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 Stephen Derek Armstrong

    Related profiles found in government register
  • Mr Stephen Derek Armstrong
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Kirklington, Newark, NG22 8NN, England

      IIF 1
  • Mr Stephen Derek Armstrong
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Kirklington, Notts, NG22 8NN

      IIF 2
    • icon of address Hall Farm, Main Street, Kirklington, Newark, Nottinghamshire, NG22 8NN

      IIF 3 IIF 4
    • icon of address Navigation Business Centre, C/o Wendgreen Ltd, 48 Millgate, Newark, Notts, NG24 4TS

      IIF 5
    • icon of address Office 11, Navigation Business Centre, Mill Gate, Newark, NG24 4TS, England

      IIF 6
    • icon of address Office 11 Navigation Business Centre, Mill Gate, Newark, Nottinghamshire, NG24 4TS, United Kingdom

      IIF 7
  • Armstrong, Stephen Derek
    British company director born in January 1962

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Bouverie House, 154 Fleet Street, London, EC4A 2HX

      IIF 8
  • Armstrong, Stephen Derek
    British lawyer born in January 1962

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Bouverie House, 154 Fleet Street, London, EC4A 2HX

      IIF 9
  • Armstrong, Stephen Derek
    British solicitor born in January 1962

    Registered addresses and corresponding companies
    • icon of address 6 Saint Andrew Street, London, EC4A 3LX

      IIF 10 IIF 11
    • icon of address Fourth Floor, Bouverie House, 154 Fleet Street, London, EC4A 2HX

      IIF 12
  • Armstrong, Stephen
    British solicitor born in January 1962

    Registered addresses and corresponding companies
    • icon of address Temple Bar House 23-28 Fleet Street, London, EC4Y 1AA

      IIF 13
  • Armstrong, Stephen Derek
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 14
    • icon of address Hall Farm, Main Street, Kirklington, Newark, Nottinghamshire, NG22 8NN

      IIF 15
    • icon of address Worksop College, Worksop, Nottinghamshire, S80 3AP

      IIF 16
  • Armstrong, Stephen Derek
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Kirklington, Notts, NG22 8NN, United Kingdom

      IIF 17
    • icon of address 1 The Hayloft, Hall Farm Yard, Kirklington, Newark, Nottinghamshire, NG22 8NN, England

      IIF 18
    • icon of address Hall Farm, Main Street, Kirklington, Newark, Nottinghamshire, NG22 8NN, England

      IIF 19
    • icon of address Office 11, Navigation Business Centre, Mill Gate, Newark, NG24 4TS, England

      IIF 20 IIF 21
    • icon of address Hall Farm, Main Street, Kirklington, Nr Newark, Nottinghamshire, NG22 8NN, Uk

      IIF 22 IIF 23
  • Armstrong, Stephen Derek
    British director llb (hons), solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Kirklington, Nr Newark, Nottinghamshire, NG22 8NN, Uk

      IIF 24
  • Armstrong, Stephen Derek
    British director, llb(hons), solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Kirklington, Nr Newark, Nottinghamshire, NG22 8NN, Uk

      IIF 25 IIF 26 IIF 27
  • Armstrong, Stephen Derek
    British entrepreneur born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Kirklington, Newark, Nottinghamshire, NG22 8NN

      IIF 28
  • Armstrong, Stephen Derek
    British legal dir., llb(hons), solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Kirklington, Nr Newark, Nottinghamshire, NG22 8NN, Uk

      IIF 29
  • Armstrong, Stephen Derek
    British legal director, llb(hons) solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Kirklington, Nr Newark, Nottinghamshire, NG22 8NN, Uk

      IIF 30
  • Armstrong, Stephen Derek
    British llb(hons), solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Kirklington, Nr Newark, Nottinghamshire, NG22 8NN, Uk

      IIF 31 IIF 32 IIF 33
  • Armstrong, Stephen Derek
    British llb, solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Kirklington, Nr Newark, Nottinghamshire, NG22 8NN, Uk

      IIF 34
  • Armstrong, Stephen Derek
    British none born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Kirklington, Newark, Notts, NG22 8NN, United Kingdom

      IIF 35
  • Armstrong, Stephen Derek
    British solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Kirklington, Newark, Nottinghamshire, NG22 8NN, United Kingdom

      IIF 36 IIF 37
    • icon of address Navigation Business Centre, C/o Wendgreen Ltd, 48 Millgate, Newark, Notts, NG24 4TS, England

      IIF 38
  • Armstrong, Stephen Derek
    British

    Registered addresses and corresponding companies
  • Armstrong, Stephen Derek
    British director

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Kirklington, Nr Newark, Nottinghamshire, NG22 8NN, Uk

