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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

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

Parent entities and officers
Active 1
  • Morton, Richard
    Solicitor born in January 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    OF - Director → CIF 0
    Mr Richard Morton
    Born in January 1961
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 1
  • Thorpe, Julie Ann
    Secretary born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-29 ~ 2018-06-14
    OF - Director → CIF 0
    Thorpe, Julie Ann
    Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-29 ~ 2018-06-14
    OF - Secretary → CIF 0
    Mrs Julie Ann Thorpe
    Born in September 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-08 ~ 2017-11-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MORTONTHORPE SECRETARIAL SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
2 GBP2022-05-31
2 GBP2021-05-31
Net Assets/Liabilities
2 GBP2022-05-31
2 GBP2021-05-31
Number of shares allotted
Class 1 ordinary share
2 shares2021-06-01 ~ 2022-05-31
Par Value of Share
Class 1 ordinary share
1 GBP2021-06-01 ~ 2022-05-31
Equity
2 GBP2022-05-31
2 GBP2021-05-31

Related profiles found in government register
  • MORTONTHORPE SECRETARIAL SERVICES LIMITED
    Info
    Registered number 04450239
    icon of address8 East Scar, Flamborough, Bridlington YO15 1QN
    PRIVATE LIMITED COMPANY incorporated on 2002-05-29 and dissolved on 2023-10-10 (21 years 4 months). The company status is Dissolved.
    CIF 0
  • MORTONTHORPE SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of address99 Clarkehouse Road, Sheffield, South Yorkshire, S10 2LN
    CIF 1
  • MORTONTHORPE SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of addressBalmayne House, 99 Clarkehouse Road, Sheffield, South Yorkshire, S10 2LN
    CIF 2
  • MORTONTHORPE SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of addressBelmayne House, 99 Clarke House Road, Sheffield, South Yorkshire, S10 2LN
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 61
  • 1
    MSC INNOVATION LIMITED - 2001-06-22
    MSC BUSINESS INNOVATION LIMITED - 2015-11-26
    icon of addressNo 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,675 GBP2016-04-30
    Officer
    icon of calendar 2005-06-01 ~ 2009-07-13
    CIF 19 - Secretary → ME
  • 2
    MSC BUSINESS RESOURCE LIMITED - 2015-11-26
    icon of addressNo 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    589 GBP2016-04-30
    Officer
    icon of calendar 2003-04-10 ~ 2008-10-02
    CIF 39 - Secretary → ME
  • 3
    MSC BUSINESS ANALYSTS LIMITED - 2015-11-26
    icon of addressNo 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,787 GBP2016-04-30
    Officer
    icon of calendar 2003-04-10 ~ 2009-07-13
    CIF 45 - Secretary → ME
  • 4
    MSC BUSINESS STRATEGY LIMITED - 2017-01-13
    icon of addressNo. 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-10 ~ 2009-07-13
    CIF 42 - Secretary → ME
  • 5
    MSC BUSINESS INNOVATION (DEVELOPMENT) LIMITED - 2015-11-13
    icon of addressNo. 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    363,394 GBP2015-12-31
    Officer
    icon of calendar 2005-01-18 ~ 2009-07-13
    CIF 23 - Secretary → ME
  • 6
    MANAGEMENT SOFTWARE CONSULTANCY LTD - 2011-10-05
    MSC ASSOCIATES LIMITED - 1997-05-14
    SWIFT 293 LIMITED - 1986-02-13
    MSC INTERIMS LIMITED - 2015-11-26
    MORGAN'S SOFTWARE CONSULTANCY LIMITED - 1991-05-29
    MORGAN SOFTWARE CONSULTANCY LIMITED - 2003-09-14
    icon of addressNo 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,408 GBP2016-04-30
    Officer
    icon of calendar 2005-08-01 ~ 2008-09-30
    CIF 61 - Secretary → ME
  • 7
    MSC BUSINESS DEVELOPMENT LIMITED - 2015-11-26
    icon of addressNo 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,980 GBP2016-04-30
    Officer
    icon of calendar 2005-03-04 ~ 2009-07-13
    CIF 20 - Secretary → ME
  • 8
    INTERIOR SURFACES LIMITED - 2004-06-28
    LIMEBELL LIMITED - 2009-11-22
    icon of address39 Folds Crescent, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-04-30 ~ 2003-04-30
    CIF 37 - Secretary → ME
  • 9
    A4 AUCTIONS LIMITED - 2008-09-15
    icon of address158 Hemper Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,201 GBP2023-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2008-10-01
    CIF 14 - Secretary → ME
  • 10
    icon of addressCraven House, Manse Lane, Knaresborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,425 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2008-09-12
    CIF 54 - Secretary → ME
  • 11
    icon of addressHorizon House, 2 Whiting Street, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-06-30 ~ 2003-06-30
    CIF 36 - Secretary → ME
  • 12
    icon of addressChesterfield Road, Swallownest, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    114,793 GBP2024-09-30
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-09
    CIF 33 - Secretary → ME
  • 13
