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 Alexander Bard

    Related profiles found in government register
  • Mr Alexander Bard
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Shoreditch High Street, London, E1 6HU, England

      IIF 1
    • icon of address The Roma Building, 32/38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Streling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 8
  • Alexander Bard
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Shoreditch High Street, London, E1 6HU, England

      IIF 9
    • icon of address 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 10 IIF 11
  • Mr Alexander Garde
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Station View, Rhino Court, Bramhall Moor Lane, Hazel Grove, Cheshire, SK7 5ER, United Kingdom

      IIF 12
    • icon of address 5, Hattersley, Hyde, Manchester, SK14 3GN, United Kingdom

      IIF 13
    • icon of address 2 Station View, Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5ER, United Kingdom

      IIF 14
  • Bard, Alexander
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134a-136, Gloucester Avenue, London, NW1 8JA, United Kingdom

      IIF 15
    • icon of address 168 Shoreditch High Street, London, E1 6HU, England

      IIF 16 IIF 17 IIF 18
  • Bard, Alexander
    British chartered surveyor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bard, Alexander
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 24
  • Bard, Alexander
    British property manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ

      IIF 25
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 26 IIF 27
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 43 Mornington Road, Chingford, London, E4 7DT

      IIF 31
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 32 IIF 33
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 34 IIF 35
  • Bard, Alexander
    British surveyor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 36
    • icon of address 32 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 37
  • Mr Alexander Bard
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Shoreditch High Street, 4th Floor, London, E1 6HU, England

      IIF 38
    • icon of address 168, Shoreditch High Street, London, E1 6HU, England

      IIF 39 IIF 40
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 41
  • Garde, Alexander
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Station View, Rhino Court, Bramhall Moor Lane, Hazel Grove, Cheshire, SK7 5ER, United Kingdom

      IIF 42
    • icon of address 5 Sandy Bank Avenue, Hattersley, Hyde, Manchester, SK14 3GN, United Kingdom

      IIF 43
    • icon of address 2 Station View, Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5ER, United Kingdom

      IIF 44
  • Alexander Bard
    British born in January 1976

    Registered addresses and corresponding companies
  • Bard, Alexander
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 51
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 168, Shoreditch High Street, 4th Floor, London, E1 6HU, England

      IIF 56
    • icon of address 168 Shoreditch High Street, London, E1 6HU, England

      IIF 57
    • icon of address Max Barney Ltd, 4th Floor, 168 Shoreditch High Street, London, E1 6HU, England

      IIF 58
    • icon of address 83, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 59
  • Bard, Alexander
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 60
  • Bard, Alexander
    British chartered surveyor born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roma Building 32-38, Scrutton Street, London, EC2A 4RQ

      IIF 61
  • Bard, Alexander
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roma Building, 32-38 Scrutton Street, London, EC2A 4RQ

