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

Walsh, John

    Related profiles found in government register
  • Walsh, John
    British consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
  • Walsh, John
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northey Cottage, Stane Street, North Heath, West Sussex, RH20 1DJ, United Kingdom

      IIF 3
  • Walsh, John
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Walsh, John
    British retired born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD, United Kingdom

      IIF 5
  • Walsh, John
    British sales director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fernbank Close, 1 Fernbank Close, Forest Green, Surrey, RH5 5SP, England

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Northey Cottage, Stane Street, Pulborough, RH20 1DJ, United Kingdom

      IIF 8
  • Walsh, John
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Walsh, John
    British electrical engineer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Walsh, John
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Walsh, John
    British hse manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Walsh, John
    Irish sports coach born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Walsh, John Joseph
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Allington Rise, Sherfield On Loddon, Hook, Hampshire, RG27 0ST, United Kingdom

      IIF 14
  • Walsh, John Joseph
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fernbank Close, Forest Green, RH5 5SP, United Kingdom

      IIF 15
  • Walsh, John Joseph
    British sales director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northey Cottage, Stane Street, North Heath, Pulborough, RH20 1DJ, England

      IIF 16
  • John Walsh
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Walsh, John Patrick
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 650, Anlaby Road, Kingston Upon Hull, East Yorkshire, HU3 6UU, United Kingdom

      IIF 20 IIF 21
  • Walsh, John Patrick
    British hse manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116a, Nottingham Road, Belper, DE56 1JH, United Kingdom

      IIF 22
  • Mr John Walsh
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fernbank Close, 1 Fernbank Close, Forest Green, Surrey, RH5 5SP, England

      IIF 23
  • John Walsh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • John Walsh
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr John Walsh
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • John Walsh
    Irish born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Walsh, John
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 28
  • Walsh, John Joseph
    British sales director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Forge, Leadenham, Lincoln, LN5 0PE

      IIF 29
  • Walsh, Joseph John
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 6 Roebuck Green, Cippenham, Slough, Berkshire, SL1 5QY

      IIF 30
  • Walsh, John Patrick
    British field sales born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwolds, May Lodge Drive, Rufford, Newark, Nottinghamshire, NG22 9DE, United Kingdom

      IIF 31
  • Walsh, John Patrick
    British hospitality management born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Market Place, Bawtry, DN10 6JL, United Kingdom

      IIF 32 IIF 33
  • Walsh, John Patrick
    British insurance agent and risk assessor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwolds, May Lodge Drive, Rufford, Newark, NG22 9DE, United Kingdom

      IIF 34
  • Walsh, John Patrick
    British property developer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwold, May Lodge Drive, Rufford Park, Ollerton, Nottinghamshire, NG22 9DE, England

      IIF 35
    • icon of address Southwold, May Lodge Drive, Rufford Park, Ollerton, Nottinghamshire, NG22 9DE, United Kingdom

      IIF 36 IIF 37
  • Walsh, John Patrick
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, Greater Manchester, M4 6DE, England

      IIF 38
  • Walsh, John Patrick
    British offshore worker born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Southpark Way, Snaith, Goole, East Riding Yorkshire, DN14 9DE, England

      IIF 39
  • Mr John Patrick Walsh
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Market Place, Bawtry, DN10 6JL, United Kingdom

      IIF 40
  • Mr John Patrick Walsh
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116a, Nottingham Road, Belper, DE56 1JH, United Kingdom

      IIF 41
    • icon of address 650, Anlaby Road, Kingston Upon Hull, HU3 6UU, United Kingdom

      IIF 42
  • Walsh, John Patrick
    British property development born in April 1959

    Registered addresses and corresponding companies
    • icon of address 42a High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9QS

      IIF 43
  • Walsh, John Patrick
    British offshore medic born in September 1979

    Registered addresses and corresponding companies
    • icon of address 38, Sycamore Avenue, Eggborough, West Riding Of Yorkshire, DN14 0WU

