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

Newell, Thomas Bruce

    Related profiles found in government register
  • Newell, Thomas Bruce
    American ceo born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ

      IIF 1
    • icon of address Grosvenor House, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 2 IIF 3
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 4 IIF 5
  • Newell, Thomas Bruce
    American company director born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 8
  • Newell, Thomas Bruce
    American director born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 9
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 10
  • Newell, Thomas Bruce
    American president born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
  • Newell, Thomas Bruce
    American ceo born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newell, Thomas Bruce
    American chief executive officer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, England

      IIF 24
  • Newell, Thomas Bruce
    American director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1PJ, United Kingdom

      IIF 25
  • Newell, Thomas Bruce
    American executive chairman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 26
  • Newell, Thomas Bruce
    American ceo born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Newell, Thomas Bruce
    American chief executive officer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, England

      IIF 41
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 42
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 43
  • Newell, Thomas Bruce
    American company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 11 Montagu Square, London, W1H 2LD

      IIF 44
  • Newell, Thomas Bruce
    American attorney born in May 1957

    Registered addresses and corresponding companies
  • Newell, Thomas Bruce
    American corporate officer born in May 1957

    Registered addresses and corresponding companies
  • Newell, Thomas Bruce
    American executive vice president born in May 1957

    Registered addresses and corresponding companies
    • icon of address 1604 Montmorency Drive, Vienna, Virginia 22182, Usa

      IIF 53
  • Newell, Thomas Bruce
    American president born in May 1957

    Registered addresses and corresponding companies
  • Newell, Tomas Bruce
    American corporate officer born in May 1957

    Registered addresses and corresponding companies
    • icon of address 1604 Montmorency Drive, Vienna 22182, Virginia, Usa, FOREIGN

      IIF 68
  • Newell, Thomas Bruce
    American

    Registered addresses and corresponding companies
    • icon of address 1604 Montmorency Drive, Vienna, Virginia 22182, Usa

      IIF 69
  • Newell, Thomas Bruce
    American corporate officer

    Registered addresses and corresponding companies
    • icon of address 1604 Montmorency Drive, Vienna, Virginia 22182, Usa

      IIF 70
  • Newell, Thomas Bruce
    American executive vice president

    Registered addresses and corresponding companies
    • icon of address 1604 Montmorency Drive, Vienna, Virginia 22182, Usa

