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

Chong, Seng Siong Ivan Emanual

    Related profiles found in government register
  • Chong, Seng Siong Ivan Emanual
    Singaporean technical support born in July 1959

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Milton House, 33a Milton Road, Hampton, Middlesex, TW12 2LL, England

      IIF 1
  • Mr Seng Siong Ivan Emanual Chong
    Singaporean born in July 1959

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Milton House, 33a Milton Road, Hampton, Middlesex, TW12 2LL, England

      IIF 2
  • Salau, Oluwaseun Abdulganiu
    Nigerian technical support born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobden House, 43 Spital Street, Dartford, DA1 2DR, England

      IIF 3
  • Awosanya, Medinat
    Nigerian technical support born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23c, Kent House Road, Union Road, London, SE265LJ, England

      IIF 4
  • Hughes, Jonathan David
    British company director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 73 St Wulstan Way, Southam, Leamington Spa, Warwickshire, CV33 0TU

      IIF 5
  • Newton, David Michael
    British it manager born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thunder Court, Ware, Hertfordshire, SG12 0PT, England

      IIF 6
  • Newton, David Michael
    British technical support born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Fore Street, Hertford, Hertfordshire, SG14 1AG

      IIF 7
  • Parkins, Jonathan
    British technical support born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Abshot Road, Fareham, Hampshire, PO14 4NH, United Kingdom

      IIF 8
  • Boardman, Simon John Augustus
    British technical support born in July 1967

    Registered addresses and corresponding companies
    • icon of address 195 Homefield Park, Grove Road, Sutton, Surrey, SM1 2EA

      IIF 9
  • Hughes, Jonathan David Frankland
    British technical support born in March 1968

    Registered addresses and corresponding companies
    • icon of address 14 Kettlewell Close, Warwick, Warwickshire, CV34 5XE

      IIF 10
  • Mr Allan Nyberg Fabrin
    Danish born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Jendale, Hull, East Riding Of Yorkshire, HU7 4BU, United Kingdom

      IIF 11
  • Mr Mo Guan
    Chinese born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Arlington Drive, Marston, Oxford, OX3 0SH, England

      IIF 12
  • O'neill, Aaron
    Irish technical support born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Millar Street, Belfast, BT6 8JZ, Northern Ireland

      IIF 13
  • Oberg, Stefan Ake Arne
    Swedish director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Croydon Road, Caterham, Surrey, CR3 6QD, United Kingdom

      IIF 14
  • Oberg, Stefan Ake Arne
    Swedish technical support born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Croydon Road, Caterham, Surrey, CR3 6QD, United Kingdom

      IIF 15
  • Thompson, Duncan Ashcroft
    British technical support born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ridings Close, Ascot, Berkshire, SL5 7SQ, England

      IIF 16
  • Bhamra, Jaswinder Singh
    British builder born in June 1965

    Resident in Unitied Kingdom

    Registered addresses and corresponding companies
    • icon of address 1942, Maryhill Rd, Glasgow, G20 0EQ, United Kingdom

      IIF 17
  • Bhamra, Jaswinder Singh
    British it engineer born in June 1965

    Resident in Unitied Kingdom

    Registered addresses and corresponding companies
    • icon of address 1942 Maryhill Road, Maryhill, Glasgow, G20 0EQ

      IIF 18
  • Bhamra, Jaswinder Singh
    British technical support born in June 1965

    Resident in Unitied Kingdom

    Registered addresses and corresponding companies
    • icon of address 1942, Maryhill Road, Glasgow, G20 0EQ, United Kingdom

      IIF 19
  • Bharma, Jaswinder Singh
    British technical support born in June 1965

    Resident in Unitied Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Byretown Grove, The Avenue, Kirkfieldbank, South Lanarkshire, ML11 9NY, United Kingdom

      IIF 20
  • Fabrin, Allan Nyberg
    Danish technical support born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Jendale, Hull, East Riding Of Yorkshire, HU7 4BU, United Kingdom

      IIF 21
  • Guan, Mo
    Chinese administrator born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodhill Drive, Grove, Wantage, Oxfordshire, OX12 0DE, England

      IIF 22
  • Guan, Mo
    Chinese technical support born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodhill Drive, Grove, Wantage, OX12 0DE, England

