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

Dobson, Philip David

    Related profiles found in government register
  • Dobson, Philip David

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 1
    • Shepherds Cottage, Pudlicote, Chipping Norton, Oxfordshire, OX7 3HY, England

      IIF 2
    • Flat 1 Albert Court East Block, Kensington Gore, London, SW7 2BL, England

      IIF 3 IIF 4 IIF 5
    • 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 6 IIF 7
  • Dobson, Philip David
    British

    Registered addresses and corresponding companies
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD

      IIF 8
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Dobson, Philip
    British company director born in November 1971

    Registered addresses and corresponding companies
    • The Holtridge, Norbury Nr Cholmondeley, Whitchurch, Shropshire, SY13 4JA

      IIF 13 IIF 14
  • Dobson, Philip
    British director born in November 1971

    Registered addresses and corresponding companies
    • The Holtridge, Norbury Nr Cholmondeley, Whitchurch, Shropshire, SY13 4JA

      IIF 15
  • Dobson, Philip
    British finance director born in November 1971

    Registered addresses and corresponding companies
    • The Holtridge, Norbury Nr Cholmondeley, Whitchurch, Shropshire, SY13 4JA

      IIF 16
  • Dobson, Philip David
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, England

      IIF 17 IIF 18
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 19
  • Dobson, Philip David
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 20
    • Shepherds Cottage, Pudlicote, Chipping Norton, Oxfordshire, OX7 3HY, England

      IIF 21
    • Flat 1 Albert Court East Block, Kensington Gore, London, SW7 2BL, England

      IIF 22
    • Unit 7 Stanley Court, Richard Jones Road, Witney, OX29 0TB, England

      IIF 23 IIF 24
  • Dobson, Philip David
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Albert Court East Block, Kensington Gore, London, SW7 2BL, England

      IIF 25
    • Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 26 IIF 27
  • Dobson, Philip David
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Albert Court East Block, Kensington Gore, London, SW7 2BL, England

      IIF 28
  • Dobson, Philip David
    British seymour advisory services llp born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Albert Court East Block, Kensington Gore, London, SW7 2BL, England

      IIF 29
  • Dobson, Philip David
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Horn Hill Road, West Adderbury, Banbury, Oxfordshire, OX17 3EU, England

      IIF 30
    • Riverdale, The Sheet, Ludlow, Shropshire, SY8 4JT, United Kingdom

      IIF 31
    • Unit 4, Lower Barns Business Park, Ludford, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 32
    • Unit 4, Lower Barns Road, Ludford, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 33
    • 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN, United Kingdom

      IIF 34
  • Dobson, Philip David
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 35
    • 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 36 IIF 37
    • Unit 4, Lower Barns Road, Ludford, Ludlow, Shropshire, SY8 4DS, England

      IIF 38
    • Upper House Farm, Little Hereford, Ludlow, Shropshire, SY8 4LQ

      IIF 39
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QD

      IIF 40
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 41 IIF 42 IIF 43
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, England

      IIF 48 IIF 49 IIF 50
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 51
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD

      IIF 52 IIF 53 IIF 54
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN

      IIF 62 IIF 63 IIF 64
  • Mr Philip Dobson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 65
  • Mr Philip David Dobson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 66 IIF 67
  • Mr Philip David Dobson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 68
    • St Marys House, Horn Hill Road, West Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 69
    • 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 70 IIF 71
    • Unit 4, Lower Barns Road, Ludford, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 72
    • Upper House Farm, Little Hereford, Ludlow, Salop, SY8 4LQ

