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

Carless, Helen Claire

    Related profiles found in government register
  • Carless, Helen Claire

    Registered addresses and corresponding companies
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 1 IIF 2
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Faraday House, Sir William Siemens Square, Frimley, GU16 8QD, England

      IIF 17
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

      IIF 18
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD, England

      IIF 19
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, England

      IIF 20
  • Carless, Claire

    Registered addresses and corresponding companies
    • icon of address St Andrew's Healthcare, Billing Road, Northampton, NN1 5DG, England

      IIF 21 IIF 22 IIF 23
    • icon of address St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire, NN1 5DG

      IIF 25
  • Carless, Helen Claire
    British

    Registered addresses and corresponding companies
  • Carless, Helen Claire
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St Catherine's Court, Berkeley Place, Bristol, BS8 1BQ, England

      IIF 54
    • icon of address Broadway House, The Broadway, Northbrook Street, Newbury, Berkshire, RG14 1BA, England

      IIF 55
  • Carless, Helen Claire
    British solicitor born in March 1962

    Resident in Berkshire

    Registered addresses and corresponding companies
  • Carless, Claire
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom

      IIF 63
  • Carless, Claire
    British lawyer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire, NN1 5DG

      IIF 64 IIF 65
  • Carless, Claire
    British solicitor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winding Wood Cottage, Winding Wood, Kintbury, Hungerford, Berkshire, RG17 9RN, United Kingdom

      IIF 66
    • icon of address St Andrew's Healthcare, Billing Road, Northampton, NN1 5DG, England

