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

Deborah Hudson

    Related profiles found in government register
  • Deborah Hudson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shackleton Ventures Limited, 14-15 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 1
  • Deborah Nichole Hudson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 2
    • icon of address Hill Farm, Chesterton Road, Lighthorne, CV35 0AB, United Kingdom

      IIF 3 IIF 4
  • Hudson, Deborah
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Chesterton Road, Lighthorne, CV35 0AB, United Kingdom

      IIF 5
  • Hudson, Deborah Nichole
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forward House, 17 High Street, Henley-in-arden, B95 5AA

      IIF 6
  • Hudson, Deborah Nichole
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Chesterton Road, Lighthorne, CV35 0AB, United Kingdom

      IIF 7
  • Hudson, Deborah Nichole
    British venture capital born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Chesterton Road, Lighthorne, CV35 0AB, United Kingdom

      IIF 8
  • Hudson, Deborah Nichole
    British venture capitalist born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 9
  • Hudson, Deborah Nicole
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14/15, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 10
  • Hudson, Deborah Nicole
    British management consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bakehouse Byfield Road, Priors Marston, Southam, Warwickshire, CV47 7RP

      IIF 11
  • Deborah Nichole Hudson
    United Kingdom born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 12
  • Ms Deborah Nichole Hudson
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Chesterton Road, Lighthorne, Warwickshire, CV35 0AB, United Kingdom

      IIF 13
    • icon of address Hill Farm, Chesterton Road, Lighthorne, Warwick, CV35 0AB, United Kingdom

      IIF 14
  • Hudson, Deborah Nichole
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistle Court, Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 15
    • icon of address Hill Farm, Chesterton Road, Lighthorne, Warwickshire, CV35 0AB, United Kingdom

      IIF 16
    • icon of address Hill Farm, Chesterton Road, Lighthorne, Warwick, CV35 0AB, England

      IIF 17 IIF 18
  • Hudson, Deborah Nichole
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 1 Souterhouse Road, Coatbridge, ML5 4AA, Scotland

      IIF 19
    • icon of address Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address Thistle Court, Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 24
    • icon of address Hill Farm, Chesterton Road, Lighthorne, Warwick, Warwickshire, CV35 0AB, United Kingdom

      IIF 25
    • icon of address 14-15, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Hudson, Deborah Nichole
    British investment manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Praed Street, London, W2 1NJ

      IIF 30
  • Hudson, Deborah Nichole
    British venture capital born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 High Street, Blackwood, Gwent, NP12 1AJ

      IIF 31
  • Hudson, Deborah Nichole
    British venture capital investor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Westwood House, Westwood Business Park, Coventry, West Midlands, CV4 8HS

      IIF 32
  • Hudson, Deborah Nichole
    British venture capitalist born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 High Street, High Street, Blackwood, Caerphilly, NP12 1AJ, Wales

      IIF 33
    • icon of address The Windmill, Mill Lane, Harbury, Leamington Spa, Warwickshire, CV33 9HP, England

      IIF 34
    • icon of address 15, Moorfield Business Park, Moorfield Close, Yeadon, Leeds, LS19 7YA

      IIF 35
    • icon of address C/o Freeths Llp, Floor 10 Central Square, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 36
  • Hudson, Deborah Nichole
    United Kingdom director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistle Court, Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 37
  • Sola, David
    British venture capital born in August 1960

    Registered addresses and corresponding companies
    • icon of address 70 Portland Road, London, W11 4LQ

      IIF 38
  • Hudson, David Nicholas
    British chief investment officer born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Bakehouse Byfield Road, Priors Marston, Southam, Warwickshire, CV47 7RP

      IIF 39
  • Hudson, David Nicholas
    British company director born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Bakehouse Byfield Road, Priors Marston, Southam, Warwickshire, CV47 7RP

      IIF 40
  • Hudson, David Nicholas
    British director born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Bakehouse Byfield Road, Priors Marston, Southam, Warwickshire, CV47 7RP

      IIF 41 IIF 42
  • Hudson, David Nicholas
    British investment director born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Hudson, David Nicholas
    British venture capital born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Bakehouse Byfield Road, Priors Marston, Southam, Warwickshire, CV47 7RP

      IIF 47 IIF 48 IIF 49
  • Hudson, Deborah Nichole

    Registered addresses and corresponding companies
    • icon of address 15, Moorfield Business Park, Moorfield Close, Yeadon, Leeds, LS19 7YA

      IIF 50
  • Hudson, Deborah

    Registered addresses and corresponding companies
    • icon of address 15, Moorfield Business Park, Moorfield Close, Yeadon, Leeds, LS19 7YA

