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

Bracey, Andrew

    Related profiles found in government register
  • Bracey, Andrew
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glovers House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 1 IIF 2
  • Bracey, Andrew
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glovers House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 3
  • Bracey, Andrew
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Court, York Business Park, York, North Yorkshire, YO26 6RS

      IIF 4
  • Bracey, Andrew
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackmoor Farm, Ockham Lane, Cobham, Surrey, KT11 1LZ, United Kingdom

      IIF 5
    • Titan Court, 3 Bishops Square, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9NE

      IIF 6 IIF 7 IIF 8
  • Bracey, Andrew
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bishops Square Business Park, Titan Court, Hatfield, Hertfordshire, AL10 9NE, England

      IIF 9
    • Tudor Court, York Business Park, York, North Yorkshire, YO26 6RS

      IIF 10
  • Bracey, Andrew James Mark Lewis
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Annes Gate, London, SW1H 9BU, England

      IIF 11
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 12
  • Bracey, Andrew James Mark Lewis
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Page House, 1 Dashwood Lang Road, Bourne Bus Park, Addlestone, Surrey, KT15 2QW

      IIF 13 IIF 14
    • Page House, 1 Dashwood Lang, Road, Bourne Bus Park, Addlestone, Surrey Kt152qw

      IIF 15
    • Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW

      IIF 16 IIF 17 IIF 18
    • Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey Kt152qw

      IIF 23
    • Page House, 1 Dashwood Lang, Road, Bourned Bus Pk, Addlestone, Surrey, KT15 2QW

      IIF 24
    • Page House, 1 Dashwood Lang Road, The Bourne Business Park, Addlestone, Surrey, KT15 2QW

      IIF 25 IIF 26 IIF 27
    • Page House, 1 Dashwood Lang Road, The Bourne Business Park, Addlestone, Surrey Kt152qw

      IIF 28
    • Page House, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW

      IIF 29 IIF 30
    • Page House, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW, England

      IIF 31
    • Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2QW

      IIF 32 IIF 33
    • 22-23 Fourth Floor, Old Burlington Street, London, W1S 2JJ, United Kingdom

      IIF 34
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 35 IIF 36 IIF 37
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 38 IIF 39
  • Bracey, Andrew James Mark Lewis
    British partner at midlothian capital partners born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Bracey, Andrew James Mark Lewis
    British banker born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Vincent Square, London, SW1P 2LX

      IIF 49
  • Bracey, Andrew James Mark Lewis
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pgl Travel, Alton Court, Penyard Lane, Ross-on-wye, Herefordshire, HR9 5GL

      IIF 50
  • Bracey, Andrew James Mark Lewis
    British partner at midlothian capital partners born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glovers House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 51 IIF 52
  • Bracey, Andrew James Mark Lewis
    British partner at midlothian capital partners limited born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Discovery House Brooklands Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW

      IIF 53
    • Discovery House, Brooklands Way, Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 54
    • Pgl Travel, Alton Court, Penyard Lane, Ross On Wye, Herefordshire, HR9 5GL

      IIF 55 IIF 56 IIF 57
    • Alton Court, Penyard Lane, Ross-on-wye, HR9 5GL

      IIF 58
    • Alton Court, Penyard Lane, Ross-on-wye, Herefordshire, HR9 5GL, England

      IIF 59
  • Bracey, Andrew James Mark Lewis
    British partner at midlothian capital partners ltd born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alton Court, Penyard Lane, Ross-on-wye, Herefordshire, HR9 5GL

      IIF 60
  • Mr Andrew James Mark Lewis Bracey
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queen Annes Gate, London, SW1H 9BU, England

