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

Mr Craig Richard Wright

    Related profiles found in government register
  • Mr Craig Richard Wright
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cil House, Charlton Road, Andover, Hampshire, SP10 3JL

      IIF 1
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 2
    • icon of address Charlecote House, Weaverlake Drive, Yoxall, Burton-on-trent, DE13 8AD, United Kingdom

      IIF 3
    • icon of address Unit 1a, Vincients Road, Bumpers Farm, Chippenham, SN14 6NQ, England

      IIF 4
    • icon of address 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 5
    • icon of address 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 6
    • icon of address Unit 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 7
    • icon of address Unit 5, The Pentangle, Park St, Newbury, Berkshire, RG14 1EA, England

      IIF 8
  • Craig Richard Wright
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gibraltar House, First Avenue, Centrum One Hundred, Burton-on-trent, DE14 2WE, England

      IIF 9
  • Mr Craig Richard Wright
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 10
  • Wright, Craig Richard
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cil House, Charlton Road, Andover, Hampshire, SP10 3JL

      IIF 11
    • icon of address Cil House, Charlton Road, Andover, Hampshire, SP10 3JL, United Kingdom

      IIF 12
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 13
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 14 IIF 15
    • icon of address 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 16 IIF 17
    • icon of address 1st Floor Gibraltar House, First Avenue, Centrum One Hundred, Burton-on-trent, DE14 2WE, England

      IIF 18
    • icon of address Summers End, Weaverlake Drive, Yoxall, Burton-on-trent, DE13 8AD, United Kingdom

      IIF 19
    • icon of address Unit 1a, Vincients Road, Bumpers Farm, Chippenham, SN14 6NQ, England

      IIF 20
    • icon of address 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 21
    • icon of address 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 22 IIF 23
    • icon of address 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, United Kingdom

      IIF 24
    • icon of address 5 The Pentangle, Park Street, Newbury, Berkshire, RG14 1EA

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 29
    • icon of address Unit 5, The Pentangle, Park St, Newbury, Berkshire, RG14 1EA, England

      IIF 30
    • icon of address Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 31
    • icon of address C/o Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 32
    • icon of address 1, Stringes Close, Willenhall, WV13 1NS, England

      IIF 33
  • Wright, Craig Richard
    British ceo born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlecote House, Weaverlake Drive, Yoxall, Staffordshire, DE13 8AD

      IIF 34 IIF 35
  • Wright, Craig Richard
    British chartered accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Craig Richard
    British chief executive born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Craig Richard
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 56
    • icon of address Charlecote House, Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, DE13 8AD, United Kingdom

      IIF 57
  • Wright, Craig Richard
    British group ceo born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlecote House, Weaverlake Drive, Yoxall, Staffordshire, DE13 8AD

