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

Paul Smith

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • Shrub Cottage, Manse Brae, Stirling, FK8 3BQ, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8 IIF 9
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 10 IIF 11
    • Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 12
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 13
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 16
  • 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 17
    • 372, Lickey Road, Rednal, Birmingham, B45 8RZ, United Kingdom

      IIF 18
  • 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 19
  • 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 20
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • 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 23
  • 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 24
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 25
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 26
  • 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 27
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • 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 29
  • 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 30 IIF 31
  • 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 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • 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 43
    • Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 44
  • Mr Paul Smith
    British born in June 1973

    Resident in United Kingdom

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

      IIF 45
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 46
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 47
    • 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 48
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 49
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 50
    • C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 51
    • Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 52
  • 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 53
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • 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 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • 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 57
    • 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 58
  • 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 59
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68 IIF 69
    • Unit 3, 52, Alexandra Road, London, Enfield, EN3 7EH, England

      IIF 70
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 71
  • 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 72
  • 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 73
    • Suite E, Ground Floor, Sovereign House, Stockport Road, SK8 2EA, United Kingdom

      IIF 74
  • 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 75
  • 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 76
  • 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 77
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78 IIF 79
  • Smith, Paul
    British consultant born in January 1963

    Resident in United Kingdom

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

      IIF 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • Paul Smith
    British born in June 1965

    Resident in Scotland

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

      IIF 90
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 91
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 92
  • 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 93
    • Cargo Overseas Limited, Floats Road, Wythenshawe, Manchester, M23 9NJ, England

      IIF 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • 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 103
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 104
  • 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 105
  • 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 106
  • 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 107
  • 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 108
  • 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 109
  • Smith, Paul
    British born in February 1984

    Resident in United Kingdom

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

      IIF 110
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 111
  • 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 112
  • 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 113
  • 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 114 IIF 115
  • 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 116
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 117
  • 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 118
  • Paul Smith
    British born in June 1975

    Resident in England

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

      IIF 119
  • 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 120
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 121 IIF 122
    • 3, Shaftesbury Lane, Glasgow, Glasgow, G3 8GU, Scotland

      IIF 123
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 124
  • 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 125
  • Paul Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Paul Smith
    British born in October 1982

    Resident in England

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

      IIF 128
  • 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 129
  • 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 130
  • Smith, Paul
    British born in July 1970

    Resident in United Kingdom

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

      IIF 131
    • Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 132
  • 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 133
  • 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 134
  • 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 135
  • 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 136
    • 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 137
    • 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 138
    • Florida House, North Florida Road, Haydock, St. Helens, WA11 9UB, England

      IIF 139
  • 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 140
    • 4, Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, DN22 8FB, United Kingdom

      IIF 141
  • 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 142
  • 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 143 IIF 144
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 145
  • 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 146 IIF 147
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 148
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 149
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 150
  • 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 151
  • 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 152
  • 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 153
  • 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 154
  • 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 155
  • 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 156
  • 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 157
  • 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 158
  • 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 159
  • 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 160 IIF 161
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 162
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 163
  • 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 164
    • 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 165
  • 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 166
  • 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 167
  • 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 168
  • 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 169
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 170
    • 88, Queen St, Sheffield, S1 2FW, United Kingdom

      IIF 171
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 172
  • 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 173
  • 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 174
    • 61, Hallowmoor Rd, Sheffield, S6 4WY, United Kingdom

      IIF 175
  • 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 176
  • 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 177
  • 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 178
  • 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 179
  • 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 180
  • Smith, Paul
    British born in February 1983

    Resident in United Kingdom

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

      IIF 181
  • 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 182
  • 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 183
  • 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 184
  • 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 185
    • Unit 3, 52, Alexandra Road, London, EN3 7EH, England

      IIF 186
  • 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 187
  • 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 188
  • 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 189
  • Smith, Paul-simon
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 192
    • Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 193
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 200
  • 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 201
  • 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 202
  • Mr Paul Smith
    British born in February 1964

    Resident in England

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

      IIF 203
  • Mr Paul Smith
    British born in January 1967

    Resident in England

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

      IIF 204
  • 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 205
  • 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 206
  • 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 207
  • 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 208
  • Smith, Paul James
    British born in February 1983

    Resident in United Kingdom

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

      IIF 209
  • 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 210
    • 25, Plymouth Drive, Fareham, PO14 3RF, England

      IIF 211
    • 25, Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3RF, United Kingdom

      IIF 212
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 213
  • 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 214
  • 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 215
  • 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 216
    • 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 217
    • 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 218
  • 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 219
  • 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 220
    • 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 221
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 222 IIF 223
    • 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY

      IIF 224
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY

      IIF 225 IIF 226 IIF 227
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY

      IIF 228
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 229 IIF 230 IIF 231
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 232
  • 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 233
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 234 IIF 235
    • Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 236
    • 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 237
  • 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 238
    • Offices 3-4, The Coach House, Sherridge Road, Leigh Sinton, Worcestershire, WR13 5DB, England

      IIF 239
    • Lower Kingshill Farm, Sandlin, Leigh Sinton, Malvern, Worcestershire, WR13 5DN

      IIF 240
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 241
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 242
    • Fairways, Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, England

      IIF 243
    • Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 244
  • 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 245 IIF 246
  • Mr Paul Smith
    British born in February 1984

    Resident in England

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

      IIF 247
  • 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 248
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 249 IIF 250
    • 13 Beacon Drive, Wideopen, Newcastle-upon-tyne, NE13 7HA, United Kingdom

      IIF 251 IIF 252 IIF 253
  • 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 260
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 261 IIF 262
    • 116, Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 263
  • 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 264
  • Smith, Paul Jonathon
    British self employed born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 267
  • Mr Paul Smith
    British born in August 1971

    Resident in England

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

      IIF 268
  • Mr Paul Smith
    British born in November 1973

    Resident in England

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

      IIF 269
  • 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 270
    • Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 271
  • Mr Paul Smith
    British born in February 1975

    Resident in England

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

      IIF 272
    • 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 273
  • 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 274
  • 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 275
    • 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 276
  • 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 277
  • 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 278
  • 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 279
  • Mr Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Bold Street, Liverpool, L1 4HF, England

      IIF 280
  • 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 281
  • 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 282
  • 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 283
  • 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 284
  • 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 285
  • 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 286
  • Smith, Paul
    born in January 1964

    Resident in United Kingdom

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

      IIF 287
  • 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 288
  • 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 289
  • Mr Paul Smith
    British born in May 1981

    Resident in Wales

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

      IIF 290
  • 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 291
  • 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 292
  • 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 293
  • 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 294
  • 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 295
  • 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 296
  • 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 297
  • 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 298
  • 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 299
  • 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 300
  • 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 301
  • 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 302
  • 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 303
  • 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 304
  • 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 305
  • 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 306 IIF 307
  • 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 308
  • 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 309
  • 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 310
  • 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 311
  • 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 312
    • 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, England

      IIF 313
  • 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 314
    • 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 315
  • 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 316
  • Mr Paul James Smith
    British born in October 1982

    Resident in England

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

      IIF 317
    • 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 318
  • 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 319
  • 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 320
  • 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 321
    • 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 322
  • Smith, Paul
    British born in November 1964

    Resident in Scotland

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

      IIF 323
  • 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 324
  • 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 325
  • Smith, Paul
    British born in February 1964

    Resident in England

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

      IIF 326
    • 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 327
    • Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, BS35 3HQ

      IIF 328 IIF 329
  • 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 330
  • 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 331
  • 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 332
  • 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 333
    • 1, The Green, Tadley, RG26 3PD, England

      IIF 334
  • 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 335
  • 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 336
    • 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 337
  • 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 338
  • 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 339
  • 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 340
    • Oxford Street, Bilston, West Midlands, WV14 7DS

      IIF 341
  • 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 342
  • 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 343
    • 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 344
  • Smith, Paul
    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 345
  • 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 346
  • Smith, Paul
    British director born in April 1965

    Resident in England

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

      IIF 347
    • 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 348
  • 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 349
  • 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 350
    • Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, LU1 2SJ, United Kingdom

      IIF 351
  • 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 352
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 353
    • 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 354
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 355 IIF 356 IIF 357
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 358
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 359 IIF 360 IIF 361
    • 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 364
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 365
  • 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 366
  • 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 367
    • 2nd, Floor Offices, 52-54 King Street, Stirling, FK8 1AY, Scotland

      IIF 368 IIF 369
    • Shrub Cottage, Gargunnock, Stirling

      IIF 370 IIF 371
  • 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 372
    • Shrub Cottage, Gargunnock, Stirling

      IIF 373 IIF 374
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 375
  • Smith, Paul
    British publican born in June 1965

    Resident in Scotland

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

      IIF 376
  • 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 377
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 378
    • Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 379
    • 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 380
  • 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 381
    • 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 382
  • 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 383
  • 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 384
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 385
    • Fairways, Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, England

