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

Aldridge, Mark Nicholas Kennedy

    Related profiles found in government register
  • Aldridge, Mark Nicholas Kennedy
    British accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 1
  • Aldridge, Mark Nicholas Kennedy
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 1, Industrial Estate, Consett, County Durham, DH8 6SR

      IIF 2
    • icon of address Coventry Airpark, Siskin Parkway West, Baginton, Coventry, CV3 4PA, United Kingdom

      IIF 3
    • icon of address 10, Norwich Street, London, EC4A 1BD, England

      IIF 4
    • icon of address 24 Don Road, Sheffield, South Yorkshire, S9 2UB, United Kingdom

      IIF 5
    • icon of address 24 Don Road, Sheffield, South Yorkshire, Sheffield, S9 2UB, United Kingdom

      IIF 6
  • Aldridge, Mark Nicholas Kennedy
    British accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bedford Row, London, WC1R 4TF, United Kingdom

      IIF 7
    • icon of address 57, Broadwick Street, London, W1F 9QS

      IIF 8
    • icon of address 57, Broadwick Street, London, W1F 9QS, United Kingdom

      IIF 9 IIF 10
    • icon of address Third Floor 39-41, Charing Cross Road, London, WC2H 0AR, Uk

      IIF 11
    • icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG, United Kingdom

      IIF 12
  • Aldridge, Mark Nicholas Kennedy
    British chief executive born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Better Capital Llp, 39-41 Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 13
  • Aldridge, Mark Nicholas Kennedy
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 14
    • icon of address 90, High Holborn, London, WC1V 6XX

      IIF 15 IIF 16
    • icon of address Parkside, Tyler Close, Normanton, Wakefield, WF6 1RL, England

      IIF 17
  • Aldridge, Mark Nicholas Kennedy
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Broadwick Street, London, W1F 9QS

      IIF 18 IIF 19 IIF 20
    • icon of address Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 24
    • icon of address Number One, Industrial Estate, Consett, County Durham, DH8 6SR, United Kingdom

      IIF 25
    • icon of address 10, Furnival Street, London, EC4A 1YH

      IIF 26
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 27
    • icon of address 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 28
    • icon of address 57, Broadwick Street, London, W1F 9QS

      IIF 29 IIF 30 IIF 31
    • icon of address 57, Broadwick Street, London, W1F 9QS, England

      IIF 33
    • icon of address 57, Broadwick Street, London, W1F 9QS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 64-65, Cowcross Street, Floor 1, London, EC1M 6EG, England

      IIF 40
    • icon of address Rosery Farm Cottage, Lodge Road, Great Bealings, Woodbridge, Suffolk, IP13 6NW, England

      IIF 41
    • icon of address 1-3, Blackbushe Business Park, 1-3 Aragon Road, Yateley, GU46 6ET, England

      IIF 42 IIF 43
  • Aldridge, Mark Nicholas Kennedy
    British private equity born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H1, Normanton Industrial Estate, Tyler Close Normanton, West Yorkshire, WF6 1RL

      IIF 44
    • icon of address Tyler Close, Normanton, Wakefield, West Yorkshire, WF6 1RL

      IIF 45 IIF 46
  • Aldridge, Mark Nicholas Kennedy
    British director born in December 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Coventry Airpark, Siskin Parkway West, Baginton, Coventry, CV3 4PA, England

      IIF 47
    • icon of address Coventry Airpark, Siskin Parkway West, Baginton, Coventry, CV3 4PA, United Kingdom

      IIF 48
  • Aldridge, Mark Nicholas Kennedy
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 49
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 50
  • Mr Mark Nicholas Kennedy Aldridge
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Don Road, Sheffield, South Yorkshire, S9 2UB, United Kingdom

      IIF 51
  • Mr Mark Aldridge
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-65, Cowcross Street, Floor 1, London, EC1M 6EG, England

      IIF 52
  • Mark Aldridge
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB, United Kingdom

      IIF 53
  • Aldridge, Mark
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Hanbury Street, Unit 307, London, E1 5JL, England

      IIF 54
    • icon of address Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB, United Kingdom

      IIF 55
    • icon of address Techspace, 25 Worship Street, London, EC2A 2DX, United Kingdom

