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 Christopher Corbin

    Related profiles found in government register
  • Mr Christopher Corbin
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 1
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 2 IIF 3 IIF 4
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 9
  • Mr Chris Corbin
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 10
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 11
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 12
  • Mr Christopher Corbin
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 13
    • icon of address 3, Norman Court, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, LE65 2UZ, England

      IIF 14
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 15
    • icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Corbin, Christopher
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 19 IIF 20
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, England

      IIF 21 IIF 22 IIF 23
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 26 IIF 27
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 28 IIF 29 IIF 30
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 32
  • Corbin, Christopher
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 33 IIF 34 IIF 35
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 38
    • icon of address 3, Norman Court, Ashby-de-la-zouch, LE65 2UZ, England

      IIF 39 IIF 40
    • icon of address 3, Norman Court, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, LE65 2UZ, England

      IIF 41 IIF 42
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 43
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 44 IIF 45 IIF 46
    • icon of address Hazlewood House, Larkwood Way Tytherington, Business Park Macclesfield, Cheshire, SK10 2XR

      IIF 53
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 54 IIF 55
  • Corbin, Christopher
    British executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 56
  • Corbin, Christopher
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 57 IIF 58
  • Corbin, Christopher
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, England

      IIF 59
  • Corbin, Chris
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 60 IIF 61
  • Corbin, Christopher
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Corbin, Christopher
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 65
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Norman Court, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -309,323 GBP2024-08-31
    Officer
    icon of calendar 2017-07-16 ~ now
    IIF 42 - Director → ME
  • 3
    PRIDE PARK DAY NURSERY LTD - 2014-03-26
    LITTLE MONSTERS DAY NURSERY LTD - 2004-03-09
    icon of address 3 Norman Court, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -624,522 GBP2024-08-31
    Officer
    icon of calendar 2017-07-16 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address 3 Norman Court, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2017-07-16 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address 3 Norman Court, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,861 GBP2024-08-31
    Officer
    icon of calendar 2017-07-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    ASHFIELD INTERMEDIATE HEALTHCARE LIMITED - 2012-03-06
    ASHFIELD INTERMEDIATE CARE LIMITED - 2007-03-15
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leciestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2018-10-01
    IIF 35 - Director → ME
  • 2
    ASHFIELD INSIGHT & PERFORMANCE LIMITED - 2021-10-01
    PHARMA MARKETING ACADEMY LIMITED - 2014-10-31
    PHARMA MARKETING LIMITED - 2002-09-20
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 7 - Has significant influence or control OE
  • 3
    ASHFIELD HEALTHCARE COMMUNICATIONS GROUP LIMITED - 2021-03-04
    KNOWLEDGEPOINT360 GROUP LIMITED - 2016-06-01
    THE GARDINER-CALDWELL GROUP LIMITED - 2009-05-14
    GARDINER-CALDWELL COMMUNICATIONS LIMITED - 2002-04-04
    GARDINER-CALDWELL SCIENTIFIC STUDIES LIMITED - 1987-02-27
    HISTOVAIN LIMITED - 1985-03-18
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 6 - Has significant influence or control OE
  • 4
    INFORMED DIRECT LIMITED - 2014-01-31
    INFORMED DIRECT PLC - 2010-06-09
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 5 - Has significant influence or control OE
  • 5
    ASHFIELD IN2FOCUS LIMITED - 2014-01-31
    ASHFIELD HEALTHCARE LIMITED - 2007-07-04
    CENTREDEALER LIMITED - 1997-01-24
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-12-18 ~ 2018-10-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 13 - Has significant influence or control OE
  • 6
    ASHFIELD HEALTHCARE LIMITED - 2014-01-31
    123456 LIMITED - 2007-08-20
    ASHFIELD-IN2FOCUS LIMITED - 2007-07-04
    icon of address Ashfield House Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2007-08-20 ~ 2018-10-01
    IIF 37 - Director → ME
  • 7
    UNIVERSAL WORLDEVENTS GROUP LIMITED - 2014-02-24
    WORLD EVENTS GROUP LIMITED - 2011-03-16
    PROCESS TIME LIMITED - 2007-02-14
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-30 ~ 2018-10-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 8 - Has significant influence or control OE
