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 David Williams

    Related profiles found in government register
  • Mr David Williams
    British born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr David Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 2
    • icon of address The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 3
  • Mr David Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Derby Road, Chellaston, Derby, Derbyshire, DE73 6RF, United Kingdom

      IIF 4
    • icon of address 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, England

      IIF 5
  • Mr David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Nicholas Court, Bathampton, Bath, BA2 6UZ, England

      IIF 6
    • icon of address 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 7
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 8 IIF 9 IIF 10
    • icon of address Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 11
    • icon of address Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 12
    • icon of address Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 13
    • icon of address The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 14
    • icon of address Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 15
    • icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 16
    • icon of address Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 17
    • icon of address Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 18
    • icon of address 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 19
    • icon of address The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 20
  • Mr David Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY

      IIF 21
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 22
  • Mr David Williamson
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 23
    • icon of address 1, Seaford Street, Kilmarnock, KA1 2BZ, Scotland

      IIF 24
  • Mr David Gareth Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 25
  • Mr David Williams
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cowshed, Green Lane Farm, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 26
  • Mr David Williamson
    Scottish born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 27
  • Mr David Williams
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 24 Orwell Drive, Bristol, United Kingdom

      IIF 28
    • icon of address Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 29
    • icon of address Bugle Brading, 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom

      IIF 30
  • Williams, David
    British director born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, United Kingdom

      IIF 32
  • David Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Courtyard, Hale, WA14 3NG, United Kingdom

      IIF 33
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 37
  • Williams, David
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Friars Street, Sudbury, Suffolk, C010 2AA, United Kingdom

      IIF 38
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 39
  • Williams, David
    British co director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Prince Philip Road, Colchester, Essex, CO2 8NX

      IIF 40
  • Williams, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 41
    • icon of address Orchard House, Bluebell Way, Wilmslow, Cheshire, SK9 2LF

      IIF 42
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 43
  • Williams, David
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 44
  • Williams, David Gareth
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 45
  • Williams, David
    British solicitor born in June 1958

    Registered addresses and corresponding companies
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 66
    • icon of address Tewin Bury Farm, Tewin, Welwyn, Hertfordhsire, AL6 0JB, England

      IIF 67
    • icon of address Westleywood Farmhouse, Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 68
    • icon of address 19 Attimore Road, Wewyn Garden City, Hertfordshire, AL8 6LH, England

      IIF 69
  • Williams, David
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Derby Road, Chellaston, Derby, DE73 6RF, England

      IIF 70
    • icon of address 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY

      IIF 71
  • Williams, David
    British joiner born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kingsway, Cottingham, HU16 5BB, England

      IIF 72
  • Williams, David
    British education born in July 1958

    Registered addresses and corresponding companies
    • icon of address 13 Athelstan Road, Colchester, Essex, CO3 3TN

      IIF 73
  • Williams, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Denshaw Grove, Morley, Leeds, LS27 8SB

      IIF 74
  • Williams, David
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Nicholas Court, Bathampton, Bath, BA2 6UZ, England

      IIF 75
    • icon of address Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 76
    • icon of address Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 77
    • icon of address The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 78
    • icon of address 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 79
  • Williams, David
    British accountancy born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 80
  • Williams, David
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 81
    • icon of address Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 82
    • icon of address The Cow Shed, Green Lane Farm, Ryde, PO33 4BB, United Kingdom

      IIF 83
    • icon of address The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 84
  • Williams, David
    British accounts manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 85
  • Williams, David
    British book keeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 86
  • Williams, David
    British bookkeeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 87
  • Williams, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 88
  • Williams, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Normans, Bathampton, Bath, BA2 6TD, United Kingdom

      IIF 89
    • icon of address 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 90
    • icon of address Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 91
    • icon of address Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 92
  • Williams, David
    British general manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 93
  • Williams, David
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 94
    • icon of address Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 95
  • Williams, David Gareth Clive
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 96
  • Williams, David John
    British tax consultant born in October 1959

