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

Harrison, John Edward

    Related profiles found in government register
  • Harrison, John Edward
    British

    Registered addresses and corresponding companies
    • 4 Glencairn Crescent, Edinburgh, Midlothian, EH12 5BS

      IIF 1
  • Harrison, John Edward
    British director born in August 1948

    Registered addresses and corresponding companies
    • 4 Glencairn Crescent, Edinburgh, Midlothian, EH12 5BS

      IIF 2
  • Harrison, John Edward
    British managing director born in August 1948

    Registered addresses and corresponding companies
    • 4 Glencairn Crescent, Edinburgh, Midlothian, EH12 5BS

      IIF 3
  • Harrison, John Michael
    British property developer

    Registered addresses and corresponding companies
    • Pickwick House, Corfe, Taunton, Somerset, TA3 7BY

      IIF 4
  • Harrison, John
    British

    Registered addresses and corresponding companies
  • Harrison, John
    British director

    Registered addresses and corresponding companies
    • 22, Valley View, Percy Wood, Swarland, Northumberland, NE65 9JW, United Kingdom

      IIF 9
  • Harrison, John
    British estate agent

    Registered addresses and corresponding companies
  • Harrison, John
    British property manager

    Registered addresses and corresponding companies
  • Harrison, John
    British director born in November 1934

    Registered addresses and corresponding companies
    • Goodwin Manor, Station Road, Swaffham Prior, Cambridgeshire, CB5 0LG

      IIF 19
  • Harrison, John
    British director born in March 1950

    Registered addresses and corresponding companies
    • 16 Grosvenor Road, Aldershot, Hampshire, GU11 1DP

      IIF 20
  • Harrison, John
    British esate agent born in March 1950

    Registered addresses and corresponding companies
    • 16 Grosvenor Road, Aldershot, Hampshire, GU11 1DP

      IIF 21
  • Harrison, John
    British estate agent born in March 1950

    Registered addresses and corresponding companies
  • Harrison, John
    British engineer born in October 1954

    Registered addresses and corresponding companies
    • 11 Southwold Avenue, Birmingham, West Midlands, B30 3RJ

      IIF 27
  • Harrison, John Richard
    British sales and marketing born in October 1954

    Registered addresses and corresponding companies
    • 11 Southwold Avenue, Kings Norton, Birmingham, West Midlands, B30 3RJ

      IIF 28
  • Harrison, John Strother
    British retired chartered accountant born in February 1905

    Registered addresses and corresponding companies
    • East View, Aldborough, Boroughbridge, North Yorkshire, YO5 9ES

      IIF 29
  • Harrison, John
    Usa engineer born in February 1955

    Registered addresses and corresponding companies
    • 1906, Treble Drive, Humble, Texas 77338, Usa

      IIF 30
  • Harrison, John Edward
    British business consultant born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glentower House, Glendevon, Perth And Kinross, FK14 7JY, Scotland

      IIF 31
  • Harrison, John Edward
    British director born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glentower House, Glendevon, Dollar, FK14 7JY, United Kingdom

      IIF 32
  • Harrison, John Edward
    British managing director born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glentower House, Glendevon, Dollar, Perth & Kinross, FK14 7JY, Scotland

      IIF 33
  • Harrison, John

    Registered addresses and corresponding companies
  • Harrison, John
    British chartered accountant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Goodwin Manor, Swaffham Prior, Cambridge, CB5 0LG

      IIF 53 IIF 54
    • The Bounds, Westminster College, Lady Margaret Road, Cambridge, CB3 0BJ, England

      IIF 55
  • Harrison, John
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Goodwin Manor, Swaffham Prior, Cambridge, CB5 0LG

      IIF 56
  • Harrison, John
    British none born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, Crown Street, Ipswich, Suffolk, IP1 3HS

      IIF 57
    • 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 58
  • Harrison, John
    British retired born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Tha Manor House, Broad Street, Great Cambourne, Cambridge, Cambridgeshire, CB23 6DH

      IIF 59
  • Harrison, John
    British retired chartered accountant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cheyne Walk, Hendon, London, NW4 3QJ

      IIF 60
  • Harrison, John
    British co director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 32 Castle Hill House Wylam Manor, Wylam, Northumberland, NE41 8JG

      IIF 61
  • Harrison, John
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Maranar House, 28-30 Mosley Street, Newcastle Upon Tyne, NE1 1DF, England

