES HOLDINGS LIMITED
    05074950
    Kpmg, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (14 parents)
    Officer
    2005-01-29 ~ 2005-09-28
    IIF 339 - Director → ME
  • 108
    DAISY VILLAGE LTD. - now
    OOPSY DAISIES ONLINE LIMITED - 2025-07-21
    OOPSY DAISIES ON LINE LIMITED - 2022-09-12
    SEVERNLINE PROPERTIES LTD - 2021-02-02
    SEVERNLINE LTD - 2007-04-03
    SEVERNLINE CONTRACTS LIMITED
    - 2006-05-31 05734917 04175122
    69 Wynall Lane, Stourbridge, England
    Active Corporate (6 parents)
    Officer
    2006-03-08 ~ 2006-05-01
    IIF 24 - Director → ME
  • 109
    DAISYCHAIN (NORTH WEST) LTD
    13412990
    3 Bridgewater Way, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2021-05-21 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    DALGLEISH HOLDINGS LTD
    SC760860
    52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    2023-03-02 ~ now
    IIF 374 - Director → ME
    2023-03-02 ~ now
    IIF 771 - Secretary → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 533 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 533 - Right to appoint or remove directors OE
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 111
    DARE 2 B DIFFERENT LIMITED
    04978684
    2a Acomb Court, York, North Yorkshire
    Active Corporate (2 parents)
    Officer
    2003-11-27 ~ now
    IIF 467 - Director → ME
  • 112
    DATACARE BUSINESS SYSTEMS LIMITED
    - now 01529016
    ANTSTOP LIMITED - 1981-12-31
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (20 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 565 - Director → ME
  • 113
    DELTA ACOUSTIC SYSTEMS LIMITED
    SC316060
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2007-02-08 ~ 2011-05-17
    IIF 167 - Director → ME
  • 114
    DESIGNER WINDOWS BY PAUL SMITH LIMITED
    09540384
    1 Mancroft Road, Tettenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 85 - Director → ME
  • 115
    DO IT DIGITAL SOLUTIONS LIMITED
    12551936
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 129 - Director → ME
    2020-04-08 ~ dissolved
    IIF 754 - Secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 116
    DO IT RPA SOLUTIONS LIMITED
    12551911
    Swallows Barn, Bow Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 126 - Director → ME
    2020-04-08 ~ dissolved
    IIF 739 - Secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 117
    DR. FLORIAN HEUCHL
    10434252
    Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents)
    Officer
    2016-10-18 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 215 - Has significant influence or control OE
    IIF 215 - Right to appoint or remove directors OE
  • 118
    DRAYTON FENCING LIMITED
    04969956
    Suite 13 Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-11-19 ~ now
    IIF 45 - Director → ME
    2003-11-19 ~ now
    IIF 707 - Secretary → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 678 - Has significant influence or control OE
  • 119
    DUO CALL LIMITED
    05655574
    Buiding A06 Magna 34 Business Park, Rotherham, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-12-22 ~ 2006-02-15
    IIF 616 - Director → ME
  • 120
    EARLMAIN LIMITED
    02507307
    Richard Hawkins Archdeacon's House, Northgate Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (33 parents)
    Officer
    2005-04-15 ~ 2006-10-05
    IIF 611 - Director → ME
  • 121
    EAST COAST CONSTRUCTION GRIMSBY LTD
    07168632
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 570 - Director → ME
  • 122
    EBBW VALE SPECSAVERS LIMITED
    - now 02664506
    EBBW VALE VISIONPLUS LIMITED - 1993-11-26
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-09-01 ~ now
    IIF 573 - Director → ME
  • 123
    EBBW VALE VISIONPLUS LIMITED
    02875757 02664506
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (13 parents)
    Officer
    2016-09-01 ~ now
    IIF 572 - Director → ME
  • 124
    EBIDA LIMITED
    14634305
    Henleaze House, Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2023-02-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 125
    EDEN GLOBAL ASSOCIATES LTD
    09989957
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-05 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    2017-02-04 ~ dissolved
    IIF 727 - Has significant influence or control OE
  • 126
    EDEN GLOBAL ASSOCIATES WORLDWIDE LTD
    - now 09883917
    PWS TRANSPORTATION & SALES LTD
    - 2017-11-03 09883917
    2a Acomb Court, Acomb, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-11-23 ~ now
    IIF 464 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 725 - Has significant influence or control OE
  • 127
    EDEN GLOBAL INFRASTRUCTURE LTD
    11022448
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 723 - Ownership of shares – 75% or more OE
  • 128
    EHIVE LTD
    11844290
    Design Works, William Street, Felling, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-25 ~ 2021-08-27
    IIF 130 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    ENDEAVOUR HOSPITALITY LIMITED
    - now SC626049
    ENDEAVOUR HOSPITAILITY LIMITED
    - 2020-01-14 SC626049
    52-54 King Street, Stirling, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    2019-03-29 ~ now
    IIF 375 - Director → ME
    2019-03-29 ~ now
    IIF 773 - Secretary → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 229 - Right to appoint or remove directors as a member of a firm OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    ENERGY GLAZING SOLUTIONS LIMITED
    11522870
    10\12 Commercial Street 10\12 Commercial Street, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 131
    ENERGY SOLUTIONS LIMITED
    - now 04276823 04595146... (more)
    CARBON CONSULTANTS LTD - 2009-03-05
    EXECUTIVE ESTATES LIMITED - 2008-12-05
    C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2010-08-21 ~ 2011-10-19
    IIF 418 - Director → ME
  • 132
    ENTERPRISE ISLINGTON LIMITED
    - now 03450435
    ICSL ACCORD LIMITED - 2008-06-02
    ISLINGTON CLEANSING SERVICES LIMITED - 2002-08-21
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (39 parents)
    Officer
    2010-07-13 ~ 2013-05-16
    IIF 282 - Director → ME
  • 133
    ENVY HAIR AND SKIN CLINIC LTD
    16149779
    29 Rowley Bank, Stafford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Ownership of shares – 75% or more OE
  • 134
    ETEX UK REMAGIN LIMITED - now
    SIGMAT LIMITED
    - 2024-05-20 04516604 06674668
    PAW STRUCTURES LIMITED
    - 2019-10-02 04516604 06674668
    Cross Green Close, Leeds, West Yorkshire, England
    Active Corporate (23 parents)
    Officer
    2014-05-01 ~ 2023-07-31
    IIF 177 - Director → ME
  • 135
    EXPAT EXPORT LIMITED
    12246066
    61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ 2021-09-01
    IIF 135 - Director → ME
    2019-10-07 ~ dissolved
    IIF 759 - Secretary → ME
  • 136
    EXTRA QUOTES LIMITED
    - now 15631811
    PAUL R S LIMITED
    - 2025-12-16 15631811
    24 Bucksey Road, Gosport, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 308 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 651 - Ownership of voting rights - 75% or more OE
    IIF 651 - Right to appoint or remove directors OE
    IIF 651 - Ownership of shares – 75% or more OE
  • 137
    FAIR RIDES LTD
    14721464