    icon of addressSpeedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-02 ~ 2003-09-02
    CIF 34 - Secretary → ME
  • 14
    icon of address5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,845 GBP2022-08-31
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-16
    CIF 2 - Secretary → ME
  • 15
    icon of addressBawtry House, Unit 4 Ford Park, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    54,050 GBP2016-03-31
    Officer
    icon of calendar 2002-11-13 ~ 2002-11-13
    CIF 47 - Secretary → ME
  • 16
    icon of address4 Revill Lane, Woodhouse, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-06 ~ 2010-04-05
    CIF 27 - Secretary → ME
  • 17
    icon of addressSmithy Wood House, Smithy Wood Crescent, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2007-11-26 ~ 2007-11-26
    CIF 3 - Secretary → ME
  • 18
    icon of addressWell Farm Greaves Sike Lane, Micklebring, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-10-23 ~ 2007-10-23
    CIF 4 - Secretary → ME
  • 19
    icon of addressBartiestown, Hethersgill, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,547 GBP2025-05-31
    Officer
    icon of calendar 2008-05-28 ~ 2008-05-28
    CIF 56 - Secretary → ME
  • 20
    icon of addressJohnson Walker, Horizon House, 2 Whiting Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,837 GBP2016-03-31
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-04
    CIF 49 - Secretary → ME
  • 21
    icon of addressOmega Court, 368 Cemetery Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2007-10-04
    CIF 5 - Secretary → ME
  • 22
    icon of address888 Ecclesall Road, Banner Cross, Sheffield, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    241,568 GBP2024-12-31
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-19
    CIF 15 - Secretary → ME
  • 23
    icon of addressMcgregors Way, Turnoaks Business Park, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    683,257 GBP2024-12-31
    Officer
    icon of calendar 2007-07-18 ~ 2007-07-18
    CIF 8 - Secretary → ME
  • 24
    ALLCHORN BOAT MANAGEMENT LIMITED - 2014-03-21
    ALLCHORN PLEASURE BOATS LIMITED - 2013-05-14
    Z8888 LIMITED - 2007-03-05
    ALLCHORN PLEASURE BOAT MANAGEMENT LTD. - 2013-10-21
    icon of address4385, 05335493 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,561 GBP2024-04-30
    Officer
    icon of calendar 2005-01-18 ~ 2009-07-13
    CIF 24 - Secretary → ME
  • 25
    MSC BUSINESS INNOVATION (RESEARCH) LIMITED - 2011-07-28
    icon of addressNo 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-01-18 ~ 2009-07-13
    CIF 22 - Secretary → ME
  • 26
    icon of address223 223 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-04 ~ 2008-08-04
    CIF 55 - Secretary → ME
  • 27
    icon of address400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,105 GBP2024-09-30
    Officer
    icon of calendar 2002-08-06 ~ 2002-08-06
    CIF 50 - Secretary → ME
  • 28
    MALLARD REAL ESTATE INVESTMENT LIMITED - 2014-05-07
    icon of addressTaxassist Accountants Crown House, 72 Hammersmith Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-28 ~ 2005-10-28
    CIF 17 - Secretary → ME
  • 29
    icon of addressNo.1, Velocity, Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,102 GBP2024-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2009-07-13
    CIF 58 - Secretary → ME
  • 30
    MSC BUSINESS REVENUE LIMITED - 2013-06-06
    icon of addressNo. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-04-10 ~ 2009-07-13
    CIF 41 - Secretary → ME
  • 31
    MSC ITGRAD LIMITED - 2011-04-08
    Z7777 LIMITED - 2008-09-17
    icon of addressNo 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-01-18 ~ 2009-07-13
    CIF 25 - Secretary → ME
  • 32
    icon of addressThe Arches, 220 West Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2005-06-01 ~ 2005-06-01
    CIF 18 - Secretary → ME
  • 33
    THE PROMISED LAND PARTNERSHIP LIMITED - 2009-06-27
    icon of address25/27 Station Street, Cheslyn Hay, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    277 GBP2024-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2007-04-02
    CIF 12 - Secretary → ME
  • 34
    WATERSIDE 12 LIMITED - 2011-10-04
    SMARTCO ENTERPRISES LIMITED - 2008-03-14
    COMPLETE SECURITY (ESSEX) LIMITED - 2010-11-17
    icon of address153 Middlewood Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    49,417 GBP2023-12-31
    Officer
    icon of calendar 2007-08-31 ~ 2007-08-31
    CIF 7 - Secretary → ME
  • 35
    icon of addressC/o Cocktails Ltd, Unit 11 Canklow Meadows, Industrial Estate Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-11-04
    CIF 52 - Secretary → ME
  • 36
    MSC BUSINESS FUNDING LIMITED - 2007-04-04
    icon of addressNo. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-02-27 ~ 2009-07-13
    CIF 13 - Secretary → ME
  • 37
    BUSINESS REVENUE LIMITED - 2014-03-11
    MSC R&D SALES LIMITED - 2015-11-27
    icon of addressNo 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-04-10 ~ 2009-07-13
    CIF 40 - Secretary → ME
