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

Cook, Michael George

    Related profiles found in government register
  • Cook, Michael George
    British born in October 1952

    Registered addresses and corresponding companies
  • Cook, Michael George
    British

    Registered addresses and corresponding companies
    • icon of address The Manor House, High Street, Much Hadham, Hertfordshire, SG10 6DA

      IIF 10
  • Cook, Michael George
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Warehouse Road, Stebbing, Dunmow, Essex, CM6 3ST, England

      IIF 11
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 12
  • Cook, Michael George
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 13
  • Cook, Michael George
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 14 IIF 15
    • icon of address The Manor House, High Street, Much Hadham, Hertfordshire, SG10 6DA

      IIF 16 IIF 17
  • Cook, Michael George
    British accountant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, High Street, Much Hadham, Hertfordshire, SG10 6DA

      IIF 18 IIF 19
  • Cook, Michael George
    British chartered accountant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Michael George
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 43 IIF 44
  • Cook, Michael George
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Michael George
    British none born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Lower High Street, Stourbridge, West Midlands, DY8 1TA, Uk

      IIF 56
  • Mr Michael George Cook
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 57 IIF 58
    • icon of address The Manor House, High Street, Much Hadham, Hertfordshire, SG10 6DA, United Kingdom

      IIF 59
  • Mr Michael George Cook
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 11 - Director → ME
  • 2
    COOK MG LIMITED - 2012-12-18
    icon of address The Old Forge Warehouse Road, Stebbing, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,689 GBP2025-02-28
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Forge Warehouse Road, Stebbing, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 4
    COOK THIRTY SIX LIMITED - 2009-09-22
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    icon of address The Old Forge Warehouse Road, Stebbing, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
Ceased 50
  • 1
    SHELF CO EIGHTEEN LIMITED - 1999-05-20
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,232,935 GBP2025-01-31
    Officer
    icon of calendar 1999-03-19 ~ 1999-05-22
    IIF 41 - Director → ME
  • 2
    C & P FIFTY FIVE LIMITED - 2003-09-04
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,330 GBP2019-05-31
    Officer
    icon of calendar 2003-05-29 ~ 2003-08-28
    IIF 23 - Director → ME
  • 3
    FORMATION THIRTEEN LIMITED - 1998-04-02
    icon of address 1 Burnside, Witton Gilbert, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-16 ~ 1997-09-08
    IIF 7 - Nominee Director → ME
  • 4
    COOK FIVE LIMITED - 2002-09-09
    icon of address Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    324,680 GBP2022-04-30
    Officer
    icon of calendar 1997-06-16 ~ 1997-07-10
    IIF 39 - Director → ME
  • 5
    CAP ONE LIMITED - 1998-04-03
    icon of address 1 Burnside, Witton Gilbert, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-19 ~ 1997-09-08
    IIF 3 - Nominee Director → ME
  • 6
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2004-07-02
    IIF 32 - Director → ME
  • 7
    CAP SEVEN LIMITED - 1997-11-20
    icon of address Manufactory House, Bell Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-19 ~ 1997-11-15
    IIF 19 - Director → ME
  • 8
    icon of address Kencot House, Kencot, Lechlade, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    93,032 GBP2024-12-31
    Officer
    icon of calendar 1997-08-19 ~ 1998-02-20
    IIF 4 - Nominee Director → ME
  • 9
    COOK THIRTY FOUR LIMITED - 2009-05-16
    icon of address The Elms The Green, Rottingdean, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    145,035 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-05-14
    IIF 54 - Director → ME
  • 10
    MAZEGAIN LIMITED - 1987-01-30
    icon of address 106 Fore Street, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    173,331 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-03-28
    IIF 42 - Director → ME
  • 11
    C & P SIXTY ONE LIMITED - 2003-10-07
    icon of address Lake House, Market Hill, Royston, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,139,150 GBP2024-10-31
    Officer
