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 Timothy Philip Griffiths

    Related profiles found in government register
  • Mr Timothy Philip Griffiths
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Horns Farm, Vernham Dean, Andover, Hampshire, SP11 0LL, England

      IIF 1
    • icon of address 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF

      IIF 2
    • icon of address Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF, United Kingdom

      IIF 3
    • icon of address Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

      IIF 4 IIF 5
  • Mr Timothy Griffiths
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whitely, Fareham, Hampshire, PO15 7AE, United Kingdom

      IIF 6
  • Griffiths, Timothy Philip
    British chief executive officer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 7
    • icon of address Yarmouth House, 1300 Parkway, Whitely, Fareham, Hampshire, P015 7AE, United Kingdom

      IIF 8
  • Griffiths, Timothy Philip
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffiths, Timothy Philip
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont, Whipsnade, Dunstable, Bedfordshire, LU6 2LH

      IIF 16
    • icon of address 10, Eastbourne Terrace, London, W2 6LG

      IIF 17 IIF 18 IIF 19
    • icon of address 34, South Street, Mayfair, London, W1K 1DJ, United Kingdom

      IIF 20
  • Griffiths, Timothy Philip
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eastbourne Terrace, London, W2 6LG

      IIF 21
  • Griffiths, Timothy
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millfield School, Butleigh Road, Street, Somerset, BA16 0YD, United Kingdom

      IIF 22
  • Griffiths, Timothy Philip
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont House, Swallowsprings, Whipsnade, Bedfordshire, LU6 2LH

      IIF 23
  • Griffiths, Timothy Philip
    British chief executive born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, United Kingdom

      IIF 24
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 25
    • icon of address Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF, United Kingdom

      IIF 26
    • icon of address Millfield, Street, Somerset, BA16 0YD

      IIF 27 IIF 28
    • icon of address Millfield School, Street, Somerset, BA16 0YD

      IIF 29
  • Griffiths, Timothy Philip
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Horns Farm, Vernham Dean, Andover, Hampshire, SP11 0LL, United Kingdom

      IIF 30
    • icon of address Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 31
    • icon of address Bembridge House, 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 32
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AE, England

      IIF 33 IIF 34
    • icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX

      IIF 35
    • icon of address 10, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 36 IIF 37
    • icon of address C/o Harrisons Business Recovery & Insolvency, (london) Limited 20 Midtown 20 Procter Street, Holborn, London, WC1V 6NX

      IIF 38
    • icon of address Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

      IIF 39
  • Griffiths, Timothy Philip
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 40 IIF 41
    • icon of address Lynch Farm, Shalbourne, Marlbough, Wiltshire, SN8 2QA, England

      IIF 42
    • icon of address 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF, United Kingdom

      IIF 43 IIF 44
    • icon of address Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

      IIF 45
  • Griffiths, Timothy Philip
    British none born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parc Y Scarlets, Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire, SA14 9UZ

      IIF 46
  • Griffiths, Timothy Philip
    British chief executive officer born in March 1960

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address Liberation House, Castle Street, St Helier, Jersey, JE1 1BL, Channel Islands

      IIF 47 IIF 48
  • Griffiths, Timothy Philip
    British company director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 77 Woodland Rise, Muswell Hill, London, N10 3UN

      IIF 49 IIF 50
  • Griffiths, Timothy Philip
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Horns Farm, Vernham Dean, Andover, Hampshire, SP11 0LL, England

      IIF 51
    • icon of address Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, DN9 3FL, United Kingdom

      IIF 52
    • icon of address Upper Horns Farm, Vernham Dean, Hampshire, SP11 0LL, United Kingdom

      IIF 53 IIF 54
    • icon of address 6, Delaware Mansions, Delaware Road, London, W9 2LH, England

      IIF 55
  • Griffiths, Timothy Philip
    British chief executive officer born in September 1960

    Resident in Jersey Channel Islands

    Registered addresses and corresponding companies
    • icon of address Liberation House, Castle Street, St Helir, Jersey, JE1 1BL, Channel Islands

      IIF 56
    • icon of address 1 Cathedral Piazza, 123 Victoria Street, London, SW1E 5BP, United Kingdom

