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

Francis Baum, Marc

    Related profiles found in government register
  • Francis Baum, Marc
    British managing director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Francis-baum, Marc
    British bar restauranteur born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Richmond Road, London, E8 3QN, England

      IIF 4
  • Francis-baum, Marc
    British bar restraunteur born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Richmond Road, London, E8 3QN, England

      IIF 5
  • Francis-baum, Marc
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 6
  • Francis-baum, Marc
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Francis-baum, Marc
    British managing director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 32
  • Francis-baum, Marc
    British restrateur born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Richmond Road, London, E8 3QN, England

      IIF 33
  • Francis Baum, Marc Andrew
    British bar restauranteur born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Francis Baum, Marc Andrew
    British chief executive officer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 36
    • icon of address 216, Richmond Road, London, E8 3QN, England

      IIF 37
  • Francis Baum, Marc Andrew
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 38
  • Francis Baum, Marc Andrew
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Francis Baum, Marc Andrew
    British restaurateur born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Richmond Road, London, E8 3QN, England

      IIF 46
  • Francis-baum, Marc
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, Hay Lane, Fulmer, Berkshire, SL3 6HJ

      IIF 47
    • icon of address 23 Exmouth Market, London, EC1R 4QL, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Francis Baum, Marc Andrew
    British bar restauranteur born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairwood, Hay Lane, Fulmer, Berkshire, SL3 6HJ

      IIF 51 IIF 52
  • Francis Baum, Marc Andrew
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwing House, Carbinswood Lane, Woolhampton, Reading, RG7 5TS, United Kingdom

      IIF 53
  • Francis Baum, Marc Andrew
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Royal Victor Court, Old Ford Road, London, E9 5SS, England

      IIF 54
  • Mr Marc Francis-baum
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 55
    • icon of address 23 Exmouth Market, London, EC1R 4QL, United Kingdom

      IIF 56
  • Mr Marc Andrew Francis Baum
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Exmouth Market, London, EC1R 4QL

      IIF 57
    • icon of address 23 Exmouth Market, London, EC1R 4QL, United Kingdom

      IIF 58 IIF 59
    • icon of address 6th Floor, 2 London Wall Place, Barbican, London, EC2Y 5AU

      IIF 60
  • Baum, Marc Francis
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baum, Marc Francis
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, Richmond Road, London, E8 3QN, England