      IIF 56
  • Aldridge, Mark
    British none supplied born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Techspace, 25 Worship Street, London, EC2A 2DX, England

      IIF 57
  • Mr. Mark Nicholas Kennedy Aldridge
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosery Farm Cottage, Great Bealings, Woodbridge, IP13 6NW, England

      IIF 58
  • Mr Mark Aldridge
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosery Farm Cottage, Lodge Road, Great Bealings, Woodbridge, Suffolk, IP13 6NW, United Kingdom

      IIF 59
  • Aldridge, Mark Kennedy

    Registered addresses and corresponding companies
    • icon of address Tyler Close, Normanton, Wakefield, West Yorkshire, WF6 1RL

      IIF 60 IIF 61
  • Mark Aldridge
    British born in December 1965

    Registered addresses and corresponding companies
    • icon of address Rosary Farm Cottage, Great Bealings, Woodbridge, IP13 6NW, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 19
  • 1
    VERDI NEWCO LIMITED - 2016-04-05
    icon of address Grafton House Loughborough Road, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    33,168 GBP2020-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 7 - Director → ME
  • 2
    RACONTEUR VENTURES LIMITED - 2024-06-25
    RACONTEUR NO 2 LIMITED - 2012-02-01
    icon of address 64-65 Cowcross Street, Floor 1, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,879,481 GBP2024-12-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 68 Hanbury Street, Unit 307, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -791,343 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 54 - Director → ME
  • 4
    NEW COIN PLASTICS LIMITED - 1992-03-17
    RJT 147 LIMITED - 1990-10-12
    icon of address 1-3 Blackbushe Business Park, 1-3 Aragon Road, Yateley, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,373,012 GBP2023-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 42 - Director → ME
  • 5
    MACSCO 39 LIMITED - 2012-04-26
    icon of address 3rd Floor 39-41 Charing Cross Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 28 - Director → ME
  • 6
    MACSCO 42 LIMITED - 2012-04-26
    icon of address 3rd Floor 39-41 Charing Cross Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Ground Floor, Mill Court, La Charroterie, St Peter Port, Guernsey
    Removed Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-11-28 ~ now
    IIF 62 - Ownership of shares - More than 25%OE
  • 8
    COATS VIYELLA FINANCIAL SERVICES LIMITED - 1998-09-25
    icon of address 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 1-3 Blackbushe Business Park, 1-3 Aragon Road, Yateley, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    284,400 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address 24 Don Road Sheffield, South Yorkshire, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -79,147 GBP2023-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 6 - Director → ME
  • 11
    LEGISLATOR 1682 LIMITED - 2004-11-15
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 22 - Director → ME
  • 12
    PAPERCAFE LIMITED - 2005-02-22
    PARKSIDE FLEXIBLES (NORMANTON) LIMITED - 2010-03-05
    icon of address Unit H1, Normanton Industrial Estate, Tyler Close Normanton, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 44 - Director → ME
  • 13
    icon of address Unit H2 Tyler Close, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Aylesbury House, 17-18 Aylesbury Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    VL22 LIMITED - 2009-01-21
    icon of address Parkside Flexibles (normanton( Limited, Tyler Close Normanton, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2021-07-19 ~ dissolved
    IIF 61 - Secretary → ME
  • 16
    AGENCY010621 LTD - 2021-06-14
    icon of address 64-65 Cowcross Street, Floor 1, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,517,013 GBP2024-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address 24 Don Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    16,089 GBP2023-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ROCK POCKETS LIMITED - 2017-10-20
    icon of address Parkside Flexibles (normanton) Limited, Tyler Close Normanton, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,126 GBP2022-12-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2021-07-19 ~ dissolved
    IIF 60 - Secretary → ME
  • 19
    icon of address Rosery Farm Cottage Lodge Road, Great Bealings, Woodbridge, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    543,498 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    BDO LLP
    - now
    BDO STOY HAYWARD LLP - 2009-10-05
    icon of address 55 Baker Street, London
    Active Corporate (363 parents, 4 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2009-12-31
    IIF 50 - LLP Member → ME
  • 2
    MACSCO 54 LIMITED - 2013-09-30
