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

Barrell, Simon Gregory

    Related profiles found in government register
  • Barrell, Simon Gregory
    British accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Wimpole Street, London, W1G 9RU, England

      IIF 1
    • icon of address Woodridings, Landscape Road, Warlingham, Surrey, CR6 9JB

      IIF 2
  • Barrell, Simon Gregory
    British chartered accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 3
    • icon of address Wireless House, Westfield Industrial Estate, Midsomer Norton, Bath, Somerset, BA3 4BS

      IIF 4
    • icon of address Fanshaws, Brickendon, Hertford, Hertfordshire, SG13 8PQ

      IIF 5
    • icon of address Fanshaws, Brickendon, Hertford, Herts , SG13 8PQ

      IIF 6
    • icon of address Fanshaws", Brickendon, Hertford, SG13 8PQ

      IIF 7 IIF 8
    • icon of address 42, Welbeck Street, London, W1G 8DU, England

      IIF 9
    • icon of address 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 10
    • icon of address Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ

      IIF 11
    • icon of address Woodridings, Landscape Road, Warlingham, Surrey, CR6 9JB

      IIF 12
  • Barrell, Simon Gregory
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Grange Park, Broadway, Bourn, Cambridge, CB23 2TA

      IIF 13
    • icon of address Unit 5, Grange Park, Broadway, Bourn, Cambridge, CB23 2TA, England

      IIF 14
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

      IIF 15
  • Barrell, Simon Gregory
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS

      IIF 16
    • icon of address 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England

      IIF 17
    • icon of address Unit 5, Grange Park, Broadway, Bourn, Cambridge, CB23 2TA, England

      IIF 18
    • icon of address 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Beds, MK42 7AW, United Kingdom

      IIF 19
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 20
    • icon of address Maple Barn, Beeches Farm Road, Uckfield, East Sussex, TN22 5QD, United Kingdom

      IIF 21
    • icon of address Woodridings, Landscape Road, Warlingham, Surrey, CR6 9JB

      IIF 22
  • Barrell, Simon Gregory
    British finance director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodridings, Landscape Road, Warlingham, Surrey, CR6 9JB

      IIF 23
  • Barrell, Simon Gregory
    British none born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ

      IIF 24
    • icon of address 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 25
    • icon of address Woodridings, Landscape Road, Warlingham, Surrey, CR6 9JB

      IIF 26
  • Barrell, Simon Gregory
    British chartered accountant born in February 1959

    Registered addresses and corresponding companies
  • Barrell, Simon Gregory
    British company director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 11 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF

      IIF 35 IIF 36
  • Barrell, Simon Gregory
    British fca chartered accountant born in February 1959

    Registered addresses and corresponding companies
    • icon of address 11 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF

      IIF 37
  • Barrell, Simon
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AN, United Kingdom

      IIF 38 IIF 39
  • Barrell, Simon Gregory
    British accountant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ

      IIF 40
  • Barrell, Simon Gregory
    British

    Registered addresses and corresponding companies
    • icon of address 11 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF

      IIF 41
    • icon of address Wolfe Lodge, Farnham Road, Bordon, Hampshire, GU35 0NH

      IIF 42
    • icon of address 17a, The Square, Kenilworth, Warwickshire, CV8 1EF, England

      IIF 43 IIF 44
  • Barrell, Simon Gregory
    British chartered accountant

    Registered addresses and corresponding companies
  • Barrell, Simon Gregory
    British finance director

    Registered addresses and corresponding companies
    • icon of address 11 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF

      IIF 51
  • Mr Simon Gregory Barrell
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 52
  • Barrell, Simon Gregory

    Registered addresses and corresponding companies
  • Barrell, Simon

    Registered addresses and corresponding companies
    • icon of address Unit 5, Unit 5 Grange Park, Broadway, Bourn, CB23 2TA, England

      IIF 62
    • icon of address Unit 5, Grange Park, Broadway, Bourn, Cambridge, CB23 2TA, England

      IIF 63 IIF 64
    • icon of address Unit 5 Grange, Park, Broadway Bourn, Cambridge, Cambs, CB23 2TA, United Kingdom