      IIF 71
child relation
Offspring entities and appointments
Active 3
Ceased 66
  • 1
    icon of address C/o Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    84,268 GBP2024-03-31
    Officer
    icon of calendar 2006-10-03 ~ 2011-12-16
    IIF 44 - Director → ME
  • 2
    HORIZON SENIOR LIVING HOMECARE LTD - 2006-08-03
    SIGNATURE SENIOR LIFESTYLE HOMECARE LIMITED - 2007-05-15
    SIGNATURE AT LOXLEY PARK (HOMECARE) LIMITED - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,368 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2018-05-01
    IIF 40 - Director → ME
  • 3
    SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,482,624 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2018-05-01
    IIF 30 - Director → ME
  • 4
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2018-05-01
    IIF 35 - Director → ME
  • 5
    SIGNATURE OF LEICESTER (OPERATIONS) LTD - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,680,261 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2018-05-01
    IIF 28 - Director → ME
  • 6
    SIGNATURE OF CAMBERLEY (OPERATIONS) LIMITED - 2021-06-03
    WR OPERATIONS 1 LIMITED - 2023-06-05
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2019-09-22
    IIF 23 - Director → ME
  • 7
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    ADELOW LIMITED - 2002-08-08
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-08-13
    IIF 38 - Director → ME
  • 8
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED - 2008-01-16
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD - 2007-01-18
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-08-20
    IIF 39 - Director → ME
  • 9
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2019-09-22
    IIF 26 - Director → ME
  • 10
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2019-09-22
    IIF 22 - Director → ME
  • 11
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2019-09-22
    IIF 19 - Director → ME
  • 12
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2019-09-22
    IIF 17 - Director → ME
  • 13
    icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2019-09-22
    IIF 25 - Director → ME
  • 14
    HORIZON SENIOR LIVING DEVELOPMENTS LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2022-06-30
    IIF 33 - Director → ME
  • 15
    HORIZON SENIOR LIVING FINANCE LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2019-09-22
    IIF 32 - Director → ME
  • 16
    HORIZON SENIOR LIVING HOLDINGS LTD - 2006-08-03
    PRECIS (2566) LIMITED - 2005-11-29
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2019-09-22
    IIF 37 - Director → ME
  • 17
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,711,627 GBP2022-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2022-06-30
    IIF 27 - Director → ME
  • 18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ 2019-09-22
    IIF 29 - Director → ME
  • 19
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2019-09-22
    IIF 9 - Director → ME
  • 20
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2022-06-30
    IIF 2 - Director → ME
  • 21
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2022-06-30
    IIF 1 - Director → ME
  • 22
    HORIZON SENIOR LIVING LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2022-06-30
    IIF 31 - Director → ME
  • 23
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2019-09-22
    IIF 36 - Director → ME
  • 24
    icon of address Signature House Post Office Lane, Hp9 1fn, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-23 ~ 2022-06-30
    IIF 10 - Director → ME
  • 25
    icon of address Grosvenor House, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2020-01-30
    IIF 3 - Director → ME
  • 26
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2022-06-30
    IIF 34 - Director → ME
  • 27
    icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-06 ~ 2022-06-30
    IIF 8 - Director → ME
  • 28
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2022-06-30
    IIF 6 - Director → ME
  • 29
    icon of address Fifth Floor, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2022-06-30
    IIF 7 - Director → ME
  • 30
    EVER 2219 LIMITED - 2003-10-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2005-12-28
    IIF 48 - Director → ME
  • 31
    INTERCEDE 1983 LIMITED - 2004-12-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-11-22
    IIF 55 - Director → ME
  • 32
    INTERCEDE 2058 LIMITED - 2005-09-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-11-22
    IIF 15 - Director → ME
  • 33
    INTERCEDE 2062 LIMITED - 2005-09-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-11-22
    IIF 13 - Director → ME
  • 34
    S.A.L. CARE (UK) LIMITED - 2004-09-15
    CHAMBERCROWN LIMITED - 2002-05-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2005-11-22
    IIF 57 - Director → ME
  • 35
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2005-12-28
    IIF 51 - Director → ME
  • 36
    INTERCEDE 1985 LIMITED - 2004-12-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-11-22
    IIF 65 - Director → ME
  • 37
    INTERCEDE 1966 LIMITED - 2004-09-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2005-11-22
    IIF 64 - Director → ME
  • 38
    INTERCEDE 1973 LIMITED - 2004-11-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-11-22
    IIF 59 - Director → ME
  • 39
    INTERCEDE 2028 LIMITED - 2005-05-17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2005-11-22
    IIF 62 - Director → ME
  • 40
    EVER 2217 LIMITED - 2003-10-31
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2005-12-28
    IIF 47 - Director → ME
  • 41
    S. A. L. HOME HELP SERVICES LIMITED - 1999-11-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-18 ~ 2005-12-28
    IIF 68 - Director → ME
    icon of calendar 1999-03-18 ~ 2001-01-15
    IIF 70 - Secretary → ME
  • 42
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2005-12-28
    IIF 52 - Director → ME
  • 43
    INTERCEDE 2057 LIMITED - 2005-09-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-11-22
    IIF 14 - Director → ME
  • 44
    S.A.L. MANAGEMENT (UK) LIMITED - 2004-09-15
    BOWGROVE LIMITED - 2002-05-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2005-11-22
    IIF 61 - Director → ME
  • 45
    EVER 2220 LIMITED - 2003-10-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2005-12-28
    IIF 45 - Director → ME
  • 46
    INTERCEDE 1982 LIMITED - 2004-12-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-11-22
    IIF 63 - Director → ME
  • 47
    INTERCEDE 2061 LIMITED - 2005-09-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-11-22
    IIF 12 - Director → ME
  • 48
    INTERCEDE 1964 LIMITED - 2004-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2005-11-22
    IIF 67 - Director → ME
  • 49
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2005-12-28
    IIF 49 - Director → ME
  • 50
    INTERCEDE 1984 LIMITED - 2004-12-30
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-11-22
    IIF 58 - Director → ME
  • 51
    INTERCEDE 1965 LIMITED - 2004-09-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2005-11-22
    IIF 60 - Director → ME
  • 52
    INTERCEDE 1972 LIMITED - 2004-11-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-11-22
    IIF 66 - Director → ME
  • 53
    EVER 2218 LIMITED - 2003-10-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2005-12-28
    IIF 46 - Director → ME
  • 54
    INTERCEDE 2060 LIMITED - 2005-09-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-11-22
    IIF 11 - Director → ME
  • 55
    SUNRISE ASSISTED LIVING OPERATIONS LIMITED - 1998-06-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-02 ~ 2005-12-28
    IIF 53 - Director → ME
    icon of calendar 1998-07-02 ~ 2001-01-15
    IIF 71 - Secretary → ME
  • 56
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2005-12-28
    IIF 50 - Director → ME
  • 57
    INTERCEDE 1963 LIMITED - 2004-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2005-11-22
    IIF 56 - Director → ME
  • 58
    SUNRISE ASSISTED LIVING LTD. - 2003-07-23
    icon of address Sunrise House, Post Office Lane, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-01 ~ 2001-01-15
    IIF 69 - Secretary → ME
  • 59
    INTERCEDE 2059 LIMITED - 2005-09-22
    SUNRISE OPERATIONS CARDIFF LIMITED - 2021-12-15
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-11-22
    IIF 16 - Director → ME
  • 60
    SUNRISE UK OPERATIONS LIMITED - 2021-12-15
    SUNRISE OPERATIONS MOBBERLEY LIMITED - 2017-08-01
    INTERCEDE 2030 LIMITED - 2005-05-17
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2005-11-22
    IIF 54 - Director → ME
  • 61
    SIGNATURE OF BRENTWOOD (OPERATIONS) LTD - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2019-09-22
    IIF 24 - Director → ME
  • 62
    SIGNATURE OF COOMBE (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2019-09-22
    IIF 18 - Director → ME
  • 63
    SIGNATURE OF EPSOM (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2019-09-22
    IIF 41 - Director → ME
  • 64
    SIGNATURE OF HINDHEAD (OPERATIONS) LTD - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2019-09-22
    IIF 42 - Director → ME
  • 65
    SIGNATURE OF MARLOW (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2019-09-22
    IIF 21 - Director → ME
  • 66
    SIGNATURE OF SUNNINGHILL (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2019-09-22
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.