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

Foulds, Eric William

    Related profiles found in government register
  • Foulds, Eric William
    British commercial director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Downsview Road, Upper Norwood, London, SE19 3XD

      IIF 1
  • Foulds, Eric William
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Foulds, Eric William
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Foulds, Eric William
    British director & general manager born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Foulds, Eric William
    British executive director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Downsview Road, Upper Norwood, London, SE19 3XD

      IIF 40
  • Foulds, Eric William
    British manager born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Downsview Road, Upper Norwood, London, SE19 3XD

      IIF 41
  • Foulds, Eric William
    British surveying director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Foulds, Eric William
    British technical commercial dir born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Downsview Road, Upper Norwood, London, SE19 3XD

      IIF 55
  • Foulds, Eric William
    British technical commercial director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Foulds, Eric William
    British technical commerical director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Downsview Road, Upper Norwood, London, SE19 3XD

      IIF 60
  • Foulds, Eric William
    British technical director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Downsview Road, Upper Norwood, London, SE19 3XD

      IIF 61
  • Foulds, Eric William
    British technical/commercial director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Foulds, Eric William
    British company director

    Registered addresses and corresponding companies
  • Foulds, Eric William
    British director

    Registered addresses and corresponding companies
    • icon of address 1a Downsview Road, Upper Norwood, London, SE19 3XD