      IIF 61
    • 6, Vincent Square, London, SW1P 2LX, United Kingdom

      IIF 62
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 63 IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 10
  • 1
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Richmond House, Walkern Road, Stevenage, Herts
    Corporate (2 parents)
    Equity (Company account)
    1,880,452 GBP2022-03-31
    Officer
    2016-07-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PRELUDE BOOKS LTD - 2019-09-04
    PETE DUNCAN ASSOCIATES LTD - 2016-04-26
    13 Carrington Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    257,840 GBP2023-12-31
    Officer
    2016-06-06 ~ now
    IIF 12 - director → ME
  • 4
    HOMECAUSE LIMITED - 1998-09-30
    Fourth Floor, 22-23 Old Burlington Street, London, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    2,108,847 GBP2020-06-30
    Officer
    2021-04-18 ~ dissolved
    IIF 34 - director → ME
  • 5
    Richmond House, Walkern Road, Stevenage, Herts
    Corporate (3 parents)
    Equity (Company account)
    790,629 GBP2024-03-31
    Officer
    2015-09-03 ~ now
    IIF 35 - director → ME
  • 6
    MIDLOTHIAN CAPITAL PARTERS (PROJECT Z) LIMITED - 2020-06-11
    15 Queen Annes Gate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,000 GBP2022-02-28
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    Blackmoor Farm, Ockham Lane, Cobham, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12,350 GBP2024-03-31
    Officer
    2015-03-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Richmond House, Walkern Road, Stevenage, Herts
    Corporate (3 parents)
    Equity (Company account)
    877,530 GBP2024-03-31
    Officer
    2015-09-03 ~ now
    IIF 37 - director → ME
  • 9
    22-23, Fourth Floor Old Burlington Street, London, United Kingdom
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    2018-11-02 ~ dissolved
    IIF 41 - director → ME
  • 10
    22-23, Fourth Floor Old Burlington Street, London, United Kingdom
    Dissolved corporate (9 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 48 - director → ME
Ceased 52
  • 1
    PAGE PERSONNEL (UK) LIMITED - 2007-10-18
    ACCOUNTANCY ADDITIONS (NORTH) LIMITED - 2007-07-11
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 25 - director → ME
  • 2
    MIDLOTHIAN CAPITAL PARTNERS (EDUCATION) LIMITED - 2021-11-30
    Alton Court, Penyard Lane, Ross-on-wye
    Corporate (3 parents, 1 offspring)
    Officer
    2018-10-26 ~ 2021-11-30
    IIF 58 - director → ME
    Person with significant control
    2018-10-16 ~ 2019-01-11
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Pgl Travel Alton Court, Penyard Lane, Ross On Wye, Herefordshire
    Corporate (5 parents, 1 offspring)
    Officer
    2018-12-19 ~ 2021-11-30
    IIF 55 - director → ME
  • 4
    Pgl Travel Alton Court, Penyard Lane, Ross On Wye, Herefordshire
    Corporate (3 parents, 1 offspring)
    Officer
    2018-12-19 ~ 2021-11-30
    IIF 57 - director → ME
  • 5
    Pgl Travel, Alton Court, Penyard Lane, Ross On Wye, Herefordshire
    Corporate (3 parents, 1 offspring)
    Officer
    2018-12-19 ~ 2021-11-30
    IIF 56 - director → ME
  • 6
    Pgl Travel Alton Court, Penyard Lane, Ross-on-wye, Herefordshire
    Corporate (4 parents)
    Officer
    2019-07-16 ~ 2021-11-30
    IIF 50 - director → ME
  • 7
    CHARCO ONE HUNDRED AND ELEVEN LIMITED - 1986-11-11
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 33 - director → ME
  • 8
    3 The Orchard, London
    Corporate (6 parents)
    Officer
    1997-09-18 ~ 2002-09-04
    IIF 49 - director → ME
  • 9
    Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington, Surrey, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-14 ~ 2023-02-06
    IIF 44 - director → ME
  • 10
    Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington, Surrey, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-06-14 ~ 2023-02-06
    IIF 43 - director → ME
  • 11
    Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington, Surrey, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-06-14 ~ 2023-02-06
    IIF 46 - director → ME
