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

Wright, Rebecca Juliet

child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 70 - Secretary → ME
  • 2
    RMC AGGREGATES (SOUTHERN) LIMITED - 1998-12-30
    DIMENSIONAL STONE LIMITED - 1993-10-07
    POINTER AGGREGATES LIMITED - 1989-05-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    RMC (UK) LIMITED - 1999-03-01
    RMC (UK) LIMITED - 1999-02-24
    POINTER STORAGE LIMITED - 1997-01-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 69 - Secretary → ME
  • 4
    RMC LEASING LIMITED - 1976-12-31
    ROMBUS FINANCE LIMITED - 1994-06-07
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 68 - Secretary → ME
  • 5
    COMLAW NO. 409 LIMITED - 1996-06-12
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 72 - Secretary → ME
  • 7
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 71 - Secretary → ME
Ceased 65
  • 1
    MONIER RESOURCES (U.K.) LIMITED - 1988-09-01
    TRUSHELFCO (NO.690) LIMITED - 1984-09-11
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 63 - Secretary → ME
  • 2
    RMC AGGREGATES (EASTERN COUNTIES) LIMITED - 1998-12-30
    HALL & CO.LIMITED - 1984-06-29
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 16 - Secretary → ME
  • 3
    ATLAS NEEIF HOLDINGS LIMITED - 2006-11-10
    icon of address 11 Apostolou Andrea, Hyper Tower, 1st Floor, Office 101, 4007 Mesa Geitonia, Limassol, Cyprus
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-31
    IIF 47 - Secretary → ME
  • 4
    MIDLAND WOODWORKING COMPANY LIMITED - 1994-10-07
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 44 - Secretary → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-31
    IIF 22 - Secretary → ME
  • 6
    EAST COAST AGGREGATES LIMITED - 1999-08-09
    BRITISH DREDGING (SAND & GRAVEL) LIMITED - 1983-09-23
    icon of address Cemex House Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 36 - Secretary → ME
  • 7
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 49 - Secretary → ME
  • 8
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 45 - Secretary → ME
  • 9
    READY MIXED CONCRETE LIMITED - 1982-01-15
    RMC GROUP LIMITED - 2005-07-22
    RMC GROUP P L C - 2005-03-02
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 70 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2019-12-20
    IIF 56 - Secretary → ME
  • 10
    RMC SURFACING LIMITED - 2005-07-22
    R.J. SYMONS LIMITED - 1985-05-08
    CEMEX SURFACING LIMITED - 2012-10-23
    CEMEX UK CONSTRUCTION SERVICES LIMITED - 2009-06-12
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 42 - Secretary → ME
  • 11
    RMC READYMIX EAST ANGLIA LIMITED - 2005-09-21
    READY MIXED CONCRETE(EASTERN COUNTIES)LIMITED - 1998-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 25 - Secretary → ME
  • 12
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 2 - Secretary → ME
  • 13
    SEAMENT INC. LIMITED - 1986-07-01
    GUIDEMILD LIMITED - 1986-05-09
    SEAMENT (U.K.) LIMITED - 2005-07-22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 26 - Secretary → ME
  • 14
    CEMEX UK
    - now
    TRUSHELFCO (NO.3078) LIMITED - 2004-08-12
    BRIDLETOWN LIMITED - 2004-09-16
    CEMEX ACQUISITIONS LIMITED - 2004-08-18
    CEMEX UK LIMITED - 2004-08-24
    icon of address Cemex House Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 17 - Secretary → ME
  • 15
    RUGBY LIMITED - 2005-07-22
    CHINNOR TRANSPORT LIMITED - 1987-04-01
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 60 - Secretary → ME
  • 16
    ANN TWYFORD LIMITED - 1993-10-07
    RMC AGGREGATES (EASTERN) LIMITED - 2006-02-21
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 40 - Secretary → ME
  • 17
    SOUTH COAST SHIPPING COMPANY,LIMITED - 2002-09-25
    RMC MARINE LIMITED - 2005-07-22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2019-12-20
    IIF 15 - Secretary → ME
  • 18
    RMC MATERIALS LIMITED - 2005-07-22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2019-12-20
    IIF 53 - Secretary → ME
  • 19
    RMC ROMBUS MATERIALS LIMITED - 1999-02-24
    READYMIXED CONCRETE (TRANSITE) LIMITED - 1979-12-31
    RMC (UK) LIMITED - 2005-07-22
    ROMBUS MATERIALS LIMITED - 1998-10-30
    RMC ROMBUS MATERIALS LIMITED - 1999-03-01
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2019-12-20
    IIF 52 - Secretary → ME
  • 20
    RMC PROPERTIES LIMITED - 2005-07-22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 57 - Secretary → ME
  • 21
    RMC GROUP SERVICES LIMITED - 2005-07-22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2019-12-20
    IIF 14 - Secretary → ME
  • 22
    MINERAL AND ENERGY RESOURCES CORPORATION LIMITED - 1992-09-24
    SELSTAT LIMITED - 1982-02-02
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 28 - Secretary → ME
  • 23
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 38 - Secretary → ME
  • 24
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 39 - Secretary → ME
  • 25
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 10 - Secretary → ME
  • 26
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 30 - Secretary → ME
  • 27
    HACKREMCO (NO.1762) LIMITED - 2001-01-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 19 - Secretary → ME
  • 28
    HACKREMCO (NO.1743) LIMITED - 2000-11-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 59 - Secretary → ME