      IIF 75
  • Foulds, Eric William

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 71
  • 1
    icon of address 52 Kings Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2007-02-19 ~ 2009-02-19
    IIF 26 - Director → ME
    icon of calendar 2007-02-19 ~ 2009-02-19
    IIF 75 - Secretary → ME
  • 2
    icon of address 1st Floor 126 High Street, Epsom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1999-12-31
    IIF 17 - Director → ME
    icon of calendar 1997-07-02 ~ 1999-12-31
    IIF 71 - Secretary → ME
  • 3
    TRANS CONTINENTAL HOTELS LIMITED - 1989-05-25
    DOWNES ESTATES LIMITED - 1990-10-01
    CUNARD INTERNATIONAL HOTEL LIMITED (THE) - 1981-12-31
    EURO CONSTRUCTION LIMITED - 1989-11-20
    IDEAL HOMES LONDON LIMITED - 1994-07-25
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-14
    IIF 31 - Director → ME
  • 4
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    9,575 GBP2025-02-28
    Officer
    icon of calendar 2003-02-27 ~ 2004-10-15
    IIF 66 - Director → ME
  • 5
    icon of address 13 Belvedere Mews, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    9,391 GBP2024-06-30
    Officer
    icon of calendar 2002-08-23 ~ 2002-12-03
    IIF 59 - Director → ME
  • 6
    icon of address 7 Lancaster Gardens, Bickley, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    3,657 GBP2024-06-30
    Officer
    icon of calendar 2002-08-23 ~ 2002-10-24
    IIF 60 - Director → ME
  • 7
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 1993-09-10 ~ 1998-12-08
    IIF 47 - Director → ME
  • 8
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,471 GBP2023-12-31
    Officer
    icon of calendar 2008-09-08 ~ 2010-03-18
    IIF 27 - Director → ME
  • 9
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-08-16 ~ 1992-08-19
    IIF 34 - Director → ME
  • 10
    icon of address Sworn & Co, 194 Chiswick High Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1999-12-01
    IIF 23 - Director → ME
  • 11
    icon of address C/o Jfm Block & Estate Management 130 College Road, Middlesex House, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-07-08 ~ 1999-12-31
    IIF 18 - Director → ME
  • 12
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-07-08 ~ 1999-12-31
    IIF 6 - Director → ME
  • 13
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-10-27 ~ 1999-12-31
    IIF 4 - Director → ME
  • 14
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1997-05-28 ~ 1999-12-31
    IIF 5 - Director → ME
    icon of calendar 1997-05-28 ~ 1997-11-26
    IIF 73 - Secretary → ME
  • 15
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1999-12-31
    IIF 8 - Director → ME
    icon of calendar 1997-07-02 ~ 1997-11-26
    IIF 74 - Secretary → ME
  • 16
    icon of address The Old Office Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-26 ~ 1999-12-31
    IIF 14 - Director → ME
  • 17
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2004-02-09 ~ 2004-10-15
    IIF 70 - Director → ME
  • 18
    icon of address 6 Oakhurst Close, Chislehurst, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2004-10-15
    IIF 57 - Director → ME
  • 19
    icon of address 6 Mulberry Gate Copthorne Road, Felbridge, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,457 GBP2024-10-31
    Officer
    icon of calendar 2008-10-23 ~ 2010-03-18
    IIF 20 - Director → ME
  • 20
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-01-05 ~ 2003-10-31
    IIF 1 - Director → ME
  • 21
    icon of address 1 Parliament Mews, Thames Bank, Mortlake, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-07-15
    IIF 37 - Director → ME
  • 22
    icon of address Kent Gateway Block Management Fort Pitt House, New Road, Rochester, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-29
    Officer
    icon of calendar 1998-06-30 ~ 1999-12-31
    IIF 11 - Director → ME
  • 23
    icon of address 5 Egmont Mews, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,620 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2010-08-24
    IIF 35 - Director → ME
    icon of calendar 2007-08-14 ~ 2010-08-24
    IIF 77 - Secretary → ME
  • 24
    icon of address Sworn & Co, 194 Chiswick High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1999-12-31
    IIF 30 - Director → ME
  • 25
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2007-02-19 ~ 2008-11-11
    IIF 19 - Director → ME
    icon of calendar 2007-02-19 ~ 2008-11-11
    IIF 81 - Secretary → ME
  • 26
    icon of address 26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    14,211 GBP2023-12-31
    Officer
    icon of calendar 1999-04-30 ~ 1999-12-31
    IIF 16 - Director → ME
    icon of calendar 1999-04-30 ~ 1999-12-31
    IIF 80 - Secretary → ME
  • 27
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-10
    IIF 40 - Director → ME
  • 28
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-09-11
    IIF 51 - Director → ME
  • 29
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1999-04-14
    IIF 44 - Director → ME
  • 30
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-02-20 ~ 1999-12-31
    IIF 7 - Director → ME
  • 31
    icon of address Eden House, Southern Counties Management Limitedenterprise Way, Edenbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,964 GBP2023-12-29
    Officer
    icon of calendar 1998-06-30 ~ 1999-12-31
    IIF 13 - Director → ME
  • 32
    WILLETT HOMES LIMITED - 1982-01-01
    SOUTHERN IDEAL HOMES LIMITED - 1984-12-31
    IDEAL HOMES (SOUTHERN) LIMITED - 1985-08-23
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-02-26
    IIF 43 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2003-03-28 ~ 2004-11-11
    IIF 28 - Director → ME
  • 34
    icon of address Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2004-10-15
    IIF 69 - Director → ME
  • 35
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-02-19 ~ 1999-03-10
    IIF 10 - Director → ME
  • 36
    icon of address 7 Langham Park Place, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    28,866 GBP2024-06-30
    Officer
    icon of calendar 2002-08-23 ~ 2002-11-28
    IIF 56 - Director → ME
  • 37
    icon of address Sworn & Co, 194 Chiswick High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-28 ~ 1999-12-31
