The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sean Paul O'leary

    Related profiles found in government register
  • Mr Sean Paul O'leary
    Irish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Road, Burgess Hill, RH15 9BB, England

      IIF 1
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 2
    • Oxford House 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN

      IIF 3
    • Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England

      IIF 4
  • Mr Sean Paul O'leary
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 QU

      IIF 5
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 6
  • Mr Sean Paul O'leary
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, United Kingdom

      IIF 7
  • Sean Paul O'leary
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN, United Kingdom

      IIF 8
  • O'leary, Sean Paul
    Irish accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 9
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 10
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN, United Kingdom

      IIF 15
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 16 IIF 17 IIF 18
  • O'leary, Sean Paul
    Irish certified accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 21
  • O'leary, Sean Paul
    Irish director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea House, 8-14 The Broadway, Haywards Heath, RH16 3AH, England

      IIF 22
    • 149 High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 23
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 24 IIF 25
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 26 IIF 27
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 28
    • 2 Vale Road, Southborough, Tunbridge Wells, Kent, TN4 0QQ, United Kingdom

      IIF 29
    • 5, Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1NT, England

      IIF 30
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 31 IIF 32
    • Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 33
  • O'leary, Sean Paul
    Irish finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 34
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 35
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 36
  • O'leary, Sean Paul
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England

      IIF 37
    • Oxford House 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN

      IIF 38
  • O`leary, Sean Paul
    Irish certified accountant born in June 1963

    Registered addresses and corresponding companies
    • 45 Hadlow Road, Tonbridge, Kent, TN9 1LF

      IIF 39
  • O'leary, Sean Paul
    Irish accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 40
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 QU

      IIF 41
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 QU, United Kingdom

      IIF 42
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 43
  • O'leary, Sean Paul
    Irish

    Registered addresses and corresponding companies
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 44
  • O'leary, Sean Paul
    Irish accountant

    Registered addresses and corresponding companies
    • 149 High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 45
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 46
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 50 IIF 51 IIF 52
  • O'leary, Sean Paul
    Irish director

    Registered addresses and corresponding companies
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 53 IIF 54
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 55
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 56
    • 5, Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1NT, England

      IIF 57
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 58 IIF 59
    • Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 60
  • O'leary, Sean Paul
    Irish finance director

    Registered addresses and corresponding companies
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 61
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 62
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 63
  • O`leary, Sean Paul
    Irish

    Registered addresses and corresponding companies
    • 45 Hadlow Road, Tonbridge, Kent, TN9 1LF

      IIF 64
  • O'leary, Sean
    Irish

    Registered addresses and corresponding companies
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 65
  • O'leary, Sean
    Irish accountant

    Registered addresses and corresponding companies
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 66
  • Oleary, Sean
    British secretary born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 67
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, England

      IIF 68 IIF 69
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN22 5DD, England

      IIF 70 IIF 71
    • Farthings, Forest Way, Tunbridge Wells, TN2 5HA, United Kingdom

      IIF 72
  • O'leary, Sean

    Registered addresses and corresponding companies
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 73
  • Oleary, Sean

    Registered addresses and corresponding companies
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 74 IIF 75
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, England

      IIF 76 IIF 77
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN22 5DD, England

