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

Mr Paul May

    Related profiles found in government register
  • Mr Paul May
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, High Street, Horley, RH6 7BH, England

      IIF 1
    • Concept Park (suite 2), Watling Street, Towcester, NN12 7YD, England

      IIF 2
  • Mr Paul May
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, High Street, Horley, RH6 7BH, England

      IIF 3
  • Paul May
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Floor 1, Sheridan House, Western Road, Hove, BN3 1DD, England

      IIF 4
  • Mr Paul Edward May
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 5
  • May, Paul Edward
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Bradden, Towcester, NN12 8ED, England

      IIF 6
  • May, Paul Edward
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Concept Park (suite 2), Watling Street, Towcester, NN12 7YD, England

      IIF 7
  • Mr Paul May
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 8
  • Paul May
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED, United Kingdom

      IIF 9
  • May, Paul
    British company director born in March 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 8, Belsize Close, Hemel Hempstead, Herts, HP3 8DL, England

      IIF 10
  • May, Paul
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, North Row, London, W1K 6DA

      IIF 11
    • The Old Rectory, Bradden, Towcester, NN12 8ED

      IIF 12
  • Mr Paul Edward May
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, High Street, Horley, RH6 7BH, England

      IIF 13 IIF 14 IIF 15
    • The Old Rectory, Bradden, Towcester, NN12 8ED, England

      IIF 16
  • May, Paul
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 17
  • May, Paul Edward
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 18
    • Ami Associates Ltd, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 19
    • 27, High Street, Horley, RH6 7BH, England

      IIF 20 IIF 21 IIF 22
    • The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 23
  • May, Paul Edward
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 24
  • May, Paul Edward
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, Paul Edward
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 31 IIF 32 IIF 33
    • 146-156, Sarehole Road, Birmingham, B28 8DT, United Kingdom

      IIF 35
    • 146-156, Sarehole Road, Hall Green, Birmingham, B28 8DT, United Kingdom

      IIF 36 IIF 37
    • 146-158, Sarehole Road, Birmingham, B28 8DT, United Kingdom

      IIF 38
    • Ami Associates, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Herts, AL10 9NA, United Kingdom

      IIF 39
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL

      IIF 40
    • 1 Moulton Court, Anglia Way Moulton Park, Northampton, Northamptonshire, NN3 6JA

      IIF 41
    • Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 42
    • Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ

      IIF 43
    • The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 44 IIF 45 IIF 46
  • May, Paul Edward
    British electrical contractor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, Paul Edward
    British electrical director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 55
  • Paul, May
    British

    Registered addresses and corresponding companies
    • The Old Recory, Bradden, Towcester, Towcester, Northants, NN5 5LH, United Kingdom

      IIF 56
  • Paul, May
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 57
  • May, Paul Edward

