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 Clive Samuel William Richards

    Related profiles found in government register
  • Mr Clive Samuel William Richards
    British born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Hope, Ullingswick, Hereford, HR1 3JF, United Kingdom

      IIF 1
  • Mr William Samuel Clive Richards
    British born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF

      IIF 2
  • Richards, Clive Samuel William
    British chartered accountant born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Hope, Ullingswick, Hereford, HR1 3JF

      IIF 3 IIF 4
  • Mr William Samuel Clive Richards
    British born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hope Estate, Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF

      IIF 5
    • icon of address Lower Hope Estate, Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF, England

      IIF 6
    • icon of address Lower Hope, Ullingswick, Hereford, HR1 3JF, Great Britain

      IIF 7
    • icon of address Lower Hope, Ullingswick, Hereford, HR1 3JF, United Kingdom

      IIF 8
    • icon of address Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF

      IIF 9 IIF 10 IIF 11
    • icon of address Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF, England

      IIF 13
    • icon of address Lower Hope, Ullingswick, Near Hereford, Herefordshire, HR1 3JF

      IIF 14
  • Richards, William Samuel Clive
    British chairman born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF

      IIF 15
  • Richards, William Samuel Clive
    British chartered accountant born in September 1937

    Resident in England

    Registered addresses and corresponding companies
  • Richards, William Samuel Clive
    British company chairman born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF

      IIF 25
  • Richards, William Samuel Clive
    British company director born in September 1937

    Resident in England

    Registered addresses and corresponding companies
  • Richards, William Samuel Clive
    British director born in September 1937

    Resident in England

    Registered addresses and corresponding companies
  • Richards, William Samuel Clive
    British venture capatalist and busines born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF

      IIF 42
  • Richards, William Samuel Clive
    British venture capitalist born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF

      IIF 43
  • Richards, William Samuel Clive
    British venture capitalist and entrepreneur born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hope, Ullingswick, Hereford, HR1 3JF, United Kingdom

      IIF 44
    • icon of address Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF, England

      IIF 45
    • icon of address Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF, Uk

      IIF 46
    • icon of address The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, Staffordshire, ST5 9JU, England

      IIF 47
    • icon of address Bishop Vesey's Grammar School, Lichfield Road, Sutton Coldfield, B74 2NH, United Kingdom

      IIF 48
  • Richards, William Samuel Clive
    British venture capitalist business en born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF

      IIF 49
  • Richards, William Samuel Clive
    British venture capitalist entrepreneur born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF

      IIF 50
  • Richards, William Samuel Clive
    British company director born in September 1937

    Registered addresses and corresponding companies
    • icon of address 40 Great James Street, London, WC1N 3HB

      IIF 51
  • Richards, William Samuel Clive
    British director born in September 1937

    Registered addresses and corresponding companies
    • icon of address 36 Bloomfield Terrace, London, SW1W 8PQ

      IIF 52
  • Richards, Clive
    British born in September 1937

    Registered addresses and corresponding companies
    • icon of address 123 Cannon Street, London

      IIF 53
  • Richards, Clive
    British co director born in September 1937

    Registered addresses and corresponding companies
    • icon of address 123 Cannon Street, London

      IIF 54
  • Richards, William Samuel Clive
    born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hope Estate, Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF

      IIF 55
    • icon of address Lower Hope, Ullingswick, Hereford, HR1 3JF, United Kingdom

      IIF 56
  • The Clive And Sylvia Richards Grandchildren's Sett, William Samuel Clive Richards As Trustee Of
    born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hope Estate, Ullingswick, Hereford, Herefordshire, HR1 3JF, England

