logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Record, Anthony

    Related profiles found in government register
  • Record, Anthony
    British chartered accountant born in June 1939

    Registered addresses and corresponding companies
    • Woodcote House, Lodge Lees, Denton Canterbury, Kent, CT4 6NS

      IIF 1
  • Record, Anthony
    British company direcetor born in June 1939

    Registered addresses and corresponding companies
    • Woodcote House, Lodge Lees, Denton Canterbury, Kent, CT4 6NS

      IIF 2
  • Record, Anthony
    British director born in June 1939

    Registered addresses and corresponding companies
  • Record, Anthony
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 12 IIF 13 IIF 14
    • Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 15
    • Quest House, St Mellon's Business Park, Fortran Road, St Mellons, Cardiff, CF3 0EY, Wales

      IIF 16
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 17
    • Conway House, 5-6 Ormonde Gate, Chelsea, London, SW3 4EU, United Kingdom

      IIF 18
  • Record, Anthony
    British chartered accountant born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Conway House, 5-6 Ormonde Gate, Chelsea, London, SW3 4EU, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Record, Anthony
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 19 Vincent Square, Westminster, London, SW1P 2NA

      IIF 22
  • Record, Anthony
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 23
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 24
    • 19 Vincent Square, Westminster, London, SW1P 2NA

      IIF 25 IIF 26 IIF 27
  • Record, Charles Anthony, Dr
    British gp principal

    Registered addresses and corresponding companies
    • Lych Gate, Perrymead, Bath, BA2 5AX

      IIF 28
  • Record, Anthony
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, Fortran Road, St. Mellons Business Park, Cardiff, CF3 0EY, Wales

      IIF 29 IIF 30
    • Quest House, Fortran Road, St. Mellons, Cardiff, CF3 0EY, Wales

      IIF 31 IIF 32
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 33
    • 14, Kennington Road, London, SE1 7BL, England

      IIF 34
  • Record, Anthony
    British chartered accountant born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 35 IIF 36
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, Wales

      IIF 37
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 38
    • 14, Kennington Road, London, SE1 7BL

      IIF 39 IIF 40
    • 87, Cadogan Gardens, London, SW3 2RD

      IIF 41
  • Record, Anthony
    British company director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, United Kingdom

      IIF 42
  • Record, Charles Anthony, Doctor
    British doctor born in October 1964

    Registered addresses and corresponding companies
    • Briar Cottage, Court Lane Wick, Bristol, BS30 5RB

      IIF 43
  • Mr Anthony Record
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 44 IIF 45 IIF 46
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 47 IIF 48
  • Record, Charles Anthony, Dr
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lych Gate, Perrymead, Bath, BA2 5AX

      IIF 49 IIF 50
    • Lych Gate, Perrymead, Bath, BA2 5AX, England

      IIF 51
    • 108, Harley Street, London, W1G 7ET

      IIF 52
    • 108, Harley Street, London, W1G 7ET, England

      IIF 53
  • Record, Charles Anthony, Dr
    British doctor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lych Gate, Perrymead, Bath, BA2 5AX

      IIF 54
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 55
  • Record, Charles Anthony, Dr
    British gp born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lych Gate, Perrymead, Bath, Somerset, BA2 5AX, United Kingdom

      IIF 56
  • Record, Charles Anthony, Dr
    British gp principal born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Court Road, Frampton Cotterell, Bristol, BS36 2DE, United Kingdom

      IIF 57
  • Dr Charles Anthony Record
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lych Gate, Perrymead, Bath, Somerset, BA2 5AX, United Kingdom

