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

Green, Stephen Nathaniel

    Related profiles found in government register
  • Green, Stephen Nathaniel
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 1 IIF 2 IIF 3
    • icon of address Centron, Unit 2 Crompton Way, Crawley, West Sussex, RH10 9QR, England

      IIF 4
  • Green, Stephen Nathaniel
    British bridgepoint - company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 5, Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ, England

      IIF 5
  • Green, Stephen Nathaniel
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British investment management born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 17
  • Green, Stephen Nathaniel
    British investment manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 18
    • icon of address 13 Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 30, Warwick Street, London, W1B 5AL

      IIF 22
    • icon of address 95, Wigmore Street, London, W1U 1FB, Great Britain

      IIF 23
  • Green, Stephen Nathaniel
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 24
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address One Kingsway, London, WC2B 6AN

      IIF 28
  • Green, Stephen Nathaniel
    British partner born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB

      IIF 29
  • Green, Stephen Nathaniel
    British private equity fund management born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 30
  • Green, Stephen Nathaniel
    British venture capitalist born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 31 IIF 32
  • Green, Stephen Nathaniel
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British director born in December 1963

    Registered addresses and corresponding companies
  • Green, Stephen
    British engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-9 30, Penerley Road, London, SE6 2QL, England

      IIF 46
  • Green, Stephen Nathaniel
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Tedworth Square, London, SW3 4DU

      IIF 47
  • Green, Stephen Nathaniel
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 48 IIF 49
  • Green, Stephen Nathaniel
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Kingsway, London, WC2B 6AN, United Kingdom

      IIF 50
    • icon of address St Helen's, 1 Undershaft, London, EC3A 8BB, United Kingdom

      IIF 51
  • Mr Stephen Nathaniel Green
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 52 IIF 53 IIF 54
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW, England

      IIF 57
    • icon of address 13, Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 58
    • icon of address Torfield Aviation Holdings, Limited, C/o Mr Stephen Green, Paddocks Farm, Golford Road, Cranbrook, TN17 3NW

      IIF 59
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 60
  • Green, Stephen Nathaniel
    British

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 61
  • Green, Stephen Nathaniel
    British director

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 62
  • Mr Stephen Green
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-9 30, Penerley Road, London, SE6 2QL, England

      IIF 63
  • Green, Stephen Nathaniel

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 64
  • Mr Stephen Nathaniel Green
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Tedworth Square, London, SW3 4DU

