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 Duncan Francis Mason

    Related profiles found in government register
  • Mr Duncan Francis Mason
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

      IIF 1 IIF 2 IIF 3
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 5 IIF 6
    • icon of address 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 7
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Grange Farm, Harpers Lane, Great Linford Milton Keynes, Buckinghamshire, MK14 5BA

      IIF 16
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, Buckinghamshire, MK14 5BA, England

      IIF 17
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, MK14 5BA, England

      IIF 18 IIF 19
  • Mr Duncan Francis Mason
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, MK14 5BA, England

      IIF 20
  • Mason, Duncan Francis
    British chartered surveyor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 24 IIF 25
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, Buckinghamshire, MK14 5BA

      IIF 26
    • icon of address Grange Farm Harpers Lane, Great Linford, Milton Keynes, MK14 5BA

      IIF 27 IIF 28 IIF 29
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, MK14 5BA, England

      IIF 33
  • Mason, Duncan Francis
    British commercial property advisor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm Harpers Lane, Great Linford, Milton Keynes, MK14 5BA

      IIF 34
  • Mason, Duncan Francis
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 35
    • icon of address 6th Floor, 54 Haymarket, London, SW1Y 4RP, Uk

      IIF 36
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, MK14 5BA, United Kingdom

      IIF 37
  • Mason, Duncan Francis
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 38
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Collett Hulance, 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 45
  • Mason, Duncan Francis
    British property advisor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm Harpers Lane, Great Linford, Milton Keynes, MK14 5BA

      IIF 46 IIF 47
  • Mason, Duncan Francis
    British property surveyor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbell Park Pavillion, 1300 Silbury Boulevard, Campbell Park Milton Keynes, Buckinghamshire, MK9 4AD

      IIF 48
    • icon of address 1300, Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AD

      IIF 49
  • Mason, Duncan Francis
    British surveyor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Duncan Francis
    British chartered surveyor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, MK14 5BA, England

      IIF 62
  • Mrs Ann Mason
    British born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 32 St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ, England

      IIF 63 IIF 64
  • Mason, Duncan Francis
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

      IIF 65
    • icon of address 54, Haymarket, London, SW1Y 4RP, Uk

      IIF 66
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, Buckinghamshire, MK14 5BA

      IIF 67 IIF 68 IIF 69
  • Mason, Ann
    British funeral director born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 32 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ

      IIF 70
  • Mason, Duncan Francis
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Grange Farm Harpers Lane, Great Linford, Milton Keynes, MK14 5BA

      IIF 71
  • Mason, Ann
    born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 32 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ

      IIF 72
  • Mason, Duncan Francis

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 40 Kimbolton Road, Bedford, Beds
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    206,011 GBP2024-03-31
    Officer
    icon of calendar 2009-09-11 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Grange Farm, Harpers Lane, Great Linford Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,755,044 GBP2023-12-31
    Officer
    icon of calendar 1997-07-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -299 GBP2024-09-30
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 54 Haymarket, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 5
    COMMFIN LIMITED - 2011-11-22
    icon of address 6th Floor 54 Haymarket, London, Uk
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,825,262 GBP2024-05-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,052 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 61 - Director → ME
  • 8
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,019,760 GBP2024-05-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address Collett Hulance, 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    70,800 GBP2024-05-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -12,726 GBP2023-12-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,235 GBP2023-12-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    143,624 GBP2023-12-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,836 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -299 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 13 - Has significant influence or controlOE
  • 15
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200 GBP2023-12-31
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2023-12-31
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 17
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,468,354 GBP2024-09-30
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,423,568 GBP2024-09-30
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -299 GBP2021-09-30
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 43 - Director → ME
    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
  • 21
    BLESTOW LIMITED - 1981-12-31
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    332,007 GBP2024-03-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 62 - Director → ME
    icon of calendar 2019-10-16 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 23
    icon of address 102 Jermyn Street, London
    Dissolved Corporate (56 parents)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 24
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,708 GBP2023-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,604,644 GBP2017-03-31
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 65 - LLP Designated Member → ME
Ceased 24
  • 1
    icon of address 40 Kimbolton Road, Bedford, Beds
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    206,011 GBP2024-03-31
    Officer
    icon of calendar 2009-09-22 ~ 2019-10-16
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-16
    IIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    IBIS (708) LIMITED - 2001-11-23
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-16 ~ 2012-03-22
    IIF 46 - Director → ME
  • 3
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,825,262 GBP2024-05-31
    Officer
    icon of calendar 2009-04-30 ~ 2019-10-16
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-24
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Old Farmhouse Bank Green, Bellingdon, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,954,384 GBP2024-12-31
    Officer
    icon of calendar 2004-09-10 ~ 2023-10-23
    IIF 51 - Director → ME
  • 5
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,052 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-09-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    PALMCLAIM LIMITED - 1990-10-25
    icon of address 8 Franconia Road London 8, Franconia Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,855 GBP2023-12-30
    Officer
    icon of calendar ~ 2004-12-07
    IIF 30 - Director → ME
    icon of calendar ~ 2005-04-12
    IIF 71 - Secretary → ME
  • 7
    STARNEED LIMITED - 1990-11-08
    icon of address Campbell Park Pavilion 1300 Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ 2017-10-04
    IIF 48 - Director → ME
  • 8
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    92,475 GBP2024-06-30
    Officer
    icon of calendar 2007-05-15 ~ 2021-05-15
    IIF 28 - Director → ME
  • 9
    icon of address 40 Kimbolton Road, Bedford, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2012-03-22
    IIF 27 - Director → ME
  • 10
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2012-03-22
    IIF 54 - Director → ME
  • 11
    DUN 03 LIMITED - 2005-11-04
    icon of address Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2011-06-30
    IIF 60 - Director → ME
  • 12
    REEFRIDE LIMITED - 2004-12-23
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2012-03-22
    IIF 34 - Director → ME
  • 13
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2012-03-22
    IIF 31 - Director → ME
  • 14
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2012-03-22
    IIF 32 - Director → ME
  • 15
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,924 GBP2021-04-30
    Officer
    icon of calendar 2008-01-23 ~ 2012-03-22
    IIF 29 - Director → ME
  • 16
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,342 GBP2021-04-30
    Officer
    icon of calendar 2005-11-16 ~ 2012-03-22
    IIF 56 - Director → ME
  • 17
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2012-03-22
    IIF 57 - Director → ME
  • 18
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2012-03-22
    IIF 59 - Director → ME
  • 19
    BELKROW LIMITED - 2002-11-25
    icon of address 20 Balderton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    640,719 GBP2024-04-30
    Officer
    icon of calendar 2002-11-07 ~ 2012-03-22
    IIF 52 - Director → ME
  • 20
    QUADRANT ESTATES LIMITED - 2015-02-23
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    525,000 GBP2020-04-30
    Officer
    icon of calendar 1997-04-15 ~ 2012-03-22
    IIF 53 - Director → ME
  • 21
    icon of address 253-255 Queensway, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    264 GBP2023-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2012-03-22
    IIF 55 - Director → ME
    icon of calendar 2014-12-15 ~ 2024-04-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-05
    IIF 19 - Has significant influence or control OE
  • 22
    MAGENTA LEISURE LIMITED - 2000-05-15
    icon of address Campbell Park Pavilion 1300 Silbury Boulevard, Campbell Park, Milton Keynes, England
    Active Corporate (7 parents)
    Equity (Company account)
    111,273 GBP2023-03-31
    Officer
    icon of calendar 2017-06-15 ~ 2017-06-21
    IIF 49 - Director → ME
  • 23
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2013-11-11
    IIF 47 - Director → ME
  • 24
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2012-03-22
    IIF 58 - 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.