    Registered addresses and corresponding companies
    • The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 58
child relation
Offspring entities and appointments 45
  • 1
    A.E. OSBORNE & SONS LIMITED - now 00508233
    CASH-A-CHEQUE GREAT BRITAIN LIMITED
    - 2013-01-18 03366658 00508233
    BARNLEY LIMITED
    - 1997-06-10 03366658
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (27 parents)
    Officer
    1997-06-10 ~ 2001-02-28
    IIF 49 - Director → ME
  • 2
    AMBIVENT LIMITED
    - now 05133667 02802469
    AMBIVENT DEVELOPMENTS LIMITED - 2004-12-13 02802469
    SPH 271 LIMITED - 2004-11-16 04162194, 04260089, 04535355... (more)
    C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Insolvency Proceedings Corporate (11 parents)
    Officer
    2008-06-25 ~ 2023-03-31
    IIF 41 - Director → ME
  • 3
    APO SPORT LIMITED
    07978390
    Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,910 GBP2017-03-31
    Officer
    2012-03-06 ~ dissolved
    IIF 43 - Director → ME
  • 4
    BOWMOOR CAPITAL LIMITED
    14080363
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    -336,422 GBP2024-05-31
    Person with significant control
    2022-05-02 ~ 2023-04-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRACKLEY DEVELOPMENTS LIMITED
    09648317
    Ami Associates 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 39 - Director → ME
  • 6
    BRADDEN PROPERTIES LIMITED
    06035382 05330281
    27 High Street, Horley, England
    Active Corporate (4 parents)
    Equity (Company account)
    794,545 GBP2024-12-31
    Officer
    2006-12-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-09 ~ 2025-12-09
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2016-05-01 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BULLSEYE CORPORATE FINANCE LIMITED
    - now 05439030
    BALLSEYE CORPORATE FINANCE LIMITED
    - 2005-05-12 05439030
    Ami Associates, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Herts
    Dissolved Corporate (5 parents)
    Officer
    2005-05-05 ~ dissolved
    IIF 44 - Director → ME
  • 8
    BURNETT BARROWS LIMITED
    10829274
    146-156 Sarehole Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 35 - Director → ME
  • 9
    CASH A CHEQUE GREAT BRITAIN LIMITED - now 03366658
    A.E.OSBORNE & SONS LIMITED
    - 2013-01-18 00508233 03366658
    6th Floor 77 Gracechurch Street, London
    Dissolved Corporate (14 parents)
    Officer
    1998-07-15 ~ 2001-02-28
    IIF 51 - Director → ME
  • 10
    CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED
    03449905
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (29 parents, 3 offsprings)
    Officer
    1997-10-14 ~ 2001-02-28
    IIF 54 - Director → ME
  • 11
    CHRISTIAN LEWIS PERFORMANCE AND CLASSIC CAR LIMITED
    08413443
    Abbey House, 25 Clarendon Road, Redhill, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,220 GBP2017-05-31
    Officer
    2013-02-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CITYCALL SERVICES LIMITED
    - now 03311208
    CITYCALL LIMITED - 1997-03-05
    151 High Street, Burton Latimer, Kettering, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    72,665 GBP2023-12-31
    Officer
    1997-03-06 ~ 1999-09-30
    IIF 52 - Director → ME
  • 13
    DONCASTER ROVERS FOOTBALL CLUB LIMITED
    00170192
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (26 parents)
    Equity (Company account)
    -261,823 GBP2025-05-31
    Officer
    1998-08-18 ~ 1999-05-21
    IIF 29 - Director → ME
  • 14
    DONCASTER ROVERS LIMITED - now
    PATIENCEFORM LIMITED
    - 2017-10-04 03739676
    Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    -5,417,607 GBP2024-06-30
    Officer
    2003-09-16 ~ 2012-01-25
    IIF 28 - Director → ME
  • 15
    EDITION 13 LTD
    13813589
    Concept Park (suite 4), Watling Street, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,806 GBP2024-12-30
    Officer
    2023-10-07 ~ now
    IIF 6 - Director → ME