    Registered addresses and corresponding companies
    • icon of address 4 Richborough Road, London, NW2 3LU

      IIF 97
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, Fulham, London, London, SW6 4LB

      IIF 98
    • icon of address Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 99
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 100
  • Williams, David
    British

    Registered addresses and corresponding companies
  • Williams, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 111
  • Williams, David
    British director

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 112
  • Williams, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Manor House, Stretton Hall, Oadby, LE2 4QX

      IIF 113
  • Williams, David
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 114
  • Williams, David
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 115
  • Williams, David Gareth Clive
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 116
  • Williams, David John
    British

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 117 IIF 118
  • Williams, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 119
  • Williamson, David
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, Scotland

      IIF 120
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 121
    • icon of address 8, Westhaven, Westbay Road, Millport, KA28 0HA, United Kingdom

      IIF 122
  • Williamson, David
    British company director born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 123
  • Williamson, David
    British consultant construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lodge, Garrison House, 2 Clifton Street, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ

      IIF 124
  • Williams, David
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight, PO33 4BB

      IIF 125
    • icon of address 58, Mountbatten Drive, Carrisbroke, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 126
    • icon of address 58, Mountbatten Drive, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 127
  • Williams, David
    British shop born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 128
  • Williams, David Gareth Clive

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 129
  • Williams, David
    Other

    Registered addresses and corresponding companies
  • Williams, David Vaughan
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 133
  • Williamson, David
    Scottish construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 134
  • Williamson, David
    Scottish retired born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 135
  • Williams, David Vaughan
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, England

      IIF 136
    • icon of address Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 137
  • Williams, David Vaughan
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David

    Registered addresses and corresponding companies
    • icon of address 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 142
    • icon of address 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, United Kingdom

      IIF 143
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 144
    • icon of address 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 145
    • icon of address 127 Stoughton Road, Oadby, Leicester, Leicestershire, LE2 4FS

      IIF 146 IIF 147
    • icon of address 28 Beaumont Street, Oadby, Leicester, LE2 4DB

      IIF 148
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 149
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 150 IIF 151
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 152
    • icon of address 58 Mountbatten Drive, Carisbrooke, Newport, Isle Of Wight, PO30 5SJ

      IIF 153 IIF 154
    • icon of address 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 155
    • icon of address Flat 5 Clifford Court, New Mill Lane Clifford, Wetherby, West Yorkshire, LS23 6HW

      IIF 156 IIF 157 IIF 158
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 159
  • Williams, David
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 160
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 161
  • Williams, David
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 162
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 163 IIF 164
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 165
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 166
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 167
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, YO30 4XF, England

      IIF 168
  • Williams, David
    British company director - chairman born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 169
  • Williams, David
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 170
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 171
    • icon of address Holly House, Farm, Warrington Road, Mere, Cheshire, WA16 0QB, United Kingdom

      IIF 172
  • Williams, David
    British none born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Bowden View Lane, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 173 IIF 174
  • Williams, David
    British general manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 175 IIF 176
  • Williams, David Gareth Clive
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 177
    • icon of address Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 178
  • Williams, David Gareth Clive
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 179
  • Williams, David Gareth Clive
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 25 Queens Gate Gardens, South Kensington, London, SW7 5RP

      IIF 180
  • Williams, David
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Wellington Road South, Stockport, Cheshire, SK2 6NG, United Kingdom

      IIF 181 IIF 182
  • Williams, David John
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 183
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY, England

