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

Brown, Duncan James Rae

    Related profiles found in government register
  • Brown, Duncan James Rae
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, HG3 3HR, United Kingdom

      IIF 1
  • Brown, Duncan James Rae
    British property manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, England

      IIF 2 IIF 3
  • Brown, Duncan James Rae
    British surveyor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, England

      IIF 4
  • Brown, Duncan James Rae
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR

      IIF 5
  • Brown, Duncan James Rae
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 6
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, United Kingdom

      IIF 7
  • Brown, Duncan James Rae
    British property manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR

      IIF 8
    • icon of address Royd House, Low Mills Guiseley, Leeds, West Yorkshire, LS20 9LU

      IIF 9
  • Brown, Duncan James Rae
    British surveyor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR

      IIF 10
  • Mr Duncan Brown
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyburnum House, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 11
  • Duncan Brown
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Harrogate, HG3 3HR, United Kingdom

      IIF 12
  • Brown, Duncan James Rae
    British

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR

      IIF 13 IIF 14 IIF 15
    • icon of address Royd House, Low Mills, Guiseley, Leeds, West Yorkshire, LS20 9LU

      IIF 16
  • Brown, Duncan James Rae
    British leasehold services officer

    Registered addresses and corresponding companies
    • icon of address Royd House, Low Mills Guiseley, Leeds, West Yorkshire, LS20 9LU

      IIF 17
  • Brown, Duncan James Rae
    British porperty management

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR

      IIF 18
  • Brown, Duncan James Rae
    British property

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR

      IIF 19
  • Brown, Duncan James Rae
    British property management

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR

      IIF 20 IIF 21 IIF 22
  • Brown, Duncan James Rae
    British property manager

    Registered addresses and corresponding companies
  • Brown, Duncan
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Promenade Court, Promenade Square, Harrogate, HG1 2PJ, England

      IIF 43
  • Mr Duncan James Rae Brown
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 44
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, United Kingdom

      IIF 45
  • Brown, Duncan James Rae

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Mill Bank, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, United Kingdom

      IIF 46 IIF 47
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 48
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, England

      IIF 49
    • icon of address Laburnum House, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 50 IIF 51 IIF 52
    • icon of address Royd House, Low Mills Guiseley, Leeds, West Yorkshire, LS20 9LU

      IIF 53
    • icon of address Royd House, Low Mills, Guiseley, Leeds, West Yorkshire, LS20 9LU, United Kingdom

      IIF 54
    • icon of address 8, Castle Mount, Mirfield, WF14 9FE, England

      IIF 55
  • Brown, Duncan James Rae

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, England

      IIF 56 IIF 57 IIF 58
    • icon of address Laburnum House, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 59
  • Brown, Duncan James Rae

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, England

      IIF 60
  • Brown, Duncan

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 61
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, HG3 3HR, United Kingdom

