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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barrell, Simon Gregory

    Related profiles found in government register
  • Barrell, Simon Gregory
    British

    Registered addresses and corresponding companies
    • 11 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF

      IIF 1 IIF 2
    • Wolfe Lodge, Farnham Road, Bordon, Hampshire, GU35 0NH

      IIF 3
    • 17a, The Square, Kenilworth, Warwickshire, CV8 1EF, England

      IIF 4 IIF 5
    • Suite 3b, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 6
  • Barrell, Simon Gregory
    British chartered accountant

    Registered addresses and corresponding companies
  • Barrell, Simon Gregory
    British finance director

    Registered addresses and corresponding companies
    • 11 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF

      IIF 13
  • Barrell, Simon Gregory
    British chartered accountant born in February 1959

    Registered addresses and corresponding companies
  • Barrell, Simon Gregory
    British company director born in February 1959

    Registered addresses and corresponding companies
    • 11 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF

      IIF 22 IIF 23
  • Barrell, Simon Gregory
    British fca chartered accountant born in February 1959

    Registered addresses and corresponding companies
    • 11 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF

      IIF 24
  • Barrell, Simon Gregory

    Registered addresses and corresponding companies
  • Barrell, Simon Gregory
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS

      IIF 32
    • 25, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 33
    • Wireless House, Westfield Industrial Estate, Midsomer Norton, Bath, Somerset, BA3 4BS

      IIF 34
    • 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 35
    • 42, Welbeck Street, London, W1G 8DU, England

      IIF 36
    • 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 37
    • C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 38
    • Woodridings, Landscape Road, Warlingham, Surrey, CR6 9JB

      IIF 39 IIF 40
  • Barrell, Simon Gregory
    British accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 77, Wimpole Street, London, W1G 9RU, England

      IIF 41
    • Woodridings, Landscape Road, Warlingham, Surrey, CR6 9JB

      IIF 42
  • Barrell, Simon Gregory
    British chartered accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Fanshaws, Brickendon, Hertford, Hertfordshire, SG13 8PQ

      IIF 43
    • Fanshaws, Brickendon, Hertford, Herts , SG13 8PQ

      IIF 44
    • Fanshaws", Brickendon, Hertford, SG13 8PQ

      IIF 45 IIF 46
    • Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ

      IIF 47
  • Barrell, Simon Gregory
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Grange Park, Broadway, Bourn, Cambridge, CB23 2TA

      IIF 48
    • Unit 5, Grange Park, Broadway, Bourn, Cambridge, CB23 2TA, England

      IIF 49
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

      IIF 50
  • Barrell, Simon Gregory
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England

      IIF 51
    • Unit 5, Grange Park, Broadway, Bourn, Cambridge, CB23 2TA, England

      IIF 52
    • 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Beds, MK42 7AW, United Kingdom

      IIF 53
    • Maple Barn, Beeches Farm Road, Uckfield, East Sussex, TN22 5QD, United Kingdom

      IIF 54
    • Woodridings, Landscape Road, Warlingham, Surrey, CR6 9JB

      IIF 55
  • Barrell, Simon Gregory
    British none born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, More London Riverside, London, SE1 2AQ

      IIF 56
    • Woodridings, Landscape Road, Warlingham, Surrey, CR6 9JB

      IIF 57
  • Barrell, Simon

    Registered addresses and corresponding companies
    • Unit 5, Unit 5 Grange Park, Broadway, Bourn, CB23 2TA, England

      IIF 58
    • Unit 5, Grange Park, Broadway, Bourn, Cambridge, CB23 2TA, England

      IIF 59 IIF 60
    • Unit 5 Grange, Park, Broadway Bourn, Cambridge, Cambs, CB23 2TA, United Kingdom

      IIF 61
    • Maple Barn, Beeches Farm Road, Uckfield, East Sussex, TN22 5QD, United Kingdom

      IIF 62
  • Barrell, Simon
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AN, United Kingdom

