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 Jonathan David Hale-quant

    Related profiles found in government register
  • Mr Jonathan David Hale-quant
    Welsh born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Brook Dene, Winslow, Buckingham, MK18 3FU, England

      IIF 1
    • icon of address 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 2 IIF 3
    • icon of address Bynea House, Bynea Business Park, Heol Y Bwlch, Bynea, Llanelli, Dyfed, SA14 9SU

      IIF 4
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 5
  • Mr Jonathan David Quant
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 6 IIF 7
  • Hale-quant, Jonathan David
    Welsh company director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 8
  • Hale-quant, Jonathan David
    Welsh director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Brook Dene, Winslow, Buckingham, MK18 3FU, England

      IIF 9
    • icon of address 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 10
    • icon of address 11 Axis Court, Mallard Way, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 11
  • Hale-quant, Jonathan David
    Welsh management consultant born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 12
  • Quant, Jonathan David
    British company director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
  • Hale Quant, Jonathan David
    British company director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penscynor House, Cilfrew, Neath, Neath Port Talbot, SA10 8LF

      IIF 15 IIF 16
  • Hale-quant, Jonathan David
    British company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address Penscynor House, Penscynor, Cilfrew, Neath, West Glamorgan, SA10 8LF

      IIF 17 IIF 18 IIF 19
  • Hale-quant, Jonathan David
    British developer born in May 1968

    Registered addresses and corresponding companies
    • icon of address Penscynor House, Penscynor, Cilfrew, Neath, West Glamorgan, SA10 8LF

      IIF 20
  • Miss Rachel May Barclay
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Hepburn Road, Kuumba Project, Bristol, BS2 8UD, England

      IIF 21
  • Hale-quant, Jonathan David
    British

    Registered addresses and corresponding companies
    • icon of address Penscynor House, Penscynor, Cilfrew, Neath, West Glamorgan, SA10 8LF

      IIF 22
  • Hale-quant, Jonathan David
    British developer

    Registered addresses and corresponding companies
    • icon of address Penscynor House, Penscynor, Cilfrew, Neath, West Glamorgan, SA10 8LF

      IIF 23
  • Ms Fiona Kennedy
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Pitshanger Lane, London, W5 1RH

      IIF 24
  • Banks, Hilary
    British ceo/director squibb born in April 1952

    Registered addresses and corresponding companies
    • icon of address 23 Wragby Road, Leytonstone, London, E11 3LD

      IIF 25
  • Banks, Hilary
    British consultancy born in April 1952

    Registered addresses and corresponding companies
    • icon of address 23 Wragby Road, Leytonstone, London, E11 3LD

      IIF 26
  • Banks, Hilary
    British consultant born in April 1952

    Registered addresses and corresponding companies
    • icon of address 24 Ashley Hill, Bristol, BS6 5JG

      IIF 27
  • Banks, Hilary
    British director born in April 1952

    Registered addresses and corresponding companies
    • icon of address 24 Ashley Hill, Bristol, BS6 5JG

      IIF 28
  • Banks, Hilary
    British local government officer born in April 1952

    Registered addresses and corresponding companies
    • icon of address 23 Wragby Road, Leytonstone, London, E11 3LD

      IIF 29
  • Kennedy, Fiona Campbell

    Registered addresses and corresponding companies
    • icon of address 62, Castlebar Park, Ealing, London, W5 1BU, United Kingdom

      IIF 30
  • Barclay, Rachel May
    British ceo born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Tottenham Place, Bristol, BS8 1AJ, England

      IIF 31
  • Barclay, Rachel May
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Hepburn Road, Kuumba Project, Bristol, BS2 8UD, England

      IIF 32
    • icon of address 20-23, Hepburn Road, Bristol, BS2 8UD, United Kingdom

      IIF 33
  • Barclay, Rachel May
    British executive director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Essery Road, Greenbank, Bristol, Avon, BS5 6JT, England

      IIF 34
  • Barclay, Rachel May
    British service improvement advisor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Old Orchard, Lostwithiel, Cornwall, PL22 0JX

      IIF 35
  • Harmitt, Shiloh Denrece
    British acting director

    Registered addresses and corresponding companies
    • icon of address 46 Freemantle Road, Eastville, Bristol, Avon, BS5 6SX

      IIF 36
  • Taylor, Janet Lucille
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Southgate, Brewood, Stafford, ST19 9JG, England

      IIF 37
  • Harmitt, Shiloh Denrece
    British acting director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Freemantle Road, Eastville, Bristol, Avon, BS5 6SX

