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 Alastair Bennett Fallows Salt

    Related profiles found in government register
  • Mr Alastair Bennett Fallows Salt
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5JT, England

      IIF 1
    • Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, PR8 1DQ, England

      IIF 2 IIF 3
    • 16, The Rowans, Greenhalgh, Preston, PR4 3EU, England

      IIF 4
    • Unit 8, Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, PR4 5JT, England

      IIF 5 IIF 6 IIF 7
  • Mr Alastair Bennet Fallows Salt
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Brick Loft, Kach Business Park, Soby Mews, Bovey Tracey, Devon, TQ13 9JG, United Kingdom

      IIF 8
    • Sharkham Drive, Brixham, Devon, TQ5 9FU

      IIF 9
    • Office 4, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 10
    • Office 4, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, United Kingdom

      IIF 11 IIF 12
    • Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 13 IIF 14
    • Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 15
    • 8, Bridge Court, Liverpool New Road, Little Hoole, Lancashire, PR4 5JT, England

      IIF 16
    • 8 Bridge Court, Liverpool New Road, Little Hoole, Lancashire, PR4 5JT, United Kingdom

      IIF 17
    • 8, Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5JT, United Kingdom

      IIF 18 IIF 19
    • Unit 9, Millwood Business Park, Collett Way, Newton Abbot, Devon, TQ12 4PH, England

      IIF 20
  • Alastair Bennet Fallows Salt
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 21
  • Mr Alastair Bennett Fallows Salt
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, PR4 5JT, England

      IIF 22
  • Salt, Alastair Bennet Fallows
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Dean Court Business Park, Buckfastleigh, Deven, TQ11 0LT, United Kingdom

      IIF 23
    • Office 4, Dean Court Business Park, Lower Dean, Buckfastleigh, Deven, TQ11 0LT, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Salt, Alastair Bennet Fallows
    British developer born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Brick Loft, Kach Business Park, Soby Mews, Bovey Tracey, Devon, TQ13 9JG, United Kingdom

      IIF 27
  • Salt, Alastair Bennet Fallows
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Dean Court Business Park, Buckfastleigh, Devon, TQ11 0LT, United Kingdom

      IIF 28
    • Office 4, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, United Kingdom

      IIF 29 IIF 30
    • Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 31 IIF 32 IIF 33
    • Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 34
    • Unit 3, Dean Court Business Park, Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 35
    • 8, Bridge Court, Liverpool New Road, Little Hoole, Lancashire, PR4 5JT, United Kingdom

      IIF 36
    • 8, Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5JT, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 40
    • Unit 8, Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, PR4 5JT, United Kingdom

      IIF 41 IIF 42
  • Salt, Alastair Bennet Fallows
    British house builder born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 43
  • Mr Alastair Fallows Bennet Salt
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 44
  • Alistair Bennett Fallows Salt
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, PR4 5JT, United Kingdom

      IIF 45
  • Salt, Alastair Bennet Fallows
    British managing director born in August 1948

    Registered addresses and corresponding companies
  • Alistair Salt
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5JT, England

      IIF 49
  • Salt, Alastair Bennet Fallows
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5JT, United Kingdom

      IIF 50
  • Salt, Alastair Bennet Fallows
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salt, Alastair Bennet Fallows
    British land & commercial property director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 66
    • The Croft, Ryecroft Road, Lower Ashton, Exeter, Devon, EX6 7QN

      IIF 67
  • Salt, Alistair Bennett Fallows
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, PR4 5JT, United Kingdom

