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

Cashmore, Simon John

    Related profiles found in government register
  • Cashmore, Simon John
    British accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom

      IIF 1
    • icon of address Tcl House, 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Covey Farm Pitsford Road, Chapel Brampton, Northampton, Northamptonshire, NN6 8BE

      IIF 6
  • Cashmore, Simon John
    British chairman born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcourt Group, Foster Street, Hull, HU8 8BT, United Kingdom

      IIF 7
  • Cashmore, Simon John
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, DE56 1SW, United Kingdom

      IIF 8
    • icon of address Tcl House, 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 9
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 10 IIF 11
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Exeter House, 1 Amor Way, Letchworth Garden City, SG6 1UG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address The Old Rectory, 46 Leicester Road, Narborough, LE19 2DF, United Kingdom

      IIF 27
    • icon of address 1 Meadowdale, Meadow Dale, Newtownabbey, BT37 0UT, Northern Ireland

      IIF 28
    • icon of address Office G1, Tanfield Lea Business Centre, Tanfield Lea North Industrial Estate, Stanley, Co.durham, DH9 9DB, England

      IIF 29
  • Cashmore, Simon John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 The Common, Quarndon, Derby, Derbyshire, DE22 5JY, England

      IIF 30
    • icon of address Tcl House, 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 31 IIF 32
    • icon of address 10, Crown House, Hornbeam Square North, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 8PB, England

      IIF 33
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 34 IIF 35
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 36
    • icon of address 1, Pegasus Way, Bowerhill, Melksham, Wiltshire, SN12 6TR

      IIF 37
  • Cashmore, Simon John
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Covey Garden Centre And Nursery, Pitsford Road, Chapel Brampton, Northampton, NN6 8BE, United Kingdom

      IIF 38 IIF 39
    • icon of address Tcl House, 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Covey Garden Centre And Nursery, Pitsford Road, Chapel Brampton, Northampton, NN6 8BE, United Kingdom

      IIF 43
  • Cashmore, Simon John
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 44
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 45
  • Cashmore, Simon John
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 46 IIF 47
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 48
    • icon of address Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle, Staffs, ST5 6SS

      IIF 49
    • icon of address Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, ST5 6SS, United Kingdom

      IIF 50
  • Cashmore, Simon John
    British managing director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Covey Garden Centre And Nursery, Pitsford Road, Chapel Brampton, Northampton, NN6 8BE, United Kingdom

      IIF 51
  • Cashmore, Simon John
    British chartered accountant born in April 1970

    Registered addresses and corresponding companies
    • icon of address 6 Foxes Walk, Allestree, Derby, Derbyshire, DE22 2FG

      IIF 52
  • Mr Simon John Cashmore
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom

      IIF 53
  • Cashmore, Simon John
    British

    Registered addresses and corresponding companies
  • Cashmore, Simon John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Thatch Close, Darley Abbey, Derby, DE22 1EA

      IIF 57
  • Simon John Cashmore
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, DE56 1SW, United Kingdom

      IIF 58
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 59
  • Mr Simon Cashmore
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, England

      IIF 60
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 61
  • Simon John Cashmore
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 The Common, Quarndon, Derby, DE22 5JY, England