      IIF 78 IIF 79
    • Farthings, Forest Way, Tunbridge Wells, TN2 5HA, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 14
  • 1
    2 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-11-17 ~ dissolved
    IIF 11 - Director → ME
    2007-01-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    Oxford House 15-17 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2016-02-27 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 42 - Director → ME
  • 4
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent
    Active Corporate (1 parent)
    Officer
    2023-08-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-11-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    3 Boyne Park, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    149 High Street, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-06-09 ~ dissolved
    IIF 23 - Director → ME
    2006-06-09 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-07-20 ~ dissolved
    IIF 33 - Director → ME
    2007-07-20 ~ dissolved
    IIF 60 - Secretary → ME
  • 9
    2 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 28 - Director → ME
    2008-04-03 ~ dissolved
    IIF 56 - Secretary → ME
  • 10
    Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,502 GBP2016-03-31
    Officer
    2014-01-28 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 11
    MACKENZIE BYRNE LIMITED - 2019-07-16
    WAKE UP - ADD VALUE LIMITED - 2018-07-24
    MACKENZIE BYRNE LIMITED - 2017-06-19
    OLAS LIMITED - 2005-11-09
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    21,254 GBP2023-12-31
    Officer
    2002-07-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BE FIT TO LEAD LIMITED - 2019-06-06
    3 Boyne Park, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170 GBP2018-11-30
    Officer
    2017-11-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    70 East Hill, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,310 GBP2023-03-31
    Officer
    2019-10-11 ~ now
    IIF 40 - Director → ME
  • 14
    Farthings, Forest Way, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 21 - Director → ME
    2009-02-12 ~ dissolved
    IIF 66 - Secretary → ME
Ceased 28
  • 1
    22 Claremont Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-12-31 ~ 2011-07-05
    IIF 26 - Director → ME
    2009-12-09 ~ 2011-07-05
    IIF 74 - Secretary → ME
  • 2
    AKEHURST EPPS LIMITED - 2017-09-05
    AKEHURST (NEW ROMNEY) LIMITED - 2013-03-28
    19/21 Swan Street, West Malling, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    2010-02-02 ~ 2011-07-05
    IIF 67 - Director → ME
    2010-02-02 ~ 2011-07-05
    IIF 75 - Secretary → ME
  • 3
    2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-24 ~ 2011-07-05
    IIF 72 - Director → ME
    2011-03-24 ~ 2011-07-05
    IIF 80 - Secretary → ME
  • 4
    DORIC AVENUE LTD - 2012-01-19
    AKEHURST HOMES (HARLAND WAY) LIMITED - 2012-01-17
    2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ 2011-07-05
    IIF 68 - Director → ME
    2010-03-01 ~ 2011-07-05
    IIF 76 - Secretary → ME
  • 5
    AKEHURST HOMES (ST JAMES) LIMITED - 2012-09-21
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-14 ~ 2011-07-05
    IIF 70 - Director → ME
    2010-05-14 ~ 2011-07-05
    IIF 79 - Secretary → ME
  • 6
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-09 ~ 2011-07-05
    IIF 71 - Director → ME
    2010-04-09 ~ 2011-07-05
    IIF 78 - Secretary → ME
  • 7
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ 2011-07-05
    IIF 69 - Director → ME
    2010-03-01 ~ 2011-07-05
    IIF 77 - Secretary → ME
  • 8
    19/21 Swan Street, West Malling, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,094,595 GBP2023-06-30
    Officer
    2009-05-29 ~ 2011-07-05
    IIF 27 - Director → ME
    2009-05-29 ~ 2011-07-05
    IIF 55 - Secretary → ME
  • 9
    Alexandre-boyes, 48 Mount Ephriam, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2009-10-24 ~ 2018-12-12
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24 GBP2021-12-31
    Officer
    2008-08-29 ~ 2010-09-01
    IIF 50 - Secretary → ME
  • 11
    Turpin Barker Armstrong Allen House, 1 Westmead Road, Sutton, Surrey
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2007-06-15 ~ 2011-01-19
    IIF 20 - Director → ME
    2007-11-12 ~ 2011-01-19
    IIF 73 - Secretary → ME
  • 12
    Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-07-13 ~ 2011-01-19
    IIF 12 - Director → ME
    2007-07-13 ~ 2011-01-19
    IIF 49 - Secretary → ME
  • 13
    Turpin Barker Armstrong, Allen House 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-06-15 ~ 2011-01-19
    IIF 16 - Director → ME
    2007-06-15 ~ 2011-01-19
    IIF 51 - Secretary → ME
  • 14
    Turpin Barker Armstrong, Allen House 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-06-15 ~ 2011-01-19
    IIF 19 - Director → ME
    2007-11-12 ~ 2011-01-19
    IIF 65 - Secretary → ME
  • 15
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-06-15 ~ 2011-01-19
    IIF 18 - Director → ME
    2007-06-15 ~ 2011-01-19
    IIF 52 - Secretary → ME
  • 16
    48 Mount Ephraim Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-07-13 ~ 2015-08-27
    IIF 30 - Director → ME
    2007-07-13 ~ 2015-08-27
    IIF 57 - Secretary → ME
  • 17
    149 High Street, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    2006-01-31 ~ 2012-09-30
    IIF 9 - Director → ME
    2006-07-12 ~ 2012-09-30
    IIF 46 - Secretary → ME
  • 18
    The Studio, 149a High Street, Sevenoaks, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,599 GBP2024-05-31
    Officer
    2009-05-07 ~ 2010-12-31
    IIF 25 - Director → ME
    2009-05-07 ~ 2010-12-31
    IIF 53 - Secretary → ME
  • 19
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-09-05 ~ 2008-11-01
    IIF 31 - Director → ME
    2006-09-05 ~ 2008-11-01
    IIF 59 - Secretary → ME
  • 20
    Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    453,337 GBP2024-06-30
    Officer
    2006-07-12 ~ 2010-08-31
    IIF 14 - Director → ME
    2006-06-09 ~ 2010-08-31
    IIF 48 - Secretary → ME
  • 21
    Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    142,342 GBP2024-06-30
    Officer
    2006-07-12 ~ 2013-05-01
    IIF 34 - Director → ME
    2006-07-12 ~ 2013-05-01
    IIF 61 - Secretary → ME
  • 22
    Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,286,080 GBP2024-06-30
    Officer
    2006-07-12 ~ 2010-11-30
    IIF 13 - Director → ME
    2006-06-30 ~ 2010-11-30
    IIF 47 - Secretary → ME
  • 23
    149 High Street, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    2006-07-12 ~ 2012-09-30
    IIF 24 - Director → ME
    2006-07-12 ~ 2012-09-30
    IIF 54 - Secretary → ME
  • 24
    STATBEAT LIMITED - 1996-04-09
    100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2008-06-02 ~ 2011-03-08
    IIF 32 - Director → ME
    2008-06-02 ~ 2011-05-19
    IIF 58 - Secretary → ME
  • 25
    5 Theobald Court, Theobald Street, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-02 ~ 2009-06-03
    IIF 17 - Director → ME
  • 26
    PRISM HOMES (TRESANTON) LIMITED - 2012-06-01
    C/o Collins Benson Goldhill Llp, 26-28 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -45,620 GBP2022-08-31
    Officer
    2008-01-17 ~ 2011-01-19
    IIF 35 - Director → ME
    2008-01-17 ~ 2011-01-19
    IIF 62 - Secretary → ME
  • 27
    1st Floor Offices Pentagon House Wealden Ind Est, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2007-01-17 ~ 2009-08-23
    IIF 36 - Director → ME
    2007-01-17 ~ 2009-08-23
    IIF 63 - Secretary → ME
  • 28
    Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    134 GBP2015-01-31
    Officer
    1992-11-30 ~ 1998-02-27
    IIF 39 - Director → ME
    1992-11-30 ~ 1998-02-27
    IIF 64 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.