  • 12
    Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington, Surrey, England
    Corporate (4 parents)
    Officer
    2016-06-14 ~ 2023-02-06
    IIF 40 - director → ME
  • 13
    DANATAUGUSTA MIDCO LIMITED - 2017-04-24
    Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-06-14 ~ 2023-02-06
    IIF 47 - director → ME
  • 14
    DOBBIES GARDEN CENTRES PLC - 2011-09-27
    DOBBIE & CO. LIMITED - 1997-02-26
    Melville Nurseries, Lasswade, Midlothian, Scotland
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-07-20 ~ 2023-02-06
    IIF 42 - director → ME
  • 15
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2013-10-11 ~ 2013-10-11
    IIF 38 - director → ME
  • 16
    Richmond House, Walkern Road, Stevenage, Herts
    Corporate (2 parents)
    Equity (Company account)
    1,880,452 GBP2022-03-31
    Officer
    2013-10-11 ~ 2013-10-11
    IIF 39 - director → ME
  • 17
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2016-07-20 ~ 2017-05-23
    IIF 45 - director → ME
  • 18
    BANKS SADLER INTERNATIONAL LIMITED - 2008-07-01
    WINGSCROWN LIMITED - 1985-04-18
    Discovery House, Brooklands Way Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Corporate (3 parents)
    Officer
    2019-01-14 ~ 2021-11-30
    IIF 54 - director → ME
  • 19
    LAST MILE DEVELOPMENTS LIMITED - 2013-08-14
    Hilmore House, Gain Lane, Bradford, West Yorkshire
    Corporate (5 parents)
    Officer
    2011-03-10 ~ 2012-03-23
    IIF 7 - director → ME
  • 20
    HOLIDAYBREAK EDUCATION LIMITED - 2018-09-20
    PGL HOLDINGS LIMITED - 2008-10-06
    Alton Court, Penyard Lane, Ross-on-wye, Herefordshire, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2019-01-14 ~ 2021-11-30
    IIF 59 - director → ME
  • 21
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (4 parents)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 19 - director → ME
  • 22
    MICHAEL PAGE GROUP LIMITED - 1988-04-15
    L P M (GROUP SERVICES) LIMITED - 1988-03-16
    QUARTROLL LIMITED - 1982-11-29
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 18 - director → ME
  • 23
    ADDISON PAGE LIMITED - 1988-07-13
    JORDANS 180 PUBLIC LIMITED COMPANY - 1985-02-01
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 13 - director → ME
  • 24
    MICHAEL PAGE INTERNATIONAL LTD - 1989-01-30
    LPM (INTERNATIONAL) LIMITED - 1985-04-10
    AIMAERO LIMITED - 1983-01-21
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 20 - director → ME
  • 25
    SUNLAP LIMITED - 1989-02-10
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 23 - director → ME
  • 26
    INVALUE LIMITED - 1989-02-10
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-04-23 ~ 2013-12-02
    IIF 21 - director → ME
  • 27
    SUREMET LIMITED - 1989-02-10
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-04-23 ~ 2013-12-02
    IIF 15 - director → ME
  • 28
    PAGE GROUP LIMITED - 2016-06-09
    BURHILL PARK LTD - 2015-07-09
    MICHAEL PAGE EMPLOYMENT SERVICES LIMITED - 2009-06-18
    MICHAEL PAGE INTERNATIONAL LIMITED - 2001-02-28
    INVITAL LIMITED - 1989-02-10
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 16 - director → ME
  • 29
    PRECIS (1966) LIMITED - 2001-02-15
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 17 - director → ME
  • 30
    PRECIS (1965) LIMITED - 2001-02-15
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 27 - director → ME
  • 31
    MICHAEL PAGE MARKETING LIMITED - 1991-01-02
    GROSVENOR PAGE MANAGEMENT SELECTION LIMITED - 1988-09-30
    L P M (MIDLANDS) LIMITED - 1986-01-09
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 24 - director → ME
  • 32
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 29 - director → ME
  • 33
    MICHAEL PAGE GROUP PLC - 1997-10-31
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 28 - director → ME
  • 34
    LEIGH PAGE MANAGEMENT LIMITED - 1985-09-06
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 14 - director → ME
  • 35
    MIDLOTHIAN CAPITAL PARTERS (PROJECT Z) LIMITED - 2020-06-11
    15 Queen Annes Gate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,000 GBP2022-02-28