      IIF 58
    • 2 Court Road, Frampton Cotterell, Bristol, BS36 2DE, United Kingdom

      IIF 59
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 60
child relation
Offspring entities and appointments 46
  • 1
    108 MEDICAL LTD.
    - now 02520520
    THE LONDON BREAST CLINIC LTD - 2010-01-19
    THE BREAST CLINIC LIMITED - 1997-12-16
    108 Harley Street, London, England
    Active Corporate (8 parents)
    Officer
    2016-11-03 ~ now
    IIF 53 - Director → ME
  • 2
    3T BROS LIMITED
    - now 03471645
    BRAEBOURNE HOLDINGS LIMITED
    - 1998-10-01 03471645
    Quest House Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    1998-02-05 ~ now
    IIF 31 - Director → ME
  • 3
    ANDACASA LIMITED
    13411683
    Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (4 parents)
    Officer
    2021-05-20 ~ now
    IIF 13 - Director → ME
  • 4
    ANTHONY & CAROLE LIMITED
    12115972
    Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-07-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 5
    BOMA CAMP LIMITED
    10230197
    Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-06-14 ~ 2017-10-17
    IIF 20 - Director → ME
  • 6
    BRENTELL LIMITED
    05678998
    C/o W C R Limited, Woodcote House 15 Highpoint Bus, Village Henwood Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-01-24 ~ dissolved
    IIF 54 - Director → ME
  • 7
    CASTRUM SALESSUM LIMITED
    13935548
    Charlton House, Dour Street, Dover, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHARLIE RECORD MEDICAL LTD
    15773555
    Lych Gate, Perrymead, Bath, England
    Active Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 51 - Director → ME
  • 9
    CRISTAL FIRE LIMITED
    03422073
    Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (14 parents)
    Officer
    2001-09-12 ~ 2003-10-29
    IIF 4 - Director → ME
  • 10
    CRISTAL INTERNATIONAL LIMITED
    03419124
    Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    1999-01-14 ~ 2003-10-29
    IIF 9 - Director → ME
  • 11
    CRISTAL WORLD WIDE LIMITED
    03421519
    Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (19 parents)
    Officer
    2001-09-12 ~ 2003-10-29
    IIF 6 - Director → ME
  • 12
    DOMAINE GAYDA LIMITED
    15643537
    Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (6 parents)
    Officer
    2024-04-13 ~ now
    IIF 16 - Director → ME
  • 13
    ECRISTAL EUROPE LIMITED - now
    TOURCHECK LIMITED - 2012-05-02
    INTERNATIONAL BRITANNIA LIMITED
    - 2009-03-19 03522263
    SPEED 6873 LIMITED
    - 1998-04-06 03522263
    Cvr Global Llp Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (16 parents)
    Officer
    1998-03-18 ~ 2003-10-29
    IIF 8 - Director → ME
  • 14
    ECRISTAL LIMITED - now
    TOURCHECK LIMITED
    - 2009-03-10 02715281
    STRIKE SERVICES LIMITED - 1998-08-24
    NATIONAL BRITANNIA LIMITED
    - 1992-12-08 02715281
    Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (18 parents)
    Officer
    2001-09-12 ~ 2003-10-29
    IIF 7 - Director → ME
    1992-05-15 ~ 1992-10-30
    IIF 5 - Director → ME
  • 15
    F & B HOLDINGS LIMITED
    - now 05343299
    VIN ROUGE LIMITED
    - 2005-10-17 05343299
    14 Kennington Road, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2005-01-26 ~ 2018-10-31
    IIF 40 - Director → ME
  • 16
    FROME VALLEY HEALTH LIMITED
    - now 05494908
    FROME VALLEY ENTERPRISES LTD
    - 2010-06-21 05494908
    2 Court Road, Frampton Cotterell, Bristol
    Dissolved Corporate (14 parents)
    Officer
    2005-06-29 ~ dissolved
    IIF 57 - Director → ME
    2005-06-29 ~ 2010-06-09
    IIF 28 - Secretary → ME
    Person with significant control
    2017-07-19 ~ 2017-12-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FSSI CONSULTANCY SERVICES LIMITED
    - now 06440763
    WCR DEVELOPMENTS LIMITED