    Fairways Wallend Farm Lower Road, Minster On Sea, Sheerness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 653 - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    FLOORSENSE (UK) LIMITED
    05651918
    47 Aldham House Lane, Wombwell, Barnsley, England
    Active Corporate (4 parents)
    Officer
    2005-12-12 ~ 2021-06-04
    IIF 708 - Director → ME
    Person with significant control
    2016-12-11 ~ 2021-06-04
    IIF 704 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 704 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    FOSTER JAMES ASSOCIATES LIMITED
    08612918
    2a Acomb Court, Acomb, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 471 - Director → ME
  • 140
    FREDDY JUST LIMITED
    08060693
    Kings Chambers Queens Cross, High Street, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 299 - Director → ME
  • 141
    FUBAR STIRLING LIMITED
    SC416425
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (6 parents)
    Officer
    2012-02-20 ~ now
    IIF 366 - Director → ME
    2012-02-20 ~ 2012-05-27
    IIF 767 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 529 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 142
    G S MEDIA (UK) LIMITED
    SC261727
    West Lodge, Colgrain, Helensburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2004-01-12 ~ 2010-03-22
    IIF 617 - Director → ME
    2004-01-12 ~ 2010-03-22
    IIF 661 - Secretary → ME
  • 143
    G&H SOUTHEAST LIMITED
    - now 05870644
    GAS & HEATING SOUTHEAST LIMITED
    - 2013-06-03 05870644 08560918
    1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (5 parents)
    Officer
    2006-11-01 ~ now
    IIF 408 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 543 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 543 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 543 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 144
    GAAC 147 LIMITED
    06036108 06081277... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (96 parents)
    Officer
    2017-05-15 ~ 2017-08-18
    IIF 360 - Director → ME
  • 145
    GAAC 282 LIMITED
    06136505 06140552... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (110 parents)
    Officer
    2010-12-02 ~ 2011-03-31
    IIF 180 - Director → ME
  • 146
    GAAC 4 LIMITED
    05989880 05994694... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (105 parents)
    Officer
    2013-10-21 ~ 2014-09-29
    IIF 457 - Director → ME
  • 147
    GARDENER'S WAY MANAGEMENT COMPANY LIMITED
    10305435
    1 Gardeners Way, Kings Stanley, Stonehouse, England
    Active Corporate (9 parents)
    Officer
    2021-03-18 ~ 2024-06-07
    IIF 354 - Director → ME
  • 148
    GAS & HEATING SOUTHEAST LIMITED
    08560918 05870644
    1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (2 parents)
    Officer
    2013-06-07 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 544 - Ownership of shares – More than 50% but less than 75% OE
  • 149
    GEOMEX LIMITED
    05086470
    Offices 3-4 The Coach House, Sherridge Road, Leigh Sinton, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2004-03-29 ~ now
    IIF 398 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 591 - Ownership of shares – 75% or more OE
    IIF 591 - Right to appoint or remove directors OE
    IIF 591 - Ownership of voting rights - 75% or more OE
  • 150
    GINGER PAINTING LTD
    06724480
    7 Maismore Ave, Stoke Lodge Patchway, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-10-15 ~ dissolved
    IIF 641 - Director → ME
  • 151
    GIT DIRECT LTD
    - now 08978975
    K CARGO LTD - 2015-07-07
    Unit 5 Lakeside Industrial Estate, Colnbrook, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2016-03-01 ~ 2023-07-27
    IIF 87 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 187 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 187 - Ownership of shares – More than 50% but less than 75% OE
    IIF 187 - Right to appoint or remove directors OE
  • 152
    GLOBAL BRAND PARTNERS LIMITED
    - now SC510978
    4 WINDS GLOBAL MARKETING LTD
    - 2016-11-30 SC510978
    C/o Campbell Dallas Llp Titanium 1, King's Inch Place, Renfrew, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 223 - Director → ME
  • 153
    GLOBAL EDUCATION TALENT LTD
    14374774
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-25 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-09-25 ~ dissolved
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 154
    GLOBAL FIGHTER'S UNION CIC
    14390936
    85 Bold Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2022-10-02 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 601 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 155
    GOLDMANS LETTINGS LIMITED
    15221691
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    GRANGE IT GROUP LTD
    16101342
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 70 - Director → ME
    2024-11-26 ~ now
    IIF 734 - Secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
  • 157
    GRANGE MEDIA GROUP LTD
    15840657
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 71 - Director → ME
    2024-07-16 ~ now
    IIF 733 - Secretary → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 158
    GRANGER BUILDERS AND DEVELOPERS (YORK) LTD
    15954237
    Smith Wilson, 2a Front Street, Acomb, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-09-13 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2024-09-13 ~ dissolved
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    GRASSDALE LIMITED
    07906865
    64-68 Blackburn Street, Blackburn Street Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 68 - Director → ME
  • 160
    GREY ROCK PROJECTS LTD
    16778141
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 161
    GROUP 1 DRIVERS LTD
    15106084
    2 Townsend Close, Wittering, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 558 - Ownership of voting rights - 75% or more OE
    IIF 558 - Right to appoint or remove directors OE
    IIF 558 - Ownership of shares – 75% or more OE
  • 162
    GYP REALISATIONS LIMITED - now
    GYPLOK LIMITED
    - 2006-05-03 SC045562 SC295738
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    2003-10-01 ~ 2005-05-06
    IIF 168 - Director → ME
  • 163
    HARRADON DEVELOPMENTS LTD
    15234788
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Merseyside, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 262 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 164
    HARTCLIFFE & WITHYWOOD VENTURES
    01971731
    The Gatehouse Centre, Hareclive Road, Bristol
    Active Corporate (56 parents)
    Officer
    (before 1991-11-27) ~ 1995-05-05
    IIF 669 - Director → ME
  • 165
    HARTFORD MEWS MANAGEMENT COMPANY LIMITED
    04518716
    Bamburgh Cottage Hartford Home Farm, Hartford Road, Bedlington, Northumberland, United Kingdom
    Active Corporate (21 parents)
    Officer
    2011-07-28 ~ 2015-09-27
    IIF 62 - Director → ME
  • 166
    HATHERTON MARINA LIMITED
    - now 02093395
    USUALSURFACE LIMITED - 1987-12-09
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (9 parents)
    Officer
    2022-11-02 ~ now
    IIF 777 - Secretary → ME
  • 167
    HEATH INDUSTRIES LTD
    05836717
    26 The Green, Kings Norton, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2006-06-07 ~ now
    IIF 334 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 481 - Ownership of shares – 75% or more OE
  • 168
    HEDERA HASHGRAPH LTD
    13384910