      IIF 184
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 185
  • Williams, David John
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 186 IIF 187
  • Williams As Trustee, David Vaughan
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm Hotel, B1000 Hertford Road, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 188
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address Dgc Williams, 68 Fulham Park Gardens, Fulham, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 2
    ARDENT ADVISORS GROUP LIMITED - 2024-05-16
    SWAN ADVISORS GROUP LIMITED - 2025-01-07
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    ARDENT ADVISORS LIMITED - 2024-05-16
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 178 - Director → ME
  • 4
    ARDENT ADVISORS LIMITED - 2023-10-17
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    49,327 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 177 - Director → ME
    icon of calendar 2003-11-25 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 5
    BATHBUILDINGANDMAINTENANCE LTD - 2022-04-27
    icon of address Ashlar House Tog Hill, Wick, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Cow Shed, Green Lane Farm, Ryde
    Active Corporate (1 parent)
    Equity (Company account)
    -1,455 GBP2020-08-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Feltons Place, Portsmouth
    Active Corporate (3 parents)
    Equity (Company account)
    17,952 GBP2024-04-30
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 155 - Secretary → ME
  • 8
    icon of address The Estate Office, Avenue Road, Freshwater, Isle O, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 45 Normoss Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 142 - Secretary → ME
  • 10
    icon of address Bridge House, 4 East Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 84 - Director → ME
  • 12
    icon of address Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 163 - Director → ME
  • 13
    icon of address 47 Chadwick Way, Hamble, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 82 - Director → ME
  • 16
    icon of address 8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -67,142 GBP2024-11-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 55 Kingsway, Cottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 72 - Director → ME
  • 19
    icon of address Bugle Brading 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 182 - Director → ME
  • 21
    icon of address Freshwater Greengrocer, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    108 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Prospect House 24 Orwell Drive, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    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
  • 23
    MAVORBROOK LIMITED - 2003-03-18
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,315 GBP2024-03-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 27 - Has significant influence or control over the trustees of a trustOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 160 - Director → ME
    icon of calendar 2017-08-08 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 25
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,793 GBP2024-11-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Unit A, The Street, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,810 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Tewin Bury Farm B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 137 - Director → ME
  • 28
    icon of address Fieldhouse Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 125 - LLP Designated Member → ME
  • 29
    icon of address 3 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2016-10-27 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 30
    IHELP SAVES LIVES LTD - 2018-04-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2016-10-11 ~ dissolved
    IIF 151 - Secretary → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 161 - Director → ME
    icon of calendar 2023-03-16 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Estates Office, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,790 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address The Estate Office Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 11 Bernham Terrace, Stonehaven, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 120 - Director → ME
  • 37
    icon of address Tewin Bury Farm Hotel, Hertford Road, Wewlyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 141 - Director → ME
  • 38
    icon of address Tewin Bury Farm Hotel, Hertford Road, Welwyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 139 - Director → ME
  • 39
    icon of address 12b Kennerleys Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 104 Derby Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    978,467 GBP2025-03-31
    Officer
    icon of calendar 1999-01-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 41
    icon of address 239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 181 - Director → ME
  • 42
    icon of address Castletons, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    429,987 GBP2024-02-29
