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 Eric John Spencer Gadsden

    Related profiles found in government register
  • Mr Eric John Spencer Gadsden
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Bucks, HP5 2ZD, England

      IIF 1 IIF 2
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, Buckinghamshire, HP6 5FG, United Kingdom

      IIF 3 IIF 4
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, HP5 2ZD, England

      IIF 5
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 6
  • Mr Eric John Spencer Gadsden
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 7
    • icon of address Hawridge Place, Hawridge, Chesham, HP5 2ZD, England

      IIF 8
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, Buckinghamshire, HP5 2ZD, England

      IIF 9
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Gadsden, Eric John Spencer
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, HP5 2ZD, England

      IIF 13
  • Gadsden, Eric John Spencer
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, HP5 2UG

      IIF 14
    • icon of address Hawridge Place, Hawridge, Chesham, Bucks, HP5 2UG, England

      IIF 15
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, Buckinghamshire, HP5 2ZD, England

      IIF 16
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, HP5 2ZD, England

      IIF 17 IIF 18 IIF 19
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 20
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Gadsden, Eric John Spencer
    British managing director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, HP5 2ZD, United Kingdom

      IIF 26
  • Gadsden, Eric John Spencer
    British property developer born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, HP5 2ZD, England

      IIF 27
  • Gadsden, Eric John Spencer
    British builder & property developer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British builder and property developer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British builder and property director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, HP5 2UG

      IIF 44
  • Gadsden, Eric John Spencer
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British property developer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, HP5 2UG