      IIF 386
    • Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 387
  • 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 388
  • 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 389
  • 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 390
  • 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 391
  • 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 392
  • 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 393
  • Smith, Paul
    British born in February 1984

    Resident in England

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

      IIF 394
  • Smith, Paul
    British engineer born in February 1984

    Resident in Scotland

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

      IIF 395
  • Smith, Paul
    British instructor born in February 1984

    Resident in Scotland

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

      IIF 396
  • 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 397
  • 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 398
  • 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 399
  • 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 400
  • Smith, Paul
    British born in November 1973

    Resident in England

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

      IIF 401
  • 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 402
    • Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 403
    • 3 Bridgewater Way, Huyton, Liverpool, L36 0YF

      IIF 404
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 405
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 406
    • C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 407
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 408
  • 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 409
  • 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 410
  • 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 411
  • 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 412
  • 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 413
    • Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 414
  • 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 415
  • 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 416
  • Smith, Paul
    British born in May 1976

    Resident in Scotland

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

      IIF 417
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 418
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 419
  • Smith, Paul
    British consultant born in May 1976

    Resident in Scotland

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

      IIF 420
  • 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 421
  • 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 422
  • 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 423
  • 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 424
  • 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 425
  • 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 426
  • Smith, Paul
    British born in June 1981

    Resident in England

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

      IIF 427 IIF 428
  • 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 429
  • 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 430
    • 85, Bold Street, Liverpool, L1 4HF, England

      IIF 431 IIF 432
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 433
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 434
  • 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 435
  • 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 436
  • 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 437
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 438
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 439
  • 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 440
  • 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 441
  • 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 442
  • 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 443
  • Smith, Paul David
    British born in December 1969

    Resident in England

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

      IIF 444 IIF 445
    • 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 446
  • 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 447
  • 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 448
  • 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 449
  • 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 450
  • Smith, Paul-simon
    British born in February 1984

    Resident in England

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

      IIF 451
  • 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 452
  • 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 453
  • 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 454
  • 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 455
  • 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 456
    • 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 457
  • 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 458
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 459
    • 24 Fairway Drive, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 460
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 461
  • 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 462
  • 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 463
  • Smith, Paul
    British director born in February 1964

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

      IIF 464
  • 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 469
  • 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 470
  • Smith, Paul
    British company director born in May 1976

    Resident in Australia

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

      IIF 471
  • Smith, Paul Andrew
    British born in February 1984

    Resident in England

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

      IIF 472
    • 2.1, Building A2, 2 Appleby Yard, Soames Walk, London, SE10 0BJ, England

      IIF 473
  • Smith, Paul Anthony
    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 474
  • 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 480
  • 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 481
  • Smith, Paul Dale
    British born in June 1981

    Resident in England

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

      IIF 482
  • Smith, Paul James
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wise Academies Head Office, Borodin Avenue, Sunderland, SR5 4NX, England

      IIF 483
  • Smith, Paul James
    British health and safety co born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fir Tree Lane, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, DH5 0GA, United Kingdom

      IIF 484
  • 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 485
  • Smith, Paul James
    British born in October 1982

    Resident in England

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

      IIF 486
  • 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 487
  • Smith, Paul Michael
    British born in April 1965

    Resident in Scotland

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

      IIF 488
  • 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 489
  • 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 490
    • 83a, Candleriggs, Glasgow, G1 1LF, Scotland

      IIF 491
    • Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 492
    • R W F House, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 493
  • 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 494
  • 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 495
  • 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 496
  • 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 497
  • Smith, Paul
    British born in June 1965

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

      IIF 498
  • 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 502
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 503 IIF 504 IIF 505
    • Tottington Barn, 352 Rochester Road, Aylesford, Maidstone, Kent, ME20 7ED, United Kingdom

      IIF 506 IIF 507
  • 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 508
  • 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 509
  • 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 510
  • 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 515
  • 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 516
  • Smith, Paul Robert
    British born in August 1978

    Resident in England

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

      IIF 517
  • 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 518
  • 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 519
  • 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 520
    • 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 521
  • 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 522
  • 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 523
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 524
  • 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 525
  • Smith, Paul
    British purchasing manager born in June 1973

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

      IIF 526
  • Smith, Paul
    British roofing born in June 1973

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

      IIF 527
  • Smith, Paul
    British chef born in June 1976

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

      IIF 528
  • Smith, Paul
    British salesman born in June 1976

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

      IIF 529
  • Smith, Paul
    British sales manager born in October 1978

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

      IIF 530
  • Smith, Paul
    British company secretary born in June 1981

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

      IIF 531
  • 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 532
    • 12 Merchant House, Merchant Court, Hebburn, Tyne And Wear, NE31 2EX, England

      IIF 533
  • 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 534
    • 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 535
  • 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 536
  • 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 537
  • 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 538
  • 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 539
  • Smith, Paul
    British

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

      IIF 540
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 541
    • 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 542
    • 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 543
  • Smith, Paul
    British company director

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

      IIF 544
  • Smith, Paul
    British publican

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

      IIF 545
  • Smith, Paul
    English born in August 1971

    Resident in England

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

      IIF 546
    • 25 Burrowfields, Burrowfield, Unit 25, Welwyn Garden City, AL7 4SS, England

      IIF 547
  • 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 548
  • 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 549
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 550
  • Bryant-smith, Paul
    British born in February 1984

    Resident in England

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

      IIF 551
  • 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 552
  • Smith, Paul Dale
    English born in June 1981

    Resident in England

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

      IIF 553
  • 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 554
  • 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 555
  • Smith, Ann Pauline
    British

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

      IIF 556
  • 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 557
  • 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 558
  • Smith, Paul Christopher
    British removals

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

      IIF 559
  • Smith, Paul Robert
    British fencing contractor

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

      IIF 560
  • 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 561
  • 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 562
  • 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 563
  • Morris, Sharon

    Registered addresses and corresponding companies
    • Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 564
  • 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 565
  • 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 566
  • Smith, Paul, Councillor
    British regional officer born in February 1964

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

      IIF 567
  • 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 568
  • Murrall Smith, Douglas
    British

    Registered addresses and corresponding companies
    • Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 569
  • 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 570
  • Smith, Paul

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

      IIF 571
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 572
    • 372, Lickey Road, Rednal, Birmingham, West Midlands, B45 8RZ, United Kingdom

      IIF 573
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 574
    • Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 575
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 576 IIF 577
    • Lilford House, St Helens Rd, Leigh, Leigh, WN7 4HG, United Kingdom

      IIF 578 IIF 579
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 580 IIF 581
    • Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 582
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 583
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 584 IIF 585
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 586
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 587 IIF 588 IIF 589
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 590 IIF 591
    • 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 592
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 593 IIF 594
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 595
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 596
    • 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 597
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 598
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 599
    • 2nd, Floor Offices, 52- 54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 600
    • 2nd, Floor Offices, 52-54 King Street King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 601
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 602 IIF 603
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 604
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 605 IIF 606 IIF 607
    • 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 608
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 609
    • Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 610 IIF 611 IIF 612
    • 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 614
  • Smith, Paul
    born in September 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 The Parklands, Bolton, Lancashire, BL6 4SE

      IIF 615
  • Smith, Paul Robert

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

      IIF 616
  • Smith, Paula

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

      IIF 617 IIF 618
  • Smith, Paul Hinton, Councillor
    British councillor born in February 1964

