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

Mark Birchall

    Related profiles found in government register
  • Mark Birchall
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 1
    • Segro Park Greenford Central, Unit 27 Taunton Road, Greenford, Middlesex, UB6 8UQ, England

      IIF 2
  • Mr Mark Jason Birchall
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • 30, Aveley Way, Maldon, CM9 6YQ, England

      IIF 4
    • 30, Aveley Way, Maldon, CM9 6YQ, United Kingdom

      IIF 5 IIF 6
    • 11 Chelmer Apartments North, Crockerford, Vange, Southend On Sea, Essex, SS16 4JL, United Kingdom

      IIF 7
  • Birchall, Mark
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Aveley Way, Maldon, Essex, United Kingdom

      IIF 8
  • Birchall, Mark Jason
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 9
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 10 IIF 11 IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 30, Aveley Way, Maldon, CM9 6YQ, United Kingdom

      IIF 16 IIF 17
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 18 IIF 19
    • 11 Chelmer Apartments North, Crockerford, Vange, Southend On Sea, Essex, SS16 4JL, United Kingdom

      IIF 20
  • Birchall, Mark Jason
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hargrave House, Hollycroft, Great Baddow, Chelmsford, Essex, CM2 7FW, United Kingdom

      IIF 21
    • Marlene Reid Centre, 85 Belvoir Road, Coalville, Leicestershire, LE67 3PH, England

      IIF 22
  • Birchall, Mark Jason
    British certified chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hargrave House, Molrams Lane, Great Baddow, Chelmsford, Essex, CM2 7FW, United Kingdom

      IIF 23
  • Birchall, Mark Jason
    British cfo born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 24 IIF 25
  • Birchall, Mark Jason
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 26
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 27
  • Birchall, Mark Jason
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brickhouse Farm Community Centre, Poulton Close, Maldon, Essex, CM9 6NG

      IIF 28
  • Birchall, Mark Jason
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

      IIF 29 IIF 30 IIF 31
    • Hollins Mount, Hollins Lane, Bury, Lancashire, GL9 8DG

      IIF 32
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • 30, Aveley Way, Maldon, CM9 6YQ, United Kingdom

      IIF 40
    • 30, Aveley Way, Maldon, Essex, CM9 6YQ

      IIF 41
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 42 IIF 43
  • Birchall, Mark Jason
    British director & company secretary born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 44
  • Birchall, Mark Jason
    British finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 45 IIF 46 IIF 47
    • 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 48
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 49
  • Birchall, Mark Jason
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Aveley Way, Maldon, Chelmsford, Essex, CM9 6YQ, Great Britain

      IIF 50
  • Mr Mark Jason Birchall
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Aveley Way, Maldon, Chelmsford, Essex, CM9 6YQ, United Kingdom

      IIF 51
    • 30, Aveley Way, Maldon, CM9 6YQ, England

      IIF 52
  • Birchall, Mark Jason
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 53
    • Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 54
    • Segro Park Greenford Central, Unit 27 Taunton Road, Greenford, Middlesex, UB6 8UQ, England

      IIF 55
    • 30 Aveley Way, Aveley Way, Maldon, CM9 6YQ, England

      IIF 56
  • Birchall, Mark Jason
    British director

    Registered addresses and corresponding companies
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 57 IIF 58
  • Birchall, Mark Jason
    British director & company secretary

    Registered addresses and corresponding companies
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 59
  • Birchall, Mark Jason
    British finance director

    Registered addresses and corresponding companies
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 60
  • Birchall, Mark Jason
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Aveley Way, Maldon, CM9 6YQ, England

      IIF 61
  • Birchall, Mark Jason
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 62
  • Birchall, Mark Jason

    Registered addresses and corresponding companies
    • Gandalf Springs, 30aveley Way, Maldon, Chelmsford, Essex, CM9 6YQ

      IIF 63
  • Birchall, Mark

    Registered addresses and corresponding companies
    • Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

