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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Catherine Davis

    Related profiles found in government register
  • Ms Catherine Davis
    Irish born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcdermott Homes, 1 Mercury Rise, Altham Business Park, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 1
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 2
    • icon of address C/o Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY, England

      IIF 3
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY

      IIF 4 IIF 5
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, England

      IIF 6 IIF 7
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 8 IIF 9
    • icon of address Moseley House, Rosehill Road, Burnley, BB11 2JS, England

      IIF 10
    • icon of address Moseley House, Rosehill Road, Burnley, Lancashire, BB11 2JS, England

      IIF 11
  • Mrs Catherine Davis
    Irish born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, England

      IIF 12
  • Catherine Davis
    Irish born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mcdermott Homes, 1 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, England

      IIF 13
  • Catherine Davis
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 14
  • Ms Catherine Davis
    Irish born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcdermott Homes, 1 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 15
  • Davis, Catherine
    Irish business manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, England

      IIF 16 IIF 17 IIF 18
  • Davis, Catherine
    Irish company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcdermott Homes, 1 Mercury Rise, Altham Business Park, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 19
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 20
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY

      IIF 21
  • Davis, Catherine
    Irish company secretary/director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hollin Fold, Blacko, Nelson, Lancashire, BB9 6LW

      IIF 22
  • Davis, Catherine
    Irish director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mcdermott Homes, 1 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, England

      IIF 23
    • icon of address C/o Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY, England

      IIF 24
    • icon of address Jupiter House 1, Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY

      IIF 25 IIF 26 IIF 27
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, England

      IIF 29
    • icon of address 2, Hollin Fold, Blacko, Nelson, BB9 6LW, United Kingdom

      IIF 30
  • Davis, Catherine
    Irish fd. born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moseley House Rosehill Road, Burnley, Lancashire, BB11 2JS

      IIF 31
  • Mrs Catherine Davis
    Irish born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 32
  • Davis, Catharine
    Irish company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 33
  • Catherine Davis
    Irish born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 34
  • Ms Catherine Davis
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 35
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 36
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, England

      IIF 37
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 38 IIF 39
  • Davis, Catherine
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 40
  • Davis, Catherine
    Irish director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 41
    • icon of address Mcdermott Homes, 1 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 42
  • Davis, Catherine
    Irish

    Registered addresses and corresponding companies
    • icon of address Moseley House Rosehill Road, Burnley, Lancashire, BB11 2JS

      IIF 43 IIF 44
  • Davis, Catherine
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY

      IIF 45
  • Davis, Catherine
    Irish computer analyst

    Registered addresses and corresponding companies
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY

      IIF 46 IIF 47
  • Davis, Catherine
    Irish director

    Registered addresses and corresponding companies
  • Davis, Catherine
    Irish fd.

    Registered addresses and corresponding companies
    • icon of address Moseley House Rosehill Road, Burnley, Lancashire, BB11 2JS

      IIF 56
  • Davis, Catherine
    Irish financial director

    Registered addresses and corresponding companies
    • icon of address Moseley House Rosehill Road, Burnley, Lancashire, BB11 2JS

      IIF 57
  • Davis, Catherine
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 58
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 59
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, England

      IIF 60
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 61 IIF 62
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham, Lancashire, BB5 5BY, United Kingdom

      IIF 63
  • Davis, Catherine

    Registered addresses and corresponding companies
    • icon of address 2, Hollin Fold, Blacko, Nelson, BB9 6LW, United Kingdom

      IIF 64
    • icon of address 2, Hollin Fold, Blacko, Nelson, Lancashire, BB9 6LW

      IIF 65
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    351,090 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-09-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 1995-09-07 ~ now
    IIF 45 - Secretary → ME
  • 2
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    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
  • 4
    icon of address 2 Hollin Fold, Blacko, Nelson, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-16 ~ now
    IIF 30 - Director → ME
    icon of calendar 2015-05-16 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    icon of address Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 39 - Has significant influence or controlOE
  • 6
    icon of address Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address Vantage Point 23 Mark Road, Redland, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Mcdermott Homes, Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Mcdermott Homes 1 Mercury Rise, Altham Business Park, Altham, Accrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Mcdermott Homes 1 Mercury Rise, Altham Business Park, Altham, Accrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2 Hollin Fold, Blacko, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    4,028,263 GBP2024-12-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-03-27 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    TODAYKEEN LIMITED - 1992-05-05
    icon of address Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    8,076,095 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-04-09 ~ now
    IIF 28 - Director → ME
    icon of calendar 1994-02-28 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    221,163 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 26 - Director → ME
    icon of calendar 2006-06-23 ~ now
    IIF 49 - Secretary → ME
  • 16
    icon of address Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-07-04 ~ now
    IIF 27 - Director → ME
    icon of calendar 2006-07-04 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o, Mcdermott Homes, Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 50 Manchester Road, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    580,699 GBP2024-12-31
    Officer
    icon of calendar 1994-12-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 1994-12-14 ~ now
    IIF 47 - Secretary → ME
  • 22
    icon of address C/o Mcdermott Homes Jupiter House 1 Mercury Rise Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 50 Manchester Road, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2023-05-03
    IIF 63 - Director → ME
  • 2
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2015-06-01
    IIF 51 - Secretary → ME
  • 3
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2015-06-01
    IIF 53 - Secretary → ME
  • 4
    icon of address 18 Castle Court, Colne, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2003-11-17 ~ 2006-06-07
    IIF 57 - Secretary → ME
  • 5
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2009-07-06
    IIF 52 - Secretary → ME
  • 6
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,132 GBP2023-12-31
    Officer
    icon of calendar 2002-10-04 ~ 2006-12-05
    IIF 43 - Secretary → ME
  • 7
    icon of address R M G House, Essex Road, Hoddesdon, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2010-07-09
    IIF 55 - Secretary → ME
  • 8
    icon of address R M G House, Essex Road, Hoddesdon, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2010-07-09
    IIF 50 - Secretary → ME
  • 9
    icon of address Complete Property Management Solutions Ltd Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2010-07-09
    IIF 54 - Secretary → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2025-04-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2025-04-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,513 GBP2023-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2003-08-01
    IIF 44 - Secretary → ME
  • 12
    icon of address Jones Associates Georges Court, Chestergate, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,425 GBP2024-12-31
    Officer
    icon of calendar 2003-09-11 ~ 2004-01-09
    IIF 31 - Director → ME
    icon of calendar 2003-09-11 ~ 2004-01-09
    IIF 56 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.