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

Whibley, Sarah Leanne

    Related profiles found in government register
  • Whibley, Sarah Leanne

    Registered addresses and corresponding companies
  • Whibley, Sarah

    Registered addresses and corresponding companies
  • Whibley, Sarah Leanne
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA

      IIF 56
  • Whibley, Sarah Leanne
    British group general counsel & company secretary born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England

      IIF 57 IIF 58
  • Whibley, Sarah Leanne
    British group secretary & general counsel born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403, Edinburgh Road, Newhouse, Motherwell, Lanarkshire, ML1 5GH, Scotland

      IIF 59 IIF 60
  • Whibley, Sarah
    British solicitor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 61
  • Whibley, Sarah Leanne
    British group general counsel and company secretary born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 62
  • Whibley, Sarah Leanne
    British group secretary & general counsel born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whibley, Sarah Leanne
    British lawyer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 92
  • Whibley, Sarah Leanne
    British solicitor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG

      IIF 93
    • icon of address Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 102
    • icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW, United Kingdom

      IIF 103
    • icon of address 14, Hawthornden Close, Kings Hill, ME19 4GD, United Kingdom

      IIF 104 IIF 105
  • Whibley, Sarah Leanne
    British vice president born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England

      IIF 106
  • Whibley, Sarah Leanne
    British vice president, legal, international & deputy gene born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 57
  • 1
    BARBIZON LIMITED - 1998-10-06
    icon of address 221 Hillhall Road, Lisburn, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    BRAKE BROS ACQUISITION PLC - 2007-11-07
    CDRP ACQUISITION PLC - 2002-09-13
    DEBPLIM2 LIMITED - 2002-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    BRAKE BROS FINANCE PLC - 2007-11-07
    CDRP HOLDING PLC - 2002-09-13
    DEBPLIM LIMITED - 2002-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    BRAKE BROS. (FROZEN FOODS) LIMITED - 1991-03-12
    BRAKE BROS. (POULTRY PACKERS) LIMITED - 1977-12-31
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 75 - Director → ME
    icon of calendar 2015-04-01 ~ now
    IIF 14 - Secretary → ME
  • 5
    CDRP PARENT LIMITED - 2002-09-13
    CDRP LIMITED - 2002-07-10
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    CDRP (UK) LIMITED - 2002-09-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    CDRP INVESTMENT LIMITED - 2002-09-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    BROOMCO (3873) LIMITED - 2005-10-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    BRAKES GROUP PLC - 2017-05-25
    icon of address Enterprise House Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    BRAKES MANUFACTURING LIMITED - 2006-05-15
    GARDENDOOR LIMITED - 2005-11-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address Enterprise House Eureka Business Park, Nicholas Road, Ashford, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 53 - Secretary → ME
  • 12
    icon of address 403 Edinburgh Road, Newhouse, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    LISTER SQUARE (NO. 174) LIMITED - 2013-08-14
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 86 - Director → ME
    icon of calendar 2024-10-25 ~ now
    IIF 27 - Secretary → ME
  • 14
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 83 - Director → ME
    icon of calendar 2024-10-25 ~ now
    IIF 24 - Secretary → ME
  • 15
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 84 - Director → ME
    icon of calendar 2024-10-25 ~ now
    IIF 26 - Secretary → ME
  • 16
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 85 - Director → ME
    icon of calendar 2024-10-25 ~ now
    IIF 25 - Secretary → ME
  • 17
    PEDBOURNE LIMITED - 1977-12-31
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 18
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 19
    MILL HOUSE FOODS LIMITED - 1992-02-28
    HANDYCHOICE LIMITED - 1991-07-24
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 20
    COUNTRY CHOICE FOODS (GROUP) LIMITED - 2007-02-19
    SPARTALIGHT LIMITED - 1986-02-28
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 21
    CROSSGAR POULTRY LTD - 2010-03-22
    G. BELL & SONS LIMITED - 1997-05-14
    icon of address Crossgar Foodservice Ltd 46 Belfast Road, Down Business Park, Downpatrick, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 22
    BANNERBRICK LIMITED - 2007-06-29
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 68 - Director → ME
    icon of calendar 2015-04-01 ~ now
    IIF 11 - Secretary → ME
  • 23
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 82 - Director → ME
    icon of calendar 2015-04-01 ~ now
    IIF 17 - Secretary → ME
  • 24
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2015-07-21 ~ dissolved
