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

Smith, Edward David

    Related profiles found in government register
  • Smith, Edward David
    British chartered accountant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 Eastbourne Terrace, London, W2 6LG, England

      IIF 1
    • icon of address 3rd Floor, 10 Eastbourne Terrace, Paddington, London, W2 6LG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Fountain Court, Lynch Wood, Peterborough, PE2 6FZ, England

      IIF 9
    • icon of address 49-51, Gresham Road, Staines-upon-thames, TW18 2BD, England

      IIF 10
  • Smith, Edward David
    British corporate tax manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Cummins Ltd, Yarm Road, Darlington, County Durham, DL1 4PW

      IIF 11
    • icon of address Fountain Court, Lynch Wood, Peterborough, PE2 6FZ, England

      IIF 12
  • Smith, Edward David
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arvinmeritor, Grange Road, Cwmbran, Gwent, NP44 3XU, United Kingdom

      IIF 13
    • icon of address Grange Road, Cwmbran, Gwent, NP44 3XU, United Kingdom

      IIF 14
    • icon of address Grange Road, Cwmbran, South Wales, NP44 3XU

      IIF 15
    • icon of address Meritor, Grange Road, Cwmbran, Gwent, NP44 3XU

      IIF 16 IIF 17 IIF 18
    • icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent, NP44 3XU

      IIF 19 IIF 20
    • icon of address Arvinmeritor, Grange Road, Cwmbran, Gwent, NP44 3XU

      IIF 21
    • icon of address Grange Road, Cwmbran, Gwent, NP44 3XU

      IIF 22
    • icon of address None, Grange Road, Cwmbran, Gwent, NP44 3XU

      IIF 23 IIF 24
    • icon of address 10, Eastbourne Terrace, 3rd Floor, London, W2 6LG, England

      IIF 25
    • icon of address 3rd Floor, 10 Eastbourne Terrace, Paddington, London, W2 6LG, England

      IIF 26 IIF 27
    • icon of address 3rd Floor, 10 Eastbourne Terrace, Paddington, London, W2 6LG, United Kingdom

      IIF 28 IIF 29
  • Smith, Edward David
    British tax director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 Eastbourne Terrace, Paddington, London, W2 6LG, England

      IIF 30 IIF 31
  • Smith, Edward David
    British tax manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 Eastbourne Terrace, London, W2 6LG, England

      IIF 32
    • icon of address 3rd Floor, 10 Eastbourne Terrace, Paddington, London, W2 6LG, England

      IIF 33
    • icon of address Fountain Court, Lynch Wood, Peterborough, PE2 6FZ, England

      IIF 34
    • icon of address St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA

      IIF 35
  • Smith, David Edward
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield, EN3 7FJ

      IIF 36
    • icon of address 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, EN3 7FJ, England

      IIF 37
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Smith, David Edward
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3 NR, United Kingdom

      IIF 42
    • icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Gate House, Turnpike Road, High Wycombe, Bucks, HP12 3 NR, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Gate House, Turnpike Road, High Wycombe, Bucks, HP12 3NR, United Kingdom

      IIF 52
  • Smith, David Edward
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Edward
    British finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 75
    • icon of address Unit 7, Hockliffe Business Park, Watling Street, Hockliffe, Leighton Buzzard, LU7 9NB, United Kingdom

      IIF 76
    • icon of address 9a, Macklin Street, London, WC2B 5NE, England

      IIF 77
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 78
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 79
  • Smith, David Edward
    British none born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Edward Smith
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 109
  • Smith, David Edward
    British accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hallmark Property Management Limited, 8 The Pavilion Business Centre, Kinetic Crescent, Enfield, EN3 7FJ, England

      IIF 110
    • icon of address C/o Unit 8 The Forum, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT, England

      IIF 111
    • icon of address Units 1, 2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, United Kingdom

      IIF 112 IIF 113 IIF 114
  • Smith, David Edward
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 116 IIF 117 IIF 118
    • icon of address C/o Homer House, 8 Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 119
  • Mr David Edward Smith
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1, 2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, United Kingdom