    142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 205 - Ownership of shares – 75% or more OE
  • 169
    HESTI HOUSING LTD
    11719791
    9 Waldridge Lane, Chester Le Street, Co. Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 18 - Director → ME
  • 170
    HIGH HIM LTD
    09678704
    12 Regent Park Terrace, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 267 - Director → ME
  • 171
    HIGHLIFE PROMOTIONS & MARKETING LTD
    - now SC649780
    MARKET STREET EDINBURGH LIMITED
    - 2023-02-17 SC649780
    52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    2019-12-17 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2019-12-17 ~ 2023-10-11
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
    2023-10-12 ~ now
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 535 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 535 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 172
    HIVE CREATION LIMITED
    - now 13100964
    HIVE CREATIONS LIMITED
    - 2021-02-01 13100964
    82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    2020-12-29 ~ 2021-05-31
    IIF 15 - Director → ME
    Person with significant control
    2020-12-29 ~ 2021-10-19
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 173
    HLA GROUP HOLDINGS LIMITED
    16034701
    1 Boldon Court Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 417 - Director → ME
  • 174
    HLA GROUP LIMITED
    14313834
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-08-23 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2022-08-23 ~ 2024-10-29
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 175
    HLA PROJECTS LIMITED
    06973551
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 176
    HLA SERVICES LIMITED
    04663855
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (11 parents, 1 offspring)
    Officer
    2004-03-01 ~ now
    IIF 411 - Director → ME
    2005-08-23 ~ now
    IIF 659 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 546 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 177
    HORIZON WELDING LIMITED
    11286821
    29 Chester Street, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 178
    HOT FROG LIMITED
    11957183
    Lilford House, St. Helens Rd, Leigh, Lancs
    Active Corporate (1 parent)
    Officer
    2019-04-23 ~ now
    IIF 109 - Director → ME
    2019-04-23 ~ now
    IIF 746 - Secretary → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 179
    HOT TUB HIRE YORKSHIRE LLP
    OC431027
    45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Officer
    2022-09-10 ~ 2023-09-01
    IIF 296 - LLP Designated Member → ME
    2020-03-06 ~ 2020-03-19
    IIF 297 - LLP Member → ME
    Person with significant control
    2022-09-10 ~ 2023-09-01
    IIF 183 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-03-06 ~ 2020-03-07
    IIF 184 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 180
    HOT WATER COMEDY LLP
    OC454545
    C/o Harvey Guinan Llp Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 252 - LLP Designated Member → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 275 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 275 - Ownership of voting rights - More than 50% but less than 75% OE
  • 181
    HUNTER MANE CONSTRUCTION LTD
    15823936
    24 Fairway Drive, Blyth, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-08 ~ now
    IIF 4 - Director → ME
  • 182
    HURST OPTICAL LABORATORIES LIMITED
    01641500
    10 Dominion Way, Worthing, West Sussex, England
    Dissolved Corporate (10 parents)
    Officer
    (before 1992-07-16) ~ 2001-08-08
    IIF 619 - Director → ME
    (before 1992-07-16) ~ 2001-08-08
    IIF 644 - Secretary → ME
  • 183
    I4 COMMUNICATIONS LIMITED
    09170857
    Paul Smith, The Lodge, Clifton Hill, Forton Preston
    Dissolved Corporate (3 parents)
    Officer
    2014-10-20 ~ 2015-10-15
    IIF 406 - Director → ME
  • 184
    IDO GROUP LIMITED
    11354465
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-05-10 ~ now
    IIF 125 - Director → ME
    2018-05-10 ~ now
    IIF 749 - Secretary → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
  • 185
    IMMEDIATE THEATRE
    03272271
    Unit 1 Sidings House, 10 Andre Street, London, England
    Active Corporate (46 parents)
    Officer
    2012-03-13 ~ 2025-07-29
    IIF 81 - Director → ME
  • 186
    IMPUNITUS TRAINING AND CONSULTANCY SOLUTIONS LTD
    13740435
    27 St. Pegas Road, Peakirk, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 633 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 633 - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    INDIGOLODGE LIMITED
    02957870
    Suite 13 Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    1997-07-11 ~ now
    IIF 322 - Director → ME
    1997-07-11 ~ now
    IIF 622 - Secretary → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 679 - Has significant influence or control OE
  • 188
    INNOVATIVE ROOF AND GUTTER SOLUTIONS LTD
    11988081
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ 2021-10-20
    IIF 140 - Director → ME
  • 189
    INSTALL (UK) LTD
    07309440
    The Old Bank 187a Astley Road, Hale, Altringham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 357 - Director → ME
  • 190
    INT. SUNSET LIMITED
    09847051
    Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-10-12 ~ 2022-05-15
    IIF 283 - Director → ME
  • 191
    IRIS LEARNING TRUST
    10799237
    Valley Road Community Primary School, Corporation Road, Sunderland, Tyne And Wear
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2024-10-14 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2024-10-24 ~ 2025-08-31
    IIF 650 - Has significant influence or control over the trustees of a trust OE
  • 192
    ISIP-SMITH PROPERTY LTD
    09627191
    51 Romney Rd, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ 2015-10-30
    IIF 97 - Director → ME
  • 193
    ISMX BOXING LTD
    12272119
    West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-21 ~ 2020-12-22
    IIF 446 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 705 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 705 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 194
    ISO 20022 LTD
    14446972 08018503... (more)
    International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (3 parents)
    Officer
    2024-03-28 ~ 2024-12-31
    IIF 50 - Director → ME
    Person with significant control
    2024-03-28 ~ 2024-12-31
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
  • 195
    JANE GOODALL INSTITUTE, GLOBAL
    - now 08122637
    JANE GOODALL INSTITUTE GLOBAL - 2013-07-10
    JGI GLOBAL - 2012-11-20
    C/o Sedulo Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (39 parents)
    Officer
    2020-02-14 ~ 2022-07-13
    IIF 509 - Director → ME
  • 196
    JAP 99 LIMITED
    04642568
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2003-01-24 ~ dissolved
    IIF 390 - Director → ME
  • 197
    JAYLAND LIMITED
    04188817
    Anglo-dal House, 5 Spring Villa Park, Edgware, Middlesex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2001-04-25 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 587 - Right to appoint or remove directors OE
    IIF 587 - Ownership of shares – 75% or more OE
    IIF 587 - Ownership of voting rights - 75% or more OE
  • 198
    JET SAFETY SERVICES LIMITED
    06945880
