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 3
  • 1
    Holt, Nicholas James
    Sales Manager born in May 1990
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Holt, Nigel Gordon
    Lettings Manager born in March 1958
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    OF - Director → CIF 0
    Holt, Nigel Gordon
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    icon of address29, Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    626,768 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Gibbs, Philip Richard
    Director born in March 1950
    Individual
    Officer
    icon of calendar 2004-02-10 ~ 2022-03-03
    OF - Director → CIF 0
    Mr Philip Richard Gibbs
    Born in March 1950
    Individual
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-03-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Pyatt, Clare
    Director born in March 1969
    Individual
    Officer
    icon of calendar 2004-02-10 ~ 2014-09-23
    OF - Director → CIF 0
    Pyatt, Clare
    Individual
    Officer
    icon of calendar 2004-02-10 ~ 2014-07-22
    OF - Secretary → CIF 0
  • 3
    Holleran, Jane Alexandra
    Office Manager born in December 1972
    Individual
    Officer
    icon of calendar 2014-09-23 ~ 2018-04-10
    OF - Director → CIF 0
    Holleran, Jane Alexandra
    Company Director born in December 1972
    Individual
    icon of calendar 2018-05-23 ~ 2022-03-31
    OF - Director → CIF 0
    Holleran, Jane Alexandra
    Individual
    Officer
    icon of calendar 2014-09-23 ~ 2018-04-10
    OF - Secretary → CIF 0
    Holleran, Jane
    Individual
    Officer
    icon of calendar 2018-05-23 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 4
    Gibbs, Richard Howard
    Director born in October 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2023-04-04
    OF - Director → CIF 0
    Mr Richard Howard Gibbs
    Born in October 1958
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2022-03-31 ~ 2023-03-22
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 5
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2003-12-03 ~ 2003-12-05
    PE - Nominee Director → CIF 0
  • 6
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2003-12-03 ~ 2003-12-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

P R GIBBS & CO LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Intangible Assets
9,285 GBP2023-03-31
Property, Plant & Equipment
25,576 GBP2023-03-31
Fixed Assets
34,861 GBP2023-03-31
Debtors
2,462 GBP2024-03-31
16,059 GBP2023-03-31
Cash at bank and in hand
8,369 GBP2024-03-31
475 GBP2023-03-31
Current Assets
10,831 GBP2024-03-31
16,534 GBP2023-03-31
Net Current Assets/Liabilities
609 GBP2024-03-31
-31,773 GBP2023-03-31
Total Assets Less Current Liabilities
609 GBP2024-03-31
3,088 GBP2023-03-31
Net Assets/Liabilities
609 GBP2024-03-31
3,088 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
509 GBP2024-03-31
2,988 GBP2023-03-31
Equity
609 GBP2024-03-31
3,088 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Goodwill
16,980 GBP2024-03-31
16,980 GBP2023-04-01
Intangible Assets - Gross Cost
16,980 GBP2024-03-31
16,980 GBP2023-04-01
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
16,980 GBP2024-03-31
7,695 GBP2023-04-01
Intangible Assets - Accumulated Amortisation & Impairment
16,980 GBP2024-03-31
7,695 GBP2023-04-01
Intangible Assets
Goodwill
9,285 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
17,919 GBP2023-04-01
Tools/Equipment for furniture and fittings
52,872 GBP2023-04-01
Property, Plant & Equipment - Gross Cost
70,791 GBP2023-04-01
Property, Plant & Equipment - Disposals
Land and buildings
-17,919 GBP2023-04-01 ~ 2024-03-31
Tools/Equipment for furniture and fittings
-52,872 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-70,791 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
45,215 GBP2023-04-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
45,215 GBP2023-04-01
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-45,215 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-45,215 GBP2023-04-01 ~ 2024-03-31
Trade Debtors/Trade Receivables
3,699 GBP2023-03-31
Other Debtors
8,831 GBP2023-03-31
Prepayments/Accrued Income
3,529 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
20,182 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,470 GBP2023-03-31
Taxation/Social Security Payable
7,422 GBP2024-03-31
12,549 GBP2023-03-31
Loans received from directors
Amounts falling due within one year
217 GBP2023-03-31
Other Creditors
Amounts falling due within one year
89 GBP2023-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
