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 Michael John Enright

    Related profiles found in government register
  • Mr Michael John Enright
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Gunnery Terrace, Cornwallis Road, Royal Arsenal, London, London, SE18 6SW

      IIF 1
    • icon of address 34 Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 2 IIF 3
  • Mr Michael John Enright
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Enright, Michael John
    British chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bream's Buildings, 4 Bream's Buildings, London, EC4A 1HP, England

      IIF 11
  • Enright, Michael John
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Enright, Michael John
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cygnus Business Centre, Dalmeyer Road, London, NW10 2XA

      IIF 37
  • Enright, Michael John
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Drury Lane, London, WC2B 5RR, England

      IIF 38
    • icon of address 4, Craven Hill, London, W2 3DS

      IIF 39
    • icon of address 4, Craven Hill, London, W2 3DS, United Kingdom

      IIF 40
    • icon of address 34 Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Enright, Michael John
    British business manager born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Chepstow Place, London, W2 4TA, England

      IIF 44
  • Enright, Michael John
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Swan House, 17-19 Stratford Place, London, W1C 1BQ, England

      IIF 45
    • icon of address 6th Floor, Swan House, 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 46
  • Enright, Michael John
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Chepstow Place, London, W2 4TA

      IIF 47
  • Enright, Michael John
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Enright, Michael John
    British none born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Chepstow Place, London, W2 4TA, United Kingdom

      IIF 67 IIF 68
  • Enright, Michael
    British accountant born in March 1956

    Registered addresses and corresponding companies
    • icon of address 23 Arundel Square, London, N7 8AS

      IIF 69
  • Enright, Michael
    British director born in March 1956

    Registered addresses and corresponding companies
    • icon of address 23 Arundel Square, London, N7 8AS