      IIF 23
  • Knifton, Brian Andrew
    English technical support born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 St. Bernards Road, Whitwick, Leicestershire, LE67 5GU, United Kingdom

      IIF 24
  • Mustapha, Usman Akanbi
    Nigerian technical support born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Nutcroft Road, London, SE15 1AG

      IIF 25
  • Mr Stefan Oberg
    Swedish born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Croydon Road, Caterham, Surrey, CR3 6QD

      IIF 26
  • Penny Badowska
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Capstan Court, 24 Wapping Wall, London, E1W 3SE, United Kingdom

      IIF 27
  • Awosanya, Medinat
    Nigerian

    Registered addresses and corresponding companies
    • icon of address 23c, Kent House Road, Union Road, London, SE265LJ, England

      IIF 28
  • Badowska, Penny
    British designer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Capstan Court, 24 Wapping Wall, London, E1W 3SE, United Kingdom

      IIF 29
  • Mustapha, Usman Akanbi
    British business executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 616, Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 30
  • Mr Brian Andrew Knifton
    English born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 St. Bernards Road, Whitwick, Leicestershire, LE67 5GU, United Kingdom

      IIF 31
  • Putrino, Aristide Alfredo
    Italian restauranteur born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Braeside Road South, Gorebridge, Midlothian, EH23 4DN, United Kingdom

      IIF 32
  • Putrino, Aristide Alfredo
    Italian technical support born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Braeside Road South, Gorebridge, Midlothian, EH23 4DN, Scotland

      IIF 33
  • Badowski, Fred
    British technical support born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Capstan Court, 24 Wapping Wall, London, E1W 3SE, United Kingdom

      IIF 34
  • Badowski, Frederick Alexander
    British commercial director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Old Court Mews, 311a Chase Road, Southgate, London, N14 6JS

      IIF 35 IIF 36
  • Badowski, Frederick Alexander
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Managing Estates Ltd, Riverside House, River Lane, Chester, Flintshire, CH4 8RQ, United Kingdom

      IIF 37
  • Badowski, Frederick Alexander
    British consultant born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Managing Estates Ltd, Riverside House, River Lane, Chester, Flintshire, CH4 8RQ, United Kingdom

      IIF 38
  • Badowski, Frederick Alexander
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31 Capstan Court, 24 Wapping Wall, London, E1W 3SE, United Kingdom

      IIF 39
  • Mr Stefan Ake Arne Oberg
    Swedish born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Croydon Road, Caterham, Surrey, CR3 6QD

      IIF 40
  • Mrs Tracy Ann Alexander
    British born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alexsin House Nipster, Watten, Wick, KW1 5UP, Scotland

      IIF 41
  • Randhawa, Jaspal Singh
    British technical support born in October 1965

    Registered addresses and corresponding companies
    • icon of address 31 Gatcombe Way, Priorslee, Telford, Shropshire, TF2 9GZ

      IIF 42
  • Alexander, Tracy Ann
    British director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alexsin House, Watten, Wick, KW1 5UP

      IIF 43
  • Alexander, Tracy Ann
    British principal dance teacher born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alexsin House Nipster, Watten, Wick, KW1 5UP, Scotland

      IIF 44
  • Alexander, Tracy Ann
    British technical support born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nipster Farm, Nipster, Watten, Wick, Caithness, KW1 5UP, United Kingdom

      IIF 45
  • Ackerman, Johann Adriaan
    South African technical support born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o. Tg Associates, 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 46
  • Mr Frederick Alexander Badowski
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31 Capstan Court, 24 Wapping Wall, London, E1W 3SE, United Kingdom

      IIF 47
  • Mr Nicholas Colin Sabonjian-doorey
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 1 Walerand Road, London, SE13 7PE, England

      IIF 48
  • Sabonjian-doorey, Nicholas Colin
    British technical support born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 1 Walerand Road, London, SE13 7PE, England

      IIF 49
  • Alexander, Tracy Ann

    Registered addresses and corresponding companies
    • icon of address Alexsin House, Nipster, Watten, Wick, Caithness, KW1 5UP, Scotland

