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

Rice, James

    Related profiles found in government register
  • Rice, James
    British company director born in October 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Quayside, Donaghadee, County Down, BT21 0ER, Northern Ireland

      IIF 1
  • Rice, James
    British dir born in October 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Quayside, Millisle Road, Donaghadee, Co. Down, BT21 0ER, Northern Ireland

      IIF 2
  • Rice, James
    British director born in October 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 47, Ballyholme Road, Bangor, County Down, BT20 5JR, Northern Ireland

      IIF 3 IIF 4 IIF 5
    • icon of address 29, Quayside, Millisle Road, Donaghadee, Co. Down, BT21 0ER, Northern Ireland

      IIF 6 IIF 7 IIF 8
    • icon of address Regent House, 35 Regent Street, Newtownards, County Down, BT23 4AD, Northern Ireland

      IIF 10 IIF 11
  • Mr James Rice
    British born in October 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 47, Ballyholme Road, Bangor, County Down, BT20 5JR

      IIF 12 IIF 13
    • icon of address 47, Ballyholme Road, Bangor, County Down, BT20 5JR, Northern Ireland

      IIF 14
    • icon of address 29, Quayside, Donaghadee, BT21 0ER, Northern Ireland

      IIF 15
  • Rice, James
    British writer born in June 1957

    Registered addresses and corresponding companies
    • icon of address Munty Lodge, Churchstanton, Taunton, Somerset, TA3 7RH

      IIF 16
  • Rice, James
    British

    Registered addresses and corresponding companies
    • icon of address 29, Quayside, Millisle Road, Donaghadee, Co. Down, BT21 0ER, Northern Ireland

      IIF 17
  • Patrick Wallace
    Irish born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, United Kingdom

      IIF 18
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 19
  • Wallace, Patrick John James William
    British

    Registered addresses and corresponding companies
    • icon of address Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX

      IIF 20
  • Wallace, Patrick John James William
    British acquisitions born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 21
  • Wallace, Patrick John James William
    British business person born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside, Buxted Wood Lane, Buxted, Uckfield, East Sussex, TN22 4QE

      IIF 22
  • Wallace, Patrick John James William
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 23
    • icon of address Wagstaff Chartered Accountants, Pond Close, Walkern Road, Stevenage, SG1 3QP, England

      IIF 24
  • Wallace, Patrick John James William
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crochmore House, Irongray, Dumfries, DG2 9SF, United Kingdom

      IIF 25
    • icon of address Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, United Kingdom

      IIF 26
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 27 IIF 28 IIF 29
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 36
  • Patrick John James William Wallace
    Irish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside, Buxted Wood Lane, Buxted, Uckfield, East Sussex, TN22 4QE

      IIF 37
  • Wallace, Patrick John James William
    British acquisitions born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX

      IIF 38
    • icon of address Rabley Willow, Ridge, Potters Bar, Hertfs, EN6 3LX

      IIF 39 IIF 40
  • Wallace, Patrick John James William
    British business owner born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wagstaffs Chartered Accountants, Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 41
  • Wallace, Patrick John James William
    British businessman born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood Business Park, Golden Cross, Hailsham, East Sussex, BN27 4AH, United Kingdom

      IIF 42
  • Wallace, Patrick John James William
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Berwick Street, London, W1F 8RD, England

      IIF 43
    • icon of address Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX

      IIF 44 IIF 45 IIF 46
    • icon of address Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX, England

      IIF 48
  • Wallace, Patrick John James William
    British dir born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terminus Road, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 49
  • Wallace, Patrick John James William
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 50
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 51
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 52
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 53
  • Wallace, Patrick John James William
    British investor born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Pond Close, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 54
  • Wallace, Patrick John James William
    British management consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX

      IIF 55
  • Wallace, Patrick John James William
    British private equity born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX

