logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gray, Malcolm

    Related profiles found in government register
  • Gray, Malcolm
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Festival Units, Showground Busness Park Crossways Road, Bridgwater, Somerset, TA6 6LS, United Kingdom

      IIF 1
  • Gray, Malcolm
    British business consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 2
    • icon of address The Triangle, Paulton, Bristol, BS39 7LE

      IIF 3
  • Gray, Malcolm
    British commercial director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 4
  • Gray, Malcolm
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Old Bank, The Triangle, Paulton, Bristol, BS39 7LE, United Kingdom

      IIF 5
    • icon of address C/o Old Bank, The Triangle, Paulton, Bristol, NORTH SOMERSET, United Kingdom

      IIF 6
    • icon of address C/o The Old Bank, The Triangle, Paulton, Bristol, BS397LE, United Kingdom

      IIF 7
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 8
    • icon of address Unit 15, Lower Road, London, SE16 2XB, England

      IIF 9
    • icon of address Old Bank, The Triangle, Paulton, Somerset, BS39 7LE, United Kingdom

      IIF 10
    • icon of address 10, Wadham Street, Weston, BS23 1JY, England

      IIF 11
    • icon of address 16-18, South Parade, Weston - Super - Mare, North Somerset, BS23 1JN, England

      IIF 12
    • icon of address 1st Floor, 44 The Boulevard, Weston - Super - Mare, North Somerset, BS23 1NF, England

      IIF 13
    • icon of address The Old Vicarage, 2 Queens Road, Weston - Super - Mare, North Somerset, BS23 2LG, England

      IIF 14
    • icon of address 16-18, South Parade, Weston Super Mare, North Somerset, BS23 1JN, United Kingdom

      IIF 15 IIF 16
    • icon of address 44, Boulevard, Weston Super Mare, North Somerset, BS23 1NF, England

      IIF 17
    • icon of address 10, Wadham Street, Weston-super-mare, North Somerset, BS23 1JY, England

      IIF 18
    • icon of address 16-18, South Parade, Weston-super-mare, Avon, BS23 1JN, England

      IIF 19
  • Gray, Malcolm
    British consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Old Bank, The Triangle, Paulton, Bristol, BS39 7LE, England

      IIF 20 IIF 21 IIF 22
    • icon of address C/o Old Bank, The Triangle, Paulton, Bristol, BS397LE, United Kingdom

      IIF 24 IIF 25
    • icon of address C/o Old Bank, The Triangle, Paulton, Bristol, Somerset, BS39 7LE, England

      IIF 26 IIF 27 IIF 28
    • icon of address Old Bank, The Triangle, Paulton, Bristol, Avon, BS39 7LE, England

      IIF 31
    • icon of address Old Bank, The Triangle, Paulton, Bristol, BS39 7LE, United Kingdom

      IIF 32
    • icon of address The Old Bank, The Triangle, Paulton, Bristol, BS39 7LE, England

      IIF 33
    • icon of address 34/35, Buckingham Road, Weston Super Mare, Somerset, BS24 9BG, United Kingdom

      IIF 34
    • icon of address Ukbb (wsm) Ltd 34-35 Buckingham Road, 34-35 Buckingham Road, Weston Industrial Est, Weston Super Mare, Somerset, BS24 9BG, England

      IIF 35
  • Gray, Malcolm
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 36
    • icon of address Old Bank, The Triangle, Paulton, Bristol, BS39 7LE, England

      IIF 37
    • icon of address Old Bank, The Triangle, Paulton, Somerset, BS39 7LE, England

      IIF 38
    • icon of address Grosvenor House, 16-18 South Parade, Weston-super-mare, BS23 1JN, England

      IIF 39 IIF 40
  • Gray, Malcolm
    British finance director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 2 Queens Road, Weston-super-mare, Somerset, BS23 2LG, England

      IIF 41 IIF 42
  • Gray, Malcolm
    British non executive born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit35, Buckingham Road, Weston Industrial Estate, Weston-super-mare, North Somerset, BS24 9BG, England

      IIF 43
  • Gray, Malcolm
    British no ex director born in October 1957

    Resident in Uk

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

      IIF 44
  • Gray, Malcolm
    British none born in October 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Croft Cottage, Lee Lane, Bingley, Bradford, West Yorkshire, BD16 1UB

