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

Richards, Stephen

    Related profiles found in government register
  • Richards, Stephen
    British director born in January 1975

    Resident in Singapore

    Registered addresses and corresponding companies
    • 90, Marsh Lane, Yeovil, BA21 3BY, England

      IIF 1
  • Richards, Stephen
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37, Balmoral Crescent, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8ZY, England

      IIF 2 IIF 3
    • 10, James Nasmyth Way, Eccles, Manchester, Greater Manchester, M30 0SF, United Kingdom

      IIF 4
  • Richards, Stephen
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lea Road, Dronfield, Derbyshire, S18 1SB

      IIF 5
  • Richards, Stephen
    British project manager born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37, Balmoral Crescent, Dronfield Woodhouse, Dronfield, Sheffield, S18 8ZY, England

      IIF 6
  • Richards, Stephen
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Eastwood Drive, Kidderminster, DY10 3AW, England

      IIF 7
  • Richards, Stephen
    British retired born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Hexagon, Park Road, Dartington Hall Estate, Totnes, Devon, TQ9 6EQ, United Kingdom

      IIF 8
  • Richards, Stephen
    British mechanic born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 The Civic Centre, Martins Way, Stourport-on-severn, Worcestershire, DY13 8UJ, England

      IIF 9
    • Unit 3a Tracy Farm, Redditch Road, Ullenhall, Warwickshire, B95 5NY

      IIF 10
  • Richards, Stephen
    British accountant born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 25 The Ferns, Quakers Yard, Treharris, CF46 5LQ, United Kingdom

      IIF 11
    • 25 The Ferns Ty Llwyd Parc, Quakers Yard, Treharris, Mid Glamorgan, CF46 5LQ

      IIF 12
  • Richards, Stephen
    British director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 25 The Ferns Ty Llwyd Parc, Quakers Yard, Treharris, Mid Glamorgan, CF46 5LQ

      IIF 13 IIF 14 IIF 15
  • Richards, Stephen
    British finance director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

      IIF 16
  • Richards, Stephen
    British none born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Euro Centre, Neath Abbey Business Park, Neath Abbey, Neath, SA10 7DR, Wales

      IIF 17
  • Richards, Stephen
    British

    Registered addresses and corresponding companies
  • Richards, Stephen
    British accounts manager

    Registered addresses and corresponding companies
    • 25 The Ferns Ty Llwyd Parc, Quakers Yard, Treharris, Mid Glamorgan, CF46 5LQ

      IIF 22 IIF 23
  • Richards, Stephen
    British accounts manmager

    Registered addresses and corresponding companies
    • 25 The Ferns Ty Llwyd Parc, Quakers Yard, Treharris, Mid Glamorgan, CF46 5LQ

      IIF 24
  • Richards, Stephen
    British director

    Registered addresses and corresponding companies
    • Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

      IIF 25
    • 25 The Ferns Ty Llwyd Parc, Quakers Yard, Treharris, Mid Glamorgan, CF46 5LQ

      IIF 26 IIF 27 IIF 28
  • Richards, Stephen
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Richards, Stephen, Dr
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Caspian Walk, London, E16 3JB, England

      IIF 30
    • No 4, Caspian Walk, London, E16 3JB

      IIF 31
  • Richards, Stephen, Dr
    British entrepreneur born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Caspian Walk, London, E16 3JB, England

      IIF 32
  • Richard, Stephen, Dr
    British business person born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 185, Broad Street, Dagenham, Essex, RM10 9JD, United Kingdom

      IIF 33
  • Richard, Stephen, Dr
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 225, Southwyck House, Clarewood Walk, London, SW9 8TN

      IIF 34
  • Richards, Stephen
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Broad Street, Dagenham, RM10 9JD, England

      IIF 35
  • Richards, Stephen, Dr.
    British business person born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 38, Atlantis Close, Barking, IG11 0GH, England

      IIF 36
    • 185, Broad Street, Dagenham, RM10 9JD, England

      IIF 37
  • Richards, Stephen Antony
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Corbiere, Manor Road, Paignton, TQ3 2HZ

      IIF 38
  • Richards, Stephen Antony
    British director born in January 1982

    Resident in France

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 39
  • Richards, Stephen Antony
    British director born in January 1982

    Resident in Spain

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

      IIF 40
  • Mr Stephen Richards
    British born in January 1975

    Resident in Singapore

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Richards, Stephen, Doctor
    British minister of god born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Caspian Walk, London, E16 3JB

      IIF 42
  • Richards, Stephen Antony

    Registered addresses and corresponding companies
    • 6, Eastwood Drive, Kidderminster, Worcestershire, DY10 3AW, United Kingdom

      IIF 43
  • Richards, Stephen, Dr

    Registered addresses and corresponding companies
    • 185, Broad Street, Dagenham, Essex, RM10 9JD, United Kingdom

      IIF 44
  • Richard, Stephen, Dr

    Registered addresses and corresponding companies
    • Flat 225, Southwyck House, Clarewood Walk, London, SW9 8TN