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

      IIF 619
  • 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 620
  • 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 621
child relation
Offspring entities and appointments 354
  • 1
    051 INVESTMENTS LIMITED
    07540704 08161653... (more)
    3 Bridgewater Way, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-02-23 ~ dissolved
    IIF 410 - 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 105 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 285 - Has significant influence or control as a member of a firm OE
    IIF 285 - Has significant influence or control over the trustees of a trust OE
    IIF 285 - Has significant influence or control 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 403 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - 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 534 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 520 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 520 - Ownership of voting rights - 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 182 - Director → ME
  • 6
    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 329 - Director → ME
  • 7
    8 LUNHAM ROAD LIMITED
    05544210
    8 Lunham Road, London
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-20
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    A.C. ELECTRICS (CLELAND) LTD.
    SC269237
    8a Main Street, Cleland, Motherwell, Lanarkshire
    Active Corporate (7 parents)
    Officer
    2004-06-14 ~ now
    IIF 323 - Director → ME
  • 9
    A.LONGWORTH & SONS LIMITED
    00254125 08279207
    Bennett Verby, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2000-02-01 ~ 2001-02-01
    IIF 527 - Director → ME
  • 10
    A.R. MURRALL LIMITED
    01189062
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    2022-11-28 ~ now
    IIF 621 - Director → ME
    2011-10-18 ~ 2022-11-02
    IIF 569 - Secretary → ME
    2022-11-02 ~ now
    IIF 610 - Secretary → ME
  • 11
    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 514 - Director → ME
  • 12
    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 513 - Director → ME
  • 13
    ABODE DEVELOPMENT SOUTH LTD
    12884581
    183 Havant Road, Drayton, Portsmouth, Hants, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-16 ~ 2021-06-21
    IIF 154 - Director → ME
    2020-09-16 ~ 2021-06-14
    IIF 588 - Secretary → ME
    Person with significant control
    2020-09-16 ~ 2021-06-21
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ACCMETRIX LIMITED
    04457565
    449 Walkley Bank Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-10 ~ dissolved
    IIF 102 - Director → ME
  • 15
    ADVANCED CATERING EMPLOYMENT SOLUTIONS LTD
    06666623
    8 Kipling Way, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 528 - Director → ME
  • 16
    AFRILION LTD
    11102980
    4385, 11102980 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2018-08-21 ~ 2020-07-18
    IIF 185 - Director → ME
  • 17
    AIDTRAINING LTD
    13873172
    19 Malvern Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2022-01-26 ~ now
    IIF 380 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - 75% or more OE
  • 18
    AILROSS LIMITED
    SC222716
    52 King Street, Stirling, Stirling
    Dissolved Corporate (4 parents)
    Officer
    2002-01-30 ~ dissolved
    IIF 371 - Director → ME
    2002-01-30 ~ dissolved
    IIF 544 - Secretary → ME
  • 19
    ALBAN HOTEL LIMITED - now
    ALBAN HOTEL PLC
    - 2017-02-28 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 492 - Director → ME
  • 20
    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 248 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-12-17
    IIF 460 - Right to appoint or remove directors OE
    IIF 460 - Ownership of voting rights - 75% or more OE
    IIF 460 - Ownership of shares – 75% or more OE
    2022-01-02 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 21
    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 260 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 458 - Ownership of shares – 75% or more OE
    IIF 458 - Ownership of voting rights - 75% or more OE
    IIF 458 - Right to appoint or remove directors OE
  • 22
    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 266 - Director → ME
    Person with significant control
    2019-07-18 ~ 2019-12-19
    IIF 459 - Ownership of shares – 75% or more OE
    IIF 459 - Ownership of voting rights - 75% or more OE
    IIF 459 - Right to appoint or remove directors OE
  • 23
    ALL SMILES WHITENING LTD
    07576207
    57 Cemetry Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 424 - Director → ME
  • 24
    ALPHA BUILD (NORTHAMPTON) LIMITED
    11714438
    30 Rushmere Avenue, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 279 - Has significant influence or control OE
  • 25
    ALVON LTD
    15680348
    87 Wrekin View, Madeley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
  • 26
    AMAROK GAMING LIMITED
    09546074
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 319 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    AMAZING GIVEAWAYS LTD
    15630659
    47 Leawood Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 28
    ANDREWS CHARITABLE TRUST
    10961227
    42b High Street, Keynsham, Bristol, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2023-07-01 ~ now
    IIF 327 - Director → ME
  • 29
    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 611 - Secretary → ME
  • 30
    AQUATRONIX LTD
    07698127 06965399
    25 Plymouth Drive, Stubbington, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-08 ~ dissolved
    IIF 212 - Director → ME
  • 31
    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 387 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ARMCO ALUMINIUM LTD
    15047233
    Unit 7 Sycamore Centre, Leigh St, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 172 - Director → ME
    2023-08-03 ~ dissolved
    IIF 595 - Secretary → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 33
    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 493 - Director → ME
  • 34
    ARTEMIS BIA LTD
    SC873555
    Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-24 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2025-12-24 ~ 2026-01-31
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    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 474 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 332 - Ownership of shares – More than 50% but less than 75% OE
    IIF 332 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    ARTISAN (NORTH WEST) LIMITED
    04773125
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-21 ~ dissolved
    IIF 347 - Director → ME
  • 37
    ARTISTIC LTD
    SC814953
    17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-06-28 ~ dissolved
    IIF 420 - Director → ME
    2024-06-28 ~ dissolved
    IIF 576 - Secretary → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 38
    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 495 - Director → ME
  • 39
    ASTER ACADEMIES TRUST
    08882585
    Sarsen Court, Horton Avenue, Devizes, Wiltshire
    Active Corporate (11 parents)
    Officer
    2014-02-07 ~ 2015-11-18
    IIF 84 - Director → ME
  • 40
    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 398 - Director → ME
  • 41
    AUTOFAST (CATERHAM) LTD
    05009280
    Paul Smith, 99 Aveling Close, Purley, Surrey
    Active Corporate (6 parents)
    Officer
    2010-07-05 ~ now
    IIF 289 - Director → ME
  • 42
    B E FUNCTIONS LTD
    16767030
    21 Cheapside, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 486 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    BABY BREW LIMITED
    SC624284
    52-54 King Street, Stirling, Scotland
    Active Corporate (4 parents)
    Officer
    2019-03-13 ~ 2022-08-01
    IIF 375 - Director → ME
    2019-03-13 ~ 2022-08-01
    IIF 609 - Secretary → ME
    Person with significant control
    2019-03-13 ~ 2022-08-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 44
    BABY E COFFEE & DELI LTD
    11281152
    24 Dale Street, The Temple, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2023-01-03 ~ now
    IIF 430 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    BARGAIN FURNITURE (UK) LTD
    06894821
    Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2009-05-05 ~ 2010-07-20
    IIF 383 - Director → ME
    2010-07-20 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 462 - Ownership of shares – 75% or more OE
  • 46
    BAUEN CONCEPTS LTD
    16577381
    77 Forest Road, Piddington, Northampton, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 482 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 303 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    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 252 - Director → ME
    Person with significant control
    2022-12-22 ~ 2022-12-22
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    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 508 - Director → ME
    1995-01-31 ~ 1995-11-29
    IIF 540 - Secretary → ME
  • 49
    BIG BOYZ TOYZ LTD
    10420191
    47 Leawood Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 109 - Director → ME
  • 50
    BINANCE LTD
    14576191
    142 Cromwell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 451 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    BLACKBOX-UK LTD
    11704163
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-11-29 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 52
    BLUE CROSS PROPERTY MAINTENANCE LIMITED
    15221630
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-19 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 194 - Right to appoint or remove directors OE
  • 53
    BLUE OAK CARE LTD
    12336933
    2 Woodland Park, Stockton On The Forest, York, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 265 - Director → ME
  • 54
    BLUE OAK EXPEDITION LTD
    12402444
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 129 - Right to appoint or remove directors as a member of a firm OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 55
    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 259 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 461 - Ownership of shares – 75% or more OE
    IIF 461 - Ownership of voting rights - 75% or more OE
    IIF 461 - Right to appoint or remove directors OE
  • 56
    BLUE OAK NURSERY GROUP LTD
    12860846
    116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 263 - Director → ME
  • 57
    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 74 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 58
    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 445 - Director → ME
  • 59
    BTC LTD
    13385752
    142 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-10 ~ 2022-03-17
    IIF 190 - Director → ME
    Person with significant control
    2021-05-10 ~ 2022-03-17
    IIF 69 - Ownership of shares – 75% or more OE
  • 60
    BUILDMOOR DEVELOPMENTS LIMITED
    06868329
    Stanley House, 27 Wellington Road, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-03 ~ dissolved