    Officer
    2021-07-02 ~ 2023-03-23
    IIF 11 - director → ME
  • 36
    NST TRAVEL GROUP PLC - 2008-06-09
    THE NST TRAVEL GROUP PLC - 2002-02-28
    ETS TRAVEL LIMITED - 1997-10-01
    MISLEX (25) LIMITED - 1992-01-14
    Discovery House Brooklands Way, Whitehills Business Park, Blackpool, Lancashire
    Corporate (2 parents, 1 offspring)
    Officer
    2019-01-14 ~ 2021-11-30
    IIF 53 - director → ME
  • 37
    OCADO GROUP LIMITED - 2010-06-23
    Buildings One & Two Trident Place, Mosquito Way, Hatfield, Hertfordshire, United Kingdom
    Corporate (13 parents, 7 offsprings)
    Officer
    2009-12-10 ~ 2012-03-23
    IIF 8 - director → ME
  • 38
    Buildings One & Two Trident Place, Mosquito Way, Hatfield, Hertfordshire, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Officer
    2010-02-10 ~ 2012-03-23
    IIF 6 - director → ME
  • 39
    OCADO LIMITED - 2014-06-16
    L.M. SOLUTIONS (UK) LIMITED - 2001-06-26
    PCO 225 LIMITED - 2000-01-31
    Apollo Court 2 Bishop Square, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Corporate (11 parents)
    Officer
    2009-11-02 ~ 2012-03-23
    IIF 9 - director → ME
  • 40
    L P M (SCOTLAND) LIMITED - 1985-03-13
    RAINMARCH LIMITED - 1982-12-10
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 30 - director → ME
  • 41
    ACCOUNTANCY ADDITIONS LIMITED - 2007-10-18
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 31 - director → ME
  • 42
    MICHAEL PAGE INTERNATIONAL PLC - 2016-06-09
    MICHAEL PAGE GROUP PLC - 2001-02-28
    INTERIM SERVICES (UK) PLC - 1997-10-31
    256TH SHELF INVESTMENT COMPANY LIMITED - 1997-03-10
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 26 - director → ME
  • 43
    PAR SANDS HOLIDAY PARK LIMITED - 2007-07-11
    DANCEY LEISURE LIMITED - 2006-01-16
    Glovers House, Glovers End, Bexhill On Sea, East Sussex, United Kingdom
    Corporate (7 parents)
    Officer
    2017-05-02 ~ 2022-06-21
    IIF 4 - director → ME
  • 44
    NORTHUMBRIAN LEISURE RESORTS LIMITED - 2006-02-07
    NEW LINKS CARAVAN PARK LIMITED - 2002-12-24
    Glovers House, Glovers End, Bexhill On Sea, East Sussex, England
    Corporate (7 parents)
    Officer
    2017-05-02 ~ 2022-06-21
    IIF 10 - director → ME
  • 45
    Glovers House, Glovers End, Bexhill On Sea, East Sussex, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2017-05-02 ~ 2022-06-21
    IIF 3 - director → ME
  • 46
    SOUTHGATE - DAN AT SPYGLASS HILL - MIDCO LIMITED - 2018-02-12
    SOUTHGATE MIDCO LIMITED - 2017-04-10
    Glovers House, Glovers End, Bexhill On Sea, East Sussex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-04-11 ~ 2022-06-21
    IIF 2 - director → ME
  • 47
    P.G.L. YOUNG ADVENTURE LIMITED - 1994-02-08
    Alton Court, Penyard Lane, Ross-on-wye, Herefordshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-01-14 ~ 2021-11-30
    IIF 60 - director → ME
  • 48
    DISTRIBUTION RECRUITMENT CONSULTANTS LIMITED - 1994-07-25
    L P M (NORTHERN) LIMITED - 1986-08-29
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 22 - director → ME
  • 49
    QUESTOR INTERNATIONAL LIMITED - 2002-01-02
    MICHAEL PAGE CITY LTD - 1996-07-17
    L P M (CITY) LIMITED - 1985-04-10
    HEXALUM LIMITED - 1982-12-10
    200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (3 parents)
    Officer
    2012-04-23 ~ 2013-11-20
    IIF 32 - director → ME
  • 50
    SOUTHGATE ACQUISITIONS LTD - 2017-04-10
    DAWLISH ACQUISITIONS LIMITED - 2017-02-02
    Glovers House, Glovers End, Bexhill On Sea, East Sussex, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2017-04-11 ~ 2022-06-21
    IIF 1 - director → ME
  • 51
    Glovers House, Glovers End, Bexhill On Sea, East Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-02-08 ~ 2022-06-21
    IIF 51 - director → ME
  • 52
    SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 LIMITED - 2024-06-15
    Glovers House, Glovers End, Bexhill On Sea, East Sussex, England
    Corporate (3 parents)
    Officer
    2017-02-09 ~ 2022-06-21
    IIF 52 - 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.