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 Andrew Jackman

    Related profiles found in government register
  • Mr Andrew Jackman
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Stoneleigh Crescent, Epsom, KT19 0RT, England

      IIF 1
    • icon of address 27, Stoneleigh Crescent, Stoneleigh, Ewell, Epsom, Surrey, KT19 0RT, England

      IIF 2
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 3
    • icon of address Suite 147, 19 Lever Street, Manchester, M1 1AN, England

      IIF 4
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 5
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, United Kingdom

      IIF 6 IIF 7
  • Mr Andrew Jackman
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View House, 10 St. Neots Road, Sandy, Bedfordshire, SG19 1LB

      IIF 8
  • Jackman, Andrew
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Stoneleigh Crescent, Epsom, KT19 0RT, England

      IIF 9
    • icon of address 27, Stoneleigh Crescent, Epsom, Surrey, KT19 0RT, England

      IIF 10
    • icon of address 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 11
    • icon of address Suite 421, 275 Deansgate, Manchester, M3 4EL

      IIF 12
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 13 IIF 14
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 15
    • icon of address 14, Fort William Close, Greylees, Sleaford, Lincolnshire, NG34 8GY, England

      IIF 16
    • icon of address 252a, Grantham Road, Sleaford, NG34 7NX

      IIF 17
    • icon of address Rock Barn, 10a Fen Road, Little Hale, Sleaford, Lincolnshire, NG34 9BD, England

      IIF 18 IIF 19 IIF 20
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, England

      IIF 22 IIF 23 IIF 24
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, United Kingdom

      IIF 26 IIF 27
  • Jackman, Andrew
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252a, Grantham Road, Sleaford, Lincoln, Lincolnshire, NG34 7NX, England

      IIF 28
    • icon of address 252, Grantham Road, Sleaford, Lincolnshire, NG34 7NX, England

      IIF 29
    • icon of address 252 Grantham Road, Sleaford, NG34 7NX, England

      IIF 30 IIF 31 IIF 32
    • icon of address 252a, Grantham Road, Sleaford, NG34 7NX

      IIF 34
    • icon of address 252a Grantham Road, Sleaford, NG34 7NX, England

      IIF 35 IIF 36
    • icon of address Suite 10, Mansfield House, 22 Northgate, Sleaford, NG34 7DA, England

      IIF 37
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, England

      IIF 38
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, United Kingdom

      IIF 39 IIF 40
  • Jackman, Andrew
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View House, 10 St. Neots Road, Sandy, Bedfordshire, SG19 1LB, United Kingdom

      IIF 41
  • Jackman, Andrew Edward
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 42
  • Jackman, Andrew Donald
    English company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Stoneleigh Crescent, Epsom, KT19 0RT, England

      IIF 43
    • icon of address 14, Fort William Close, Greylees, Sleaford, Lincolnshire, NG34 8GY, England

      IIF 44
  • Mr Andrew Jackman
    English born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stone Road, Bromley, BR2 9AX, United Kingdom

      IIF 45
  • Jackman, Andrew Edward
    British accountant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH

      IIF 46
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, BR1 1HP, England

      IIF 47
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP

      IIF 48 IIF 49 IIF 50
    • icon of address 1450 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AF, England

      IIF 51
  • Jackman, Andrew
    English accountant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP, England

      IIF 52 IIF 53
  • Jackman, Andrew
    English director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stone Road, Bromley, BR2 9AX, United Kingdom

      IIF 54 IIF 55
  • Jackman, Andrew

    Registered addresses and corresponding companies
    • icon of address 9, Stone Road, Bromley, BR2 9AX, United Kingdom

      IIF 56
    • icon of address Hanover Place, 8 Ravenbourne Road, Bromley, Kent, BR1 1HP

      IIF 57 IIF 58
    • icon of address Hanover Place, 8 Ravensbourne Rd, Bromley, Kent, BR1 1HP

      IIF 59
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, BR1 1HP, England

      IIF 60 IIF 61
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP

      IIF 62 IIF 63
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP, England

      IIF 64 IIF 65 IIF 66
    • icon of address 1450 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AF, England