      IIF 73
    • Unit 7, Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 74
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 26 - director → ME
  • 2
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    122,703 GBP2024-01-31
    Officer
    2020-03-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ERGA LTD
    - now
    ELECTRICITY INFRASTRUCTURE HOLDING LTD - 2024-02-18
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-03 ~ now
    IIF 28 - director → ME
  • 4
    Unit 7 Stanley Court, Richard Jones Road, Witney, England
    Corporate (2 parents)
    Officer
    2024-02-26 ~ now
    IIF 23 - director → ME
  • 5
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-03-31
    Officer
    2020-01-06 ~ dissolved
    IIF 21 - director → ME
    2020-01-06 ~ dissolved
    IIF 2 - secretary → ME
  • 6
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2,310,196 GBP2024-03-31
    Officer
    2014-03-11 ~ now
    IIF 25 - director → ME
    2014-03-11 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    55,436 GBP2023-08-31
    Officer
    2015-09-01 ~ now
    IIF 22 - director → ME
    2015-09-01 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 7 Stanley Court, Richard Jones Road, Witney, England
    Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 24 - director → ME
  • 9
    St Marys House Horn Hill Road, Adderbury, Banbury, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    31 Broad Street, Ludlow, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2018-05-31
    Officer
    2016-05-05 ~ dissolved
    IIF 36 - director → ME
    2016-05-05 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Corporate (9 parents)
    Officer
    2005-11-25 ~ now
    IIF 35 - director → ME
  • 12
    DMWSL 649 PLC - 2011-03-08
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Corporate (5 parents)
    Officer
    2011-04-27 ~ now
    IIF 49 - director → ME
  • 13
    PHOSPHORUS HOLDCO LIMITED - 2013-09-13
    DMWSL 659 LIMITED - 2011-03-15
    Centrral Square 8th Floor, 29 Wellington Street, Leeds
    Corporate (5 parents)
    Officer
    2011-04-27 ~ now
    IIF 48 - director → ME
  • 14
    31 Broad Street, Ludlow, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -675 GBP2018-09-30
    Officer
    2016-09-21 ~ dissolved
    IIF 37 - director → ME
    2016-09-21 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Whitfield House Whitfield House, Burway Lane, Ludlow, Shropshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-04-30
    Person with significant control
    2017-05-11 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 36
  • 1
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    2020LOG 1 LIMITED - 2009-01-21
    CAUDWELL CENTRAL SERVICES LIMITED - 2007-07-25
    K & S (511) LIMITED - 2004-02-03
    20:20 LOGISTICS LIMITED - 2004-01-05
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    FRONTGLIDE LIMITED - 1986-11-17
    Weston Road, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2000-08-11 ~ 2003-03-21
    IIF 16 - director → ME
  • 2
    CAUDWELL HOLDINGS LIMITED - 2006-10-13
    Weston Road, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2002-07-12 ~ 2002-07-15
    IIF 14 - director → ME
  • 3
    CSH (STOKE) 19 LIMITED - 2004-12-02
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 46 - director → ME
  • 4
    GREENSTACK 3 LIMITED - 2006-10-24
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 56 - director → ME
    2006-10-05 ~ 2011-06-01
    IIF 10 - secretary → ME
  • 5
    PHONES FOR YOU LIMITED - 2011-10-12
    GREENSTACK 1 LIMITED - 2006-10-24
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 58 - director → ME
    2006-10-05 ~ 2011-06-01
    IIF 11 - secretary → ME
  • 6
    MOBILESERV 5 LIMITED - 2016-11-23
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2009-11-06 ~ 2013-10-25
    IIF 40 - director → ME
  • 7
    HAJCO 116 LIMITED - 1993-05-25
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2003-10-07 ~ 2014-01-06
    IIF 47 - director → ME
  • 8
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2009-12-21 ~ 2013-10-25
    IIF 34 - director → ME
  • 9
    DIAL-A-PHONE SERVICES LIMITED - 2003-11-24
    INHOCO 2238 LIMITED - 2001-06-04
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2008-02-29 ~ 2014-01-06
    IIF 52 - director → ME
  • 10
    MOBILESERV 3 LIMITED - 2009-02-27
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-22 ~ 2014-01-06
    IIF 41 - director → ME
  • 11
    Unit 4 Lower Barns Business Park, Ludford, Ludlow, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,987 GBP2021-03-31
    Officer