      IIF 50
  • Alexander, Tracy

    Registered addresses and corresponding companies
    • icon of address Nipster Farm, Nipster, Watten, Wick, Caithness, KW1 5UP, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Nipster Farm Nipster, Watten, Wick, Caithness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-10-28 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    icon of address A Putrino, 19 Braeside Road South, Gorebridge, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 3a Nutcroft Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 22 Millar Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 208 Jendale, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 31 Capstan Court, 24 Wapping Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,879 GBP2024-08-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    GATEWAY VINEYARD DARTFORD CHURCH - 2019-02-04
    icon of address Cobden House, 43 Spital Street, Dartford, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,961 GBP2019-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 107-109 Towngate, Leyland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,381 GBP2018-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 31 Capstan Court, 24 Wapping Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Newtons, Church Lane, Much Hadham, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2005-01-07 ~ dissolved
    IIF 7 - Director → ME
  • 11
    MACNEWCO TWO HUNDRED AND TWENTY EIGHT LIMITED - 2007-09-12
    icon of address 1942 Maryhill Road, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 101 Abshot Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 1942 Maryhill Rd, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,444 GBP2015-11-30
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 104 Croydon Road, Caterham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -85,631 GBP2024-11-30
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 Crossways, Everton, Lymington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -790 GBP2017-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address 104 Croydon Road, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,563 GBP2022-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,614.33 GBP2021-05-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address 76 St. Bernards Road, Whitwick, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,786 GBP2025-03-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Alexsin House Nipster, Watten, Wick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 20-22 Wenlock Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,272 GBP2024-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2011-11-28
    IIF 19 - Director → ME
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2011-11-28
    IIF 20 - Director → ME
  • 3
    icon of address Bruadar, Westfield, Thurso, Caithness, Scotland
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    102,859 GBP2024-10-31
    Officer
    icon of calendar 2016-03-01 ~ 2022-05-16
    IIF 50 - Secretary → ME
  • 4
    JAYBRIDGE LIMITED - 2000-06-20
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    81,424 GBP2023-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2018-06-01
    IIF 36 - Director → ME
    icon of calendar 2020-12-03 ~ 2025-03-07
    IIF 38 - Director → ME
  • 5
    icon of address 3a Nutcroft Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2012-05-02 ~ 2012-05-17
    IIF 4 - Director → ME
    icon of calendar 2012-05-02 ~ 2012-05-17
    IIF 28 - Secretary → ME
  • 6
    icon of address 616 Challenge House, 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    117 GBP2020-09-30
    Officer
    icon of calendar 2019-08-10 ~ 2019-10-10
    IIF 30 - Director → ME
  • 7
    icon of address Draycote Water, Kites Hardwick, Rugby
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    76,241 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1996-11-04 ~ 2000-11-06
    IIF 5 - Director → ME
    icon of calendar ~ 1994-11-07
    IIF 10 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    276 GBP2024-11-30
    Officer
    icon of calendar 2017-08-01 ~ 2024-11-22
    IIF 23 - Director → ME
  • 9
    icon of address 31 Capstan Court, 24 Wapping Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2017-02-02 ~ 2019-09-18
    IIF 34 - Director → ME
  • 10
    icon of address C/o Fairoak Estate Management Limited Building 3, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    930 GBP2024-09-29
    Officer
    icon of calendar 1996-02-08 ~ 2000-04-11
    IIF 9 - Director → ME
  • 11
    icon of address La Fontana, 1 Howard Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2010-11-05
    IIF 32 - Director → ME
  • 12
    OXFORD CHINESE STUDENTS AND SCHOLARS CHRISTIAN FELLOWSHIP LTD - 2014-04-14
    icon of address 11 Arlington Drive, Marston, Oxford, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2021-08-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-29
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    icon of address 1 Walerand Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2016-09-01 ~ 2021-11-21
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-09-20
    IIF 48 - Right to appoint or remove directors OE
  • 14
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-04-04
    IIF 42 - Director → ME
  • 15
    icon of address 5 Ridings Close, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,446 GBP2024-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2020-12-31
    IIF 16 - Director → ME
  • 16
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2018-06-01
    IIF 35 - Director → ME
    icon of calendar 2021-02-18 ~ 2025-03-07
    IIF 37 - Director → ME
  • 17
    icon of address Saxon House, 6a St. Andrew Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2017-10-01
    IIF 6 - 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.