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 Mark Cheadle

    Related profiles found in government register
  • Mr Mark Cheadle
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB

      IIF 1
  • Mr Mark Cheadle
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 2
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 3
  • Mr Mark Cheadle
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 High Street Pensnett, Brierley Hill, DY5 4DP, England

      IIF 4
    • icon of address Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 5
  • Mr Jamie Mark Cheadle
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 6
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 7
    • icon of address 29 Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 29, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Mark Cheadle
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, High Street, Brierley Hill, DY5 4DP, United Kingdom

      IIF 14 IIF 15
  • Cheadle, Mark John
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenstone Manor, Kenstone, Hodnet, Market Drayton, Shropshire, TF9 3LJ, England

      IIF 16
  • Cheadle, Mark John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenstone Manor, Kenstone, Hodnet, Market Drayton, TF9 3LJ, England

      IIF 17
  • Cheadle, Mark
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 18
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 19
  • Cheadle, Mark
    English scaffolder born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 High Street, Pensnett, Brierley Hill, DY5 4DP, England

      IIF 20
    • icon of address The Aucklands, Tiled House Lane, Pensnett, Brierley Hill, West Midlands, DY5 4LT, England

      IIF 21
  • Mr Jamie Mark Cheadle
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kubilay & Co Accountants, 207 Crescent Road, Barnet, EN4 8SB, England

      IIF 22
    • icon of address 207, Crescent Road, Barnet, Hertfordshire, EN4 8SB, United Kingdom

      IIF 23
  • Cheadle, Jamie Mark
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 24
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 25
    • icon of address 29, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 26
    • icon of address 29, Waltho Street, Wolverhampton, West Midlands, WV6 0EU, United Kingdom

      IIF 27 IIF 28
  • Cheadle, Jamie Mark
    English managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 29 IIF 30
  • Cheadle, Jamie Mark
    English scaffolder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 31 IIF 32
  • Cheadle, Mark
    British commercial director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Imperial Avenue, Kidderminster, DY10 2RA, United Kingdom

      IIF 33
  • Cheadle, Mark John
    British

    Registered addresses and corresponding companies
    • icon of address 74 Harley Close, Wellington, Telford, TF1 3LF

      IIF 34
  • Cheadle, Mark John
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Harley Close, Wellington, Telford, TF1 3LF

      IIF 35 IIF 36
  • Cheadle, Mark John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheadle, Mark
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, High Street, Pensnett, Brierley Hill, West Midlands, DY5 4DP, United Kingdom

      IIF 53 IIF 54
    • icon of address Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 55
  • Cheadle, Mark John

    Registered addresses and corresponding companies
  • Cheadle, Jamie Mark
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kubilay & Co Accountants, 207 Crescent Road, Barnet, EN4 8SB, England

