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

Parker, Mark Alexander

    Related profiles found in government register
  • Parker, Mark Alexander
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, Flintshire, CH5 3RX

      IIF 1
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Point, 37 North Wharf Road, London, W2 1BD, United Kingdom

      IIF 5
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 6 IIF 7
  • Parker, Mark Alexander
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Mark Alexander
    British manging director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 50
  • Parker, Mark Alexander
    British non-executive director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Racecourse Lane, Northallerton, North Yorkshire, DL7 8AD, England

      IIF 51
  • Parker, Mark Alexander
    British company director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 12 Sandy Croft, Kingsheath, Birmingham, B13 0EP

      IIF 52
  • Parker, Mark Alexander
    British construction director born in May 1963

    Registered addresses and corresponding companies
    • icon of address End Orchard House, 13 Elbourn Way, Bassingbourn, Hertfordshire, SG8 5UJ

      IIF 53
  • Parker, Mark Alexander
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, South End, Bassingbourne, Herts, SG8 5NL

      IIF 54 IIF 55
    • icon of address Telford House, Britannia Road, Queens Gate, Waltham Cross, England, EN8 7TF

      IIF 56
    • icon of address Telford House, Britannia Road, Queensgate, Waltham Cross, England, EN8 7TF

      IIF 57
    • icon of address Telford House, Queens Gate, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 58
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 59
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF

      IIF 60 IIF 61
  • Parker, Mark Alexander
    British m d born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, South End, Bassingbourne, Herts, SG8 5NL

      IIF 62
  • Parker, Mark Alexander
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. David's Park, Ewloe, Flintshire, CH5 3RX

      IIF 63
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 64 IIF 65
    • icon of address Redrow House, St David's Park, Flintshire, CH5 3RX, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Persimmon Plc, Persimmon House, Fulford, Yorkshire, YO19 4FE, United Kingdom

      IIF 69
    • icon of address First Floor Stuart House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF, United Kingdom