    1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-26 ~ dissolved
    IIF 33 - Director → ME
  • 199
    JETBUILD LIMITED
    06461944
    3 Bridgewater Way, Liverpool
    Active Corporate (4 parents)
    Officer
    2008-01-17 ~ now
    IIF 413 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 200
    JKP DEVELOPMENT LIMITED
    10762101
    6-8 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 657 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 201
    JKR DRIP LIMITED
    13552018
    4385, 13552018 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 717 - Has significant influence or control OE
  • 202
    JOKER PROPERTY LTD
    16451413
    Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 203
    JP ALARMS AND LOCKSMITHS LIMITED
    04431254
    Unit 1 Victoria Road, Workington, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-05-16 ~ dissolved
    IIF 607 - Director → ME
    2002-05-16 ~ dissolved
    IIF 663 - Secretary → ME
  • 204
    JPE LIMITED
    - now 02488747
    HEXAGON 115 LIMITED
    - 1990-06-13 02488747 02468218... (more)
    1-2 Sackville Trading Estate, Sackville Road, Hove, East Sussex
    Dissolved Corporate (15 parents)
    Officer
    (before 1992-04-04) ~ 2001-08-08
    IIF 621 - Director → ME
    (before 1992-04-04) ~ 2001-08-08
    IIF 643 - Secretary → ME
  • 205
    KAISER DOORS LIMITED
    04875132
    9-11 Vittoria Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2017-03-15 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 673 - Ownership of shares – More than 50% but less than 75% OE
  • 206
    KDR PROJECTS LIMITED
    07043279
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-10-16 ~ dissolved
    IIF 493 - Director → ME
  • 207
    KENT INDEPENDENT INVENTORIES LTD
    05961718
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-10-10 ~ 2013-09-01
    IIF 503 - Director → ME
  • 208
    KENTISH DINING ROOMS LTD
    06493256
    The Granary, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 504 - Director → ME
  • 209
    KEOGHS LLP
    - now OC321124 03793431... (more)
    KEOGHS SOLICITORS (NO.2) LLP - 2006-10-25
    5th Floor 20 Gracechurch Street, London, England
    Active Corporate (270 parents, 3 offsprings)
    Officer
    2011-10-17 ~ 2014-07-21
    IIF 712 - LLP Member → ME
  • 210
    KILMARNOCK RIVERBANK LIMITED
    07845079
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 380 - Director → ME
  • 211
    KME YORKSHIRE LIMITED
    - now 02045485
    KME UK LIMITED - 2004-12-15
    KM-KABELMETAL U.K. LIMITED - 1995-10-23
    KABELMETAL UK LIMITED - 1989-06-09
    LEGISTSHELFCO NO. TWENTY-TWO LIMITED - 1986-12-24
    Rabone Park, Rabone Lane, Smethwick, West Midlands, England
    Active Corporate (18 parents)
    Officer
    2012-10-01 ~ 2015-12-23
    IIF 692 - Director → ME
  • 212
    KMIOL TRADING LTD
    SC571747
    45 Moncrieff Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 197 - Ownership of shares – 75% or more OE
  • 213
    KMS EVENTS CIC
    08694570
    61 Halesowen Road, Netherton, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 300 - Director → ME
    2013-09-17 ~ dissolved
    IIF 713 - Secretary → ME
  • 214
    KROW KINETIC LIMITED - now
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA GROUP LIMITED
    - 2020-07-09 03679160 05233278
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (30 parents)
    Officer
    2011-10-01 ~ 2019-04-26
    IIF 122 - Director → ME
  • 215
    KWIK COURIERS (TRANSPORT) LIMITED
    06777451
    Unit 2 Beta Way, Thorpe Industrial Park, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-12-19 ~ dissolved
    IIF 88 - Director → ME
  • 216
    KWIK COURIERS LIMITED
    06473653
    3 Field Court, London
    Dissolved Corporate (4 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 89 - Director → ME
  • 217
    L&P CONSULTING LIMITED
    11537228
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2018-08-25 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 517 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 517 - Right to appoint or remove directors OE
    IIF 517 - Ownership of shares – More than 25% but not more than 50% OE
  • 218
    LAZARUS MEDICI ENTERTAINMENT GROUP LTD
    11280800
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-28 ~ 2018-05-23
    IIF 52 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-23
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 219
    LEDRATEK LTD
    07807942
    Ledratek Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2011-10-12 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 671 - Ownership of shares – 75% or more OE
    IIF 671 - Ownership of voting rights - 75% or more OE
  • 220
    LEISURE LAKES MX LIMITED
    06563688
    Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-04-14 ~ now
    IIF 388 - Director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 537 - Ownership of shares – 75% or more OE
  • 221
    LESPRIT LIMITED
    - now 08020588
    MM&S (5701) LIMITED - 2012-05-25
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2019-06-11 ~ 2021-02-25
    IIF 288 - Director → ME
  • 222
    LIGHT GAUGE STEEL FRAMING LTD.
    SC399724
    Robb Ferguson, 5 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 175 - Director → ME
  • 223
    LILFORD AUTOMOTIVE LIMITED
    10485093
    Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 422 - Director → ME
  • 224
    LILFORD HOUSE LTD
    15725944
    Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-17 ~ dissolved
    IIF 112 - Director → ME
    2024-05-17 ~ dissolved
    IIF 744 - Secretary → ME
    Person with significant control
    2024-05-17 ~ dissolved
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 225
    LIME PROPERTY VENTURES LIMITED
    - now 03593126
    ELIM HOUSING SERVICES LIMITED - 2016-02-09
    FILBUK 538 LIMITED - 1999-03-12
    Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol
    Active Corporate (20 parents)
    Officer
    2020-11-26 ~ now
    IIF 352 - Director → ME
  • 226
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (7 parents)
    Officer
    2011-07-11 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 531 - Has significant influence or control as a member of a firm OE
    IIF 531 - Has significant influence or control OE
  • 227
    LONGFORD INVESTMENTS (CANNOCK) LIMITED
    - now 01604564
    BOWMUR SERVICES LIMITED - 2005-05-09
    PODBIR LIMITED - 1982-03-01
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-11-02 ~ now
    IIF 778 - Secretary → ME
  • 228
    LONGWORTH BUILDING SERVICES LIMITED
    - now 03215644
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (15 parents)
    Officer
    2001-02-01 ~ now
    IIF 414 - Director → ME
    2006-05-16 ~ now
    IIF 763 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 229
    LONGWORTH GROUP LTD
    - now 04144114 12508095
    LONGWORTH SPECIALIST SERVICES LIMITED
    - 2021-03-30 04144114 12508095
    LINMY 101 LIMITED - 2001-01-24
    Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2001-02-01 ~ now
    IIF 415 - Director → ME
    2006-05-16 ~ now
    IIF 764 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-28
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 230
    LONGWORTH HARD METALS LTD
    - now 13291006
    LONGWORTH FACADES LTD
    - 2024-09-19 13291006
    Florida House North Florida Road, Haydock, St. Helens, England
    Active Corporate (8 parents)