      IIF 62
child relation
Offspring entities and appointments
Active 43
  • 1
    MAX BARNEY LLP - 2016-04-15
    icon of address 168 Shoreditch High Street, 4th Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    2,197,799 GBP2018-03-31
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-05-20 ~ dissolved
    IIF 36 - Director → ME
  • 3
    CGIS 13 ST SWITHINS LANE LIMITED - 2011-07-21
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    148,788 GBP2015-06-30
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 22 - Director → ME
  • 4
    CGIS 111 CANNON STREET LIMITED - 2011-07-21
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    115,972 GBP2015-06-30
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 21 - Director → ME
  • 5
    CGIS 15 ST SWITHINS LANE LIMITED - 2011-07-21
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    86,029 GBP2015-06-30
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 19 - Director → ME
  • 6
    CGIS 17 ST SWITHINS LANE LIMITED - 2011-07-21
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    109,555 GBP2015-06-30
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 9
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -181 GBP2015-05-31
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    IIF 29 - Director → ME
  • 11
    MAX BARNEY (BABY) LIMITED - 2012-04-03
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    787,661 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 22 Grenville Street, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-12-16 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
  • 14
    icon of address 22 Grenville Street, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-09-26 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
  • 15
    icon of address 22 Grenville Street, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-04-13 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
  • 16
    icon of address 22 Grenville Street, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-04-13 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
  • 17
    icon of address 22 Grenville Street, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-03-04 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
  • 18
    icon of address The Roma Building 32/38 Scrutton Street, Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,186,089 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 168 Shoreditch High Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -306 GBP2019-03-31
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -10,290,580 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    4 CHANDOS STREET LIMITED - 2015-11-19
    MAX BARNEY MANAGEMENT LTD - 2016-04-18
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    648,232 GBP2024-03-31
    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
  • 24
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 25
    icon of address The Roma Building 32/38 Scrutton Street, Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address The Roma Building 32-38 Scrutton Street, Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 58 - LLP Designated Member → ME
  • 27
    icon of address The Roma Building 32-38 Scrutton Street, Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 18 - Director → ME
  • 28
    icon of address 2 Station View Rhino Court, Bramhall Moor Lane, Hazel Grove, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 5 Sandy Bank Avenue, Hattersley, Hyde, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    208 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    PIXIESTAR LLP - 2015-03-10
    icon of address 168 Shoreditch High Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    796,459 GBP2018-03-31
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 31
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -178,573 GBP2015-06-30
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 32 - Director → ME
  • 32
    icon of address 168 Shoreditch High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,712 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    969,876 GBP2024-12-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 17 - Director → ME
  • 34
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,812,372 GBP2015-05-31
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 27 - Director → ME
  • 35
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 36
    icon of address Sterling Ford, 83 Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 37
    icon of address 2 Station View Bramhall Moor Lane, Hazel Grove, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 38
    ECLECTIC BAR GROUP PLC - 2016-04-26
    PROJECT HAVANA PLC - 2013-10-18
    THE BRIGHTON PIER GROUP PLC - 2025-05-12
    icon of address Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    THE PHIL&PROP FOUNDATION - 2016-01-15
    THE PHILANPROP FOUNDATION - 2015-02-21
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,275 GBP2015-05-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 40
    icon of address 22 Grenville Street, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-12-16 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
  • 41
    WORK AVENUE LIMITED - 2015-07-23
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    398,456 GBP2023-12-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 60 - Director → ME
  • 42
    icon of address Streling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    484,401 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,300,000 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    CGIS 13 ST SWITHINS LANE LIMITED - 2011-07-21
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    148,788 GBP2015-06-30
    Officer
    icon of calendar 2011-06-27 ~ 2011-06-27
    IIF 20 - Director → ME
  • 2
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-12 ~ 2012-03-01
    IIF 26 - Director → ME
  • 3
    icon of address The Roma Building 32/38 Scrutton Street, Bishopgate, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-12 ~ 2013-04-05
    IIF 54 - LLP Designated Member → ME
  • 4
    COLFS (2011) LIMITED - 2011-02-01
    icon of address Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-25 ~ 2022-05-16
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 10 Fivefields, Grosvenor Gardens, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2011-10-25
    IIF 61 - Director → ME
  • 6
    icon of address Marston Gate Stirling Road, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2021-06-11
    IIF 37 - Director → ME
  • 7
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -128 GBP2015-09-30
    Officer
    icon of calendar 2013-09-13 ~ 2016-10-10
    IIF 25 - Director → ME
  • 8
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-27 ~ 2023-01-19
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PIXIESTAR LLP - 2015-03-10
    icon of address 168 Shoreditch High Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    796,459 GBP2018-03-31
    Officer
    icon of calendar 2010-06-03 ~ 2010-06-08
    IIF 62 - LLP Designated Member → ME
  • 10
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-27 ~ 2016-11-02
    IIF 51 - LLP Designated Member → ME
  • 11
    BACHES PLC - 2005-02-18
    icon of address Marston Gate Stirling Road, South Marston Industrial Estate, Swindon, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-30 ~ 2019-12-13
    IIF 30 - Director → ME
  • 12
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    287 GBP2025-04-30
    Officer
    icon of calendar 2014-04-22 ~ 2015-11-01
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.