      IIF 57
    • icon of address Liberation House, Castle Street, S Helier, Jersey Je1 1bl, Channel Islands

      IIF 58
    • icon of address Liberation House, Castle Street, St Helier, Jersey, JE1 1BL, Channel Islands

      IIF 59 IIF 60 IIF 61
    • icon of address Lliberation House, Castle Street, St Helier, Jersey, JE1 1BL, Channel Islands

      IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (36 parents)
    Net Assets/Liabilities (Company account)
    -15,312 GBP2019-04-05
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 55 - LLP Member → ME
  • 2
    BELL FORGE CAPITAL PARTNERS LIMITED - 2008-12-17
    icon of address Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    985,475 GBP2024-12-31
    Officer
    icon of calendar 2009-01-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -274,348 GBP2023-12-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 53 - LLP Member → ME
  • 5
    DYNEVOR LIMITED - 2010-01-12
    icon of address Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address Habodel Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (30 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 52 - LLP Member → ME
  • 7
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    7,298,370 GBP2024-06-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 8 - Director → ME
  • 9
    DOMAINE DE BELLEVUE LTD - 2015-07-17
    icon of address Bates & Co, 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury
    Active Corporate (4 parents)
    Equity (Company account)
    92,837 GBP2023-12-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Lynch Farm, Shalbourne, Marlbough, Wiltshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -11,996 GBP2024-01-31
    Officer
    icon of calendar 2010-11-04 ~ now
    IIF 42 - Director → ME
  • 11
    MILLFIELD
    - now
    MILLFIELD SCHOOL LIMITED - 1979-12-31
    icon of address Millfield, Street, Somerset
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Millfield, Butleigh Road, Street, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Millfield School, Street, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 29 - Director → ME
  • 14
    TRUE BLUE LIMITED - 1981-12-31
    icon of address Millfield, Street, Somerset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited 20 Midtown 20 Procter Street, Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    788,353 GBP2017-12-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address Upper Horns Farm, Vernham Dean, Andover, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,421,440 GBP2024-03-31
    Officer
    icon of calendar 2007-10-25 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (132 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-03-22 ~ now
    IIF 54 - LLP Member → ME
Ceased 42
  • 1
    WILLIAMS LEA UK LTD. - 2023-04-20
    icon of address 55 Wells Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-07-01 ~ 2011-10-01
    IIF 17 - Director → ME
  • 2
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2012-03-30
    IIF 19 - Director → ME
  • 3
    TIGER BIDCO LIMITED - 2015-08-27
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ 2025-02-28
    IIF 24 - Director → ME
  • 4
    WILLIAMS LEA AND COMPANY LIMITED - 2000-08-24
    WILLIAMS,LEA & COMPANY LIMITED - 1994-03-16
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1996-12-02
    IIF 49 - Director → ME
  • 5
    icon of address Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -274,348 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-06-24 ~ 2023-05-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-09
    IIF 56 - Director → ME
  • 7
    icon of address 1st Floor 55 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-09
    IIF 58 - Director → ME
  • 8
    LANDON IP LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    896,021 GBP2019-12-31
    Officer
    icon of calendar 2014-08-06 ~ 2015-10-09
    IIF 57 - Director → ME
  • 9
    PATRAFEE UK LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -536,232 GBP2019-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-09
    IIF 59 - Director → ME
  • 10
    icon of address 70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-09
    IIF 48 - Director → ME
  • 11
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-09
    IIF 47 - Director → ME
  • 12
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-09
    IIF 60 - Director → ME
  • 13
    CPA SOFTWARE SOLUTIONS (UK) LIMITED - 2009-07-01
    MAXIM TECHNOLOGY (EUROPE) LIMITED - 2003-04-10
    MAXIM TECHNOLOGY (U.K.) PTY LIMITED - 1999-03-19
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385,203 GBP2019-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-09
    IIF 62 - Director → ME
  • 14
    icon of address 1st Floor 55 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-09