    Officer
    2021-03-25 ~ now
    IIF 104 - Director → ME
  • 231
    LOVE WITHINGTON BATHS
    09515855
    30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-04-27 ~ now
    IIF 316 - Director → ME
    2015-03-28 ~ 2021-05-07
    IIF 317 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 689 - Has significant influence or control OE
  • 232
    LOWFIELD ESTATES (NEWETT ANLABY) LTD
    12908344
    2a Acomb Court, Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-28 ~ now
    IIF 465 - Director → ME
  • 233
    LWB TRADING LIMITED
    15487614
    30 Burton Road, Manchester, England
    Active Corporate (6 parents)
    Officer
    2024-02-13 ~ now
    IIF 314 - Director → ME
  • 234
    MAGIC HOME SOLUTIONS LTD
    - now 12382763
    MAGIC PARCEL SOLUTIONS LTD
    - 2022-01-17 12382763
    50 Base Point, Aerodrome Road, Gosport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 652 - Ownership of shares – 75% or more OE
  • 235
    MAGIC PARCEL ENTERPRISE LIMITED
    09997451
    Onsite Commercial, Belgrave Road, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 309 - Director → ME
  • 236
    MAINTENANCE MANAGEMENT LIMITED
    04274143 12068742
    1st Floor Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (29 parents)
    Officer
    2019-06-11 ~ 2019-07-04
    IIF 289 - Director → ME
  • 237
    MARKET STREET HOLDINGS LTD
    - now SC653992
    FALKIRK CLUB LIMITED
    - 2022-08-01 SC653992
    52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Officer
    2020-07-17 ~ now
    IIF 372 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 534 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 534 - Right to appoint or remove directors OE
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 238
    MATADOR CREATIVE LTD
    SC384692
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2011-03-04 ~ 2011-04-04
    IIF 341 - Director → ME
  • 239
    MEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED
    12191187
    Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, United Kingdom
    Active Corporate (22 parents)
    Officer
    2021-10-14 ~ now
    IIF 362 - Director → ME
  • 240
    MEALS 2 U LIMITED
    06774250
    C/o Saxon & Co Kings Chambers, Queens Cross, High Street, Dudley, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 22 - Director → ME
  • 241
    MEDIASMITH LIMITED
    04899939
    Kings Chambers Queens Cross, High Street, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 577 - Secretary → ME
  • 242
    MERCURY FACILITIES MANAGEMENT LIMITED
    04850537 SC203010
    5th Floor, Northwest Wing, Aldwych, London
    Dissolved Corporate (11 parents)
    Officer
    2005-04-15 ~ 2005-05-30
    IIF 338 - Director → ME
  • 243
    MINERVA CORPORATE ADVISERS LIMITED
    SC553353
    C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 585 - Ownership of voting rights - 75% or more OE
    IIF 585 - Ownership of shares – 75% or more OE
    IIF 585 - Right to appoint or remove directors OE
  • 244
    MINERVA CORPORATE PARTNERS LLP
    SO302699
    C/o Brodies Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-02-18 ~ dissolved
    IIF 686 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 702 - Ownership of voting rights - 75% or more OE
    IIF 702 - Right to surplus assets - 75% or more OE
  • 245
    MONO RETAIL LIMITED
    06952795
    2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-06 ~ dissolved
    IIF 391 - Director → ME
  • 246
    MOTOCROSS PRACTICE TRACK ASSOCIATION LTD
    07485797
    4 Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-01-07 ~ 2011-04-07
    IIF 106 - Director → ME
  • 247
    MOTORTECH GARAGE LTD
    15222283
    S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 110 - Director → ME
    2023-10-19 ~ now
    IIF 748 - Secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
  • 248
    MOXE RECRUITMENT LTD
    13649945
    2a Acomb Court, Acomb, York, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2021-09-29 ~ 2021-09-29
    IIF 724 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 724 - Right to appoint or remove directors OE
    IIF 724 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 249
    MUELLER EUROPE LIMITED
    - now 03316088
    WEDNESBURY TUBE & FITTINGS COMPANY LIMITED - 1999-11-01
    WEDNESBURY TUBE COMPANY LIMITED - 1997-03-14
    Oxford Street, Bilston, West Midlands
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2016-04-01 ~ 2018-10-01
    IIF 347 - Director → ME
  • 250
    MULTI-WEB-SERVICES.CO.UK LIMITED
    08579058
    Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    2013-06-21 ~ now
    IIF 392 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 538 - Ownership of shares – 75% or more OE
    IIF 538 - Ownership of voting rights - 75% or more OE
    IIF 538 - Right to appoint or remove directors OE
  • 251
    MULTIVERSE RECORDS LTD
    12683811
    International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Officer
    2020-06-19 ~ now
    IIF 584 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 729 - Has significant influence or control OE
  • 252
    MURNEY LIMITED
    07096205
    2a Acomb Court, Acomb, York, North Yorkshire
    Active Corporate (5 parents)
    Officer
    2010-03-31 ~ 2019-06-12
    IIF 470 - Director → ME
  • 253
    NECTAR BUSINESS GROUP LIMITED
    13225317
    82a James Carter Road, Mildenhall, England
    Active Corporate (4 parents)
    Officer
    2021-02-25 ~ 2021-05-31
    IIF 16 - Director → ME
  • 254
    NETVISION IP LTD
    06238969
    15 Kings Road, Calf Heath, Wolverhampton
    Active Corporate (4 parents)
    Person with significant control
    2017-05-08 ~ now
    IIF 482 - Ownership of shares – 75% or more OE
    IIF 482 - Ownership of voting rights - 75% or more OE
    IIF 482 - Right to appoint or remove directors OE
  • 255
    NEUTRIK (UK) LIMITED
    - now 02769022
    AFRA LIMITED - 1993-01-20
    Form One, Bartley Wood Business Park, Hook, England
    Active Corporate (21 parents)
    Officer
    1993-06-28 ~ 2002-04-25
    IIF 639 - Director → ME
  • 256
    NEW CROSS LIVE LIMITED
    11839474
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2019-03-01 ~ 2023-07-14
    IIF 312 - Director → ME
    Person with significant control
    2019-07-31 ~ 2020-12-03
    IIF 701 - Ownership of shares – More than 25% but not more than 50% OE
  • 257
    NEWFIELDMOTORS LTD
    16448264
    25 Burrowfields Burrowfield, Unit 25, Welwyn Garden City, England
    Active Corporate (2 parents)
    Officer
    2025-07-06 ~ now
    IIF 610 - Director → ME
  • 258
    NEWQUAY MOTORS LIMITED
    09801419
    3 Princes Court, Royal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2015-09-30 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 549 - Right to appoint or remove directors OE
    IIF 549 - Ownership of shares – 75% or more OE
    IIF 549 - Ownership of voting rights - 75% or more OE
  • 259
    NIGHTSHIFT ENTERTAINMENT LTD
    04951475
    Equinox House, Clifton Park Avenue, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-11-12 ~ dissolved
    IIF 333 - Director → ME
  • 260
    NOCOLDCALLERS.COM LIMITED
    10811832
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 709 - Has significant influence or control OE
  • 261
    NUMBERPOWERS LIMITED
    04825171
    49 High Street, Westbury On Trym, Bristol
    Dissolved Corporate (9 parents)
    Officer