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit A Lewin House, The Street, Radstock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 44
    icon of address 6 St. Nicholas Court, Bathampton, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 4385, 13397563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    13,202 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 46
    IQ SCREENMEDIA LIMITED - 2008-09-02
    CAB SECURE MEDIA LTD - 2014-07-14
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,924 GBP2015-03-31
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 171 - Director → ME
  • 47
    icon of address 23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 48
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,865 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 185 - Director → ME
  • 49
    SIMPLY NUC LIMITED - 2025-08-12
    icon of address April Cottage, School Road, Nomansland, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,588,901 GBP2020-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 184 - Director → ME
  • 50
    icon of address Fieldhouse Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 87 - Director → ME
  • 51
    icon of address Syfy Limited, The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2017-09-29
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 58, 58 Mountbatten Drive, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 80 - Director → ME
  • 53
    LANDLORD ASSURANCE SERVICES LIMITED - 2018-05-29
    icon of address April Cottage, School Road, Nomansland, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -47,416 GBP2024-09-30
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 119 - Secretary → ME
  • 54
    icon of address Tewin Bury Farm B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 133 - LLP Designated Member → ME
    icon of calendar 2021-07-16 ~ now
    IIF 188 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address B1000 Hertford Road Tewin, Welwyn, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,523,554 GBP2024-03-31
    Officer
    icon of calendar 2003-07-11 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 110 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 41 - Director → ME
  • 57
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -67,360 GBP2021-07-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address April Cottage, School Road, Nomansland, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 117 - Secretary → ME
  • 59
    icon of address Unit A Lewin House, The Street, Radstock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Crown Inn Walkers Lane, Shorwell, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 10 Landport Terrace, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 126 - LLP Designated Member → ME
  • 62
    icon of address 8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,519 GBP2021-09-30
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 57 Grove Close, Thulston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    939,406 GBP2025-03-31
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 64
    icon of address April Cottage School Road, Nomansland, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    40,214 GBP2024-07-31
    Officer
    icon of calendar 2001-05-11 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 57
  • 1
    icon of address Connect House, 133-137 Alexandra Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2006-11-24 ~ 2015-08-12
    IIF 180 - Director → ME
  • 2
    CARBEX U.K. LIMITED - 1987-12-04
    NO. 51 LEICESTER LIMITED - 1986-05-23
    icon of address Grant Thornton Uk Llp, Regent House, 80 Regent Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 110 - Secretary → ME
  • 3
    NO. 216 LEICESTER LIMITED - 1994-04-08
    icon of address 38 Underwood Drive, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-04-12 ~ 1998-02-03
    IIF 54 - Director → ME
  • 4
    ARDENT ADVISORS LIMITED - 2024-05-16
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-02-14
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2015-07-24
    IIF 173 - Director → ME
  • 6
    GAY DISPLAYS LIMITED - 1987-11-16
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -222,955 GBP2019-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2015-07-24
    IIF 174 - Director → ME
  • 7
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    icon of address 1 Vincent Square, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    787,742 GBP2024-03-31
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-24
    IIF 172 - Director → ME
  • 8
    icon of address 30 Pettard Close, Two Gates, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2019-02-05
    IIF 162 - Director → ME
    icon of calendar 2018-03-06 ~ 2019-02-05
    IIF 145 - Secretary → ME
  • 9
    icon of address Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd, England
    Active Corporate (3 parents)
    Equity (Company account)
    375,999 GBP2024-11-30
    Officer
    icon of calendar 2005-05-25 ~ 2011-05-16
    IIF 132 - Secretary → ME
  • 10
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -691,749 GBP2018-04-30
    Officer