      IIF 62
    • icon of address Lyburnum House, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 63
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Laburnum House, Shaw Mills, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,667 GBP2023-12-30
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 52 - Secretary → ME
  • 2
    C.D.S. WOODLAND GROVE HOUSING SOCIETY LIMITED - 1984-10-05
    HARPCROWN LIMITED - 1984-08-30
    icon of address Laburnum House, Shaw Mills, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,153 GBP2024-03-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 60 - Secretary → ME
  • 3
    icon of address Laburnum House Pye Lane, Shaw Mills, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    263 GBP2024-06-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 61 - Secretary → ME
  • 4
    icon of address Laburnum House Mill Bank, Shaw Mills, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -350 GBP2023-12-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 46 - Secretary → ME
  • 5
    icon of address Laburnum House Pye Lane, Shaw Mills, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,722 GBP2023-12-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-08-15 ~ now
    IIF 56 - Secretary → ME
  • 6
    icon of address Clover House, Vendee Drive, Bicester, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    459 GBP2025-01-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    icon of address Laburnum House Pye Lane, Shaw Mills, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,170 GBP2024-04-29
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    icon of address Laburnum House Pye Lane, Shaw Mills, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,057 GBP2023-12-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 62 - Secretary → ME
  • 10
    icon of address Laburnum House Mill Bank, Shaw Mills, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,419 GBP2024-08-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address Laburnum House Pye Lane, Shaw Mills, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,088 GBP2024-06-29
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-07-23 ~ now
    IIF 49 - Secretary → ME
  • 12
    icon of address Laburnum House, Shaw Mills, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,560 GBP2024-03-31
    Officer
    icon of calendar 2018-08-12 ~ now
    IIF 59 - Secretary → ME
  • 13
    icon of address Laburnum House Mill Bank, Shaw Mills, Harrogate, England
    Active Corporate (7 parents)
    Equity (Company account)
    34,161 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 51 - Secretary → ME
  • 14
    icon of address Laburnum House Mill Bank, Shaw Mills, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,884 GBP2023-12-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 47 - Secretary → ME
  • 15
    icon of address Laburnum House Pye Lane, Shaw Mills, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,865 GBP2024-03-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 58 - Secretary → ME
Ceased 37
  • 1
    icon of address 21 Moor Road, Far Headingley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2001-12-01 ~ 2003-05-24
    IIF 34 - Secretary → ME
  • 2
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2003-01-13
    IIF 37 - Secretary → ME
  • 3
    SOVCO (547) LIMITED - 1994-02-02
    icon of address Barnhill Wetherby Road, Collingham, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-08-28
    IIF 48 - Secretary → ME
  • 4
    C.D.S. WOODLAND GROVE HOUSING SOCIETY LIMITED - 1984-10-05
    HARPCROWN LIMITED - 1984-08-30
    icon of address Laburnum House, Shaw Mills, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,153 GBP2024-03-31
    Officer
    icon of calendar 1999-09-23 ~ 2004-11-07
    IIF 22 - Secretary → ME
  • 5
    icon of address 8 Castle Mount, Mirfield, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,479 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2021-05-13
    IIF 3 - Director → ME
    icon of calendar 2019-07-23 ~ 2024-05-20
    IIF 55 - Secretary → ME
  • 6
    icon of address Laburnum House Pye Lane, Shaw Mills, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,872 GBP2024-07-31
    Officer
    icon of calendar 2011-11-24 ~ 2015-05-05
    IIF 54 - Secretary → ME
  • 7
    INCLOCK LIMITED - 1986-03-18
    icon of address Flat 10, Chudleigh Court, 40 East Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,247 GBP2024-08-31
    Officer
    icon of calendar 2002-11-01 ~ 2007-01-15
    IIF 10 - Director → ME
  • 8
    icon of address 18 North Bar Within, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -476 GBP2024-07-31
    Officer
    icon of calendar 2008-11-01 ~ 2015-04-01
    IIF 27 - Secretary → ME
  • 9
    icon of address 1-23 Quarry Dene, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    icon of calendar 2003-09-23 ~ 2015-05-05
    IIF 53 - Secretary → ME
  • 10
    icon of address Fairburn House, Regent Crescent, Horsforth Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,142 GBP2023-12-31
    Officer
    icon of calendar 2001-07-20 ~ 2002-10-11
    IIF 21 - Secretary → ME