    2005-03-23 ~ 2007-08-01
    IIF 336 - Director → ME
  • 262
    OAKDENE GROUP LTD
    09619642
    20-22 Wenlock Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-02 ~ 2018-03-02
    IIF 48 - Director → ME
  • 263
    OAKDENE SOUTH EAST LTD
    08982037
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ 2015-03-25
    IIF 325 - Director → ME
  • 264
    OAKDENE UK GROUP LTD - now
    SMITH OAK & SONS LIMITED - 2018-04-17
    OAKDENE UK GROUP LTD
    - 2018-03-19 10033001 11170620
    SAYON LTD
    - 2017-02-23 10033001
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-29 ~ 2016-06-14
    IIF 49 - Director → ME
    2017-06-08 ~ 2018-03-10
    IIF 324 - Director → ME
    Person with significant control
    2017-07-07 ~ 2018-03-07
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of shares – 75% or more OE
  • 265
    OAKDENE UK GROUP LTD
    - now 11170620 10033001... (more)
    DEVELOP LONDON LTD
    - 2019-04-05 11170620
    ODG. LTD
    - 2018-11-12 11170620
    OAKDENE UK GROUP INC LTD
    - 2018-06-25 11170620
    ODG LTD
    - 2018-03-07 11170620
    Unit 3, 52 Alexandra Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-01-25 ~ 2020-07-23
    IIF 47 - Director → ME
    Person with significant control
    2018-01-25 ~ 2020-07-23
    IIF 279 - Ownership of shares – 75% or more OE
  • 266
    OPTIMAL EMISSIONS LTD
    08712411
    Unit 4 Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 35 - Director → ME
  • 267
    OUTLET-101 LIMITED
    07568893
    Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 539 - Ownership of shares – 75% or more OE
    IIF 539 - Right to appoint or remove directors OE
    IIF 539 - Ownership of voting rights - More than 50% but less than 75% OE
  • 268
    P & M PROTOTYPE LIMITED
    05380368
    1 Gilliflower Way, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2005-05-06 ~ 2006-02-28
    IIF 642 - Director → ME
  • 269
    P & S CERAMICS LIMITED
    10740694
    7a Caer Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 703 - Has significant influence or control OE
  • 270
    P AND D SMITH LTD
    06966293
    10 Station Court, Station Approach, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-20 ~ dissolved
    IIF 602 - Director → ME
  • 271
    P SMITH ENGINEERING DESIGNS LTD
    08173422
    Marston Hall Lodge, Marston Lane, Marston Jabbett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 599 - Has significant influence or control OE
    IIF 599 - Right to appoint or remove directors OE
    IIF 599 - Ownership of voting rights - 75% or more OE
    IIF 599 - Ownership of shares – 75% or more OE
  • 272
    P SMITH GRAB SERVICES LTD
    08837073
    4 Willow Park Cottage 4 Willow Park Cottages, Denby, Ripley, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-08 ~ 2018-02-01
    IIF 116 - Director → ME
    Person with significant control
    2016-11-11 ~ 2018-02-01
    IIF 552 - Ownership of shares – 75% or more OE
  • 273
    P SMITH SERVICES LTD
    16501862
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 274
    P SMITH TURBINE TECHNICIAN LIMITED
    07750255
    Chillingham Cottage Hartford Home Farm, Hartford Road, Bedlington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    2011-08-23 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 545 - Has significant influence or control OE
  • 275
    P&S PROPERTY (NW) LTD
    15186583
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 294 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 276
    PACJO LIMITED
    07473188
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-17 ~ dissolved
    IIF 505 - Director → ME
  • 277
    PAS CIVIL ENGINEERING LIMITED
    14294469
    60 Phoenix Court Black Eagle Drive, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-13 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    2022-08-13 ~ dissolved
    IIF 588 - Ownership of shares – 75% or more OE
    IIF 588 - Ownership of voting rights - 75% or more OE
    IIF 588 - Right to appoint or remove directors OE
  • 278
    PAS TECHNICAL SERVICES LIMITED
    06184479
    Airport House, Suite 43-45 Purley Way, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    2007-03-26 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 279
    PAUL & LORI LIMITED
    13507847
    Unit 17, Mersey House 140 Speke Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-07-13 ~ now
    IIF 581 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 716 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 716 - Ownership of shares – More than 25% but not more than 50% OE
  • 280
    PAUL 1 SMITH CARPENTRY LIMITED
    10783513
    3 Clarendon Court, Clarendon Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2017-05-22 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 520 - Has significant influence or control OE
  • 281
    PAUL 65 LIMITED
    10723914
    15 Coronation Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 522 - Right to appoint or remove directors OE
    IIF 522 - Ownership of shares – 75% or more OE
    IIF 522 - Ownership of voting rights - 75% or more OE
  • 282
    PAUL G SMITH LTD
    10136189
    36 Prenton Farm Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 93 - Director → ME
  • 283
    PAUL INCORPORATED LTD
    13924812
    49 Whitegate Drive, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2022-02-18 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 551 - Ownership of voting rights - 75% or more OE
    IIF 551 - Right to appoint or remove directors OE
    IIF 551 - Ownership of shares – 75% or more OE
  • 284
    PAUL M SMITH CONSULTING LIMITED
    10345638
    36 Ritherup Lane Rainhill, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-25 ~ 2017-04-07
    IIF 424 - Director → ME
    2016-08-25 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Has significant influence or control OE
    IIF 629 - Ownership of shares – 75% or more OE
  • 285
    PAUL SIMON CONSTRUCTION LTD
    07685818 08926353
    Philips Accountants, 286b Chase Road, Southgate, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 42 - Director → ME
  • 286
    PAUL SMITH & COMPANY PLUMBING & BUILDING SERVICES LTD
    05014125
    Lomax House, Lomax Street, Rochdale, Lancashire
    Active Corporate (6 parents)
    Officer
    2023-09-05 ~ now
    IIF 514 - Director → ME
    2004-01-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-01-13 ~ 2025-11-20
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 590 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 590 - Right to appoint or remove directors OE
  • 287
    PAUL SMITH BRICKWORK CONTRACTORS LTD
    10147971
    Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, England
    Active Corporate (2 parents)
    Officer
    2016-04-26 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 595 - Ownership of shares – More than 25% but not more than 50% OE
  • 288
    PAUL SMITH BUILD & DEVELOPMENTS LTD
    13506346
    36 Lindisfarne Way, Northampton, England
    Active Corporate (1 parent)
    Officer
    2021-07-12 ~ now
    IIF 579 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 714 - Has significant influence or control OE
  • 289
    PAUL SMITH COMEDY LTD
    11227730
    Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-02-27 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 556 - Ownership of voting rights - 75% or more OE
    IIF 556 - Ownership of shares – 75% or more OE