      IIF 63 IIF 64
  • Barrell, Simon Gregory
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ

      IIF 65
  • Mr Simon Gregory Barrell
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 66
child relation
Offspring entities and appointments 46
  • 1
    ADVANCED SWEETENERS LIMITED
    01235500
    229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2004-07-07 ~ 2005-08-31
    IIF 18 - Director → ME
    2004-07-07 ~ 2005-08-31
    IIF 12 - Secretary → ME
  • 2
    AUTOMOTION SECURITY LIMITED
    - now 07582314
    RAIDOT LTD - 2011-12-16
    17a The Square, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-12-23 ~ 2012-03-29
    IIF 5 - Secretary → ME
  • 3
    BEXTRA FOODS LIMITED
    - now 00187092
    CHEMICAL MILLING COMPANY LIMITED(THE) - 1984-08-30
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (23 parents)
    Officer
    2004-07-07 ~ 2005-08-31
    IIF 15 - Director → ME
    2004-07-07 ~ 2005-08-31
    IIF 8 - Secretary → ME
  • 4
    BEXTRA LIMITED
    - now 02857211
    TREELINKS FOODS LIMITED - 2003-07-21
    DEALBASIC LIMITED - 1993-10-05
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (30 parents)
    Officer
    2004-07-07 ~ 2005-08-31
    IIF 16 - Director → ME
    2004-07-07 ~ 2005-08-31
    IIF 11 - Secretary → ME
  • 5
    BORLANDS & SCLANDERS LIMITED
    SC011667
    C/o Biggart Baillie No2 Lochrin Street, 96 Fountainbridge, Edinburgh Eh3 9qa
    Dissolved Corporate (15 parents)
    Officer
    2003-06-30 ~ 2005-08-31
    IIF 2 - Secretary → ME
  • 6
    BRICKSHIELD LIMITED
    06514313
    201 Temple Chambers, 3-7 Temple Avenue, London, England, United Kingdom
    Active Corporate (17 parents)
    Officer
    2014-10-27 ~ 2015-11-05
    IIF 49 - Director → ME
    2013-07-31 ~ 2015-11-05
    IIF 60 - Secretary → ME
  • 7
    CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED
    - now 08606896 02858212
    HAMSARD 3317 LIMITED
    - 2014-06-05 08606896 02858212... (more)
    6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (18 parents, 1 offspring)
    Officer
    2014-06-02 ~ 2014-06-02
    IIF 64 - Director → ME
    2014-06-02 ~ 2018-06-15
    IIF 53 - Director → ME
    2014-06-02 ~ 2014-06-02
    IIF 63 - Director → ME
  • 8
    COLLEGE OF THE MOTOR INDUSTRY LIMITED(THE)
    02001883
    Fanshaws, Brickendon, Hertford, Herts
    Active Corporate (10 parents)
    Officer
    2025-01-01 ~ 2025-04-14
    IIF 44 - Director → ME
  • 9
    FEEDBACK BLACK BOX COMPANY LIMITED
    - now 01770024
    SOURCE COMPUTER SYSTEMS LIMITED - 2011-05-19
    WEARDOUBLE LIMITED - 1984-02-06
    Health Foundry Canterbury House, I Royal Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    2014-10-27 ~ 2015-11-05
    IIF 48 - Director → ME
    2013-07-31 ~ 2015-11-05
    IIF 59 - Secretary → ME
  • 10
    FEEDBACK MEDICAL LIMITED - now
    CAMBRIDGE COMPUTED IMAGING LIMITED
    - 2018-04-11 04025026
    M&R 774 LIMITED - 2000-09-14
    201 Temple Chambers, 3-7 Temple Avenue, London, England, England
    Active Corporate (18 parents)
    Officer
    2014-05-16 ~ 2015-11-05
    IIF 61 - Secretary → ME
  • 11
    FEEDBACK PLC
    00598696
    201 Temple Chambers, 3-7 Temple Avenue, London, England, England
