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

Harding, Neil Robert

    Related profiles found in government register
  • Harding, Neil Robert
    British advertising director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20 Woodman Close, Halesowen, West Midlands, B63 3EH

      IIF 1
  • Harding, Neil Robert
    British advertising person born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20 Woodman Close, Halesowen, West Midlands, B63 3EH

      IIF 2
  • Harding, Neil Robert
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, Highfield Court, Highfield Road Edgbaston, Birmingham, B15 3DP, United Kingdom

      IIF 3
    • Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ, England

      IIF 4
    • 19, Hereward Rise, Halesowen, B62 8AN, England

      IIF 5 IIF 6
    • 19, Hereward Rise, Halesowen, West Midlands, B62 8AN, England

      IIF 7
    • 20 Woodman Close, Halesowen, West Midlands, B63 3EH

      IIF 8
  • Harding, Neil Robert
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Snow Hill, Birmingham, West Midlands, B4 2GA, England

      IIF 9
    • Office 1, The Mill Walk, Northfield, Birmingham, England, B31 4HL, United Kingdom

      IIF 10
    • University College Birmingham, Summer Row, Birmingham, B3 1JB, United Kingdom

      IIF 11 IIF 12
    • Woodside Business Centres 4, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 13
    • 19, Hereward Rise, Halesowen, B62 8AN, United Kingdom

      IIF 14
    • 19, Hereward Rise, Halesowen, West Midlands, B62 8AN, England

      IIF 15
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 16 IIF 17
  • Harding, Neil Robert
    British managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Natwest Chambers 143-146, High Street, Cradley Heath, West Midlands, B64 5HJ, England

      IIF 18
    • 19, Hereward Rise, Halesowen, B62 8AN, England

      IIF 19
    • 19, Hereward Rise, Halesowen, B62 8AN, United Kingdom

      IIF 20
  • Harding, Neil Robert
    British marketing consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ, United Kingdom

      IIF 21
  • Harding, Neil Robert
    British marketing manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Natwest Chambers 143, 146, High Street, Cradley Heath, West Midlands, B64 5HJ, England

      IIF 22
    • 14, Peckingham Street, Halesowen, West Midlands, B63 3AN, England

      IIF 23
  • Harding, Neil
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Hagley Road, Halesowen, B63 4PU, England

      IIF 24
  • Harding, Neil
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100, Hoveringham Drive, Stoke-on-trent, ST2 9PS, England

      IIF 25
  • Harding, Neil
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Richmond Terrace, Shelton, Stoke-on-trent, ST1 4ND, England

      IIF 26
  • Harding, Neil Robert
    British managing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Halesowen, West Midlands, B62 8AN, England

      IIF 27
  • Harding, Neil Robert
    British advertising

    Registered addresses and corresponding companies
    • 20 Woodman Close, Halesowen, West Midlands, B63 3EH

      IIF 28
  • Harding, Neil
    English builder born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100 Hoveringham Drive, Eaton Park, Stoke On Trent, Staffordshire, ST2 9PS, England

      IIF 29
  • Harding, Neil
    English company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100 Hoveringham Drive, Eaton Park Berryhill, Stoke On Trent, Staffordshire, ST2 9PS

      IIF 30
    • 28-30, Birch Street, Stoke-on-trent, ST1 6PZ, England

      IIF 31
  • Harding, Neil
    English developer born in January 1967

    Resident in England

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

      IIF 32
  • Harding, Neil
    English director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100, Hoveringham Drive, Eaton Park, Stoke On Trent, Staffordshire, ST2 9PS, United Kingdom

      IIF 33
    • Hms House, Birch Street, Northwood, Stoke-on-trent, Staffordshire, ST1 6PZ, United Kingdom

      IIF 34
  • Harding, Neil
    English soldier born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100 Hoveringham Drive, Eaton Park Berryhill, Stoke On Trent, Staffordshire, ST2 9PS

      IIF 35
  • Harding, Neil
    British company director born in November 1972

    Registered addresses and corresponding companies
    • Jubilee House, 4-10 Wheeleys Road, Edgbaston, Birmingham, B15 2LD

      IIF 36 IIF 37
  • Mr Neil Harding
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Hagley Road, Halesowen, B63 4PU, England

      IIF 38
  • Mr Neil Robert Harding
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, The Mill Walk, Northfield, Birmingham, England, B31 4HL, United Kingdom

      IIF 39
    • Natwest Chambers 143-146, High Street, Cradley Heath, West Midlands, B64 5HJ, England

