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 Steven James Mitchell

    Related profiles found in government register
  • Mr Steven James Mitchell
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church View, Burythorpe, Malton, North Yorkshire, YO17 9LF, United Kingdom

      IIF 1
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 2
  • Mr Steven James Mitchell
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • icon of address 14 Edmund Court, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6DB, England

      IIF 7
    • icon of address 14 Edmund Court, Shenley Church End, Milton Keynes, MK5 6DB, England

      IIF 8
  • Mr Steven James Mitchell
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Blanchard Avenue, Gosport, PO13 8NF, United Kingdom

      IIF 9
  • Mr Steven Mitchell
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jtd Accountants, Office 6, 251 - 255 Church Road, Benfleet, SS7 4QP, England

      IIF 10
  • Mitchell, Steven James
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Moor Business, Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, United Kingdom

      IIF 11
  • Mitchell, Steven James
    British manager removels and storage born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 12
  • Mr Steven Jason Mitchell
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 22a Langton Road, Great Bowden, Market Harborough, LE16 7EZ, England

      IIF 13
    • icon of address 23a, High Street, Welford, Northampton, NN6 6HT, England

      IIF 14
  • Mitchell, Steven James
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Edmund Court, Shenley Church End, Milton Keynes, MK5 6DB, England

      IIF 15
  • Mitchell, Steven James
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17 IIF 18
    • icon of address 14 Edmund Court, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6DB, England

      IIF 20
    • icon of address 22, Hanover Close, Slough, Berkshire, SL1 2AP, United Kingdom

      IIF 21
  • Mitchell, Steven James
    British plumber born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Blanchard Avenue, Gosport, PO13 8NF, United Kingdom

      IIF 22
  • Mitchell, James
    British director born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Hanover Close, Slough, Berkshire, SL1 2AP

      IIF 23
  • Mitchell, Steven
    British management consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jtd Accountants, Office 6, 251 - 255 Church Road, Benfleet, SS7 4QP, England

      IIF 24
  • Mitchell, Steven Jason
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, High Street, Welford, Northampton, NN6 6HT, England

      IIF 25
  • Mitchell, Steven Jason
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Steven Jason
    British land and operations director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Rinkway Business Park, Rink Drive, Swadlincote, Derbyshire, DE11 8JL

      IIF 58 IIF 59
  • Mitchell, Steven Jason
    British manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Langton Road, Great Bowden, Market Harborough, Leicestershire, LE16 7EZ

      IIF 60
  • Mitchell, Steven Jason
    British none born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3-4, Twigden Barns, Creaton, Creaton, Northamptonshire, NN6 8NN, England

      IIF 61
  • Mitchell, Steve
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 62 IIF 63
  • Mitchell, Steven James
    British

    Registered addresses and corresponding companies
    • icon of address 22, Hanover Close, Slough, Berkshire, SL1 2AP, United Kingdom

      IIF 64
  • Mitchell, Steven Jason
    British director born in September 1970

    Registered addresses and corresponding companies
    • icon of address Birch House 22 Main Street, Great Bowden, Market Harborough, LE16 7HB

      IIF 65
  • Mitchell, Steven Jason
    British

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 66
  • Mitchell, Steven Jason
    British manager

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Langton Road, Great Bowden, Market Harborough, Leicestershire, LE16 7EZ

      IIF 67
  • Mitchell, Steven

    Registered addresses and corresponding companies
    • icon of address Jtd Accountants, Office 6, 251 - 255 Church Road, Benfleet, SS7 4QP, England

      IIF 68
    • icon of address 23a, High Street, Welford, Northampton, NN6 6HT, England