      IIF 38
  • Harmitt, Shiloh Denrece
    British business adviser born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Freemantle Road, Eastville, Bristol, Avon, BS5 6SX

      IIF 39
  • Harmitt, Shiloh Denrece
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Freemantle Road, Eastville, Bristol, Bs5 6sx, BS5 6SX

      IIF 40
  • Harmitt, Shiloh Denrece
    British self employed born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Freemantle Road, Bristol, BS5 6SX, United Kingdom

      IIF 41
  • Harmitt, Shiloh Denrece
    British social enterprise adviser born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Freemantle Road, Eastville, Bristol, Avon, BS5 6SX

      IIF 42
  • Harmitt, Shiloh Denrece, Mr.

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Agnes Lodge, Thomas Street, St. Pauls, Bristol, BS2 9LJ, England

      IIF 43
  • Kennedy, Fiona Campbell
    British bookshop owner born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bell Yard, London, WC2A 2JR, England

      IIF 44
  • Kennedy, Fiona Campbell
    British manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Castlebar Park, Ealing, London, W5 1BU, United Kingdom

      IIF 45
  • Taylor, Kenneth Ian

    Registered addresses and corresponding companies
    • icon of address 4, Southgate, Brewood, Stafford, ST19 9JG, England

      IIF 46
  • Banks, Hilary

    Registered addresses and corresponding companies
    • icon of address 2, Maple Avenue, Fishponds, Bristol, Avon, BS16 4HE, England

      IIF 47
  • Hale-quant, Jonathan David, Mr.
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Owls Lodge Lane, Mayals, Swansea, West Glamorgan, SA3 5DP, Uk

      IIF 48
  • Hale-quant, Jonathan David, Mr.
    British property developer born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Le Breos, Owls Lodge Lane, Mayals, Swansea, Swansea, SA3 5DP, Wales

      IIF 49
  • Baker, Deane Carey Marc
    British principal born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockwell Avenue, Quarry Bank, Brierley Hill, West Midlands, DY5 2NU

      IIF 50
  • Ahmrd, Aftab None
    Pakistani businessman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Local Stores, The Street, Bishop Sutton, Bristol, BS39 5UU, United Kingdom

      IIF 51
  • Banks, Hilary
    British general manager born in April 1952

    Resident in England United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Maple Avenue, Bristol, BS16 4HE, England

      IIF 52
  • Banks, Hilary
    British retired born in April 1952

    Resident in England United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Maple Avenue, Fishponds, Bristol, BS16 4HE, England

      IIF 53
  • Banks, Hilary
    British retired local government offic born in April 1952

    Resident in England United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Maple Avenue, Fishponds, Bristol, BS16 4HE, England United Kingdom

      IIF 54
  • Porter, Rosemary Jane
    English acting director : children's services born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockwell Avenue, Quarry Bank, Brierley Hill, West Midlands, DY5 2NU