      IIF 40
    • 19, Hereward Rise, Halesowen, B62 8AN, England

      IIF 41
    • 19, Hereward Rise, Halesowen, B62 8AN, United Kingdom

      IIF 42 IIF 43
    • 2nd Floor Office Suite 5-7, Hagley Road, Halesowen, B63 4PU, England

      IIF 44 IIF 45
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 46 IIF 47
  • Mr Neil Harding
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 48
    • 100, Hoveringham Drive, Stoke-on-trent, ST2 9PS, England

      IIF 49
    • 100, Hoveringham Drive, Stoke-on-trent, Staffordshire, ST2 9PS, United Kingdom

      IIF 50
    • 6, Richmond Terrace, Shelton, Stoke-on-trent, ST1 4ND, England

      IIF 51
    • Hms House, Birch Street, Northwood, Stoke-on-trent, Staffordshire, ST1 6PZ, United Kingdom

      IIF 52
  • Mr Neil Robert Harding
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Halesowen, B62 8AN, England

      IIF 53
  • Mr Neil Harding
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100 Hoveringham Drive, Eaton Park, Stoke On Trent, Staffordshire, ST2 9PS, England

      IIF 54
  • Harding, Neil

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Halesowen, West Midlands, B62 8AN, England

      IIF 55
    • 20, Woodman Close, Halesowen, West Midlands, B63 3EH, United Kingdom

      IIF 56
    • Hms House, Birch Street, Northwood, Stoke-on-trent, Staffordshire, ST1 6PZ, United Kingdom

      IIF 57
  • Neil Harding
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Hoveringham Drive, Stoke On Trent, ST1 6PZ, United Kingdom

      IIF 58
    • 100, Hoveringham Drive, Eaton Park, Stoke-on-trent, Staffordshire, ST2 9PS, England