    Active Corporate (37 parents, 6 offsprings)
    Officer
    2012-11-12 ~ 2015-11-05
    IIF 52 - Director → ME
  • 12
    FULLFIELD TRUSTEE LIMITED
    13766413
    25 Hornsby Square, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-11-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    G I DORMANT LIMITED - now
    GARRETT INGREDIENTS LIMITED
    - 2012-03-23 02156440 05122268... (more)
    A. N. GARRETT & CO. LIMITED
    - 1999-02-25 02156440
    MIDDLESPARK LIMITED - 1987-11-17
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (14 parents)
    Officer
    1998-09-30 ~ 2005-08-31
    IIF 20 - Director → ME
    1998-09-30 ~ 2005-08-31
    IIF 7 - Secretary → ME
  • 14
    GAYWOOD SUGARS LIMITED
    - now 02312241
    SHOTVITAL LIMITED - 1988-12-30
    229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2004-07-07 ~ 2005-08-31
    IIF 17 - Director → ME
    2004-07-07 ~ 2005-08-31
    IIF 10 - Secretary → ME
  • 15
    GRAZA LIMITED
    - now 09502261
    CROSSCO (1394) LIMITED
    - 2015-11-12 09502261 08542611... (more)
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (9 parents)
    Officer
    2015-03-30 ~ 2019-04-01
    IIF 50 - Director → ME
  • 16
    HEALTHCARE HOLDINGS PLC
    - now 04139245
    HALLCO 553 PLC - 2001-03-13
    Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (25 parents)
    Officer
    2012-04-03 ~ 2013-04-01
    IIF 36 - Director → ME
  • 17
    IBP LIMITED
    - now 02765423
    IBP-GROUP LIMITED - 2009-04-30
    INTEGRATED BANK PROTECTION LIMITED - 2007-01-17
    Unit 21 Liss Business Centre, Station Road, Liss, Hampshire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2012-03-02 ~ 2013-10-02
    IIF 57 - Director → ME
    2011-12-23 ~ 2013-10-02
    IIF 3 - Secretary → ME
  • 18
    IMI AWARDS LIMITED
    06237350
    Fanshaws, Brickendon, Hertford, Hertfordshire
    Active Corporate (30 parents, 1 offspring)
    Officer
    2025-01-01 ~ 2025-04-11
    IIF 43 - Director → ME
  • 19
    INSTITUTE OF THE MOTOR INDUSTRY(THE)
    - now 00225180
    INSTITUTE OF THE MOTOR INDUSTRY INCORPORATED (THE) - 1980-12-31
    Fanshaws", Brickendon, Hertford
    Active Corporate (109 parents)
    Officer
    2024-07-03 ~ 2025-04-11
    IIF 45 - Director → ME
  • 20
    J F RENSHAW LTD - now
    RENSHAWNAPIER LIMITED - 2015-06-16
    NAPIER BROWN & COMPANY LIMITED
    - 2009-05-26 01665672 00200917
    C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (28 parents, 1 offspring)
    Officer
    1994-10-03 ~ 2005-08-31
    IIF 24 - Director → ME
    1994-10-20 ~ 2005-08-31
    IIF 25 - Secretary → ME
  • 21
    JAMES BUDGETT SUGARS LIMITED
    - now 01472422
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (28 parents)
    Officer
    2004-07-07 ~ 2005-08-31
    IIF 14 - Director → ME
    2004-07-07 ~ 2005-08-31
    IIF 9 - Secretary → ME
  • 22
    MATISSE HOLDINGS PLC
    - now 03242614
    PRESTIGE PUBLISHING PLC - 2004-01-23
    PCO 151 LIMITED - 1996-09-09
    Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (32 parents)
    Officer
    2012-04-03 ~ 2013-04-01
    IIF 37 - Director → ME
  • 23
    MOTOR INDUSTRY MANAGEMENT LIMITED