      IIF 51
    • icon of address Hill Farm, Chesterton Road, Lighthorne, CV35 0AB, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 29
  • 1
    ARRANGE IT LIMITED - 2000-07-28
    icon of address The Bakehouse, Byfield Road Priors Marston, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-22 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address 200 High Street, Blackwood, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,214 GBP2025-03-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Hill Farm, Chesterton Road, Lighthorne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -91,508 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hill Farm, Chesterton Road, Lighthorne, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,025 GBP2024-08-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    CIO CONNECT HOLDINGS LIMITED - 2008-02-19
    MUTANDERIS 548 LIMITED - 2007-11-16
    icon of address Hill Farm Chesterton Road, Lighthorne, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    -195,036 GBP2023-12-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Flishinghurst Farm, Chalk Lane, Cranbrook, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,196 GBP2024-02-29
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Unit C Prospect Business Centre, Dundee Technology Park, Dundee, Angus, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    134,412 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 3 Test Road, Whitchurch, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    794,302 GBP2024-03-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 200 High Street High Street, Blackwood, Caerphilly, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    763,476 GBP2024-03-31
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address Forward House, 17 High Street, Henley-in-arden
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address C/o Freeths Llp Floor 10 Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,310,946 GBP2021-12-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 36 - Director → ME
  • 12
    QUIDNUNC LIMITED - 1990-11-30
    INTERACTIVE NETWORK TECHNOLOGIES (UK) LIMITED - 1988-04-13
    ACTIVELANCE LIMITED - 1986-08-20
    icon of address Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-02 ~ dissolved
    IIF 11 - Director → ME
  • 13
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 20 - Director → ME
  • 14
    ENSCO 442 LIMITED - 2014-04-14
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 15 - Director → ME
  • 15
    SHACKLETON RUFFENA RETURN #5 FP LP - 2021-12-23
    SSA FP LP - 2021-02-22
    icon of address Thistle Court, 1-2 Thistle Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    SHACKLETON RUFFENA RETURN #5 GP LIMITED - 2021-12-15
    SSAGP LIMITED - 2021-02-11
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 37 - Director → ME
  • 17
    SHACKLETON RUFFENA RETURN #5 LIMITED PARTNERSHIP - 2021-12-23
    SHACKLETON SECONDARIES ALEXANDRIA LIMITED PARTNERSHIP - 2021-02-22
    icon of address Thistle Court, 1-2 Thistle Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ENSCO 441 LIMITED - 2014-04-14
    icon of address Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 21 - Director → ME
  • 19
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED - 2006-12-18
    BLUETHINK LIMITED - 2006-07-12
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 22 - Director → ME
  • 22
    DUNWILCO (1444) LIMITED - 2007-06-06
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 23
    SIGMA TECHNOLOGY CENTRES LIMITED - 2003-08-20
    icon of address 41 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address 41 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 28 - Director → ME
  • 25
    MAIDENPORT LIMITED - 2001-05-11
    icon of address 14-15 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address Thistle Court, 1-2 Thistle Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 9 - Director → ME
  • 28
    icon of address Hill Farm, Chesterton Road, Lighthorne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 4 - Has significant influence or controlOE
  • 29
    icon of address 14/15 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 10 - Director → ME
Ceased 19
  • 1
    AMG HOLDINGS (UK) LIMITED - 1999-01-22
    KELJULES LIMITED - 1993-11-26
    icon of address 3 Omega Centre, Stratton Business Park, Biggleswade, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,180,899 GBP2018-12-31
    Officer
    icon of calendar 2004-02-26 ~ 2009-05-01
    IIF 47 - Director → ME
  • 2
    icon of address Satago Cottage, 360 A Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2009-06-09
    IIF 48 - Director → ME
  • 3
    icon of address Hill Farm, Chesterton Road, Lighthorne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -91,508 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2021-08-15
    IIF 7 - Director → ME
    icon of calendar 2016-08-05 ~ 2021-10-01
    IIF 52 - Secretary → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,888 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-17 ~ 2020-10-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Phoenix House, 1 Souterhouse Road, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    638,271 GBP2021-12-31
    Officer
    icon of calendar 2019-05-09 ~ 2022-08-12
    IIF 19 - Director → ME
  • 6
    icon of address Enigma Business Park, Grovewood Road, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2008-02-22
    IIF 39 - Director → ME
  • 7
    icon of address Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2008-03-27
    IIF 45 - Director → ME
  • 8
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-04-05 ~ 2007-11-26
    IIF 49 - Director → ME
  • 9
    icon of address 3 St Mary's Court Main Street, Hardwick, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,754,595 GBP2022-03-31
    Officer
    icon of calendar 2014-06-26 ~ 2014-11-20
    IIF 30 - Director → ME
  • 10
    WAGETALK LIMITED - 1988-09-09
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2014-03-20
    IIF 34 - Director → ME
  • 11
    icon of address C/o Freeths Llp Floor 10 Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,310,946 GBP2021-12-31
    Officer
    icon of calendar 2014-02-25 ~ 2019-11-25
    IIF 50 - Secretary → ME
  • 12
    PANINSIGHT SOLUTIONS LIMITED - 2014-05-08
    icon of address C/o Freeths Llp Floor 10 Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-04-24 ~ 2019-11-25
    IIF 35 - Director → ME
    icon of calendar 2014-04-24 ~ 2019-11-25
    IIF 51 - Secretary → ME
  • 13
    ANTENNA VOLANTIS LIMITED - 2016-11-02
    VOLANTIS SYSTEMS LIMITED - 2011-01-24
    UNWIRED LIMITED - 2000-06-12
    icon of address 3rd Floor 23 Forbury Road, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2008-02-27
    IIF 38 - Director → ME
  • 14
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2006-12-22
    IIF 44 - Director → ME
  • 15
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED - 2006-12-18
    BLUETHINK LIMITED - 2006-07-12
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2006-08-01
    IIF 41 - Director → ME
  • 16
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    BEGINRICH LIMITED - 1997-05-09
    icon of address 5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,894,474 GBP2024-03-31
    Officer
    icon of calendar 2006-12-12 ~ 2008-10-24
    IIF 46 - Director → ME
  • 17
    PIPEBLADE LIMITED - 1999-05-11
    icon of address 5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    318,824 GBP2024-03-31
    Officer
    icon of calendar 2006-12-12 ~ 2008-10-24
    IIF 43 - Director → ME
  • 18
    VIEWSCAST LIMITED - 2003-04-28
    E-CUSTOMERSATISFACTION.COM LIMITED - 2000-07-03
    CALLCOLLECT LIMITED - 1999-10-08
    icon of address Mori House, 79-81 Borough Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-27 ~ 2003-03-31
    IIF 42 - Director → ME
  • 19
    icon of address C/o Microlise Farrington Way, Eastwood, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,200,189 GBP2019-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2020-03-09
    IIF 32 - 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.