      IIF 44
  • Walsh, John Patrick

    Registered addresses and corresponding companies
    • icon of address 59, Southpark Way, Snaith, Goole, East Riding Yorkshire, DN14 9DE, England

      IIF 45
    • icon of address 3 Chertsey Court, West Hallam, Ilkeston, DE7 6LJ, England

      IIF 46
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, Greater Manchester, M4 6DE, England

      IIF 47
  • Walsh, John Patrick
    Scottish consulatant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chertsey Court, West Hallam, Ilkeston, DE7 6LJ, England

      IIF 48
  • Mr John Walsh
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Suffolk Road, Harrow, HA2 7QF, England

      IIF 49
  • Walsh, John

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55
    • icon of address Northey Cottage, Stane Street, North Heath, Pulborough, RH20 1DJ, England

      IIF 56
    • icon of address Northey Cottage, Stane Street, Pulborough, RH20 1DJ, United Kingdom

      IIF 57
  • Mr John Walsh
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 58
  • Mr John Patrick Walsh
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 59
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Mr John Patrick Walsh
    Scottish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chertsey Court, West Hallam, Ilkeston, DE7 6LJ, England

      IIF 61
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Southwold May Lodge Drive, Rufford Park, Ollerton, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Southwold May Lodge Drive, Rufford Park, Ollerton, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-09-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Chertsey Court, West Hallam, Ilkeston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2017-07-31 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2023-01-12 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hillside Warracott, Chillaton, Chillaton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    SPORTS LINE MARKING LIMITED - 2019-01-03
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-01-05 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,469 GBP2023-11-30
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Laburnum Court, Barlow, Selby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-01-08 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    icon of address Northey Cottage, Stane Street, North Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-07-07 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 116a Nottingham Road, Belper, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 59 Southpark Way, Snaith, Goole, East Riding Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 45 - Secretary → ME
  • 17
    icon of address Southwolds May Lodge Drive, Rufford, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Southwold May Lodge Drive, Rufford Park, Ollerton, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 1 Fernbank Close, Horsham Road, Forest Green, Dorking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-05-21 ~ dissolved
    IIF 56 - Secretary → ME
  • 20
    icon of address 1 Fernbank Close, Forest Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-11-14 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-03-25 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 83 Suffolk Road, Harrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 24
    SF6 HV LTD - 2021-06-25
    F10 NOTICE LTD - 2020-03-12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Northey Cottage, Stane Street, North Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address 650 Anlaby Road, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 47 - Secretary → ME
  • 28
    icon of address The Houston Partnership, 3 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address 650 Anlaby Road, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,459 GBP2024-11-30
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 21 - Director → ME
  • 30
    icon of address 28 Alexandra Terrace, Exmouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    BUILDCIRCLE LIMITED - 1991-10-28
    L.W. HOUSEHAM LIMITED - 2003-07-17
    icon of address Mountbatten House, Grosvenor Square, Southampton
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,450,868 GBP2023-12-31
    Officer
    icon of calendar 2015-11-16 ~ 2016-08-02
    IIF 29 - Director → ME
  • 2
    HR GO (SLOUGH) LIMITED - 2007-05-03
    STAFFSIGN (THAMES VALLEY) LIMITED - 2005-01-04
    STAFFSIGN (HEATHROW) LIMITED - 1999-04-19
    STAFFSIGN (HAYES) LIMITED - 1998-03-27
    PARKINSON JV THIRTY-ONE LIMITED - 1998-03-17
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-14 ~ 2001-02-01
    IIF 30 - Director → ME
  • 3
    RUFFORD ABBEY INVESTMENTS LIMITED - 2011-04-12
    icon of address Cleggs Solicitors, Apex Court, Ruddington Lane, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-04-24
    IIF 43 - Director → ME
  • 4
    icon of address 7 Allington Rise, Sherfield On Loddon, Hook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2016-04-20
    IIF 14 - Director → ME
  • 5
    WALSH COMMERCIAL RISKS LIMITED - 2014-09-25
    icon of address Ast Green Accountants, 1 Top Farm Court, Top Street, Bawtry, Doncaster, South Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-05 ~ 2014-09-06
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.