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 14 Edmund Court Shenley Church End, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Rinkway Business Park, Rink Drive, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address 14 Edmund Court Shenley Church End, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,562 GBP2016-04-30
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    MITCHELL PROPERTY DEVELOPMENT & LAND LTD - 2022-05-30
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    56,275 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-05-09 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GELLAW 310 LIMITED - 2009-03-13
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 8
    HOWPER 683 LIMITED - 2009-03-30
    icon of address Mulberry House Dirft, Crick Road, Kilsby, Rugby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Nene House, Rushmills, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 26 - Director → ME
  • 11
    OCULUS CHARNWOOD LIMITED - 2023-09-28
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,697,106 GBP2024-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 34 - Director → ME
  • 12
    OCULUS DALLINGTON LIMITED - 2023-09-28
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,507,509 GBP2024-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 30 - Director → ME
  • 13
    OCULUS DRAGON PARADE LIMITED - 2023-09-28
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    418,334 GBP2024-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 36 - Director → ME
  • 14
    OCULUS DUDLEY STREET LIMITED - 2023-09-28
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,180 GBP2024-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 33 - Director → ME
  • 15
    OCULUS FOSSE ROAD LIMITED - 2023-09-28
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,800 GBP2024-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 35 - Director → ME
  • 16
    OCULUS GEDLING ROAD LIMITED - 2023-09-28
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    313,831 GBP2024-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 32 - Director → ME
  • 17
    OCULUS LINEGATE LIMITED - 2023-09-28
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    297,218 GBP2024-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -7,410,321 GBP2024-12-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 40 - Director → ME
  • 19
    OCULUS OAKHILL PARK LIMITED - 2023-09-28
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,200 GBP2024-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 38 - Director → ME
  • 20
    OCULUS RYELANDS CRESCENT LIMITED - 2023-09-28
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    226,216 GBP2024-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 29 - Director → ME
  • 21
    OCULUS TRINITY CHAPEL LIMITED - 2023-09-28
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,801,321 GBP2024-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 39 - Director → ME
  • 22
    OCULUS WESTCOTES LIMITED - 2023-09-30
    OCULUS WILLOWBANK LIMITED - 2021-09-03
    icon of address 23a High Street, Welford, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2023-12-31
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address The Sanderson Center Lees Lane, Unit A30, Gosport, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,724 GBP2025-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,255 GBP2024-02-28
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    icon of address 1 Sterling Court, Loddington, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF 23 - Director → ME
    IIF 21 - Director → ME
    icon of calendar 2006-03-29 ~ dissolved
    IIF 64 - Secretary → ME
  • 26
    icon of address 7 Rinkway Business Park, Rink Drive, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 58 - Director → ME
  • 27
    icon of address Jtd Accountants, Office 6, 251 - 255 Church Road, Benfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,434 GBP2022-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-03-19 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    MITCHELLS & POCKLINGTON LTD - 2018-08-08
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-04-30
    Officer
    icon of calendar 2002-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address A5, Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2017-11-02 ~ 2021-03-15
    IIF 41 - Director → ME
  • 2
    icon of address Technical Training Centre Catch Facility, Kiln Lane, Stallingborough, North East Lincolnshre, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,609 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2021-07-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2021-07-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    799 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2023-04-27
    IIF 47 - Director → ME
  • 4
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2020-03-27
    IIF 54 - Director → ME
  • 5
    STANILAND PLASTERING COMPANY LIMITED - 1981-12-31
    icon of address 5 Grove Court, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-28 ~ 2012-02-03
    IIF 60 - Director → ME
    icon of calendar 1998-10-31 ~ 2012-02-03
    IIF 67 - Secretary → ME
  • 6
    icon of address 6 Northfield Avenue, Great Bowden, Market Harborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2021-03-15
    IIF 45 - Director → ME
  • 7
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2020-03-27
    IIF 52 - Director → ME
  • 8
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2020-06-08
    IIF 55 - Director → ME
  • 9
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,780 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2023-06-16
    IIF 56 - Director → ME
  • 10
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2023-02-02
    IIF 53 - Director → ME
  • 11
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    67 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2023-04-27
    IIF 63 - Director → ME
  • 12
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2025-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-03-17
    IIF 49 - Director → ME
  • 13
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    85 GBP2025-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2021-07-27
    IIF 44 - Director → ME
  • 14
    icon of address Nene House, 4 Rushmills, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    235 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2023-04-27
    IIF 48 - Director → ME
  • 15
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    77 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ 2023-04-27
    IIF 46 - Director → ME
  • 16
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-11-23
    Officer
    icon of calendar 2020-11-30 ~ 2023-04-27
    IIF 62 - Director → ME
  • 17
    icon of address Nene House, 4 Rushmills, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    126 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2023-04-27
    IIF 50 - Director → ME
  • 18
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,299 GBP2025-01-31
    Officer
    icon of calendar 2015-09-10 ~ 2022-05-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2022-05-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HOWPER 711 LIMITED - 2010-06-15
    icon of address Nene House, Rushmills, Northampton, England
    Active Corporate (7 parents, 21 offsprings)
    Equity (Company account)
    16,662,746 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ 2022-05-17
    IIF 61 - Director → ME
  • 20
    icon of address 23a High Street, Welford, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-17 ~ 2024-05-16
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    AZTEC HOMES LIMITED - 1981-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2003-12-31
    IIF 65 - Director → ME
  • 22
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    85 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2021-05-10
    IIF 42 - Director → ME
  • 23
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    94 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ 2023-04-27
    IIF 43 - Director → ME
  • 24
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2021-08-17
    IIF 57 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.