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

Hands, Stephen Christopher

    Related profiles found in government register
  • Hands, Stephen Christopher
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough, TS90 8WS, United Kingdom

      IIF 1
    • icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, B91 2AA, England

      IIF 2
  • Hands, Stephen Christopher
    British lawyer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edison House, Middlesbrough Road East, Middlesbrough, TS6 6TZ, England

      IIF 3
  • Hands, Stephen Christopher
    British senior vice president born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hands, Stephen Christopher
    British solicitor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset, BH11 8NX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Knapp Mill, Mill Road, Christchurch, Dorset, BH23 2JY, England

      IIF 44
    • icon of address Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 45
    • icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS

      IIF 46
    • icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS, United Kingdom

      IIF 47
    • icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough, TS90 8WS, England

      IIF 48 IIF 49 IIF 50
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 51
  • Hands, Stephen Christopher
    British svp legal born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sembcorp Uk Headquarters, Wilton Internation, Middlesbrough, Cleveland, TS90 8WS, England

      IIF 52 IIF 53
  • Hands, Stephen Christopher
    British senior legal counsel born in February 1968

    Registered addresses and corresponding companies
    • icon of address 12 East Moor Road, Roundhay, Leeds, West Yorkshire, LS8 1AE

      IIF 54
  • Hands, Stephen Christopher
    British solicitor born in February 1968

    Registered addresses and corresponding companies
    • icon of address Flat 24 Tower House, Tower Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2HW

      IIF 55
  • Hands, Stephen Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 12 East Moor Road, Roundhay, Leeds, West Yorkshire, LS8 1AE

      IIF 56
    • icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS

      IIF 57 IIF 58
    • icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS, United Kingdom

      IIF 59
  • Hands, Stephen Christopher
    British company executive

    Registered addresses and corresponding companies
    • icon of address 12 East Moor Road, Roundhay, Leeds, West Yorkshire, LS8 1AE