      IIF 67
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Broadway House The Broadway, Northbrook Street, Newbury, Berkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    ADCLIFFE FINANCE LIMITED - 1992-07-01
    SIEMENS PROPERTIES LIMITED - 2001-05-04
    icon of address 81 Station Road, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 4
    ST ANDREW'S HEALTHCARE GROUP LIMITED - 2006-11-28
    icon of address St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2016-10-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    TRONIC ELECTRONIC SERVICES LIMITED - 1996-01-26
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address 4th Floor, St Catherine's Court, Berkeley Place, Bristol, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 54 - Director → ME
Ceased 51
  • 1
    COMPUTATIONAL DYNAMICS NEW HAMPSHIRE CO., LTD. - 2013-04-25
    TICKWORTH LIMITED - 1997-07-25
    COMPUTATIONAL DYNAMICS NORTH AMERICA LIMITED - 2012-05-22
    icon of address Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2016-08-01
    IIF 15 - Secretary → ME
  • 2
    DRESSER-RAND COMPANY LIMITED - 2008-07-01
    D-R DORMANT LTD - 2015-10-08
    PETER BROTHERHOOD LIMITED - 2015-11-02
    TAGCOOL LIMITED - 1987-05-08
    DRESSER-RAND (UK) LIMITED - 1987-11-12
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-28 ~ 2016-08-01
    IIF 19 - Secretary → ME
  • 3
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-28 ~ 2016-08-01
    IIF 18 - Secretary → ME
  • 4
    INGERSOLL RAND HIRE LIMITED - 1987-11-27
    icon of address Faraday House, Sir William Siemens Square, Frimley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-28 ~ 2016-08-01
    IIF 17 - Secretary → ME
  • 5
    DRESSER-RAND ENERGY (UK) LIMITED - 2008-07-01
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-28 ~ 2016-08-01
    IIF 20 - Secretary → ME
  • 6
    RICHHAPPY LIMITED - 1988-08-18
    WYLEX LIMITED - 2001-04-02
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2016-08-01
    IIF 30 - Secretary → ME
  • 7
    SIEMENS WATER TECHNOLOGIES LIMITED - 2014-01-16
    icon of address Unit 9 Norman Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-12 ~ 2014-01-15
    IIF 13 - Secretary → ME
  • 8
    GYM RENEWABLES HOLDINGS LIMITED - 2010-07-05
    icon of address Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-08-01
    IIF 31 - Secretary → ME
  • 9
    RWE NPOWER RENEWABLES (NEWCO) 5 LIMITED - 2010-07-05
    INTERCEDE 2355 LIMITED - 2010-05-10
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-08-01
    IIF 42 - Secretary → ME
  • 10
    AGHOCO 1216 LIMITED - 2014-05-23
    icon of address C A Parsons Works, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-01
    IIF 45 - Secretary → ME
  • 11
    SIEMENS POSTAL, PARCEL & AIRPORT LOGISTICS LIMITED - 2020-10-01
    SIEMENS LOGISTICS LIMITED - 2022-07-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-16 ~ 2016-08-01
    IIF 12 - Secretary → ME
  • 12
    OSRAM LIMITED - 2016-07-15
    OSRAM-GEC LIMITED - 1990-01-17
    ROOMPAST LIMITED - 1986-03-27
    icon of address Second Floor, Sterling House, 810 Mandarin Court, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2013-07-04
    IIF 60 - Director → ME
    icon of calendar 2012-02-06 ~ 2013-07-04
    IIF 4 - Secretary → ME
  • 13
    I.T. POWER (SEARCH) LIMITED - 1998-01-12
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -13,000 GBP2024-12-31
    Officer
    icon of calendar 2012-03-16 ~ 2013-11-25
    IIF 61 - Director → ME
    icon of calendar 2012-03-16 ~ 2015-07-01
    IIF 50 - Secretary → ME
  • 14
    WESTINGHOUSE BRAKE & SIGNAL EXPORTS LIMITED - 1990-07-02
    THE CIMULATION CENTRE LIMITED - 1999-10-15
    icon of address Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2016-08-01
    IIF 6 - Secretary → ME
  • 15
    SIEMENS VAI METALS TECHNOLOGIES LIMITED - 2014-12-22
    DE FACTO 428 LIMITED - 1995-11-30
    VAI INDUSTRIES (UK) LIMITED - 2006-11-28
    icon of address Building No 11 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2015-01-06
    IIF 9 - Secretary → ME
  • 16
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-08 ~ 2016-08-01
    IIF 3 - Secretary → ME
  • 17
    icon of address Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2016-08-01
    IIF 40 - Secretary → ME
  • 18
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2015-07-01
    IIF 44 - Secretary → ME
  • 19
    SEA GENERATION (LYNMOUTH) LTD - 2010-05-14
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2015-07-01
    IIF 49 - Secretary → ME
  • 20
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2015-07-01
    IIF 28 - Secretary → ME
  • 21
    icon of address The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -16,000 GBP2023-12-31
    Officer
    icon of calendar 2012-05-15 ~ 2015-07-01
    IIF 34 - Secretary → ME
  • 22
    DEMAG DELAVAL INDUSTRIAL TURBOMACHINERY LIMITED - 2004-09-30
    SIEMENS INDUSTRIAL TURBOMACHINERY LIMITED - 2021-01-29
    icon of address C A Parsons Works, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2016-08-01
    IIF 27 - Secretary → ME
  • 23
    INTERNATIONAL DEVELOPMENT ENGINEERS LIMITED - 1983-03-22
    SIEMENS TRANSMISSION AND DISTRIBUTION LIMITED - 2020-04-02
    NEI-FP DISPLAYS LIMITED - 1996-04-23
    REYROLLE PROJECTS LIMITED - 1998-11-02
    V A TECH TRANSMISSION AND DISTRIBUTION LIMITED - 2002-10-04
    VA TECH TRANSMISSION & DISTRIBUTION LIMITED - 2006-04-03
    VA TECH REYROLLE LIMITED - 2002-08-20
    NEI WEST AFRICA LIMITED - 1985-11-06
    VA TECH REYROLLE PROJECTS LIMITED - 2001-08-29
    icon of address C A Parsons Works, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ 2016-08-01
    IIF 48 - Secretary → ME
  • 24
    SIEMENS WIND POWER LIMITED - 2017-07-25
