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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kalbraier, Graeme Richard

    Related profiles found in government register
  • Kalbraier, Graeme Richard
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Kalbraier, Graeme Richard
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Kalbraier, Graeme Richard
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Homefield, The Street, Little Bealings, Ipswich, Suffolk, IP13 6LT, United Kingdom

      IIF 27 IIF 28
    • Saxon House, 1 Cromwell Square, Ipswich, IP1 1TS

      IIF 29 IIF 30
    • Saxon House, 1 Cromwell Square, Ipswich, IP1 1TS, United Kingdom

      IIF 31
    • Saxon House, Cromwell Square, Ipswich, IP1 1TS

      IIF 32
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 33
    • 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA

      IIF 34
    • 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT

      IIF 35
  • Kalbraier, Graeme Richard
    British insurance manager born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Homefield The Street, Little Bealings, Woodbridge, Suffolk, IP13 6LT

      IIF 36
  • Kalbraier, Graeme Richard
    British managing director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Cromwell Square, Ipswich, Suffolk, IP1 1TS, United Kingdom

      IIF 37
    • Homefield The Street, Little Bealings, Woodbridge, Suffolk, IP13 6LT

      IIF 38
  • Kalbraier, Graeme Richard
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Cromwell Square, Ipswich, IP1 1TS, England

      IIF 39
  • Kalbraier, Graeme Richard
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 29, 29 Cornwall Terrace Mews, London, NW1 5LL, England

      IIF 40
  • Kalbraier, Graeme Richard
    British company director born in April 1954

    Registered addresses and corresponding companies
  • Kalbraier, Graeme Richard
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, Cromwell Square, Ipswich, IP1 1TS, England

      IIF 44
    • Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 45 IIF 46
  • Kalbraier, Graeme Richard
    British managing director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, Cromwell Square, Ipswich, Suffolk, IP1 1TS, England

      IIF 47
    • Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 48 IIF 49
  • Mr Graeme Richard Kalbraier
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graeme Richard Kalbraier
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 29, 29 Cornwall Terrace Mews, London, NW1 5LL, England

      IIF 73
  • Mr Graeme Richard Kalbraier
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graeme Richard Kalbraier
    British born in April 1954

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 1 Saxon House, Cromwell Square, Ipswich, Suffolk, IP1 1TS, England