    IIF 63 - Director → ME
  • 15
    icon of address 1st Floor 55 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-09
    IIF 61 - Director → ME
  • 16
    icon of address 1st Floor 55 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-09
    IIF 65 - Director → ME
  • 17
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,935 GBP2019-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-09
    IIF 64 - Director → ME
  • 18
    DYNEVOR LIMITED - 2010-01-12
    icon of address Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2014-01-31
    IIF 45 - Director → ME
  • 19
    FORMATION PRINT MANAGEMENT LIMITED - 2000-08-09
    icon of address 29 St John's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2011-10-01
    IIF 12 - Director → ME
  • 20
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-20 ~ 2011-04-06
    IIF 23 - LLP Member → ME
  • 21
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2025-02-28
    IIF 32 - Director → ME
  • 22
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-21 ~ 2025-02-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-04-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    JELF CLOSE CARE LIMITED - 2022-11-03
    icon of address Kilfillan Park, Kilfillan Gardens, Berkhamsted, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    21,254 GBP2024-03-31
    Officer
    icon of calendar 2006-11-22 ~ 2012-06-29
    IIF 9 - Director → ME
  • 24
    icon of address Millfield School, Butleigh Road, Street, Somerset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2025-01-22
    IIF 22 - Director → ME
  • 25
    icon of address 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2013-09-18 ~ 2013-12-31
    IIF 43 - Director → ME
  • 26
    RODBER THORNEYCROFT LIMITED - 2006-08-02
    RODGATE ASSOCIATES LIMITED - 1996-09-05
    icon of address 42 York Street, Twickenham, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,172 GBP2024-04-30
    Officer
    icon of calendar 2003-02-28 ~ 2005-08-18
    IIF 10 - Director → ME
  • 27
    LLANELLI RUGBY FOOTBALL CLUB LIMITED - 2011-09-26
    MB95 LIMITED - 1997-08-13
    icon of address Parc Y Scarlets Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    -6,180,917 GBP2024-06-30
    Officer
    icon of calendar 2007-02-14 ~ 2008-11-14
    IIF 16 - Director → ME
    icon of calendar 2010-07-30 ~ 2021-05-12
    IIF 46 - Director → ME
  • 28
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2012-03-30
    IIF 41 - Director → ME
  • 29
    WILLIAMS LEA HOLDINGS LIMITED - 2021-12-06
    WILLIAMS LEA HOLDINGS PLC - 2014-08-04
    DHL GLOBAL MAIL VAS PLC - 2006-03-24
    icon of address 1-5 Poland Street, Soho, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-24 ~ 2012-03-30
    IIF 37 - Director → ME
  • 30
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2025-02-28
    IIF 31 - Director → ME
  • 31
    MEADOWPOINT PLC - 1999-10-15
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2007-01-10 ~ 2012-03-30
    IIF 40 - Director → ME
  • 32
    icon of address 1 St. James's Market, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-05 ~ 2019-04-11
    IIF 25 - Director → ME
  • 33
    icon of address 1 St James's Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2019-04-11
    IIF 34 - Director → ME
  • 34
    icon of address 1 St. James's Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ 2019-04-11
    IIF 33 - Director → ME
  • 35
    icon of address 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ 2013-07-31
    IIF 20 - Director → ME
  • 36
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2011-10-01
    IIF 30 - Director → ME
  • 37
    icon of address 1-5 Poland Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,033 GBP2019-12-31
    Officer
    icon of calendar 2004-10-06 ~ 2011-11-01
    IIF 11 - Director → ME
  • 38
    CONSTAT EIGHT LIMITED - 1982-07-26
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2012-03-30
    IIF 36 - Director → ME
  • 39
    WILLIAMS LEA GROUP LIMITED - 1982-07-26
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-10 ~ 2011-10-01
    IIF 13 - Director → ME
  • 40
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-08 ~ 2012-03-30
    IIF 18 - Director → ME
  • 41
    WILLIAMS LEA CONSULTING LIMITED - 1996-11-27
    YORKCO 48 LIMITED - 1992-02-19
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    845,479 GBP2021-12-31
    Officer
    icon of calendar 1992-01-30 ~ 1993-10-13
    IIF 50 - Director → ME
    icon of calendar ~ 2012-03-30
    IIF 14 - Director → ME
  • 42
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    PRECIS (598) LIMITED - 1987-11-30
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2012-03-30
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.