    AGHOCO 1428 LIMITED - 2016-07-08
    icon of address Blade Factory Sir William Siemens Way, Alexandra Dock, Hull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2016-08-03
    IIF 8 - Secretary → ME
  • 25
    DADE BEHRING LIMITED - 2008-08-01
    BEHRING DIAGNOSTICS UK LIMITED - 1998-04-20
    icon of address Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-11-25
    IIF 62 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-08-01
    IIF 32 - Secretary → ME
  • 26
    CIBA CORNING DIAGNOSTICS LIMITED - 1996-11-01
    BAYER DIAGNOSTICS MANUFACTURING (SUDBURY) LIMITED - 2007-01-05
    CHIRON DIAGNOSTICS LTD - 1999-09-07
    TRUSHELFCO (NO. 807) LIMITED - 1985-07-01
    SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS MANUFACTURING LIMITED - 2008-07-01
    icon of address Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-11-25
    IIF 56 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-08-01
    IIF 53 - Secretary → ME
  • 27
    EURO/DPC LIMITED - 2006-12-06
    BOXWIND LIMITED - 1986-07-04
    SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS LIMITED - 2008-07-01
    icon of address Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-17
    IIF 58 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-08-01
    IIF 52 - Secretary → ME
  • 28
    icon of address Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-29 ~ 2016-08-01
    IIF 11 - Secretary → ME
  • 29
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2016-08-01
    IIF 57 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-08-01
    IIF 37 - Secretary → ME
  • 30
    COMPUTATIONAL DYNAMICS LIMITED - 2017-04-03
    RAPID 4091 LIMITED - 1987-12-04
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2016-08-01
    IIF 16 - Secretary → ME
  • 31
    UNIGRAPHICS SOLUTIONS LIMITED - 2008-02-04
    SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE (GB) LIMITED - 2010-04-01
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-07-03 ~ 2014-04-27
    IIF 7 - Secretary → ME
  • 32
    LMS - DIFA LIMITED - 1989-02-13
    LEUVEN MEASUREMENT & SYSTEMS UK LIMITED - 2014-10-01
    icon of address Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2016-08-01
    IIF 26 - Secretary → ME
  • 33
    SIEMENS RAIL AUTOMATION HOLDINGS LIMITED - 2018-06-01
    WESTINGHOUSE BRAKE AND SIGNAL HOLDINGS LIMITED - 2013-06-25
    WESTINGHOUSE BRAKE AND SIGNAL COMPANY LIMITED - 1988-11-09
    icon of address Sixth Floor, The Lantern, 75 Hampstead Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-03 ~ 2016-08-01
    IIF 35 - Secretary → ME
  • 34
    MUSHROOMBRIDGE LIMITED - 2013-06-26
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-26 ~ 2016-08-01
    IIF 39 - Secretary → ME
  • 35
    CHERRYPLACE LIMITED - 2013-06-26
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-26 ~ 2016-08-01
    IIF 47 - Secretary → ME
  • 36
    SIEMENS PUBLIC LIMITED COMPANY - 2025-05-01
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2016-08-01
    IIF 59 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-08-01
    IIF 36 - Secretary → ME
  • 37
    VA TECH BUSHING LIMITED - 2000-10-02
    VA TECH REYROLLE ACP LIMITED - 2006-04-03
    VA TECH REYROLLE A, C & P LIMITED - 2000-10-17
    SANDCO 614 LIMITED - 1999-05-21
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-02-14 ~ 2016-08-01
    IIF 33 - Secretary → ME
  • 38
    WESTINGHOUSE SIGNALS LIMITED - 2001-07-02
    WESTINGHOUSE RAIL SYSTEMS LIMITED - 2009-10-15
    INVENSYS RAIL LIMITED - 2013-06-25
    icon of address Sixth Floor, The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2016-08-01
    IIF 38 - Secretary → ME
  • 39
    icon of address Euston House, 24 Eversholt Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-03 ~ 2016-08-01
    IIF 1 - Secretary → ME
  • 40
    icon of address Euston House, 24 Eversholt Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2016-08-01
    IIF 2 - Secretary → ME
  • 41
    icon of address Lawworks Dx 115, 89 Chancery Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-08 ~ 2016-10-25
    IIF 66 - Director → ME
  • 42
    ST. ANDREW'S GROUP OF HOSPITALS - 2006-08-09
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2020-03-31
    IIF 21 - Secretary → ME
  • 43
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2020-03-31
    IIF 24 - Secretary → ME
  • 44
    ITEMLESSON SERVICES LIMITED - 1993-04-23
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2018-08-02
    IIF 65 - Director → ME
    icon of calendar 2016-10-03 ~ 2020-03-31
    IIF 22 - Secretary → ME
  • 45
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-08-30 ~ 2020-03-31
    IIF 67 - Director → ME
    icon of calendar 2017-08-30 ~ 2020-03-31
    IIF 23 - Secretary → ME
  • 46
    DEACON HOARE TRAVEL LIMITED - 1992-05-13
    THE CIMULATION CENTRE (HOLDINGS) LIMITED - 2012-04-25
    HOLDTRADE LIMITED - 1990-07-30
    icon of address Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-03 ~ 2016-08-01
    IIF 10 - Secretary → ME
  • 47
    HACKREMCO (NO.1347) LIMITED - 1998-09-15
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2016-08-01
    IIF 29 - Secretary → ME
  • 48
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2016-08-01
    IIF 46 - Secretary → ME
  • 49
    VATUK (NO2) LIMITED - 2000-11-30
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-14 ~ 2016-08-01
    IIF 43 - Secretary → ME
  • 50
    CLAUSESERV LIMITED - 1999-07-28
    VODAFONE GLOBAL PRODUCTS AND SERVICES LIMITED - 2004-03-31
    VODAFONE GLOBAL COMMERCIAL SERVICES LIMITED - 2001-05-29
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2011-04-08
    IIF 63 - Director → ME
  • 51
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-08-01
    IIF 14 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.