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

Newell, Thomas Bruce

    Related profiles found in government register
  • Newell, Thomas Bruce
    American ceo born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Newell, Thomas Bruce
    American chief executive officer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, England

      IIF 15
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 16
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 17
  • Newell, Thomas Bruce
    American company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 11 Montagu Square, London, W1H 2LD

      IIF 18
  • Newell, Thomas Bruce
    American attorney born in May 1957

    Registered addresses and corresponding companies
  • Newell, Thomas Bruce
    American corporate officer born in May 1957

    Registered addresses and corresponding companies
  • Newell, Thomas Bruce
    American executive vice president born in May 1957

    Registered addresses and corresponding companies
    • icon of address 1604 Montmorency Drive, Vienna, Virginia 22182, Usa

      IIF 27
  • Newell, Thomas Bruce
    American president born in May 1957

    Registered addresses and corresponding companies
  • Newell, Tomas Bruce
    American corporate officer born in May 1957

    Registered addresses and corresponding companies
    • icon of address 1604 Montmorency Drive, Vienna 22182, Virginia, Usa, FOREIGN

      IIF 42
  • Newell, Thomas Bruce
    American ceo born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newell, Thomas Bruce
    American ceo born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ

      IIF 50
    • icon of address Grosvenor House, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 51 IIF 52
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 53 IIF 54
  • Newell, Thomas Bruce
    American chief executive officer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, England

      IIF 55
  • Newell, Thomas Bruce
    American company director born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 56 IIF 57
    • icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 58
  • Newell, Thomas Bruce
    American director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1PJ, United Kingdom

      IIF 59
  • Newell, Thomas Bruce
    American director born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 60
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 61
  • Newell, Thomas Bruce
    American executive chairman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 62
  • Newell, Thomas Bruce
    American president born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
  • Newell, Thomas Bruce
    American

    Registered addresses and corresponding companies
    • icon of address 1604 Montmorency Drive, Vienna, Virginia 22182, Usa

      IIF 69
  • Newell, Thomas Bruce
    American corporate officer

    Registered addresses and corresponding companies
    • icon of address 1604 Montmorency Drive, Vienna, Virginia 22182, Usa

      IIF 70
  • Newell, Thomas Bruce
    American executive vice president

    Registered addresses and corresponding companies
    • icon of address 1604 Montmorency Drive, Vienna, Virginia 22182, Usa

