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 John Frederick Gibson

    Related profiles found in government register
  • Mr John Frederick Gibson
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 1
    • icon of address Old Orchard House, Dipley Road, Hartley, Witney, RG27 8JP, United Kingdom

      IIF 2 IIF 3
  • Gibson, John Frederick
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 4
  • Gibson, John Frederick
    British management consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Blenheim Park Road, Nottingham, NG6 8YP

      IIF 5
  • Gibson, John Frederick
    British none born in September 1951

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Canon Street, London, EC4N 6EU

      IIF 6
  • Gibson, John Frederick
    British british born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Orchard, Dipley, Hook, Basingstoke, Hampshire, RG27 8JP

      IIF 7
  • Gibson, John Frederick
    British co director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Micross, Brent Terrace, London, NW2 1LT

      IIF 8
  • Gibson, John Frederick
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Gibson, John Frederick
    British consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Gibson, John Frederick
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 19
    • icon of address Old Orchard House, Dipley Road, Hartley Wintney, RG27 8JP, United Kingdom

      IIF 20
    • icon of address Old Orchard House, Dipley Road, Hartley Witney, Hook, RG27 8JP

      IIF 21 IIF 22 IIF 23
    • icon of address Micross, Brent Terrace, London, NW2 1LT

      IIF 30
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 31
  • Gibson, John Frederick
    British managing director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Gibson, John Frederick
    British none born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 46
    • icon of address St. Marys Road, Leamington Spa, Warwickshire, CV31 1QB

      IIF 47
    • icon of address St. Marys Road, Royal Leamington Spa, Warwickshire, CV31 1QB

      IIF 48
  • Gibson, John Frederick
    British chief executive born in September 1951

    Registered addresses and corresponding companies
    • icon of address Orchard Farmhouse Cowfold Lane, Rotherwick, Hook, Hampshire, RG27 9BP

      IIF 49 IIF 50
  • Gibson, John Frederick
    British company director born in September 1951

    Registered addresses and corresponding companies
    • icon of address Orchard Farmhouse Cowfold Lane, Rotherwick, Hook, Hampshire, RG27 9BP

      IIF 51 IIF 52
  • Gibson, John Frederick
    British managing director born in September 1951

    Registered addresses and corresponding companies
  • Gibson, John Frederick
    British company director

    Registered addresses and corresponding companies
    • icon of address Old Orchard House, Dipley Road, Hartley Witney, Hook, RG27 8JP