    2022-01-11 ~ 2022-06-29
    IIF 7 - Director → ME
    Person with significant control
    2022-01-13 ~ 2022-06-29
    IIF 2 - Ownership of shares – 75% or more OE
    2023-10-10 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    FINANCE INVESTMENTS LIMITED
    03043444
    Suite 19f Mobbs Miller House, Ardington Road, Northampton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    120,987 GBP2024-12-31
    Officer
    1997-12-01 ~ 1999-11-01
    IIF 53 - Director → ME
    1997-12-01 ~ 1997-12-01
    IIF 58 - Secretary → ME
  • 17
    FLOUR POWER CITY LIMITED
    04212102
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (13 parents)
    Officer
    2014-02-24 ~ 2018-11-16
    IIF 31 - Director → ME
  • 18
    GAMEPLAN INTERNATIONAL LIMITED
    03616794
    78 York Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1998-08-17 ~ 1999-05-21
    IIF 30 - Director → ME
  • 19
    GRA LIMITED
    - now 01067271
    MITELLA LIMITED - 1984-10-18
    4th Floor, Millbank Tower, 21 - 24 Millbank, London, England
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    -1,296,314 GBP2024-12-31
    Officer
    2006-12-01 ~ 2019-10-17
    IIF 25 - Director → ME
  • 20
    HANNAH TRAINING SERVICES LIMITED
    08134030 10519261
    16 High Street, Rushden, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,228 GBP2015-07-31
    Officer
    2012-07-06 ~ 2012-07-07
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    LA BOHEME LIMITED
    00736316
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Officer
    2007-05-11 ~ dissolved
    IIF 24 - Director → ME
  • 22
    MALPASS DIRECT LIMITED
    05969152
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Equity (Company account)
    270,843 GBP2017-03-31
    Officer
    2013-05-10 ~ 2017-12-01
    IIF 19 - Director → ME
  • 23
    MAYFAIR GAMING LIMITED
    - now 05140722
    DABBER LIMITED - 2004-08-13
    PINCO 2138 LIMITED - 2004-06-15 04385394, 04947166, 03688988... (more)
    Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2005-10-10 ~ 2006-04-02
    IIF 48 - Director → ME
  • 24
    MILLMET GLOBAL LIMITED
    07364704
    Unit 303b The Wenta Business Centre, Colne Way, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-03 ~ dissolved
    IIF 10 - Director → ME
  • 25
    MYA COSMETIC SURGERY LIMITED
    - now 06054101
    COBCO 820 LIMITED
    - 2007-02-19 06054101 03685803, 03669400, 06898710... (more)
    Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2007-01-26 ~ 2007-09-30
    IIF 45 - Director → ME
  • 26
    PATISSERIE HOLDINGS PLC
    - now 08963601 06070007
    OVAL (2274) LIMITED
    - 2014-04-25 08963601 04768189, 03271610, 09445882... (more)
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2014-03-27 ~ 2018-11-16
    IIF 37 - Director → ME
  • 27
    PTS REALISATIONS LIMITED - now 05838607
    PHILPOTTS LIMITED
    - 2019-04-18 02001192
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (16 parents)
    Officer
    2014-02-28 ~ 2018-11-16
    IIF 33 - Director → ME
  • 28
    PTSH REALISATIONS LIMITED - now 02001192
    PHILPOTTS (HOLDINGS) LIMITED
    - 2019-04-18 05838607
    CROSSCO (963) LIMITED - 2006-08-16 05887286, 07827708, 04096606... (more)
    146-156 Sarehole Road, Birmingham
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-02-28 ~ 2018-11-16
    IIF 18 - Director → ME
  • 29
    PV ACQUISITION REALISATIONS LIMITED - now
    PATISSERIE ACQUISITION LIMITED
    - 2019-04-13 06070007
    PATISSERIE HOLDINGS LIMITED
    - 2014-04-25 06070007 08963601
    PIMCO 2597 LIMITED - 2007-02-14 05324340, 06001986, 05914810... (more)
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (10 parents, 3 offsprings)
    Officer
    2007-03-29 ~ 2018-11-16
    IIF 34 - Director → ME
  • 30
    PV HOLDINGS REALISATIONS LIMITED - now
    PATISSERIE VALERIE HOLDINGS LIMITED
    - 2019-04-13 05914839
    PIMCO 2531 LIMITED - 2006-09-08 05324340, 06001986, 05914810... (more)
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (12 parents, 6 offsprings)