      IIF 65
    • icon of address Maple Barn, Beeches Farm Road, Uckfield, East Sussex, TN22 5QD, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 25 Hornsby Square, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HALLCO 442 PLC - 2000-07-04
    PRINTING.COM PLC - 2013-07-19
    GRAFENIA PLC - 2023-10-16
    icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 20 - Director → ME
  • 3
    SOFTWARE RADIO TECHNOLOGY PLC - 2016-07-06
    SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED - 2005-10-21
    INTERCEDE 2047 LIMITED - 2005-09-16
    icon of address Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Feedback Plc, Maple Barn, Beeches Farm Road, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 66 - Secretary → ME
  • 5
    RONAWELL PLC - 2000-10-30
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Meadow Hill Bridle Way, Coulsdon, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    794,956 GBP2024-05-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 40 - Director → ME
Ceased 41
  • 1
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 31 - Director → ME
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 50 - Secretary → ME
  • 2
    RAIDOT LTD - 2011-12-16
    icon of address 17a The Square, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2012-03-29
    IIF 44 - Secretary → ME
  • 3
    CHEMICAL MILLING COMPANY LIMITED(THE) - 1984-08-30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 28 - Director → ME
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 46 - Secretary → ME
  • 4
    TREELINKS FOODS LIMITED - 2003-07-21
    DEALBASIC LIMITED - 1993-10-05
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 29 - Director → ME
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 49 - Secretary → ME
  • 5
    icon of address C/o Biggart Baillie No2 Lochrin Street, 96 Fountainbridge, Edinburgh Eh3 9qa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2005-08-31
    IIF 41 - Secretary → ME
  • 6
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2014-10-27 ~ 2015-11-05
    IIF 14 - Director → ME
    icon of calendar 2013-07-31 ~ 2015-11-05
    IIF 64 - Secretary → ME
  • 7
    HAMSARD 3317 LIMITED - 2014-06-05
    icon of address 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2014-06-02
    IIF 38 - Director → ME
    icon of calendar 2014-06-02 ~ 2018-06-15
    IIF 19 - Director → ME
    icon of calendar 2014-06-02 ~ 2014-06-02
    IIF 39 - Director → ME
  • 8
    icon of address Fanshaws, Brickendon, Hertford, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-01-01 ~ 2025-04-14
    IIF 6 - Director → ME
  • 9
    SOURCE COMPUTER SYSTEMS LIMITED - 2011-05-19
    WEARDOUBLE LIMITED - 1984-02-06
    icon of address Health Foundry Canterbury House, I Royal Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2014-10-27 ~ 2015-11-05
    IIF 13 - Director → ME
    icon of calendar 2013-07-31 ~ 2015-11-05
    IIF 63 - Secretary → ME
  • 10
    M&R 774 LIMITED - 2000-09-14
    CAMBRIDGE COMPUTED IMAGING LIMITED - 2018-04-11
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2015-11-05
    IIF 65 - Secretary → ME
  • 11
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, England, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2012-11-12 ~ 2015-11-05
    IIF 18 - Director → ME
  • 12
    GARRETT INGREDIENTS LIMITED - 2012-03-23
    A. N. GARRETT & CO. LIMITED - 1999-02-25
    MIDDLESPARK LIMITED - 1987-11-17
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2005-08-31
    IIF 33 - Director → ME
    icon of calendar 1998-09-30 ~ 2005-08-31
    IIF 45 - Secretary → ME
  • 13
    SHOTVITAL LIMITED - 1988-12-30
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 30 - Director → ME
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 48 - Secretary → ME
  • 14
    CROSSCO (1394) LIMITED - 2015-11-12
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2019-04-01
    IIF 15 - Director → ME
  • 15
    HALLCO 553 PLC - 2001-03-13
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,838 GBP2015-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2013-04-01
    IIF 9 - Director → ME
  • 16
    IBP-GROUP LIMITED - 2009-04-30
    INTEGRATED BANK PROTECTION LIMITED - 2007-01-17
    icon of address Unit 21 Liss Business Centre, Station Road, Liss, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,514 GBP2022-08-31
    Officer
    icon of calendar 2012-03-02 ~ 2013-10-02
    IIF 26 - Director → ME
    icon of calendar 2011-12-23 ~ 2013-10-02
    IIF 42 - Secretary → ME
  • 17
    icon of address Fanshaws, Brickendon, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-01-01 ~ 2025-04-11
    IIF 5 - Director → ME
  • 18
    INSTITUTE OF THE MOTOR INDUSTRY INCORPORATED (THE) - 1980-12-31
    icon of address Fanshaws", Brickendon, Hertford
    Active Corporate (16 parents)
    Officer
    icon of calendar 2024-07-03 ~ 2025-04-11
    IIF 7 - Director → ME
  • 19
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    RENSHAWNAPIER LIMITED - 2015-06-16