      IIF 55
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 20-22 Hepburn Road, Kuumba Project, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    PALLETISED SHIPPING SERVICES LTD. - 2022-04-06
    SPEED SHIFT (INTERNATIONAL) LIMITED - 2015-07-13
    icon of address Flat 1a Links Court, Langland Bay Road, Langland, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -293,622 GBP2021-03-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-23 Hepburn Road, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Bynea House Bynea Business Park, Heol Y Bwlch, Bynea, Llanelli, Dyfed
    Active Corporate (4 parents)
    Equity (Company account)
    52,337 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    HAVENCRAY LIMITED - 1999-11-26
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-08 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 4 Southgate, Brewood, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2011-12-23 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    icon of address 436 Whitehall Road, Bristol, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 54 - Director → ME
  • 8
    icon of address 3 Murray Street, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Le Breos Owls Lodge Lane, Mayals, Swansea, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address 3 Murray Street, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Chestnut House, Tawe Business Village, Phoenix Way Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 11 Axis Court Mallard Way, Riverside Business Park, Swansea Vale, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134 GBP2017-01-31
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 13
    JCJ TRADING HOLDINGS LIMITED - 2020-05-21
    icon of address 3 Murray Street, Llanelli, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3 Murray Street, Llanelli, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 46 Freemantle Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 41 - Director → ME
  • 16
    PSS LOGISTICS LTD - 2024-04-12
    icon of address 14 Brook Dene, Winslow, Buckingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 141 Pitshanger Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 45 - Director → ME
    icon of calendar 2010-11-02 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 1, St Agnes Lodge Thomas Street, St. Pauls, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-04-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 19
    icon of address 3 Old Orchard, Lostwithiel, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 35 - Director → ME
Ceased 22
  • 1
    icon of address Bynea House Bynea Business Park, Heol Y Bwlch, Bynea, Llanelli, Dyfed
    Active Corporate (4 parents)
    Equity (Company account)
    52,337 GBP2024-12-31
    Officer
    icon of calendar 2000-07-04 ~ 2006-03-08
    IIF 20 - Director → ME
    icon of calendar 2000-07-04 ~ 2006-03-08
    IIF 23 - Secretary → ME
  • 2
    icon of address Cefn Tilla Court, Llandenny, Usk, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2007-05-16 ~ 2013-09-13
    IIF 48 - Director → ME
  • 3
    HAVENCRAY LIMITED - 1999-11-26
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-08 ~ 2002-10-31
    IIF 22 - Secretary → ME
  • 4
    icon of address 6 Bell Yard, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2022-11-17
    IIF 44 - Director → ME
  • 5
    icon of address Lowena House Truro Business Park, Threemilestone, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2004-06-06
    IIF 38 - Director → ME
  • 6
    BRISTOL LAW CENTRE LTD - 2019-04-20
    AVON AND BRISTOL LAW CENTRE - 2019-04-04
    BRISTOL RESOURCE CENTRE - 2010-11-22
    icon of address 2 Hide Market West Street, St. Philips, Bristol, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2006-03-15
    IIF 28 - Director → ME
  • 7
    REFUGEE ADVICE CENTRE - 2010-03-26
    icon of address Dahir Community House 702 High Road, Leyton, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-05-15 ~ 2005-03-01
    IIF 26 - Director → ME
  • 8
    icon of address 5 Russell Town Avenue, Redfield, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2008-09-10
    IIF 42 - Director → ME
  • 9
    VIRTUAL BUILDER LIMITED - 2009-11-20
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-11-03
    IIF 15 - Director → ME
  • 10
    icon of address 141 City Road, St Pauls Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ 2017-05-15
    IIF 53 - Director → ME
  • 11
    icon of address 20-22 Hepburn Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-07-01 ~ 2023-09-29
    IIF 31 - Director → ME
  • 12
    icon of address 49 Northchurch Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-01-24 ~ 2003-08-22
    IIF 25 - Director → ME
  • 13
    icon of address The Malcolm X Centre, 141 City Rd, St.pauls, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    66,401 GBP2024-03-30
    Officer
    icon of calendar 2012-11-27 ~ 2016-01-14
    IIF 52 - Director → ME
  • 14
    NEWHAM WOMEN'S TRAINING AND EDUCATION CENTRE - 1997-10-31
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-09 ~ 2005-09-08
    IIF 27 - Director → ME
  • 15
    icon of address 22 Deanery Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 1997-10-27 ~ 2005-09-07
    IIF 29 - Director → ME
  • 16
    icon of address 3 Nant Y Glyn, Cilfrew, Neath, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    441 GBP2024-09-30
    Officer
    icon of calendar 2006-09-06 ~ 2009-01-22
    IIF 17 - Director → ME
  • 17
    icon of address Local Stores The Street, Bishop Sutton, Bristol, Bristol
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -137,952 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ 2012-04-25
    IIF 51 - Director → ME
  • 18
    icon of address Matford Business Centre, Matford Park Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2004-03-10
    IIF 39 - Director → ME
  • 19
    icon of address Church Farm, Henllys, Cwmbran, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -3,286 GBP2024-07-31
    Officer
    icon of calendar 2003-07-18 ~ 2005-09-13
    IIF 18 - Director → ME
  • 20
    icon of address Unit 1, St Agnes Lodge Thomas Street, St. Pauls, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-05-09
    IIF 34 - Director → ME
    icon of calendar 2010-04-01 ~ 2011-04-04
    IIF 47 - Secretary → ME
  • 21
    SOCIAL ENTERPRISE WORKS - 2011-07-26
    BRISTOL AREA COMMUNITY ENTERPRISE NETWORK - 2006-12-12
    BRISTOL AND AVON COMMUNITY ENTERPRISE NETWORK - 1996-03-27
    icon of address Redbrick House, York Court, 6 Wilder Street, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2004-01-27
    IIF 36 - Secretary → ME
  • 22
    icon of address Redhill School, Junction Road, Stourbridge, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2013-12-31
    IIF 55 - Director → ME
    icon of calendar 2011-05-06 ~ 2013-08-31
    IIF 50 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.