      IIF 68
  • Salt, Alastair Bennet Fallows

    Registered addresses and corresponding companies
    • Clouds, Houndhead, Broadhempston, Totnes, Devon, TQ9 6AZ, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 5
  • 1
    Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-08-15 ~ dissolved
    IIF 33 - director → ME
  • 2
    Unit 8 Bridge Court, Liverpool New Road, Little Hoole, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-06 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    8 Bridge Court, Liverpool New Road, Little Hoole, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-07 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    8 Bridge Court, Liverpool New Road, Little Hoole, Preston, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2020-01-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 42
  • 1
    118 Westhill Road, Torquay, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2002-08-12 ~ 2004-05-10
    IIF 47 - director → ME
  • 2
    Wessex House, Teign Road, Newton Abbot, England
    Corporate (2 parents)
    Officer
    2000-03-17 ~ 2002-10-03
    IIF 48 - director → ME
  • 3
    Brook House Winslade Park, Clyst St. Mary, Exeter
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,708,748 GBP2023-03-31
    Officer
    2016-11-14 ~ 2022-10-13
    IIF 31 - director → ME
    Person with significant control
    2016-11-14 ~ 2022-10-13
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-26 ~ 2022-10-13
    IIF 34 - director → ME
    Person with significant control
    2022-04-26 ~ 2022-10-13
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    C/o Pm&m New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    13,927 GBP2024-04-30
    Person with significant control
    2022-05-20 ~ 2022-05-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    35 Fern Close, Okehampton, Devon
    Dissolved corporate (6 parents)
    Officer
    1997-04-10 ~ 1998-01-26
    IIF 46 - director → ME
  • 7
    Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    2010-01-21 ~ 2018-02-07
    IIF 51 - director → ME
  • 8
    Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,745 GBP2024-03-31
    Officer
    2013-06-17 ~ 2022-10-13
    IIF 65 - director → ME
    2013-06-17 ~ 2013-12-06
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-05
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Has significant influence or control OE
  • 9
    Unit 3, Dean Court Business Park Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, England
    Corporate (3 parents)
    Equity (Company account)
    100,898 GBP2024-03-31
    Officer
    2019-01-28 ~ 2022-10-13
    IIF 35 - director → ME
  • 10
    RIDGE PROPERTY CONSULTING LIMITED - 2009-11-03
    4 Barnfield Crescent, Exeter
    Corporate (2 parents)
    Equity (Company account)
    208,616 GBP2024-03-31
    Officer
    2002-03-01 ~ 2014-07-10
    IIF 67 - director → ME
  • 11
    8 Bridge Court, Liverpool New Road, Little Hoole, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-11 ~ 2022-05-12
    IIF 37 - director → ME
  • 12
    Unit 8 Bridge Court, Liverpool New Road, Little Hoole, Preston, England
    Corporate (6 parents)
    Officer
    2021-03-10 ~ 2022-10-11
    IIF 23 - director → ME
  • 13
    Unit 8 Bridge Court, Liverpool New Road, Little Hoole, Preston, England
    Corporate (6 parents)
    Officer
    2021-03-10 ~ 2022-10-11
    IIF 26 - director → ME
  • 14
    Unit 8 Bridge Court, Liverpool New Road, Little Hoole, Preston, England
    Corporate (7 parents)
    Officer
    2021-03-10 ~ 2022-10-11
    IIF 50 - director → ME
  • 15
    Unit 8 Bridge Court, Liverpool New Road, Little Hoole, Preston, England
    Corporate (7 parents)
    Officer
    2021-03-10 ~ 2022-10-11
    IIF 25 - director → ME
  • 16
    Unit 8, Bridge Court Liverpool New Road, Little Hoole, Preston, Lancashire, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    2018-06-08 ~ 2022-10-11
    IIF 56 - director → ME
    Person with significant control
    2019-05-07 ~ 2020-02-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Unit 8 Bridge Court Liverpool New Road, Little Hoole, Preston, Lancashire, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    60 GBP2021-03-31
    Officer
    2019-06-17 ~ 2022-10-11
    IIF 61 - director → ME
    Person with significant control
    2019-06-17 ~ 2020-02-17
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Unit 8, Bridge Court Liverpool New Road, Little Hoole, Preston, Lancashire, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    2018-06-15 ~ 2022-10-11
    IIF 60 - director → ME
    Person with significant control
    2019-05-07 ~ 2020-02-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    8 Bridge Court, Liverpool New Road, Little Hoole, Lancashire, England
    Corporate (7 parents)
    Officer
    2021-10-05 ~ 2022-10-11
    IIF 36 - director → ME
  • 20
    Unit 8 Bridge Court Liverpool New Road, Little Hoole, Preston, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    974,837 GBP2021-03-31
    Officer
    2016-09-12 ~ 2022-10-11
    IIF 54 - director → ME
    Person with significant control