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-03 ~ 2005-08-31
    IIF 37 - Director → ME
    icon of calendar 1994-10-20 ~ 2005-08-31
    IIF 53 - Secretary → ME
  • 20
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 27 - Director → ME
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 47 - Secretary → ME
  • 21
    PCO 151 LIMITED - 1996-09-09
    PRESTIGE PUBLISHING PLC - 2004-01-23
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2013-04-01
    IIF 10 - Director → ME
  • 22
    icon of address Fanshaws, Brickendon, Hertford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-01-01 ~ 2025-04-14
    IIF 8 - Director → ME
  • 23
    NAPIER BROWN FOODS LIMITED - 2015-06-16
    NAPIER BROWN FOODS PLC - 2005-10-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-08 ~ 2005-08-31
    IIF 32 - Director → ME
    icon of calendar 2003-07-08 ~ 2005-08-31
    IIF 56 - Secretary → ME
  • 24
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 1997-11-24 ~ 2003-11-25
    IIF 51 - Secretary → ME
  • 25
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,591,000 GBP2025-03-31
    Officer
    icon of calendar 1997-04-29 ~ 2003-11-25
    IIF 55 - Secretary → ME
  • 26
    NB. SUGAR LIMITED - 1998-02-12
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,769,000 GBP2025-03-31
    Officer
    icon of calendar 1998-09-30 ~ 2003-11-25
    IIF 58 - Secretary → ME
  • 27
    SURETRACK MONITORING PLC - 2013-11-21
    OCTAGONAL PLC - 2021-02-24
    BOSS MONITORING GROUP PLC - 2007-05-11
    icon of address C/o Global Investment Strategy Uk Limited, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-03 ~ 2013-12-19
    IIF 12 - Director → ME
    icon of calendar 2011-12-23 ~ 2013-12-16
    IIF 61 - Secretary → ME
  • 28
    MADWAVES [UK] LIMITED - 2010-09-13
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    167,374 GBP2016-06-30
    Officer
    icon of calendar 2010-08-18 ~ 2013-04-01
    IIF 1 - Director → ME
    icon of calendar 2006-07-25 ~ 2008-06-26
    IIF 22 - Director → ME
  • 29
    INHOCO 4050 LIMITED - 2004-09-08
    RENSHAW SCOTT LIMITED - 2015-06-16
    icon of address Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,268,936 GBP2024-03-31
    Officer
    icon of calendar 2004-09-27 ~ 2005-08-31
    IIF 35 - Director → ME
    icon of calendar 2004-09-27 ~ 2005-08-31
    IIF 59 - Secretary → ME
  • 30
    GARRETT INGREDIENTS LIMITED - 2018-04-13
    INHOCO 4051 LIMITED - 2004-09-08
    J.F. RENSHAW LIMITED - 2015-06-16
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2005-08-31
    IIF 36 - Director → ME
    icon of calendar 2004-09-27 ~ 2005-08-31
    IIF 57 - Secretary → ME
  • 31
    icon of address Bride House, 18-20 Bride Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-01-17 ~ 2006-03-15
    IIF 54 - Secretary → ME
  • 32
    icon of address 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -47,584 GBP2024-02-29
    Officer
    icon of calendar 2015-10-01 ~ 2018-06-15
    IIF 17 - Director → ME
  • 33
    SURETRACK EUROPE LIMITED - 2007-07-13
    BOSS MONITORING LIMITED - 2007-05-16
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    265,125 GBP2019-03-31
    Officer
    icon of calendar 2011-12-23 ~ 2012-03-05
    IIF 43 - Secretary → ME
  • 34
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-11-05
    IIF 62 - Secretary → ME
  • 35
    TOLUNA PLC - 2011-04-21
    TOLUNA GROUP PLC - 2011-04-21
    icon of address Ealing Cross, 85 Uxbridge Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-20 ~ 2011-04-30
    IIF 23 - Director → ME
  • 36
    FEEDBACK DATA LIMITED - 2011-10-20
    FEEDBACK DATA LIMITED - 2016-10-03
    FEEDBACK DATA PLC - 2013-12-16
    icon of address 7 Commerce Way, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2012-11-12
    IIF 21 - Director → ME
  • 37
    icon of address Carson Mcdowell Solicitors, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 34 - Director → ME
    icon of calendar 1992-01-10 ~ 2005-08-31
    IIF 60 - Secretary → ME
  • 38
    icon of address Tushingham Sails, Unit B Halwell Business Park, Halwell, Totnes, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    4,943,571 GBP2023-08-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-24
    IIF 25 - Director → ME
  • 39
    WINDAR PHOTONICS LIMITED - 2014-12-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2020-03-13
    IIF 24 - Director → ME
  • 40
    icon of address Meadow Hill Bridle Way, Coulsdon, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    794,956 GBP2024-05-31
    Officer
    icon of calendar 2019-08-10 ~ 2019-10-15
    IIF 11 - Director → ME
  • 41
    INTERCEDE 1951 LIMITED - 2004-08-12
    ZENITH HYGIENE GROUP LIMITED - 2008-12-10
    ZENITH HYGIENE GROUP PLC - 2008-11-26
    ZENITH HYGIENE GROUP LIMITED - 2004-11-02
    icon of address Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2008-11-26
    IIF 2 - 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.