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 Jeffrey Selwyn Williams

    Related profiles found in government register
  • Mr Jeffrey Selwyn Williams
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Threlfall Drive, Bewdley, Worcestershire, DY12 1HU, England

      IIF 1
    • icon of address Wayside, Kidderminster Road, Bewdley, DY12 1LN, England

      IIF 2
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1HU, England

      IIF 3
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1LN, England

      IIF 4 IIF 5 IIF 6
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1LN, United Kingdom

      IIF 8
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 9
    • icon of address 8, Sterling Park, Pedmore Road, Brierley Hill, West Midlands, DY5 1TB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, DY5 1TB, England

      IIF 13
    • icon of address Unit 8, Pedmore Road, Brierley Hill, DY5 1TB, England

      IIF 14 IIF 15
    • icon of address Unit 8 Sterling Park Brierley Hill, Unit 8, Sterling Park, Brierley Hill, West Midlands, DY5 1TB, United Kingdom

      IIF 16
    • icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, DY5 1TB, England

      IIF 17
    • icon of address Stoke House, Harolds Court, Saxon Business Park, Bromsgrove, Worcestershire, B60 4FL, England

      IIF 18 IIF 19 IIF 20
    • icon of address 17, Raleigh Close, Padstow, Cornwall, PL28 8BQ, England

      IIF 22
    • icon of address C/o Haines Watts Wolverhampton Limited, Keepers Lane, The Wergs, Wolverhampton, West Midlands, WV6 8UA, England

      IIF 23
  • Williams, Jeffrey Selwyn
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1LN, England

      IIF 24
    • icon of address 8, Sterling Park, Pedmore Road, Brierley Hill, West Midlands, DY5 1TB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, DY5 1TB, England

      IIF 28
    • icon of address Unit 8, Pedmore Road, Brierley Hill, DY5 1TB, England

      IIF 29
    • icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, DY5 1TB, England

      IIF 30
    • icon of address C/o Haines Watts Wolverhampton Limited, Keepers Lane, The Wergs, Wolverhampton, West Midlands, WV6 8UA, England

      IIF 31
  • Williams, Jeffrey Selwyn
    British business advisor born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1LN

      IIF 32
  • Williams, Jeffrey Selwyn
    British co director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1HU, England

      IIF 33
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1LN

      IIF 34
  • Williams, Jeffrey Selwyn
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside, Kidderminster Road, Bewdley, DY12 1LN, England

      IIF 35
    • icon of address Unit 8, Pedmore Road, Brierley Hill, DY5 1TB, England

      IIF 36
    • icon of address Unit 8 Sterling Park Brierley Hill, Unit 8, Sterling Park, Brierley Hill, West Midlands, DY5 1TB, United Kingdom

      IIF 37
  • Williams, Jeffrey Selwyn
    British consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1LN

      IIF 38
  • Williams, Jeffrey Selwyn
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside House, Kidderminster Road, Bewdley, Worcestershire, DY12 1LN

      IIF 39
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1HU, England

      IIF 40
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1LN

      IIF 41
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1LN, United Kingdom

      IIF 42
    • icon of address Stoke House, Harolds Court, Saxon Business Park, Bromsgrove, Worcestershire, B60 4FL, England

      IIF 43 IIF 44 IIF 45
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 47
    • icon of address The Old Rectory, Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, England

      IIF 48 IIF 49 IIF 50
    • icon of address 69, Hartlebury Trading Estate, Kidderminster, Worcestershire, DY10 4JB, United Kingdom

      IIF 53
    • icon of address 17, Raleigh Close, Padstow, Cornwall, PL28 8BQ, England

      IIF 54
  • Williams, Jeffrey Selwyn
    British venture capitalist born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoke House, Harolds Court, Saxon Business Park, Bromsgrove, Worcestershire, B60 4FL, England

      IIF 55
  • Williams, Jeffrey Selwyn
    British marketing consultant born in February 1956

    Registered addresses and corresponding companies
    • icon of address Little Barton Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0PR

      IIF 56
  • Williams, Jeffrey Selwyn
    British consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Deansway, Worcester, Worcestershire, WR1 2JG, United Kingdom

      IIF 57
  • Williams, Jeffrey Selwyn
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Kidderminster Road, Bewdley, Kidderminster, Worcestershire, DY121LN, England