    2016-09-12 ~ 2022-10-11
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    Unit 8, Bridge Court Liverpool New Road, Little Hoole, Preston, Lancashire, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    2018-06-12 ~ 2022-10-11
    IIF 52 - director → ME
    Person with significant control
    2019-05-07 ~ 2020-02-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Unit 8 Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-08 ~ 2022-10-11
    IIF 42 - director → ME
  • 23
    FORESIGHT DEVELOPMENTS UK LTD - 2011-03-15
    8 Bridge Court Liverpool New Road, Little Hoole, Preston, Lancashire
    Corporate (7 parents)
    Equity (Company account)
    2,477,654 GBP2021-03-31
    Officer
    2009-04-01 ~ 2022-10-11
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-11
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 24
    Unit 8 Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, United Kingdom
    Corporate (6 parents)
    Officer
    2022-07-27 ~ 2022-10-11
    IIF 41 - director → ME
  • 25
    8 Bridge Court, Liverpool New Road, Little Hoole, Lancashire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2021-06-23 ~ 2022-10-11
    IIF 28 - director → ME
    Person with significant control
    2022-02-02 ~ 2022-10-11
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    8 Bridge Court, Liverpool New Road, Little Hoole, Preston, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -360 GBP2021-03-31
    Officer
    2019-05-07 ~ 2022-10-11
    IIF 58 - director → ME
    Person with significant control
    2019-05-07 ~ 2020-02-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Unit 8 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    2017-03-21 ~ 2022-10-11
    IIF 59 - director → ME
    Person with significant control
    2017-03-21 ~ 2020-02-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    8 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2021-03-31
    Officer
    2016-12-01 ~ 2022-10-11
    IIF 57 - director → ME
    Person with significant control
    2016-12-01 ~ 2020-02-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Unit 8 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2021-03-31
    Officer
    2017-06-02 ~ 2022-10-11
    IIF 53 - director → ME
    Person with significant control
    2017-06-02 ~ 2020-02-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    8 Bridge Court, Liverpool New Road, Little Hoole, Lancashire, United Kingdom
    Corporate (7 parents, 19 offsprings)
    Equity (Company account)
    2,433,505 GBP2021-03-31
    Officer
    2020-01-20 ~ 2022-10-11
    IIF 55 - director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 31
    8 Bridge Court, Liverpool New Road, Little Hoole, Preston, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-05-20 ~ 2022-10-11
    IIF 39 - director → ME
  • 32
    8 Bridge Court, Liverpool New Road, Little Hoole, Preston, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-05-18 ~ 2022-10-11
    IIF 38 - director → ME
  • 33
    Unit 8 Bridge Court, Liverpool New Road, Little Hoole, Preston, England
    Corporate (6 parents)
    Officer
    2021-03-10 ~ 2022-10-11
    IIF 24 - director → ME
  • 34
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2020-01-17 ~ 2022-10-11
    IIF 40 - director → ME
  • 35
    Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-09-22 ~ 2022-10-13
    IIF 32 - director → ME
  • 36
    MILLWOOD CONSTRUCTION LIMITED - 1999-11-02
    GREAT ROCK FARM (BUILDERS) LIMITED - 1983-09-22
    JUMKALE LIMITED - 1982-07-27
    Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    315,492 GBP2023-09-30
    Officer
    ~ 2022-10-11
    IIF 64 - director → ME
  • 37
    Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    132,597 GBP2023-09-30
    Officer
    2001-06-12 ~ 2022-10-11
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-11
    IIF 14 - Has significant influence or control OE
  • 38
    C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-03-10 ~ 2022-10-11
    IIF 68 - director → ME
    Person with significant control
    2018-03-10 ~ 2023-05-12
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 39
    The Brick Loft Kach Business Park, Soby Mews, Bovey Tracey, Devon, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    233,252 GBP2023-12-31
    Officer
    2017-03-20 ~ 2021-02-12
    IIF 27 - director → ME
    Person with significant control
    2017-03-20 ~ 2017-07-25
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    The Brick Loft Kach Business Park, Soby Mews, Bovey Tracey, Devon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    717,366 GBP2023-12-31
    Officer
    2001-07-18 ~ 2021-02-12
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-12
    IIF 8 - Has significant influence or control OE
  • 41
    Charlotte House, 35-37 Hoghton Street, Southport, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-22
    IIF 49 - Has significant influence or control OE
  • 42
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2021-11-12 ~ 2022-10-11
    IIF 43 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.