    IIF 555 - Director → ME
  • 61
    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 368 - Director → ME
  • 62
    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 481 - Director → ME
  • 63
    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 350 - Director → ME
  • 64
    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 366 - Director → ME
  • 65
    CARGO OVERSEAS LIMITED
    02541472
    Cargo Overseas Limited, Floats Road, Wythenshawe, Manchester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2008-10-01 ~ now
    IIF 94 - Director → ME
  • 66
    CASTLE INNS (STIRLING) LIMITED
    - now SC083946
    SHILGAD LIMITED
    - 1984-04-25 SC083946
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 374 - Director → ME
  • 67
    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 490 - Director → ME
  • 68
    CAUPONA LLP
    OC360513
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 570 - LLP Designated Member → ME
  • 69
    CBDC BANK LTD
    13759019
    International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Officer
    2021-11-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    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 373 - Director → ME
  • 71
    CHANGEOLOGISTS LIMITED
    11806608
    Lynwood West Lane, North Yorkshire, Burn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 72
    CHEERS DUMBARTON LIMITED
    SC416427
    2nd Floor Offices, 52 -54 King Street, Stirling, Scotland
    Active Corporate (6 parents)
    Officer
    2012-02-20 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    CHIMERA ENERGY LIMITED
    SC458607
    C/o Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 310 - Director → ME
  • 74
    CIRCULAR GARAGE LIMITED
    00710136
    Astley Cottage Pendlebury Lane, Haigh, Wigan, England
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 283 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 75
    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 426 - Director → ME
  • 76
    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 357 - Director → ME
    2012-02-20 ~ now
    IIF 603 - Secretary → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    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 367 - Director → ME
    2012-02-20 ~ 2012-05-27
    IIF 600 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 221 - Has significant influence or control OE
  • 78
    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 476 - Director → ME
  • 79
    CITY FALKIRK LIMITED
    SC416429
    2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (6 parents)
    Officer
    2012-02-20 ~ now
    IIF 358 - Director → ME
    2012-02-20 ~ 2012-05-27
    IIF 604 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 228 - Has significant influence or control OE
  • 80
    CLG PROPERTIES LIMITED
    SC318236
    Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (5 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 370 - Director → ME
  • 81
    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 352 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 220 - Has significant influence or control OE
  • 82
    COMPLEMENTARY THERAPIST LTD
    07408711
    45 Tyrrell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 204 - Ownership of shares – 75% or more OE
  • 83
    CONSTRUCTION CARE SOLUTIONS LIMITED
    09563497
    Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 242 - Ownership of shares – More than 50% but less than 75% OE
  • 84
    CONSULTIV HOLDINGS LTD
    12160858
    12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-08-16 ~ now
    IIF 532 - Director → ME
    Person with significant control
    2019-08-17 ~ 2019-11-21
    IIF 116 - Has significant influence or control OE
    2025-11-25 ~ now
    IIF 455 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    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 552 - Director → ME
  • 86
    CONSULTIV UTILITIES LIMITED
    11040368
    12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    2017-10-31 ~ now
    IIF 533 - Director → ME
    Person with significant control
    2017-10-31 ~ 2019-11-21
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    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 137 - Director → ME
    2010-02-04 ~ now
    IIF 542 - Secretary → ME
  • 88
    COST TARGET LTD
    12245243
    Apollo House, Hallam Way, Whitehills Business Park, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 485 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 89
    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 372 - Director → ME
    2023-06-13 ~ dissolved
    IIF 575 - Secretary → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 90
    CRUSADER CONTRACT CLEANERS LIMITED
    05091730
    70 Seabourne Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    2004-04-02 ~ now
    IIF 326 - Director → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 203 - Ownership of shares – More than 50% but less than 75% OE
  • 91
    CT SERVICES HOLDINGS LIMITED
    05074950
    Kpmg, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (12 parents)
    Officer
    2005-01-29 ~ 2005-09-28
    IIF 489 - Director → ME
  • 92
    DAISYCHAIN (NORTH WEST) LTD
    13412990
    3 Bridgewater Way, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2021-05-21 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    DALGLEISH HOLDINGS LTD
    SC760860
    52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    2023-03-02 ~ now
    IIF 363 - Director → ME
    2023-03-02 ~ now
    IIF 606 - Secretary → ME
    Person with significant control
    2023-03-02 ~ now
    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% OE
  • 94
    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 466 - Director → ME
  • 95
    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 97 - Director → ME
  • 96
    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 163 - Director → ME
    2020-04-08 ~ dissolved
    IIF 589 - Secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 97
    DO IT RPA SOLUTIONS LIMITED
    12551911
    Swallows Barn, Bow Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 160 - Director → ME
    2020-04-08 ~ dissolved
    IIF 574 - Secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 98
    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 183 - Director → ME
    2003-11-19 ~ now
    IIF 616 - Secretary → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 306 - Has significant influence or control OE
  • 99
    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 530 - Director → ME
  • 100
    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 526 - Director → ME
  • 101
    EAST COAST CONSTRUCTION GRIMSBY LTD
    07168632
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 470 - Director → ME
  • 102
    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 512 - Director → ME
  • 103
    EBBW VALE VISIONPLUS LIMITED
    02875757 02664506
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (13 parents)
    Officer
    2016-09-01 ~ now
    IIF 511 - Director → ME
  • 104
    EBIDA LIMITED
    14634305
    Henleaze House, Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2023-02-02 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 105
    EHIVE LTD
    11844290
    Design Works, William Street, Felling, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-25 ~ 2021-08-27
    IIF 164 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    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
  • 106
    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 364 - Director → ME
    2019-03-29 ~ now
    IIF 608 - Secretary → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 107
    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 184 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    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 (4 parents)
    Officer
    2010-08-21 ~ 2011-10-19
    IIF 409 - Director → ME
  • 109
    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 298 - Director → ME
  • 110
    ENVY HAIR AND SKIN CLINIC LTD
    16149779
    29 Rowley Bank, Stafford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
  • 111
    EXPAT EXPORT LIMITED
    12246066
    61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ 2021-09-01
    IIF 169 - Director → ME
    2019-10-07 ~ dissolved
    IIF 594 - Secretary → ME
  • 112
    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 517 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of shares – 75% or more OE
    IIF 336 - Ownership of voting rights - 75% or more OE
  • 113
    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 469 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 284 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    FLOORSENSE (UK) LIMITED
    05651918
    47 Aldham House Lane, Wombwell, Barnsley, England
    Active Corporate (4 parents)
    Officer
    2005-12-12 ~ 2021-06-04
    IIF 568 - Director → ME
    Person with significant control
    2016-12-11 ~ 2021-06-04
    IIF 397 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 115
    FUBAR STIRLING LIMITED
    SC416425
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (6 parents)
    Officer
    2012-02-20 ~ now
    IIF 355 - Director → ME
    2012-02-20 ~ 2012-05-27
    IIF 602 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 116
    G S MEDIA (UK) LIMITED
    SC261727
    West Lodge, Colgrain, Helensburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2004-01-12 ~ 2010-03-22
    IIF 531 - Director → ME
    2004-01-12 ~ 2010-03-22
    IIF 543 - Secretary → ME
  • 117
    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 392 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 118
    GAAC 147 LIMITED
    06036108 05991384... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (96 parents)
    Officer
    2017-05-15 ~ 2017-08-18
    IIF 349 - Director → ME
  • 119
    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 330 - Director → ME
  • 120
    GAS & HEATING SOUTHEAST LIMITED
    08560918 05870644
    1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (2 parents)
    Officer
    2013-06-07 ~ now
    IIF 449 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 246 - Ownership of shares – More than 50% but less than 75% OE
  • 121
    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 384 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 122
    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 99 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 123
    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 309 - Director → ME
  • 124
    GLOBAL EDUCATION TALENT LTD
    14374774
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-25 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2022-09-25 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 125
    GLOBAL FIGHTER'S UNION CIC
    14390936
    85 Bold Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2022-10-02 ~ now
    IIF 431 - Director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 126
    GOLDMANS LETTINGS LIMITED
    15221691
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-19 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    GRANGE IT GROUP LTD