    - 2010-06-03 06440763
    Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (9 parents)
    Officer
    2007-11-29 ~ 2013-04-29
    IIF 41 - Director → ME
  • 18
    FSSI GROUP (UK) LTD. - now
    THE SAFE FOOD PEOPLE LIMITED
    - 2017-05-18 07676448
    THE FOOD SAFETY CONSULTANCY LIMITED - 2011-07-13
    Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2013-04-29 ~ 2015-02-27
    IIF 35 - Director → ME
  • 19
    GILCORD LIMITED
    14432683
    Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-10-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 20
    GRACE FOODS UK LIMITED - now
    WT FOODS LIMITED - 2008-03-06
    WEST TRUST PLC
    - 1995-07-19 00094632
    DURA MILL P.L.C.(THE)
    - 1987-06-01 00094632
    Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire
    Active Corporate (43 parents, 3 offsprings)
    Officer
    ~ 1993-11-29
    IIF 1 - Director → ME
  • 21
    HOMEWORKERS COMMUNITY LIMITED
    10129707
    Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 21 - Director → ME
  • 22
    ICE CAMPUS VENTURES LIMITED
    10445595
    Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 19 - Director → ME
  • 23
    ICE COMMUNITY HOLDINGS LIMITED
    13036339
    Ty Merlin, Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-23 ~ 2022-03-31
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 24
    ICE DRAGONS LIMITED
    07824246
    Affinity House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (5 parents)
    Officer
    2011-10-26 ~ 2016-06-07
    IIF 42 - Director → ME
  • 25
    ICE FOUNDATION LIMITED
    09546450
    Ty Merline Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-12-04 ~ now
    IIF 15 - Director → ME
  • 26
    ICE SPACE MAKERS LIMITED
    10126825
    Britannia House Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2016-04-15 ~ now
    IIF 18 - Director → ME
  • 27
    INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED
    - now 08034689
    MANDACO 733 LIMITED
    - 2012-06-22 08034689
    Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2012-06-22 ~ 2024-06-27
    IIF 38 - Director → ME
  • 28
    INNOVATION CENTRES FOR ENTERPRISE LIMITED
    07787960
    Britannia House Caerphilly Business Park, Van Road, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 37 - Director → ME
  • 29
    INTERFACE MANAGEMENT SYSTEMS HOLDINGS LIMITED - now
    INTERFACE MANAGEMENT SYSTEMS LIMITED
    - 2024-08-01 03973484
    LAMINSTAR LIMITED
    - 2000-06-05 03973484
    The Dutch Barn, Lee, Ellesmere, Shropshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2000-05-03 ~ 2003-11-28
    IIF 2 - Director → ME
  • 30
    LIGHT FROM AFRICA
    - now 05360139
    LIGHT FROM AFRICA LIMITED
    - 2005-04-21 05360139
    Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (5 parents)
    Officer
    2006-04-18 ~ 2007-02-22
    IIF 43 - Director → ME
    2005-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 47 - Has significant influence or control OE
  • 31
    MORE SURGICAL SERVICES LIMITED
    - now 02041765
    JERRY GILMORE LIMITED - 1988-05-18
    O.J.A. GILMORE (U.K.) LIMITED - 1987-09-09
    108 Harley Street, London
    Active Corporate (11 parents)
    Officer
    2021-01-28 ~ now
    IIF 52 - Director → ME
  • 32
    NATIONAL BRITANNIA (TURKEY) LIMITED
    03282429
    Victoria House 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (11 parents)
    Officer
    1996-11-22 ~ 2003-10-29
    IIF 10 - Director → ME
  • 33
    NATIONAL BRITANNIA CERTIFICATION LIMITED
    - now 03869617
    NATIONAL BRITANNIA ACCREDITATION LIMITED - 2001-06-18
    NATIONAL BRITTANNIA ACCREDITATION LIMITED - 1999-11-19
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (16 parents)
    Officer
    2003-10-24 ~ 2007-10-22
    IIF 22 - Director → ME
  • 34
    NATIONAL BRITANNIA GROUP LIMITED - now
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED
    - 2008-09-24 02747765
    NATIONAL BRITANNIA INVESTMENTS LIMITED
    - 2000-05-04 02747765
    NATIONAL BRITANNIA GROUP LIMITED
    - 1999-06-08 02747765
    NATIONAL BRITANNIA LIMITED
    - 1993-08-01 02747765
    VITAPRIME LIMITED
    - 1992-12-08 02747765
    Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate (26 parents)
    Officer
    1992-11-06 ~ 2007-10-22
    IIF 25 - Director → ME
  • 35
    NEW FERMENT LIMITED
    13007135
    Charlton House, Dour Street, Dover, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    NEW GENERATION WINES LIMITED
    - now 04034942
    FORD RECORD WINES LIMITED
    - 2005-09-23 04034942
    L'ARCHET WINE DISTRIBUTION LIMITED
    - 2004-08-09 04034942
    LE QUARTET WINE DISTRIBUTION LIMITED
    - 2004-02-05 04034942
    SAFETYCHECK LIMITED
    - 2003-11-18 04034942
    14 Kennington Road, London, England
    Active Corporate (23 parents, 4 offsprings)
    Officer
    2000-07-17 ~ now
    IIF 34 - Director → ME
  • 37
    SANTIA HEALTH & SAFETY LTD - now
    CONNAUGHT COMPLIANCE SERVICES LTD - 2010-12-01
    NATIONAL BRITANNIA LIMITED
    - 2008-09-24 00658860
    NATIONAL PEST CONTROL LIMITED
    - 1993-08-01 00658860
    N P C (SERVICES) LIMITED
    - 1993-03-17 00658860
    PHS PEST CONTROL LIMITED - 1991-07-19
    TACK TRAINING CONSULTANTS LIMITED - 1986-04-24
    4385, 00658860 - Companies House Default Address, Cardiff
    Dissolved Corporate (28 parents)
    Officer
    1992-11-10 ~ 2007-10-22
    IIF 27 - Director → ME
  • 38
    SPENCER DU BOIS LIMITED - now
    SL DESIGN LTD - 2003-02-14
    SPENCER LANDOR LIMITED
    - 2000-01-27 03354246
    58 Leman Street, London
    Dissolved Corporate (9 parents)
    Officer
    1997-04-17 ~ 1998-07-30
    IIF 11 - Director → ME
  • 39
    TRASTULLO LIMITED - now
    TASTORIA LIMITED
    - 2019-05-02 05528128
    VIRTUAL WINE LIMITED
    - 2007-11-02 05528128
    14 Kennington Road, London
    Active Corporate (9 parents)
    Officer
    2007-10-25 ~ 2019-03-26
    IIF 39 - Director → ME
  • 40
    VAN DEVELOPMENTS CAERPHILLY LTD
    12106296
    Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-07-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-07-16 ~ 2019-08-29
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 41
    VAN DEVELOPMENTS LIMITED
    03448346
    Aspen House 13 Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (8 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 36 - Director → ME
  • 42
    WCR BUSINESS SERVICES LIMITED
    - now 06440862
    WCR HOLDINGS LIMITED
    - 2008-09-24 06440862
    Quest House Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    2007-11-29 ~ now
    IIF 32 - Director → ME
  • 43
    WCR GROUP LIMITED
    - now 06619903
    MANDACO 584 LIMITED - 2008-10-02
    Quest House Fortran Road, St. Mellons Business Park, Cardiff, Wales
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2008-11-07 ~ now
    IIF 49 - Director → ME
    IIF 30 - Director → ME
  • 44
    WCR LIMITED
    - now 02638564
    ENVIRONMENTAL SERVICES LTD.
    - 1995-04-27 02638564
    BRITANNIA EQUIPMENT LEASING LIMITED
    - 1994-07-28 02638564
    Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2008-04-28 ~ now
    IIF 33 - Director → ME
    1995-03-23 ~ now
    IIF 50 - Director → ME
    1993-05-19 ~ 1995-03-22
    IIF 3 - Director → ME
  • 45
    WCR PROPERTY LIMITED
    - now 03471647
    BRAEBOURNE (SOUTHEAST) LIMITED
    - 1998-10-01 03471647
    Quest House Fortran Road, St. Mellons Business Park, Cardiff, Wales
    Active Corporate (8 parents)
    Officer
    1998-02-05 ~ now
    IIF 29 - Director → ME
  • 46
    WIMTEC ENVIRONMENTAL LIMITED
    03071560
    Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (23 parents)
    Officer
    1998-12-15 ~ 2007-10-22
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.