      IIF 58
  • Wright, Craig

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    icon of address 1 Stringes Close, Willenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 33 - Director → ME
  • 2
    SPELLCORD LIMITED - 1988-10-13
    CASTLE GROUP HOLDINGS LIMITED - 2001-04-23
    icon of address 5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 26 - Director → ME
  • 3
    ALPHAMATES LTD - 2001-04-23
    icon of address 5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 27 - Director → ME
  • 4
    MICROWHEEL LIMITED - 1985-02-21
    CASTLE MICROWAVE SYSTEMS LIMITED - 1988-05-04
    CASTLE MICROWAVE (HENLEY) LIMITED - 1985-06-26
    icon of address 5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 25 - Director → ME
  • 5
    CASTLE MICROWAVE LIMITED - 1988-05-04
    icon of address 5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Castle Microwave Ltd, Unit 5 The Pentangle, Park St, Newbury, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    ENSCO 1236 LIMITED - 2018-02-22
    icon of address 11 Ampere Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    ENSCO 1283 LIMITED - 2018-04-25
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 13 - Director → ME
  • 12
    ENSCO 1274 LIMITED - 2018-04-25
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,925 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    CUSTOM ACQUISITION LIMITED - 2011-08-19
    icon of address Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 12 - Director → ME
  • 17
    DDI TEWKESBURY LIMITED - 2005-02-11
    ZLIN ELECTRONICS LIMITED - 2002-09-30
    ZLIN (ELECTRONICS) LIMITED - 1989-01-17
    icon of address Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 31 - Director → ME
  • 18
    ACRAMAN (491) LIMITED - 2013-03-11
    icon of address C/o Exception Pcb Limited Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    422,726 GBP2024-12-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address 11 Riverpark Industrial Estate, Ampere Road, Newbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Unit 1a Vincients Road, Bumpers Farm, Chippenham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,631 GBP2015-08-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Summers End Weaverlake Drive, Yoxall, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-27 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 1st Floor Gibraltar House First Avenue, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1st Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    403,848 GBP2024-12-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    icon of address 1 Stringes Close, Willenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2002-10-29
    IIF 39 - Director → ME
  • 2
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2001-09-13
    DOXPORT LIMITED - 2000-03-21
    GEOMETRIC FORM TOOLS LIMITED - 2014-07-29
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2002-10-29
    IIF 50 - Director → ME
  • 3
    STAGEGRASP LIMITED - 1997-03-14
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2002-10-29
    IIF 36 - Director → ME
  • 4
    NEWFLAME LIMITED - 1999-05-20
    NICHROME PIPE FITTINGS AND ENGINEERING COMPANY LIMITED - 2001-02-13
    ACCURA SUPPLY SERVICES LIMITED - 2006-03-08
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2002-10-29
    IIF 41 - Director → ME
  • 5
    INGLEBY (959) LIMITED - 1998-07-08
    ACCURA MACHINING SERVICES LIMITED - 2006-03-08
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2002-10-29
    IIF 48 - Director → ME
  • 6
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2002-10-29
    IIF 38 - Director → ME
  • 7
    ACCURA SUPPLY LIMITED - 2014-11-20
    LINVIC TRADING LIMITED - 2014-07-29
    IRONLINK LIMITED - 1998-10-09
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2002-10-29
    IIF 49 - Director → ME
  • 8
    icon of address Exception Ems Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2011-06-13
    IIF 57 - Director → ME
  • 9
    BROOMCO (3667) LIMITED - 2005-02-16
    icon of address 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2011-06-13
    IIF 58 - Director → ME
  • 10
    DDI TEWKESBURY LIMITED - 2005-02-11
    ZLIN ELECTRONICS LIMITED - 2002-09-30
    ZLIN (ELECTRONICS) LIMITED - 1989-01-17
    icon of address Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-08-24 ~ 2011-06-13
    IIF 53 - Director → ME
  • 11
    CALNE ELECTRONICS LIMITED - 2001-04-03
    SPECROLE LIMITED - 1986-07-01
    EXCEPTION EMS LIMITED - 2017-08-18
    DDI TECHNOLOGIES LIMITED - 2005-02-11
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2011-06-13
    IIF 54 - Director → ME
  • 12
    DDI INTERNATIONAL LIMITED - 2005-02-11
    KAM FAR EAST LIMITED - 1993-03-05
    KAMTRONICS LIMITED - 2002-11-08
    MICROSERVE LIMITED - 1983-01-31
    MICROSERVE LIMITED - 1993-01-22
    EXCEPTION VAR LIMITED - 2017-02-15
    icon of address Gardner House, Hornbeam Park Avenue, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,036,640 GBP2019-12-31
    Officer
    icon of calendar 2005-08-24 ~ 2011-06-13
    IIF 55 - Director → ME
  • 13
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2002-10-29
    IIF 40 - Director → ME
  • 14
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOME SERVICE PRINT LIMITED - 2002-06-13
    HOMESERVE LIMITED - 2002-09-16
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2004-10-19
    IIF 45 - Director → ME
  • 15
    REGENCY AT HOME LIMITED - 2005-04-18
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2004-07-12
    IIF 47 - Director → ME
  • 16
    CARTWRIGHTS SHELF CO (NO.259) LIMITED - 1996-12-05
    REGENCY CONTRACT SERVICES LIMITED - 2005-04-18
    icon of address C/o Home Serve Plc, Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2004-07-12
    IIF 51 - Director → ME
  • 17
    VENULA LIMITED - 1988-07-21
    UNITED HEATING SERVICES LIMITED - 2005-07-08
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2004-10-19
    IIF 44 - Director → ME
  • 18
    REGENCY FINANCIAL HOLDINGS LIMITED - 2005-04-18
    REGENCY FINANCIAL HOLDINGS PLC - 2002-07-29
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2004-07-12
    IIF 43 - Director → ME
  • 19
    SERVOTOMIC LIMITED - 2003-05-28
    SERVOWARM LIMITED - 2005-04-18
    icon of address Cable Drive, Walsall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2004-01-05
    IIF 42 - Director → ME
  • 20
    WELLS BROKERS (WARRANTIES) LIMITED - 1996-12-17
    MAJORADVISE LIMITED - 1996-03-18
    REGENCY WARRANTIES LIMITED - 2005-04-18
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2004-07-12
    IIF 37 - Director → ME
  • 21
    TREATPART LIMITED - 1991-09-30
    icon of address C/o Exception Group Ltd 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2011-06-13
    IIF 35 - Director → ME
  • 22
    ACCURA TRADING LIMITED - 2018-07-10
    LINVIC ENGINEERING LIMITED - 2017-04-03
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2002-10-29
    IIF 46 - Director → ME
  • 23
    HAGUESTOCK LIMITED - 1987-07-02
    ACCURA SUPPLY LIMITED - 2017-04-03
    MERCIA LITHOGRAPHIC LIMITED - 1982-05-27
    LION STOCKHOLDING LIMITED - 1992-01-20
    CONCEPT STEELS LIMITED - 2014-11-20
    ACCURA PROJECTS LIMITED - 2018-07-06
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2002-10-29
    IIF 52 - Director → ME
  • 24
    icon of address C/o Exception Group Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2011-06-13
    IIF 34 - Director → ME
  • 25
    COGILL LIMITED - 2000-10-10
    icon of address Summers End Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2014-12-31
    IIF 56 - Director → ME
    icon of calendar 2011-11-14 ~ 2014-12-31
    IIF 59 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.