    16101342
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 114 - Director → ME
    2024-11-26 ~ now
    IIF 618 - Secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 128
    GRANGE MEDIA GROUP LTD
    15840657
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 115 - Director → ME
    2024-07-16 ~ now
    IIF 617 - Secretary → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 129
    GRASSDALE LIMITED
    07906865
    64-68 Blackburn Street, Blackburn Street Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 135 - Director → ME
  • 130
    GREY ROCK PROJECTS LTD
    16778141
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 131
    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 177 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 132
    HARTCLIFFE & WITHYWOOD VENTURES
    01971731
    The Gatehouse Centre, Hareclive Road, Bristol
    Active Corporate (56 parents)
    Officer
    ~ 1995-05-05
    IIF 620 - Director → ME
  • 133
    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 612 - Secretary → ME
  • 134
    HEATH INDUSTRIES LTD
    05836717
    26 The Green, Kings Norton, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2006-06-07 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 268 - Ownership of shares – 75% or more OE
  • 135
    HEDERA HASHGRAPH LTD
    13384910
    142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 136
    HESTI HOUSING LTD
    11719791
    9 Waldridge Lane, Chester Le Street, Co. Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 264 - Director → ME
  • 137
    HIGH HIM LTD
    09678704
    12 Regent Park Terrace, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 292 - Director → ME
  • 138
    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 362 - Director → ME
    Person with significant control
    2019-12-17 ~ 2023-10-11
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    2023-10-12 ~ now
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 139
    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 261 - Director → ME
    Person with significant control
    2020-12-29 ~ 2021-10-19
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    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 408 - Director → ME
  • 141
    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 136 - Director → ME
    Person with significant control
    2022-08-23 ~ 2024-10-29
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 142
    HLA PROJECTS LIMITED
    06973551
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 143
    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 402 - Director → ME
    2005-08-23 ~ now
    IIF 541 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
  • 144
    HORIZON WELDING LIMITED
    11286821
    29 Chester Street, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 145
    HOT FROG LIMITED
    11957183
    Lilford House, St. Helens Rd, Leigh, Lancs
    Active Corporate (1 parent)
    Officer
    2019-04-23 ~ now
    IIF 144 - Director → ME
    2019-04-23 ~ now
    IIF 581 - Secretary → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 146
    HOT TUB HIRE YORKSHIRE LLP
    OC431027
    45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Officer
    2022-09-10 ~ 2023-09-01
    IIF 287 - LLP Designated Member → ME
    2020-03-06 ~ 2020-03-19
    IIF 291 - LLP Member → ME
    Person with significant control
    2022-09-10 ~ 2023-09-01
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-03-06 ~ 2020-03-07
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 147
    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 311 - LLP Designated Member → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Right to surplus assets - More than 50% but less than 75% OE
  • 148
    HUNTER MANE CONSTRUCTION LTD
    15823936
    24 Fairway Drive, Blyth, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-08 ~ now
    IIF 250 - Director → ME
  • 149
    I4 COMMUNICATIONS LIMITED
    09170857
    Paul Smith, The Lodge, Clifton Hill, Forton Preston
    Dissolved Corporate (3 parents)
    Officer
    2014-10-20 ~ 2015-10-15
    IIF 391 - Director → ME
  • 150
    IDO GROUP LIMITED
    11354465
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-05-10 ~ now
    IIF 159 - Director → ME
    2018-05-10 ~ now
    IIF 584 - Secretary → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 151
    IMMEDIATE THEATRE
    03272271
    Unit 1 Sidings House, 10 Andre Street, London, England
    Active Corporate (46 parents)
    Officer
    2012-03-13 ~ 2025-07-29
    IIF 83 - Director → ME
  • 152
    IMPUNITUS TRAINING AND CONSULTANCY SOLUTIONS LTD
    13740435
    27 St. Pegas Road, Peakirk, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    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 450 - Director → ME
    1997-07-11 ~ now
    IIF 560 - Secretary → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 307 - Has significant influence or control OE
  • 154
    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 174 - Director → ME
  • 155
    INSTALL (UK) LTD
    07309440
    The Old Bank 187a Astley Road, Hale, Altringham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 346 - Director → ME
  • 156
    ISIP-SMITH PROPERTY LTD
    09627191
    51 Romney Rd, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ 2015-10-30
    IIF 107 - Director → ME
  • 157
    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 437 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 296 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 158
    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 189 - Director → ME
    Person with significant control
    2024-03-28 ~ 2024-12-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    JANE GOODALL INSTITUTE, GLOBAL
    - now 08122637
    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 471 - Director → ME
  • 160
    JET SAFETY SERVICES LIMITED
    06945880
    1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-26 ~ dissolved
    IIF 484 - Director → ME
  • 161
    JETBUILD LIMITED
    06461944
    3 Bridgewater Way, Liverpool
    Active Corporate (4 parents)
    Officer
    2008-01-17 ~ now
    IIF 404 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    JKR DRIP LIMITED
    13552018
    4385, 13552018 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 524 - Has significant influence or control OE
  • 163
    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 178 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 164
    KAISER DOORS LIMITED
    04875132
    9-11 Vittoria Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2017-03-15 ~ now
    IIF 442 - Director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 314 - Ownership of shares – More than 50% but less than 75% OE
  • 165
    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 505 - Director → ME
  • 166
    KENTISH DINING ROOMS LTD
    06493256
    The Granary, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 506 - Director → ME
  • 167
    KEOGHS LLP
    - now OC321124 07516605... (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 615 - LLP Member → ME
  • 168
    KILMARNOCK RIVERBANK LIMITED
    07845079
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 369 - Director → ME
  • 169
    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 282 - Director → ME
  • 170
    KMIOL TRADING LTD
    SC571747
    45 Moncrieff Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 171
    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 156 - Director → ME
  • 172
    KWIK COURIERS (TRANSPORT) LIMITED
    06777451
    Unit 2 Beta Way, Thorpe Industrial Park, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-12-19 ~ dissolved
    IIF 100 - Director → ME
  • 173
    KWIK COURIERS LIMITED
    06473653
    3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 101 - Director → ME
  • 174
    L&P CONSULTING LIMITED
    11537228
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-08-25 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 215 - Right to appoint or remove directors OE
  • 175
    LAZARUS MEDICI ENTERTAINMENT GROUP LTD
    11280800
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-28 ~ 2018-05-23
    IIF 191 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-23
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 176
    LEDRATEK LTD
    07807942
    Ledratek Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2011-10-12 ~ now
    IIF 480 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Ownership of shares – 75% or more OE
  • 177
    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 377 - Director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 233 - Ownership of shares – 75% or more OE
  • 178
    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 477 - Director → ME
  • 179
    LILFORD AUTOMOTIVE LIMITED
    10485093
    Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 413 - Director → ME
  • 180
    LILFORD HOUSE LTD
    15725944
    Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-17 ~ dissolved
    IIF 147 - Director → ME
    2024-05-17 ~ dissolved
    IIF 579 - Secretary → ME
    Person with significant control
    2024-05-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 181
    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 328 - Director → ME
  • 182
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (7 parents)
    Officer
    2011-07-11 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 227 - Has significant influence or control OE
    IIF 227 - Has significant influence or control as a member of a firm OE
  • 183
    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 613 - Secretary → ME
  • 184
    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 405 - Director → ME
    2006-05-16 ~ now
    IIF 598 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 185
    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 406 - Director → ME
    2006-05-16 ~ now
    IIF 599 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 186
    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 139 - Director → ME
  • 187
    LOVE WITHINGTON BATHS
    09515855
    30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-04-27 ~ now
    IIF 446 - Director → ME
    2015-03-28 ~ 2021-05-07
    IIF 447 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 304 - Has significant influence or control OE
  • 188
    LWB TRADING LIMITED
    15487614
    30 Burton Road, Manchester, England
    Active Corporate (6 parents)
    Officer
    2024-02-13 ~ now
    IIF 444 - Director → ME
  • 189
    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 519 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 337 - Ownership of shares – 75% or more OE
  • 190
    MAGIC PARCEL ENTERPRISE LIMITED
    09997451
    Onsite Commercial, Belgrave Road, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 518 - Director → ME
  • 191
    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 478 - Director → ME
  • 192
    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 361 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50% 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