      IIF 56
  • Wallace, Patrick John James William
    Irish director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 57
  • Mr Patrick John James William Wallace
    Irish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 58 IIF 59
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 60
  • Wallace, Patrick John James William
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    151 GBP2019-12-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of address 70 South Street, Lancing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 55 - Director → ME
  • 3
    STEVENAGE PCB ASSEMBLY LIMITED - 2010-05-14
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2017-03-31
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 21 - Director → ME
  • 4
    ARKLE SUBCONTRACT ASSEMBLY LIMITED - 2010-05-13
    icon of address 15 Wedgewood Gate Industrial Estate, Sg1 4su, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    487,532 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 6
    icon of address Unit 15 Wedgwood Industrial Estate, Wedgwood Way, Stevenage, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    210,301 GBP2024-03-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address Wayside Buxted Wood Lane, Buxted, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    MAWII HOME CARE LIMITED - 2024-07-08
    WEMA CARE LIMITED - 2019-03-11
    icon of address 13 Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -112,952 GBP2023-09-30
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 36 - Director → ME
  • 9
    ECARE DIRECT LTD - 2017-11-15
    icon of address 13 Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,632,416 GBP2024-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address 13 Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -62,649 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Crochmore House, Irongray, Dumfries, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address 13 Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address 13 Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 27 - Director → ME
  • 14
    ECARE HOLDINGS LTD - 2017-05-05
    icon of address 13 Hurlingham Studios, Ranelagh Gardens, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,818,773 GBP2024-03-31
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address 47 Ballyholme Road, Bangor, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-01-24
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 3 Monkmoor Construction Village, 282 Monkmoor Road, Shrewsbury, Shropshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 2 - Director → ME
  • 18
    SPEED OF LIGHT HOLDINGS LIMITED - 2017-05-24
    icon of address Richmond House Richmond House, Walkern Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 53 - Director → ME
  • 20
    icon of address Mytogen House, 11 Browning Road, Heathfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address C/o Wagstaffs Chartered Accountants Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address Green Meadows, Bepton, Midhurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address 47 Ballyholme Road, Bangor, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 47 Ballyholme Road, Bangor, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 47 Ballyholme Road, Bangor, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,793 GBP2015-12-31
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 51 - Director → ME
  • 30
    YORKSHIRE GAME LIMITED - 2018-05-29
    GLEN FOODS LIMITED - 1989-06-08
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Equity (Company account)
    382,362 GBP2017-03-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 24 - Director → ME
Ceased 22
  • 1
    AMSYS LIMITED - 2023-05-17
    AMSYS PLC - 2013-02-20
    AMSYS LIMITED - 2006-10-12
    AMSYS PLC - 2004-06-30
    ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -101,551 GBP2021-12-31
    Officer
    icon of calendar 2004-07-19 ~ 2013-02-22
    IIF 43 - Director → ME
  • 2
    icon of address 24 Berwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2013-02-22
    IIF 44 - Director → ME
  • 3
    ARKLE SUBCONTRACT ASSEMBLY LIMITED - 2010-05-13
    icon of address 15 Wedgewood Gate Industrial Estate, Sg1 4su, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    487,532 GBP2024-03-31
    Officer
    icon of calendar 2008-11-10 ~ 2011-01-04
    IIF 38 - Director → ME
  • 4
    icon of address Terminus Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    882,724 GBP2024-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2015-10-08
    IIF 50 - Director → ME
  • 5
    CONSTABLES (FRANCHISING) LIMITED - 2013-03-28
    icon of address 60/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2013-07-31
    IIF 42 - Director → ME
  • 6
    icon of address Becktech Limited, Terminus Road, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2017-03-31
    Officer
    icon of calendar 2010-06-21 ~ 2015-10-08
    IIF 49 - Director → ME
  • 7
    ECARE HOLDINGS LTD - 2017-05-05
    icon of address 13 Hurlingham Studios, Ranelagh Gardens, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,818,773 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-26 ~ 2018-08-02
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BIRCHAM ASSOCIATES LTD - 2005-06-17
    icon of address Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ 2011-07-01
    IIF 45 - Director → ME
    icon of calendar 2003-05-14 ~ 2007-02-15
    IIF 20 - Secretary → ME
  • 9
    icon of address Regent House, 35 Regent Street, Newtownards, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ 2014-03-01
    IIF 10 - Director → ME
  • 10
    icon of address Regent House, 35 Regent Street, Newtownards, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2014-03-01
    IIF 11 - Director → ME
  • 11
    WRISTEASY LTD - 2007-07-04
    HENART LTD - 1999-08-18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,037 GBP2023-12-31
    Officer
    icon of calendar 1999-06-22 ~ 2009-07-03
    IIF 47 - Director → ME
  • 12
    JAZZELLE LIMITED - 2009-09-28
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,899,575 GBP2015-11-30
    Officer
    icon of calendar 2009-07-29 ~ 2012-06-18
    IIF 39 - Director → ME
  • 13
    SILVERSTREAM LIMITED - 2009-09-01
    icon of address C/o Valentine & Co Glade House, 52 - 54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,234,994 GBP2015-11-26
    Officer
    icon of calendar 2009-07-29 ~ 2011-02-02
    IIF 40 - Director → ME
  • 14
    icon of address Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    149,172 GBP2024-06-30
    Officer
    icon of calendar 2003-04-06 ~ 2005-03-08
    IIF 56 - Director → ME
  • 15
    icon of address 6364, 3 & 4 The Square, Manfield Avenue, Walsgrave, Coventry, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2009-04-29
    IIF 16 - Director → ME
  • 16
    icon of address Mytogen House, 11 Browning Road, Heathfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2018-03-29
    IIF 26 - Director → ME
  • 17
    PERMAQUIP LIMITED - 2017-02-14
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    771,029 GBP2024-07-31
    Officer
    icon of calendar 2010-10-29 ~ 2010-12-31
    IIF 52 - Director → ME
  • 18
    icon of address Duchy Cottage New Woodhouses, Broughall, Whitchurch, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ 2013-09-17
    IIF 9 - Director → ME
  • 19
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2011-09-01
    IIF 7 - Director → ME
  • 20
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-13 ~ 2013-05-31
    IIF 8 - Director → ME
    icon of calendar 2008-03-13 ~ 2008-12-12
    IIF 17 - Secretary → ME
  • 21
    READYCOPY LIMITED - 1992-12-23
    icon of address Wagstaff Accountants, Richmond House Pond Close, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2011-05-31
    IIF 54 - Director → ME
  • 22
    THE LADY FLORENCE TRUST - 2002-04-17
    icon of address 21 Deptford Broadway, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2013-07-25
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.