      IIF 62
  • Harrison, John
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 22, Valley View, Swarland, Morpeth, Northumberland, NE65 9JW, England

      IIF 63
    • Maranar House, 28-30 Mosley Street, Newcastle Upon Tyne, NE1 1DF, England

      IIF 64
  • Harrison, John Michael
    British developer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sherwood House, 41 Queens Road, Farnborough, Hampshire, GU14 6JP, United Kingdom

      IIF 65
  • Harrison, John Michael
    British property developer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Pickwick House, Corfe, Taunton, Somerset, TA3 7BY

      IIF 66
  • Harrison, John Michael
    British property investor and manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's House, Magdalene Street, Taunton, TA1 1SB, England

      IIF 67
  • Harrison, John Michael
    British retired born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, BH8 8NF

      IIF 68
    • Pickwick House, Pickwick House, Corfe, Taunton, Somerset, TA3 7BY, England

      IIF 69
  • Harrison, John
    British retired born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Magdalene Street, Taunton, TA1 1SB, England

      IIF 70
  • Mr John Harrison
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 71
  • Mr John Edward Harrison
    British born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glentower House, Glendevon, Dollar, Perth & Kinross, FK14 7JY, Scotland

      IIF 72
    • Glentower House, Glendevon, Perth And Kinross, FK14 7JY, Scotland

      IIF 73
  • Mr John Michael Harrison
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Pickwick House, Corfe, Taunton, Somerset, TA3 7BY, United Kingdom

