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

Mr Peter Leslie Cooke

    Related profiles found in government register
  • Mr Peter Leslie Cooke
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, 21 Borgard Roadk, London, SE185LD, United Kingdom

      IIF 1
    • icon of address 21, Borgard Road, London, SE18 5LD, England

      IIF 2 IIF 3
    • icon of address 97, Bottom Shop Catford Hill, 19 Catford Hill, London, SE6 4NU, England

      IIF 4
    • icon of address Bottom Shop, 19 Catford Hill, London, SE6 4NU, England

      IIF 5 IIF 6 IIF 7
    • icon of address Bottom Shop, 19 Catford Hill, London, SE6 4NU, United Kingdom

      IIF 8
    • icon of address Capital House, 47 Rushey Green, London, SE6 4AS, England

      IIF 9
    • icon of address 310, Parmentergat Cour, St John Street, Norwich, Norfolk, NR1 1PF

      IIF 10
    • icon of address 310, Parmentergate Court, St John Street, Norwich, NR1 1PF, United Kingdom

      IIF 11
  • Mr Peter Leslie Cooke
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Borgard Road, London, SE18 5LD, England

      IIF 12
    • icon of address 21, Borgard Road, London, SE18 5LD, United Kingdom

      IIF 13 IIF 14
    • icon of address 9 Cable Depot, Warspite Road, London, SE18 5NX, United Kingdom

      IIF 15
    • icon of address Capital House, 47 Rushey Green, London, SE6 4AS, England

      IIF 16
    • icon of address Unit 9 Cable Depot, Warspite Road, London, SE18 5NX, England

      IIF 17
    • icon of address Unit 9 Cable Depot, Warspite Road, London, SE18 5NX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 102b, 1, Paradise Island Blvd, Qld, Surfers Paradise, 4217, Australia

      IIF 21
  • Cooke, Peter Leslie
    British business owner born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102b, 1, Paradise Island Blvd, Qld, Surfers Paradise, 4217, Australia

      IIF 22
  • Cooke, Peter Leslie
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Macmillan Way, Little Plumstead, Norwich, Norfolk, NR13 5FE, England

      IIF 23
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, United Kingdom

      IIF 24
  • Cooke, Peter Leslie
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bottom Shop, Catford Hill, London, SE6 4NU, England

      IIF 25
    • icon of address 19, Catford Hill, London, SE6 4NU, England

      IIF 26 IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 21, 21 Borgard Roadk, London, SE18 5LD, United Kingdom

      IIF 29
    • icon of address 21, Borgard Road, London, SE18 5LD, England

      IIF 30 IIF 31 IIF 32
    • icon of address 21, Borgard Road, London, SE18 5LD, United Kingdom

      IIF 33
    • icon of address 9 Cable Depot, Warspite Road, London, SE18 5NX, United Kingdom

      IIF 34
    • icon of address Bottom Shop, 19 Catford Hill, London, SE6 4NU, England

      IIF 35 IIF 36 IIF 37
    • icon of address Bottom Shop, 19 Catford Hill, London, SE6 4NU, United Kingdom

      IIF 42 IIF 43
    • icon of address Capital House, 47 Rushey Green, London, SE6 4AS, England

      IIF 44 IIF 45
    • icon of address Flat 97, Tuscany Corte, 71, Loampit Vale, London, SE13 7FR, United Kingdom

      IIF 46
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX

      IIF 47
    • icon of address Unit 9 Cable Depot, Warspite Road, London, SE18 5NX, England

      IIF 48 IIF 49
    • icon of address Unit 9, Cable Depot, Warspite Road, London, SE18 5NX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 9, Submarine Cable Depot, Unit 9, Warspite Road, London, SE18 5NX, England

      IIF 53
    • icon of address 66, Prince Of Wales Road, Norwich, NR1 1LT, England

      IIF 54
    • icon of address Rm 101 Maple House, 118 High Street, Purley, CR8 2AD

      IIF 55
  • Cooke, Peter Leslie
    British general manager born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Borgard Road, Borgard Road, London, SE18 5LD, England

      IIF 56
  • Cooke, Peter Leslie
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bottom Shop, 19 Catford Hill, London, SE6 4NU, England

      IIF 57
    • icon of address 310, Parmentergate Court, St. John Street, Norwich, NR1 1PF, England

      IIF 58
  • Cooke, Peter Leslie
    British operations director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310 Parmentergate Court St John Street, St John Street, Norwich, NR11PF, England

      IIF 59
  • Cooke, Peter Leslie
    British salesman born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mcmillan Way, Little Plumstead, Norwich, NR13 5FE, England

      IIF 60
  • Cooke, Peter Leslie
    British self employed born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Borgard Road, London, SE18 5LD, United Kingdom

      IIF 61
  • Cooke, Peter Leslie
    Britsh operations director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Parmentergate Court, St John Street, Norwich, NR11PF, United Kingdom

      IIF 62
  • Cooke, Peter Leslie
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Deptford High Street, London, England, SE8 3NU, United Kingdom

      IIF 63
    • icon of address 5 Horn House, Master Gunner Place, London, London, SE18 4NH, United Kingdom

      IIF 64
  • Cooke, Peter Leslie
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sackville Place, 44 / 48 Magdalen Street, Norwich, NR3 1JU, England

      IIF 65
    • icon of address Sackville Place, 44/48 Magdalen Street, Norwich, NR3 1JU, England

      IIF 66
  • Cooke, Peter Leslie
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310 Parmentergate Court St John Street, St John Street, Norwich, NR1 1PF, England

      IIF 67
  • Cooke, Peter Leslie

    Registered addresses and corresponding companies
    • icon of address 5 Horn House, Master Gunner Place, London, London, SE18 4NH, United Kingdom