  • 193
    MATADOR CREATIVE LTD
    SC384692
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2011-03-04 ~ 2011-04-04
    IIF 491 - Director → ME
  • 194
    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 351 - Director → ME
  • 195
    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 479 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 299 - Ownership of shares – 75% or more OE
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
  • 196
    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 566 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Right to surplus assets - 75% or more OE
  • 197
    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 141 - Director → ME
  • 198
    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 145 - Director → ME
    2023-10-19 ~ now
    IIF 583 - Secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 199
    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 341 - Director → ME
  • 200
    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 378 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
  • 201
    MULTIVERSE RECORDS LTD
    12683811
    International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Officer
    2020-06-19 ~ now
    IIF 548 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 463 - Has significant influence or control OE
  • 202
    NECTAR BUSINESS GROUP LIMITED
    13225317
    82a James Carter Road, Mildenhall, England
    Active Corporate (4 parents)
    Officer
    2021-02-25 ~ 2021-05-31
    IIF 262 - Director → ME
  • 203
    NETVISION IP LTD
    06238969
    15 Kings Road, Calf Heath, Wolverhampton
    Active Corporate (4 parents)
    Person with significant control
    2017-05-08 ~ now
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
  • 204
    NEW CROSS LIVE LIMITED
    11839474
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2019-03-01 ~ 2023-07-14
    IIF 473 - Director → ME
    Person with significant control
    2019-07-31 ~ 2020-12-03
    IIF 313 - Ownership of shares – More than 25% but not more than 50% OE
  • 205
    NEWFIELDMOTORS LTD
    16448264
    25 Burrowfields Burrowfield, Unit 25, Welwyn Garden City, England
    Active Corporate (2 parents)
    Officer
    2025-07-06 ~ now
    IIF 547 - Director → ME
  • 206
    NEWQUAY MOTORS LIMITED
    09801419
    3 Princes Court, Royal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2015-09-30 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
  • 207
    NIGHTSHIFT ENTERTAINMENT LTD
    04951475
    Equinox House, Clifton Park Avenue, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-11-12 ~ dissolved
    IIF 399 - Director → ME
  • 208
    NOCOLDCALLERS.COM LIMITED
    10811832
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 522 - Has significant influence or control OE
  • 209
    OAKDENE GROUP LTD
    09619642
    20-22 Wenlock Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-02 ~ 2018-03-02
    IIF 187 - Director → ME
  • 210
    OAKDENE SOUTH EAST LTD
    08982037
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ 2015-03-25
    IIF 453 - Director → ME
  • 211
    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 188 - Director → ME
    2017-06-08 ~ 2018-03-10
    IIF 452 - Director → ME
    Person with significant control
    2017-07-07 ~ 2018-03-07
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 212
    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 186 - Director → ME
    Person with significant control
    2018-01-25 ~ 2020-07-23
    IIF 70 - Ownership of shares – 75% or more OE
  • 213
    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 207 - Director → ME
  • 214
    OUTLET-101 LIMITED
    07568893
    Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 235 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 215
    P & S CERAMICS LIMITED
    10740694
    7a Caer Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 320 - Has significant influence or control OE
  • 216
    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 151 - Director → ME
    Person with significant control
    2016-11-11 ~ 2018-02-01
    IIF 275 - Ownership of shares – 75% or more OE
  • 217
    P SMITH SERVICES LTD
    16501862
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 218
    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 208 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 219
    PACJO LIMITED
    07473188
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-17 ~ dissolved
    IIF 507 - Director → ME
  • 220
    PAS CIVIL ENGINEERING LIMITED
    14294469
    60 Phoenix Court Black Eagle Drive, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-13 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    2022-08-13 ~ dissolved
    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
  • 221
    PAS TECHNICAL SERVICES LIMITED
    06184479
    Airport House, Suite 43-45 Purley Way, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    2007-03-26 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 222
    PAUL & LORI LIMITED
    13507847
    Unit 17, Mersey House 140 Speke Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-07-13 ~ now
    IIF 562 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 523 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 523 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 223
    PAUL 1 SMITH CARPENTRY LIMITED
    10783513
    3 Clarendon Court, Clarendon Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2017-05-22 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 216 - Has significant influence or control OE
  • 224
    PAUL 65 LIMITED
    10723914
    15 Coronation Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 225
    PAUL G SMITH LTD
    10136189
    36 Prenton Farm Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 85 - Director → ME
  • 226
    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 415 - Director → ME
    2016-08-25 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 119 - Has significant influence or control OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 227
    PAUL SIMON CONSTRUCTION LTD
    07685818 08926353
    Philips Accountants, 286b Chase Road, Southgate, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 113 - Director → ME
  • 228
    PAUL SMITH & COMPANY PLUMBING & BUILDING SERVICES LTD
    05014125
    Lomax House, Lomax Street, Rochdale, Lancashire
    Active Corporate (6 parents)
    Officer
    2023-09-05 ~ now
    IIF 549 - Director → ME
    2004-01-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2017-01-13 ~ 2025-11-20
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
  • 229
    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 386 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 230
    PAUL SMITH BUILD & DEVELOPMENTS LTD
    13506346
    36 Lindisfarne Way, Northampton, England
    Active Corporate (1 parent)
    Officer
    2021-07-12 ~ now
    IIF 553 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 456 - Has significant influence or control OE
  • 231
    PAUL SMITH COMEDY LTD
    11227730
    Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-02-27 ~ now
    IIF 441 - Director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 232
    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 425 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 233
    PAUL SMITH HEATING PLUMBING SERVICES LTD
    11202940
    227 Norwood Road, March, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 234
    PAUL SMITH INSPECTIONS LIMITED
    06407211
    Maes Dewi, Capel Dewi, Carmarthen, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 342 - Director → ME
  • 235
    PAUL SMITH MOVING AND STORAGE SERVICES LIMITED
    15876805
    2 Garland Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 535 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 521 - Ownership of voting rights - 75% or more OE
    IIF 521 - Ownership of shares – 75% or more OE
    IIF 521 - Right to appoint or remove directors OE
  • 236
    PAUL SMITH PHOTOGRAPHY LIMITED
    10793070
    32 Harberton Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-05-30 ~ now
    IIF 401 - Director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more OE
  • 237
    PAUL SMITH WELDING SERVICES LTD
    07822079
    49 Borras Road, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 166 - Director → ME
  • 238
    PCCS CONSULTING LTD
    SC520294
    8 Tweeddale Crescent, Gifford, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of shares – 75% or more OE
  • 239
    PDC INCLUSIVE AUCTIONS LIMITED
    14228039
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 240
    PDS TRADING LTD
    10321419
    88 Queen St, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 171 - Director → ME
  • 241
    PERSONNEL SUPPLY 1496 LLP
    OC406423 OC406632... (more)
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 565 - LLP Designated Member → ME
  • 242
    PERSONNEL SUPPLY 3531 LLP
    OC409864 OC411032... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (6 parents)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 302 - LLP Designated Member → ME
  • 243
    PERSONNEL SUPPLY 3564 LLP
    OC410711 OC410063... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 557 - LLP Designated Member → ME
  • 244
    PGS ASSET HOLDINGS LIMITED
    15192336
    200 Drake Street, Rochdale, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-06 ~ now
    IIF 385 - Director → ME
    IIF 550 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-06 ~ 2025-11-20
    IIF 338 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 245
    PHD MANAGEMENT CONSULTANTS LIMITED
    06214051
    102 Dial Hill Road, Clevedon, England
    Dissolved Corporate (3 parents)
    Officer
    2007-04-16 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2016-04-17 ~ dissolved
    IIF 267 - Ownership of shares – 75% or more OE
  • 246
    PHOTO-PEACE LIMITED
    14632879
    243 Becontree Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 247
    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 206 - Director → ME
    2021-10-15 ~ now
    IIF 573 - Secretary → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 248
    PJS MOTORCYCLES LTD
    09292589
    25 Plymouth Drive, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 249
    PN & K PROPERTY LTD
    14939402
    23 Jeffreys Road, Wrexham, Wales
    Active Corporate (4 parents)
    Officer
    2023-06-15 ~ now
    IIF 515 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 290 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 250
    PNEUTRONICS LIMITED
    05089479
    4 Bridge Business Park, Whetsted Road Five Oak Green, Tonbridge, Kent
    Dissolved Corporate (6 parents)
    Officer
    2005-07-08 ~ dissolved
    IIF 75 - Director → ME
  • 251
    POLITE RIOT LIMITED
    08070007
    15 Montpelier Vale, London, England
    Active Corporate (5 parents)
    Officer
    2019-12-03 ~ 2021-10-01
    IIF 472 - Director → ME
    Person with significant control
    2019-12-03 ~ 2021-10-01
    IIF 312 - Ownership of shares – 75% or more OE
  • 252
    PPR CARE LIMITED
    08293892
    The Lodge Clifton Hill, Forton, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 390 - Director → ME