      IIF 120 IIF 121
child relation
Offspring entities and appointments
Active 33
  • 1
    BROOMCO (1975) LIMITED - 2000-01-05
    icon of address Arvinmeritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 21 - Director → ME
  • 2
    FOLEYCREST LIMITED - 1989-01-23
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 17 - Director → ME
  • 3
    BROOMCO (1857) LIMITED - 1999-09-02
    icon of address Grange Road, Cwmbran, South Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,451,000 GBP2022-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 15 - Director → ME
  • 4
    ARVIN EXHAUST LTD - 2002-07-12
    ARVIN-CHESWICK UK LTD. - 1995-02-10
    FLINTGROVE LIMITED - 1993-06-10
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 18 - Director → ME
  • 5
    MERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED - 2002-01-23
    ROCKWELL LIGHT VEHICLE SYSTEMS (UK) LIMITED - 1997-09-30
    ROCKWELL BODY AND CHASSIS SYSTEMS (UK) LIMITED - 1995-06-05
    ROCKWELL AUTOMOTIVE BODY SYSTEMS (U.K.) LIMITED - 1993-04-07
    ROCKWELL AUTOMOTIVE BODY COMPONENTS (U.K.) LIMITED - 1988-10-26
    WILMOT-BREEDEN LIMITED - 1986-05-13
    icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    6,448,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 19 - Director → ME
  • 6
    MERITOR AUTOMOTIVE LIMITED - 2003-07-30
    ROCKWELL INTERNATIONAL LIMITED - 1997-08-04
    ROCKWELL INTERNATIONAL LIMITED - 1997-08-01
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 6 - Director → ME
  • 9
    GENTEC LNG LIMITED - 2011-12-02
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 30 - Director → ME
  • 11
    ONAN INTERNATIONAL LIMITED - 2007-02-16
    POWER PRODUCTS (UK) LIMITED - 1992-10-06
    CUMMINS POWER PRODUCTS LIMITED - 1989-11-27
    QUICKREACH LIMITED - 1986-10-29
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 33 - Director → ME
  • 12
    PGI MANUFACTURING LIMITED - 1998-03-25
    ANGLO NORDIC POWER GENERATION LIMITED - 1992-02-06
    PETBOW LIMITED - 1990-09-21
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 26 - Director → ME
  • 13
    HOLSET ENGINEERING COMPANY LIMITED - 2006-05-10
    icon of address St Andrews Road, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 35 - Director → ME
  • 14
    CUMMINS LIMITED - 2006-06-02
    CUMMINS U.K. LIMITED - 2004-11-02
    HOLSET INTERNATIONAL LIMITED - 1980-12-31
    icon of address 3rd Floor 10 Eastbourne Terrace, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address Units 1, 2, & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ARTHUR LYON & CO. (ENGINEERS) LIMITED - 1987-02-12
    icon of address Fountain Court, Lynch Wood, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 10 - Director → ME
  • 20
    ARVINMERITOR CV AFTERMARKET LIMITED - 2011-05-03
    MERITOR MAUDSLAY LIMITED - 2000-09-14
    ROCKWELL AUTOMOTIVE (UK) LIMITED - 1997-09-30
    ROCKWELL-MAUDSLAY LIMITED - 1985-02-22
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 24 - Director → ME
  • 21
    ROR MERITOR (MANUFACTURING) LIMITED - 1997-10-03
    ROR ROCKWELL (MANUFACTURING) LIMITED - 1997-09-01
    RUBERY OWEN-ROCKWELL (MANUFACTURING) LIMITED - 1993-06-23
    icon of address Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    13,052,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 22 - Director → ME
  • 22
    ROR MERITOR LIMITED - 1997-10-03
    ROR ROCKWELL LIMITED - 1997-09-01
    RUBERY OWEN-ROCKWELL LIMITED - 1992-09-25
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address Grange Road, Cwmbran, Gwent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    405,606,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 14 - Director → ME
  • 24
    NELSON-BURGESS LIMITED - 1986-09-08
    BURGESS INDUSTRIAL SILENCING LIMITED - 1986-02-03
    NO. 28 LEICESTER LIMITED - 1984-10-10
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 7 - Director → ME
  • 25
    VISUALNEAT LIMITED - 1987-07-24
    icon of address Fountain Court, Lynch Wood, Peterborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address Fountain Court, Lynch Wood, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 12 - Director → ME
  • 27
    PETBOW WELDING PRODUCTS LTD - 2001-06-08
    ANPG WELDING LTD. - 1989-11-14
    NU-PLANT LIMITED - 1988-05-16
    icon of address 3rd Floor 10 Eastbourne Terrace, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 1 - Director → ME
  • 28
    PISSARRO LIMITED - 1992-06-01
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 2 - Director → ME
  • 29
    682ND SHELF TRADING COMPANY LIMITED - 1992-01-16
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 8 - Director → ME