      IIF 71
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2018-09-09 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    96,533 GBP2023-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,609 GBP2023-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    502,688 GBP2023-12-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    53,078 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 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
  • 7
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,901 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 22 - Director → ME
  • 8
    APARTMENTS IN OXFORD LIMITED - 2011-12-19
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    20,364,697 GBP2023-12-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 9
    TRINIJOHN LIMITED - 1999-04-29
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,165,194 GBP2023-12-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 10
    WALBROOK INVESTMENT TRUST LIMITED - 1987-10-14
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,960,016 GBP2023-12-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,166,073 GBP2023-11-01
    Officer
    icon of calendar ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,442 GBP2016-02-28
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 70 - Director → ME
  • 14
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,099 GBP2023-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 16 - Director → ME
  • 15
    SOUTH LODGE DEVELOPMENTS LIMITED - 2021-06-24
    icon of address Hawridge Place, Hawridge, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 16
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,878,165 GBP2023-12-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 69 - Director → ME
  • 17
    INLAND STRATEGIC LAND LIMITED - 2023-01-30
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,579 GBP2023-09-30
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 18 - Director → ME
  • 18
    RAVENHEAD SECURITIES LIMITED - 1992-01-23
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    39,848 GBP2022-11-02 ~ 2023-11-01
    Officer
    icon of calendar ~ now
    IIF 60 - Director → ME
  • 19
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 20
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,094,868 GBP2022-11-02 ~ 2023-11-01
    Officer
    icon of calendar ~ now
    IIF 59 - Director → ME
  • 21
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    1,885,127 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 22
    icon of address Hawridge Place, Hawridge, Chesham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,008,349 GBP2023-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    7,698,270 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    TROY HOMES (FREEHOLDS 1) LIMITED - 2023-02-02
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,431 GBP2023-12-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 19 - Director → ME
Ceased 37
  • 1
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    8,346,633 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 28 - Director → ME
  • 2
    MICHELMERSH BRICK UK LIMITED - 2010-12-29
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2017-05-10
    IIF 54 - Director → ME
  • 3
    ENFRANCHISE ONE HUNDRED AND FORTY LIMITED - 1994-03-09
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -4,029,456 GBP2024-09-30
    Officer
    icon of calendar 1994-02-16 ~ 2004-12-31
    IIF 31 - Director → ME
  • 4
    MATTERBOARD LIMITED - 1999-05-04
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2017-05-10
    IIF 56 - Director → ME
  • 5
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 39 - Director → ME
  • 6
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-31
    IIF 36 - Director → ME
  • 7
    REGARDGRASP LIMITED - 1997-11-19
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2017-05-10
    IIF 53 - Director → ME
  • 8
    ALBRIGHTON PLC - 1996-12-19
    G F LOVELL PUBLIC LIMITED COMPANY - 1990-05-30
    icon of address 4 Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2009-03-02
    IIF 65 - Director → ME
  • 9
    HITPAY LIMITED - 1994-04-19
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 33 - Director → ME
  • 10
    STERKRY LIMITED - 1997-01-17
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    301,791 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2003-12-31
    IIF 29 - Director → ME
  • 11
    FIRST LONDON ESTATES LIMITED - 1994-03-18
    SOUTHERN TAVERNS LIMITED - 1993-08-09
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 38 - Director → ME
  • 12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    5,503,359 GBP2024-09-30
    Officer
    icon of calendar 1994-03-24 ~ 2004-12-31
    IIF 46 - Director → ME
  • 13
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2017-05-10
    IIF 55 - Director → ME
  • 14
    GREENHILL INSURANCE BROKERS (HOLDINGS) LIMITED - 1991-04-08
    icon of address Riding Gate, Symonds Yat, Ross-on-wye, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-07-01
    IIF 47 - Director → ME
  • 15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-12 ~ 2004-12-31
    IIF 50 - Director → ME
  • 16
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2004-12-31
    IIF 63 - Director → ME
  • 17
    ACRE 105 LIMITED - 1997-06-06
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2003-12-31
    IIF 37 - Director → ME
  • 18
    ROCKPOLL LIMITED - 1997-12-04
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2017-05-10
    IIF 52 - Director → ME
  • 19
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1997-11-03 ~ 2017-05-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-02-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BLOCKLEYS BRICK LIMITED - 2010-12-29
    HACKREMCO (NO.616) LIMITED - 1990-11-21
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2017-05-10
    IIF 51 - Director → ME
  • 21
    MIDWINTER COURT (CHANDOS ROAD) MANAGEMENT LIMITED - 2021-03-19
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2023-05-23
    IIF 13 - Director → ME
  • 22
    HACKREMCO (NO.677) LIMITED - 1991-06-07
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2017-05-10
    IIF 49 - Director → ME
  • 23
    ORB ALBERT BUILDINGS LIMITED - 2002-06-27
    AXELGUILD LIMITED - 2001-03-13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-31
    IIF 43 - Director → ME
  • 24
    QUAYSHELFCO 839 LIMITED - 2001-05-25
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2004-12-31
    IIF 58 - Director → ME
  • 25
    HEMISPHERE PROPERTIES LIMITED - 2001-10-08
    MEDIATILE LIMITED - 2001-02-26
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2004-12-31
    IIF 48 - Director → ME
  • 26
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,972,538 GBP2024-09-30
    Officer
    icon of calendar 2001-12-05 ~ 2004-12-31
    IIF 61 - Director → ME
  • 27
    QUAYSHELFCO 840 LIMITED - 2001-06-01
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2004-12-31
    IIF 62 - Director → ME
  • 28
    NEWPORT HOLDINGS PLC - 2004-03-15
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    73,517,142 GBP2024-09-30
    Officer
    icon of calendar 1994-02-16 ~ 2004-12-31
    IIF 35 - Director → ME
  • 29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-12-31
    IIF 41 - Director → ME
  • 30
    icon of address Quadrant House, Floor 6 4, Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-31
    IIF 32 - Director → ME
  • 31
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-31
    IIF 40 - Director → ME
  • 32
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-12-31
    IIF 42 - Director → ME
  • 33
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-12-31
    IIF 44 - Director → ME
  • 34
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    10,652,703 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 34 - Director → ME
  • 35
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-12-31
    IIF 71 - Director → ME
  • 36
    TROY HOMES (FREEHOLDS 1) LIMITED - 2023-02-02
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,431 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 30 - 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.