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

Holleran, John Michael

    Related profiles found in government register
  • Holleran, John Michael
    British company dircector born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 1
  • Holleran, John Michael
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Park Lane, Croydon, Surrey, CR0 1JG, England

      IIF 2
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 3
    • icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 4
    • icon of address 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG

      IIF 5
    • icon of address 17 Ridley Road, Warlingham, Surrey, CR6 9LR

      IIF 6 IIF 7
    • icon of address 9, West Park Side, Warlingham, Surrey, CR6 9PT, United Kingdom

      IIF 8
  • Holleran, John Michael
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39/40, Upper Grosvenor Street, Mayfair, London, W1K 2NG

      IIF 9
    • icon of address 39/40 Upper Grosvenor Street, Mayfair, London, W1K 2NG, England

      IIF 10
    • icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 11 IIF 12 IIF 13
    • icon of address 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG

      IIF 19
    • icon of address 9, West Parkside, Warlingham, Surrey, CR6 9PT, United Kingdom

      IIF 20
  • Holleran, John Michael
    British managing director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 21
    • icon of address 17 Ridley Road, Warlingham, Surrey, CR6 9LR

      IIF 22
  • Holleran, John Michael
    British director born in June 1964

    Registered addresses and corresponding companies
    • icon of address 140 Westhall Road, Warlingham, Surrey, CR6 9BU

      IIF 23
  • Holleran, John Michael
    British company director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 58 Oakwood Avenue, Beckenham, Kent, BR3

      IIF 24
  • Holleran, John Michael
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Holleran, John Michael
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospero House, 46-48, Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 26 IIF 27
    • icon of address 4a, Fairway, Petts Wood, Orpington, BR5 1EG, England

      IIF 28
  • Holleran, John Michael
    British company dircector

    Registered addresses and corresponding companies
    • icon of address 17 Ridley Road, Warlingham, Surrey, CR6 9LR

      IIF 29
  • Holleran, John Michael
    British company director

    Registered addresses and corresponding companies
  • Mr John Michael Holleran
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Holleran, Michael Joseph
    Irish business manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ash Tree Court, Ash Tree Drive, West Kingsdown, Sevenoaks, Kent, TN15 6LT, United Kingdom

      IIF 51
  • Holleran, Michael Joseph
    Irish civil engineer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ash Tree Court, Ash Tree Drive West Kingsdown, Sevenoaks, Kent, TN15 6LT, United Kingdom

      IIF 52
  • Holleran, Michael Joseph
    Irish director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Barrow Hill, Sellindge, Ashford, Kent, TN25 6JQ, United Kingdom

      IIF 53
  • Holleran, Michael Joseph
    Irish manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ash Tree Court, Off Ash Tree Drive, Westkingsdown, Kent, TN15 6LT, United Kingdom

      IIF 54
  • Holleran, Michael Joseph
    Irish operations director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ash Tee Court, Ash Tree Drive, West Kingsdown, Sevenoaks, Kent, TN15 6LT

      IIF 55
  • Holleran, Michael Joseph
    Irish procurement manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW, United Kingdom

      IIF 56
  • Mr John Michael Holleran
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Handel Mansions, 94 Wyatt Drive, Barnes, London, SW13 8AH, England

      IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • icon of address Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 59
    • icon of address 4a, Fairway, Petts Wood, Orpington, BR5 1EG, England

      IIF 60
  • Mr Michael Joseph Holleran
    Irish born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Barrow Hill, Sellindge, Ashford, Kent, TN25 6JQ

      IIF 61
    • icon of address 3 Ash Tree Court, Ash Tree Drive, West Kingsdown, Sevenoaks, Kent, TN15 6LT, United Kingdom

