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 2
  • 1
    Nelhams, Jason Paul
    Born in September 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-09-23 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressManor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Rich, Nicholas Mark
    Director born in August 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-08 ~ 2023-11-29
    OF - Director → CIF 0
  • 2
    Remmert, Annette
    Apartment Block Management Agent born in November 1960
    Individual
    Officer
    icon of calendar 2011-11-28 ~ 2022-04-08
    OF - Director → CIF 0
    Ms Annette Remmert
    Born in November 1960
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Stevens, Craig
    Company Director born in September 1973
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-06-15 ~ 2025-09-23
    OF - Director → CIF 0
  • 4
    Din, Parvez Mohamed
    Director born in July 1976
    Individual
    Officer
    icon of calendar 2022-04-08 ~ 2025-09-23
    OF - Director → CIF 0
  • 5
    icon of address9 Astra Centre, Edinburgh Way, Harlow, Essex, England
    In Administration Corporate (2 parents, 48 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,365 GBP2024-05-31
    Person with significant control
    2022-04-08 ~ 2025-09-23
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BELGRAVIA BLOCK MANAGEMENT LTD

Previous name
BELGRAVIA BLOCK MANAGEMENT COMPANY LIMITED - 2011-12-28
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Intangible Assets
20,000 GBP2024-06-30
22,500 GBP2023-06-30
Property, Plant & Equipment
1,040 GBP2024-06-30
1,387 GBP2023-06-30
Fixed Assets
21,040 GBP2024-06-30
23,887 GBP2023-06-30
Debtors
71,444 GBP2024-06-30
Cash at bank and in hand
1,974 GBP2023-06-30
Current Assets
71,444 GBP2024-06-30
1,974 GBP2023-06-30
Net Current Assets/Liabilities
-88,265 GBP2024-06-30
-84,626 GBP2023-06-30
Total Assets Less Current Liabilities
-67,225 GBP2024-06-30
-60,739 GBP2023-06-30
Net Assets/Liabilities
-67,225 GBP2024-06-30
-60,739 GBP2023-06-30
Equity
Called up share capital
1 GBP2024-06-30
1 GBP2023-06-30
Retained earnings (accumulated losses)
-67,226 GBP2024-06-30
-60,740 GBP2023-06-30
Average Number of Employees
22023-07-01 ~ 2024-06-30
82022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
50,000 GBP2024-06-30
50,000 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
30,000 GBP2024-06-30
27,500 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
2,500 GBP2023-07-01 ~ 2024-06-30
Intangible Assets
Net goodwill
20,000 GBP2024-06-30
22,500 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,948 GBP2024-06-30
5,948 GBP2023-06-30
Furniture and fittings
5,323 GBP2024-06-30
5,323 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
11,271 GBP2024-06-30
11,271 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,948 GBP2024-06-30
5,948 GBP2023-06-30
Furniture and fittings
4,283 GBP2024-06-30
3,936 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,231 GBP2024-06-30
9,884 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
347 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
347 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Furniture and fittings
1,040 GBP2024-06-30
1,387 GBP2023-06-30
Trade Creditors/Trade Payables
Current
-1 GBP2024-06-30
-2 GBP2023-06-30
Other Taxation & Social Security Payable
Current
4,454 GBP2024-06-30
32,157 GBP2023-06-30

Related profiles found in government register
  • BELGRAVIA BLOCK MANAGEMENT LTD
    Info
    BELGRAVIA BLOCK MANAGEMENT COMPANY LIMITED - 2011-12-28
    Registered number 07862275
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow CM20 2BN
    PRIVATE LIMITED COMPANY incorporated on 2011-11-28 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • BELGRAVIA BLOCK MANAGEMENT LTD
    S
    Registered number 06538469
    icon of address124, City Road, London, England, EC1V 2NX
    CIF 1
  • BELGRAVIA BLOCK MANAGEMENT LTD
    S
    Registered number 07862275
    icon of address124 City Road, City Road, London, United Kingdom, EC1V 2NX
    CIF 2
  • BELGRAVIA BLOCK MANAGEMENT LTD
    S
    Registered number 07862275
    icon of address124, City Road, London, England, EC1V 2NX