      IIF 81 IIF 82
child relation
Offspring entities and appointments 49
  • 1
    ACM AVIATION LIMITED
    - now 05762519
    SAXONAIR LIMITED
    - 2009-06-27 05762519
    Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    2006-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    AEROMEGA LIMITED - now
    AEROMEGA HELICOPTERS (ENGINEERING) LIMITED
    - 2005-08-02 02245581
    First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford
    Dissolved Corporate (13 parents)
    Officer
    1999-04-30 ~ 2001-06-29
    IIF 41 - Director → ME
  • 3
    AIRTASK GROUP LIMITED - now
    AIRTASK GROUP PLC - 2010-09-03
    AEROMEGA LIMITED
    - 2005-08-02 01466911 02245581
    Regus House Fairbourne Drive, Atterbury, Milton Keynes, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    1999-04-30 ~ 2001-06-29
    IIF 42 - Director → ME
  • 4
    ANGLESEA ASSURED HOMES LIMITED
    02775913
    Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    1992-12-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    ANGLIA COUNTRYWIDE MANAGEMENT 1 LIMITED
    - now 06280742 06280803... (more)
    TESCOCOMPARE LIMITED
    - 2010-07-06 06280742 06280803
    Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    ANGLIA COUNTRYWIDE MANAGEMENT 2 LIMITED
    - now 06280803 06280742... (more)
    TESCOSCOMPARE LIMITED
    - 2010-07-06 06280803 06280742
    Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 7
    ANGLIA COUNTRYWIDE MANAGEMENT LIMITED
    - now 02309367 06280803... (more)
    APD CONSTRUCTION LIMITED
    - 1994-11-24 02309367
    PLANTRIPLE LIMITED
    - 1994-09-28 02309367
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    (before 1991-04-12) ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    BAZAAR DESIGNS LTD
    - now 11621094
    ANSWERCALL LTD
    - 2022-11-25 11621094
    29 Cornwall Terrace Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-13 ~ 2023-10-03
    IIF 7 - Director → ME
    Person with significant control
    2019-08-13 ~ 2023-10-03
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BAZAAR ENTERPRISES LTD
    15459752
    29 Cornwall Terrace Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CALL CONNECTION GROUP LIMITED
    09918825
    Saxon House, Cromwell Square, Ipswich, England
    Dissolved Corporate (13 parents)
    Officer
    2015-12-16 ~ 2017-09-26
    IIF 39 - Director → ME
  • 11
    CALL CONNECTION LIMITED
    04834010
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2003-07-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 12
    COMPARASYS LIMITED
    06870287
    Saxon House, 1 Cromwell Square, Ipswich
    Dissolved Corporate (4 parents)
    Officer
    2009-04-06 ~ 2017-09-26
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    EXTRATA LIMITED
    08416067
    Saxon House, Cromwell Square, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 27 - Director → ME
  • 14
    HERO INSURANCE SERVICES LIMITED - now
    DIRECT MOTORLINE LIMITED
    - 2007-01-11 04092570 06002593... (more)
    45 Westerham Road, Sevenoaks, Kent
    Dissolved Corporate (52 parents)
    Officer
    2001-01-23 ~ 2004-09-30
    IIF 36 - Director → ME
  • 15
    IGNITION SELECT LIMITED
    08696040
    C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (8 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 16
    INPHOCOM LIMITED
    09647761
    Saxon House, Cromwell Square, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 37 - Director → ME
  • 17
    INPHOSYS LIMITED
    05222019
    Saxon House, Cromwell Square, Ipswich
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2004-09-03 ~ 2017-09-26
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 18
    ITSCHEAPER.COM LTD
    12171653
    19-21 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    NORTON ASSURED HOMES LIMITED
    - now 02463384
    CLARESTONE LIMITED - 1990-03-15
    Po Box 33 Po Box 33, Ipswich, England
    Dissolved Corporate (5 parents)
    Officer
    (before 1992-01-26) ~ dissolved
    IIF 9 - Director → ME
  • 20
    PARKWOOD ASSURED HOMES LIMITED
    - now 02440450
    EDBROOK LIMITED - 1990-01-08
    2 Beacon End Courtyard, London Road Stanway, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    (before 1991-11-06) ~ 1997-06-27
    IIF 43 - Director → ME
  • 21
    PHONAYA LIMITED
    11077666
    C/o Samuels Llp, 3 Locks Yard High Street, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2019-03-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-31 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 22
    PRICEBEATER LEAD TRADING LTD
    13349448
    19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 23
    QUOTEBEATER ASSOCIATES LTD
    16435921
    29 29 Cornwall Terrace Mews, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    QUOTEBEATER GROUP LTD
    13817754
    29 Cornwall Terrace Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 25
    QUOTEBEATER LTD
    12588303 15229290
    29 Cornwall Terrace Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 26
    QUOTEBEATER SERVICES LTD
    15229290 12588303
    29 Cornwall Terrace Mews, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SAXON HOUSE (IPSWICH) LIMITED