      IIF 74
  • Mr John Edward Harrison
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glentower House, Glendevon, Dollar, FK14 7JY, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 10
  • 1
    CONQUEST CENTRE FOR DISABLED RIDERS LIMITED - 2015-10-29
    Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, Somerset
    Corporate (5 parents)
    Officer
    2019-04-30 ~ now
    IIF 69 - director → ME
  • 2
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved corporate (2 parents)
    Officer
    2000-10-06 ~ dissolved
    IIF 30 - director → ME
  • 3
    Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    429,043 GBP2024-03-31
    Officer
    2010-10-25 ~ now
    IIF 65 - director → ME
  • 4
    B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,067 GBP2016-12-31
    Officer
    2002-10-23 ~ dissolved
    IIF 63 - director → ME
    2002-10-23 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2016-10-08 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Glentower House, Glendevon, Dollar, Perth & Kinross, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,183 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    BROADWAY HOMES LIMITED - 1992-12-10
    TRILSHAW LIMITED - 1987-09-09
    Pickwick House, Corfe, Taunton, Somerset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,992,678 GBP2024-03-31
    Officer
    1992-02-01 ~ now
    IIF 66 - director → ME
    1992-02-01 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Saltire Court, 20 Castle Terrace, Edinburgh
    Corporate (3 parents)
    Officer
    ~ now
    IIF 3 - director → ME
  • 8
    Glentower House, Glendevon, Perth And Kinross, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,023 GBP2017-02-28
    Officer
    2015-02-06 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    St Mary's House, Magdalene Street, Taunton, England
    Dissolved corporate (7 parents)
    Officer
    2022-05-18 ~ dissolved
    IIF 67 - director → ME
  • 10
    Glentower House, Glentower House, Glendevon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,218 GBP2019-02-28
    Officer
    2017-02-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 48
  • 1
    ERINACEOUS PROPERTY MAINTENANCE LIMITED - 2008-04-16
    SPRING GROVE PROPERTY MAINTENANCE LIMITED - 2006-12-13
    SPRING GROVE PROPERTY MAINTENANCE PLC - 2006-07-20
    SUPREMEJOB LIMITED - 1997-10-13
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2002-07-31 ~ 2007-08-31
    IIF 19 - director → ME
  • 2
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    2006-09-14 ~ 2007-07-01
    IIF 14 - secretary → ME
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    1993-09-28 ~ 2007-07-01
    IIF 10 - secretary → ME
  • 4
    LINK MORTGAGE SERVICES LIMITED - 2021-03-24
    CAPITA MORTGAGE SERVICES LIMITED - 2017-11-06
    CROWN MORTGAGE MANAGEMENT LIMITED - 2014-09-01
    GUARDIAN MORTGAGE SERVICES LIMITED - 1999-11-11
    GRE MORTGAGES LIMITED - 1995-06-01
    TRINCO DEVELOPMENTS LIMITED - 1988-06-08
    1st Floor, Crown House, Crown Street, Ipswich, England
    Corporate (3 parents)
    Officer
    2013-06-18 ~ 2014-05-30
    IIF 58 - director → ME
  • 5
    Field House, Station Approach, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-06-30
    Officer
    1995-10-19 ~ 2000-06-22
    IIF 8 - secretary → ME
  • 6
    Stonemead House, London Road, Croydon, Surrey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    515 GBP2024-09-30
    Officer
    2006-07-25 ~ 2007-07-01
    IIF 6 - secretary → ME
  • 7
    Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-08-31 ~ 2007-06-01
    IIF 25 - director → ME
    2002-11-26 ~ 2007-07-01
    IIF 5 - secretary → ME
  • 8
    Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2002-10-23 ~ 2007-07-01
    IIF 15 - secretary → ME
  • 9
    Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2002-08-24 ~ 2007-07-01
    IIF 12 - secretary → ME
  • 10
    Victoria House, 178 -180 Fleet Road, Fleet, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2002-08-24 ~ 2007-07-01
    IIF 11 - secretary → ME
  • 11
    Kites Property Services, 26 Worsley Road Frimley, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-24
    Officer
    2006-06-01 ~ 2007-08-01
    IIF 17 - secretary → ME
  • 12
    CITIZENS ADVICE SOMERSET LIMITED - 2023-09-21
    SOUTH SOMERSET CITIZENS ADVICE BUREAU - 2023-09-04
    St Mary's House, Magdalene Street, Taunton, England
    Corporate (11 parents)
    Officer
    2023-10-01 ~ 2024-11-18
    IIF 70 - director → ME
  • 13
    Edgefield Estate Management, Suite 1a Victoria House, South Street, Farnham, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    2005-02-17 ~ 2007-07-01
    IIF 16 - secretary → ME
  • 14
    Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    25,392 GBP2023-12-31
    Officer
    2004-01-01 ~ 2007-07-01
    IIF 18 - secretary → ME
  • 15
    ONEORANGE LIMITED - 1997-10-22
    1st Floor, Crown House, Crown Street, Ipswich, England
    Corporate (3 parents, 1 offspring)
    Officer
    2010-02-01 ~ 2014-05-30
    IIF 57 - director → ME
  • 16
    Yorkshire Chambers, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2013-03-22 ~ 2013-08-30
    IIF 64 - director → ME
    2010-10-06 ~ 2012-12-01
    IIF 62 - director → ME
  • 17
    43-45 Victoria Road, Farnborough, England
    Corporate (7 parents)
    Officer
    2004-04-28 ~ 2006-05-22
    IIF 26 - director → ME
  • 18