      IIF 59 IIF 60
  • Neil Harding
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-30, Hms Group Birch Street, Northwood, Stoke On Trent, ST1 6PZ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    SUITCASE LEARNING LIMITED - 2015-09-23
    Natwest Chambers 143-146 High Street, Cradley Heath, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    LEARNER DESTINATION LIMITED - 2014-12-19
    LEARNING DESTINATION.CO.UK LIMITED - 2013-10-08
    APPLICATIONS WORLDWIDE MEDIA LTD - 2013-07-16
    WE CREATE MEDIA SOLUTIONS LTD - 2012-07-25
    19 Hereward Rise, Halesowen, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,899 GBP2017-07-31
    Officer
    2010-09-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    MY TV ONLINE MEDIA LTD - 2014-10-10
    19 Hereward Rise, Halesowen, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,258 GBP2015-12-31
    Officer
    2010-11-10 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    19 Hereward Rise, Halesowen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 5
    LEARN FIND SOLUTIONS LIMITED - 2018-11-30
    BSMART DIGITAL LTD - 2018-10-19
    BGREAT MEDIA LIMITED - 2018-09-13
    3 B TRAINING GROUP LIMITED - 2018-04-25
    B SMART LOGISTICS LIMITED - 2017-07-19
    BE A SMART FISH LTD - 2016-02-10
    APPCENTRIX LIMITED - 2014-03-12
    THE APPRENTICESHIP MEDIA COMPANY LIMITED - 2012-07-13
    2nd Floor Office Suite 5-7 Hagley Road, Halesowen, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    -63,661 GBP2022-04-30
    Officer
    2016-09-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 7
    12 Price Street, Burslem, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 35 - director → ME
  • 8
    FREE COURSES UK LIMITED - 2023-05-09
    42-44 Bishopsgate, London, England
    Corporate (1 parent)
    Officer
    2022-08-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    Office 1 The Mill Walk, Northfield, Birmingham, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    Woodside Business Centres 4, Woodside Place, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 13 - director → ME
  • 11
    42-44 Bishopsgate, London, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    MARKET SMARTER UK LTD - 2023-05-09
    42-44 Bishopsgate, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,721,921 GBP2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    28 Birch Street, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HMS CONSTRUCTION LIMITED - 2014-06-11
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Corporate (2 parents)
    Officer
    2014-07-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    85 Station Road, North Harrow, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    6 Richmond Terrace, Shelton, Stoke-on-trent, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,353 GBP2023-04-28
    Officer
    2019-04-30 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    61,201 GBP2019-06-30
    Officer
    2018-01-31 ~ now
    IIF 34 - director → ME
    2018-01-31 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    MOJO BISTRO UK LTD - 2018-12-03
    2nd Floor Office Suite 5-7 Hagley Road, Halesowen, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    SMART PHONE MEDIA APPS LIMITED - 2014-04-04
    SMART INTERNATIONAL MEDIA LIMITED - 2013-03-18
    Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 21 - director → ME
  • 20
    APPS4HOTELS.CO.UK LIMITED - 2012-07-13
    19 Hereward Rise, Halesowen, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 5 - director → ME
  • 21
    28-30 Hms Group Birch Street, Northwood, Stoke On Trent, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    12 Fenlake Walk Manvers, Rotherham, South Yorkshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    URBAN FOX MEDIA LTD - 2008-08-12
    Natwest Chambers 143 146, High Street, Cradley Heath, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 22 - director → ME
  • 24
    BLACK BOOTS ACADEMY LIMITED - 2016-03-25
    19 Hereward Rise, Halesowen, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 27 - director → ME
  • 25
    Company number 05119180
    Non-active corporate
    Officer
    2004-05-05 ~ now
    IIF 1 - director → ME
  • 26
    Company number 06452681
    Non-active corporate
    Officer
    2007-12-13 ~ now
    IIF 8 - director → ME
Ceased 16
  • 1
    C/o Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Corporate (2 parents)
    Officer
    1994-07-01 ~ 1997-03-19
    IIF 30 - director → ME
  • 2
    LEARN FIND SOLUTIONS LIMITED - 2018-11-30
    BSMART DIGITAL LTD - 2018-10-19
    BGREAT MEDIA LIMITED - 2018-09-13
    3 B TRAINING GROUP LIMITED - 2018-04-25
    B SMART LOGISTICS LIMITED - 2017-07-19
    BE A SMART FISH LTD - 2016-02-10
    APPCENTRIX LIMITED - 2014-03-12
    THE APPRENTICESHIP MEDIA COMPANY LIMITED - 2012-07-13
    2nd Floor Office Suite 5-7 Hagley Road, Halesowen, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-23 ~ 2017-01-17
    IIF 7 - director → ME
    2011-06-23 ~ 2017-01-17
    IIF 55 - secretary → ME
  • 3
    Units 11 - 12 Newhall Place Newhall Hill, Jewellery Quarter, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2013-10-25 ~ 2016-11-23
    IIF 9 - director → ME
  • 4
    HMS COMMERCIAL BUILDINGS LIMITED - 2019-05-22
    HMS HOMES LIMITED - 2017-01-09
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    19,143 GBP2020-06-30
    Officer
    2016-05-04 ~ 2018-04-27
    IIF 33 - director → ME
    Person with significant control
    2016-05-04 ~ 2018-04-27
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 5
    Hms House, Birch Street, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-14 ~ 2017-01-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MOJO BISTRO UK LTD - 2018-12-03
    2nd Floor Office Suite 5-7 Hagley Road, Halesowen, England
    Dissolved corporate (3 parents)
    Officer
    2016-06-29 ~ 2018-11-29
    IIF 15 - director → ME
  • 7
    C/o Protocol, The Point, West Bridgford
    Dissolved corporate (2 parents)
    Officer
    2013-02-19 ~ 2013-06-05
    IIF 3 - director → ME
  • 8
    LEARN SMART TODAY LIMITED - 2018-11-30
    JOBSANDTRAINING.CO.UK LIMITED - 2018-10-19
    Citibase, Trinity Point, New Road, Halesowen, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -45,120 GBP2020-09-30
    Officer
    2018-09-17 ~ 2018-09-20
    IIF 14 - director → ME
    Person with significant control
    2018-09-17 ~ 2018-09-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    Natwest Chambers 143-146, High Street, Cradley Heath, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-01-22 ~ 2008-09-01
    IIF 37 - director → ME
    2010-06-01 ~ 2010-11-04
    IIF 23 - director → ME
  • 10
    APPS4HOTELS.CO.UK LIMITED - 2012-07-13
    19 Hereward Rise, Halesowen, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-23 ~ 2013-02-13
    IIF 56 - secretary → ME
  • 11
    12 Fenlake Walk Manvers, Rotherham, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-10-05
    IIF 29 - director → ME
  • 12
    Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-14 ~ 2013-03-07
    IIF 4 - director → ME
  • 13
    University College Birmingham, Summer Row, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2012-07-26 ~ 2016-12-21
    IIF 11 - director → ME
  • 14
    University College Birmingham, Summer Row, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -127,486 GBP2015-07-31
    Officer
    2012-07-26 ~ 2016-12-21
    IIF 12 - director → ME
  • 15
    URBAN FOX MEDIA LTD - 2008-08-12
    Natwest Chambers 143 146, High Street, Cradley Heath, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2008-01-23 ~ 2008-09-01
    IIF 36 - director → ME
  • 16
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-10-01 ~ 2007-10-01
    IIF 2 - director → ME
    2001-10-01 ~ 2005-08-25
    IIF 28 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.