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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Summers, Jo Anne

    Related profiles found in government register
  • Summers, Jo Anne
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 1
    • Freehold Management Services, 22 Weston Park Road, Plymouth, PL3 4NU, England

      IIF 2
    • The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 3
  • Summers, Jo Anne
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Museum Court, Camelford, PL32 9AQ, England

      IIF 4
  • Stones, Josephine Anne
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 5
  • Stones, Daniel
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 6 IIF 7
  • Ms Jo Anne Summers
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Museum Court, Camelford, PL32 9AQ, England

      IIF 8
    • Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 9
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 10
    • Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE

      IIF 11
    • Freehold Management Services, 22 Weston Park Road, Plymouth, PL3 4NU, England

      IIF 12
  • Mr Daniel Stones
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 13
  • Stones, Daniel John
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 14
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 15 IIF 16 IIF 17
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 22
    • The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 23
  • Stones, Daniel John
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Mitchell Close, Plymouth, PL9 9GE, United Kingdom

      IIF 24
    • Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 25
  • Stones, Daniel John
    British managing director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 26
  • Stones, Daniel John
    British property developer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield House, Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA, United Kingdom

      IIF 27
  • Mr Daniel John Stones
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield House, Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA, United Kingdom

      IIF 28
    • 25, Church Street, Kidderminster, DY10 2AW, England

      IIF 29
    • 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 30
    • 21, Mitchell Close, Plymouth, PL9 9GE, United Kingdom

      IIF 31
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 32 IIF 33 IIF 34
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 35
    • Unit 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 36
    • Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 37
  • Mrs Josephine Anne Stones
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22b, Weston Park Road, Plymouth, PL3 4NU, England

      IIF 38
  • Stones, Jo
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 39
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 40
  • Stones, Josephine Anne
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, Devon, PL1 3JB, England

      IIF 41
    • Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 42
  • Stones, Josephine Anne
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Galena Road, London, W6 0LT, England

      IIF 43
    • Apex Property Management, Apex Property Management, Unit 17, Creykes Crt, 5 Craigie Drive, Plymouth, PL1 3JB, United Kingdom

      IIF 44
    • Unit 17, Creykes Court, 5 Craigie Dr, Plymouth, Craigie Drive, Plymouth, PL1 3JB, England

      IIF 45
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 46
  • Stones, Josephine Anne
    British counsellor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 2 Cattedown Road, Plymouth, Devon, PL4 0EG, United Kingdom

      IIF 47
  • Stones, Josephine Anne
    British counsellor and coach born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Maurice Road, Plymouth, PL7 1JS

      IIF 48
  • Stones, Josephine Anne
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Creykes Court, 5 Craigie Dr, Plymouth, Pl1 3jb, PL1 3JB, United Kingdom

      IIF 49
  • Stones, Dan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, Derriford Business Park, Derriford, Plymouth, 5dsolutions Ltd, PL6 5FL, England

      IIF 50
    • The Apex, Derriford Business Park, Derriford, Plymouth, PL6 5FL, England

      IIF 51
  • Ms Jo Anne Summers
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Brest Road, Plymouth, PL6 5FL, England

      IIF 52
  • Mr Dan Stones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, Derriford Business Park, Derriford, Plymouth, PL6 5FL, England

      IIF 53
  • Summers, Jo Anne

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 54
  • Stones, Daniel John
    British managing director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 55
  • Mr Daniel John Stones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 56
    • The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 57
  • Mr Daniel, John Stones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Creykes Court, 5 Craigie Drive, Plymouth, Devon, PL1 3JB, England

      IIF 58
  • Stones, Josephine Anne
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Broom Park, Plymouth, Devon, PL9 9QH

      IIF 59
  • Mrs Josephine Anne Stones
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Galena Road, London, W6 0LT, England

      IIF 60
    • Apex Property Management, Apex Property Management, Unit 17, Creykes Crt, 5 Craigie Drive, Plymouth, PL1 3JB, United Kingdom