  • 30
    icon of address Units 1, 2, & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,694,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 20 - Director → ME
  • 32
    WIMPEY LITTLE BRITAIN LIMITED - 1991-07-01
    RAPID 8301 LIMITED - 1989-06-22
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 48 - Director → ME
  • 33
    WIMGROVE INVESTMENTS 1989 LIMITED - 1991-07-01
    ABERCONWAY PROPERTIES LIMITED - 1989-03-29
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 47 - Director → ME
Ceased 86
  • 1
    ARBORFIELD GREEN LIMITED - 2016-08-24
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2023-02-13
    IIF 79 - Director → ME
  • 2
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-02-21 ~ 2020-09-23
    IIF 77 - Director → ME
  • 3
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-22 ~ 2023-02-24
    IIF 62 - Director → ME
  • 4
    icon of address Unit 7, Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2023-02-24
    IIF 39 - Director → ME
  • 5
    JOHNSON MATTHEY BATTERY SYSTEMS LIMITED - 2018-06-29
    AXEON POWER LIMITED - 2013-08-23
    ADVANCED BATTERIES LIMITED - 2006-03-14
    CYCLECABLE LIMITED - 2005-09-12
    icon of address Burness Paull Llp 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2023-03-31
    IIF 25 - Director → ME
  • 6
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ 2023-03-31
    IIF 31 - Director → ME
  • 7
    NEWAGE INTERNATIONAL LIMITED - 2006-05-31
    NEWAGE ENGINEERS LIMITED - 1988-03-28
    icon of address Fountain Court, Lynch Wood, Peterborough, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2017-03-13 ~ 2023-03-31
    IIF 9 - Director → ME
  • 8
    CUMMINS ENGINE COMPANY LIMITED - 2006-06-02
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-13 ~ 2023-03-31
    IIF 5 - Director → ME
  • 9
    PGI MANUFACTURING LIMITED - 1998-03-25
    ANGLO NORDIC POWER GENERATION LIMITED - 1992-02-06
    PETBOW LIMITED - 1990-09-21
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-23 ~ 2023-03-31
    IIF 3 - Director → ME
  • 10
    icon of address C/o Cummins Ltd, Yarm Road, Darlington, County Durham
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2021-03-15
    IIF 11 - Director → ME
  • 11
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-06-16
    IIF 117 - Director → ME
  • 12
    icon of address Unit 1,2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-02-24 ~ 2020-10-06
    IIF 56 - Director → ME
  • 13
    icon of address Units 1, 2, & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-10-29 ~ 2021-10-29
    IIF 114 - Director → ME
    icon of calendar 2021-09-22 ~ 2023-02-13
    IIF 113 - Director → ME
  • 14
    icon of address 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-03-17 ~ 2023-02-13
    IIF 36 - Director → ME
  • 15
    icon of address C/o Unit 8 The Forum, Minerva Business Park, Lynchwood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2023-05-19
    IIF 111 - Director → ME
  • 16
    WIMPEY HOMES BRISTOL LIMITED - 2002-01-02
    RAMTION LIMITED - 2001-03-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 100 - Director → ME
  • 17
    GEORGE WIMPEY CITY LIMITED - 2004-04-01
    ALFRED MCALPINE HOMES NORTH WEST LTD - 2001-11-08
    ALFRED MCALPINE HOMES NORTH LIMITED - 1997-07-17
    ALFRED MCALPINE HOMES NORTH WEST LIMITED - 1986-02-06
    ALFRED MCALPINE HOMES WEST LIMITED - 1985-02-07
    SIR ALFRED MCALPINE HOMES (MIDLANDS) LIMITED - 1984-12-06
    PRICE HOMES (MIDLANDS) LIMITED - 1982-05-17
    PRICE BROS.(RODE HEATH)LIMITED - 1981-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 99 - Director → ME
  • 18
    GEORGE WIMPEY CENTRAL LONDON LIMITED - 2004-04-01
    TALIAM LIMITED - 2001-03-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 97 - Director → ME
  • 19
    MCLEAN HOMES EAST ANGLIA LIMITED - 2002-01-02
    TARMAC HOMES LIMITED - 1984-11-09
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 95 - Director → ME
  • 20
    WIMPEY HOMES EASTERN LIMITED - 2002-01-02
    SUNHILTON LIMITED - 2001-03-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 96 - Director → ME
  • 21
    WIMPEY HOMES EAST MIDLANDS LIMITED - 2002-01-02
    MCLEAN HOMES EAST MIDLANDS LIMITED - 2001-04-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 104 - Director → ME
  • 22
    WIMPEY HOMES EAST SCOTLAND LIMITED - 2002-01-03
    MCLEAN HOMES EAST SCOTLAND LIMITED - 2001-04-02
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 88 - Director → ME
  • 23
    WIMPEY HOMES NORTH WEST LIMITED - 2002-01-02
    RIVERMEAD HOMES LIMITED - 2001-04-02
    FADESCAPE LIMITED - 1985-02-26
