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

Mcmahon, Michael

    Related profiles found in government register
  • Mcmahon, Michael
    British company director born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3BZ, England

      IIF 1
  • Mcmahon, Michael
    British director born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Cathedral Road, Cardiff, CF11 9HB, Wales

      IIF 2
    • icon of address 33, Milldene Avenue, Tynemouth, Newcastle, NE30 2PS, England

      IIF 3
  • Mcmahon, Michael
    British none born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3-5 Melville Street, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 4
  • Mcmahon, Michael, Mr.
    British business man born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Rutland Square, Edinburgh, Midlothian, EH1 2BD, Scotland

      IIF 5 IIF 6 IIF 7
  • Mcmahon, Michael
    British company director born in February 1976

    Registered addresses and corresponding companies
    • icon of address 3 Tinto Drive, Balloch, Cumbernauld, Lanarkshire, G68 9BF

      IIF 8
  • Mcmahon, Michael
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmahon, Michael
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3BZ, England

      IIF 35
    • icon of address Derwent, 3 Laird Street, Coatbridge, Lanarkshire, ML5 3LJ

      IIF 36 IIF 37
    • icon of address 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 38
    • icon of address Eaga House, Archbold Terrace, Jesmond, Newcastle Uopn Tyne, NE2 1DB

      IIF 39
    • icon of address 7 Oakbank Parkway, Oakbank Park, Livingston, West Lothian, EH53 0TH

      IIF 40 IIF 41
    • icon of address The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF

      IIF 46
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF

      IIF 47
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF, England

      IIF 48
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7DF

      IIF 49
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7DF, England

      IIF 50
    • icon of address 1, King George Close, Romford, Essex, RM7 7LS, England

      IIF 51
    • icon of address Partnership House, City West Business Park, Scotswood Road Newcastle Upon, Tyne Tyne And Wear, NE4 7DE

      IIF 52
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon, Tyne, Tyne & Wear, NE4 7DF

      IIF 53
  • Mcmahon, Michael
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King George Close, Romford, Essex, RM7 7LS, England

      IIF 54
  • Mc Mahon, Michael
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Laird Street, Coatbridge, Lanarkshire, ML5 3LJ

      IIF 55
    • icon of address Eaga House, Archbold Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1DB

      IIF 56
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF

      IIF 57
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7DF

      IIF 58
  • Michael Mcmahon
    British born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Block 14, Unit B8, Queenslie Industrial Estate, Glasgow, G33 4DB, Scotland

      IIF 59
  • Mcmahon, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 60
  • Mcmahon, Micheal

    Registered addresses and corresponding companies
    • icon of address 14, Rutland Square, Edinburgh, Midlothian, EH1 2BD, Scotland