    IIF 25 - Director → ME
    icon of calendar 1997-05-28 ~ 1999-12-31
    IIF 79 - Secretary → ME
  • 38
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-08-23 ~ 2004-05-28
    IIF 58 - Director → ME
  • 39
    CLOCKHOUSE ROAD (BECKENHAM) MANAGEMENT LIMITED - 2010-09-24
    icon of address 6 Malory Close, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,349 GBP2024-07-31
    Officer
    icon of calendar 2003-07-01 ~ 2004-10-15
    IIF 61 - Director → ME
  • 40
    icon of address The Barn, Golden Square, Henfield, England
    Active Corporate (9 parents)
    Equity (Company account)
    18,984 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2004-08-23
    IIF 65 - Director → ME
  • 41
    icon of address Sworn & Co, 194 Chiswick High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1999-12-31
    IIF 22 - Director → ME
  • 42
    KEMPTON MEWS (DARTFORD) MANAGEMENT LIMITED - 2007-05-14
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2004-08-24
    IIF 63 - Director → ME
  • 43
    icon of address Sworn & Co, 194 Chiswick High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1999-12-31
    IIF 36 - Director → ME
  • 44
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1999-03-25
    IIF 46 - Director → ME
  • 45
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-10-10 ~ 1998-02-24
    IIF 15 - Director → ME
    icon of calendar 1996-10-10 ~ 1998-02-24
    IIF 78 - Secretary → ME
  • 46
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -628 GBP2025-03-31
    Officer
    icon of calendar 2004-03-18 ~ 2004-10-15
    IIF 62 - Director → ME
  • 47
    icon of address 117 Maybury Road, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 1997-07-01 ~ 1998-06-23
    IIF 50 - Director → ME
  • 48
    E.F.G.H. MANAGEMENT (SOHAM) COMPANY LIMITED - 2015-03-05
    EDENBRIM LIMITED - 1986-05-13
    icon of address 60 Hartley Down, Purley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    7,091 GBP2025-03-31
    Officer
    icon of calendar 1996-05-31 ~ 1997-12-31
    IIF 54 - Director → ME
  • 49
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,000 GBP2024-06-30
    Officer
    icon of calendar 1995-04-10 ~ 1999-08-09
    IIF 33 - Director → ME
  • 50
    icon of address 11 Parliament Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    36,063 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-08-25
    IIF 39 - Director → ME
  • 51
    icon of address C/o Mrs Jennifer Winter, 2 Parsonage Bank 2 Parsonage Bank, Eynsford, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,111 GBP2025-02-28
    Officer
    icon of calendar 2004-02-25 ~ 2004-10-15
    IIF 64 - Director → ME
  • 52
    TOKENSHOT LIMITED - 1986-10-27
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-20 ~ 1999-12-31
    IIF 48 - Director → ME
  • 53
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-03-17 ~ 2004-10-15
    IIF 67 - Director → ME
  • 54
    icon of address Simon Lapper, Flat 8, Riverdale Court, Stangrove Road, Edenbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,156 GBP2024-09-30
    Officer
    icon of calendar 2006-09-14 ~ 2009-03-27
    IIF 76 - Secretary → ME
  • 55
    icon of address O'brien House, 197-199 Garth Road, Morden, Surrey
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    7,438,065 GBP2018-03-31
    Officer
    icon of calendar 2004-11-23 ~ 2010-03-09
    IIF 41 - Director → ME
  • 56
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-11
    IIF 29 - Director → ME
  • 57
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-02-16 ~ 1999-12-31
    IIF 12 - Director → ME
  • 58
    CLARENWALK LIMITED - 1986-05-13
    E.F.G.H. MANAGEMENT (STUDLANDS FIVE) COMPANY LIMITED - 2012-02-07
    icon of address 2 Primes Corner, Histon, Cambridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,928 GBP2024-12-31
    Officer
    icon of calendar 1996-05-31 ~ 1997-12-31
    IIF 45 - Director → ME
  • 59
    E.F.G.H. MANAGEMENT (STUDLANDS SIX) COMPANY LIMITED - 2012-02-07
    ELLESMILLS LIMITED - 1986-05-13
    icon of address 2 Primes Corner, Histon, Cambridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    33,806 GBP2024-12-31
    Officer
    icon of calendar 1996-05-31 ~ 1997-12-31
    IIF 53 - Director → ME
  • 60
    icon of address 31 Swans Ghyll, Priory Road, Forest Row, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,399 GBP2024-12-31
    Officer
    icon of calendar 1996-04-10 ~ 1996-09-26
    IIF 49 - Director → ME
  • 61
    icon of address 23 Worthington Close, Mitcham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    5,379 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-06-12
    IIF 21 - Director → ME
  • 62
    icon of address Penns Cottage, Horsham Road, Steyning, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,988 GBP2024-12-31
    Officer
    icon of calendar 1999-04-30 ~ 1999-12-31
    IIF 9 - Director → ME
    icon of calendar 1999-04-30 ~ 1999-12-31
    IIF 72 - Secretary → ME
  • 63
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 1998-11-05 ~ 1999-12-31
    IIF 3 - Director → ME
  • 64
    icon of address 5 The Cedars, Brockham, Betchworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-23 ~ 2003-09-09
    IIF 55 - Director → ME
  • 65
    icon of address Sworn & Co, 194 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2024-06-29
    Officer
    icon of calendar 1995-04-10 ~ 1999-12-31
    IIF 24 - Director → ME
  • 66
    icon of address Sworn & Co, 194 Chiswick High Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1999-12-31
    IIF 32 - Director → ME
  • 67
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    320 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-10
    IIF 38 - Director → ME
  • 68
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2004-10-15
    IIF 68 - Director → ME
  • 69
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1993-04-28 ~ 1996-10-23
    IIF 52 - Director → ME
  • 70
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 1994-01-27 ~ 1996-10-17
    IIF 42 - Director → ME
  • 71
    icon of address Flat 24 Wellingtonia Court, Laine Close, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-08 ~ 1999-04-01
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.