2,800 GBP2024-03-31
2,800 GBP2023-03-31

Related profiles found in government register
  • P R GIBBS & CO LIMITED
    Info
    Registered number 04984484
    icon of address29 Lee Lane, Horwich, Bolton BL6 7AY
    PRIVATE LIMITED COMPANY incorporated on 2003-12-03 and dissolved on 2025-01-28 (21 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-12-03
    CIF 0
  • P R GIBBS & CO LIMITED
    S
    Registered number 1575273
    icon of address85-87, Market Street, Westhoughton, Bolton, Lancashire, United Kingdom, BL5 3AA
    PR8 1AW
    CIF 1
  • P R GIBBS & CO LIMITED
    S
    Registered number 02436060
    icon of address85-87, Market Street, Westhoughton, Bolton, United Kingdom, BL5 3AA
    85-87 MARKET STREET, WESTHOUGHTON, BOLTON, BL5 3AA
    CIF 2
  • P R GIBBS & CO LIMITED
    S
    Registered number 03257002
    icon of address85-87, Market Street, Westhoughton, Bolton, Lancashire, United Kingdom, BL5 3AA
    85-87 MARKET STREET, WESTHOUGHTON, BOLTON, BL5 3AA
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 55
  • 1
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-11-15 ~ 2013-11-01
    CIF 51 - Secretary → ME
  • 2
    INGLEBY (1011) LIMITED - 1998-03-23
    icon of addressComplete, 41 Dilworth Lane, Longridge, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2014-03-31
    CIF 5 - Secretary → ME
  • 3
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-09-11 ~ 2014-01-01
    CIF 20 - Secretary → ME
  • 4
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-24 ~ 2024-10-23
    CIF 37 - Secretary → ME
  • 5
    CONTROLSTART PROPERTY MANAGEMENT LIMITED - 1996-11-11
    icon of addressCasserly Property Management, 10 James Nasmyth Way, Eccles, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    93 GBP2024-09-30
    Officer
    icon of calendar 2007-01-05 ~ 2009-12-31
    CIF 3 - Secretary → ME
  • 6
    icon of addressStonemead House, London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-11-15 ~ 2013-11-01
    CIF 52 - Secretary → ME
  • 7
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-04 ~ 2024-08-23
    CIF 40 - Secretary → ME
  • 8
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2024-05-16
    CIF 49 - Director → ME
    Officer
    icon of calendar 2019-11-13 ~ 2024-10-14
    CIF 50 - Secretary → ME
  • 9
    icon of address377 Hoylake Road, Wirral, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2013-03-07
    CIF 17 - Secretary → ME
  • 10
    TYPESLOT LIMITED - 1990-01-19
    icon of addressCorner House, Brook Lane, Alderley Edge, England
    Active Corporate (6 parents)
    Equity (Company account)
    240,487 GBP2024-02-29
    Officer
    icon of calendar 2008-11-19 ~ 2013-10-06
    CIF 2 - Secretary → ME
  • 11
    icon of address29 Lee Lane, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-06-30
    Officer
    icon of calendar 2007-09-16 ~ 2013-06-30
    CIF 25 - Secretary → ME
  • 12
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-01-25 ~ 2014-01-01
    CIF 13 - Secretary → ME
  • 13
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2007-09-21 ~ 2014-03-24
    CIF 59 - Secretary → ME
  • 14
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-11-15 ~ 2013-11-01
    CIF 57 - Secretary → ME
  • 15
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2014-02-06
    CIF 33 - Secretary → ME
  • 16
    icon of address29 Lee Lane, Horwich, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-22 ~ 2023-10-31
    CIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2020-07-23
    CIF 62 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-07-20 ~ 2024-10-14
    CIF 38 - Secretary → ME
  • 17
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2008-10-28 ~ 2013-11-01
    CIF 29 - Secretary → ME
  • 18
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-03-24
    Officer
    icon of calendar 2005-03-31 ~ 2013-11-01
    CIF 61 - Secretary → ME
  • 19
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2024-10-14
    CIF 43 - Secretary → ME
  • 20
    icon of addressDiscovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    149,029 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    CIF 31 - Director → ME
    Officer
    icon of calendar 2007-10-11 ~ 2013-11-01
    CIF 23 - Secretary → ME
    icon of calendar 2013-11-01 ~ 2022-01-01
    CIF 30 - Secretary → ME
  • 21
    icon of address5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,462 GBP2025-03-31
    Officer
    icon of calendar 2009-02-01 ~ 2012-01-24
    CIF 24 - Secretary → ME
  • 22