      IIF 45
  • Mr Malcolm Gray
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank House, The Triangle, Paulton, Bristol, BS39 7LE, England

      IIF 46
    • icon of address Old Bank, The Triangle, Paulton, Bristol, North Somerset, BS39 7LE, England

      IIF 47
    • icon of address The Triangle, Paulton, Bristol, BS39 7LE

      IIF 48
    • icon of address Unit 15, Lower Road, London, SE16 2XB, England

      IIF 49
    • icon of address Unit 36 Io Centre, The Royal Arsenal, Armstrong Road, London, SE18 6RS, England

      IIF 50
    • icon of address Flat 19 Home Laurel House, W R Howarth, Whitehall Road, Sale, Cheshire, M33 3WJ, England

      IIF 51
    • icon of address 1st Floor, 44 The Boulevard, Weston - Super - Mare, North Somerset, BS23 1NF

      IIF 52
    • icon of address 34/35, Buckingham Road, Weston Super Mare, Somerset, BS24 9BG, United Kingdom

      IIF 53
    • icon of address 44, Boulevard, Weston Super Mare, North Somerset, BS23 1NF

      IIF 54
    • icon of address Ukbb (wsm) Ltd 34-35 Buckingham Road, 34-35 Buckingham Road, Weston Industrial Est, Weston Super Mare, Somerset, BS24 9BG, England

      IIF 55
    • icon of address 44, Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 56
    • icon of address The Old Vicarage, 2 Queens Road, Weston-super-mare, Somerset, BS23 2LG, United Kingdom

      IIF 57
    • icon of address Unit 35, Buckingham Road, Weston Industrial Estate, Weston-super-mare, North Somerset, BS24 9BG, United Kingdom

      IIF 58 IIF 59
  • Gray, Malcolm
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peregrine Ca Ltd, Old Bank, The Triangle, Paulton, Bristol, BS39 7LE, England

      IIF 60
    • icon of address 34/35, Buckingham Road, Weston Industrial Est, Weston Super Mare, Somerset, BS23 2LG, England

      IIF 61
  • Gray, Malcolm
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants Limited, The Red House, 74-76high Street, Bushey, Hertfordshire, WD23 3HE, United Kingdom

      IIF 62
  • Mr Malcolm Gray
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Triangle, The Triangle, Paulton, Bristol, BS39 7LE, England

      IIF 63
  • Gray, Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address The Croft Cottage, Lee Lane, Bingley, West Yorkshire, BD16 1UB, England

      IIF 64 IIF 65
  • Mr Malcolm Gray
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants Limited, The Red House, 74-76high Street, Bushey, WD23 3HE, United Kingdom

      IIF 66
    • icon of address 2, Queens Road, The Old Vicarage, Weston Super Mare, Somerset, BS23 2LG, England

      IIF 67
    • icon of address The Old Vicarage, 2 Queens Road, Weston Super Mare, North Somerset, BS23 2LG, England

