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

Stroud, John Robert

    Related profiles found in government register
  • Stroud, John Robert
    British semi retired

    Registered addresses and corresponding companies
    • icon of address 35, Bank Road, Lancaster, Lancashire, LA1 2DG

      IIF 1
  • Wicks, John Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Yew Tree House 7 The Green, Great Staughton St Neots, Huntingdon, Cambridgeshire, PE19 5DQ

      IIF 2
  • Roe, John
    British semi retired born in September 1951

    Registered addresses and corresponding companies
    • icon of address 6 Cary Park Lodge, Stanley Road, Torquay, Devon, TQ1 3JZ

      IIF 3
  • Danby, John Roger
    British semi retired born in October 1941

    Registered addresses and corresponding companies
    • icon of address Flat 4 Caernarvon Lodge, 2 Clarence Road, Shanklin, Isle Of Wight, PO37 7BH

      IIF 4
  • Parsons, John Stewart
    British semi retired born in February 1944

    Registered addresses and corresponding companies
    • icon of address 37 The Parkway, Rustington, Littlehampton, West Sussex, BN16 2BT

      IIF 5
  • Jewitt, Robert John
    British semi retired

    Registered addresses and corresponding companies
    • icon of address 56 Westmorland Avenue, Dukinfield, Cheshire, SK16 5JA

      IIF 6
  • Challis, Robert John
    British

    Registered addresses and corresponding companies
    • icon of address 49 St Mary's Road, Sindlesham, Wokingham, Berkshire, RG41 5DA

      IIF 7
  • Wicks, John Robert
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House 7 The Green, Great Staughton St Neots, Huntingdon, Cambridgeshire, PE19 5DQ

      IIF 8
  • Wicks, John Robert
    British semi retired born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House 7 The Green, Great Staughton St Neots, Huntingdon, Cambridgeshire, PE19 5DQ

      IIF 9
  • Jewitt, Robert John
    British semi retired born in September 1946

    Registered addresses and corresponding companies
    • icon of address 56 Westmorland Avenue, Dukinfield, Cheshire, SK16 5JA

      IIF 10
  • Robinson, John Stephen
    British director born in March 1956

    Registered addresses and corresponding companies
    • icon of address 34 High Street, Amblecote, Stourbridge, West Midlands, DY8 4DG

      IIF 11
  • Treadgold, Robert John
    British company director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 65 Angelton Green, Pen Y Fai, Bridgend, Mid Glamorgan, CF31 4LQ

      IIF 12
  • Wolfe, John Robert
    British semi retired born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12,canterbury Court, Wallis Road, Ashford, TN24 8BY, England

      IIF 13
  • Johnson, Robert Malcolm
    British director born in September 1943

    Registered addresses and corresponding companies
    • icon of address 1 Garth Close, Catterick, Richmond, North Yorkshire, DL10 7RY

      IIF 14
  • Johnson, Robert Malcolm
    British semi retired born in September 1943

    Registered addresses and corresponding companies
    • icon of address 1 Garth Close, Catterick, Richmond, North Yorkshire, DL10 7RY

      IIF 15
  • Treadgold, Robert John
    British semi retired born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Clos Glyndwr, Coity, Bridgend, CF35 6AX, Wales

      IIF 16
  • Harvey, Robert John
    British none born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Green Secondary School, Southam Road, Hall Green, Birmingham, West Midlands, B28 0AA

      IIF 17
  • Harvey, Robert John
    British post office driver born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gospel Oak Community Centre, 17 Redstone Farm Road, Birmingham, West Midlands, B28 9NU, England

      IIF 18
  • Harvey, Robert John
    British semi retired born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands

      IIF 19
  • Mr John Robert Wicks
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House 7 The Green, Great Staughton St Neots, Huntingdon, Cambridgeshire, PE19 5DQ

      IIF 20
  • Wicks, Robert John
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, England

      IIF 21
    • icon of address Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 22
  • Wicks, Robert John
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 23
  • Wicks, Robert John
    British none born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 24
  • Mr Robert John Wicks
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 25 IIF 26
  • Treadgold, Robert John
    British ci director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Weale Grove, Warwick, CV34 5YW, United Kingdom

      IIF 27
  • Challis, Robert John
    British semi retired born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St. Marys Road, Sindlesham, Wokingham, Berkshire, RG41 5DA, England

      IIF 28
  • Challis, Robert John
    British systems analyst born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Saint Marys Road, Sindlesham, Wokingham, Berkshire, RG41 5DA