      IIF 64
    • 30, Aveley Way, Maldon, CM9 6YQ, England

      IIF 65
    • 30, Aveley Way, Maldon, CM9 6YQ, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    G & A LIMITED - 2009-03-26
    ABBEYCREST INTERNATIONAL LIMITED - 2009-01-13
    G & A LIMITED - 2008-08-12
    ABBEYCREST JEWELLERS LIMITED - 1996-03-01
    SOVSHELFCO (NO. 64) LIMITED - 1990-05-21
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 31 - Director → ME
  • 2
    HORNSBY MANUFACTURING LIMITED - 1987-11-13
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 38 - Director → ME
  • 3
    ABBEYCREST MANUFACTURING JEWELLERS LIMITED - 1985-04-30
    ABBEY CREST (WHOLESALE JEWELLERS) LIMITED - 1980-12-31
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 30 - Director → ME
    2011-12-24 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    SEABSTRACH LIMITED - 2021-05-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    2021-09-14 ~ now
    IIF 11 - Director → ME
  • 5
    Segro Park Greenford Central, Unit 27 Taunton Road, Greenford, Middlesex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    224,971 GBP2025-03-31
    Officer
    2023-03-23 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    BROWN & NEWIRTH LIMITED - 2012-03-21
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 32 - Director → ME
  • 7
    30 Aveley Way, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 41 - Director → ME
  • 8
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,550 GBP2023-12-31
    Officer
    2020-07-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    D.R.T. JEWELLERY LIMITED - 2006-01-31
    ARCFOAM LIMITED - 1982-05-17
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 33 - Director → ME
  • 10
    DYSLEXIA CENTER LIMITED - 2018-01-26
    30 Aveley Way, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2017-08-25 ~ now
    IIF 61 - Director → ME
    2017-08-25 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    SOVSHELFCO (NO. 107) LIMITED - 1991-03-18
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 29 - Director → ME
  • 13
    C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,775 GBP2021-05-31
    Person with significant control
    2018-11-15 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FINANCE DIRECTOR SPECIALIST LTD - 2015-10-16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,386 GBP2024-03-31
    Officer
    2015-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    G & A LIMITED - 2009-04-20
    ABBEYCREST INTERNATIONAL LIMITED - 2009-03-26
    G & A LIMITED - 2009-01-13
    G & A MANUFACTURING LIMITED - 2008-08-12
    GALLERY JEWELLERS LIMITED - 1996-03-01
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 37 - Director → ME
  • 16
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 35 - Director → ME
  • 17
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2022-02-04 ~ now
    IIF 12 - Director → ME
  • 18
    KIAI ACCOUNTING AND COACHING SERVICES LTD - 2011-09-15
    30 Aveley Way, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-17 ~ dissolved
    IIF 50 - Director → ME
    2009-11-22 ~ dissolved
    IIF 63 - Secretary → ME
  • 19
    30 Aveley Way, Maldon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2017-08-22 ~ now
    IIF 17 - Director → ME
    2017-08-22 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    30 Aveley Way, Maldon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2017-08-22 ~ now
    IIF 16 - Director → ME
    2017-08-22 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2021-05-12 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 22
    Jupiter House, Warley Hill Business Park The Drive, Great Warley, Brentwood, Essex
    Liquidation Corporate (9 parents)
    Officer
    2022-08-11 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 1 - Has significant influence or controlOE
  • 23
    JEWELLERY INCENTIVES LIMITED - 2009-01-13
    STIMPLORD LIMITED - 1982-09-14
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 34 - Director → ME
  • 24
    TARVINSITE LIMITED - 1980-12-31
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents)
    Officer
    2022-07-06 ~ now
    IIF 13 - Director → ME
  • 25
    30 Aveley Way, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-08 ~ dissolved