      IIF 63
  • Mr Marc Francis-baum
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Exmouth Market, London, EC1R 4QL, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 27
  • 1
    GOOD LIFE (SHOREDITCH) LIMITED - 2022-03-07
    BARWORKS (SHOREDITCH) LIMITED - 2006-08-09
    BARWORKS (HAMPSTEAD) LIMITED - 2005-07-27
    icon of address 222, 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-04 ~ dissolved
    IIF 44 - Director → ME
  • 2
    BARWORKS (OXFORD STREET) LIMITED - 2010-02-12
    BARWORKS (LONDON) LIMITED - 2009-06-16
    icon of address 23 Exmouth Market, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 39 - Director → ME
  • 3
    BARWORKS INVESTMENTS LIMITED - 2021-02-12
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-11 ~ now
    IIF 61 - Director → ME
  • 4
    BARWORKS (MARE ST) LIMITED - 2017-07-28
    BARWORKS (HACKNEY) LIMITED - 2014-09-05
    icon of address 23 Exmouth Market, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 5
    KEYBEAT (SOHO) LIMITED - 2001-12-06
    KEYBEAT LIMITED - 1998-04-15
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-28 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address 23 Exmouth Market, London
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address 222, 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 32 - Director → ME
  • 8
    BONDALIA LIMITED - 2001-02-06
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    4,725,535 GBP2024-06-30
    Officer
    icon of calendar 2005-11-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -647,114 GBP2024-06-30
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 3 - Director → ME
  • 12
    PAM CAPITAL LIMITED - 2016-05-07
    icon of address 23 Exmouth Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -435,076 GBP2023-06-30
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 6 - Director → ME
  • 14
    BARWORKS PUB CO LTD - 2019-05-07
    BARWORKS (ST JOHNS) LIMITED - 2019-05-03
    BARWORKS (KINGSLAND) LIMITED - 2019-04-23
    icon of address 222, 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 9 - Director → ME
  • 15
    EAST LONDON DISTILLING COMPANY LIMITED - 2013-09-17
    icon of address 27 Byrom Street, Manchester
    In Administration Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,019,067 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 29 - Director → ME
  • 16
    GOOD LIFE (BETHNAL GREEN ROAD) LIMITED - 2017-05-03
    icon of address 23 Exmouth Market, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 17
    GOOD LIFE (HOXTON) LIMITED - 2011-09-21
    icon of address 23 Exmouth Market, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 18
    icon of address 23 Exmouth Market, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address 23 Exmouth Market, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 23 Exmouth Market, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 54 - Director → ME
  • 21
    GOOD LIFE (BRIXTON) LIMITED - 2017-02-07
    GOOD LIFE (KENTISH TOWN) LIMITED - 2015-10-28
    GOOD LIFE (FULHAM) LIMITED - 2015-05-14
    GOOD LIFE (LONDON) LIMITED - 2015-02-27
    icon of address 23 Exmouth Market, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address 23 Exmouth Market, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 23
    icon of address 222, 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 24
    GOOD LIFE (STRAND) LIMITED - 2015-07-14
    icon of address 23 Exmouth Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 25 - Director → ME
  • 25
    icon of address 6th Floor 2 London Wall Place, Barbican, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 26
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -390,883 GBP2019-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 7 - Director → ME
  • 27
    icon of address 23 Exmouth Market, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 48 - Director → ME
Ceased 32
  • 1
    SPELLBOOK LIMITED - 2013-09-18
    icon of address 42 Brendon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    40,614 GBP2023-04-30
    Officer
    icon of calendar 2013-08-29 ~ 2021-12-01
    IIF 63 - Director → ME
  • 2
    BARWORKS (EXMOUTH) LIMITED - 2009-06-04
    BARWORKS (WINDMILL ST) LIMITED - 2007-03-27
    BARWORKS (LEONARD ST) LIMITED - 2008-01-08
    icon of address 42 Brendon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -51,766 GBP2023-04-30
    Officer
    icon of calendar 2006-10-16 ~ 2021-12-01
    IIF 4 - Director → ME
  • 3
    BARWORKS (DENMARK ST) LTD - 2014-03-13
    icon of address 42 Brendon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2021-12-01
    IIF 20 - Director → ME
  • 4
    BARWORKS (HOLLYBUSH) LIMITED - 2003-09-02
    icon of address 42 Brendon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -855 GBP2023-04-30
    Officer
    icon of calendar 2003-09-29 ~ 2021-12-01
    IIF 35 - Director → ME
  • 5
    icon of address 42 Brendon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2021-12-01
    IIF 26 - Director → ME
  • 6
    BARWORKS BERTEAUX LIMITED - 2006-10-31
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -263,629 GBP2023-07-02
    Officer
    icon of calendar 2005-08-25 ~ 2018-07-02
    IIF 34 - Director → ME
  • 7
    BARWORKS (POLLEN ST) LIMITED - 2009-12-06
    BARWORKS (SEVEN STARS) LIMITED - 2011-06-14