      IIF 70
  • Enright, Michael John
    British director

    Registered addresses and corresponding companies
  • Enright, Michael John

    Registered addresses and corresponding companies
  • Enright, Michael

    Registered addresses and corresponding companies
    • icon of address 4, Craven Hill, London, W2 3DS, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 34 Acreman Street, Sherborne, Dorset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,160,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 34 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 61 - Director → ME
  • 3
    icon of address 34 Acreman Street, Sherborne, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,430,636 GBP2025-02-28
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 64 - Director → ME
  • 4
    icon of address 34 Acreman Street, Sherborne, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    698,954 GBP2024-02-29
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address 34 Acreman Street, Sherborne, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 34 Acreman Street, Sherborne, Dorset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,250,000 GBP2025-02-28
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 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
  • 7
    icon of address 34 Acreman Street, Sherborne, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,475,369 GBP2025-02-28
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 63 - Director → ME
  • 8
    icon of address 316 - 318 Latimer Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address 4 Bream's Buildings, 4 Bream's Buildings, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    272,870 GBP2024-06-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 34 Acreman Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address 34 Acreman Street, Sherborne, Dorset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,500,000 GBP2025-02-28
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 34 Acreman Street, Sherborne, Dorset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    823,694 GBP2025-02-28
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address 316-318 Latimer Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 59 - Director → ME
  • 14
    icon of address 6 Cygnus Business Centre, Dalmeyer Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    90,004 GBP2024-12-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 37 - Director → ME
Ceased 52
  • 1
    icon of address 34 Acreman Street, Sherborne, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,430,636 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-02-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    LASON LIMITED - 2001-11-30
    M-R GROUP PLC - 2000-02-17
    M.R. DATA MANAGEMENT GROUP P.L.C. - 1995-11-22
    MICROFILM REPROGRAPHICS P L C - 1993-01-28
    MICRO-FILM REPROGRAPHICS LIMITED - 1976-12-31
    icon of address 99, Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-07 ~ 1998-01-31
    IIF 69 - Director → ME
  • 3
    icon of address 34 Acreman Street, Sherborne, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    698,954 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-04-06 ~ 2019-04-23
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-08-14 ~ 2022-05-23
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EGS GROUP LIMITED - 2015-03-31
    E-GOVERNMENT SOLUTIONS LIMITED - 2008-11-19
    PRECIS (1908) LIMITED - 2000-09-11
    icon of address 2nd Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2007-03-31
    IIF 55 - Director → ME
    icon of calendar 2006-12-01 ~ 2007-03-31
    IIF 72 - Secretary → ME
  • 5
    E-GOVERNMENT SOLUTIONS (UK) LIMITED - 2015-03-31
    PRECIS (1911) LIMITED - 2000-10-05
    icon of address 2nd Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-03-31
    IIF 57 - Director → ME
    icon of calendar 2006-12-01 ~ 2007-03-31
    IIF 74 - Secretary → ME
  • 6
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2017-03-15
    IIF 22 - Director → ME
  • 7
    EMPIRIC (TWICKENHAM GROSVENOR HALL) LIMITED - 2025-03-21
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ 2017-03-15
    IIF 35 - Director → ME
  • 8
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2017-03-15
    IIF 17 - Director → ME
  • 9
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-27 ~ 2017-03-15
    IIF 33 - Director → ME
  • 10
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-03-15
    IIF 36 - Director → ME
  • 11
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ 2017-03-15
    IIF 23 - Director → ME
  • 12
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2017-03-15
    IIF 20 - Director → ME
  • 13
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2017-03-15
    IIF 21 - Director → ME
  • 14
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-15
    IIF 12 - Director → ME
  • 15
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2017-03-15
    IIF 25 - Director → ME
  • 16
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-15
    IIF 14 - Director → ME
  • 17
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-15
    IIF 13 - Director → ME
  • 18
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-16 ~ 2017-03-15
    IIF 30 - Director → ME
  • 19
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-03-15
    IIF 19 - Director → ME
  • 20
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-03-15
    IIF 24 - Director → ME
  • 21
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2017-03-15
    IIF 18 - Director → ME
  • 22
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ 2017-03-15
    IIF 34 - Director → ME
  • 23
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-03-15
    IIF 29 - Director → ME
  • 24
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2017-03-15
    IIF 45 - Director → ME
  • 25
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-03-15
    IIF 28 - Director → ME
  • 26
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2017-03-15
    IIF 46 - Director → ME
  • 27
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-23 ~ 2017-03-15
    IIF 32 - Director → ME
  • 28
    EMPIRIC INVESTMENT HOLDINGS (SIX) LIMITED - 2025-10-01
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2017-03-15
    IIF 16 - Director → ME
  • 29
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2017-03-15
    IIF 27 - Director → ME
  • 30
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2017-03-15
    IIF 31 - Director → ME
  • 31
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2017-03-15
    IIF 15 - Director → ME
  • 32
    LONDON CORNWALL STUDENT REIT PLC - 2014-03-21
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (7 parents, 28 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2017-03-14
    IIF 26 - Director → ME
  • 33
    HILLGATE (251) LIMITED - 2001-08-30
    icon of address 2nd Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-03-31
    IIF 73 - Secretary → ME
  • 34
    icon of address 34 Acreman Street, Sherborne, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,475,369 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-02-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 35
    icon of address 17 Abingdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-06-24
    Officer
    icon of calendar 2012-10-22 ~ 2019-01-31
    IIF 39 - Director → ME
  • 36
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2009-11-20
    IIF 56 - Director → ME
  • 37
    KARBON KINETICS LIMITED - 2005-11-08
    GOCYCLE LTD - 2005-11-30
    icon of address Unit 30 Barwell Business Park, Leatherhead Road, Chessington, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -2,399,300 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-01-25 ~ 2010-02-28
    IIF 51 - Director → ME
    icon of calendar 2006-01-25 ~ 2009-02-02
    IIF 75 - Secretary → ME
  • 38
    icon of address Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,235,859 GBP2021-02-28
    Officer
    icon of calendar 2017-06-06 ~ 2021-06-17
    IIF 38 - Director → ME
  • 39
    icon of address 34 Acreman Street, Sherborne, Dorset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    823,694 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    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 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address Swan House, Stratford Place, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -66,110 GBP2016-06-30
    Officer
    icon of calendar 2011-09-01 ~ 2014-09-01
    IIF 68 - Director → ME
  • 41
    icon of address Swan House, Stratford Place, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -37,387 GBP2016-06-30
    Officer
    icon of calendar 2011-09-01 ~ 2014-09-01
    IIF 67 - Director → ME
  • 42
    icon of address C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2010-05-24 ~ 2012-01-04
    IIF 44 - Director → ME
  • 43
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,920,799 GBP2024-03-30
    Officer
    icon of calendar 2007-03-14 ~ 2008-11-05
    IIF 53 - Director → ME
    icon of calendar 2007-03-14 ~ 2008-11-05
    IIF 76 - Secretary → ME
  • 44
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -907,876 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-09-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    NEWQUAY LEISURE LIMITED - 2001-07-11
    EMPTY LIMITED - 2000-04-17
    icon of address Blue Planet Aquarium, Cheshire Oaks, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2000-03-28 ~ 2008-04-03
    IIF 49 - Director → ME
  • 46
    icon of address Flat 73 Quayside House, Kensal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2012-11-30
    IIF 40 - Director → ME
    icon of calendar 2012-09-05 ~ 2012-11-30
    IIF 77 - Secretary → ME
  • 47
    icon of address 316-318 Latimer Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    196,500 GBP2021-09-30
    Officer
    icon of calendar 2010-04-07 ~ 2014-12-01
    IIF 58 - Director → ME
  • 48
    AQUASPHERE LIMITED - 1997-11-01
    icon of address Oceanarium, Pier Approach, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,849,097 GBP2024-12-31
    Officer
    icon of calendar 1998-11-13 ~ 1999-07-09
    IIF 70 - Director → ME
  • 49
    icon of address 6th Floor 54 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-24 ~ 2005-01-31
    IIF 48 - Director → ME
  • 50
    BESTFOR LIMITED - 2000-03-13
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-13 ~ 2005-01-31
    IIF 54 - Director → ME
  • 51
    SALFORD E-COMMERCE SOLUTIONS LTD - 2004-12-03
    CRUSADER DESIGNS LIMITED - 2001-09-11
    icon of address 2nd Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,545 GBP2015-07-31
    Officer
    icon of calendar 2006-12-01 ~ 2007-03-31
    IIF 52 - Director → ME
    icon of calendar 2006-12-01 ~ 2007-03-31
    IIF 71 - Secretary → ME
  • 52
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2009-06-25
    IIF 50 - 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.