      IIF 61
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Partnership House City West, Business Park Scotswood Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ now
    IIF 37 - Director → ME
  • 2
    EVERWARM LTD. - 2011-05-16
    icon of address 14 Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 6 - Director → ME
  • 3
    EVERWARM (GROUP) LTD. - 2014-03-05
    icon of address 14 Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 5 - Director → ME
  • 4
    EVERWARM (MIDLANDS) LTD - 2014-03-05
    HMS (937) LIMITED - 2012-10-24
    icon of address 14 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-10-23 ~ dissolved
    IIF 60 - Secretary → ME
  • 5
    EVERWARM (SERVICES) LTD. - 2014-03-05
    icon of address 14 Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 7 - Director → ME
  • 6
    SMART METERING INSTALLATIONS LIMITED - 2012-08-01
    icon of address 1 King George Close, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 31 - Director → ME
  • 7
    SMART METERING PROVIDER LIMITED - 2012-08-01
    icon of address 1 King George Close, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 33 - Director → ME
  • 8
    SMART METERING LTD - 2012-08-23
    icon of address 1 King George Close, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 32 - Director → ME
  • 9
    VALLEY ELECTRICAL SERVICES LIMITED - 2020-12-07
    icon of address Block 14, Unit B8 Queenslie Industrial Estate, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    136,586 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-12-01 ~ 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
Ceased 49
  • 1
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ 2010-11-16
    IIF 57 - Director → ME
  • 2
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 27 - Director → ME
  • 3
    icon of address 33 Cathedral Road, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    122,813 GBP2023-03-31
    Officer
    icon of calendar 2018-06-12 ~ 2020-06-30
    IIF 2 - Director → ME
  • 4
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2019-09-30
    IIF 18 - Director → ME
  • 5
    EAGA SCOTLAND LIMITED - 2011-07-29
    EVERWARM SERVICES LIMITED - 2008-01-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-01-04 ~ 2010-11-16
    IIF 41 - Director → ME
  • 6
    EAGA HEATING SERVICES LIMITED - 2011-07-26
    IGUANA SERVICES LIMITED - 2009-02-24
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-17 ~ 2010-11-16
    IIF 58 - Director → ME
  • 7
    EAGA HOME SERVICES LIMITED - 2011-07-25
    MILLFOLD GROUP LIMITED - 2008-06-03
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-01-04 ~ 2010-11-15
    IIF 48 - Director → ME
  • 8
    CARILLION CONTRACT SERVICES LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES LIMITED - 2011-07-28
    E. J. HORROCKS LIMITED - 2010-06-11
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-01-04 ~ 2010-11-16
    IIF 47 - Director → ME
  • 9
    ADVANCED TOTAL ENERGY CARE LIMITED - 2008-05-23
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-01-04 ~ 2010-11-15
    IIF 50 - Director → ME
  • 10
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 25 - Director → ME
  • 11
    F.J. JONES HEATING ENGINEERS LIMITED - 1991-08-22
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 21 - Director → ME
  • 12
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,147,363 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-08-17
    IIF 34 - Director → ME
  • 13
    CARILLION CONTRACT SERVICES EAST LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES EAST LIMITED - 2011-07-26
    GEORGE HOWE LIMITED - 2010-06-11
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-01-04 ~ 2010-11-16
    IIF 52 - Director → ME
  • 14
    LITEDOCK LIMITED - 1997-09-25
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2010-11-15
    IIF 46 - Director → ME
  • 15
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2009-12-11
    IIF 55 - Director → ME
    icon of calendar 2008-12-17 ~ 2010-11-15
    IIF 39 - Director → ME
  • 16
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,674 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2018-05-15 ~ 2019-09-30
    IIF 1 - Director → ME
  • 17
    icon of address Craftwork Studios, 1.3 Dufferin Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2018-08-17
    IIF 54 - Director → ME
  • 18
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ 2017-09-29
    IIF 45 - Director → ME
  • 19
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2017-09-29
    IIF 44 - Director → ME
  • 20
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2017-09-29
    IIF 43 - Director → ME
  • 21
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2017-09-29
    IIF 42 - Director → ME
  • 22
    ELMHOLME LTD - 2006-05-17
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 13 - Director → ME