    Old Bank Chambers, 123 London Road, Camberley, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    2007-01-01 ~ 2008-05-14
    IIF 51 - secretary → ME
  • 19
    Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    108,316 GBP2024-09-30
    Officer
    2005-04-30 ~ 2007-07-01
    IIF 41 - secretary → ME
  • 20
    WAKEFORD DEVELOPMENTS LIMITED - 2003-10-24
    2nd Floor Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-01 ~ 2009-02-27
    IIF 54 - director → ME
  • 21
    METERAGE LIMITED - 1988-01-06
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    220 GBP2024-03-31
    Officer
    2002-12-05 ~ 2007-06-01
    IIF 23 - director → ME
    2002-12-05 ~ 2007-07-01
    IIF 35 - secretary → ME
  • 22
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-12-24
    Officer
    2007-01-18 ~ 2007-06-01
    IIF 43 - secretary → ME
  • 23
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2005-07-01 ~ 2007-07-01
    IIF 45 - secretary → ME
  • 24
    Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    2005-01-01 ~ 2007-07-01
    IIF 49 - secretary → ME
  • 25
    Mixten Services Ltd, 377 - 399 London Road, Camberley, England
    Corporate (6 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2004-04-08 ~ 2007-07-01
    IIF 40 - secretary → ME
  • 26
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2005-10-14 ~ 2007-07-01
    IIF 21 - director → ME
    2005-10-14 ~ 2010-01-04
    IIF 20 - director → ME
    ~ 2007-07-01
    IIF 44 - secretary → ME
  • 27
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    6,694 GBP2023-06-24
    Officer
    2006-02-14 ~ 2010-01-08
    IIF 47 - secretary → ME
    2006-02-14 ~ 2007-07-01
    IIF 39 - secretary → ME
  • 28
    3 Hatfield Court, 3-5 Heatherley Road, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    2005-01-01 ~ 2007-07-01
    IIF 34 - secretary → ME
  • 29
    8, Heathlands, Macmahan Close, Chobham Macmahon Close, Chobham, Woking, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    2007-03-10 ~ 2007-07-01
    IIF 38 - secretary → ME
  • 30
    Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2004-10-04 ~ 2007-07-01
    IIF 50 - secretary → ME
  • 31
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2007-04-01 ~ 2007-07-01
    IIF 36 - secretary → ME
  • 32
    SOLARMAG PLC - 2011-09-27
    DEUTSCHE ENVIRONMENTAL & RENEWABLE ENERGY PLC - 2010-08-10
    DEUTSCHE EUROPEAN REAL ESTATE PLC - 2008-11-17
    FUNDUS (HOLDINGS) PLC - 2007-04-02
    17 Hanover Square, 3rd Floor, London
    Dissolved corporate (3 parents)
    Officer
    2005-05-17 ~ 2009-02-27
    IIF 53 - director → ME
  • 33
    Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved corporate (7 parents)
    Officer
    2004-03-17 ~ 2007-07-24
    IIF 56 - director → ME
  • 34
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2006-07-16 ~ 2007-07-01
    IIF 37 - secretary → ME
  • 35
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2005-01-01 ~ 2007-11-26
    IIF 27 - director → ME
  • 36
    Unit 4 Dares Farm Business Park, Farnham, Hampshire, England
    Corporate (4 parents)
    Officer
    1994-10-28 ~ 2004-01-01
    IIF 22 - director → ME
    1994-10-28 ~ 2007-07-01
    IIF 52 - secretary → ME
  • 37
    26 Worsley Road, Frimley, Camberley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    1997-02-10 ~ 2007-07-01
    IIF 42 - secretary → ME
  • 38
    349 Royal College Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2006-12-18 ~ 2007-07-01
    IIF 46 - secretary → ME
  • 39
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    160 GBP2023-12-31
    Officer
    2007-01-01 ~ 2007-06-01
    IIF 48 - secretary → ME
  • 40
    PACKAGING CONTROL SYSTEMS LIMITED - 1985-02-11
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,755,636 GBP2023-09-30
    Officer
    1998-04-21 ~ 1999-04-27
    IIF 28 - director → ME
  • 41
    4a Rutland Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2009-02-25 ~ 2010-04-22
    IIF 2 - director → ME
    2009-02-25 ~ 2018-02-14
    IIF 1 - secretary → ME
  • 42
    The Bounds, Westminster College, Lady Margaret Road, Cambridge, England
    Corporate (10 parents)
    Officer
    2013-03-12 ~ 2016-11-30
    IIF 55 - director → ME
  • 43
    23 Cottingham Way, Thrapston, Northants, England
    Corporate (8 parents)
    Officer
    2014-09-03 ~ 2016-02-22
    IIF 60 - director → ME
  • 44
    Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    9,489 GBP2024-09-29
    Officer
    2009-05-07 ~ 2011-06-24
    IIF 68 - director → ME
    1998-02-07 ~ 2007-06-01
    IIF 24 - director → ME
    2000-10-06 ~ 2007-07-01
    IIF 13 - secretary → ME
  • 45
    THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE, NORTHAMPTONSHIRE AND PETERBOROUGH - 2011-10-18
    BEDFORDSHIRE AND CAMBRIDGESHIRE WILDLIFE TRUST - 1995-05-10
    The Manor House Broad Street, Great Cambourne, Cambridge, England
    Corporate (12 parents, 1 offspring)
    Officer
    2016-10-08 ~ 2016-11-20
    IIF 59 - director → ME
  • 46
    26 Worsley Road, Frimley, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    2007-03-01 ~ 2007-07-01
    IIF 7 - secretary → ME
  • 47
    4385, 00066414 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Officer
    ~ 1992-11-29
    IIF 29 - director → ME
  • 48
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    -968 GBP2023-12-31
    Officer
    2008-04-22 ~ 2009-04-28
    IIF 61 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.