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

Craig, Nigel Stuart

    Related profiles found in government register
  • Craig, Nigel Stuart
    English

    Registered addresses and corresponding companies
    • icon of address 18a Park Crescent, Emsworth, Hampshire, PO10 7NT

      IIF 1
  • Craig, Nigel Stuart
    English solicitor

    Registered addresses and corresponding companies
    • icon of address 18a Park Crescent, Emsworth, Hampshire, PO10 7NT

      IIF 2 IIF 3
  • Craig, Nigel Stuart

    Registered addresses and corresponding companies
    • icon of address 18a, Park Crescent, Emsworth, Hampshire, PO10 7NT, England

      IIF 4
  • Craig, Nigel Stuart
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakapple, 18a Park Crescent, Emsworth, , PO10 7NT,

      IIF 5
    • icon of address Oakapple, 18a Park Crescent, Emsworth, PO10 7NT

      IIF 6
  • Craig, Nigel Stuart
    British born in December 1956

    Registered addresses and corresponding companies
  • Craig, Nigel Stuart
    British solicitor born in December 1956

    Registered addresses and corresponding companies
    • icon of address New Hampshire Court St Pauls Road, Southsea, Portsmouth, Hampshire, PO5 4JT

      IIF 25
  • Graig, Nigel Stuart
    British solicitor born in December 1956

    Registered addresses and corresponding companies
    • icon of address Oakapple, 18a Park Crescent, Emsworth, Hampshire, PO10 7NT

      IIF 26 IIF 27
  • Craig, Nigel Stuart
    English born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Craig, Nigel Stuart
    English solicitor born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nigel Stuart Craig
    English born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Park Crescent, Emsworth, Hampshire, PO10 7NT

      IIF 66
    • icon of address 18a, Park Crescent, Emsworth, Hampshire, PO10 7NT, England