      IIF 65
    • icon of address 13, Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 15
  • 1
    ASSISI CAPITAL LLP - 2009-04-08
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 2
    DE FACTO 1623 LIMITED - 2009-04-08
    ASSISI CAPITAL LIMITED - 2009-04-08
    DE FACTO 1623 LIMITED - 2008-04-19
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-04-15 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 4
    icon of address 13 Tedworth Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    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
  • 5
    icon of address 13 Tedworth Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 13 Tedworth Square, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,276,621 GBP2023-12-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 13 Tedworth Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Flat 1-9 30 Penerley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Centron, Unit 2, Crompton Way, Crawley, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Arthur House, 41 Arthur Street, Belfast
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -323,311 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Torfield Aviation Holdings, Limited, C/o Mr Stephen Green, Paddocks Farm, Golford Road, Cranbrook
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-22
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    J K AVIATION SERVICES LTD - 2006-07-19
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -310,181 GBP2019-03-22
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-12-02 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 14
    STEPHEN GREEN INVESTMENTS LIMITED - 2010-07-19
    TORFIELD INVESTMENTS LIMITED - 2016-12-05
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -373,234 GBP2024-12-31
    Officer
    icon of calendar 2002-07-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    APAX EUROPE V LTD - 2004-09-02
    APAX EUROPE VI LTD - 2006-12-04
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2006-11-24
    IIF 7 - Director → ME
  • 2
    icon of address 4th Floor 95 Gresham Street, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2003-06-18 ~ 2008-03-31
    IIF 14 - Director → ME
  • 3
    APAX PARTNERS WORLDWIDE LLP - 2008-07-04
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (40 parents, 5 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2008-03-31
    IIF 34 - LLP Member → ME
    icon of calendar 2008-03-31 ~ 2016-03-31
    IIF 36 - LLP Member → ME
  • 4
    APAX PARTNERS & CO. STRATEGIC MANAGEMENT LTD - 2001-09-07
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2008-03-31
    IIF 9 - Director → ME
  • 5
    M M G TRADE FINANCE LIMITED - 1981-12-31
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    LEANTONE LIMITED - 1978-12-31
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    APAX PARTNERS LTD - 2008-07-04
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2003-07-31
    IIF 32 - Director → ME
  • 6
    CARDHATCH LIMITED - 2001-10-29
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2008-03-31
    IIF 15 - Director → ME
  • 7
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-06-09 ~ 2008-03-31
    IIF 16 - Director → ME
  • 8
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2008-03-31
    IIF 31 - Director → ME
  • 9
    icon of address Benenden School, Cranbrook, Kent
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2016-02-24
    IIF 18 - Director → ME
  • 10
    icon of address The Trust Office Benenden School, Cranbrook, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-09-14 ~ 2016-02-22
    IIF 30 - Director → ME
  • 11
    BRIDGEPOINT CAPITAL GROUP - 2000-09-28
    COUNTY HOLDINGS LIMITED - 1986-05-23
    COUNTY NATWEST VENTURES (GROUP) LIMITED - 1997-09-29
    NATWEST EQUITY PARTNERS GROUP - 2000-05-23
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP - 2002-01-18
    COUNTY LIMITED - 1989-12-12
    BRIDGEPOINT CAPITAL (HOLDINGS) - 2011-01-04
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 182 offsprings)
    Officer
    icon of calendar 2009-10-02 ~ 2015-05-05
    IIF 24 - Director → ME
  • 12
    BRIDGEPOINT CAPITAL UK LIMITED - 2010-09-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2016-05-20
    IIF 11 - Director → ME
  • 13
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2023-04-17
    IIF 10 - Director → ME
  • 14
    NATWEST VENTURES (NOMINEES) LIMITED - 2000-05-08
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2013-01-03 ~ 2017-02-24
    IIF 13 - Director → ME
  • 15
    DUDLEYPOINT LIMITED - 2008-02-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-03 ~ 2017-02-24
    IIF 12 - Director → ME
  • 16
    WARWICK 1 LIMITED - 2010-05-27
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED - 2020-10-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-02 ~ 2012-03-27
    IIF 22 - Director → ME
    icon of calendar 2013-10-29 ~ 2014-12-02
    IIF 23 - Director → ME
  • 17
    CLIMATECARE BIDCO LIMITED - 2024-05-16
    icon of address 19 Eastbourne Terrace, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ 2020-10-13
    IIF 21 - Director → ME
  • 18
    CLIMATECARE FINCO LIMITED - 2024-05-16
    icon of address 19 Eastbourne Terrace, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-15 ~ 2020-10-13
    IIF 19 - Director → ME
  • 19
    CLIMATECARE MIDCO LIMITED - 2024-05-16
    icon of address 19 Eastbourne Terrace, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-15 ~ 2020-10-13
    IIF 20 - Director → ME
  • 20
    HIBU PLC
    - now
    YELL GROUP PLC - 2012-07-27
    TASKTIP LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-11 ~ 2002-06-11
    IIF 38 - Director → ME
    icon of calendar 2002-08-01 ~ 2003-06-30
    IIF 44 - Director → ME
  • 21
    DE FACTO 1162 LIMITED - 2004-10-28
    1ST CREDIT (ACQUISITIONS) LIMITED - 2018-03-01
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-04-18
    IIF 26 - Director → ME
  • 22
    DE FACTO 1161 LIMITED - 2004-10-28
    1ST CREDIT (FUNDING) LIMITED - 2018-03-05
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2016-05-03
    IIF 29 - Director → ME
  • 23
    1ST CREDIT (HOLDINGS) LIMITED - 2018-03-01
    HILLGATE (272) LIMITED - 2002-01-04
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ 2011-04-18
    IIF 25 - Director → ME
  • 24
    N.H. GLOBAL INVESTMENTS LIMITED - 2000-09-22
    1ST CREDIT LIMITED - 2018-03-01
    GLOBALCHART LIMITED - 1999-04-22
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-04-18
    IIF 27 - Director → ME
  • 25
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-17 ~ 2015-02-25
    IIF 28 - Director → ME
  • 26
    QUILTER GOODISON COMPANY LIMITED - 1996-04-30
    QUILTER & CO. LIMITED - 2013-07-10
    QUILTER GOODISON & CO. (STOCKBROKERS) - 1985-09-13
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2015-02-25
    IIF 50 - Director → ME
  • 27
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -373,234 GBP2024-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2006-07-10
    IIF 61 - Secretary → ME
  • 28
    THE OWLS LIMITED - 2005-02-23
    TRAPAX PAYMENTS LIMITED - 2006-05-19
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-08 ~ 2008-01-24
    IIF 6 - Director → ME
  • 29
    TOWN TICKETS AND TOURS LIMITED - 1993-04-30
    DAVID LESLIE JEWELLERS (OXFORD STREET) LIMITED - 1979-12-31
    icon of address Floor 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2014-08-29 ~ 2020-07-29
    IIF 5 - Director → ME
  • 30
    MARCHPROBE LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-11 ~ 2003-07-15
    IIF 41 - Director → ME
  • 31
    CASTAIM LIMITED - 2001-06-22
    YELL LIMITED - 2013-01-18
    HIBU (UK) LIMITED - 2017-02-23
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2003-07-15
    IIF 40 - Director → ME
  • 32
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    HIBU SALES LIMITED - 2017-02-23
    KNALTON LIMITED - 1979-12-31
    YELLOW PAGES SALES LIMITED - 2013-01-18
    GTE DIRECTORIES LIMITED - 1986-02-06
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2003-07-15
    IIF 45 - Director → ME
  • 33
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    HIBU STUDIO LIMITED - 2017-02-23
    GENERAL ART SERVICES LIMITED - 2013-01-18
    GLOSBEECH LIMITED - 1982-12-13
    GTE ART SERVICES LIMITED - 1983-01-26
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2003-07-15
    IIF 42 - Director → ME
  • 34
    SEAMLEIGH LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-11 ~ 2003-07-15
    IIF 39 - Director → ME
  • 35
    FASTKEEL LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-11 ~ 2003-07-15
    IIF 43 - 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.