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2024-10-14
    CIF 9 - Secretary → ME
  • 23
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2013-09-19 ~ 2014-08-11
    CIF 19 - Secretary → ME
  • 24
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2013-11-01
    CIF 32 - Secretary → ME
  • 25
    icon of address94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2010-01-25 ~ 2014-06-19
    CIF 15 - Secretary → ME
  • 26
    icon of address29 Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-21 ~ 2020-12-01
    CIF 8 - Secretary → ME
  • 27
    icon of address9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-30
    Officer
    icon of calendar 2007-11-07 ~ 2013-05-07
    CIF 26 - Secretary → ME
  • 28
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-26 ~ 2013-11-01
    CIF 28 - Secretary → ME
  • 29
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-06 ~ 2014-03-06
    CIF 4 - Secretary → ME
  • 30
    icon of address22 Church Street, Eccles, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2007-08-08 ~ 2013-11-01
    CIF 22 - Secretary → ME
  • 31
    icon of address94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-05-05 ~ 2013-11-01
    CIF 10 - Secretary → ME
  • 32
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-09-12 ~ 2014-09-01
    CIF 7 - Secretary → ME
  • 33
    icon of addressRoxburgh Block Management Limited, 4 St. Thomas Street, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-11-15 ~ 2013-11-01
    CIF 54 - Secretary → ME
  • 34
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    icon of calendar 2019-11-25 ~ 2024-10-14
    CIF 41 - Secretary → ME
  • 35
    icon of addressWhittington Hall, Whittington Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2011-11-15 ~ 2013-11-01
    CIF 34 - Secretary → ME
  • 36
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 2010-01-25 ~ 2014-04-14
    CIF 14 - Secretary → ME
  • 37
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2024-10-14
    CIF 39 - Secretary → ME
  • 38
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2024-10-14
    CIF 46 - Secretary → ME
  • 39
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2024-10-14
    CIF 47 - Secretary → ME
  • 40
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-16 ~ 2013-11-01
    CIF 11 - Secretary → ME
  • 41
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2008-06-16 ~ 2013-11-01
    CIF 6 - Secretary → ME
  • 42
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-03 ~ 2024-10-11
    CIF 36 - Secretary → ME
    icon of calendar 2008-06-26 ~ 2013-11-01
    CIF 16 - Secretary → ME
  • 43
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-18 ~ 2024-03-22
    CIF 44 - Secretary → ME
    icon of calendar 2011-11-15 ~ 2013-11-01
    CIF 56 - Secretary → ME
  • 44
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-25 ~ 2024-08-15
    CIF 48 - Secretary → ME
  • 45
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-11-15 ~ 2013-11-01
    CIF 53 - Secretary → ME
  • 46
    icon of addressMounsey Chartered Surveyors, Festival Way, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-11-25 ~ 2024-10-23
    CIF 45 - Secretary → ME
  • 47
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-06-26 ~ 2013-11-01
    CIF 27 - Secretary → ME
  • 48
    JCCO 216 LIMITED - 2009-10-28
    icon of addressStewart Milne Homes, 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ 2011-06-30
    CIF 12 - Secretary → ME
  • 49
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2024-12-31
    Officer
    icon of calendar 2008-03-28 ~ 2014-01-17
    CIF 60 - Secretary → ME
  • 50
    BIDTOWN PROPERTY MANAGEMENT LIMITED - 1986-11-14
    icon of addressCasserly Property Management, 10 James Nasmyth Way, Eccles, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-29 ~ 2012-07-01
    CIF 18 - Secretary → ME
  • 51
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2024-10-14
    CIF 21 - Secretary → ME
  • 52
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,037 GBP2025-03-31
    Officer
    icon of calendar 2007-08-28 ~ 2015-02-12
    CIF 1 - Secretary → ME
  • 53
    icon of addressSapphire House, Whitehall Road, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-11-15 ~ 2013-11-01
    CIF 55 - Secretary → ME
  • 54
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-09-07 ~ 2014-04-07
    CIF 35 - Secretary → ME
  • 55
    icon of address29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35 GBP2024-04-30
    Officer
    icon of calendar 2005-06-06 ~ 2009-10-30
    CIF 58 - 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.