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 19a Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,328,640 GBP2024-03-31
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 19a Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    6,821,341 GBP2024-03-31
    Officer
    icon of calendar 2003-09-09 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address 19a Picton House, Hussar Court Westside View, Waterlooville, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    487,450 GBP2024-03-31
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 19a Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    80,243 GBP2024-03-31
    Officer
    icon of calendar 2003-09-02 ~ now
    IIF 33 - Director → ME
  • 5
    SPEED 5419 LIMITED - 1996-03-26
    icon of address 19a Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,709,314 GBP2024-03-31
    Officer
    icon of calendar 2009-09-02 ~ now
    IIF 31 - Director → ME
  • 6
    MAROON APPS LIMITED - 2017-04-21
    icon of address 18a Park Crescent, Emsworth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,329 GBP2024-03-31
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Oakapple, 18a Park Crescent, Emsworth, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 5 - LLP Designated Member → ME
  • 9
    GREENACRE NURSING HOMES LIMITED - 1987-11-04
    WILLOWSTONE LIMITED - 1987-03-31
    icon of address 19a Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,393,757 GBP2024-03-31
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 19a Picton House, Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,129,278 GBP2024-03-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 37 - Director → ME
  • 11
    PROVINCIAL REST HOMES LIMITED - 1993-03-26
    icon of address 19a Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,164,534 GBP2024-03-31
    Officer
    icon of calendar 2005-04-29 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 18a Park Crescent, Emsworth, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,359 GBP2024-03-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
Ceased 53
  • 1
    icon of address Geoffrey Davies, 40 Earlham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2004-12-16
    IIF 57 - Director → ME
  • 2
    SHERIOL SEVENTY-ONE LIMITED - 1996-02-13
    icon of address 24 Thurbern Road, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 1995-05-19 ~ 1995-12-11
    IIF 8 - Nominee Director → ME
  • 3
    SHERIOL SIXTY-TWO LIMITED - 1995-02-15
    CAPITAL CORPORATE COMMUNICATIONS LIMITED - 1995-05-24
    CAPITALIZE LIMITED - 2016-01-29
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    390,502 GBP2024-12-31
    Officer
    icon of calendar 1994-07-21 ~ 1995-02-06
    IIF 19 - Nominee Director → ME
  • 4
    SHERIOL 128 LIMITED - 2002-08-21
    icon of address Ndirande Fontwell Avenue, Eastergate, Chichester, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    583,383 GBP2024-02-28
    Officer
    icon of calendar 2001-08-09 ~ 2002-08-20
    IIF 47 - Director → ME
  • 5
    SHERIOL SIXTY-SIX LIMITED - 1995-05-17
    icon of address 16 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-11 ~ 1995-05-22
    IIF 20 - Nominee Director → ME
  • 6
    SHERIOL EIGHT MANAGEMENT COMPANY LIMITED - 1994-03-23
    icon of address 89 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,302 GBP2024-03-31
    Officer
    icon of calendar 1992-01-21 ~ 1993-12-16
    IIF 50 - Director → ME
  • 7
    SHERIOL THIRTY-SIX LIMITED - 1993-11-09
    EXHIBITION SOFTWARE LIMITED - 1997-08-26
    icon of address 77 Carlton Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-09 ~ 1993-02-04
    IIF 65 - Director → ME
  • 8
    MARCO LIMITED - 1985-07-19
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2001-11-06 ~ 2006-11-30
    IIF 46 - Director → ME
  • 9
    SELLCO LIMITED - 1985-07-19
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (13 parents, 243 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2001-11-06 ~ 2006-11-30
    IIF 40 - Director → ME
  • 10
    SHERIOL 122 LIMITED - 2001-07-20
    CAMPER & NICHOLSONS YACHTING LTD - 2013-08-21
    icon of address Carnac Place, Cams Hall, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,088 GBP2021-04-30
    Officer
    icon of calendar 2002-05-07 ~ 2005-04-07
    IIF 59 - Director → ME
    icon of calendar 2001-04-10 ~ 2001-06-26
    IIF 39 - Director → ME
  • 11
    BRUNSWICK SECRETARIES LIMITED - 1998-07-14
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2006-06-05 ~ 2006-11-30
    IIF 45 - Director → ME
  • 12
    CANDYKING UK LIMITED - 2019-05-01
    JUST SWEETS LIMITED - 2004-10-15
    icon of address Fort Southwick, James Callaghan Drive, Fareham, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -27,901,679 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-08-02
    IIF 1 - Secretary → ME
  • 13
    SHERIOL SEVENTY-SIX LIMITED - 1997-02-04
    icon of address Westminster House, Crompton Way, Segensworth West, Fareham Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-20 ~ 1997-01-17
    IIF 17 - Nominee Director → ME
  • 14
    SHERIOL EIGHTY-SIX LIMITED - 1997-10-09
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-06 ~ 1997-10-07
    IIF 16 - Nominee Director → ME
  • 15
    icon of address 19a Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,328,640 GBP2024-03-31
    Officer
    icon of calendar 2007-09-11 ~ 2007-12-13
    IIF 3 - Secretary → ME
  • 16
    icon of address 19a Picton House, Hussar Court Westside View, Waterlooville, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    487,450 GBP2024-03-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-03-10
    IIF 2 - Secretary → ME
  • 17
    SHERIOL SEVENTEEN LIMITED - 1992-01-27
    icon of address Fareham Reach, 166 Fareham Road, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-10 ~ 1992-01-09
    IIF 25 - Director → ME
  • 18
    icon of address 19 Cornfields, Andover, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    155,402 GBP2024-10-31
    Officer
    icon of calendar 2014-07-26 ~ 2023-03-17
    IIF 4 - Secretary → ME
  • 19
    SHERIOL FIFTY-THREE LIMITED - 1994-06-17
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-25 ~ 1994-06-15
    IIF 41 - Director → ME
  • 20
    icon of address The Granary Upper Slackstead Farm, Farley Lane, Braishfield, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2001-06-28 ~ 2001-09-28
    IIF 49 - Director → ME
  • 21
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2005-05-12