      IIF 29
  • Daubigny, Robert John
    British company director born in April 1950

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Ringstead Business Centre, 1-3 Spencer Street, Ringstead, Kettering, Northants, NN14 4BX, England

      IIF 30 IIF 31
  • Mr Robert John Treadgold
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Weale Grove, Warwick, CV34 5YW, United Kingdom

      IIF 32
  • Roskelly, John Keith
    British semi retired born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County Sports Ground, Claines Lane, Worcester, WR3 7SS, United Kingdom

      IIF 33
  • Wicks, Robert John
    British none born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Jubilee Close, Horley, Surrey, RH6 9FN, England

      IIF 34
  • Mr Robert John Daubigny
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Daubigny, Robert John
    British publisher born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Moorhouse, Nicholas John
    British business manager born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield, Herts, AL9 5NQ

      IIF 37
  • Moorhouse, Nicholas John
    British caterer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wyatts Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5TB

      IIF 38
  • Moorhouse, Nicholas John
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watford Grammar School For Girls, Lady's Close, Watford, Hertfordshire, WD18 0AE, United Kingdom

      IIF 39
  • Moorhouse, Nicholas John
    British operations director, hatfield house born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christ Church School, The Common, Rickmansworth Road, Chorleywood, Rickmansworth, WD3 5SG, United Kingdom

      IIF 40
  • Moorhouse, Nicholas John
    British semi retired born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watford Grammar School For Girls, Lady's Close, Watford, Hertfordshire, WD18 0AE, United Kingdom

      IIF 41
  • Robinson, Stephen John
    British ceo born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandtiles 150, Longden Road, Shrewsbury, Shropshire, SY3 7HU

      IIF 42
  • Robinson, Stephen John
    British management consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Longden Road, Shrewsbury, SY3 7HU, United Kingdom

      IIF 43
  • Robinson, Stephen John
    British retired born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Longden Road, Shrewsbury, SY3 7HU, United Kingdom

      IIF 44
  • Robinson, Stephen John
    British semi retired born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ptarmigan House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 45
  • Daubigny, Robert John
    English director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Enterprise Centre, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 46
  • Daubigny, Robert John
    English semi retired born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 47
  • Mr Robert John Daubigny
    English born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 48
    • icon of address Unit 9 Enterprise Centre, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 49
  • Parrott, David Robert John, Dr
    British retired general medical practitioner born in November 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 5 Cary Park Lodge, Stanley Road, Torquay, Devon, TQ1 3NJ