      IIF 45
  • Richards, Stephen

    Registered addresses and corresponding companies
    • 6, Eastwood Drive, Kidderminster, DY10 3AW, England

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • Euro Centre, Neath Abbey Business Park, Neath Abbey, Neath, SA10 7DR, United Kingdom

      IIF 48
  • Richards, Stephen Antony
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Eastwood Drive, Kidderminster, Worcestershire, DY10 3AW, United Kingdom

      IIF 49
    • 69, Raleigh Avenue, Torquay, TQ2 6DN, England

      IIF 50
    • 12, Bentley Road, Weston-super-mare, BS22 7XB, United Kingdom

      IIF 51
  • Dr Stephen Richards
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 185, Broad Street, Dagenham, Essex, RM10 9JD, United Kingdom

      IIF 52
    • 4, Caspian Walk, London, E16 3JB, England

      IIF 53 IIF 54
    • No 4, Caspian Walk, London, E16 3JB

      IIF 55
  • Dr. Stephen Richards
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 38, Atlantis Close, Barking, IG11 0GH, England

      IIF 56
    • 185, Broad Street, Dagenham, RM10 9JD, England

      IIF 57
  • Mr Stephen Richards
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Lea Road, Dronfield, Derbyshire, S18 1SB

      IIF 58
    • 37, Balmoral Crescent, Dronfield Woodhouse, Dronfield, S18 8ZY, England

      IIF 59
  • Mr Stephen Richards
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 The Civic Centre, Martins Way, Stourport-on-severn, Worcestershire, DY13 8UJ, England

      IIF 60
    • Unit 3a Tracy Farm, Redditch Road, Ullenhall, Warwickshire, B95 5NY

      IIF 61
  • Mr Stephen Richards
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, The Ferns, Quakers Yard, Treharris, CF46 5LQ, Wales

      IIF 62 IIF 63
    • 25, The Ferns, Quakers Yard, Treharris, Mid Glamorgan, CF46 5LQ

