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

Hall, Peter Francis

    Related profiles found in government register
  • Hall, Peter Francis
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Peter Francis
    British developer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancs, PR7 5BX, England

      IIF 5
  • Hall, Peter Francis
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 6
    • icon of address 79, Chippenham Road, Easterside, Middlesbrough, Cleveland, TS4 3NT, England

      IIF 7
  • Hall, Peter Francis
    British property developer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 8 IIF 9
  • Hall, Peter
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Borough Road, Middlesbrough, TS1 5DW, United Kingdom

      IIF 10
    • icon of address 79 Chippenham Road, Easterside, Middlesbrough, Cleveland, TS4 3NT, England

      IIF 11
  • Hall, Peter
    British none born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Borough Road, Middlesbrough, Cleveland, TS1 5DW, United Kingdom

      IIF 12
  • Hall, Peter Francis
    British company director born in June 1978

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Hall, Peter Francis
    British director born in June 1978

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 16
  • Mr Peter Francis Hall
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Hall
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Borough Road, Middlesbrough, TS1 5DW, England

      IIF 26
  • Hall, Iris
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 27
  • Hall, Peter Francis
    born in June 1978

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX

      IIF 28
  • Hall, Iris Elizabeth
    British administrator born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Borough Road, Middlesbrough, TS1 3AX, England

      IIF 29
  • Hall, Iris Elizabeth
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Iris Elizabeth
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX, United Kingdom

      IIF 36
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 37 IIF 38 IIF 39
    • icon of address 63, The Covert, Coulby Newham, Middlesbrough, Cleveland, TS8 0WN, England

      IIF 40
    • icon of address 79, Chippenham Road, Easterside, Middlesbrough, TS4 3NT, United Kingdom

      IIF 41 IIF 42
  • Hall, Iris Elizabeth
    British director and company secretary born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 43
  • Hall, Iris Elizabeth
    British property developer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 44
    • icon of address 79, Chippenham Road, Middlesbrough, TS4 3NT, United Kingdom

      IIF 45
  • Hall, Iris Elizabeth
    British self-employed born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Chippenham Road, Middlesbrough, London, TS4 3NT, United Kingdom

      IIF 46
    • icon of address 79, Chippenham Road, Middlesbrough, TS4 3NT, England

      IIF 47
    • icon of address 79, Chippenham Road, Middlesbrough, TS4 3NT, United Kingdom

      IIF 48
  • Hall, Peter
    British company director born in June 1978

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 49
  • Hall, Peter
    British property developer born in June 1978

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 50 IIF 51
  • Mr Peter Francis Hall
    British born in June 1978

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX, England

      IIF 52
    • icon of address 8, Marina Views, Gibraltar, GX11 1AA, Gibraltar

      IIF 53
  • Hall, Iris
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX, England

      IIF 54
  • Mr Peter Hall
    British born in June 1978

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 55
  • Mrs Iris Elizabeth Hall
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Chorley, PR7 5BX, United Kingdom

      IIF 56
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancs, PR7 5BX, England

      IIF 57
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 58
    • icon of address 113 Borough Road, Middlesbrough, TS1 3AX, England

      IIF 59 IIF 60
    • icon of address 79 Chippenham Road, Easterside, Middlesbrough, Cleveland, TS4 3NT, United Kingdom

      IIF 61
    • icon of address 79, Chippenham Road, Middlesbrough, TS4 3NT, United Kingdom

      IIF 62
  • Hall, Iris Elizabeth
    United Kingdom self employer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Borough Road, Middlesbrough, TS1 3AX, England

      IIF 63
    • icon of address 113, Borough Road, Middlesbrough, TS1 3AX, United Kingdom

      IIF 64
  • Hall, Iris

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX, United Kingdom

      IIF 65
  • Mrs Iris Elizabeth Hall
    United Kingdom born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Borough Road, Middlesbrough, TS1 3AX, England

      IIF 66
    • icon of address 113, Borough Road, Middlesbrough, TS1 3AX, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2022-02-14 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,855 GBP2022-08-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107,026 GBP2017-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2022-02-15 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,101 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    364,399 GBP2023-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 79 Chippenham Road, Easterside, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56 GBP2016-05-31
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,667 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,702 GBP2022-06-30
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -388,847 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    icon of address 79 Chippenham Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,303 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 113 Borough Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,534 GBP2016-04-30
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or controlOE
  • 17
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,175,809 GBP2022-05-28
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 50 - Director → ME
  • 18
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,461 GBP2023-09-30
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to surplus assets - More than 50% but less than 75%OE
  • 20
    icon of address 79 Chippenham Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 48 - Director → ME
  • 21
    TEESIDE HOLDINGS LIMITED - 2021-09-14
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 3 - Director → ME
  • 22
    icon of address 113 Borough Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,558 GBP2017-05-31
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 23
    icon of address 113 Borough Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,964 GBP2017-04-30
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 36 - Director → ME
    icon of calendar 2020-06-13 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,855 GBP2022-08-30
    Officer
    icon of calendar 2019-06-24 ~ 2022-07-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2022-07-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 2
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107,026 GBP2017-12-28
    Officer
    icon of calendar 2011-12-08 ~ 2018-04-30
    IIF 10 - Director → ME
  • 3
    icon of address 23-25 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ 2014-05-29
    IIF 12 - Director → ME
  • 4
    icon of address 29 Zetland Road, Loftus, Saltburn-by-the-sea, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2015-12-02
    IIF 11 - Director → ME
  • 5
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,101 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ 2024-05-14
    IIF 39 - Director → ME
  • 6
    icon of address Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    17,936 GBP2021-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2022-10-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-09-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    icon of calendar 2017-09-01 ~ 2022-10-06
    IIF 57 - Has significant influence or control OE
  • 7
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    364,399 GBP2023-08-31
    Officer
    icon of calendar 2022-02-01 ~ 2024-05-14
    IIF 35 - Director → ME
  • 8
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,667 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2022-03-16
    IIF 33 - Director → ME
    icon of calendar 2022-03-16 ~ 2024-05-14
    IIF 27 - Director → ME
  • 9
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,702 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-20 ~ 2022-02-28
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,557 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-06-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-06-11
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -388,847 GBP2023-12-31
    Officer
    icon of calendar 2022-03-26 ~ 2024-05-14
    IIF 37 - Director → ME
  • 12
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,303 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2024-05-14
    IIF 31 - Director → ME
  • 13
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-07-16
    IIF 2 - Director → ME
  • 14
    icon of address 83 Burwell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -740,680 GBP2023-08-31
    Officer
    icon of calendar 2015-08-16 ~ 2022-07-13
    IIF 5 - Director → ME
  • 15
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,175,809 GBP2022-05-28
    Officer
    icon of calendar 2017-05-26 ~ 2024-05-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2019-11-27
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-27 ~ 2022-02-28
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 16
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,461 GBP2023-09-30
    Officer
    icon of calendar 2022-02-01 ~ 2022-03-16
    IIF 43 - Director → ME
    icon of calendar 2022-03-16 ~ 2024-05-14
    IIF 34 - Director → ME
  • 17
    TEESIDE HOLDINGS LIMITED - 2021-09-14
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-05-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-09-14
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 18
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    234,704 GBP2015-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2015-11-18
    IIF 40 - 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.