      IIF 58
  • Williams, Jeffrey Selwyn
    British

    Registered addresses and corresponding companies
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1HU, England

      IIF 59 IIF 60
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, Dy121ln

      IIF 61
  • Williams, Jeffrey Selwyn
    British consultant

    Registered addresses and corresponding companies
    • icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, DY12 1LN

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit 8 Pedmore Road, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -84,950 GBP2024-04-30
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -311,580 GBP2024-12-31
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Stoke House Harolds Court, Saxon Business Park, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address Stoke House Harolds Court, Saxon Business Park, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    ENERGY PROFICIENCY COMPANY LIMITED - 2009-05-28
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 34 - Director → ME
  • 7
    ONTILT MAGAZINE LTD - 2013-06-04
    icon of address Stoke House Harolds Court, Saxon Business Park, Bromsgrove, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-12 ~ dissolved
    IIF 53 - Director → ME
  • 8
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,924 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    220,767 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -15,638 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-07-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address Stoke House Harolds Court, Saxon Business Park, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    STASEL LIMITED - 2011-02-01
    icon of address 5 Deansway, Worcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    512 GBP2021-01-31
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-01-17 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    THE LOCAL LOTTERY COMPANY LIMITED - 2014-01-14
    HC 1144 LIMITED - 2010-08-23
    icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 57 - Director → ME
  • 14
    icon of address Wayside, Kidderminster Road, Bewdley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,551 GBP2016-09-29
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-03-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Haines Watts Wolverhampton Limited Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,713 GBP2024-03-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Richmond House, Bloomfield Road, Tipton, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-11-01 ~ now
    IIF 56 - Director → ME
  • 18
    icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    404,404 GBP2024-09-29
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Wayside, Kidderminster Road, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,702 GBP2024-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    ENERGY PERFOMANCE COMPANY LTD - 2007-06-27
    icon of address 26/27 Hall Drive, Hagley, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 61 - Secretary → ME
  • 23
    icon of address C/o, The Weather Lottery, 25/26/27 Hagley Mews Hall Lane, Hagley, Worcs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-12-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 24
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2007-05-17 ~ dissolved
    IIF 59 - Secretary → ME
  • 25
    icon of address 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 8 Sterling Park Brierley Hill Unit 8, Sterling Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Stoke House Harolds Court, Saxon Business Park, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
  • 28
    icon of address Stoke House Harolds Court, Saxon Business Park, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    CLICKNOW HOLDINGS PLC - 2009-03-30
    icon of address The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2013-06-30
    IIF 51 - Director → ME
  • 2
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2013-06-30
    IIF 49 - Director → ME
  • 3
    icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -311,580 GBP2024-12-31
    Officer
    icon of calendar 2012-04-26 ~ 2013-06-19
    IIF 48 - Director → ME
  • 4
    icon of address 6 New Wood Lane, Blakedown, Kidderminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ 2025-10-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ 2025-10-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-05 ~ 2013-06-30
    IIF 58 - Director → ME
  • 6
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    220,767 GBP2022-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2022-07-31
    IIF 54 - Director → ME
  • 7
    STASEL LIMITED - 2011-02-01
    icon of address 5 Deansway, Worcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    512 GBP2021-01-31
    Officer
    icon of calendar 2008-02-01 ~ 2008-04-18
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    KENO LIMITED - 1998-05-08
    PRIZE PROVISION SERVICES LIMITED - 2013-09-12
    LOTTERY CAUSES LIMITED - 2013-10-03
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -378,345 GBP2023-01-31
    Officer
    icon of calendar 2012-04-26 ~ 2013-05-31
    IIF 50 - Director → ME
  • 9
    icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    404,404 GBP2024-09-29
    Officer
    icon of calendar 2008-11-20 ~ 2008-12-04
    IIF 32 - Director → ME
  • 10
    icon of address 25-27 Hagley Mews Hagley Mews Lane, Hagley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2012-02-08
    IIF 38 - Director → ME
  • 11
    LOWFIELDS INVESTMENTS LIMITED - 2011-02-24
    SWERVETURN LIMITED - 2008-08-14
    icon of address Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,617 GBP2021-01-31
    Officer
    icon of calendar 2012-04-26 ~ 2013-05-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.