      IIF 64
  • Stephen Richards
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 26
  • 1
    4 Lea Road, Dronfield, Derbyshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    826 GBP2016-09-30
    Officer
    2008-09-29 ~ dissolved
    IIF 5 - director → ME
  • 2
    185 Broad Street, Dagenham, England
    Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 3
    69 Raleigh Avenue, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 51 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 29 - director → ME
    2025-04-04 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    6 Eastwood Drive, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 7 - director → ME
    2012-01-06 ~ dissolved
    IIF 46 - secretary → ME
  • 6
    Corbiere, Manor Road, Paignton, Devon
    Dissolved corporate (2 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 38 - director → ME
  • 7
    JSG LEISURE LTD - 2011-08-11
    6 Eastwood Drive, Kidderminster, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 49 - director → ME
    2011-02-28 ~ dissolved
    IIF 43 - secretary → ME
  • 8
    27 Old Gloucester Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2013-10-29 ~ dissolved
    IIF 39 - director → ME
  • 9
    90 Marsh Lane, Yeovil, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    STEPHEN RICHARDS LTD - 2021-09-22
    STEPHEN RICHARDS PERSONNEL LTD - 2019-05-24
    185 Broad Street, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    18,106 GBP2024-05-31
    Officer
    2019-05-03 ~ now
    IIF 35 - director → ME
  • 11
    KINGDOM OF OPPORTUNITIES LIMITED - 2013-01-25
    KINGDOM OPPORTUNITIES LIMITED - 2013-01-21
    Flat 225 Southwyck House, Clarewood Walk, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 34 - director → ME
    2013-01-17 ~ dissolved
    IIF 45 - secretary → ME
  • 12
    Office 9 The Civic Centre, Martins Way, Stourport-on-severn, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,097 GBP2023-10-31
    Officer
    2009-09-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    185 Broad Street, Dagenham, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 33 - director → ME
    2024-02-20 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 14
    185 Broad Street, Dagenham, England
    Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    2-4 Lea Road, Dronfield, Derbyshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    939 GBP2017-07-31
    Officer
    2011-03-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    37 Balmoral Crescent, Dronfield Woodhouse, Dronfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    27 GBP2023-11-30
    Officer
    2011-03-29 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 40 - director → ME
  • 18
    69 Raleigh Avenue, Torquay
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 50 - director → ME
  • 19
    The Maltings, East Tyndall Street, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -97,021 GBP2018-06-30
    Officer
    2010-07-01 ~ dissolved
    IIF 20 - secretary → ME
  • 20
    4 Caspian Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,559 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    Unit 3a Tracy Farm, Redditch Road, Ullenhall, Warwickshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,484 GBP2024-02-29
    Officer
    2017-01-31 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    RICHARDS PERSONNEL LTD - 2017-03-29
    No 4 Caspian Walk, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,330 GBP2018-01-31
    Officer
    2017-01-31 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 23
    185 Broad Street, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    4,518 GBP2024-07-31
    Officer
    2022-07-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 24
    25 The Ferns Ty Llwyd Parc, Quakers Yard, Treharris, Mid Glamorgan
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2021-03-31
    Officer
    2001-07-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    The Glantaff Inn Cardiff Road, Quakers Yard, Treharris, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,732 GBP2024-03-31
    Officer
    2017-01-31 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    25 The Ferns, Quakers Yard, Treharris, Mid Glamorgan
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,392 GBP2018-08-31
    Officer
    2009-09-21 ~ dissolved
    IIF 13 - director → ME
    2009-09-21 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    3 Brisley Court, Kingsnorth, Ashford, Kent
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2008-12-24 ~ 2012-09-20
    IIF 42 - director → ME
  • 2
    2a Victoria Street, Merthyr Tydfil, Mid Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2003-08-04 ~ 2008-06-25
    IIF 18 - secretary → ME
  • 3
    BAILEY FAMILY INVESTMENTS LIMITED - 2019-06-17
    MTR BAILEY TRADING LIMITED - 2018-11-09
    THE TRADE CENTRE WALES LTD - 2006-06-21
    Euro Centre, Neath Abbey Business Park, Neath Abbey
    Corporate (3 parents, 4 offsprings)
    Officer
    2010-06-17 ~ 2020-06-26
    IIF 17 - director → ME
  • 4
    10 James Nasmyth Way, Eccles, Manchester, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2020-12-15 ~ 2025-04-04
    IIF 4 - director → ME
  • 5
    Euro Centre, Neath Abbey Business Park, Neath Abbey, West Glamorgan
    Corporate (5 parents)
    Officer
    2006-03-03 ~ 2018-08-06
    IIF 19 - secretary → ME
  • 6
    COVENTRY PARTS LIMITED - 2015-11-17
    MAYPHIL PISTONS LIMITED - 2009-02-03
    PISTONS LIMITED - 1988-05-27
    Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan
    Corporate (3 parents)
    Equity (Company account)
    -662,521 GBP2024-03-31
    Officer
    1999-10-01 ~ 2000-04-14
    IIF 23 - secretary → ME
  • 7
    CORDS ENGINE PRODUCTS LIMITED - 2004-08-05
    Mayphil Industrial Estate, Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan
    Dissolved corporate (2 parents)
    Equity (Company account)
    72 GBP2023-03-31
    Officer
    1999-10-01 ~ 2000-04-14
    IIF 22 - secretary → ME
  • 8
    MAYPHIL TRADERS LIMITED - 1988-07-06
    Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glam
    Corporate (4 parents)
    Profit/Loss (Company account)
    641,986 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-10-01 ~ 2000-04-14
    IIF 24 - secretary → ME
  • 9
    THE VETERANS AWARENESS PROGRAMME C.I.C. - 2022-06-14
    THE FARM ABLE PROJECT CIC - 2019-03-26
    FARM-ABILITY C.I.C. - 2017-11-24
    13 Hyde Road, Paignton, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2015-04-28 ~ 2017-12-31
    IIF 8 - director → ME
  • 10
    PNXT LTD
    - now
    SAXON AUTOMOBILES LIMITED - 2024-12-10
    SAXON CLASSIC CARS LIMITED - 2015-01-05
    113 Lakeside Way, Nantyglo, Ebbw Vale, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -804,556 GBP2023-12-31
    Officer
    2015-05-01 ~ 2020-06-27
    IIF 48 - secretary → ME
  • 11
    Unit 5 Llewellyns Quay, The Docks, Port Talbot
    Corporate (1 parent)
    Officer
    1996-07-03 ~ 1998-07-02
    IIF 15 - director → ME
    1996-07-03 ~ 1998-07-02
    IIF 27 - secretary → ME
  • 12
    THE TRADE CENTRE GROUP LIMITED - 2019-06-17
    THE TRADE CENTRE WALES LTD - 2018-11-09
    TCW (2003) LIMITED - 2009-07-01
    Euro Centre, Neath Abbey Business Park, Neath Abbey
    Corporate (7 parents, 2 offsprings)
    Officer
    2004-08-10 ~ 2020-06-26
    IIF 16 - director → ME
    2005-12-09 ~ 2018-08-06
    IIF 25 - secretary → ME
  • 13
    4 Lea Road, Dronfield, Derbyshire, England
    Dissolved corporate (3 parents)
    Officer
    1991-05-08 ~ 2000-09-01
    IIF 6 - director → ME
  • 14
    MODERNTHEME LIMITED - 2006-11-21
    23 Hawfinch Close, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -70,091 GBP2024-03-31
    Officer
    2006-12-21 ~ 2010-11-19
    IIF 26 - secretary → ME
  • 15
    30 Edwardsville, Treharris, Wales
    Corporate (7 parents)
    Equity (Company account)
    410,999 GBP2024-02-28
    Officer
    2006-02-28 ~ 2008-07-14
    IIF 14 - director → ME
    2006-02-28 ~ 2008-07-14
    IIF 21 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.