    icon of calendar 2003-10-01 ~ 2003-10-02
    IIF 49 - Director → ME
  • 12
    COOK THIRTY SIX LIMITED - 2005-11-24
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,594,283 GBP2024-12-31
    Officer
    icon of calendar 2005-11-22 ~ 2023-10-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2018-08-25
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
  • 13
    COTSWOLD LABOUR SERVICES LIMITED - 2004-02-20
    NEWCO NINE LIMITED - 2000-08-08
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -476,037 GBP2018-11-30
    Officer
    icon of calendar 2000-05-11 ~ 2000-08-03
    IIF 20 - Director → ME
  • 14
    HERTS TEN LIMITED - 1992-01-20
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -183,440 GBP2021-12-31
    Officer
    icon of calendar 1991-08-01 ~ 1991-12-16
    IIF 22 - Director → ME
  • 15
    FORMATION THREE LIMITED - 1996-01-16
    icon of address 39 St Leonards Road, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,752 GBP2024-06-30
    Officer
    icon of calendar 1995-12-07 ~ 1996-01-09
    IIF 1 - Nominee Director → ME
  • 16
    COOK THIRTY THREE LIMITED - 2009-05-15
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,824 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ 2009-05-15
    IIF 17 - Director → ME
  • 17
    M.H. THREE LIMITED - 1992-06-08
    icon of address Manufactory House, Bell Lane, Hertford, Herts.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-23 ~ 1992-05-20
    IIF 34 - Director → ME
  • 18
    COOK ONE HUNDRED LIMITED - 2008-02-27
    icon of address 1st & 2nd Floor, 2 West Street, Ware, Herts, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,260 GBP2016-03-31
    Officer
    icon of calendar 2008-03-04 ~ 2011-04-11
    IIF 10 - Secretary → ME
  • 19
    COOK THIRTY SEVEN LIMITED - 2009-09-30
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2009-09-29
    IIF 53 - Director → ME
  • 20
    C & P FIFTY SEVEN LIMITED - 2003-09-12
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    153,263 GBP2024-12-31
    Officer
    icon of calendar 2003-05-29 ~ 2003-09-16
    IIF 29 - Director → ME
  • 21
    SHARON GRAHAM LIMITED - 2010-08-23
    COOK THIRTY TWO LIMITED - 2009-04-22
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2009-03-26 ~ 2009-04-16
    IIF 50 - Director → ME
  • 22
    FORMATION SEVEN LIMITED - 1996-09-26
    icon of address Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -54,761 GBP2023-04-30
    Officer
    icon of calendar 1996-03-11 ~ 1996-07-20
    IIF 26 - Director → ME
  • 23
    FORMATION FIVE LIMITED - 1996-05-21
    M.E.B. ENTERPRISES LIMITED - 2010-12-29
    icon of address 114 Mundesley Road, North Walsham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-07 ~ 1996-04-23
    IIF 8 - Nominee Director → ME
  • 24
    COOK THIRTY FIVE LIMITED - 2009-06-23
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,809 GBP2023-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-06-24
    IIF 47 - Director → ME
  • 25
    SHELCO TEN LIMITED - 1995-07-04
    MACBOURT SOUTHERN LIMITED - 1999-05-13
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    121,310 GBP2025-01-31
    Officer
    icon of calendar 1994-11-18 ~ 1995-06-08
    IIF 2 - Nominee Director → ME
  • 26
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2014-07-16 ~ 2018-06-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2018-06-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 27
    COOK TWENTY LIMITED - 2000-06-13
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    581,831 GBP2024-12-31
    Officer
    icon of calendar 2000-01-18 ~ 2000-06-06
    IIF 21 - Director → ME
  • 28
    C & P SIXTY SEVEN LIMITED - 2003-11-24
    icon of address Unit 3, Jest & Rusking Trading Estate Amwell Lane, Stanstead Abbotts, Ware, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    656,743 GBP2024-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2003-11-21
    IIF 48 - Director → ME
  • 29
    NEWCO THREE LIMITED - 2000-04-28
    WALKER TECHNICAL SERVICES (UK) LIMITED - 2003-03-26
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,129 GBP2015-04-30
    Officer
    icon of calendar 2000-03-17 ~ 2001-03-15
    IIF 24 - Director → ME
  • 30
    COOK THIRTY EIGHT LIMITED - 2009-11-07
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    80,615 GBP2022-06-30
    Officer
    icon of calendar 2009-03-27 ~ 2009-10-19
    IIF 51 - Director → ME
  • 31
    OMNICOM COMMUNICATIONS LIMITED - 2007-12-03
    FORMATION EIGHT LIMITED - 1996-08-21
    icon of address 6945, 9682 Unit 9682, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 1996-03-11 ~ 1996-08-06