    icon of calendar 2007-12-27 ~ 2010-06-15
    IIF 118 - Secretary → ME
  • 11
    icon of address Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ 2009-01-30
    IIF 111 - Secretary → ME
  • 12
    FILM MARKETING GROUP LIMITED - 2009-04-28
    EBPP SERVICE LIMITED - 2002-12-11
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-04 ~ 2018-04-18
    IIF 187 - Director → ME
  • 13
    GREENWAY-BIRD EXPRESS LIMITED - 2012-09-21
    NO. 157 LEICESTER LIMITED - 1991-04-24
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-04-02
    IIF 50 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-04-02
    IIF 106 - Secretary → ME
  • 14
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2017-06-30
    Officer
    icon of calendar 2009-07-08 ~ 2011-06-01
    IIF 42 - Director → ME
  • 15
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-11-23
    IIF 73 - Director → ME
  • 16
    NO. 158 LEICESTER LIMITED - 1991-05-20
    icon of address Willow House Llancayo Court, Gwehelog, Usk, Gwent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-06-05
    IIF 49 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-06-05
    IIF 105 - Secretary → ME
  • 17
    icon of address Delicious Dining Limited, Endeavour Court Channel Way, Ocean Village, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2011-05-16
    IIF 131 - Secretary → ME
  • 18
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    4,627,925 GBP2024-03-31
    Officer
    icon of calendar 2019-02-19 ~ 2025-03-28
    IIF 134 - Director → ME
    icon of calendar 2017-01-23 ~ 2019-02-18
    IIF 124 - Director → ME
  • 19
    icon of address 23a High Street, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2024-08-09
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-12-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CEETRAD (UK) LIMITED - 1983-04-13
    BUSINESS MANAGEMENT INTERNATIONAL LIMITED - 1986-10-02
    BMI (HOLDINGS) LTD. - 1988-07-04
    WINGRAVE YEATS LIMITED - 2014-12-24
    C J P H LIMITED - 1991-02-22
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-10-14 ~ 2001-09-30
    IIF 97 - Director → ME
  • 21
    icon of address 85 Quarry View, Camp Hill, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2014-04-08
    IIF 127 - LLP Designated Member → ME
  • 22
    NO. 161 LEICESTER LIMITED - 1991-09-23
    icon of address Unit L4 Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    398,997 GBP2025-04-30
    Officer
    icon of calendar 1991-03-06 ~ 1991-08-27
    IIF 60 - Director → ME
    icon of calendar 1991-03-06 ~ 1991-08-27
    IIF 157 - Secretary → ME
  • 23
    NO. 172 LEICESTER LIMITED - 1992-01-21
    icon of address 7 Malling Close, Birstall, Leicester, Leicestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    203,231 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1991-06-27 ~ 1992-01-14
    IIF 51 - Director → ME
    icon of calendar 1991-06-27 ~ 1992-01-14
    IIF 146 - Secretary → ME
  • 24
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122,502 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2020-07-31
    IIF 168 - Director → ME
    icon of calendar 2016-09-16 ~ 2019-08-20
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-08-20
    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
  • 25
    IMCO (102002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-07-03 ~ 2003-07-03
    IIF 56 - Director → ME
  • 26
    IMCO (112002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-07-03 ~ 2003-07-03
    IIF 58 - Director → ME
  • 27
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2013-04-11
    IIF 40 - Director → ME
  • 28
    icon of address 3 Friars Mill, 100 Bath Lane, Leicester, Leicestershire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2002-01-16
    IIF 59 - Director → ME
    icon of calendar 2001-09-13 ~ 2002-01-16
    IIF 113 - Secretary → ME
  • 29
    LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-11-13
    LEICESTER AND COUNTY CHAMBER OF COMMERCE AND INDUSTRY(INCORPORATED)(THE) - 1990-11-19
    icon of address Friars Mill, Bath Lane, Leicester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2002-12-06
    IIF 57 - Director → ME
  • 30
    NO. 121 LEICESTER LIMITED - 1989-09-22
    icon of address New Line Industrial Estate, New Line, Bacup, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar ~ 1992-02-28
    IIF 48 - Director → ME
    icon of calendar ~ 1992-02-28
    IIF 147 - Secretary → ME
  • 31
    NO. 167 LEICESTER LIMITED - 1994-02-25
    icon of address 1168/1170 Melton Road, Syston, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,886 GBP2017-05-31
    Officer
    icon of calendar 1991-05-21 ~ 1991-10-28
    IIF 52 - Director → ME
    icon of calendar 1991-05-21 ~ 1991-10-28
    IIF 107 - Secretary → ME
  • 32
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,125 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ 2025-04-22
    IIF 135 - Director → ME
  • 33
    icon of address 19 Attimore Road, Wewyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,490 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2017-10-27
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 69 - Has significant influence or control OE