    IIF 58 - Director → ME
  • 22
    HAIR ON THE INTERNET LIMITED - 2011-11-04
    SHERIOL SIXTY-NINE LIMITED - 1995-03-29
    HAMPSHIRE TRAINING LIMITED - 2007-05-16
    icon of address Kingsridge House, 601 London, Road, Westcliff-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-11 ~ 1995-03-27
    IIF 11 - Nominee Director → ME
  • 23
    MAROON APPS LIMITED - 2017-04-21
    icon of address 18a Park Crescent, Emsworth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,329 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-24
    IIF 67 - Has significant influence or control OE
  • 24
    icon of address Windwhistle, Gardeners Lane East Wellow, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-18 ~ 1999-02-22
    IIF 18 - Nominee Director → ME
  • 25
    SHERIOL FORTY-FIVE LIMITED - 1994-08-09
    CPG LOGISTICS (SEGENSWORTH) LIMITED - 2001-08-01
    icon of address Unit 900 Fareham Reach, 166 Fareham Road, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-01 ~ 1994-02-01
    IIF 26 - Director → ME
  • 26
    SHERIOL SIXTY LIMITED - 1994-09-16
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    556,685 GBP2018-03-31
    Officer
    icon of calendar 1994-07-21 ~ 1994-09-09
    IIF 14 - Nominee Director → ME
  • 27
    SHERIOL 116 LIMITED - 2001-07-31
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-15 ~ 2001-01-15
    IIF 52 - Director → ME
  • 28
    LENIA LIMITED - 1997-11-12
    icon of address Seacourt Tower, West Way, Oxford
    Active Corporate (9 parents, 49 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2004-09-15 ~ 2006-11-30
    IIF 38 - Director → ME
  • 29
    SHERIOL SEVENTY-SEVEN LIMITED - 1996-07-02
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-20 ~ 1996-06-26
    IIF 22 - Nominee Director → ME
  • 30
    icon of address 53 Kent Road, Southsea, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,637,013 GBP2024-12-31
    Officer
    icon of calendar 2001-04-23 ~ 2001-04-27
    IIF 63 - Director → ME
  • 31
    icon of address The Granary Upper Slackstead Farm, Farley Lane, Braishfield, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 1999-10-13 ~ 2000-01-24
    IIF 64 - Director → ME
  • 32
    SHERIOL 112 LIMITED - 2001-01-12
    icon of address 17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-04-20 ~ 2001-01-10
    IIF 44 - Director → ME
  • 33
    SHERIOL 111 LIMITED - 2000-12-11
    NEURAL COMPUTING SOLUTIONS LIMITED - 2001-11-21
    icon of address Ideal House, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2000-12-01
    IIF 60 - Director → ME
  • 34
    SHERIOL 119 LIMITED - 2001-04-06
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    372 GBP2019-03-31
    Officer
    icon of calendar 2000-12-15 ~ 2001-04-04
    IIF 42 - Director → ME
  • 35
    SHERIOL FORTY-SEVEN LIMITED - 1994-02-04
    icon of address Cvr Global Llp, 5 Prospect House Meridian Cross Ocean Way, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-14 ~ 1994-01-20
    IIF 53 - Director → ME
  • 36
    OMA'S LTD
    - now
    SHERIOL 100 LIMITED - 1999-09-20
    MILLIES LIMITED - 2001-01-25
    icon of address 28 Silver Birch Avenue, Fareham, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-11 ~ 1999-07-30
    IIF 9 - Nominee Director → ME
  • 37
    GOOD BEAUTY SALON GUIDE LIMITED - 2021-03-15
    icon of address 601 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,183 GBP2022-06-30
    Officer
    icon of calendar 2001-06-28 ~ 2002-09-28
    IIF 62 - Director → ME
  • 38
    SHERIOL TWENTY - SIX LIMITED - 1992-04-28
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    210,000 GBP2016-12-31
    Officer
    icon of calendar 1992-02-04 ~ 1992-03-09
    IIF 48 - Director → ME
  • 39
    SHERIOL 102 LIMITED - 1999-10-07
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-09 ~ 1999-09-03
    IIF 23 - Nominee Director → ME
  • 40
    THE FIRM MUSIC STORES LIMITED - 2009-07-27
    icon of address A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2000-11-16
    IIF 43 - Director → ME
  • 41
    SHERIOL EIGHTY-EIGHT LIMITED - 1998-04-17
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,818,446 GBP2024-12-31
    Officer
    icon of calendar 1997-10-02 ~ 1998-04-07
    IIF 15 - Nominee Director → ME
  • 42
    icon of address Crosstrees, Church Lane, Bursledon, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-09 ~ 1999-12-20
    IIF 24 - Nominee Director → ME
  • 43
    icon of address Spitfire Quay, Hazel Road, Woolston, Southampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-01-14 ~ 1994-03-21
    IIF 54 - Director → ME
  • 44
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,502,447 GBP2023-10-30
    Officer
    icon of calendar 1992-03-24 ~ 1992-07-13
    IIF 61 - Director → ME
  • 45
    QUAY WAREHOUSING LTD. - 2004-11-17
    SHERIOL FIFTY-NINE LIMITED - 1994-09-15
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    225,971 GBP2024-12-31
    Officer
    icon of calendar 1994-07-21 ~ 1994-09-28
    IIF 21 - Nominee Director → ME
  • 46
    SHERIOL 123 LIMITED - 2001-07-23
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-30
    IIF 27 - Director → ME
  • 47
    SHERIOL 113 LIMITED - 2001-01-23
    icon of address The Loft St Vincent House, Forton Road, Gosport, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,537,471 GBP2024-09-30
    Officer
    icon of calendar 2000-04-20 ~ 2001-01-24
    IIF 51 - Director → ME
  • 48
    icon of address 25 The Green, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2004-02-27
    IIF 56 - Director → ME
  • 49
    SHERIOL SIXTY-SEVEN LIMITED - 1995-07-06
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-11 ~ 1995-06-13
    IIF 13 - Nominee Director → ME
  • 50
    SHERIOL THIRTY - ONE LIMITED - 1992-07-10
    icon of address 41-42 Trafalgar House 223 Southampton Road, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,965 GBP2024-06-30
    Officer
    icon of calendar 1992-03-24 ~ 1992-06-11
    IIF 55 - Director → ME
  • 51
    SHERIOL 110 LIMITED - 2000-10-31
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1999-12-30 ~ 2000-07-05
    IIF 10 - Nominee Director → ME
  • 52
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-09-10 ~ 1998-12-03
    IIF 7 - Nominee Director → ME
  • 53
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    130,045 GBP2024-12-31
    Officer
    icon of calendar 1998-09-10 ~ 1998-12-03
    IIF 12 - Nominee Director → 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.