      IIF 50
  • Armstrong, Stephen Derek
    British legal director

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Kirklington, Nr Newark, Nottinghamshire, NG22 8NN, Uk

      IIF 51
  • Armstrong, Stephen Derek

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Bouverie House, 154 Fleet Street, London, EC4A 2HX

      IIF 52
  • Armstrong, Stephen

    Registered addresses and corresponding companies
    • icon of address Temple Bar House 23-28 Fleet Street, London, EC4Y 1AA

      IIF 53
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Hall Farm, Main Street, Kirklington, Newark, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,086 GBP2024-09-30
    Officer
    icon of calendar 2010-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Navigation Business Centre C/o Wendgreen Ltd, 48 Millgate, Newark, Notts
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hall Farm, Kirklington, Notts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -403,119 GBP2020-01-31
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    DTC LIMITED - 2014-08-19
    icon of address Astral House, Granville Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70 GBP2018-03-31
    Officer
    icon of calendar 1994-04-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address Office 11, Navigation Business Centre, Mill Gate, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Office 11, Navigation Business Centre, Mill Gate, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,094 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address Hall Farm Main Street, Kirklington, Newark, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -808,594 GBP2024-03-31
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    SPARKLE COUPON SERVICES LTD - 2015-07-03
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,331,211 GBP2023-12-31
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address Hall Farm, Main Street, Kirklington, Newark, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,086 GBP2024-09-30
    Officer
    icon of calendar 2005-09-26 ~ 2010-09-25
    IIF 49 - Secretary → ME
  • 2
    AECOM FACILITY MANAGEMENT LIMITED - 2020-02-11
    URS FACILITY MANAGEMENT LIMITED - 2017-08-09
    WASHINGTON FACILITY MANAGEMENT LIMITED - 2010-02-19
    WASHINGTON ZANDER GLOBAL SERVICES UK LIMITED - 2008-12-10
    W.Z.S. LIMITED - 2005-12-22
    DATACLIMB LIMITED - 2002-08-30
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2004-04-30
    IIF 11 - Director → ME
  • 3
    AUTOMATED VENDING COMPANY LIMITED - 2004-11-12
    NORTH WEST VENDING LIMITED - 1995-10-25
    icon of address Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2008-11-24
    IIF 15 - Director → ME
  • 4
    REFRESHING TIMES LTD - 2006-10-10
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-11-24
    IIF 27 - Director → ME
  • 5
    EXECUTIVE VENDING LIMITED - 2006-10-10
    EXECUTIVE VENDING SYSTEMS (NORTHERN) LIMITED - 1994-04-25
    C.B.T. FINANCE LIMITED - 1992-09-08
    NORTRUE LIMITED - 1989-02-08
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2008-11-24
    IIF 23 - Director → ME
    icon of calendar 2005-10-21 ~ 2005-11-18
    IIF 40 - Secretary → ME
  • 6
    ARABICA COFFEE LIMITED - 2007-01-25
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2008-11-24
    IIF 34 - Director → ME
  • 7
    CAFE BAR (UK) LIMITED - 2009-03-30
    PELICAN ROUGE LIMITED - 2005-04-04
    AUTOBAR BEVERAGE SYSTEMS LIMITED - 2001-01-08
    JAMES AIMER LIMITED - 1994-07-04
    AIMERS (SCOTLAND) LIMITED - 1984-08-20
    icon of address Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-20 ~ 2008-11-24
    IIF 26 - Director → ME
  • 8
    FOUNTAIN DRINKS (NORTHAMPTONSHIRE) LIMITED - 1984-12-12
    icon of address East Wing 14th Floor 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2006-02-09
    IIF 51 - Secretary → ME
  • 9
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2008-11-24
    IIF 32 - Director → ME
    icon of calendar 2005-10-13 ~ 2005-11-18
    IIF 48 - Secretary → ME
  • 10
    MANDAGENT LIMITED - 1991-08-15
    icon of address One The Royal Arcade, 28 Old Bond Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-10 ~ 1995-07-21
    IIF 9 - Director → ME
    icon of calendar ~ 1995-10-20
    IIF 45 - Secretary → ME
  • 11
    icon of address One The Royal Arcade, 28 Old Bond Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-10 ~ 1995-07-21
    IIF 8 - Director → ME
    icon of calendar ~ 1995-10-20
    IIF 44 - Secretary → ME
  • 12
    PARIS INVESTMENTS LIMITED - 2001-10-26
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2008-11-24