      IIF 71
child relation
Offspring entities and appointments
Active 3
Ceased 66
  • 1
    icon of address C/o Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    84,268 GBP2024-03-31
    Officer
    icon of calendar 2006-10-03 ~ 2011-12-16
    IIF 18 - Director → ME
  • 2
    SIGNATURE AT LOXLEY PARK (HOMECARE) LIMITED - 2018-06-06
    SIGNATURE SENIOR LIFESTYLE HOMECARE LIMITED - 2007-05-15
    HORIZON SENIOR LIVING HOMECARE LTD - 2006-08-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -41,368 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2018-05-01
    IIF 14 - Director → ME
  • 3
    SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,482,624 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2018-05-01
    IIF 4 - Director → ME
  • 4
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2018-05-01
    IIF 9 - Director → ME
  • 5
    SIGNATURE OF LEICESTER (OPERATIONS) LTD - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,680,261 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2018-05-01
    IIF 2 - Director → ME
  • 6
    WR OPERATIONS 1 LIMITED - 2023-06-05
    SIGNATURE OF CAMBERLEY (OPERATIONS) LIMITED - 2021-06-03
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2019-09-22
    IIF 49 - Director → ME
  • 7
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    ADELOW LIMITED - 2002-08-08
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-08-13
    IIF 12 - Director → ME
  • 8
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED - 2008-01-16
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD - 2007-01-18
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-08-20
    IIF 13 - Director → ME
  • 9
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2019-09-22
    IIF 62 - Director → ME
  • 10
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2019-09-22
    IIF 48 - Director → ME
  • 11
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2019-09-22
    IIF 45 - Director → ME
  • 12
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2019-09-22
    IIF 43 - Director → ME
  • 13
    icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2019-09-22
    IIF 59 - Director → ME
  • 14
    HORIZON SENIOR LIVING DEVELOPMENTS LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2022-06-30
    IIF 7 - Director → ME
  • 15
    HORIZON SENIOR LIVING FINANCE LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2019-09-22
    IIF 6 - Director → ME
  • 16
    HORIZON SENIOR LIVING HOLDINGS LTD - 2006-08-03
    PRECIS (2566) LIMITED - 2005-11-29
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2019-09-22
    IIF 11 - Director → ME
  • 17
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,711,627 GBP2022-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2022-06-30
    IIF 1 - Director → ME
  • 18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ 2019-09-22
    IIF 3 - Director → ME
  • 19
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2019-09-22
    IIF 60 - Director → ME
  • 20
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2022-06-30
    IIF 51 - Director → ME
  • 21
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2022-06-30
    IIF 50 - Director → ME
  • 22
    HORIZON SENIOR LIVING LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2022-06-30
    IIF 5 - Director → ME
  • 23
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2019-09-22
    IIF 10 - Director → ME
  • 24
    icon of address Signature House Post Office Lane, Hp9 1fn, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-23 ~ 2022-06-30
    IIF 61 - Director → ME
  • 25
    icon of address Grosvenor House, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2020-01-30
    IIF 52 - Director → ME
  • 26
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2022-06-30
    IIF 8 - Director → ME
  • 27
    icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-06 ~ 2022-06-30
    IIF 58 - Director → ME
  • 28
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2022-06-30
    IIF 56 - Director → ME
  • 29
    icon of address Fifth Floor, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2022-06-30
    IIF 57 - Director → ME
  • 30
    EVER 2219 LIMITED - 2003-10-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2005-12-28
    IIF 22 - Director → ME
  • 31
    INTERCEDE 1983 LIMITED - 2004-12-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-11-22
    IIF 29 - Director → ME
  • 32
    INTERCEDE 2058 LIMITED - 2005-09-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-11-22
    IIF 67 - Director → ME
  • 33
    INTERCEDE 2062 LIMITED - 2005-09-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-11-22
    IIF 65 - Director → ME
  • 34
    S.A.L. CARE (UK) LIMITED - 2004-09-15
    CHAMBERCROWN LIMITED - 2002-05-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2005-11-22
    IIF 31 - Director → ME
  • 35
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2005-12-28
    IIF 25 - Director → ME
  • 36
    INTERCEDE 1985 LIMITED - 2004-12-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-11-22
    IIF 39 - Director → ME
  • 37
    INTERCEDE 1966 LIMITED - 2004-09-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2005-11-22
    IIF 38 - Director → ME
  • 38
    INTERCEDE 1973 LIMITED - 2004-11-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-11-22
    IIF 33 - Director → ME
  • 39
    INTERCEDE 2028 LIMITED - 2005-05-17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2005-11-22
    IIF 36 - Director → ME
  • 40
    EVER 2217 LIMITED - 2003-10-31
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2005-12-28
    IIF 21 - Director → ME
  • 41
    S. A. L. HOME HELP SERVICES LIMITED - 1999-11-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-18 ~ 2005-12-28
    IIF 42 - Director → ME
    icon of calendar 1999-03-18 ~ 2001-01-15
    IIF 70 - Secretary → ME
  • 42
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2005-12-28
    IIF 26 - Director → ME
  • 43
    INTERCEDE 2057 LIMITED - 2005-09-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-11-22
    IIF 66 - Director → ME
  • 44
    S.A.L. MANAGEMENT (UK) LIMITED - 2004-09-15
    BOWGROVE LIMITED - 2002-05-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2005-11-22
    IIF 35 - Director → ME
  • 45
    EVER 2220 LIMITED - 2003-10-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2005-12-28
    IIF 19 - Director → ME
  • 46
    INTERCEDE 1982 LIMITED - 2004-12-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-11-22
    IIF 37 - Director → ME
  • 47
    INTERCEDE 2061 LIMITED - 2005-09-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-11-22
    IIF 64 - Director → ME
  • 48
    INTERCEDE 1964 LIMITED - 2004-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2005-11-22
    IIF 41 - Director → ME
  • 49
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2005-12-28
    IIF 23 - Director → ME
  • 50
    INTERCEDE 1984 LIMITED - 2004-12-30
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-11-22
    IIF 32 - Director → ME
  • 51
    INTERCEDE 1965 LIMITED - 2004-09-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2005-11-22
    IIF 34 - Director → ME
  • 52
    INTERCEDE 1972 LIMITED - 2004-11-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-11-22
    IIF 40 - Director → ME
  • 53
    EVER 2218 LIMITED - 2003-10-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2005-12-28
    IIF 20 - Director → ME
  • 54
    INTERCEDE 2060 LIMITED - 2005-09-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-11-22
    IIF 63 - Director → ME
  • 55
    SUNRISE ASSISTED LIVING OPERATIONS LIMITED - 1998-06-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-02 ~ 2005-12-28
    IIF 27 - Director → ME
    icon of calendar 1998-07-02 ~ 2001-01-15
    IIF 71 - Secretary → ME
  • 56
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2005-12-28
    IIF 24 - Director → ME
  • 57
    INTERCEDE 1963 LIMITED - 2004-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2005-11-22
    IIF 30 - Director → ME
  • 58
    SUNRISE ASSISTED LIVING LTD. - 2003-07-23
    icon of address Sunrise House, Post Office Lane, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-01 ~ 2001-01-15
    IIF 69 - Secretary → ME
  • 59
    SUNRISE OPERATIONS CARDIFF LIMITED - 2021-12-15
    INTERCEDE 2059 LIMITED - 2005-09-22
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-11-22
    IIF 68 - Director → ME
  • 60
    SUNRISE UK OPERATIONS LIMITED - 2021-12-15
    SUNRISE OPERATIONS MOBBERLEY LIMITED - 2017-08-01
    INTERCEDE 2030 LIMITED - 2005-05-17
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2005-11-22
    IIF 28 - Director → ME
  • 61
    SIGNATURE OF BRENTWOOD (OPERATIONS) LTD - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2019-09-22
    IIF 55 - Director → ME
  • 62
    SIGNATURE OF COOMBE (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2019-09-22
    IIF 44 - Director → ME
  • 63
    SIGNATURE OF EPSOM (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2019-09-22
    IIF 15 - Director → ME
  • 64
    SIGNATURE OF HINDHEAD (OPERATIONS) LTD - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2019-09-22
    IIF 16 - Director → ME
  • 65
    SIGNATURE OF MARLOW (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2019-09-22
    IIF 47 - Director → ME
  • 66
    SIGNATURE OF SUNNINGHILL (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2019-09-22
    IIF 46 - 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.