    icon of address Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2014-06-23
    IIF 3 - Director → ME
  • 3
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-04 ~ 2014-06-17
    IIF 24 - Director → ME
  • 4
    BECAP SPV 3 LIMITED - 2010-06-07
    NEWINCCO 988 LIMITED - 2010-04-12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2010-06-04
    IIF 16 - Director → ME
  • 5
    icon of address 64 North Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2015-09-14
    IIF 49 - LLP Designated Member → ME
  • 6
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-02 ~ 2015-08-11
    IIF 25 - Director → ME
  • 7
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
    CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
    FILBUK 632 LIMITED - 2000-11-07
    icon of address 4 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-19 ~ 2015-09-14
    IIF 2 - Director → ME
  • 8
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    icon of address Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2014-06-23
    IIF 48 - Director → ME
  • 9
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    INITIAL CITY LINK LIMITED - 2006-06-12
    icon of address 12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2014-06-23
    IIF 47 - Director → ME
  • 10
    COATS VIYELLA FINANCIAL SERVICES LIMITED - 1998-09-25
    icon of address 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2014-01-20
    IIF 18 - Director → ME
  • 11
    NEWINCCO 1034 LIMITED - 2010-09-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-11-26
    IIF 36 - Director → ME
  • 12
    NEWINCCO 1053 LIMITED - 2010-11-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-11-26
    IIF 35 - Director → ME
  • 13
    FAIRLINE BOATS ACQUISITION LIMITED - 2015-10-01
    DE FACTO 1254 LIMITED - 2005-05-25
    icon of address Frp Advisory Llp, 110 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2011-09-28
    IIF 14 - Director → ME
  • 14
    JAEGER GROUP LIMITED - 2012-04-19
    IBIS (812) LIMITED - 2003-04-01
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2012-05-08
    IIF 26 - Director → ME
  • 15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-23 ~ 2012-04-25
    IIF 12 - Director → ME
  • 16
    BECAP JAEGER (UK) LIMITED - 2017-03-31
    MACSCO 40 LIMITED - 2012-04-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2015-04-29
    IIF 30 - Director → ME
    icon of calendar 2012-04-11 ~ 2014-01-20
    IIF 10 - Director → ME
  • 17
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2014-01-20
    IIF 37 - Director → ME
    icon of calendar 2014-06-18 ~ 2015-04-29
    IIF 29 - Director → ME
  • 18
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2015-04-29
    IIF 19 - Director → ME
    icon of calendar 2012-04-13 ~ 2014-01-20
    IIF 20 - Director → ME
  • 19
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-18 ~ 2015-04-29
    IIF 21 - Director → ME
    icon of calendar 2012-04-13 ~ 2014-01-20
    IIF 23 - Director → ME
  • 20
    BECAP JA (UK) LIMITED - 2013-12-09
    MACSCO 38 LIMITED - 2012-04-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2014-01-20
    IIF 38 - Director → ME
    icon of calendar 2014-06-18 ~ 2015-04-29
    IIF 34 - Director → ME
  • 21
    JL NEWCO LIMITED - 2009-07-01
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2015-04-29
    IIF 31 - Director → ME
    icon of calendar 2012-04-13 ~ 2014-01-20
    IIF 8 - Director → ME
  • 22
    MACSCO 41 LIMITED - 2012-04-26
    icon of address 2nd Floor, The White Building, 11, Evesham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2015-04-29
    IIF 32 - Director → ME
    icon of calendar 2012-04-13 ~ 2014-01-20
    IIF 9 - Director → ME
  • 23
    icon of address Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2011-09-16
    IIF 1 - Director → ME
  • 24
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -908,522 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2024-06-21
    IIF 56 - Director → ME
  • 25
    icon of address 24 Don Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,425,464 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-10-31
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MACSCO 73 LIMITED - 2014-09-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2014-09-02
    IIF 4 - Director → ME
  • 27
    icon of address C/o Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2018-09-20
    IIF 13 - Director → ME
  • 28
    NEWINCCO 987 LIMITED - 2010-04-13
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-11-26
    IIF 39 - Director → ME
    icon of calendar 2010-04-08 ~ 2010-04-15
    IIF 15 - Director → ME
  • 29
    NEWINCCO 989 LIMITED - 2010-04-13
    icon of address 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-11-26
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.