    IIF 33 - Director → ME
  • 13
    CHEQUER FOODS LIMITED - 2015-06-01
    CHEQUER CONVENIENT FOODS LIMITED - 1976-12-31
    icon of address 14 Halesfield, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2008-11-24
    IIF 25 - Director → ME
  • 14
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar ~ 1993-10-08
    IIF 13 - Director → ME
  • 15
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1991-08-15 ~ 1993-10-08
    IIF 12 - Director → ME
  • 16
    EUROGATE HOLDINGS LIMITED - 2014-11-21
    TRANSINVEST LIMITED - 2002-08-07
    BETSERV LIMITED - 1999-07-29
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-16 ~ 2003-03-21
    IIF 46 - Secretary → ME
  • 17
    FREEDMAN INTERNATIONAL PLC - 2002-06-10
    PRINTCOM PRINT MANAGEMENT SERVICES LIMITED - 1995-11-03
    SIMCO 329 LIMITED - 1990-06-11
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,165,029 GBP2022-03-31
    Officer
    icon of calendar ~ 1991-07-30
    IIF 53 - Secretary → ME
  • 18
    KING UK LIMITED - 2009-03-30
    AUTOBAR LIMITED - 2000-03-31
    AUTOBAR FOOD SERVICES LIMITED - 1990-07-06
    AUTOBAR VENDING SUPPLIES LIMITED - 1982-05-06
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2005-08-30
    IIF 50 - Secretary → ME
  • 19
    L.FERN & CO.LIMITED - 1984-05-11
    icon of address Unit 9 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,228 GBP2021-12-31
    Officer
    icon of calendar 2012-08-30 ~ 2015-09-18
    IIF 36 - Director → ME
  • 20
    icon of address Navigation House, 48 Millgate, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-07-04 ~ 2015-02-28
    IIF 35 - Director → ME
  • 21
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2008-11-24
    IIF 30 - Director → ME
  • 22
    icon of address 8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,242 GBP2018-12-31
    Officer
    icon of calendar 2012-08-30 ~ 2015-09-18
    IIF 37 - Director → ME
  • 23
    EXPANDCARD LIMITED - 1994-10-18
    icon of address Bridgefoot House, 159 High Street, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,384 GBP2023-12-31
    Officer
    icon of calendar 1994-05-27 ~ 1994-09-26
    IIF 52 - Secretary → ME
  • 24
    PELICAN ROUGE COFFEE SOLUTIONS GROUP LIMITED - 2017-10-31
    AUTOBAR GROUP LIMITED - 2014-10-27
    REMFIELD TRUST LIMITED - 1980-12-31
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2004-08-24 ~ 2008-11-24
    IIF 29 - Director → ME
  • 25
    icon of address East Wing, 14th Floor, 389 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2008-11-24
    IIF 22 - Director → ME
  • 26
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    SOUTH WEST ENERGY LIMITED - 2007-01-25
    MEDIPOWER SERVICES LIMITED - 2001-07-26
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 25 offsprings)
    Officer
    icon of calendar 1996-07-18 ~ 1999-06-16
    IIF 42 - Secretary → ME
  • 27
    icon of address 5 Fleet Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,870 GBP2020-09-30
    Officer
    icon of calendar 2003-09-11 ~ 2007-08-01
    IIF 47 - Secretary → ME
  • 28
    HARRINGTONS (TUNBRIDGE WELLS) LIMITED - 2001-03-14
    icon of address One The Royal Arcade, 28 Old Bond St, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-20
    IIF 43 - Secretary → ME
  • 29
    CHARBONNEL ET WALKER INTERNATIONAL LTD - 2003-09-19
    POINTNEW PUBLIC LIMITED COMPANY - 1989-11-22
    icon of address One, The Royal Arcade, 28 Old Bond Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-20
    IIF 41 - Secretary → ME
  • 30
    SPEEDLOCAL LIMITED - 1990-11-30
    icon of address East Wing 14th Floor, 389 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2008-11-24
    IIF 31 - Director → ME
  • 31
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2008-11-24
    IIF 24 - Director → ME
  • 32
    WASHINGTON FM HOLDINGS LIMITED - 2005-09-30
    STATUSPOSTER LIMITED - 2002-09-06
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2004-04-30
    IIF 10 - Director → ME
  • 33
    WORKSOP COLLEGE AND RANBY HOUSE SCHOOL LIMITED - 2004-03-18
    icon of address Worksop College, Worksop, Nottinghamshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-28 ~ 2020-09-08
    IIF 16 - Director → ME
  • 34
    SYSTOPIA CONSULTING LIMITED - 2022-02-28
    SYSTOPIA LIMITED - 2008-04-04
    LYONS VENDING SERVICES LIMITED - 2003-02-17
    DOVECOTE LIMITED - 1996-04-11
    icon of address Proximity House Pixash Lane, Keynsham, Bristol
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    214,055 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2014-10-06 ~ 2020-02-13
    IIF 18 - 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.