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    KNOWLES ADVOCATES LIMITED - 2015-07-29
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -314,499 GBP2015-09-30
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address 9 Stone Road, Bromley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    494 GBP2021-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address 27 Stoneleigh Crescent, Stoneleigh, Ewell, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address Suite 147 19 Lever Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,667 GBP2023-03-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address Sky View House, 10 St. Neots Road, Sandy, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    98,163 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    KNOWLES FINANCIAL SOLUTIONS LIMITED - 2015-10-13
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 38 - Director → ME
  • 8
    RIPON DRIVE DEVELOPMENTS (KG) LIMITED - 2016-03-30
    FIVE ANGEL COURT LIMITED - 2015-07-10
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 10 High Street, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 10 High Street, Poole, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    171,152 GBP2025-01-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KNOWLES GARDNER PURNELL DEVELOPMENTS LIMITED - 2017-10-06
    LEASINGHAM DEVELOPMENTS (KG2) LIMITED - 2016-02-27
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 Stoneleigh Crescent, Stoneleigh, Ewell, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NET-WORKERS ENGINEERING LIMITED - 2004-12-07
    icon of address Hanover Place, 8 Ravenbourne Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 18
    icon of address 9 Stone Road, Bromley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 55 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 56 - Secretary → ME
  • 19
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    MORTGAGE CLAIM INVESTIGATORS LIMITED - 2020-05-26
    icon of address 27 Stoneleigh Crescent, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 21
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 27 - Director → ME
Ceased 28
  • 1
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    495,755 GBP2017-07-31
    Officer
    icon of calendar 2014-05-30 ~ 2018-06-08
    IIF 53 - Director → ME
    icon of calendar 2014-05-30 ~ 2018-06-08
    IIF 64 - Secretary → ME
  • 2
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2018-06-08
    IIF 52 - Director → ME
    icon of calendar 2014-05-30 ~ 2018-06-08
    IIF 66 - Secretary → ME
  • 3
    LOOSEWIRES LIMITED - 1994-03-31
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2018-06-08
    IIF 46 - Director → ME
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 60 - Secretary → ME
  • 4
    THE COMMS GROUP LIMITED - 2001-01-12
    COMMS RESOURCES LIMITED - 1994-03-31
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2018-06-08
    IIF 51 - Director → ME
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 67 - Secretary → ME
  • 5
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    62,440 GBP2017-07-31
    Officer
    icon of calendar 2016-12-31 ~ 2018-08-01
    IIF 49 - Director → ME
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 63 - Secretary → ME
  • 6
    THE COMMERCE CARTEL LIMITED - 2014-09-11
    icon of address Suite 10 Mansfield House, 22 Northgate, Sleaford, Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-09-30
    Officer
    icon of calendar 2014-06-16 ~ 2015-07-01
    IIF 20 - Director → ME
  • 7
    ALLOURS NATIONAL HOME SUPPORT PLC - 2014-09-25
    icon of address 13 Grosvenor Gate, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,262 GBP2016-06-30
    Officer
    icon of calendar 2014-01-31 ~ 2015-07-01
    IIF 29 - Director → ME
  • 8
    KNOWLES FINANCIAL SOLUTIONS LIMITED - 2015-10-13
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-06-16 ~ 2015-07-01
    IIF 19 - Director → ME
  • 9
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2018-06-15
    IIF 26 - Director → ME
    icon of calendar 2014-02-01 ~ 2014-08-14
    IIF 28 - Director → ME
  • 10
    FOUR ANGEL COURT LIMITED - 2014-09-18
    icon of address Old School House, 65a London Road, Oadby, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-01
    IIF 33 - Director → ME
  • 11
    RIPON DRIVE DEVELOPMENTS (KG) LIMITED - 2016-03-30
    FIVE ANGEL COURT LIMITED - 2015-07-10
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-10
    IIF 31 - Director → ME
  • 12
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,216 GBP2015-09-30
    Officer
    icon of calendar 2015-07-10 ~ 2016-07-11
    IIF 44 - Director → ME
  • 13
    KNOWLES PROPERTY AND MAINTANCE SERVICES LIMITED - 2014-06-19
    PPD DEVELOPMENTS OF SLEAFORD LIMITED - 2014-06-18
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar 2014-06-17 ~ 2014-08-14
    IIF 17 - Director → ME
  • 14
    TWO ANGEL COURT LIMITED - 2014-09-18
    icon of address 13 Grosvenor Gate, Leicester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-01
    IIF 30 - Director → ME
  • 15
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-06-15
    IIF 18 - Director → ME
  • 16
    KNOWLES GARDNER PURNELL DEVELOPMENTS LIMITED - 2017-10-06
    LEASINGHAM DEVELOPMENTS (KG2) LIMITED - 2016-02-27
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2018-02-10 ~ 2018-02-10
    IIF 22 - Director → ME
  • 17
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2016-08-22
    IIF 16 - Director → ME
  • 18
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2016-02-25
    IIF 37 - Director → ME
  • 19
    SPEED 8432 LIMITED - 2000-09-25
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -235,343 GBP2017-07-31
    Officer
    icon of calendar 2016-12-31 ~ 2018-06-08
    IIF 48 - Director → ME
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 62 - Secretary → ME
  • 20
    NETWORKERS INTERNATIONAL (UK) PLC - 2016-10-03
    NETWORKERS INTERNATIONAL PLC - 2006-05-23
    NET-WORKERS INTERNATIONAL PLC - 2006-01-10
    IN-SITE TECHNOLOGY RESOURCES PLC - 2000-04-14
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 65 - Secretary → ME
  • 21
    NETWORKERS INTERNATIONAL PLC - 2016-10-03
    STREETNAMES PLC - 2006-05-23
    STREET NAMES PLC - 2000-05-11
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2018-06-08
    IIF 58 - Secretary → ME
  • 22
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2012-10-19 ~ 2018-06-08
    IIF 50 - Director → ME
  • 23
    MSB INTERNATIONAL LIMITED - 2010-08-13
    MSB INTERNATIONAL PLC - 2007-02-01
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 59 - Secretary → ME
  • 24
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -611 GBP2015-09-30
    Officer
    icon of calendar 2014-07-01 ~ 2015-07-01
    IIF 21 - Director → ME
  • 25
    VINE STREET DEVELOPMENTS (KG) LIMITED - 2016-03-17
    THREE ANGEL COURT LIMITED - 2015-07-10
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-10
    IIF 32 - Director → ME
  • 26
    COMMS RESOURCES INTERNATIONAL LIMITED - 2001-01-12
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-15 ~ 2018-06-08
    IIF 47 - Director → ME
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 61 - Secretary → ME
  • 27
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2014-08-14
    IIF 34 - Director → ME
  • 28
    ONE ANGEL COURT LIMITED - 2015-07-10
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-10
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.