    01840972
    Fanshaws, Brickendon, Hertford
    Active Corporate (10 parents)
    Officer
    2025-01-01 ~ 2025-04-14
    IIF 46 - Director → ME
  • 24
    N BROWN FOODS LTD - now
    NAPIER BROWN FOODS LIMITED - 2015-06-16
    NAPIER BROWN FOODS PLC
    - 2005-10-07 04824736
    229 Crown Street, Liverpool, England
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2003-07-08 ~ 2005-08-31
    IIF 19 - Director → ME
    2003-07-08 ~ 2005-08-31
    IIF 27 - Secretary → ME
  • 25
    NB. CHILLED LIMITED
    03180750
    22 Chancery Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    1997-11-24 ~ 2003-11-25
    IIF 13 - Secretary → ME
  • 26
    NB. FRUIT LIMITED
    03180752
    22 Chancery Lane, London, England
    Active Corporate (5 parents)
    Officer
    1997-04-29 ~ 2003-11-25
    IIF 26 - Secretary → ME
  • 27
    NB. INGREDIENTS LIMITED
    - now 03180749
    NB. SUGAR LIMITED - 1998-02-12
    22 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1998-09-30 ~ 2003-11-25
    IIF 29 - Secretary → ME
  • 28
    OCTAGONAL LIMITED - now
    OCTAGONAL PLC
    - 2021-02-24 06214926 07704237
    SURETRACK MONITORING PLC
    - 2013-11-21 06214926
    BOSS MONITORING GROUP PLC - 2007-05-11
    C/o Global Investment Strategy Uk Limited, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Officer
    2010-08-03 ~ 2013-12-19
    IIF 40 - Director → ME
    2011-12-23 ~ 2013-12-16
    IIF 6 - Secretary → ME
  • 29
    PHOENIX OPPORTUNITIES LIMITED
    - now 04404583
    MADWAVES [UK] LIMITED
    - 2010-09-13 04404583
    7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2010-08-18 ~ 2013-04-01
    IIF 41 - Director → ME
    2006-07-25 ~ 2008-06-26
    IIF 55 - Director → ME
  • 30
    R & W SCOTT LTD - now
    RENSHAW SCOTT LIMITED
    - 2015-06-16 05072615 02494692
    INHOCO 4050 LIMITED - 2004-09-08
    Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (20 parents)
    Officer
    2004-09-27 ~ 2005-08-31
    IIF 22 - Director → ME
    2004-09-27 ~ 2005-08-31
    IIF 30 - Secretary → ME
  • 31
    REAL GOOD FOOD INGREDIENTS LIMITED - now
    GARRETT INGREDIENTS LIMITED - 2018-04-13
    J.F. RENSHAW LIMITED
    - 2015-06-16 05122268 01194185... (more)
    INHOCO 4051 LIMITED - 2004-09-08
    229 Crown Street, Liverpool, England
    Dissolved Corporate (17 parents)
    Officer
    2004-09-27 ~ 2005-08-31
    IIF 23 - Director → ME
    2004-09-27 ~ 2005-08-31
    IIF 28 - Secretary → ME
  • 32
    SCLERODERMA SOCIETY(THE)
    01704872
    Bride House, 18-20 Bride Lane, London
    Active Corporate (24 parents)
    Officer
    2001-01-17 ~ 2006-03-15
    IIF 1 - Secretary → ME
  • 33
    SIGN LANGUAGE LIMITED
    04570698
    6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (13 parents)
    Officer
    2015-10-01 ~ 2018-06-15
    IIF 51 - Director → ME
  • 34
    SOFTWARE CIRCLE PLC
    - now 03983312 14943647
    GRAFENIA PLC
    - 2023-10-16 03983312 08559532... (more)
    PRINTING.COM PLC - 2013-07-19
    HALLCO 442 PLC - 2000-07-04
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (22 parents, 24 offsprings)
    Officer
    2018-06-25 ~ now
    IIF 38 - Director → ME
  • 35
    SRT MARINE SYSTEMS PLC