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2025-09-23 ~ now
    CIF 49 - Secretary → ME
  • 2
    icon of addressShelton House, 62 Park Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    CIF 46 - Secretary → ME
  • 3
    J. P. HERBERT CONTRACTS LIMITED - 2005-04-18
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2025-09-23 ~ now
    CIF 48 - Secretary → ME
Ceased 56
  • 1
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-10-06 ~ 2023-09-05
    CIF 41 - Secretary → ME
  • 2
    icon of address1st Floor Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-05-01 ~ 2023-08-23
    CIF 6 - Secretary → ME
  • 3
    icon of address47 Oundle Road, Alwalton, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2025-03-31
    Officer
    icon of calendar 2022-10-29 ~ 2023-03-01
    CIF 4 - Secretary → ME
  • 4
    icon of addressGround Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2015-09-15 ~ 2023-05-03
    CIF 38 - Secretary → ME
  • 5
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    56 GBP2024-09-30
    Officer
    icon of calendar 2021-10-04 ~ 2023-08-31
    CIF 19 - Secretary → ME
  • 6
    icon of address36 Tyndall Court, Commerce Road, Peterborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-01-01 ~ 2023-02-19
    CIF 44 - Secretary → ME
  • 7
    icon of addressGround Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2017-02-16 ~ 2023-07-10
    CIF 37 - Secretary → ME
  • 8
    icon of addressGround Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2023-09-05
    CIF 17 - Secretary → ME
  • 9
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2023-09-05
    CIF 25 - Secretary → ME
  • 10
    icon of address71-75 Shelton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-09-05 ~ 2023-09-05
    CIF 40 - Secretary → ME
  • 11
    icon of address2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-09-30
    Officer
    icon of calendar 2022-02-01 ~ 2023-01-30
    CIF 18 - Secretary → ME
  • 12
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-02-26 ~ 2023-03-13
    CIF 43 - Secretary → ME
  • 13
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-09-05
    CIF 20 - Secretary → ME
  • 14
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-01-12 ~ 2023-09-05
    CIF 1 - Secretary → ME
  • 15
    HOWPER 601 LIMITED - 2007-01-16
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2014-01-24 ~ 2023-09-05
    CIF 16 - Secretary → ME
  • 16
    CHATTERIS HOUSE MANGEMENT COMPANY LIMITED - 2007-05-18
    icon of address34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-05-28 ~ 2023-09-05
    CIF 30 - Secretary → ME
  • 17
    icon of address10 Teal Close, Wixams, Bedford, England
    Active Corporate (13 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2013-11-13 ~ 2013-11-13
    CIF 45 - Director → ME
    Officer
    icon of calendar 2013-11-13 ~ 2023-09-05
    CIF 39 - Secretary → ME
  • 18
    icon of addressGoldsmiths, The Auction Centre Eastwood Road, Oundle, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2023-08-29
    CIF 58 - Secretary → ME
  • 19
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-05-10 ~ 2023-09-05
    CIF 31 - Secretary → ME
  • 20
    EMERY HOUSE (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED - 2012-10-01
    icon of addressC/o Hamilton Chase, 141high Street, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,653 GBP2025-03-31
    Officer
    icon of calendar 2017-05-19 ~ 2017-06-30
    CIF 53 - Secretary → ME
  • 21
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-04-30
    Officer
    icon of calendar 2021-02-03 ~ 2023-09-05
    CIF 22 - Secretary → ME
  • 22
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-02-28 ~ 2023-09-05
    CIF 15 - Secretary → ME
  • 23
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-02-22 ~ 2023-09-05
    CIF 14 - Secretary → ME
  • 24
    icon of addressGround Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-10-16 ~ 2023-06-30
    CIF 24 - Secretary → ME
  • 25
    icon of addressMinerva House 1st Floor, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-23 ~ 2023-09-05
    CIF 36 - Secretary → ME
  • 26