    Officer
    2007-01-23 ~ 2018-11-16
    IIF 32 - Director → ME
  • 31
    REX JOHNSON ONLINE LIMITED - now
    CASH-A-CHEQUE (GB) LIMITED
    - 2012-01-20 03078447
    WORDPOINT LIMITED - 1995-09-08
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    1995-09-12 ~ 2001-02-28
    IIF 50 - Director → ME
  • 32
    RISK CAPITAL PARTNERS LLP - now 03361553
    RISK CAPITAL LLP
    - 2008-05-20 OC322005 03361553
    6 Junction Mews, London, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -4,385 GBP2023-10-30
    Officer
    2006-08-30 ~ 2007-12-04
    IIF 12 - LLP Member → ME
    2014-04-24 ~ 2016-10-31
    IIF 11 - LLP Member → ME
  • 33
    ROBERT BIGGAR (ESTD 1830) LIMITED - now 02261206
    CASH A CHEQUE (SOUTH) LTD
    - 2013-01-18 03238026 02261206
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (28 parents)
    Officer
    1996-10-08 ~ 1998-06-12
    IIF 27 - Director → ME
  • 34
    SAREHOLE FREEHOLDS LIMITED
    10623461
    27 High Street, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 35
    SBR (SOUTH-EAST) LIMITED
    05744303
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (8 parents)
    Officer
    2013-08-12 ~ 2016-01-10
    IIF 40 - Director → ME
  • 36
    SERVICE BOX GROUP LIMITED
    10664393
    Suite 11, Floor 1 Sheridan House, Western Road, Hove, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    189,732 GBP2024-09-30
    Person with significant control
    2023-02-28 ~ 2024-02-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SPICE BAKERY LIMITED
    06824251
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    2009-02-19 ~ 2018-11-16
    IIF 57 - Director → ME
    2009-02-19 ~ 2010-03-01
    IIF 56 - Secretary → ME
  • 38
    STONEBEACH LIMITED
    04396961
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (11 parents)
    Officer
    2011-09-30 ~ 2018-11-16
    IIF 17 - Director → ME
  • 39
    THE PAWNBROKING COMPANY LIMITED - now
    C.C. FINANCIAL SERVICES LIMITED
    - 2012-10-19 03492581
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (24 parents)
    Officer
    1998-01-14 ~ 2002-01-22
    IIF 47 - Director → ME
  • 40
    THE RESTAURANT GROUP LIMITED - now 00894426, 05360096, 04785902
    THE RESTAURANT GROUP PLC
    - 2024-01-02 SC030343 00894426, 05360096, 04785902
    CITY CENTRE RESTAURANTS PLC - 2004-01-14 04785902, 01981776, 01275016... (more)
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    1 George Square, Glasgow
    Active Corporate (55 parents, 1 offspring)
    Officer
    2017-07-03 ~ 2018-10-15
    IIF 36 - Director → ME
  • 41
    TIME TO INSURE LIMITED
    02688864
    Rolls House, 7 Rolls Building, London
    Dissolved Corporate (10 parents)
    Officer
    1999-04-26 ~ 2000-01-12
    IIF 46 - Director → ME
  • 42
    TUNBRIDGE FREEHOLD LIMITED
    09182494
    27 High Street, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,783 GBP2024-08-31
    Officer
    2014-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-08-15 ~ 2016-08-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    VENEX (SALES) LIMITED
    - now 01056353 01422643
    VENEX TECHNICAL DEVELOPMENTS LIMITED
    - 1998-05-01 01056353 01422643
    C/o Ami Associates Chartered, Accountants 2nd Floor Titan, Court 3 Bishops Square Hatfield, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    1992-01-26 ~ dissolved
    IIF 55 - Director → ME
  • 44
    VENEX HOLDINGS LIMITED
    04319480
    4385, 04319480 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-11-08 ~ 2012-01-02
    IIF 26 - Director → ME
  • 45
    VENEX TECHNICAL DEVELOPMENTS LIMITED
    - now 01422643 01056353
    VENEX (SALES) LIMITED
    - 1998-05-01 01422643 01056353
    CADISMERE LIMITED
    - 1979-12-31 01422643
    4385, 01422643 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Equity (Company account)
    4,176 GBP2024-06-30
    Officer
    ~ 2009-10-01
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

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