      IIF 62
    • icon of address 3, Ash Tree Court, Off Ash Tree Drive, Westkingsdown, Kent, TN15 6LT, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 1 Ash Tree Court, Ash Tree Drive, West Kingsdown, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF 52 - Director → ME
  • 2
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -297,438 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 39-40 Upper Grosvenor Street Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -321,055 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address 39/40 Upper Grosvenor Street, Mayfair, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -3,135,330 GBP2024-06-29
    Officer
    icon of calendar 2005-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    HOLLERAN CONSULTING LIMITED - 1998-05-12
    SHERIDAN & MORLEY LIMITED - 1997-10-08
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    BROOKE HOMES (CHATHAM) LIMITED - 2017-01-18
    icon of address 39-40 Upper Grosvenor Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,833 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address 39-40 Upper Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 73 Park Lane, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 4a Fairway, Petts Wood, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265,093 GBP2024-06-30
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 39-40 Upper Grosvenor Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,686 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address The Mount Barrow Hill, Sellindge, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    SOLIDBRICK LIMITED - 1991-05-20
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,335,576 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,598,066 GBP2024-06-30
    Officer
    icon of calendar 2000-08-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address Unit 5 Commerce Way, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-03-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,918 GBP2024-06-30
    Officer
    icon of calendar 2007-07-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 20
    icon of address 3 Ash Tree Court, Off Ash Tree Drive, Westkingsdown, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    ROSSPRIDE LIMITED - 1985-09-24
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1997-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 23
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    HOLLERAN PLANT HIRE LIMITED - 2007-01-02
    ISLECOURT LIMITED - 1999-06-25
    icon of address 5th Floor Grove House, 248a Marylebone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 15 - Director → ME
  • 26
    CABLE ROBOTICS LIMITED - 2000-09-25
    KITETRADE LIMITED - 2000-07-06
    icon of address Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-29 ~ dissolved
    IIF 20 - Director → ME
  • 27
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 28
    HARLEQUIN RESOURCES LIMITED - 1999-06-11
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-11 ~ dissolved
    IIF 8 - Director → ME
  • 29
    MODUS PLANT LIMITED - 2023-05-03
    MODUS CONNECTIONS LTD - 2015-05-08
    MODUS UTILITIES LIMITED - 2011-11-29
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,621,015 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    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
Ceased 11
  • 1
    ACEKO LTD
    - now
    MODUS CONNECTIONS LIMITED - 2023-05-03
    MODUS CONNECT LIMITED - 2021-12-17
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-10 ~ 2022-03-01
    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
  • 2
    HCM CONSTRUCTION LIMITED - 2006-02-03
    icon of address 5 Manchester Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    464,747 GBP2024-03-31
    Officer
    icon of calendar 2005-10-06 ~ 2011-05-31
    IIF 6 - Director → ME
  • 3
    HOLLERAN CONSULTING LIMITED - 1998-05-12
    SHERIDAN & MORLEY LIMITED - 1997-10-08
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385 GBP2024-06-30
    Officer
    icon of calendar 1998-02-01 ~ 2006-04-11
    IIF 29 - Secretary → ME
  • 4
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -200,894 GBP2021-05-31
    Officer
    icon of calendar 2001-06-15 ~ 2010-02-17
    IIF 5 - Director → ME
    icon of calendar 2013-07-01 ~ 2019-08-29
    IIF 56 - Director → ME
    icon of calendar 2001-06-15 ~ 2006-04-11
    IIF 32 - Secretary → ME
  • 5
    SOLIDBRICK LIMITED - 1991-05-20
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,335,576 GBP2019-12-31
    Officer
    icon of calendar 2007-05-15 ~ 2010-02-17
    IIF 19 - Director → ME
  • 6
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,598,066 GBP2024-06-30
    Officer
    icon of calendar 2001-05-15 ~ 2006-04-12
    IIF 34 - Secretary → ME
  • 7
    ROSSPRIDE LIMITED - 1985-09-24
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 1993-07-31
    IIF 24 - Director → ME
    icon of calendar 2001-05-15 ~ 2005-06-30
    IIF 33 - Secretary → ME
  • 8
    TELECOM CONTRACTS LIMITED - 2002-02-19
    icon of address Suite 3 Grapes House, 79a High Street, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,050 GBP2020-08-31
    Officer
    icon of calendar 2000-08-04 ~ 2002-02-14
    IIF 23 - Director → ME
  • 9
    MODUS UTILITIES LTD - 2023-04-14
    HOLLERAN INFRASTRUCTURE SERVICES LTD - 2011-11-29
    DVS PIPELINES LIMITED - 2009-12-14
    JBS PIPELINES LIMITED - 2002-05-30
    icon of address Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-29
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 10
    HOLLERAN PLANT HIRE LIMITED - 2007-01-02
    ISLECOURT LIMITED - 1999-06-25
    icon of address 5th Floor Grove House, 248a Marylebone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2006-05-30
    IIF 7 - Director → ME
    icon of calendar 2007-03-22 ~ 2009-03-18
    IIF 55 - Director → ME
    icon of calendar 1999-06-18 ~ 2006-04-11
    IIF 31 - Secretary → ME
  • 11
    CABLE ROBOTICS LIMITED - 2000-09-25
    KITETRADE LIMITED - 2000-07-06
    icon of address Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-29 ~ 2001-05-01
    IIF 30 - 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.