    IIF 28 - Director → ME
  • 32
    COOK FIFTEEN LIMITED - 1999-12-24
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,353,347 GBP2024-12-31
    Officer
    icon of calendar 1999-06-18 ~ 1999-12-21
    IIF 46 - Director → ME
  • 33
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    106,253 GBP2023-04-30
    Officer
    icon of calendar 1994-11-18 ~ 1995-01-31
    IIF 6 - Nominee Director → ME
  • 34
    SHELCO LIMITED - 1995-01-13
    icon of address Manufactory House, Bell Lane, Hertford, Herts.
    Active Corporate (1 parent)
    Equity (Company account)
    -17,289 GBP2024-08-31
    Officer
    icon of calendar 1994-11-18 ~ 1995-01-03
    IIF 9 - Nominee Director → ME
  • 35
    NORBURY FENCING & BUILDING SUPPLIES LIMITED - 1994-05-16
    SHELCO TWO LIMITED - 1994-05-05
    icon of address 68c High Street, Bassingbourn, Royston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    432,606 GBP2024-09-30
    Officer
    icon of calendar 1994-04-05 ~ 1994-05-13
    IIF 38 - Director → ME
  • 36
    icon of address Peterborough United Football, Ground London Road, Peterborough
    Active Corporate (8 parents)
    Equity (Company account)
    -16,615,797 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-12-18
    IIF 35 - Director → ME
  • 37
    C & P FIFTY ONE LIMITED - 2003-06-17
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2003-06-11
    IIF 31 - Director → ME
  • 38
    COOK FORTY LIMITED - 2009-11-10
    icon of address Unit H2, County Farm Rands Road, High Roding, Dunmow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,303 GBP2024-11-30
    Officer
    icon of calendar 2009-03-27 ~ 2009-10-27
    IIF 55 - Director → ME
  • 39
    COOK NINETEEN LIMITED - 2000-03-03
    icon of address 19-21 Middle Row, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,590 GBP2023-06-30
    Officer
    icon of calendar 2000-01-18 ~ 2000-02-23
    IIF 40 - Director → ME
  • 40
    C & P SIXTY FIVE LIMITED - 2003-10-16
    icon of address 1 South Cottages, The Ford, Little Hadham, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,563 GBP2025-04-05
    Officer
    icon of calendar 2003-10-02 ~ 2003-10-14
    IIF 16 - Director → ME
  • 41
    C & P FIFTY SIX LIMITED - 2003-09-03
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2003-09-01
    IIF 27 - Director → ME
  • 42
    SQUASH DISCOUNT.COM LIMITED - 2001-10-03
    E-SPORTGROUP LIMITED - 2006-03-28
    SPORTDISCOUNT LIMITED - 2002-12-19
    NEWCO FOUR LIMITED - 2000-05-03
    icon of address 217 Chestergate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2000-05-12
    IIF 30 - Director → ME
  • 43
    CAP TEN LIMITED - 1999-09-27
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,203,984 GBP2024-03-31
    Officer
    icon of calendar 1997-08-19 ~ 1998-03-17
    IIF 18 - Director → ME
  • 44
    SILVERSTONE MOTOR GROUP LIMITED - 1994-05-24
    SMG LIMITED - 1995-01-20
    M.H. ONE LIMITED - 1992-04-07
    IXION MOTOR GROUP LIMITED - 2001-01-05
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1992-01-23 ~ 1992-04-01
    IIF 33 - Director → ME
  • 45
    THE MILLBRIDGE GROUP LIMITED - 2005-06-27
    THE MILLBRIDGE GROUP PLC - 2016-04-13
    NEWCO EIGHTEEN LIMITED - 2001-02-20
    icon of address 22 City Road City Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    375,126 GBP2024-12-31
    Officer
    icon of calendar 2001-02-05 ~ 2001-02-17
    IIF 36 - Director → ME
  • 46
    FORMATION SIX LIMITED - 1996-04-22
    icon of address Track Marshall Buildings, Corringham Road, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-11 ~ 1996-04-16
    IIF 37 - Director → ME
  • 47
    CHERRY WHITE LIMITED - 1997-05-01
    FORMATION TWELVE LIMITED - 1997-02-20
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-16 ~ 1997-02-13
    IIF 5 - Nominee Director → ME
  • 48
    OLD CHALFORD FARMS LIMITED - 2005-10-31
    HERTFORD NOMINEES LIMITED - 2005-06-16
    TOM WALKINSHAW GROUP LIMITED - 2006-10-05
    C + P SEVENTY THREE LIMITED - 2005-04-19
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -322,217 GBP2024-12-31
    Officer
    icon of calendar 2004-01-28 ~ 2005-06-19
    IIF 25 - Director → ME
  • 49
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-09-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-09-06
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 50
    icon of address 17 Lower High Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-08-28 ~ 2018-03-01
    IIF 56 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.