      IIF 62
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    957,702 GBP2022-12-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 30 The Common Quarndon, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 Mallard Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (6 parents)
    Fixed Assets (Company account)
    21,939 GBP2017-03-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 47 - Director → ME
  • 6
    BRYLAND EXTINGUISHER SERVICES LIMITED - 1999-08-12
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,642,049 GBP2022-08-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 34 - Director → ME
  • 7
    PRIVATESPAN LIMITED - 1988-07-25
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    353,166 GBP2018-12-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 1 Meadowdale Meadow Dale, Newtownabbey, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 28 - Director → ME
  • 10
    ROLLERSTEAM LIMITED - 2001-05-24
    icon of address Exeter House, 1 Amor Way, Letchworth Garden City, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,575,499 GBP2020-09-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Exeter House, 1 Amor Way, Letchworth Garden City, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 25 - Director → ME
  • 12
    DRAX TECHNOLOGY (UK) LTD - 2021-01-12
    icon of address Exeter House, 1 Amor Way, Letchworth Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    194,171 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,521,260 GBP2020-07-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 45 - Director → ME
  • 15
    icon of address 12 Mallard Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,562 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 10 Crown House, Hornbeam Square North, Hornbeam Business Park, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 33 - Director → ME
  • 17
    METRO BUILDING SERVICES LIMITED - 2023-05-01
    METRO ENERGY LTD - 2020-01-24
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 17 - Director → ME
  • 19
    MALACHY LIMITED - 1998-07-27
    MISSIONTRIAL LIMITED - 1997-07-10
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    721,185 GBP2021-01-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    25,354 GBP2021-01-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 14 - Director → ME
  • 21
    20-24 KINGS BENCH STREET LTD - 2005-08-22
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 18 - Director → ME
  • 23
    CDS GROUP HOLDINGS LIMITED - 2022-08-19
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 16 - Director → ME
  • 24
    PERFECT BALANCE OSTEOPATHY LIMITED - 2012-05-17
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,915 GBP2024-06-29
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    POWERPOINT FIRE AND SECURITY LIMITED - 2021-03-08
    icon of address The Old Rectory, 46 Leicester Road, Narborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 27 - Director → ME
  • 26
    PRESTIGE ALARMS LIMITED - 2011-11-18
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    350,921 GBP2020-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 10 - Director → ME
  • 28
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Office G1 Tanfield Lea Business Centre, Tanfield Lea North Industrial Estate, Stanley, Co.durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,083 GBP2020-04-30
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 29 - Director → ME
  • 30
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 51 - Director → ME
  • 31
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -289,532 GBP2021-01-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Director → ME
  • 32
    K & S (507) LIMITED - 2003-09-24
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 22 - Director → ME
  • 33
    icon of address Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 2 - Director → ME
  • 34
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 36 - Director → ME
  • 35
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    129,360 GBP2022-10-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 46 - Director → ME
Ceased 20
  • 1
    ASHCOURT CONTRACTS GROUP LIMITED - 2018-10-19
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (6 parents, 24 offsprings)
    Profit/Loss (Company account)
    2,028,386 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-08-19 ~ 2020-10-31
    IIF 7 - Director → ME
  • 2
    icon of address 8 Chester Avenue, Allestree, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,582 GBP2020-04-30
    Officer
    icon of calendar 1997-09-01 ~ 1998-06-30
    IIF 52 - Director → ME
  • 3
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2020-08-28
    IIF 4 - Director → ME
  • 4
    icon of address Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2020-04-20
    IIF 50 - Director → ME
  • 5
    icon of address Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle, Staffs
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2020-04-20
    IIF 49 - Director → ME
  • 6
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    909,980 GBP2016-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2020-08-28
    IIF 9 - Director → ME
  • 7
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-24 ~ 2020-08-28
    IIF 43 - Director → ME
  • 8
    LIGHTCARD LIMITED - 1998-01-06
    HANSLOPE SERVICES LIMITED - 2004-06-24
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    624,051 GBP2016-05-31
    Officer
    icon of calendar 2016-08-12 ~ 2020-08-28
    IIF 41 - Director → ME
  • 9
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-24 ~ 2020-08-28
    IIF 31 - Director → ME
  • 10
    CDS GROUP HOLDINGS LIMITED - 2022-08-19
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-07-16 ~ 2023-02-27
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NEWINCCO 779 LIMITED - 2007-12-14
    PLAYFORCE HOLDINGS LIMITED - 2009-04-09
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-24 ~ 2020-08-28
    IIF 32 - Director → ME
  • 12
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    633,132 GBP2015-08-31
    Officer
    icon of calendar 2016-06-30 ~ 2020-08-28
    IIF 42 - Director → ME
  • 13
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-24 ~ 2020-08-28
    IIF 37 - Director → ME
  • 14
    COLOURCRAFT INTERNATIONAL LIMITED - 2008-09-02
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,288 GBP2018-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2020-08-28
    IIF 40 - Director → ME
  • 15
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2020-08-28
    IIF 6 - Director → ME
    icon of calendar 2007-02-01 ~ 2007-03-13
    IIF 57 - Secretary → ME
  • 16
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2020-08-28
    IIF 5 - Director → ME
    icon of calendar 2007-01-29 ~ 2007-03-13
    IIF 54 - Secretary → ME
  • 17
    icon of address Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2007-03-13
    IIF 55 - Secretary → ME
  • 18
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-02 ~ 2020-08-28
    IIF 38 - Director → ME
  • 19
    SEEBECK 111 LIMITED - 2014-04-17
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-02 ~ 2020-08-28
    IIF 39 - Director → ME
  • 20
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2020-08-28
    IIF 3 - Director → ME
    icon of calendar 2007-01-26 ~ 2007-03-13
    IIF 56 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.