  • 253
    PRECISE SOLAR LIMITED
    SC398223
    Building 1, Philips Campus, Wellhall Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 254
    PREMIER LOGIC (UK) LIMITED
    06799415
    C/o B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 537 - Director → ME
  • 255
    PREMIER LOGIC LIMITED
    04767670
    C/o B&c Associates, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-29 ~ dissolved
    IIF 538 - Director → ME
    2006-03-01 ~ 2007-11-01
    IIF 536 - Director → ME
    2007-11-01 ~ 2008-01-01
    IIF 559 - Secretary → ME
  • 256
    PRISTINE SAFETY AND SECURITY LIMITED
    SC548500
    17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    2016-10-25 ~ now
    IIF 417 - Director → ME
    2016-10-25 ~ now
    IIF 571 - Secretary → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 257
    PS & SON PROPERTY LTD
    16043906
    23 Jeffreys Road, Wrexham, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 165 - Director → ME
    2024-10-28 ~ now
    IIF 614 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 258
    PS ENTERPRISS LTD
    08126692
    284 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 288 - Director → ME
  • 259
    PSI ELECTRICAL LIMITED
    06041637
    80 Clarke Crescent, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ 2012-12-16
    IIF 142 - Director → ME
  • 260
    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 (6 parents)
    Officer
    2006-01-19 ~ 2020-09-08
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 261
    RACK STORAGE SYSTEMS LIMITED
    01881822
    25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire
    Active Corporate (7 parents)
    Officer
    2003-05-01 ~ now
    IIF 546 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50% OE
  • 262
    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 443 - Director → ME
    Person with significant control
    2022-04-21 ~ 2024-11-04
    IIF 315 - Right to appoint or remove directors OE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 315 - Ownership of shares – More than 25% but not more than 50% OE
  • 263
    REALGONE LTD
    13770550
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 439 - Director → ME
    2021-11-29 ~ dissolved
    IIF 586 - Secretary → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 264
    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 407 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 265
    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 411 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 266
    REGAL ESTATES GROUP LIMITED
    - now 03800626
    REGAL ESTATES (MAIDSTONE) LIMITED
    - 2005-06-23 03800626
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (8 parents)
    Officer
    1999-07-14 ~ dissolved
    IIF 499 - Director → ME
  • 267
    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 500 - Director → ME
  • 268
    REGAL LETTINGS AND PROPERTY MANAGEMENT KENT LIMITED
    07122205
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    2010-01-12 ~ 2011-01-28
    IIF 502 - Director → ME
    2013-05-01 ~ 2013-09-01
    IIF 509 - Director → ME
  • 269
    REGAL PARTNERS LIMITED
    03907750
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (9 parents)
    Officer
    2000-02-02 ~ 2001-11-16
    IIF 501 - Director → ME
    2004-07-29 ~ dissolved
    IIF 503 - Director → ME
  • 270
    RESTORE (WANSDYKE) LTD
    - now 03035562
    RESTORE LTD. - 2010-07-21
    Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 465 - Director → ME
  • 271
    REYNOLD 123 LIMITED
    - now SC416421
    BREWHEMIA LIMITED
    - 2020-08-07 SC416421
    LOCHRISE 2 LIMITED
    - 2017-02-14 SC416421 SC403247... (more)
    C/o Begbies Traynor, Ground Floor East Suite Exchange Place 3 3 Semple Street, Edinburgh
    Liquidation Corporate (5 parents)
    Officer
    2012-02-20 ~ now
    IIF 353 - Director → ME
    2012-02-20 ~ 2018-01-30
    IIF 601 - Secretary → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 223 - Has significant influence or control OE
    IIF 223 - Has significant influence or control as a member of a firm OE
    2016-10-26 ~ now
    IIF 222 - Has significant influence or control OE
  • 272
    RGK BOXING LTD
    12282805
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 273
    RGK DEVELOPMENTS LTD
    12053637
    4385, 12053637 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-06-17 ~ now
    IIF 434 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 274
    RGK SPORT LIMITED
    - now 07943427 10512368
    PAUL SMITH BOXING LIMITED
    - 2013-11-14 07943427
    Rgk Sport Limited, Rgk Sport Limited Fifth Floor, Horton House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 435 - Director → ME
  • 275
    RGK SPORT LIMITED
    10512368 07943427
    Clock Tower House, Trueman Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 295 - Has significant influence or control OE
  • 276
    RISCO (UK) LTD
    08205536
    26 Oakland Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 173 - Director → ME
  • 277
    RISCO ROOFERS LTD
    09021405
    Unit B8, Allison Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 175 - Director → ME
  • 278
    RISCO ROOFING AND SEAMLESS ALUMINIUM GUTTERING LTD
    12348035
    104 Crookes, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-12-04 ~ now
    IIF 168 - Director → ME
    2019-12-04 ~ now
    IIF 593 - Secretary → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 279
    S6 PROPERTY SERVICES LIMITED
    08606336
    84a Norsey Road, Billericay, England
    Active Corporate (4 parents)
    Officer
    2014-04-01 ~ 2025-09-04
    IIF 393 - Director → ME
    Person with significant control
    2016-04-07 ~ 2025-09-05
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 300 - Right to appoint or remove directors OE
  • 280
    SAMAS UK LIMITED
    05407267
    Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (4 parents)
    Officer
    2005-03-30 ~ dissolved
    IIF 497 - Director → ME
  • 281
    SARGENTS TRADING LIMITED
    - now 07525306
    JCCO 262 LIMITED - 2011-03-09
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2011-05-10 ~ 2012-05-18
    IIF 467 - Director → ME
  • 282
    SAS AUTOMOTIVE GROUP LTD
    16299887
    Lilford House, St. Helens Road, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 297 - Director → ME
    2025-03-07 ~ now
    IIF 143 - Director → ME
    2025-03-07 ~ now
    IIF 582 - Secretary → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 283
    SAS AUTOMOTIVE LTD
    13340156
    Sas Automotive Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 284
    SCAFF DESK SOFTWARE LTD
    14373783
    3 Hucklow Gardens, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 106 - Director → ME
    2022-09-23 ~ dissolved
    IIF 597 - Secretary → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 285
    SEAMLESS ALUMINIUM GUTTER SUPPLIES LIMITED
    16332880
    104 Crookes, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 428 - Director → ME
    2025-03-21 ~ now
    IIF 592 - Secretary → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 286
    SECKLOE 280 LIMITED
    05568404 05385634... (more)
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2019-06-11 ~ 2021-02-25
    IIF 475 - Director → ME
  • 287
    SG AND CO GRAB SERVICES LTD
    12013346
    5 Dob Holes Lane, Smalley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 150 - Director → ME
    2019-05-23 ~ dissolved
    IIF 596 - Secretary → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 288
    SHERIFF FATMAN LIMITED
    14919871
    6 Cresswell Park, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-07 ~ now
    IIF 551 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 289
    SHIREMOOR TRANSPORT LTD
    08944393
    156 Harrow Street, South Elmsall, Pontefract, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-28 ~ 2015-05-27
    IIF 96 - Director → ME
  • 290
    SIXSMITH LTD
    14350454
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-12 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 291
    SIXTY FEET ENTERTAINMENT LTD
    11961716
    5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 148 - Director → ME
    2019-04-24 ~ 2019-04-25
    IIF 580 - Secretary → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 292
    SK ENVY HAIR AND BEAUTY LTD
    06964042
    2c Reynolds Centre, 43 Foregate Street, Stafford
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ 2011-12-31
    IIF 496 - Director → ME
  • 293
    SMART BOX OFFICE LTD
    13668504
    Smart Box Office Ltd, 85 Bold Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-29 ~ now
    IIF 432 - Director → ME
  • 294
    SMATCO LIMITED
    06271293
    17 Braemar Way, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-06 ~ dissolved
    IIF 73 - Director → ME
  • 295
    SMIITH CONSULTING LTD
    16210729
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 296
    SMITH & SONS CONSULTING LIMITED
    15617918
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-04-05 ~ dissolved
    IIF 255 - Director → ME
  • 297
    SMITH BROTHERS MANAGEMENT LTD
    16092996
    Watergate Building, New Crane Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 298
    SMITH ENGINEERING LTD
    09284442
    25 Plymouth Drive, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 211 - Director → ME
  • 299
    SMITH FAMILY HOMES LIMITED
    16387813
    61 Hallowmoor Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 300
    SMITHBROSFITNESS LTD
    11071937
    14 Ennismore Road, Crosby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 176 - Director → ME
  • 301
    SMITHS BUILDING SERVICES LTD
    15157292
    71 Maiden Lane, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2023-09-22 ~ now
    IIF 344 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 217 - Right to appoint or remove directors OE
  • 302
    SMITHY'S CHILLED FOODS LTD
    07991074
    123a Allerton Road, Mossley Hill, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2012-03-15 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
  • 303
    SOLUTIONS FOR HOSPITALITY LTD
    SC806612
    52-54 King Street, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 359 - Director → ME
    2024-04-11 ~ now
    IIF 605 - Secretary → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 304
    SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED
    - now 02489384
    INTERCEDE 793 LIMITED - 1990-05-11
    210 Pentonville Road, London
    Active Corporate (65 parents)
    Officer
    2018-08-16 ~ 2020-10-16
    IIF 80 - Director → ME
  • 305
    SOUTHEAST TRADERS WORLDWIDE AUSNZ HOLDING LIMITED
    SC841135
    30-36 Napier Place Wardpark North, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-03-16 ~ now
    IIF 345 - Director → ME
    2025-03-13 ~ 2026-03-16
    IIF 98 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 306
    SOUTHMEAD DEVELOPMENT TRUST LIMITED
    03044008
    The Greenway Centre, Doncaster Road, Southmead, Bristol
    Active Corporate (64 parents, 1 offspring)
    Officer
    2003-04-10 ~ 2003-06-16
    IIF 464 - Director → ME
  • 307
    SOUTHSEA LETTINGS LTD
    12235241
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 308