      IIF 60
  • Gibson, John Frederick
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Old Post Office 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,335,581 GBP2023-03-23 ~ 2024-03-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 31 - Director → ME
  • 2
    CHARGEUP LIMITED - 1981-12-31
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,956,241 GBP2024-03-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 19 - Director → ME
  • 3
    SEEBECK 134 LIMITED - 2016-11-30
    icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address C/o Interpath Ltd, 2nd Floor, Birmingham
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 5 - Director → ME
  • 5
    SHERWOOD GROUP PLC - 2006-06-30
    DEBFOR HOLDINGS PLC - 1988-02-10
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 25 - Director → ME
  • 6
    SHERWOOD GROUP (TRADING) LIMITED - 2006-06-30
    icon of address Pricewaterhousecoopers Llp, Benson House 33, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-09-22 ~ now
    IIF 28 - Director → ME
  • 7
    ROLCO 286 LIMITED - 2008-03-04
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354,323 GBP2021-12-31
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    PROJECT COAL (3) LIMITED - 2009-11-21
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 46 - Director → ME
  • 9
    LOMER FINE FOODS LIMITED - 2007-11-15
    icon of address C/o Tudor Rose International Kingfisher Business Park, London Road Thrupp, Stroud, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    996,825 GBP2020-12-31
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 11
    POLE STAR FOODS LIMITED - 2009-11-26
    PROJECT COAL (1) LIMITED - 2009-11-03
    icon of address 2nd Floor 110 Canon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 6 - Director → ME
  • 12
    NORDICLINE LIMITED - 1989-04-27
    icon of address Old Orchard House Dipley Road, Hartley Wintney, Hook, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,600,597 GBP2024-12-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address C/o Tudor Rose International Kingfisher Business Park, London Road, Stroud, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -64,884 GBP2024-06-30
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 11 - Director → ME
  • 15
    TUDOR ROSE INTERNATIONAL LIMITED - 2016-04-27
    TUDOR ROSE FOOD EXPORTS LIMITED - 1998-08-03
    icon of address Kingfisher Business Park London Road, Thrupp, Stroud, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1,804 GBP2024-06-30
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 12 - Director → ME
  • 16
    HARTIM LIMITED - 2016-04-27
    ROLCO 284 LIMITED - 2008-01-28
    icon of address Kingfisher Business Park Kingfisher Business Park, London Road, Thrupp, Stroud, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,505,869 GBP2024-06-30
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ 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
Ceased 41
  • 1
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 40 - Director → ME
  • 2
    icon of address Unit 22 Dairy Way, Northway Lane, Tewkesbury, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1995-10-16
    IIF 58 - Director → ME
  • 3
    CHEMICAL MILLING COMPANY LIMITED(THE) - 1984-08-30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 44 - Director → ME
  • 4
    TREELINKS FOODS LIMITED - 2003-07-21
    DEALBASIC LIMITED - 1993-10-05
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 33 - Director → ME
  • 5
    icon of address C/o Biggart Baillie No2 Lochrin Street, 96 Fountainbridge, Edinburgh Eh3 9qa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 38 - Director → ME
  • 6
    COMMUNITY FOODS (HOLDINGS) LIMITED - 2013-01-09
    CAPITAL STRATEGIES (SHELF CO 105) LIMITED - 1996-05-03
    icon of address Micross, Brent Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2012-09-18
    IIF 17 - Director → ME
  • 7
    ASTUR LTD - 2002-08-16
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2007-07-12
    IIF 26 - Director → ME
    icon of calendar 2003-07-01 ~ 2005-09-02
    IIF 64 - Secretary → ME
  • 8
    icon of address Unit 22 Dairy Way, Northway Lane, Tewkesbury, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1995-10-16
    IIF 56 - Director → ME
  • 9
    MILK MARQUE LIMITED - 2007-05-15
    icon of address Micross, Brent Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2012-09-18
    IIF 30 - Director → ME
  • 10
    icon of address Community House, 29 - 31 Eastways, Witham, England
    Active Corporate (8 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2,714,332 GBP2025-03-29
    Officer
    icon of calendar 2007-10-03 ~ 2012-09-18
    IIF 16 - Director → ME
  • 11
    GRAINGLADE LIMITED - 1995-03-21
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2007-07-12
    IIF 22 - Director → ME
    icon of calendar 2003-07-01 ~ 2005-09-02
    IIF 63 - Secretary → ME
  • 12
    COTTESWOLD DAIRY (RETAIL) LIMITED - 1994-11-01
    MAIDENHEAD JERSEY FARM DAIRIES LIMITED - 1976-12-31
    icon of address Unit 22 Dairy Way, Northway Lane, Tewkesbury, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1993-08-01 ~ 1995-10-16
    IIF 55 - Director → ME
  • 13
    icon of address Unit 22 Dairy Way, Northway Lane, Tewkesbury, Gloucestershire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    8,515,252 GBP2023-12-30
    Officer
    icon of calendar 1993-08-01 ~ 1995-10-16