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 94 - Director → ME
  • 24
    MCLEAN HOMES MIDLAND LIMITED - 2002-01-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 108 - Director → ME
  • 25
    GEORGE WIMPEY NORTH LIMITED - 2006-03-31
    WIMPEY HOMES NORTH EAST LIMITED - 2002-01-02
    HARMINDALE LIMITED - 2001-03-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 107 - Director → ME
  • 26
    MCLEAN HOMES NORTH LONDON LIMITED - 2002-01-02
    TARMAC HOMES ESSEX LIMITED - 1993-01-29
    MCLEAN HOMES CHESHIRE LIMITED - 1982-02-19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 98 - Director → ME
  • 27
    MIDLAND AND GENERAL DEVELOPMENTS LIMITED - 2002-01-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 86 - Director → ME
  • 28
    MCLEAN HOMES NORTH WEST & CHESHIRE LIMITED - 2002-01-02
    MCLEAN HOMES NORTH WEST LIMITED - 1982-11-10
    CENTRAL AND MCLEAN PROPERTIES LIMITED - 1978-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 89 - Director → ME
  • 29
    GEORGE WIMPEY NORTH EAST LIMITED - 2006-03-31
    MCLEAN HOMES NORTH EAST LIMITED - 2002-01-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 105 - Director → ME
  • 30
    GEORGE WIMPEY SOUTH LONDON LIMITED - 2006-01-03
    MCLEAN HOMES SOUTH EAST LIMITED - 2002-01-02
    TARMAC MCLEAN LIMITED - 1978-12-31
    TARMAC EAST MIDLANDS DEVELOPMENTS LIMITED - 1976-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 85 - Director → ME
  • 31
    MCLEAN HOMES SOUTH MIDLANDS LIMITED - 2002-01-02
    TARMAC HOMES SOUTH MIDLANDS LIMITED - 1996-03-04
    GROVESIDE DEVELOPMENTS LIMITED - 1983-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 90 - Director → ME
  • 32
    MCLEAN HOMES SOUTH WEST LIMITED - 2002-01-02
    MCLEAN HOMES SOUTHERN LIMITED - 1993-01-29
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 106 - Director → ME
  • 33
    MCLEAN HOMES RIDINGS LIMITED - 2002-01-02
    TARMAC HOMES YORKSHIRE LIMITED - 1996-03-04
    TARMAC HOMES SOUTH YORKSHIRE LIMITED - 1987-02-02
    WHITE'S STONE PRODUCTS LIMITED - 1976-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 91 - Director → ME
  • 34
    GEORGE WIMPEY SOUTHERN LIMITED - 2006-01-03
    GEORGE WIMPEY HOMES SOUTHERN LIMITED - 2002-01-02
    ALFRED MCALPINE HOMES SOUTHERN LIMITED - 2001-11-08
    CORAL SPRINGS DEVELOPMENTS LIMITED - 1990-01-30
    COLEMAN HOMES (WITNEY) LIMITED - 1986-04-21
    CHORUSDRIVE LIMITED - 1985-09-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 93 - Director → ME
  • 35
    WIMPEY HOMES SOUTHERN LIMITED - 2002-01-02
    POLAPLAN LIMITED - 2001-06-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 84 - Director → ME
  • 36
    WIMPEY HOMES WEST MIDLANDS LIMITED - 2002-01-02
    POLYLINK LIMITED - 2001-03-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 80 - Director → ME
  • 37
    MCLEAN HOMES WEST SCOTLAND LIMITED - 2002-01-03
    MCLEAN HOMES SCOTLAND LIMITED - 1997-10-01
    icon of address Unit C Ground Floor Cirrus, Glasgow Airport Business Park, Marchburn Drive Abbotsinch, Paisley
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 87 - Director → ME
  • 38
    GEORGE WIMPEY NORTH YORKSHIRE LIMITED - 2006-03-31
    MCLEAN HOMES NORTHERN LIMITED - 2002-01-02
    THOMAS LOWE HOMES LIMITED - 1993-01-29
    MCLEAN HOMES EAST MIDLANDS LIMITED - 1978-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 83 - Director → ME
  • 39
    SILVERLEIGH LIMITED - 1993-08-10
    W S LIMITED - 1992-12-02
    WIMPOL SYSTEMS LIMITED - 1984-02-03
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2014-10-31
    IIF 50 - Director → ME
  • 40
    icon of address Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2023-02-24
    IIF 40 - Director → ME
  • 41
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 70 - Director → ME
  • 42
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-06-16
    IIF 118 - Director → ME
  • 43
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-09-29 ~ 2023-02-13
    IIF 78 - Director → ME
  • 44
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-15 ~ 2023-02-24
    IIF 75 - Director → ME
  • 45
    icon of address Unit 7, Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-21 ~ 2023-02-13
    IIF 76 - Director → ME
  • 46
    icon of address Unit 7, Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2023-02-24
    IIF 38 - Director → ME
  • 47
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 2001-11-30
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 1997-02-05
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 1990-02-20
    ALFRED MCALPINE HOMES LIMITED - 1989-03-21
    FINLAS PLC - 1984-11-28
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 102 - Director → ME