    05283152
    Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2004-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    SAXONAIR CHARTER LIMITED
    06187045
    Klyne Business Aviation Centre Norwich Airport, Buck Courtney Crescent, Norwich, England
    Active Corporate (12 parents)
    Officer
    2007-03-27 ~ 2009-05-15
    IIF 25 - Director → ME
  • 29
    SAXONAIR FLIGHT SUPPORT LIMITED
    06465677
    Klyne Business Aviation Centre Norwich Airport, Buck Courtney Crescent, Norwich, England
    Active Corporate (10 parents)
    Officer
    2008-01-07 ~ 2009-05-15
    IIF 26 - Director → ME
  • 30
    SEMPRONI LTD
    12304785 01753493
    19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 31
    SPINMORE INSURANCE SERVICES LIMITED
    04099759
    Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (5 parents)
    Officer
    2000-10-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 32
    SPINMORE LIMITED
    01753493 12304785
    Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (5 parents)
    Officer
    (before 1991-06-29) ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 33
    ST JAMES' CENTRAL 2 LIMITED
    09231320 11393567... (more)
    Abbotsgate House, Hollow Road, Bury St Edmunds
    Dissolved Corporate (6 parents)
    Officer
    2014-09-23 ~ 2017-07-24
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 80 - Has significant influence or control OE
  • 34
    ST JAMES' CENTRAL 4 & 5 LIMITED
    09623386 16991053... (more)
    Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-06-04 ~ 2017-07-24
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 76 - Has significant influence or control OE
  • 35
    ST JAMES' CENTRAL INVESTMENTS LIMITED
    09543011
    Blue House Great North Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-04-15 ~ 2017-07-24
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 79 - Has significant influence or control OE
  • 36
    ST JAMES' CENTRAL LIMITED
    - now 08831704 16991053... (more)
    TYNESIDE CENTRAL DEVELOPMENTS LIMITED
    - 2014-01-08 08831704 08276456... (more)
    Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-01-03 ~ 2017-07-24
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 78 - Has significant influence or control OE
  • 37
    ST JOSEPH'S COLLEGE LIMITED
    - now 03142500
    ST. JOSEPH'S COLLEGE WITH THE SCHOOL OF JESUS AND MARY EDUCATIONAL TRUST LIMITED
    - 2005-06-09 03142500
    Birkfield House, Belstead Road, Ipswich, England
    Active Corporate (64 parents)
    Officer
    1997-09-09 ~ 2013-12-02
    IIF 1 - Director → ME
  • 38
    SUFFOLK COMMUNITY FOUNDATION
    - now 05369725
    THE SUFFOLK FOUNDATION
    - 2013-06-03 05369725
    The Old Barns Peninsula Business Centre, Wherstead, Ipswich, Suffolk
    Active Corporate (51 parents)
    Officer
    2006-12-08 ~ 2014-11-24
    IIF 38 - Director → ME
  • 39
    TELEDYNAMIC GROUP LTD
    11533476
    29 Cornwall Terrace Mews, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-12-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 40
    TELEDYNAMIC LTD
    11519595
    29 Cornwall Terrace Mews, London, England
    Active Corporate (7 parents)
    Officer
    2018-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-01-30 ~ 2020-09-10
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-02-14 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 41
    TELEDYNAMIC MANAGEMENT LTD
    11733813
    29 Cornwall Terrace Mews, London, England
    Active Corporate (3 parents)
    Officer
    2018-12-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    TELEDYNAMIC SYSTEMS LTD
    11621251
    19-21 Crawford Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-01-30 ~ 2019-03-08
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    TIGER INSURANCE SERVICES LIMITED
    07090792
    Saxon House, 1 Cromwell Square, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 44
    TIGER.CO.UK LIMITED
    06768756
    Saxon House, 1 Cromwell Square, Ipswich
    Dissolved Corporate (8 parents)
    Officer
    2008-12-09 ~ 2017-09-26
    IIF 29 - Director → ME
  • 45
    TYNESIDE DEVELOPMENTS LIMITED
    - now 08276456 08831704
    TYNESIDE RESIDENTIAL DEVELOPMENTS LTD
    - 2013-09-03 08276456 08831704
    Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (7 parents)
    Officer
    2012-11-01 ~ 2017-08-01
    IIF 46 - Director → ME
  • 46
    TYNESIDE GROUP LIMITED
    08267355
    Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (7 parents, 13 offsprings)
    Officer
    2012-10-24 ~ 2017-08-01
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    TYNESIDE LETTINGS COMPANY LIMITED
    07796995
    1 Starbeck Avenue, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Officer
    2011-10-04 ~ 2016-01-01
    IIF 28 - Director → ME
  • 48
    TYNESIDE RESIDENTIAL PROPERTIES LIMITED
    07185495
    Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-03-10 ~ 2016-01-01
    IIF 8 - Director → ME
  • 49
    TYNESIDE UTILITIES LIMITED
    08275963
    Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-10-31 ~ 2016-01-01
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.