      IIF 70 IIF 71
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 72
  • Parker, Mark Alexander
    British managing director telford home born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 73
child relation
Offspring entities and appointments
Active 2
  • 1
    NORTH YORKSHIRE DEVELOPMENT LIMITED - 2017-12-05
    icon of address County Hall, Racecourse Lane, Northallerton, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,373,898 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 55 - Director → ME
Ceased 65
  • 1
    icon of address Redrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 32 - Director → ME
  • 2
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 18 - Director → ME
  • 3
    DOMINION DEVELOPMENTS (2005) LIMITED - 2014-03-24
    COOLACE LIMITED - 2005-10-18
    icon of address 113 Uxbridge Road, London, United Kingdom
    Active Corporate (13 parents, 17 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ 2023-09-21
    IIF 5 - Director → ME
  • 4
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2014-11-25
    IIF 57 - Director → ME
  • 5
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 4 - Director → ME
  • 6
    icon of address 349 Royal College Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-06
    IIF 16 - Director → ME
  • 7
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2015-05-26
    IIF 72 - Director → ME
  • 8
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-08 ~ 2015-05-26
    IIF 70 - Director → ME
  • 9
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-09 ~ 2015-05-26
    IIF 71 - Director → ME
  • 10
    COLINDALE GARDENS (BLACKHEATH HOUSE) MANAGEMENT COMPANY LIMITED - 2019-11-14
    COLINDALE GARDENS (BLACKHEART HOUSE) MANAGEMENT COMPANY LIMITED - 2021-11-10
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2020-08-06
    IIF 3 - Director → ME
  • 11
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 2 - Director → ME
  • 12
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 38 - Director → ME
    icon of calendar 2016-09-15 ~ 2018-08-03
    IIF 66 - Director → ME
  • 13
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 28 - Director → ME
    icon of calendar 2018-02-07 ~ 2018-08-03
    IIF 67 - Director → ME
  • 14
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 39 - Director → ME
    icon of calendar 2016-03-13 ~ 2018-08-03
    IIF 65 - Director → ME
  • 15
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2018-08-03
    IIF 68 - Director → ME
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 29 - Director → ME
  • 16
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 22 - Director → ME
    icon of calendar 2016-02-02 ~ 2018-08-03
    IIF 64 - Director → ME
  • 17
    COLINDALE MANAGEMENT COMPANY LIMITED - 2016-01-31
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-01-03 ~ 2018-08-03
    IIF 63 - Director → ME
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 11 - Director → ME
  • 18
    icon of address 5/6 Connaught Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 10 - Director → ME
  • 19
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (7 parents)
    Equity (Company account)
    75 GBP2024-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2015-05-26
    IIF 59 - Director → ME
  • 20
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2015-05-26
    IIF 60 - Director → ME
  • 21
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-01-20 ~ 2023-07-05
    IIF 47 - Director → ME
  • 22
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-01-24 ~ 2023-07-05
    IIF 50 - Director → ME
  • 23
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-07-05
    IIF 44 - Director → ME
  • 24
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-07-05
    IIF 43 - Director → ME
  • 25
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2015-05-26
    IIF 58 - Director → ME
  • 26
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-11-30
    Officer
    icon of calendar 2018-08-14 ~ 2020-08-06
    IIF 24 - Director → ME
  • 27
    icon of address Bartholemews, 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2018-08-03 ~ 2019-02-13
    IIF 40 - Director → ME
  • 28
    icon of address Network House, Station Road, Maldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    61 GBP2024-12-24
    Officer
    icon of calendar 2013-05-22 ~ 2015-05-26
    IIF 56 - Director → ME
  • 29
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 20 - Director → ME
  • 30
    icon of address Middlesex House, 130 College Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 23 - Director → ME
  • 31
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-06-30
    IIF 48 - Director → ME
  • 32
    icon of address 349 Royal College Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-06
    IIF 12 - Director → ME
  • 33
    SIR ALFRED MCALPINE HOMES WEST LIMITED - 1984-10-03
    LOWE & BRYDONE HOMES LIMITED - 1977-12-31
    SIR ALFRED MCALPINE HOMES EAST LIMITED - 1984-11-27
    FERNDALE HOMES WEST LIMITED - 1983-09-09
    ALFRED MCALPINE HOMES EAST LIMITED - 2001-11-30
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-23 ~ 2001-12-31
    IIF 53 - Director → ME
  • 34
    MENTA REDROW LIMITED - 2020-10-03
    MENTA CROYDON (III) LIMITED - 2013-02-13
    icon of address Estates Offices, Casina Lodge, 8 Park Village, West London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    821,226 GBP2024-06-30
    Officer
    icon of calendar 2019-08-29 ~ 2020-09-22
    IIF 9 - Director → ME
  • 35
    MENTA REDROW (II) LIMITED - 2020-10-02
    icon of address Estates Offices, Casina Lodge, 8 Park Village, West London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,870,442 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ 2020-09-22
    IIF 1 - Director → ME
  • 36
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-06-29 ~ 2014-06-10
    IIF 62 - Director → ME
  • 37
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-06-30
    IIF 49 - Director → ME
  • 38
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-06
    IIF 19 - Director → ME
  • 39
    icon of address 16 Mimram Place, Welwyn, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-04 ~ 2021-04-05
    IIF 41 - Director → ME
  • 40
    icon of address 349 Royal College Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-06
    IIF 13 - Director → ME
  • 41
    icon of address Jfm Block & Estate Management Llp Middlesex House, 130 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 35 - Director → ME
  • 42
    icon of address Jfm Block & Estate Management Llp Middlesex House, 130 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 34 - Director → ME
  • 43
    icon of address Persimmon Plc, Persimmon House, Fulford, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-09 ~ 2024-10-17
    IIF 69 - Director → ME
  • 44
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-06
    IIF 36 - Director → ME
  • 45
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 17 - Director → ME
  • 46
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 21 - Director → ME
  • 47
    icon of address 29-35 West Ham Lane, Stratford, London
    Active Corporate (3 parents)
    Equity (Company account)
    241 GBP2025-02-28
    Officer
    icon of calendar 2008-02-11 ~ 2013-03-07
    IIF 54 - Director → ME
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-08-06
    IIF 26 - Director → ME
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-08-06
    IIF 25 - Director → ME
  • 50
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    63 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ 2015-05-26
    IIF 61 - Director → ME
  • 51
    icon of address 349 Royal College Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-06
    IIF 15 - Director → ME
  • 52
    PINCO 1833 LIMITED - 2002-11-04
    ASHWELL (SUDBURY) LIMITED - 2009-12-10
    BROOKGATE (SUDBURY) LIMITED - 2010-11-10
    icon of address Redrow House St Davids Park, Ewloe, Deeside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-29 ~ 2020-08-17
    IIF 8 - Director → ME
  • 53
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-06
    IIF 37 - Director → ME
  • 54
    icon of address 349 Royal College Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-06
    IIF 14 - Director → ME
  • 55
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-06
    IIF 27 - Director → ME
  • 56
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-06
    IIF 31 - Director → ME
  • 57
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-01-20 ~ 2023-06-30
    IIF 46 - Director → ME
  • 58
    icon of address Kingsbury Water Park, Bodymoor Heath, Nr Kingsbury, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,897 GBP2024-12-31
    Officer
    icon of calendar 1998-03-23 ~ 2000-04-03
    IIF 52 - Director → ME
  • 59
    TELFORD HOMES PLC - 2019-10-10
    TENCHAIN HOMES PLC - 2001-01-16
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (2 parents, 25 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2015-05-26
    IIF 73 - Director → ME
  • 60
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-07-05
    IIF 42 - Director → ME
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 33 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 30 - Director → ME
  • 63
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 7 - Director → ME
  • 64
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-06
    IIF 6 - Director → ME
  • 65
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-06-30
    IIF 45 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.