  • 48
    icon of address Arvinmeritor, Grange Road, Cwmbran, Gwent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2024-08-01
    IIF 13 - Director → ME
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-08-01 ~ 2023-03-27
    IIF 116 - Director → ME
  • 50
    icon of address 506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-03-17 ~ 2023-02-23
    IIF 37 - Director → ME
  • 51
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 64 - Director → ME
  • 52
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 65 - Director → ME
  • 53
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 74 - Director → ME
  • 54
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 68 - Director → ME
  • 55
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 63 - Director → ME
  • 56
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 67 - Director → ME
  • 57
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 66 - Director → ME
  • 58
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 69 - Director → ME
  • 59
    icon of address Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 59 - Director → ME
  • 60
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 73 - Director → ME
  • 61
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 60 - Director → ME
  • 62
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 61 - Director → ME
  • 63
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 72 - Director → ME
  • 64
    icon of address Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 71 - Director → ME
  • 65
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 101 - Director → ME
  • 66
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-02-24 ~ 2020-10-07
    IIF 57 - Director → ME
  • 67
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2020-10-07
    IIF 53 - Director → ME
  • 68
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2020-10-26
    IIF 55 - Director → ME
  • 69
    icon of address C/o Hallmark Property Management Limited 8 The Pavilion Business Centre, Kinetic Crescent, Enfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-03-15 ~ 2023-02-13
    IIF 110 - Director → ME
  • 70
    icon of address Unit C Ground Floor Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-24 ~ 2014-10-31
    IIF 45 - Director → ME
  • 71
    icon of address Unit C Ground Floor Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-24 ~ 2014-10-31
    IIF 44 - Director → ME
  • 72
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2014-10-31
    IIF 43 - Director → ME
  • 73
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-02-24 ~ 2020-10-26
    IIF 58 - Director → ME
  • 74
    THE GARDEN VILLAGE PARTNERSHIP PLC - 2007-01-16
    SHARECAPITAL PUBLIC LIMITED COMPANY - 1997-07-14
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 82 - Director → ME
  • 75
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-02-13
    IIF 54 - Director → ME
  • 76
    G2ED LIMITED - 2006-09-05
    icon of address Berkeley House, 304, Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 92 - Director → ME
  • 77
    icon of address C/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ 2023-06-16
    IIF 119 - Director → ME
  • 78
    TWCP (STOCKPORT) HOLDINGS LIMITED - 2014-02-19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2014-10-31
    IIF 49 - Director → ME
  • 79
    TAGPURPLE LIMITED - 2003-04-09
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 103 - Director → ME
  • 80
    BLATCHINGTON TWELVE LIMITED - 1992-04-01
    WIMGROVE INVESTMENTS (ALDERSGATE) LIMITED - 1986-05-27
    WIMGROVE DEVELOPMENTS (NEWPORT) LIMITED - 1984-06-19
    WINGATE INVESTMENTS (NEWPORT) LIMITED - 1978-12-31
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2014-10-31
    IIF 46 - Director → ME
  • 81
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2023-02-24
    IIF 41 - Director → ME
  • 82
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2014-10-31
    IIF 51 - Director → ME
  • 83
    icon of address Units 1, 2, & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ 2021-10-29
    IIF 112 - Director → ME
    icon of calendar 2021-09-22 ~ 2023-02-13
    IIF 115 - Director → ME
  • 84
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY - 2004-03-04
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 81 - Director → ME
  • 85
    WIMPEY MINERALS LIMITED - 1993-04-29
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2014-10-31
    IIF 42 - Director → ME
  • 86
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2014-10-31
    IIF 52 - 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.