  • 290
    PAUL SMITH CREATIVE LIMITED
    06798209
    Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-01-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 649 - Ownership of shares – 75% or more OE
  • 291
    PAUL SMITH FLOORING SOLUTIONS LIMITED
    12854149
    The Station House, 15 Station Road, St. Ives, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 635 - Ownership of voting rights - 75% or more OE
    IIF 635 - Right to appoint or remove directors OE
    IIF 635 - Ownership of shares – 75% or more OE
  • 292
    PAUL SMITH HEATING PLUMBING SERVICES LTD
    11202940
    227 Norwood Road, March, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 479 - Right to appoint or remove directors OE
    IIF 479 - Ownership of voting rights - 75% or more OE
    IIF 479 - Ownership of shares – 75% or more OE
  • 293
    PAUL SMITH INSPECTIONS LIMITED
    06407211
    Maes Dewi, Capel Dewi, Carmarthen, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 563 - Director → ME
  • 294
    PAUL SMITH MOVING AND STORAGE SERVICES LIMITED
    15876805
    2 Garland Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 459 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 732 - Ownership of shares – 75% or more OE
    IIF 732 - Ownership of voting rights - 75% or more OE
    IIF 732 - Right to appoint or remove directors OE
  • 295
    PAUL SMITH PHOTOGRAPHY LIMITED
    10793070 07044334
    32 Harberton Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-05-30 ~ now
    IIF 508 - Director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Ownership of shares – 75% or more OE
  • 296
    PAUL SMITH PHOTOGRAPHY LTD
    07044334 10793070
    Paul Smith, Unit B7, The Old School House, Salisbury Street Barton Hill, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-15 ~ dissolved
    IIF 178 - Director → ME
  • 297
    PAUL SMITH WELDING SERVICES LTD
    07822079
    49 Borras Road, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 132 - Director → ME
  • 298
    PAUL.SMITHLIFTING SOLUTIONS LIMITED
    10837241
    Portsmouth Technopole, Kingston Crescent, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2017-06-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 299
    PAULSMITHARCHITECTURE LTD
    11975780
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    2019-05-02 ~ now
    IIF 490 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 597 - Ownership of shares – 75% or more OE
    IIF 597 - Ownership of voting rights - 75% or more OE
  • 300
    PAW (HOLDINGS) LIMITED
    08336436
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2021-10-04 ~ 2023-07-31
    IIF 407 - Director → ME
  • 301
    PAW STRUCTURES LIMITED
    - now 06674668 04516604
    SIGMAT LIMITED - 2019-10-02
    GAMBOL LIMITED - 2013-04-18
    Cross Green Close, Leeds, West Yorkshire, England
    Dissolved Corporate (16 parents)
    Officer
    2021-10-04 ~ 2023-07-31
    IIF 165 - Director → ME
  • 302
    PCCS CONSULTING LTD
    SC520294
    8 Tweeddale Crescent, Gifford, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 550 - Ownership of voting rights - 75% or more OE
    IIF 550 - Right to appoint or remove directors OE
    IIF 550 - Ownership of shares – 75% or more OE
  • 303
    PDC INCLUSIVE AUCTIONS LIMITED
    14228039
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 304
    PDS TRADING LTD
    10321419
    88 Queen St, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 137 - Director → ME
  • 305
    PENRHYN QUARRY RAILWAY LTD
    08720838 08720876
    Hendre Wen, Nasareth, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ 2014-01-18
    IIF 694 - Director → ME
  • 306
    PENRHYN RAILWAY HERITAGE TRUST LIMITED
    05254304
    40 Boundary Road, Carshalton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2005-11-04 ~ 2007-07-30
    IIF 693 - Director → ME
  • 307
    PENRHYN RAILWAY LTD
    08720876 08720838
    Hendre Wen, Nasareth, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ 2014-01-18
    IIF 696 - Director → ME
  • 308
    PERSONNEL SUPPLY 1496 LLP
    OC406423 OC405971... (more)
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 685 - LLP Designated Member → ME
  • 309
    PERSONNEL SUPPLY 3531 LLP
    OC409864 OC410009... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (6 parents)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 298 - LLP Designated Member → ME
  • 310
    PERSONNEL SUPPLY 3564 LLP
    OC410711 OC409970... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 697 - LLP Designated Member → ME
  • 311
    PETER WALKER SPECIALIST TRADES LIMITED
    SC155499
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (17 parents)
    Officer
    2003-10-01 ~ 2003-12-31
    IIF 169 - Director → ME
  • 312
    PGS ASSET HOLDINGS LIMITED
    15192336
    200 Drake Street, Rochdale, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-06 ~ now
    IIF 515 - Director → ME
    IIF 399 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 593 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-10-06 ~ 2025-11-20
    IIF 655 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 655 - Ownership of shares – More than 25% but not more than 50% OE
  • 313
    PHD MANAGEMENT CONSULTANTS LIMITED
    06214051
    102 Dial Hill Road, Clevedon, England
    Dissolved Corporate (3 parents)
    Officer
    2007-04-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-17 ~ dissolved
    IIF 480 - Ownership of shares – 75% or more OE
  • 314
    PHOTO-PEACE LIMITED
    14632879
    243 Becontree Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 656 - Ownership of voting rights - 75% or more OE
    IIF 656 - Ownership of shares – 75% or more OE
    IIF 656 - Right to appoint or remove directors OE
  • 315
    PJS COMMUNICATIONS & AV SOLUTIONS LTD
    13682243
    Flat 3 59 Middleton Hall Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2021-10-15 ~ now
    IIF 32 - Director → ME
    2021-10-15 ~ now
    IIF 737 - Secretary → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 242 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 242 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 242 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 242 - Right to appoint or remove directors as a member of a firm OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 316
    PJS MOTORCYCLES LTD
    09292589
    25 Plymouth Drive, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
  • 317
    PN & K PROPERTY LTD
    14939402
    23 Jeffreys Road, Wrexham, Wales
    Active Corporate (4 parents)
    Officer
    2023-06-15 ~ now
    IIF 576 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 624 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 624 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 318
    PNEUTRONICS LIMITED
    05089479
    4 Bridge Business Park, Whetsted Road Five Oak Green, Tonbridge, Kent
    Dissolved Corporate (6 parents)
    Officer
    2005-07-08 ~ dissolved
    IIF 79 - Director → ME
  • 319
    POLITE RIOT LIMITED
    08070007
    15 Montpelier Vale, London, England
    Active Corporate (5 parents)
    Officer
    2019-12-03 ~ 2021-10-01
    IIF 311 - Director → ME
    Person with significant control
    2019-12-03 ~ 2021-10-01
    IIF 700 - Ownership of shares – 75% or more OE
  • 320
    PPR CARE LIMITED
    08293892
    The Lodge Clifton Hill, Forton, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 405 - Director → ME