  • 8
    UNIVERSAL WORLDEVENTS LIMITED - 2014-01-31
    WORLD EVENTS LIMITED - 2011-02-28
    WORLD EVENT MANAGEMENT LIMITED - 2006-12-28
    CHOOSECOMPANY LIMITED - 1998-04-24
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-30 ~ 2018-10-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 15 - Has significant influence or control OE
  • 9
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 25 - Director → ME
  • 10
    GALLIARD HEALTHCARE COMMUNICATIONS LIMITED - 2023-02-06
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2018-10-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 2 - Has significant influence or control OE
  • 11
    MIND+MATTER LIMITED - 2023-02-06
    PEGASUS PUBLIC RELATIONS LIMITED - 2021-03-23
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,845,733 GBP2015-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2018-10-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 9 - Has significant influence or control OE
  • 12
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2015-02-20
    IIF 59 - Director → ME
    icon of calendar 2014-02-07 ~ 2018-10-01
    IIF 22 - Director → ME
  • 13
    MICROMEDEX EUROPE LIMITED - 2006-12-19
    SUNDAY GRAPHIC LIMITED - 2002-09-23
    icon of address Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 1 - Has significant influence or control OE
  • 14
    RAPID 4388 LIMITED - 1987-12-28
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 23 - Director → ME
    icon of calendar 2014-03-07 ~ 2014-03-07
    IIF 24 - Director → ME
  • 15
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 58 - Director → ME
  • 16
    IN2FOCUS CONTRACT SALES LIMITED - 2001-01-11
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2018-10-01
    IIF 56 - Director → ME
  • 17
    KNOWLEDGE HEALTH LIMITED - 2001-07-26
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 46 - Director → ME
  • 18
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 57 - Director → ME
  • 19
    KNOWLEDGE PHARMA LIMITED - 2001-10-03
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2010-11-05
    IIF 53 - Director → ME
  • 20
    GARDINER-CALDWELL (HOLDINGS) LIMITED - 2009-05-14
    GARDINER - CALDWELL COMMUNICATIONS LIMITED - 1987-02-27
    NEWTONDATA LIMITED - 1983-05-13
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 29 - Director → ME
  • 21
    TME UK ACQUISITIONCO LIMITED - 2007-05-11
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 26 - Director → ME
  • 22
    icon of address Unit 1 - Bath Lane Mill Friars Mill, Bath Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,019 GBP2021-05-30
    Officer
    icon of calendar 2006-06-08 ~ 2008-04-18
    IIF 20 - Director → ME
  • 23
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 49 - Director → ME
  • 24
    INTERCEDE 456 LIMITED - 1987-08-25
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 28 - Director → ME
  • 25
    TICKETJEWEL LIMITED - 1983-11-14
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 30 - Director → ME
  • 26
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-07 ~ 2018-10-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 3 - Has significant influence or control OE
  • 27
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2018-10-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 4 - Has significant influence or control OE
  • 28
    icon of address Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2018-10-15
    IIF 60 - Director → ME
  • 29
    PHARMEXX UK LIMITED - 2011-01-04
    PHARMEXX INTERNATIONAL LIMITED - 2009-01-23
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2018-10-01
    IIF 45 - Director → ME
  • 30
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2018-10-01
    IIF 36 - Director → ME
  • 31
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 48 - Director → ME
  • 32
    STEM MARKETING LIMITED - 2017-08-31
    icon of address 8th Floor Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,250,874 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2018-10-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2018-06-05
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 33
    icon of address 1 Parkshot, Richmond, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-21 ~ 2018-10-01
    IIF 55 - Director → ME
  • 34
    THE ASHFIELD HEALTHCARE TRUSTEE CO LIMITED - 2007-09-17
    BRAND NEW CO (234) LIMITED - 2004-10-20
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2004-10-12 ~ 2012-08-07
    IIF 33 - Director → ME
  • 35
    UNITED DRUG (UK) HOLDINGS LIMITED - 2016-01-19
    MANSETT LIMITED - 1997-10-30
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2018-10-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 36
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-04 ~ 2018-10-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 37
    ATTICSKILL LIMITED - 1985-02-19
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 19 - Director → ME
  • 38
    WATERMEADOW MEDICAL PLC - 2010-05-20
    WATERMEADOW CONSULTING LIMITED - 2006-05-30
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 27 - 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.