    - now 05459678 08373701
    SOFTWARE RADIO TECHNOLOGY PLC - 2016-07-06
    SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED - 2005-10-21
    INTERCEDE 2047 LIMITED - 2005-09-16
    Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2019-07-03 ~ now
    IIF 34 - Director → ME
  • 36
    SURE-TRACK EUROPE LIMITED
    - now 04360689
    SURETRACK EUROPE LIMITED - 2007-07-13
    BOSS MONITORING LIMITED - 2007-05-16
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2011-12-23 ~ 2012-03-05
    IIF 4 - Secretary → ME
  • 37
    TEXRAD LIMITED
    07535227
    201 Temple Chambers 3-7 Temple Avenue, London
    Active Corporate (14 parents)
    Officer
    2014-05-19 ~ 2015-11-05
    IIF 58 - Secretary → ME
  • 38
    TOLUNA GROUP LIMITED
    - now 05395024
    TOLUNA GROUP PLC - 2011-04-21
    TOLUNA PLC
    - 2011-04-21 05395024
    Ealing Cross, 85 Uxbridge Road, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    2005-06-20 ~ 2011-04-30
    IIF 39 - Director → ME
  • 39
    TOUCHSTAR ATC LIMITED - now
    FEEDBACK DATA LIMITED - 2016-10-03
    FEEDBACK DATA PLC
    - 2013-12-16 00955977 10281710
    FEEDBACK DATA LIMITED - 2011-10-20
    7 Commerce Way, Trafford Park, Manchester, England
    Active Corporate (27 parents)
    Officer
    2012-11-12 ~ 2012-11-12
    IIF 54 - Director → ME
  • 40
    TREELINKS (IRELAND) LIMITED
    NI026218
    Carson Mcdowell Solicitors, Murray House, Murray Street, Belfast
    Dissolved Corporate (11 parents)
    Officer
    2004-07-07 ~ 2005-08-31
    IIF 21 - Director → ME
    1992-01-10 ~ 2005-08-31
    IIF 31 - Secretary → ME
  • 41
    VIAN MARKETING LIMITED
    09511022
    Tushingham Sails, Unit B Halwell Business Park, Halwell, Totnes, Devon
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2015-04-01 ~ 2015-07-24
    IIF 35 - Director → ME
  • 42
    WESTCOTT TECHNOLOGY LIMITED
    06629122
    Feedback Plc, Maple Barn, Beeches Farm Road, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-07-31 ~ dissolved
    IIF 62 - Secretary → ME
  • 43
    WESTMINSTER GROUP PLC
    - now 03967650
    RONAWELL PLC - 2000-10-30
    Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (25 parents, 11 offsprings)
    Officer
    2021-06-25 ~ now
    IIF 32 - Director → ME
  • 44
    WINDAR PHOTONICS PLC
    - now 09024532
    WINDAR PHOTONICS LIMITED
    - 2014-12-12 09024532
    85 Great Portland Street, First Floor, London, England
    Active Corporate (15 parents)
    Officer
    2014-12-08 ~ 2020-03-13
    IIF 56 - Director → ME
  • 45
    WOODCOTE PARK GOLF CLUB LIMITED
    00483920
    Meadow Hill Bridle Way, Coulsdon, Surrey
    Active Corporate (84 parents)
    Officer
    2022-03-08 ~ now
    IIF 65 - Director → ME
    2019-08-10 ~ 2019-10-15
    IIF 47 - Director → ME
  • 46
    ZENITH HYGIENE FOOD AND BEVERAGE LIMITED - now
    ZENITH HYGIENE GROUP LIMITED - 2008-12-10
    ZENITH HYGIENE GROUP PLC
    - 2008-11-26 05132069 06707511... (more)
    ZENITH HYGIENE GROUP LIMITED - 2004-11-02
    INTERCEDE 1951 LIMITED - 2004-08-12
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2007-09-06 ~ 2008-11-26
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.