      IIF 68
    • icon of address 310, Parmentergate Court, St John Street, Norwich, NR1 1PF, United Kingdom

      IIF 69
    • icon of address 310 Parmentergate Court St John Street, St John Street, Norwich, NR11PF, England

      IIF 70 IIF 71
    • icon of address 310, St. John Street, Norwich, Norfolk, NR1 1PF

      IIF 72
  • Cooke, Peter

    Registered addresses and corresponding companies
    • icon of address 102b, 1, Paradise Island Blvd, Qld, Surfers Paradise, 4217, Australia

      IIF 73
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 4385, 12133776 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -334 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Borgard Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-04-30
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address 21 Borgard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,988 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Borgard Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 9, Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 9 Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,195 GBP2022-12-31
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 44-48 Magdalen Street, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 65 - Director → ME
  • 10
    icon of address 60 Midland Road, Wellingborough, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 60 - Director → ME
  • 11
    icon of address 4385, 15802237 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,781 GBP2022-12-31
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 56 - Director → ME
  • 13
    icon of address Capital House C/o Compass Point Digital Ltd, 47 Rushey Green, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-07-21 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Unit 9 Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 21 Borgard Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 9 Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Bottom Shop, 19 Catford Hill, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Sackville Place, 44/48 Magdalen Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 66 - Director → ME
  • 19
    icon of address Unit 9, Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,231 GBP2021-12-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -804 GBP2020-06-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2016-06-23 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 310, Parmentergat Cour St John Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2015-08-10 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Basement, 179 Deptford High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 63 - Director → ME
  • 23
    PAYMO INTERNATIONAL LTD - 2023-07-04
    ONE PAY VENTURES LTD - 2023-03-03
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    icon of address 9 Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 9, Cable Depot, Warspite Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 310 Parmentergate Court, St John Street, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 11 - Has significant influence or control over the trustees of a trustOE
Ceased 28
  • 1
    icon of address 4385, 12133776 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -334 GBP2022-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-07-28
    IIF 45 - Director → ME
  • 2
    icon of address Bottom Shop, 19 Catford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ 2018-11-16
    IIF 57 - Director → ME
  • 3
    icon of address C/o Compass Point Digital Limited Capital House, 47 Rushey Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ 2019-05-01
    IIF 40 - Director → ME
  • 4
    icon of address 21 Borgard Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2021-03-02
    IIF 31 - Director → ME
  • 5
    icon of address Unit 9 Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-24 ~ 2021-04-28
    IIF 49 - Director → ME
  • 6
    icon of address Flat 21 Thornbury Court, Chepstow Villas, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ 2020-02-04
    IIF 26 - Director → ME
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ 2018-09-29
    IIF 47 - Director → ME
  • 8
    icon of address Bottom Shop, 19 Catford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ 2018-11-16
    IIF 39 - Director → ME
  • 9
    icon of address 38 Fawkner Way, Stanford In The Vale, Faringdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -792 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2021-05-13
    IIF 30 - Director → ME
  • 10
    icon of address C/o Compass Point Digital Limited Capital House, 47 Rushey Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ 2019-08-15
    IIF 37 - Director → ME
  • 11
    FULLSEND LTD - 2021-09-08
    icon of address Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-07-17
    IIF 46 - Director → ME
  • 12
    icon of address 21 Borgard Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ 2022-05-05
    IIF 28 - Director → ME
  • 13
    icon of address Bottom Shop, 19 Catford Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2018-12-15
    IIF 55 - Director → ME
  • 14
    icon of address C/o Compass Point Digital Limited Capital House, 47 Rushey Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ 2019-05-01
    IIF 38 - Director → ME
  • 15
    icon of address 80c Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,093 GBP2024-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2022-02-14
    IIF 27 - Director → ME
  • 16
    icon of address Cp House, Otterspool Way, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,064 GBP2021-12-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-07-27
    IIF 24 - Director → ME
  • 17
    MJ DATA LIMITED - 2016-11-22
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,803 GBP2024-03-31
    Officer
    icon of calendar 2012-05-10 ~ 2012-10-30
    IIF 54 - Director → ME
  • 18
    icon of address C/o Compass Point Digital Limited Capital House, 47 Rushey Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2018-11-16
    IIF 43 - Director → ME
  • 19
    icon of address Bottom Shop, 19 Catford Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2018-06-13
    IIF 35 - Director → ME
  • 20
    icon of address Bottom Shop, 19 Catford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2018-06-13
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-12-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 23 New Mount Street, Suite 888, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ 2017-10-30
    IIF 72 - Secretary → ME
  • 22
    PAYMO INTERNATIONAL LTD - 2023-07-04
    ONE PAY VENTURES LTD - 2023-03-03
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2023-05-10
    IIF 22 - Director → ME
    icon of calendar 2022-08-19 ~ 2023-05-10
    IIF 73 - Secretary → ME
  • 23
    icon of address 19 Catford Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-24
    Officer
    icon of calendar 2016-09-25 ~ 2019-08-31
    IIF 58 - Director → ME
  • 24
    icon of address Unit 9 Cable Depot, Warspite Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ 2025-08-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-08-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 25
    icon of address 9 Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ 2023-02-07
    IIF 34 - Director → ME
  • 26
    icon of address Unit 9, Cable Depot, Warspite Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2022-08-12
    IIF 52 - Director → ME
  • 27
    icon of address John Phillips & Co Ltd, 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2017-06-13
    IIF 59 - Director → ME
    icon of calendar 2017-02-06 ~ 2017-06-13
    IIF 70 - Secretary → ME
  • 28
    icon of address 310 Parmentergate Court, St John Street, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2017-04-22
    IIF 62 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.