  • 34
    icon of address Office 4, 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,129 GBP2020-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2018-04-18
    IIF 186 - Director → ME
  • 35
    icon of address Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,109,817 GBP2024-12-31
    Officer
    icon of calendar 1998-08-01 ~ 2011-12-01
    IIF 153 - Secretary → ME
  • 36
    MODELCRAFT INTERNATIONAL LIMITED - 1978-12-31
    NDI DISPLAY LIMITED - 1996-05-01
    NDI TRANSPORT LIMITED - 1981-12-31
    NDI DISPLAY GROUP LIMITED - 1999-12-16
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Tytherington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 2001-09-28
    IIF 169 - Director → ME
  • 37
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    689,954 GBP2015-09-30
    Officer
    icon of calendar 2002-11-01 ~ 2013-09-30
    IIF 130 - Secretary → ME
  • 38
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    29,401 GBP2022-08-31
    Officer
    icon of calendar 2007-03-07 ~ 2011-05-16
    IIF 154 - Secretary → ME
  • 39
    NO. 156 LEICESTER LIMITED - 1991-11-05
    icon of address Hunter Douglas, Battersea Road, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-13
    IIF 47 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-03-13
    IIF 104 - Secretary → ME
  • 40
    icon of address 104 Derby Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    978,467 GBP2025-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-11-25
    IIF 102 - Secretary → ME
  • 41
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address 1 Park Row, Leeds
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-01-08 ~ 1999-10-31
    IIF 65 - Director → ME
  • 42
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-01-08 ~ 1999-10-31
    IIF 64 - Director → ME
  • 43
    icon of address Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2002-03-26
    IIF 164 - Director → ME
  • 44
    icon of address 58 Clifford Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,651 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-02-19
    IIF 167 - Director → ME
    icon of calendar 2017-10-12 ~ 2019-02-19
    IIF 159 - Secretary → ME
  • 45
    EXPRESS PARK (MANAGEMENT) LIMITED - 1992-06-19
    NO. 163 LEICESTER LIMITED - 1991-05-21
    icon of address 23 Kyme Road, Heckington, Sleaford, Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-03-06 ~ 1992-06-22
    IIF 61 - Director → ME
    icon of calendar 1991-03-06 ~ 1992-06-22
    IIF 156 - Secretary → ME
  • 46
    IQ SCREENMEDIA LIMITED - 2008-09-02
    CAB SECURE MEDIA LTD - 2014-07-14
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,924 GBP2015-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2009-01-30
    IIF 112 - Secretary → ME
  • 47
    icon of address 23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-05-23
    IIF 90 - Director → ME
  • 48
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-08-12 ~ 1997-12-15
    IIF 55 - Director → ME
    icon of calendar 1991-08-12 ~ 1997-12-15
    IIF 148 - Secretary → ME
  • 49
    HARVEY INGRAM SECRETARIES LIMITED - 2013-12-23
    NO. 117 LEICESTER LIMITED - 1991-07-05
    HARVEY INGRAM LIMITED - 2004-07-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-15
    IIF 62 - Director → ME
    icon of calendar ~ 1997-12-15
    IIF 158 - Secretary → ME
  • 50
    icon of address B1000 Hertford Road Tewin, Welwyn, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,523,554 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-07-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    NO. 176 LEICESTER LIMITED - 1991-09-19
    THE PHOTOGRAPHIC PRINT COMPANY LIMITED - 2002-01-09
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1991-09-03
    IIF 53 - Director → ME
    icon of calendar 1991-08-19 ~ 1991-09-03
    IIF 108 - Secretary → ME
  • 52
    NO. 177 LEICESTER LIMITED - 1992-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1992-02-26
    IIF 46 - Director → ME
    icon of calendar 1991-08-19 ~ 1992-02-26
    IIF 103 - Secretary → ME
  • 53
    icon of address 4 East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-06-25
    IIF 81 - Director → ME
  • 54
    LASER GIFT LTD - 2014-06-30
    icon of address 84 Denshaw Grove, Morley, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,909 GBP2019-01-31
    Officer
    icon of calendar 2014-12-10 ~ 2016-11-24
    IIF 74 - Director → ME
  • 55
    NO. 162 LEICESTER LIMITED - 1991-07-23
    icon of address Bordon Hill Nurseries, Bordon Hill, Stratford Upon Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1991-03-06 ~ 1991-05-01
    IIF 63 - Director → ME
    icon of calendar 1991-03-06 ~ 1992-05-08
    IIF 109 - Secretary → ME
  • 56
    icon of address 8 Newlay Lane, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF 165 - Director → ME
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF 149 - Secretary → ME
  • 57
    icon of address 57 Grove Close, Thulston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    939,406 GBP2025-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-06-13
    IIF 101 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.