    SPECTRUM ASSOCIATES (STIRLING) LIMITED
    SC610678
    Dundee One, River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 309
    SPORTSTERS SPORTS BARS (UK) LIMITED
    - now SC162399
    FRANCOL LIMITED
    - 1998-05-27 SC162399
    52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (4 parents)
    Officer
    1996-01-13 ~ dissolved
    IIF 376 - Director → ME
    1996-01-13 ~ dissolved
    IIF 545 - Secretary → ME
  • 310
    ST. VINCENT STREET (435) LIMITED
    SC293680 SC342062... (more)
    204 West George Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2006-01-20 ~ 2007-10-01
    IIF 488 - Director → ME
  • 311
    STEVEN PAUL SMITH CARPENTRY LIMITED
    09888177
    Unit 29 Jbj Business Park Northampton Road, Blisworth, Northampton, England
    Active Corporate (2 parents)
    Officer
    2015-11-25 ~ now
    IIF 294 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 525 - Ownership of shares – 75% or more OE
    IIF 525 - Right to appoint or remove directors OE
    IIF 525 - Ownership of voting rights - 75% or more OE
  • 312
    STOCKHOLM PROPERTY GROUP LTD
    12699459
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 258 - Director → ME
  • 313
    STONE PEBBLES LTD
    13695621
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-21 ~ 2021-10-21
    IIF 95 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-10-21
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 314
    SUNGLASS WORLD LIMITED
    07377272
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-15 ~ dissolved
    IIF 382 - Director → ME
  • 315
    SUPPORTME LIMITED
    - now SC846017
    SUPPORT ME LIMITED
    - 2025-04-28 SC846017
    17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2025-04-23 ~ dissolved
    IIF 419 - Director → ME
    2025-04-23 ~ dissolved
    IIF 587 - Secretary → ME
    Person with significant control
    2025-04-23 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 316
    SUSSCO FOODS UK LTD
    14563048
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 149 - Director → ME
    2022-12-30 ~ dissolved
    IIF 585 - Secretary → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 317
    SUSSCO UK LIMITED
    11189232
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 152 - Director → ME
    2018-02-06 ~ dissolved
    IIF 590 - Secretary → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 318
    SVP GLASGOW LTD
    SC829254
    52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 360 - Director → ME
    2024-11-18 ~ now
    IIF 607 - Secretary → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 319
    T & H BEAUTY LTD
    07922866
    Paul Reynolds Centre, Foregate Street, Stafford, England
    Active Corporate (1 parent)
    Officer
    2012-01-25 ~ now
    IIF 193 - Director → ME
    2012-01-25 ~ now
    IIF 564 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 454 - Ownership of shares – 75% or more OE
    IIF 454 - Right to appoint or remove directors OE
    IIF 454 - Ownership of voting rights - 75% or more OE
  • 320
    TADLEPOINT SOLUTIONS LIMITED
    13380003
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-06 ~ 2021-12-01
    IIF 334 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 321
    TEAM SMITH BROS LIMITED
    09356330
    129 New Court Way, Ormskirk, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 436 - Director → ME
  • 322
    TELECOMMUNICATIONS LTD
    16107515 07429808... (more)
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 323
    THACKERAYS RESTAURANTS LIMITED
    06732636
    85 London Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-12-01 ~ 2013-09-01
    IIF 134 - Director → ME
  • 324
    THE ARBORICULTURAL ASSOCIATION
    04070377
    The Malthouse Stroud Green, Standish, Stonehouse, Glos, England
    Active Corporate (68 parents, 1 offspring)
    Officer
    2001-09-10 ~ 2005-05-03
    IIF 498 - Director → ME
  • 325
    THE BROADMEAD BOARD LIMITED
    03074398
    Leigh Court Business Centre, Abbots Leigh, Bristol
    Dissolved Corporate (57 parents)
    Officer
    1995-08-01 ~ 1999-07-07
    IIF 567 - Director → ME
  • 326
    THE BUILDERS NORTHANTS LTD
    14107647
    4 Olivia Court, 77 Semilong Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-15 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    2022-05-15 ~ dissolved
    IIF 457 - Ownership of shares – 75% or more OE
    IIF 457 - Ownership of voting rights - 75% or more OE
    IIF 457 - Right to appoint or remove directors OE
  • 327
    THE HAIR LOUNGE (PORTSMOUTH) LIMITED - now
    THE HAIR & BEAUTY LOUNGE (PORTSMOUTH) LTD
    - 2015-04-18 06777011
    4 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate (4 parents)
    Officer
    2008-12-18 ~ 2010-07-26
    IIF 155 - Director → ME
  • 328
    THE HENGIST RESTAURANT LIMITED
    - now 06732643
    THE HENGIST RESTUARANT LIMITED - 2008-12-01
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-12-05 ~ dissolved
    IIF 504 - Director → ME
  • 329
    THE IT ZONE (NW) CIC
    06677805
    East Lancs Voluntary Resource Centre, Rachel Kay-shuttleworth Building, 62-64 Yorkshire Street, Burnley
    Dissolved Corporate (8 parents)
    Officer
    2011-01-11 ~ 2014-12-31
    IIF 86 - Director → ME
  • 330
    THE NATIONAL COLLEGE OF HYPNOTHERAPY AND COACHING LIMITED
    SC792540
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 418 - Director → ME
    2023-12-15 ~ now
    IIF 577 - Secretary → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 331
    THE NATIONAL HEALTH, SAFETY & RISK ALLIANCE LIMITED
    - now SC864735
    NATION OF SOUND LIMITED
    - 2025-12-05 SC864735
    17 Weston Avenue, Annbank, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 153 - Director → ME
    2025-10-01 ~ now
    IIF 572 - Secretary → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 332
    THE SEAMLESS ROOFING COMPANY LTD
    11469195
    International House, 61 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-07-17 ~ 2019-06-01
    IIF 170 - Director → ME
    2018-07-17 ~ 2019-06-01
    IIF 591 - Secretary → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 333
    THE SPORT BUSINESS C.I.C
    06596982
    12 Danesmoor Road Danesmoor Road, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 305 - Has significant influence or control OE
    IIF 305 - Has significant influence or control as a member of a firm OE
  • 334
    THEIA CONSTRUCTION LIMITED
    07380790
    Lower Kingshill Farm Sandlin, Leigh Sinton, Malvern, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2010-09-20 ~ 2016-04-29
    IIF 388 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-30
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 335
    THINKING DEEPER LTD
    11163632
    The Willows Quarry Heath, Penkridge, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ 2020-01-26
    IIF 93 - Director → ME
    Person with significant control
    2018-01-22 ~ 2020-01-26
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 336
    THOMAS PECK HUNTER PROPERTY GROUP LTD
    16850904
    24 Fairway Drive, Blyth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-12 ~ now
    IIF 249 - Director → ME
  • 337
    TPS LOGISTICS (UK) LIMITED
    08072256
    Tps Logistics (uk), Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 180 - Director → ME
  • 338
    TRADE TO TRADE SOLUTIONS LTD
    15724708
    Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-16 ~ dissolved
    IIF 146 - Director → ME
    2024-05-16 ~ dissolved
    IIF 578 - Secretary → ME
    Person with significant control
    2024-05-16 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 339
    TRUE NORTH PROPERTY MANAGEMENT LIMITED
    14554808
    13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-12-22 ~ 2026-03-16
    IIF 251 - Director → ME
    Person with significant control
    2022-12-22 ~ 2022-12-22
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 340
    TRUE NORTH ESTATE LIMITED
    14544079
    13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-12-15 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 341
    TRUE NORTH ESTATES LTD
    13425315
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 342
    UK PLASTICS SERVICES LIMITED
    07436313
    Kiln Lane, Stallingborough, South Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 510 - Director → ME
  • 343
    VENTURE Q LIMITED
    11361182
    4385, 11361182: Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2022-02-17 ~ 2022-02-18
    IIF 394 - Director → ME
  • 344
    WANSDYKE SECURITY LIMITED
    - now 04087743 00525827
    SILBURY 226 LIMITED - 2001-03-29
    2nd Floor 7 - 10 Chandos Street, London, England
    Active Corporate (26 parents)
    Officer
    2011-05-10 ~ 2016-08-25
    IIF 468 - Director → ME
  • 345
    WAX TUB LIMITED
    SC544407
    6 Station Road, Torphins, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 396 - Director → ME
  • 346
    WE THE CURIOUS LIMITED - now
    AT BRISTOL LIMITED
    - 2017-09-23 03046496
    BRISTOL 2000 LIMITED
    - 1998-06-12 03046496 08917477
    One Millennium Square, Anchor Road, Bristol, United Kingdom
    Active Corporate (73 parents, 1 offspring)
    Officer
    1998-06-11 ~ 1999-05-11
    IIF 619 - Director → ME
  • 347
    WELBECK INTERIORS LIMITED
    - now 08471704 07571178
    UK PLASTICS DIRECT LTD
    - 2013-04-05 08471704 07571178
    Unit 9 Nash Road, Redditch, Worcs, England
    Active Corporate (4 parents)
    Officer
    2013-04-03 ~ now
    IIF 321 - Director → ME
  • 348
    WELL GROOMED @ BAKERS LIMITED
    10044539
    166 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-04 ~ dissolved
    IIF 81 - Director → ME
  • 349
    WISE ACADEMIES
    - now 07521946
    BEXHILL AND TOWN END ACADEMIES LIMITED - 2012-08-13
    Wise Academies Head Office Borodin Avenue, Town End Farm, Sunderland, Tyne And Wear
    Active Corporate (23 parents)
    Officer
    2014-12-09 ~ 2026-01-15
    IIF 483 - Director → ME
  • 350
    WONDERFUL LIFE LIMITED
    04441211
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (24 parents)
    Officer
    2002-12-20 ~ 2005-03-03
    IIF 529 - Director → ME
  • 351
    WORXHORSE PERFORMANCE LTD
    SC514114
    6 Station Road, Station Road, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 395 - Director → ME
  • 352
    WWW.BUYUKDATA.CO.UK LTD
    13254060
    Marketing House, Manor Way, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2021-03-09 ~ now
    IIF 379 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 236 - Has significant influence or control OE
  • 353
    YORKSHIRE CAD SERVICES LIMITED
    - now 11462043
    WYCS LIMITED
    - 2023-01-16 11462043
    Heritage Exchange, South Lane, Elland, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2018-07-12 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 354
    ZENTREX LIMITED
    04849309
    416 Green Lane, Ilford, Essex
    Active Corporate (3 parents)
    Officer
    2003-08-01 ~ now
    IIF 322 - Director → ME
    2003-08-01 ~ now
    IIF 556 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 200 - Ownership of shares – 75% or more OE

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 March 2026 and licensed under the Open Government Licence v3.0.