      IIF 60
  • Hands, Stephen Christopher

    Registered addresses and corresponding companies
  • Hands, Christopher Stephen

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 31
  • 1
    ALNERY NO. 2528 LIMITED - 2005-09-20
    icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 42 - Director → ME
  • 2
    AGENTSAFE LIMITED - 1991-10-14
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 84 - Secretary → ME
  • 3
    BRITISH ENERGY MERCHANT GENERATION LIMITED - 1999-05-27
    BRITISH ENERGY INVESTMENT (NO.4) LIMITED - 1999-03-19
    NE GENERATION LIMITED - 1999-02-26
    NUCLEAR ELECTRIC (1990) LTD. - 1994-02-16
    SIGNKIT LIMITED - 1990-04-06
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 4
    TRUSHELFCO (NO.2429) LIMITED - 1998-10-26
    icon of address Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-09-03 ~ dissolved
    IIF 60 - Secretary → ME
  • 5
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 98 - Secretary → ME
  • 6
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 7
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 85 - Secretary → ME
  • 8
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 9
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 91 - Secretary → ME
  • 10
    CASCAL LIMITED - 2010-11-08
    BIWATER CAPITAL P.L.C. - 2007-09-26
    BIWATER SUPPLY (HOLDINGS) PUBLIC LIMITED COMPANY - 1998-04-07
    STEELBARN PUBLIC LIMITED COMPANY - 1989-02-22
    icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 41 - Director → ME
  • 11
    CASCAL INVESTMENTS (UK) LIMITED - 2010-11-08
    icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 43 - Director → ME
  • 12
    CASCAL (BOURNEMOUTH) LIMITED - 2010-11-08
    BWH GROUP LIMITED - 2010-06-28
    BWHW GROUP LIMITED - 2009-01-13
    BOURNEMOUTH AND WEST HAMPSHIRE WATER GROUP LIMITED - 2008-12-16
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 14
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 88 - Secretary → ME
  • 15
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 76 - Secretary → ME
  • 16
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 17
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 82 - Secretary → ME
  • 18
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 69 - Secretary → ME
  • 19
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 102 - Secretary → ME
  • 20
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 73 - Secretary → ME
  • 21
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 99 - Secretary → ME
  • 22
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 94 - Secretary → ME
  • 23
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 79 - Secretary → ME
  • 24
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 93 - Secretary → ME
  • 25
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 92 - Secretary → ME
  • 26
    UK AGILE RESERVE LIMITED - 2017-08-17
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 97 - Secretary → ME
  • 27
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 75 - Secretary → ME
  • 28
    UK POWER RESERVE (YORKSHIRE) LIMITED - 2012-05-16
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 89 - Secretary → ME
  • 29
    UK POWER RESERVE (HARWORTH) LIMITED - 2014-06-11
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 81 - Secretary → ME
  • 30
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 31
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 86 - Secretary → ME
Ceased 24
  • 1
    SEMBCORP WATER SERVICES UK LIMITED - 2015-04-16
    AVON VALLEY WATER LIMITED - 2014-10-24
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2015-04-16
    IIF 44 - Director → ME
    icon of calendar 2010-12-15 ~ 2015-04-16
    IIF 61 - Secretary → ME
  • 2
    WARWICK ENERGY (HOLDITCH) LIMITED - 2009-12-19
    WARWICK ENERGY (MFS) LIMITED - 2008-03-08
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2021-06-14
    IIF 27 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-11-30
    IIF 96 - Secretary → ME
  • 3
    A-BELCO LIMITED - 2006-10-02
    BALS ENGINEERING GROUP LIMITED - 2001-10-12
    COPYLIMIT LIMITED - 1993-08-20
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-15 ~ 1993-04-01
    IIF 55 - Director → ME
  • 4
    SITA SEMBCORP UK HOLDINGS LIMITED - 2015-11-09
    SHUKCO 312 LIMITED - 2013-06-26
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2021-09-21
    IIF 52 - Director → ME
  • 5
    SITA SEMBCORP UK LIMITED - 2015-11-09
    SHUKCO 312A LIMITED - 2012-04-30
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-02-05 ~ 2021-09-21
    IIF 53 - Director → ME
  • 6
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ 2021-06-14
    IIF 2 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-11-30
    IIF 68 - Secretary → ME
  • 7
    icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-18 ~ 2021-11-30
    IIF 63 - Secretary → ME
  • 8
    CASCAL HOLDINGS LIMITED - 2010-11-08
    icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-15 ~ 2021-06-14
    IIF 50 - Director → ME
    icon of calendar 2015-04-15 ~ 2021-11-30
    IIF 66 - Secretary → ME
  • 9
    CASCAL INVESTMENTS (CHINA) LIMITED - 2010-11-08
    icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2021-06-14
    IIF 49 - Director → ME
    icon of calendar 2010-12-15 ~ 2021-11-30
    IIF 65 - Secretary → ME
  • 10
    SEMBCORP UTILITIES TEESSIDE LIMITED - 2004-02-10
    EAGLE 2 LIMITED - 2003-04-15
    TRUSHELFCO (NO.2932) LIMITED - 2003-02-25
    icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ 2021-06-14
    IIF 5 - Director → ME
    icon of calendar 2003-03-03 ~ 2003-04-15
    IIF 54 - Director → ME
    icon of calendar 2003-04-16 ~ 2021-11-30
    IIF 57 - Secretary → ME
    icon of calendar 2003-03-03 ~ 2003-04-15
    IIF 62 - Secretary → ME
  • 11
    CASCAL SERVICES LIMITED - 2010-11-08
    BIWATER CAPITAL INVESTMENTS LIMITED - 2001-03-26
    icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2021-06-14
    IIF 48 - Director → ME
    icon of calendar 2010-12-15 ~ 2021-11-30
    IIF 64 - Secretary → ME
  • 12
    icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-31
    IIF 46 - Director → ME
    icon of calendar 2010-04-30 ~ 2021-06-30
    IIF 47 - Director → ME
    icon of calendar 2003-06-13 ~ 2021-11-30
    IIF 59 - Secretary → ME
  • 13
    SEMBCORP INVESTMENTS LIMITED - 2020-12-03
    CASCAL INVESTMENTS LIMITED - 2010-11-08
    BIWATER SUPPLY LIMITED - 2007-09-18
    MOODSHIELD LIMITED - 1988-03-01
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,879,950 GBP2023-12-31
    Officer
    icon of calendar 2011-11-30 ~ 2020-10-30
    IIF 45 - Director → ME
    icon of calendar 2015-04-15 ~ 2020-10-30
    IIF 103 - Secretary → ME
  • 14
    icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2021-06-14
    IIF 1 - Director → ME
  • 15
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2021-06-14
    IIF 17 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-11-30
    IIF 100 - Secretary → ME
  • 16
    TTE TECHNICAL INSTITUTE - 2019-12-17
    THE TTE TECHNICAL TRAINING GROUP - 2019-02-08
    TTE MANAGEMENT AND TECHNICAL TRAINING - 2005-10-26
    TEESSIDE TRAINING ENTERPRISE - 2001-08-03
    icon of address 1st Floor 34 Falcon Court Preston Farm Business Park, Stockton On Tees, Cleveland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-11-27 ~ 2019-08-21
    IIF 3 - Director → ME
  • 17
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2021-06-14
    IIF 21 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-11-30
    IIF 77 - Secretary → ME
  • 18
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2021-06-14
    IIF 20 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-11-30
    IIF 87 - Secretary → ME
  • 19
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2021-06-14
    IIF 25 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-11-30
    IIF 72 - Secretary → ME
  • 20
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2021-06-14
    IIF 18 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-11-30
    IIF 70 - Secretary → ME
  • 21
    WALTERS POWER (UK) LIMITED - 2010-11-30
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2021-06-14
    IIF 35 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-11-30
    IIF 101 - Secretary → ME
  • 22
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2021-06-14
    IIF 9 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-11-30
    IIF 95 - Secretary → ME
  • 23
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ 2021-06-14
    IIF 7 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-11-30
    IIF 83 - Secretary → ME
  • 24
    icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-05 ~ 2021-06-14
    IIF 4 - Director → ME
    icon of calendar 2003-05-16 ~ 2021-11-30
    IIF 58 - Secretary → ME
    icon of calendar 2002-10-09 ~ 2003-04-15
    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 24 April 2025 and licensed under the Open Government Licence v3.0.