  • 38
    icon of addressNo. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-04-24 ~ 2008-09-30
    CIF 38 - Secretary → ME
  • 39
    icon of addressNo. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-12-29 ~ 2009-07-13
    CIF 59 - Secretary → ME
  • 40
    MSC BUSINESS FUNDING LIMITED - 2014-03-10
    MSC BUSINESS CAPITAL LIMITED - 2007-04-04
    MSC R&D UK GRANT FUNDING LIMITED - 2015-01-07
    icon of addressNo 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-04-10 ~ 2009-07-13
    CIF 43 - Secretary → ME
  • 41
    MSC R&D TAX RELIEF LIMITED - 2016-04-09
    MSC BUSINESS PERFORMANCE LIMITED - 2014-03-11
    icon of addressNo 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,645 GBP2024-12-31
    Officer
    icon of calendar 2003-04-10 ~ 2009-07-13
    CIF 44 - Secretary → ME
  • 42
    BUSINESS INNOVATION LIMITED - 2017-01-13
    17042002 LIMITED - 2022-08-31
    icon of addressNo 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    983,566 GBP2024-12-30
    Officer
    icon of calendar 2002-04-17 ~ 2009-07-13
    CIF 53 - Secretary → ME
  • 43
    icon of addressKpmg, 1 Sovereign Square, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-18
    CIF 28 - Secretary → ME
  • 44
    icon of addressOmnia One, Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2006-03-23
    CIF 16 - Secretary → ME
  • 45
    OMNIA-OFFICES LIMITED - 2004-06-17
    icon of addressEnterprise House, Broadfield Court, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,260 GBP2023-11-30
    Officer
    icon of calendar 2004-06-01 ~ 2004-06-17
    CIF 31 - Secretary → ME
  • 46
    HPC (PEST CONTROL) LIMITED - 2016-11-30
    icon of addressThe Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    169,777 GBP2017-05-31
    Officer
    icon of calendar 2003-04-09 ~ 2004-04-27
    CIF 46 - Secretary → ME
  • 47
    icon of addressC/o Bell & Buxton Telegraph House, High Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2004-12-13
    CIF 30 - Secretary → ME
  • 48
    icon of addressC/o Barber Harrison & Platt, 2 Rutland Park, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,609,719 GBP2024-09-30
    Officer
    icon of calendar 2004-08-19 ~ 2004-12-13
    CIF 29 - Secretary → ME
  • 49
    RYLAND WIRE PRODUCTS LIMITED - 2005-02-08
    icon of addressBarclays Bank Chambers, 2 Northgate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-10 ~ 2004-08-10
    CIF 1 - Secretary → ME
  • 50
    icon of address46 Whirlow Park Road, Sheffield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-04-27
    CIF 11 - Secretary → ME
  • 51
    icon of addressJohnson Walker, Horizon House, 2 Whiting Street, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2003-05-30 ~ 2003-05-30
    CIF 60 - Secretary → ME
  • 52
    ROTHERHAM RESTAURANTS LIMITED - 2003-04-24
    CONSTRUCTION MANAGEMENT CONSULTANCY LIMITED - 2004-12-08
    icon of addressJohnson Walker, Horizon House, 2 Whiting Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-06 ~ 2002-09-06
    CIF 48 - Secretary → ME
  • 53
    HOPKINS ALLEN PROCTER LIMITED - 2014-11-04
    icon of address364-366 Cemetery Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-09-30
    Officer
    icon of calendar 2007-07-11 ~ 2007-07-11
    CIF 9 - Secretary → ME
  • 54
    MORTONTHORPE 1014 LIMITED - 2008-06-06
    icon of address4 Springfield Mews, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    519,354 GBP2024-10-31
    Officer
    icon of calendar 2008-05-14 ~ 2008-11-01
    CIF 57 - Secretary → ME
  • 55
    icon of address10 Cuckoo Holt, Gateford, Worksop, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -31,708 GBP2024-08-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-07-16
    CIF 51 - Secretary → ME
  • 56
    icon of address18 Cypress Point Leylands Road, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    907 GBP2021-03-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-09
    CIF 32 - Secretary → ME
  • 57
    icon of address209-211 Whitham Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,000 GBP2024-03-31
    Officer
    icon of calendar 2003-08-21 ~ 2003-08-21
    CIF 35 - Secretary → ME
  • 58
    icon of addressJohnson Walker, Horizon House, 2 Whiting Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2007-05-29
    CIF 10 - Secretary → ME
  • 59
    NORGUARD LIMITED - 2005-08-30
    icon of address153 Middlewood Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2005-02-15
    CIF 21 - Secretary → ME
  • 60
    MORTONTHORPE 1013 LIMITED - 2007-12-03
    BOOTH WIRE PRODUCTS LIMITED - 2025-07-02
    icon of addressC/o Craven & Co Ltd, Manse Lane, Knaresborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2007-09-06 ~ 2007-12-24
    CIF 6 - Secretary → ME
  • 61
    EASTBOURNE MARINE LIMITED - 2013-10-23
    MSC 28888 LIMITED - 2007-03-05
    icon of addressUnit 47 Aizlewood Business Centre, Aizlewood's Mill Nursery Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-23 ~ 2009-07-13
    CIF 26 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.