    IIF 57 - Director → ME
  • 14
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,773,069 GBP2023-12-31
    Officer
    icon of calendar 1996-03-20 ~ 1998-07-31
    IIF 50 - Director → ME
  • 15
    EASIWAY LIMITED - 1999-04-08
    icon of address Community House, 29 - 31 Eastways, Witham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2012-09-18
    IIF 8 - Director → ME
  • 16
    SENOBLE UK HOLDINGS LIMITED - 2018-01-31
    ELISABETH THE CHEF (HOLDINGS) LIMITED - 2011-07-01
    HAMSARD 2035 LIMITED - 1999-03-04
    icon of address 50 Pontefract Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-04 ~ 2001-05-25
    IIF 51 - Director → ME
  • 17
    SENOBLE UK LIMITED - 2018-01-31
    ELISABETH THE CHEF LIMITED - 2011-07-01
    CAPECLASS LIMITED - 1981-12-31
    icon of address 50 Pontefract Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2001-05-25
    IIF 52 - Director → ME
  • 18
    EUROFOODS PLC - 2019-07-16
    ALPHAFORM (NO.29) PUBLIC LIMITED COMPANY - 1988-07-11
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2007-07-12
    IIF 27 - Director → ME
    icon of calendar 2003-07-01 ~ 2005-09-02
    IIF 61 - Secretary → ME
  • 19
    FIVE STAR FISH LIMITED - 2007-06-14
    FIVE STAR FROZEN FISH LIMITED - 1996-02-12
    FIVE STAR FROZEN FOODS LIMITED - 1990-08-15
    DEALDELL LIMITED - 1985-10-21
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-13 ~ 2007-07-12
    IIF 24 - Director → ME
  • 20
    GARRETT INGREDIENTS LIMITED - 2012-03-23
    A. N. GARRETT & CO. LIMITED - 1999-02-25
    MIDDLESPARK LIMITED - 1987-11-17
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 39 - Director → ME
  • 21
    SHOTVITAL LIMITED - 1988-12-30
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 41 - Director → ME
  • 22
    RENSHAWNAPIER LIMITED - 2015-06-16
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 35 - Director → ME
  • 23
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 43 - Director → ME
  • 24
    icon of address Micross, Brent Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2012-09-18
    IIF 18 - Director → ME
  • 25
    icon of address Shrewsbury Rd, Market Drayton, Shropshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1996-03-01 ~ 1998-07-27
    IIF 49 - Director → ME
  • 26
    NAPIER BROWN FOODS LIMITED - 2015-06-16
    NAPIER BROWN FOODS PLC - 2005-10-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 32 - Director → ME
  • 27
    PROJECT COAL (2) LIMITED - 2009-11-21
    icon of address 2nd Floor 110 Canon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2010-12-06
    IIF 47 - Director → ME
  • 28
    POLE STAR FOODS LIMITED - 2009-11-26
    PROJECT COAL (1) LIMITED - 2009-11-03
    icon of address 2nd Floor 110 Canon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2010-12-06
    IIF 48 - Director → ME
  • 29
    RENSHAW SCOTT LIMITED - 2015-06-16
    INHOCO 4050 LIMITED - 2004-09-08
    icon of address C/o Aberdein Considine, Cloth Market, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,268,936 GBP2024-03-31
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 36 - Director → ME
  • 30
    GARRETT INGREDIENTS LIMITED - 2018-04-13
    J.F. RENSHAW LIMITED - 2015-06-16
    INHOCO 4051 LIMITED - 2004-09-08
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 37 - Director → ME
  • 31
    THE REAL GOOD FOOD COMPANY PLC - 2014-09-25
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2003-02-13 ~ 2007-07-12
    IIF 13 - Director → ME
    icon of calendar 2003-02-13 ~ 2004-05-13
    IIF 60 - Secretary → ME
  • 32
    HAYDEN'S BAKERIES LTD - 2018-09-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2007-07-12
    IIF 21 - Director → ME
    icon of calendar 2003-07-01 ~ 2005-09-02
    IIF 62 - Secretary → ME
  • 33
    SEFCOL FOOD PRODUCTS LIMITED - 1999-08-02
    SEFCOL (SALES) LIMITED - 1994-05-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 45 - Director → ME
  • 34
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 34 - Director → ME
  • 35
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,600,597 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2021-03-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    TOM DARWOOD LIMITED - 2007-07-12
    icon of address Real Good Food Plc, 1 International House, St. Katharines Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-05-13 ~ 2007-07-12
    IIF 23 - Director → ME
  • 37
    NATIONAL DAIRY COUNCIL - 2001-01-24
    NATIONAL MILK PUBLICITY COUNCIL(INCORPORATED)(THE) - 1983-08-25
    icon of address 210 High Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1993-07-23 ~ 1995-11-30
    IIF 59 - Director → ME
  • 38
    NATIONAL DAIRYMEN'S ASSOCIATION(INCORPORATED)(THE) - 2002-03-26
    icon of address 210 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-01 ~ 1995-11-30
    IIF 53 - Director → ME
  • 39
    icon of address Carson Mcdowell Solicitors, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2007-09-30
    IIF 7 - Director → ME
  • 40
    HOME COUNTIES DAIRIES LIMITED - 1983-04-01
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1995-10-16
    IIF 54 - Director → ME
  • 41
    NAPIER BROWN (RETAIL) LIMITED - 1986-11-11
    SINCLAIR KEMP & LEE (LONDON) LIMITED - 1985-04-12
    LAUGHWARD LIMITED - 1983-01-18
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2005-08-30 ~ 2007-07-12
    IIF 42 - 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.