      IIF 57
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Lower Hope, Ullingswick, Near Hereford, Herefordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2005-07-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or controlOE
Ceased 43
  • 1
    MINMAR (253) LIMITED - 1994-07-11
    CBS ANALYSTS LIMITED - 2007-07-19
    icon of address 107 Fenchurch Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-15 ~ 2013-01-30
    IIF 33 - Director → ME
  • 2
    SKILLPLEDGE LIMITED - 1988-03-24
    GILES INSURANCE SERVICES LIMITED - 1995-08-15
    GILES INSURANCE BROKERS LIMITED - 2014-05-06
    icon of address Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2004-11-03
    IIF 38 - Director → ME
  • 3
    icon of address Bishop Vesey's Grammar School, Lichfield Road, Sutton Coldfield, England
    Active Corporate (13 parents)
    Equity (Company account)
    307,303 GBP2022-08-31
    Officer
    icon of calendar 2012-04-01 ~ 2012-08-31
    IIF 46 - Director → ME
    icon of calendar 2012-03-12 ~ 2012-08-31
    IIF 48 - Director → ME
  • 4
    icon of address Unit 39 Rural Enterprise Centre, Vincent Carey Road, Hereford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    673,196 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-04-12
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CURSITOR (EIGHTY-EIGHT) LIMITED - 1992-09-30
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-16 ~ 1997-03-05
    IIF 19 - Director → ME
  • 6
    PARSEQ LIMITED - 2012-03-01
    PARSEQ PLC - 2012-03-01
    INTELLIGENT ENVIRONMENTS GROUP PLC - 2010-07-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 2011-12-01
    IIF 34 - Director → ME
  • 7
    INTELLIGENT ENVIRONMENTS BUSINESS SYSTEMS LIMITED - 1989-06-06
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 1996-06-19
    SPOTDREN LIMITED - 1989-04-27
    INTELLIGENT ENVIRONMENTS LIMITED - 2023-12-03
    INTELLIGENT ENVIRONMENTS (UK) LIMITED - 1992-03-24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-12 ~ 2011-12-08
    IIF 37 - Director → ME
  • 8
    CORIN GROUP PLC - 2018-06-13
    CORIN LIMITED - 1997-08-18
    BALNAMORE LIMITED - 1994-05-04
    icon of address The Corinium Centre, Cirencester, Gloucestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2006-01-12
    IIF 51 - Director → ME
  • 9
    X4I LIMITED - 2014-06-03
    HACKREMCO (NO.1600) LIMITED - 2000-01-28
    FREIGHTEX LIMITED - 2018-03-14
    icon of address 5th Floor Maybrook House, Queens Gardens, Dover, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-12-03
    IIF 52 - Director → ME
  • 10
    DALKEITH (CEYLON) HOLDINGS P.L.C. - 1985-07-08
    DALKEITH HOLDINGS PLC. - 1993-10-08
    DALKEITH INNS PLC - 1999-03-31
    XPERTISE GROUP PLC - 2009-01-06
    XPERTISE GROUP LIMITED - 2015-01-29
    icon of address Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-03-27
    IIF 23 - Director → ME
  • 11
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16
    BROADMODE LIMITED - 1984-12-12
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 2024-05-29
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,972,958 GBP2024-12-31
    Officer
    icon of calendar 1999-03-12 ~ 2011-12-08
    IIF 40 - Director → ME
  • 12
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,965 EUR2018-10-31
    Officer
    icon of calendar 2007-06-01 ~ 2015-07-28
    IIF 42 - Director → ME
  • 13
    TRUNKFIX LIMITED - 1993-03-29
    SBJ MANAGEMENT SERVICES LIMITED - 2008-06-30
    icon of address 1 Church Street, Wadhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,035,648 GBP2024-06-30
    Officer
    icon of calendar 1993-04-06 ~ 1999-01-25
    IIF 27 - Director → ME
  • 14
    icon of address Old Deanery, The Cathedral Close, Hereford, Herefordshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-05-10
    IIF 53 - Director → ME
  • 15
    ESG HEREFORDSHIRE LTD - 2010-06-30
    EDGAR STREET GRID (HEREFORD) LIMITED - 2006-04-10
    EDGAR STREET GRID LIMITED - 2005-08-18
    icon of address Bdo Llp, Two Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2009-05-11
    IIF 49 - Director → ME
  • 16
    EXACTHOLD LIMITED - 1991-06-06
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-06-01
    IIF 24 - Director → ME
  • 17
    icon of address Barbican Centre, Silk Street, London
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-12-22
    IIF 54 - Director → ME
  • 18
    icon of address Lower Hope, Ullingswick, Hereford, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,412,355 GBP2025-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2021-04-16
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-04-16
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SIDNALL PIGS LIMITED - 1997-07-21
    LOWER HOPE LIVESTOCK AND FRUIT LIMITED - 2010-09-22
    icon of address Lower Hope, Ullingswick, Hereford, Herefordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,435,224 GBP2025-02-28
    Officer
    icon of calendar 1997-06-06 ~ 2021-04-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Lower Hope Estate Lower Hope, Ullingswick, Hereford, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    5,865,394 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2021-04-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2021-04-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MALVERN FESTIVAL THEATRE TRADING LIMITED - 1998-02-24