  • 11
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2002-06-05 ~ 2003-01-31
    IIF 28 - Secretary → ME
  • 12
    icon of address 3a Granville Court 3a Granville Court, Granville Mount, Otley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,940 GBP2024-04-30
    Officer
    icon of calendar 2007-09-28 ~ 2015-05-05
    IIF 8 - Director → ME
    icon of calendar 2007-09-28 ~ 2015-05-06
    IIF 39 - Secretary → ME
  • 13
    HARLOW GRANGE MANAGEMENT COMPANY LIMITED - 1998-01-08
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    99,917 GBP2023-12-31
    Officer
    icon of calendar 1999-03-26 ~ 2001-01-01
    IIF 42 - Secretary → ME
  • 14
    icon of address 6 Hazeldene Fold, Minskip, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    225 GBP2023-11-30
    Officer
    icon of calendar 2021-04-28 ~ 2022-12-01
    IIF 50 - Secretary → ME
  • 15
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,694 GBP2024-03-31
    Officer
    icon of calendar 1999-03-26 ~ 2003-06-01
    IIF 26 - Secretary → ME
  • 16
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,158 GBP2024-04-30
    Officer
    icon of calendar 2012-08-31 ~ 2014-05-08
    IIF 9 - Director → ME
    icon of calendar 1999-06-08 ~ 2014-04-01
    IIF 25 - Secretary → ME
  • 17
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2017-04-13 ~ 2020-09-18
    IIF 57 - Secretary → ME
  • 18
    MANOR COURT (MAINTENANCE) LIMITED - 1983-09-01
    icon of address 3a Granville Court 3a Granville Court, Granville Mount, Otley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,768 GBP2023-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2004-07-20
    IIF 33 - Secretary → ME
  • 19
    icon of address Close House, Giggleswick, Settle, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    icon of calendar 1999-04-28 ~ 1999-12-31
    IIF 41 - Secretary → ME
  • 20
    icon of address 2a Hodgson Crescent, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    -1,012 GBP2022-03-31
    Officer
    icon of calendar 2001-12-01 ~ 2004-01-19
    IIF 40 - Secretary → ME
  • 21
    icon of address Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    icon of calendar 2001-05-15 ~ 2004-04-29
    IIF 32 - Secretary → ME
  • 22
    icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,057 GBP2023-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2018-07-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-05-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 23
    PLUMEDRAKE LIMITED - 1982-08-23
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,914 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2003-11-27
    IIF 38 - Secretary → ME
  • 24
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,752 GBP2024-03-31
    Officer
    icon of calendar 1999-05-25 ~ 2004-11-23
    IIF 31 - Secretary → ME
  • 25
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1999-05-26 ~ 2000-03-31
    IIF 35 - Secretary → ME
  • 26
    icon of address C/o Block Buddy Ltd Eckington Business Centre 1, 62 Market Street, Eckington, Ne Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-05-29 ~ 2002-09-06
    IIF 23 - Secretary → ME
  • 27
    icon of address Laburnum House, Shaw Mills, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,560 GBP2024-03-31
    Officer
    icon of calendar 2001-12-01 ~ 2004-05-11
    IIF 29 - Secretary → ME
  • 28
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1999-03-26 ~ 2002-11-29
    IIF 13 - Secretary → ME
  • 29
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    38,424 GBP2024-08-31
    Officer
    icon of calendar 1999-12-07 ~ 2014-01-17
    IIF 36 - Secretary → ME
    icon of calendar 1999-10-11 ~ 1999-10-11
    IIF 30 - Secretary → ME
  • 30
    icon of address 2a Hodgson Crescent, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2004-11-26
    IIF 24 - Secretary → ME
  • 31
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-04-19 ~ 2005-09-01
    IIF 20 - Secretary → ME
  • 32
    icon of address Laburnum House Mill Bank, Shaw Mills, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,884 GBP2023-12-31
    Officer
    icon of calendar 2007-01-12 ~ 2009-08-06
    IIF 17 - Secretary → ME
  • 33
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -677 GBP2024-06-30
    Officer
    icon of calendar 2010-03-09 ~ 2010-09-30
    IIF 16 - Secretary → ME
  • 34
    icon of address 2a Hodgson Crescent, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2004-06-22
    IIF 18 - Secretary → ME
  • 35
    icon of address 2a Hodgson Crescent, Leeds
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -41,358 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-06-03 ~ 2007-08-21
    IIF 14 - Secretary → ME
  • 36
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,999 GBP2024-12-31
    Officer
    icon of calendar 2006-03-29 ~ 2007-11-24
    IIF 5 - Director → ME
    icon of calendar 2007-11-22 ~ 2014-06-17
    IIF 19 - Secretary → ME
  • 37
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,317 GBP2024-09-30
    Officer
    icon of calendar 2001-10-25 ~ 2003-12-15
    IIF 15 - Secretary → 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.