      IIF 68
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 34-35 Buckingham Road, Weston Industrial Estate, Weston-super-mare, England
    Active Corporate (4 parents)
    Equity (Company account)
    310,949 GBP2024-09-30
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address C/o Old Bank The Triangle, Paulton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address C/o Old Bank The Triangle, Paulton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address C/o Old Bank The Triangle, Paulton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Old Bank The Triangle, Paulton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Co, 10 Wadham Street, Weston-super-mare, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Unit 15 Lower Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat 19 Home Laurel House W R Howarth, Whitehall Road, Sale, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Grosvenor House 16 - 18, South Parade, Weston-super-mare
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Jubilee House, Townsend Lane, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address The Triangle The Triangle, Paulton, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 63 - Has significant influence or controlOE
  • 13
    icon of address Old Bank House The Triangle, Paulton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Wadham Street, Weston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address The Triangle, Paulton, Bristol
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,046 GBP2024-12-31
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Wadham Street, Weston-super-mare, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 18 - Director → ME
  • 17
    CHEQUE EXCHANGE (SW) LTD - 2013-08-22
    icon of address Cheque Exchange, 10 Wadham Street, Weston S Mare
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198,005 GBP2016-12-31
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address 34/35 Buckingham Road, Weston Super Mare, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,150 GBP2025-06-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Old Bank The Triangle, Paulton, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address Tallford House, 38 Walliscote Road, Weston-s-mare, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 1 - Director → ME
  • 22
    icon of address 44 Boulevard, Weston Super Mare, North Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,696 GBP2017-02-28
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1st Floor 44 The Boulevard, Weston - Super - Mare, North Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,813 GBP2017-02-28
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Jubilee House, Townsend Lane, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address Old Bank The Triangle, Paulton, Bristol, North Somerset, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Peregrine Ca Ltd Old Bank, The Triangle, Paulton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 36 Io Centre The Royal Arsenal, Armstrong Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    155,130 GBP2024-02-29
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address Flat 19 Home Laurel House W R Howarth, Whitehall Road, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,857 GBP2024-09-30
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Old Bank, The Triangle, Paulton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 16 - Director → ME
  • 30
    icon of address 16-18 South Parade, Weston - Super - Mare, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 12 - Director → ME
  • 31
    icon of address 14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,762 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305, 31 Southampton Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    M S ASSETS LTD - 2020-03-10
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    28,844 GBP2022-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 2 - Director → ME
  • 35
    icon of address 34/35 Buckingham Road, Weston Super Mare, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 4 - Director → ME
Ceased 16
  • 1
    ZULU ENTERTAINMENT LTD - 2013-08-20
    AMBERLEIGH HOTEL LTD - 2013-08-08
    icon of address The Old Bank, The Triangle, Paulton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ 2014-02-04
    IIF 14 - Director → ME
  • 2
    icon of address C/o Old Bank The Triangle, Paulton, Bristol, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2014-01-01
    IIF 24 - Director → ME
  • 3
    icon of address Old Bank The Triangle, Paulton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    915,748 GBP2024-11-30
    Officer
    icon of calendar 2013-02-04 ~ 2014-03-31
    IIF 42 - Director → ME
  • 4
    icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-03-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2023-03-20
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2025-03-31
    Officer
    icon of calendar 2010-10-25 ~ 2014-01-31
    IIF 45 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-04-01
    IIF 65 - Secretary → ME
    icon of calendar 2004-09-30 ~ 2010-10-25
    IIF 64 - Secretary → ME
  • 6
    KR8IVE KONCRETE LTD - 2014-12-17
    icon of address 16 - 18, South Parade, Weston - Super - Mare, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2016-09-30
    IIF 5 - Director → ME
  • 7
    THE WHARF HOTEL LTD - 2018-02-21
    icon of address C/o, The Old Bank The Triangle, Paulton, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -146,576 GBP2016-12-31
    Officer
    icon of calendar 2014-10-17 ~ 2017-04-03
    IIF 19 - Director → ME
  • 8
    G33 LTD.
    - now
    IMAGINEER INVESTMENTS LTD - 2016-08-04
    icon of address 34 Boulevard, Weston-super-mare, Somerset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,338 GBP2016-04-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-06
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MAGIC PARTY LTD - 2017-09-21
    THE DAULTON HOTEL LTD - 2015-02-20
    icon of address 34 Boulevard, Weston-super-mare, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235,599 GBP2017-05-30
    Officer
    icon of calendar 2014-09-02 ~ 2015-02-20
    IIF 15 - Director → ME
  • 10
    icon of address C/o Old Bank The Triangle, Paulton, Bristol, England
    Liquidation Corporate
    Officer
    icon of calendar 2012-01-25 ~ 2021-03-16
    IIF 22 - Director → ME
  • 11
    icon of address C/o, 15 Barnardo Road, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2016-04-28
    IIF 21 - Director → ME
  • 12
    icon of address C/o Old Bank, The Triangle, Paulton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2014-02-04
    IIF 28 - Director → ME
  • 13
    icon of address Old Bank, The Triangle, Paulton, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,713 GBP2016-12-31
    Officer
    icon of calendar 2013-07-04 ~ 2013-09-24
    IIF 37 - Director → ME
  • 14
    icon of address Flat 19 Home Laurel House W R Howarth, Whitehall Road, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,857 GBP2024-09-30
    Officer
    icon of calendar 2013-08-27 ~ 2014-02-04
    IIF 38 - Director → ME
  • 15
    icon of address Grosvenor House, 16-18 South Parade, Weston-super-mare
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2015-11-30
    IIF 6 - Director → ME
  • 16
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305, 31 Southampton Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2011-01-08
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.