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-05-10 ~ 2023-09-05
    CIF 32 - Secretary → ME
  • 27
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-09-05
    CIF 7 - Secretary → ME
  • 28
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-10-09 ~ 2019-07-01
    CIF 51 - Secretary → ME
  • 29
    icon of address1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,212 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2020-10-06
    CIF 52 - Secretary → ME
  • 30
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-09-05
    CIF 28 - Secretary → ME
  • 31
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2024-09-30
    Officer
    icon of calendar 2020-06-16 ~ 2023-06-30
    CIF 56 - Secretary → ME
  • 32
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23 GBP2024-10-31
    Officer
    icon of calendar 2020-06-16 ~ 2023-06-30
    CIF 27 - Secretary → ME
  • 33
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-09-30
    Officer
    icon of calendar 2013-03-23 ~ 2013-06-24
    CIF 54 - Secretary → ME
  • 34
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    icon of calendar 2018-12-03 ~ 2023-09-05
    CIF 59 - Secretary → ME
  • 35
    icon of address17 Hall Close, Whissendine, Rutland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-15 ~ 2023-04-18
    CIF 8 - Secretary → ME
  • 36
    icon of address27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,956 GBP2024-04-30
    Officer
    icon of calendar 2013-11-05 ~ 2018-03-17
    CIF 55 - Secretary → ME
  • 37
    icon of address2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25 GBP2024-09-30
    Officer
    icon of calendar 2022-04-08 ~ 2022-10-31
    CIF 42 - Secretary → ME
  • 38
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2021-02-08 ~ 2023-09-05
    CIF 21 - Secretary → ME
  • 39
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2020-06-16 ~ 2023-06-30
    CIF 26 - Secretary → ME
  • 40
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-30 ~ 2020-12-28
    CIF 50 - Secretary → ME
  • 41
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2023-09-05
    CIF 33 - Secretary → ME
  • 42
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2019-01-03 ~ 2023-09-05
    CIF 12 - Secretary → ME
  • 43
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-04-01 ~ 2023-08-17
    CIF 35 - Secretary → ME
  • 44
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-11-21 ~ 2023-09-05
    CIF 57 - Secretary → ME
  • 45
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    862 GBP2024-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2023-09-05
    CIF 13 - Secretary → ME
  • 46
    ST JAMES HOUSE (PETERBOROUGH) RTM COMPANY LTD - 2013-11-28
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ 2018-06-13
    CIF 60 - Has significant influence or control OE
  • 47
    09561229 LIMITED - 2017-10-06
    icon of address21 Culley Court, Orton Southgate, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-11-13 ~ 2023-09-05
    CIF 29 - Secretary → ME
  • 48
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-01-04 ~ 2023-09-05
    CIF 23 - Secretary → ME
  • 49
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-09-05
    CIF 3 - Secretary → ME
  • 50
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2020-06-16 ~ 2023-06-30
    CIF 11 - Secretary → ME
  • 51
    icon of addressMinerva House, Minerva Business Park, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-03-31 ~ 2013-04-04
    CIF 47 - Secretary → ME
  • 52
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2023-09-05
    CIF 34 - Secretary → ME
  • 53
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    37 GBP2024-08-31
    Officer
    icon of calendar 2020-06-16 ~ 2023-06-30
    CIF 10 - Secretary → ME
  • 54
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,558 GBP2024-12-31
    Officer
    icon of calendar 2021-02-18 ~ 2023-05-24
    CIF 9 - Secretary → ME
  • 55
    icon of addressGround Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-08-18
    CIF 5 - Secretary → ME
  • 56
    icon of addressGround Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-10-11 ~ 2023-08-18
    CIF 2 - 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.