  • 23
    O.S.S. CORPORATE SAFETY SOLUTIONS LIMITED - 2002-06-02
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 23 - Director → ME
  • 24
    HOWARD STAUNTON FIRST LIMITED - 1985-11-28
    icon of address C/o Permarock Products Limited, Festival Way, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    3,708,104 GBP2025-01-31
    Officer
    icon of calendar 2008-01-04 ~ 2010-11-15
    IIF 53 - Director → ME
  • 25
    P.L.S GROUP LTD. - 2011-01-11
    FREEDOM TECH LTD - 2002-10-09
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 24 - Director → ME
  • 26
    icon of address Milton Gate, 60 Chiswell Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 22 - Director → ME
  • 27
    ESSEX WATER PLUMBING LIMITED - 1992-03-20
    HARLING HEATING (CHELMSFORD) LIMITED - 1991-04-18
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2010-11-16
    IIF 56 - Director → ME
  • 28
    EAGA CLEAN ENERGY LIMITED - 2014-07-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2011-01-17
    IIF 3 - Director → ME
  • 29
    RPZ LIMITED - 1998-06-23
    DALGLEN (NO. 621) LIMITED - 1995-11-13
    icon of address Fenick House 1 Lister Way, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2010-11-16
    IIF 40 - Director → ME
  • 30
    SMART METERING MODULES LIMITED - 2012-08-23
    HAYBORNE LIMITED - 2012-07-27
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2019-09-30
    IIF 9 - Director → ME
  • 31
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 30 - Director → ME
  • 32
    SPEEDFIT HOLDINGS LIMITED - 2007-11-15
    INHOCO 3164 LIMITED - 2005-04-13
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 14 - Director → ME
  • 33
    AARON SERVICES LIMITED - 2025-01-06
    AARON ELECTRICAL SERVICES LIMITED - 1997-03-03
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 19 - Director → ME
  • 34
    SURESERVE FIRE AND ELECTRICAL LIMITED - 2024-12-02
    ALLIED PROTECTION LIMITED - 2020-10-02
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 29 - Director → ME
  • 35
    SURESERVE COMPLIANCE SERVICES LIMITED - 2025-02-07
    LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2019-09-30
    IIF 28 - Director → ME
  • 36
    SURE MAINTENANCE LIMITED - 2025-01-06
    DISTANTSTORM LIMITED - 2001-03-02
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 16 - Director → ME
  • 37
    K & T HEATING SERVICES LIMITED - 2024-11-01
    CONDENSING GAS SERVICES LIMITED - 2004-07-01
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 10 - Director → ME
  • 38
    H2O NATIONWIDE LIMITED - 2025-02-03
    H20 NATIONWIDE LIMITED - 2016-04-25
    H20 (ESSEX) LIMITED - 2000-06-13
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 11 - Director → ME
  • 39
    LAKEHOUSE DESIGN & BUILD LIMITED - 2018-10-09
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 26 - Director → ME
  • 40
    SURESERVE ENERGY SERVICES LIMITED - 2025-02-07
    LAKEHOUSE ENERGY SERVICES LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2019-09-30
    IIF 35 - Director → ME
  • 41
    PROVIDOR LIMITED - 2025-02-03
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2019-09-30
    IIF 20 - Director → ME
  • 42
    EVERWARM LTD - 2024-12-06
    INSULATION DIRECT SERVICES LIMITED - 2011-05-16
    icon of address 3 Inchcorse Place, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2019-09-30
    IIF 4 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-04-17
    IIF 61 - Secretary → ME
  • 43
    SURESERVE GROUP PLC - 2023-08-07
    LAKEHOUSE PLC - 2018-09-28
    LIME NEWCO PLC - 2015-02-11
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-17 ~ 2019-09-30
    IIF 12 - Director → ME
  • 44
    LAKEHOUSE HOLDINGS LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2019-09-30
    IIF 51 - Director → ME
  • 45
    LAKEHOUSE PROPERTY INVESTMENTS LIMITED - 2018-10-09
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 15 - Director → ME
  • 46
    SURESERVE CONSTRUCTION SERVICES LIMITED - 2020-12-04
    LAKEHOUSE CONSTRUCTION SERVICES LIMITED - 2019-04-23
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 17 - Director → ME
  • 47
    OFFERSPRING LIMITED - 1991-07-01
    icon of address 18 Ladywell Gate, Welton, Brough, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-09-30
    Officer
    icon of calendar 2008-01-04 ~ 2008-10-08
    IIF 36 - Director → ME
  • 48
    A TULLOCH & SONS LIMITED - 1989-12-28
    DONALD DAVIDSON (PLUMBING AND HEATING) LIMITED - 1986-11-04
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2004-12-31 ~ 2006-10-04
    IIF 8 - Director → ME
  • 49
    XTRAWARM LIMITED - 2006-08-07
    WARMSERVE LIMITED - 2006-06-22
    CROSSCO (934) LIMITED - 2006-04-20
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-31 ~ 2010-11-16
    IIF 49 - 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.