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Yew Tree House 7 The Green, Great Staughton St Neots, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,174 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Symondson Mews, Binfield, Bracknell, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -394 GBP2024-05-31
    Officer
    icon of calendar 2004-10-04 ~ now
    IIF 7 - Secretary → ME
  • 3
    icon of address Bridgend Municipal Bowling Club, Angel Street, Bridgend, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    118,340 GBP2024-09-30
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 10 Canterbury Court Wallis Road, Ashford, Kent, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 13 - Director → ME
  • 5
    NFTS FOR BUSINESS LTD - 2023-10-25
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Bollin House Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    281 GBP2023-04-30
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Hatfield House, Hatfield, Herts
    Active Corporate (9 parents)
    Equity (Company account)
    25,568 GBP2024-12-31
    Officer
    icon of calendar 2012-06-04 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address Unit 9, Enterprise Centre Michael Way, Raunds, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    QUICK HYGIENE LTD - 2020-02-03
    NORSAN LIMITED - 2020-01-31
    SGL MUSIC LIMITED - 2011-11-18
    icon of address Kings Parade, Lower Coombe Street, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    185,843 GBP2025-01-31
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GARY AYRES LIMITED - 1990-03-19
    icon of address Kings Parade, Lower Coombe Street, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    244,711 GBP2025-01-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Suite 2 Glebe Corner Pinfold Lane, St Martins, Stamford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    QUICK HYGIENE LTD - 2020-01-31
    icon of address Kings Parade, Lower Coombe Street, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 49 St. Marys Road, Sindlesham, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 150 Longden Road, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address Ptarmigan House Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address 2 Dukes Court, Bognor Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,679 GBP2025-01-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-16 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Watford Grammar School For Girls, Lady's Close, Watford, Hertfordshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 39 - Director → ME
  • 20
    icon of address 3 Wexham Place, Beaumaris, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address County Sports Ground, Claines Lane, Worcester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,162,752 GBP2024-06-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 33 - Director → ME
Ceased 20
  • 1
    icon of address Yew Tree House 7 The Green, Great Staughton St Neots, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,174 GBP2024-03-31
    Officer
    icon of calendar 1997-01-27 ~ 2012-04-06
    IIF 8 - Director → ME
    icon of calendar 1997-01-27 ~ 2012-04-06
    IIF 2 - Secretary → ME
  • 2
    icon of address 12 Sun Street, Lancaster, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2008-07-10 ~ 2010-02-09
    IIF 1 - Secretary → ME
  • 3
    METALLO MEDICAL LIMITED - 1980-12-31
    BIOMET LIMITED - 1998-06-22
    BIOMET MERCK LIMITED - 2004-03-18
    OEC ORTHOPAEDIC LIMITED - 1986-03-19
    icon of address Waterton Industrial Estate, Bridgend, South Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-18 ~ 2003-03-31
    IIF 12 - Director → ME
  • 4
    BUSINESS SOLUTIONS - BEDALE LIMITED - 2005-04-27
    RICHMOND AND NORTHALLERTON BUSINESS VENTURE LIMITED - 2000-06-22
    icon of address 1 Albany Row Main Street, Menston, Ilkley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -982 GBP2017-09-30
    Officer
    icon of calendar 2004-06-23 ~ 2005-05-26
    IIF 15 - Director → ME
  • 5
    icon of address 30 Chatfield Lodge, Newport, Isle Of Wight, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,962 GBP2024-05-31
    Officer
    icon of calendar 1998-09-23 ~ 2003-02-11
    IIF 4 - Director → ME
  • 6
    icon of address 184 Union Street, Torquay, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2024-11-10
    IIF 50 - Director → ME
    icon of calendar 2009-02-25 ~ 2009-07-22
    IIF 3 - Director → ME
  • 7
    icon of address 23 Izons Industrial Estate, Oldbury Road, West Bromwich, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,304 GBP2024-08-31
    Officer
    icon of calendar ~ 1999-10-04
    IIF 11 - Director → ME
  • 8
    CHRIST CHURCH CHORLEYWOOD C OF E SCHOOL - 2019-02-07
    icon of address Christ Church Chorleywood C Of E School Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2022-08-31
    IIF 40 - Director → ME
  • 9
    CHESHIRE & WARRINGTON ECONOMIC ALLIANCE - 2010-07-21
    CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP - 2024-05-09
    CHESHIRE & WARRINGTON ENTERPRISE COMMISSION - 2013-11-04
    icon of address Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2011-02-04
    IIF 42 - Director → ME
  • 10
    icon of address King Solomon International Business School, Lord Street, Aston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2014-06-26
    IIF 19 - Director → ME
  • 11
    GLOSSOP VOLUNTARY ACTION - 1997-04-09
    GLOSSOP & DISTRICT VOLUNTEER BUREAU - 1993-09-06
    icon of address 2-14 Mill Street, Glossop, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2002-11-27
    IIF 10 - Director → ME
    icon of calendar 2002-10-23 ~ 2002-11-27
    IIF 6 - Secretary → ME
  • 12
    icon of address Bollin House Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    281 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-06-28 ~ 2020-03-04
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Hall Green Secondary School Southam Road, Hall Green, Birmingham, West Midlands
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-12-28 ~ 2023-05-25
    IIF 17 - Director → ME
  • 14
    PAYNE'S RESTAURANTS LIMITED - 1983-02-01
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-02-10
    IIF 38 - Director → ME
  • 15
    icon of address Ringstead Business Centre 1-3 Spencer Street, Ringstead, Kettering, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ 2016-11-21
    IIF 30 - Director → ME
  • 16
    icon of address Begbies Traynor (central) Llp, 340 Deansgate, Manchester, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-04-21 ~ 1992-09-28
    IIF 14 - Director → ME
  • 17
    icon of address Ringstead Business Centre 1-3 Spencer Street, Ringstead, Kettering, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ 2016-11-21
    IIF 31 - Director → ME
  • 18
    icon of address 107 Sea Road, East Preston, Littlehampton, England
    Active Corporate (14 parents)
    Equity (Company account)
    95,162 GBP2025-03-31
    Officer
    icon of calendar 2004-07-26 ~ 2007-10-17
    IIF 5 - Director → ME
  • 19
    icon of address 59 Gospel Farm Road, Birmingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6,946 GBP2021-03-31
    Officer
    icon of calendar 2003-01-16 ~ 2018-09-01
    IIF 18 - Director → ME
  • 20
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2025-04-15
    IIF 41 - 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.