  • 321
    PRECISE SOLAR LIMITED
    SC398223
    Building 1, Philips Campus, Wellhall Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 589 - Ownership of shares – More than 25% but not more than 50% OE
  • 322
    PREMIER LOGIC (UK) LIMITED
    06799415
    C/o B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 461 - Director → ME
  • 323
    PREMIER LOGIC LIMITED
    04767670
    C/o B&c Associates, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2006-03-01 ~ 2007-11-01
    IIF 460 - Director → ME
    2009-01-29 ~ dissolved
    IIF 462 - Director → ME
    2007-11-01 ~ 2008-01-01
    IIF 618 - Secretary → ME
  • 324
    PRISTINE SAFETY AND SECURITY LIMITED
    SC548500
    17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    2016-10-25 ~ now
    IIF 427 - Director → ME
    2016-10-25 ~ now
    IIF 735 - Secretary → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 630 - Right to appoint or remove directors OE
    IIF 630 - Ownership of shares – 75% or more OE
    IIF 630 - Ownership of voting rights - 75% or more OE
  • 325
    PS & SON PROPERTY LTD
    16043906
    23 Jeffreys Road, Wrexham, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 131 - Director → ME
    2024-10-28 ~ now
    IIF 779 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 326
    PS ENTERPRISS LTD
    08126692
    284 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 266 - Director → ME
  • 327
    PS2602 LIMITED
    07670629 10072120... (more)
    Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 251 - Director → ME
    2011-06-15 ~ dissolved
    IIF 738 - Secretary → ME
  • 328
    PS65 LIMITED
    05424417 05181188
    2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2005-04-25 ~ dissolved
    IIF 389 - Director → ME
  • 329
    PSC DESIGN SERVICES LTD
    15900524
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-08-16 ~ dissolved
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 330
    PSI ELECTRICAL LIMITED
    06041637
    80 Clarke Crescent, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ 2012-12-16
    IIF 107 - Director → ME
  • 331
    PSI INTERIORS LIMITED
    07370157
    Castlewood House, 77-91 New Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-08 ~ dissolved
    IIF 698 - Director → ME
  • 332
    PSP INTERIORS LIMITED - now
    PAUL SMITH PLASTERERS LIMITED
    - 2023-02-22 05680654
    C/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (8 parents)
    Officer
    2006-01-19 ~ 2020-09-08
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 333
    PURE VINYL FM LIMITED
    - now 07866247
    SANDCO 1212 LIMITED
    - 2012-03-06 07866247 07923538... (more)
    Flat 3 20 Lapwing Lane, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 100 - Director → ME
  • 334
    PWS GLOBAL RECRUITMENT LTD
    09948177
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 726 - Has significant influence or control OE
  • 335
    PWS RECRUITMENT LTD
    09883807
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 722 - Has significant influence or control OE
  • 336
    PWS TECHNICAL SERVICES (2014) LTD
    08934174
    2a Acomb Court, Acomb, York
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 721 - Has significant influence or control OE
  • 337
    PWS TECHNICAL SERVICES (UK) LTD
    07817213
    2a Acomb Court Front Street, Acomb, York, England
    Active Corporate (4 parents)
    Officer
    2011-10-20 ~ now
    IIF 466 - Director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 728 - Has significant influence or control OE
  • 338
    QUBE CATERING EQUIPMENT LIMITED
    04669822
    The Rayleigh Club, Hullbridge Road, Rayleigh, England
    Active Corporate (6 parents)
    Officer
    2003-02-18 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 730 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 730 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 339
    RACK STORAGE SYSTEMS LIMITED
    01881822
    25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire
    Active Corporate (7 parents)
    Officer
    2003-05-01 ~ now
    IIF 609 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 654 - Ownership of shares – More than 25% but not more than 50% OE
  • 340
    RD SYSTEMS LTD.
    - now 14061327
    SD SYTEMS LTD
    - 2022-04-26 14061327
    794 High Street, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    2022-04-21 ~ 2024-11-04
    IIF 305 - Director → ME
    Person with significant control
    2022-04-21 ~ 2024-11-04
    IIF 674 - Right to appoint or remove directors OE
    IIF 674 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 674 - Ownership of shares – More than 25% but not more than 50% OE
  • 341
    REALGONE LTD
    13770550
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 448 - Director → ME
    2021-11-29 ~ dissolved
    IIF 751 - Secretary → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 342
    REDSKY POWER LIMITED
    09276964
    C/o Longworth Building Services Limited North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Active Corporate (8 parents)
    Officer
    2015-01-22 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 343
    REDSKY SOLAR LIMITED
    08720685
    Florida House North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 344
    REGAL ESTATES GROUP LIMITED
    - now 03800626
    REGAL ESTATES (MAIDSTONE) LIMITED
    - 2005-06-23 03800626
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (10 parents)
    Officer
    1999-07-14 ~ dissolved
    IIF 497 - Director → ME
  • 345
    REGAL ESTATES HOLDINGS LIMITED
    03908208
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Officer
    2000-02-02 ~ dissolved
    IIF 496 - Director → ME
  • 346
    REGAL ESTATES KENT LIMITED - now
    REGAL ESTATES ELLIOTT & GODDARD LIMITED
    - 2007-03-05 03881728
    REGAL ESTATES (CANTERBURY) LIMITED
    - 2000-03-27 03881728
    70 St. Mary Axe, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    1999-12-06 ~ 2003-04-01
    IIF 498 - Director → ME
  • 347
    REGAL ESTATES UK LIMITED
    03642437
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    1998-10-02 ~ dissolved
    IIF 495 - Director → ME
  • 348
    REGAL LETTINGS AND PROPERTY MANAGEMENT KENT LIMITED
    07122205
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    2013-05-01 ~ 2013-09-01
    IIF 507 - Director → ME
    2010-01-12 ~ 2011-01-28
    IIF 500 - Director → ME
  • 349
    REGAL PARTNERS LIMITED
    03907750
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (11 parents)
    Officer
    2000-02-02 ~ 2001-11-16
    IIF 499 - Director → ME
    2004-07-29 ~ dissolved
    IIF 501 - Director → ME
  • 350
    RELATE KENT CONSORTIUM
    04101140
    116 Oakhill Road, Sevenoaks, Kent
    Dissolved Corporate (13 parents)
    Officer
    2003-02-12 ~ 2009-11-03
    IIF 562 - Director → ME
  • 351
    RELATIONSHIPS MEDWAY AND NORTH KENT LTD - now
    RELATE MEDWAY AND NORTH KENT LTD. - 2025-05-20
    RELATE NORTH KENT
    - 2012-05-29 04973993 09531167... (more)
    Kingsley House, 37-39 Balmoral Road, Gillingham, Kent
    Active Corporate (22 parents)
    Officer
    2003-11-24 ~ 2009-11-03
    IIF 561 - Director → ME
  • 352
    RESOLUTE CONSULTING (MMC) LTD
    SC772708
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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 22 April 2026 and licensed under the Open Government Licence v3.0.