    icon of address 42 Brendon Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2021-12-01
    IIF 5 - Director → ME
  • 8
    icon of address 42 Brendon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2021-12-01
    IIF 18 - Director → ME
  • 9
    LIGHT DREAM LIMITED - 2016-06-01
    icon of address 42 Brendon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2021-12-01
    IIF 43 - Director → ME
  • 10
    icon of address 42 Brendon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2021-12-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2019-08-21
    IIF 64 - Has significant influence or control OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    VEXED INC. LIMITED - 2011-07-19
    icon of address 42 Brendon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,099 GBP2023-04-30
    Officer
    icon of calendar 2011-07-15 ~ 2021-12-01
    IIF 22 - Director → ME
  • 12
    CAMDEN BREWERY INDUSTRIES LIMITED - 2015-06-19
    icon of address Bureau, Fetter Lane, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,641,649 GBP2021-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2016-01-07
    IIF 30 - Director → ME
  • 13
    icon of address Bureau, Fetter Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,626,767 GBP2021-12-31
    Officer
    icon of calendar 2013-07-18 ~ 2016-01-07
    IIF 14 - Director → ME
  • 14
    CAMDEN BREWERY LIMITED - 2010-08-16
    icon of address Bureau, Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,721,953 GBP2021-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2016-01-07
    IIF 24 - Director → ME
  • 15
    icon of address 42 Brendon Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2021-12-01
    IIF 40 - Director → ME
  • 16
    GOOD LIFE (DINER) LIMITED - 2014-01-10
    icon of address 42 Brendon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -415,644 GBP2023-04-30
    Officer
    icon of calendar 2007-09-24 ~ 2022-03-17
    IIF 41 - Director → ME
  • 17
    GOOD LIFE DINER LIMITED - 2007-01-22
    icon of address 42 Brendon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -250,536 GBP2023-04-30
    Officer
    icon of calendar 2006-01-31 ~ 2021-12-01
    IIF 46 - Director → ME
  • 18
    icon of address 6th Floor 2 London Wall Place, Barbican, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2021-07-20
    IIF 37 - Director → ME
  • 19
    icon of address The Axe, 18 Northwold Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    529,419 GBP2024-06-30
    Officer
    icon of calendar 2012-03-06 ~ 2020-09-18
    IIF 31 - Director → ME
  • 20
    GRACE LAND (LONDON) LIMITED - 2012-03-20
    icon of address The Axe, 18 Northwold Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    685,990 GBP2024-06-30
    Officer
    icon of calendar 2012-03-06 ~ 2020-09-18
    IIF 19 - Director → ME
  • 21
    GRACE LAND (KENTISH TOWN) LIMITED - 2015-12-14
    icon of address The Axe, 18 Northwold Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -221,032 GBP2024-06-30
    Officer
    icon of calendar 2014-04-10 ~ 2016-08-17
    IIF 10 - Director → ME
  • 22
    GRACE LAND (HOLBORN) LIMITED - 2012-12-06
    icon of address The Axe, 18 Northwold Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2020-09-18
    IIF 21 - Director → ME
  • 23
    icon of address The Axe, 18 Northwold Road, London, England
    Active Corporate (2 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    -473,331 GBP2024-06-30
    Officer
    icon of calendar 2012-03-06 ~ 2020-09-18
    IIF 12 - Director → ME
  • 24
    BARWORKS (HOXTON) LIMITED - 2013-03-22
    KEYBEAT (HOXTON) LIMITED - 2001-12-06
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2013-03-13
    IIF 53 - Director → ME
  • 25
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -390,883 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-06-30
    IIF 56 - Has significant influence or control OE
  • 26
    CAMDEN (O'REILLYS) LIMITED - 2016-03-02
    CAMDEN DAUGHTER LIMITED - 2018-11-02
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -235,669 GBP2022-09-30
    Officer
    icon of calendar 2013-07-18 ~ 2016-01-07
    IIF 28 - Director → ME
  • 27
    CAMDEN BREWERY INDUSTRIES LIMITED - 2016-01-31
    CAMDEN BREWING GROUP LIMITED - 2015-06-19
    THE WELL BREWED GROUP LIMITED - 2015-01-12
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2016-07-12
    IIF 17 - Director → ME
  • 28
    CAMDEN (HORSESHOE) LIMITED - 2021-05-06
    icon of address Bureau, Fetter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,330,023 GBP2024-12-31
    Officer
    icon of calendar 2014-07-23 ~ 2016-01-07
    IIF 23 - Director → ME
  • 29
    icon of address 38-40 The Oval, 75 Containerville, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2006-10-20 ~ 2023-03-09
    IIF 33 - Director → ME
  • 30
    BARWORKS (SHEPHERDS) LIMITED - 2007-07-12
    icon of address Wilder Coe Llp, Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-29 ~ 2007-06-28
    IIF 51 - Director → ME
  • 31
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2010-05-18
    IIF 47 - Director → ME
  • 32
    BARWORKS (WESTBOURNE) LIMITED - 2009-08-21
    KEYBEAT (WESTBOURNE) LIMITED - 2001-12-06
    icon of address B & C Asociates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2009-08-07
    IIF 52 - 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.