    IIF 47 - Secretary → ME
  • 25
    KEYFD LIMITED - 2015-03-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF 46 - Secretary → ME
  • 26
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 27
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 29
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 30
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 31
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 107 - Director → ME
    icon of calendar 2016-07-05 ~ now
    IIF 40 - Secretary → ME
  • 32
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 96 - Director → ME
    icon of calendar 2015-02-23 ~ now
    IIF 21 - Secretary → ME
  • 33
    KEYFD 2 LIMITED - 2015-03-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF 51 - Secretary → ME
  • 34
    FRESH DIRECT PAYROLL LIMITED - 2015-03-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 94 - Director → ME
    icon of calendar 2015-02-09 ~ now
    IIF 42 - Secretary → ME
  • 35
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 36
    FRESH DIRECT HOLDINGS LIMITED - 2008-09-15
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF 20 - Secretary → ME
  • 37
    TEES-SIDE DAIRIES (FRESH FAYRE) LIMITED - 1987-10-22
    SOUNDS LIMITED - 1983-07-13
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 38
    JOHN MORRIS ELECTRICAL ENGINEERING COMPANY LIMITED - 1995-08-01
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 39
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-02 ~ now
    IIF 78 - Director → ME
    icon of calendar 2018-04-02 ~ now
    IIF 19 - Secretary → ME
  • 40
    M&J SEAFOOD LIMITED - 2015-03-17
    M & J SEAFOODS (WHOLESALE) LIMITED - 2002-03-13
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 93 - Director → ME
    icon of calendar 2015-04-01 ~ now
    IIF 41 - Secretary → ME
  • 41
    KEYMJ LIMITED - 2015-03-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF 43 - Secretary → ME
  • 42
    HARRY S. ROSS (WHOLESALE) LIMITED - 1985-06-12
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,248,766 GBP2020-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 106 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 18 - Secretary → ME
  • 43
    KEYPY LIMITED - 2015-03-20
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF 52 - Secretary → ME
  • 44
    S.H.WICKETT & SON LIMITED - 2001-03-21
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 45
    icon of address 403 Edinburgh Road, Newhouse, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 46
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 47
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 61 - Director → ME
    icon of calendar 2025-03-17 ~ now
    IIF 45 - Secretary → ME
  • 48
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 92 - Director → ME
    icon of calendar 2018-06-01 ~ now
    IIF 54 - Secretary → ME
  • 49
    BRAKES FOODSERVICE NI LIMITED - 2021-01-20
    O'KANE FOOD SERVICE LIMITED - 2015-03-18
    MOYNE SHELF COMPANY (NO. 257) LIMITED - 2008-10-29
    icon of address 221 Hillhall Road, Lisburn, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 79 - Director → ME
    icon of calendar 2015-04-01 ~ now
    IIF 23 - Secretary → ME
  • 50
    BRAKE BROS LIMITED - 2025-02-28
    BRAKE BROS. PLC - 2002-09-23
    TRIALPROBE PUBLIC LIMITED COMPANY - 1986-10-01
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 74 - Director → ME
    icon of calendar 2015-04-01 ~ now
    IIF 10 - Secretary → ME
  • 51
    SYSCO UK LIMITED - 2025-02-27
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 57 - Director → ME
  • 52
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 58 - Director → ME
  • 53
    icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF 55 - Secretary → ME
  • 54
    ALIGNSHAW LIMITED - 1988-04-29
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 55
    CEARNS & BROWN (SOUTH EAST) LIMITED - 2001-02-20
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 56
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF 44 - Secretary → ME
  • 57
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-08-02
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-07-21
    WOODWARDS FROZEN FOODS (RHYL) LIMITED - 1984-04-05
    QUESTWEAVE LIMITED - 1984-03-23
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 5
  • 1
    icon of address 4 Venus House Calleva Park, Aldermaston, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-16 ~ 2024-06-10
    IIF 108 - Director → ME
  • 2
    icon of address Onyx 12, Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-30 ~ 2009-09-30
    IIF 104 - Director → ME
  • 3
    icon of address Onyx 12, Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-17 ~ 2009-03-06
    IIF 105 - Director → ME
  • 4
    GUEST SUPPLY EUROPE LIMITED - 2009-01-30
    GUEST INTERNATIONAL LIMITED - 2007-08-10
    SKYLIM SERVICES LIMITED - 1984-01-19
    icon of address 3-4 Venus House, Calleva Park Aldermaston, Reading, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-16 ~ 2024-01-29
    IIF 109 - Director → ME
  • 5
    TOOTY 2 LLP - 2004-09-16
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-09-30
    IIF 56 - LLP Member → 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.