    TEMPLECO 27 LIMITED - 1995-02-07
    icon of address The Malvern Theatres, Grange Road, Malvern, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-16 ~ 2008-03-10
    IIF 4 - Director → ME
  • 22
    MALVERN FESTIVAL THEATRE TRUST LIMITED(THE) - 1997-12-30
    icon of address Malvern Theatres, Grange Road, Malvern, Worcestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1995-02-17 ~ 2008-03-10
    IIF 3 - Director → ME
  • 23
    icon of address Lower Hope, Ullingswick, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-04-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    MINERVA PLC - 2011-10-17
    146TH LEGIBUS PLC - 1991-12-03
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 1996-10-28 ~ 2008-11-13
    IIF 18 - Director → ME
  • 25
    icon of address Lower Hope, Ullingswick, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar ~ 2021-04-16
    IIF 17 - Director → ME
  • 26
    PHIMAT LIMITED - 1982-11-22
    STEEL BURRILL JONES GROUP PLC - 1999-04-26
    OLDCO (NO. 99) LIMITED - 2005-09-09
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-25
    IIF 30 - Director → ME
  • 27
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (14 parents, 10 offsprings)
    Officer
    icon of calendar 1991-10-23 ~ 2002-07-18
    IIF 29 - Director → ME
  • 28
    ST. MARY ABCHURCH INVESTMENT LIMITED - 1983-03-10
    icon of address Lower Hope, Ullingswick, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,000 GBP2020-12-31
    Officer
    icon of calendar 1983-02-07 ~ 2021-04-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 29
    icon of address Lower Hope, Ullingswick, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,000 GBP2020-12-31
    Officer
    icon of calendar ~ 2021-04-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 30
    STS SYNERGY LIMITED - 1998-05-12
    STS SYNERGY HEALTHCARE LIMITED - 2001-01-12
    MILDLIKE LIMITED - 1997-11-12
    SYNERGY HEALTHCARE PLC - 2008-07-24
    SYNERGY HEALTH PLC - 2015-11-02
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    391,000 GBP2024-03-31
    Officer
    icon of calendar 1999-11-30 ~ 2002-10-10
    IIF 26 - Director → ME
  • 31
    J.C. MANAGEMENT CONSULTANTS LIMITED - 1978-12-31
    STANCEMASTER SALES LIMITED - 1976-12-31
    icon of address Lower Hope Estate, Lower Hope, Ullingswick, Hereford, Herefordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2020-12-31
    Officer
    icon of calendar ~ 2021-04-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 32
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-05
    IIF 16 - Director → ME
  • 33
    TETRA HOLDINGS LIMITED - 1997-10-31
    RAPIDIDEA LIMITED - 1990-06-15
    TETRA PLC - 2002-11-21
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-11-03
    IIF 28 - Director → ME
  • 34
    CLIVE RICHARDS CHARITY(THE) - 2014-08-01
    THE CLIVE AND SYLVIA RICHARDS CHARITY LIMITED - 2022-05-10
    icon of address Lower Hope, Ullingswick, Hereford, Herefordshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    2,639,538 GBP2024-03-31
    Officer
    icon of calendar ~ 2021-07-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-16
    IIF 2 - Has significant influence or control OE
  • 35
    icon of address 5 College Cloisters, Cathedral Close, Hereford
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-18 ~ 1999-11-26
    IIF 31 - Director → ME
  • 36
    HEREFORD HERD BOOK SOCIETY - 1996-01-01
    icon of address 3 Offa Street, Hereford
    Active Corporate (11 parents)
    Officer
    icon of calendar 1990-11-02 ~ 1993-12-31
    IIF 22 - Director → ME
  • 37
    PROJECTBIG LIMITED - 1987-09-03
    icon of address 64 Ellerby Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    67,180 GBP2024-11-30
    Officer
    icon of calendar 2013-03-26 ~ 2021-04-16
    IIF 44 - Director → ME
  • 38
    icon of address Kidsgrove Secondary School Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2017-12-19
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2021-04-16
    IIF 1 - Has significant influence or control OE
  • 39
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2022-02-02
    IIF 57 - LLP Member → ME
    icon of calendar 2008-09-10 ~ 2021-04-16
    IIF 55 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-16
    IIF 6 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    icon of address Ford Street, Wigmore, Leominster, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-04-06
    IIF 50 - Director → ME
  • 41
    icon of address New Road, Worcester
    Active Corporate (10 parents)
    Equity (Company account)
    466,801 GBP2024-12-31
    Officer
    icon of calendar 2006-11-20 ~ 2010-08-20
    IIF 43 - Director → ME
  • 42
    GW 1151 LIMITED - 2000-03-13
    CEL INTERNATIONAL LIMITED - 2010-09-08
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2007-11-07
    IIF 35 - Director → ME
  • 43
    LAW 1007 LIMITED - 1999-03-10
    XPERTISE GROUP LIMITED - 1999-03-31
    icon of address Qa Limited, Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2007-03-27
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.