  • 29
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-31
    IIF 23 - Secretary → ME
  • 30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 32 - Secretary → ME
  • 31
    SHARP BROS.& KNIGHT LIMITED - 1983-10-10
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 48 - Secretary → ME
  • 32
    CARTOBRIDGE LIMITED - 1982-11-10
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 34 - Secretary → ME
  • 33
    WILLIAM COOPER AND SONS LIMITED - 1976-12-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 13 - Secretary → ME
  • 34
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 27 - Secretary → ME
  • 35
    MERSEY SAND SUPPLIERS LIMITED - 2019-04-05
    CLIPPER MARKETING (STONE SALES) LIMITED - 1977-12-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-31
    IIF 54 - Secretary → ME
  • 36
    icon of address Water's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 5 - Secretary → ME
  • 37
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 33 - Secretary → ME
  • 38
    FINLAY BRETON LIMITED - 2008-02-08
    JOHN FINLAY (CONCRETE PIPES) LIMITED - 2003-03-20
    icon of address Water's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 6 - Secretary → ME
  • 39
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 55 - Secretary → ME
  • 40
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 37 - Secretary → ME
  • 41
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 41 - Secretary → ME
  • 42
    RMC HOMECARE LIMITED - 1987-12-31
    POINTER GROUP HOLDINGS LIMITED - 1981-12-31
    GREAT MILLS (RETAIL) LIMITED - 2000-12-29
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 61 - Secretary → ME
  • 43
    HALES WASTE CONTROL LIMITED - 2003-06-24
    HALES CONTAINERS LIMITED - 1988-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 12 - Secretary → ME
  • 44
    ST.ALBANS SAND AND GRAVEL COMPANY LIMITED - 1998-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 21 - Secretary → ME
  • 45
    QUICKMIX CONCRETE COMPANY (LONDON) LIMITED - 1994-10-10
    MCLAREN & COMPANY(FARMS)LIMITED - 1991-08-16
    CHARVIL RECREATION GROUP COMPANY LIMITED - 1999-06-25
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 58 - Secretary → ME
  • 46
    WILLIAM ASHBY AND SON LIMITED - 1984-08-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 43 - Secretary → ME
  • 47
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 3 - Secretary → ME
  • 48
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 24 - Secretary → ME
  • 49
    SPEED 3169 LIMITED - 1993-01-19
    HUMBER MARINE AGGREGATES LIMITED - 1994-10-10
    CHARVIL COUNTRY PARK COMPANY LIMITED - 2000-11-29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 67 - Secretary → ME
  • 50
    RMC AGGREGATES (EASTERN COUNTIES) LIMITED - 2003-12-30
    ATLAS AGGREGATES LIMITED - 1998-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 20 - Secretary → ME
  • 51
    R M C AGGREGATES (NORTHERN) LIMITED - 2003-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 51 - Secretary → ME
  • 52
    THOS. W. WARD (ROADSTONE) LIMITED - 1988-09-30
    NORTH LONSDALE TAR MACADAM LIMITED - 1976-12-31
    THOS. W. WARD ROADSTONE LIMITED - 1998-12-30
    RMC AGGREGATES (NORTH WEST) LIMITED - 2003-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 11 - Secretary → ME
  • 53
    READY MIXED CONCRETE (SOUTH COAST) LIMITED - 1998-12-30
    RMC READYMIX LIMITED - 2004-02-25
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 31 - Secretary → ME
  • 54
    RMC AGGREGATES (SOUTHERN) LIMITED - 2003-12-30
    HALL AGGREGATES(SOUTH EAST)LIMITED - 1998-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 29 - Secretary → ME
  • 55
    RMC AGGREGATES (WESTERN) LIMITED - 2003-12-30
    WESTERN AGGREGATES LIMITED - 1998-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 35 - Secretary → ME
  • 56
    RMC LOGISTICS SCOTLAND LIMITED - 2004-02-25
    READY MIXED CONCRETE (SCOTLAND) LIMITED - 2004-01-12
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 65 - Secretary → ME
  • 57
    RMC RUSSELL PLC - 2006-12-15
    ALEXANDER RUSSELL PLC - 2001-09-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 4 - Secretary → ME
  • 58
    PLASCLIP LIMITED - 1997-02-14
    CELMAC-PLASCLIP LIMITED - 1980-12-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 66 - Secretary → ME
  • 59
    RUSSLITE (SCOTLAND) LIMITED - 1989-05-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 8 - Secretary → ME
  • 60
    SHIPHORNS ESTATES LIMITED - 1990-04-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 9 - Secretary → ME
  • 61
    PEAKSTONE LIMITED - 2001-01-08
    STAVELEY LIME PRODUCTS LIMITED - 1979-12-31
    RMC AGGREGATES DORMANT NO 1 LIMITED - 2001-09-25
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 50 - Secretary → ME
  • 62
    RUGBY PORTLAND CEMENT P.L.C.(THE) - 1987-07-01
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 62 - Secretary → ME
  • 63
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 46 - Secretary → ME
  • 64
    A.GILFRIN LIMITED - 1977-12-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 64 - Secretary → ME
  • 65
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2021-01-25
    IIF 18 - Secretary → 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.