    2018-03-05 ~ 2020-01-31
    IIF 32 - director → ME
  • 12
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    55,436 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2017-06-05
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    261,710 GBP2024-03-31
    Officer
    2020-01-06 ~ 2020-07-07
    IIF 20 - director → ME
    2020-01-06 ~ 2020-07-07
    IIF 1 - secretary → ME
  • 14
    30 Finsbury Square, London
    Corporate (2 parents, 1 offspring)
    Officer
    2020-02-04 ~ 2021-10-31
    IIF 30 - director → ME
  • 15
    4U GROUP LIMITED - 2012-12-20
    GREENSTACK 2 LIMITED - 2006-10-24
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 54 - director → ME
    2006-10-05 ~ 2011-06-01
    IIF 8 - secretary → ME
  • 16
    CSH (STOKE) 18 LIMITED - 2004-12-14
    HOMECALL PAYMENT SERVICES LIMITED - 2004-08-12
    CSH (STOKE) 18 LIMITED - 2004-07-27
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Officer
    2006-09-26 ~ 2013-10-25
    IIF 62 - director → ME
  • 17
    6-12 Victoria Street, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2009-09-28 ~ 2013-10-25
    IIF 39 - director → ME
  • 18
    110-114 Duke Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    4,239,058 GBP2023-08-31
    Officer
    2013-11-30 ~ 2024-03-01
    IIF 29 - director → ME
    2018-03-02 ~ 2024-03-01
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-09-29
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Windsor House, Bayshill Road, Cheltenham
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,899,948 GBP2024-03-31
    Officer
    2018-01-22 ~ 2020-01-31
    IIF 33 - director → ME
    2014-02-05 ~ 2017-05-15
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Unit 4 Lower Barns Road, Ludford, Ludlow, Shropshire, England
    Dissolved corporate (4 parents)
    Officer
    2015-12-10 ~ 2017-05-11
    IIF 38 - director → ME
  • 21
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-20 ~ 2014-01-06
    IIF 53 - director → ME
  • 22
    RANDOLPH NEWCO 101 LIMITED - 2006-07-25
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Corporate (2 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 61 - director → ME
  • 23
    RANDOLPH UK HOLDCO 1 LIMITED - 2006-07-26
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-22 ~ 2014-01-06
    IIF 60 - director → ME
  • 24
    RANDOLPH UK HOLDCO 2 LIMITED - 2006-07-26
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-22 ~ 2014-01-06
    IIF 51 - director → ME
  • 25
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-22 ~ 2014-01-06
    IIF 55 - director → ME
  • 26
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 45 - director → ME
  • 27
    THE DISCOVERY STORE LIMITED - 2004-06-21
    K & S (415) LIMITED - 2001-06-15
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 44 - director → ME
    2002-07-12 ~ 2003-03-21
    IIF 13 - director → ME
  • 28
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Corporate (3 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 43 - director → ME
  • 29
    GREENSTACK 4 LIMITED - 2006-10-24
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 59 - director → ME
    2006-10-05 ~ 2011-06-01
    IIF 12 - secretary → ME
  • 30
    MOBILES 2 YOUR DOOR LIMITED - 2011-10-12
    GREENSTACK 5 LIMITED - 2006-10-24
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 57 - director → ME
    2006-10-05 ~ 2011-06-01
    IIF 9 - secretary → ME
  • 31
    DMWSL 644 LIMITED - 2011-03-15
    Central Square, 8th Floor, 29 Wellington Street, Leeds
    Corporate (4 parents)
    Officer
    2011-04-27 ~ 2014-01-06
    IIF 50 - director → ME
  • 32
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (6 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 42 - director → ME
  • 33
    Gemini House, Stourport Road, Kidderminster, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    114,093 GBP2024-03-31
    Officer
    2020-08-03 ~ 2021-02-17
    IIF 18 - llp-designated-member → ME
    2020-02-18 ~ 2020-05-31
    IIF 17 - llp-designated-member → ME
  • 34
    4U LIMITED - 1997-01-02
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    HAJCO 117 LIMITED - 1993-05-28
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2003-03-21 ~ 2003-09-22
    IIF 15 - director → ME
  • 35
    PIMCO 2784 LIMITED - 2008-07-24
    Two Snowhill, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2008-06-30 ~ 2013-10-25
    IIF 64 - director → ME
  • 36
    ST ANDREW'S MEMBERSHIP SERVICES LTD - 2008-07-23
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-30 ~ 2013-10-25
    IIF 63 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.