      IIF 61
    • icon of address 207, Crescent Road, Barnet, Hertfordshire, EN4 8SB, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    190,231 GBP2018-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 20 - Director → ME
    IIF 31 - Director → ME
  • 2
    BLACK COUNTRY SCAFFOLD HOLDINGS LIMITED - 2017-10-02
    BLACK COUNTRY GROUP LIMITED - 2019-09-19
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -175,346 GBP2022-07-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kings Chambers Queens Cross, High Street, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 32 - Director → ME
    IIF 21 - Director → ME
  • 5
    icon of address Kubilay & Co Accountants, 207 Crescent Road, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 29 Waltho Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address C/o Sinclair & Co, 10 Harborne Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C.P FOODS (UK) LIMITED - 2006-11-27
    MERIBAR LIMITED - 2002-09-23
    icon of address Kroma House Mill Lane, Wadborough, Worcester, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2002-03-28 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 21c Sovereign Works Deepdale Lane, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    216,666 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 8 - Has significant influence or controlOE
  • 12
    UNIVERSAL PRINT PRO LTD - 2024-11-22
    icon of address 207 Crescent Road, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4 Beaumont Road, Church Stretton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,155 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 32
  • 1
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    190,231 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLACK COUNTRY SCAFFOLD HOLDINGS LIMITED - 2017-10-02
    BLACK COUNTRY GROUP LIMITED - 2019-09-19
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -175,346 GBP2022-07-31
    Officer
    icon of calendar 2016-11-18 ~ 2023-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2023-07-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ 2022-07-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2022-07-05
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HC 1076 LIMITED - 2008-06-06
    HC 1076 LIMITED - 2008-06-20
    icon of address Kroma House Mill Lane, Wadborough, Worcester, England
    Active Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    -1,057,909 GBP2024-06-30
    Officer
    icon of calendar 2019-11-09 ~ 2021-04-12
    IIF 17 - Director → ME
  • 5
    icon of address Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2007-06-06 ~ 2008-09-29
    IIF 38 - Director → ME
  • 6
    FAVOURITES LIMITED - 2002-04-11
    icon of address C/o Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000,000 GBP2019-08-31
    Officer
    icon of calendar 2002-09-19 ~ 2005-01-12
    IIF 36 - Director → ME
  • 7
    icon of address West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ 2022-07-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2022-07-05
    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
  • 8
    icon of address C/o Sinclair & Co, 10 Harborne Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2021-11-12
    IIF 26 - Director → ME
  • 9
    C.P. FOODS (UK) LIMITED - 2002-09-23
    SILVERBECK LIMITED - 2002-03-26
    CHAROEN POKPHAND FOODS (UK) LIMITED - 2002-04-11
    FUSION FOODS LIMITED - 2006-11-27
    icon of address Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (7 parents, 61 offsprings)
    Officer
    icon of calendar 2002-04-03 ~ 2018-11-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2018-11-02
    IIF 1 - Has significant influence or control OE
  • 10
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2008-09-29
    IIF 46 - Director → ME
  • 11
    icon of address Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2007-05-16 ~ 2008-09-29
    IIF 45 - Director → ME
  • 12
    ABBEY PARK FOODS LIMITED - 2009-11-23
    icon of address C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandys Road, Malvern, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2008-02-19
    IIF 57 - Secretary → ME
  • 13
    CALIS FOODS LIMITED - 2009-11-23
    icon of address C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2018-11-02
    IIF 39 - Director → ME
  • 14
    GOCEK FOODS LIMITED - 2009-11-23
    icon of address C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2018-11-02
    IIF 50 - Director → ME
  • 15
    HEAD STREET FOODS LIMITED - 2009-11-23
    icon of address C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2008-02-19
    IIF 56 - Secretary → ME
  • 16
    KRONE FOODS LIMITED - 2009-11-23
    icon of address C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2018-11-02
    IIF 44 - Director → ME
  • 17
    LITTLEWORTH FOODS LIMITED - 2009-11-23
    icon of address C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-08 ~ 2008-02-19
    IIF 58 - Secretary → ME
  • 18
    PERSHORE FOODS LIMITED - 2009-11-23
    icon of address C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-07 ~ 2008-02-19
    IIF 60 - Secretary → ME
  • 19
    PRIEST LANE FOODS LIMITED - 2009-11-23
    icon of address C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2008-02-19
    IIF 59 - Secretary → ME
  • 20
    TURGAY LIMITED - 2009-11-23
    icon of address C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2018-11-02
    IIF 47 - Director → ME
  • 21
    WELLINGTON FOODS LIMITED - 2009-11-23
    icon of address C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-07-11 ~ 2018-11-02
    IIF 49 - Director → ME
  • 22
    YAMAC FOODS LIMITED - 2009-11-23
    icon of address C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2018-11-02
    IIF 40 - Director → ME
  • 23
    icon of address Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2008-09-29
    IIF 48 - Director → ME
  • 24
    icon of address Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2008-09-29
    IIF 43 - Director → ME
  • 25
    CHEADLE BROS LTD - 2025-04-02
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-03-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2025-03-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2006-12-08 ~ 2008-09-29
    IIF 34 - Secretary → ME
  • 27
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2008-09-29
    IIF 41 - Director → ME
  • 28
    icon of address Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2008-09-29
    IIF 42 - Director → ME
  • 29
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2008-09-29
    IIF 37 - Director → ME
  • 30
    icon of address Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2007-05-16 ~ 2008-09-29
    IIF 52 - Director → ME
  • 31
    icon of address Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2008-09-29
    IIF 51 - Director → ME
  • 32
    icon of address 20 Imperial Avenue, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2016-01-01
    IIF 33 - 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.