    IIF 40 - Director → ME
  • 26
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 36 - Director → ME
  • 27
    J.W.T. LIMITED - 2005-01-28
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2022-07-06 ~ now
    IIF 10 - Director → ME
  • 28
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (5 parents)
    Equity (Company account)
    10,339,229 GBP2022-10-31
    Officer
    2021-09-15 ~ now
    IIF 14 - Director → ME
  • 29
    Uk Salads Partners Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Liquidation Corporate (56 parents)
    Total Assets Less Current Liabilities (Company account)
    910,159 GBP2022-10-31
    Officer
    2022-11-01 ~ now
    IIF 53 - LLP Member → ME
Ceased 21
  • 1
    ACTION FOR FAMILY CARERS LIMITED - 2009-05-22
    Brickhouse Farm Community Centre, Poulton Close, Maldon, Essex
    Active Corporate (9 parents)
    Officer
    2012-10-24 ~ 2015-10-21
    IIF 28 - Director → ME
  • 2
    C/o P Mckelvey & Co, 19 Lime Avenue, Upminster, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,723 GBP2024-12-31
    Officer
    2015-02-03 ~ 2021-10-13
    IIF 8 - Director → ME
  • 3
    NEW VENTURE HOLDCO1 LTD - 2021-08-17
    Plum Tree Trading Estate Bawtry Road, Bawtry, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,017 GBP2022-12-31
    Officer
    2021-12-13 ~ 2022-11-18
    IIF 47 - Director → ME
  • 4
    GOLDEN-CASTLE CARAVANS LIMITED - 2024-03-21
    GOLDEN-CASTLE LIMITED - 1978-12-31
    C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    363,749 GBP2021-12-31
    Officer
    2022-04-29 ~ 2022-11-18
    IIF 26 - Director → ME
  • 5
    First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2008-11-07 ~ 2009-08-05
    IIF 18 - Director → ME
  • 6
    GLOBAL COMMUNICATIONS (U.K.) LIMITED - 2008-04-02
    1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    1999-07-01 ~ 2009-08-05
    IIF 44 - Director → ME
    2001-08-21 ~ 2009-08-05
    IIF 59 - Secretary → ME
  • 7
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ 2024-07-08
    IIF 27 - Director → ME
  • 8
    Hargrave House Hollycroft, Great Baddow, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-09-29 ~ 2024-07-09
    IIF 21 - Director → ME
  • 9
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    48,591 GBP2024-12-31
    Officer
    2001-01-12 ~ 2009-08-05
    IIF 43 - Director → ME
    2001-01-12 ~ 2009-08-05
    IIF 58 - Secretary → ME
  • 10
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46,875 GBP2024-12-31
    Officer
    2000-05-08 ~ 2009-08-05
    IIF 49 - Director → ME
    2000-05-08 ~ 2009-08-05
    IIF 60 - Secretary → ME
  • 11
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-01-12 ~ 2009-08-05
    IIF 42 - Director → ME
    2001-01-12 ~ 2009-08-05
    IIF 57 - Secretary → ME
  • 12
    Hargrave House Molrams Lane, Great Baddow, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-06-25 ~ 2024-05-28
    IIF 23 - Director → ME
  • 13
    Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,444 GBP2021-09-30
    Officer
    2022-06-15 ~ 2022-11-18
    IIF 9 - Director → ME
  • 14
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-02-04 ~ 2024-07-08
    IIF 25 - Director → ME
  • 15
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,994 GBP2022-10-31
    Officer
    2022-07-06 ~ 2024-07-08
    IIF 24 - Director → ME
  • 16
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-29 ~ 2022-11-18
    IIF 48 - Director → ME
  • 17
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-15 ~ 2022-11-18
    IIF 46 - Director → ME
  • 18
    Plum Tree Trading Estate Plumtree Farm Industrial Estate, Bawtry Road, Bawtry, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,250,856 GBP2023-12-31
    Officer
    2022-03-11 ~ 2022-11-18
    IIF 45 - Director → ME
  • 19
    C/o R&j Property Group Limited 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,565 GBP2024-12-31
    Officer
    ~ 2015-12-03
    IIF 19 - Director → ME
  • 20
    Rutland House 4 Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,908 GBP2024-12-31
    Officer
    2018-09-12 ~ 2020-11-09
    IIF 62 - Director → ME
  • 21
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120,528 GBP2017-03-31
    Officer
    2012-05-18 ~ 2015-11-10
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.