      IIF 61
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    45 CITADEL RD MANAGEMENT LTD
    13751293
    Apex Property Management Apex Property Management, Unit 17, Creykes Crt, 5 Craigie Drive, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 2
    5D CONSTRUCTION (SW) LTD
    10546759
    Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (2 parents)
    Officer
    2017-01-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-01-04 ~ 2018-01-04
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    2018-12-04 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    5D RETAIL LTD
    16189604
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    5D SOLUTIONS (BROOKLANDS) LTD
    14972319
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-30 ~ now
    IIF 16 - Director → ME
  • 5
    5D SOLUTIONS (CAMELFORD) LTD
    14207867
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    5D SOLUTIONS (FOLIOT) LIMITED
    11698314
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 15 - Director → ME
    2020-01-20 ~ 2021-03-31
    IIF 41 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 7
    5D SOLUTIONS (HOLDINGS) LTD
    14200824
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2022-06-28 ~ now
    IIF 1 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    5D SOLUTIONS (LAUNCESTON) LTD
    11691529
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 20 - Director → ME
  • 9
    5D SOLUTIONS (NEWTON) LTD
    15083706
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-20 ~ now
    IIF 18 - Director → ME
  • 10
    5D SOLUTIONS (SW) LTD
    09512019
    Bartle House, Oxford Court, Manchester
    Liquidation Corporate (1 parent, 3 offsprings)
    Officer
    2015-03-26 ~ now
    IIF 14 - Director → ME
    2020-08-20 ~ 2025-01-01
    IIF 3 - Director → ME
    2015-03-26 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-01-01 ~ 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
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ALLER GARDENS MANAGEMENT LTD
    13664116
    Office 25 Genesis Building, Union Street, Plymouth, Devon, England
    Active Corporate (7 parents)
    Officer
    2021-10-31 ~ 2022-11-23
    IIF 39 - Director → ME
  • 12
    APEX PROPERTY MANAGEMENT (SW) LTD
    - now 12080671
    APEX BLOCK MANAGEMENT LTD
    - 2020-07-30 12080671
    JS PROPERTIES (SW) LTD
    - 2020-02-13 12080671
    Fisher House, 84 Fisherton Street, Salisbury, England
    Dissolved Corporate (5 parents, 19 offsprings)
    Officer
    2019-07-02 ~ 2022-06-27
    IIF 43 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-06-27
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-07-02 ~ 2022-06-27
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BRETONSIDE HOLDINGS LTD
    13420621
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-26 ~ now
    IIF 7 - Director → ME
  • 14
    BROOKLANDS RMC LTD
    15514400
    Freehold Management Services, 22 Weston Park Road, Plymouth, England
    Active Corporate (4 parents)
    Officer
    2024-02-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    CORPORATE BOXING HEROES LTD
    10064570
    10 Creykes Court, 5 Craigie Drive, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DENWOOD HOUSE MANAGEMENT COMPANY LIMITED
    12421173
    Boost House, The Parade, Liskeard, England
    Active Corporate (10 parents)
    Officer
    2021-01-28 ~ 2021-10-13
    IIF 49 - Director → ME
  • 17
    EASE HOMES SW LTD
    16655915
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-18 ~ 2025-11-21
    IIF 6 - Director → ME
    Person with significant control
    2025-08-18 ~ 2025-11-21
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FIRST LIGHT SOUTH WEST LTD
    - now 03440794
    TWELVE'S COMPANY
    - 2017-04-03 03440794
    The Business Centre, 2 Cattedown Road, Plymouth, Devon, United Kingdom
    Active Corporate (62 parents)
    Officer
    2016-02-01 ~ 2021-01-21
    IIF 47 - Director → ME
  • 19
    FOLIOT HOUSE RESIDENTS LTD
    12502664
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2021-04-26
    IIF 25 - Director → ME
    Person with significant control
    2020-03-06 ~ 2021-04-26
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    KERNICK DEVELOPMENTS LIMITED
    10361249
    10 Creykes Court, 5 Craigie Drive, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 21
    MUSEUM CRT RESIDENTS LTD
    16252360
    6 Museum Court, Camelford, England
    Dissolved Corporate (2 parents)
    Officer
    2025-02-14 ~ 2025-04-23
    IIF 4 - Director → ME
    Person with significant control
    2025-02-14 ~ 2025-04-23
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 22
    PENINSULA COACHING LLP
    OC403866
    28 College Avenue, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 23
    PRYN COURT RESIDENTS LTD
    10995038
    22b Weston Park Road, Plymouth, England
    Active Corporate (13 parents)
    Officer
    2017-10-04 ~ 2022-11-03
    IIF 5 - Director → ME
    Person with significant control
    2017-10-04 ~ 2023-05-14
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    R N H PROPERTIES LTD
    10779014
    2nd Floor, Gordon Court 2nd Floor, Gordon Court, The Millfields, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-19 ~ 2018-01-11
    IIF 24 - Director → ME
    Person with significant control
    2017-05-19 ~ 2018-01-11
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    REI MANAGEMENT LTD
    13313056
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-04-03 ~ 2022-11-23
    IIF 46 - Director → ME
  • 26
    ROXY DEVELOPMENTS LTD
    09817090
    Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-10-09 ~ 2023-02-28
    IIF 27 - Director → ME
    Person with significant control
    2016-10-08 ~ 2023-02-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SANDON COURT PLYMOUTH LTD
    13164858
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-10-31 ~ 2022-11-01
    IIF 40 - Director → ME
  • 28
    THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED
    - now 03068937
    SPEED 5049 LIMITED - 1995-09-19
    22b Weston Park Road, Plymouth, England
    Active Corporate (43 parents)
    Officer
    2021-08-13 ~ 2022-07-12
    IIF 45 - Director → ME
  • 29
    THE STABLES KILKHAMPTON LTD
    15543436
    25 Church Street, Kidderminster, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ 2025-11-25
    IIF 50 - Director → ME
    Person with significant control
    2024-03-06 ~ 2025-11-25
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 30
    THE STABLES, PENSTOWE PARK LIMITED
    13794910
    25 Church Street, Kidderminster, England
    Active Corporate (4 parents)
    Officer
    2025-01-01 ~ 2025-12-15
    IIF 51 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-12-15
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    TRERIEVE 567 LTD
    15742664
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 19 - Director → ME
  • 32
    WINDMILL RESIDENTS LTD
    12985766
    71 Athelstan Park, Bodmin, Cornwall, England
    Active Corporate (9 parents)
    Officer
    2020-10-30 ~ 2022-11-23
    IIF 42 - Director → ME
    Person with significant control
    2020-10-30 ~ 2022-11-23
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 33
    WORKING WELL WITH AUTISM LTD
    09075249
    1 Kidwelly Close, Plymouth, England
    Dissolved Corporate (5 parents)
    Officer
    2015-09-25 ~ 2018-06-18
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.