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

Taylor, Mark Ashton

    Related profiles found in government register
  • Taylor, Mark Ashton
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 1
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, Devon, EX4 8JQ, England

      IIF 2
    • Suite D Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, United Kingdom

      IIF 3
    • 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 4 IIF 5
  • Taylor, Mark Ashton
    British lawyer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 6
  • Taylor, Mark Ashton
    British solicitor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark Andrew
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, Oxon, OX16 5HT, England

      IIF 11
    • Brooklands, 11 Old Parr Road, Banbury, Oxon, OX16 5HT

      IIF 12 IIF 13
    • Shipston Lodge, Armistice Close, Shipston-on-stour, Warwickshire, CV36 4QG, England

      IIF 14
  • Taylor, Mark
    British chartered insurance broker born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vineyard Hub, Former Mitchell Dryers (main Entrance), Denton Holme, Carlisle, CA2 5DU, England

      IIF 15
  • Taylor, Mark
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, OX16 5HT, United Kingdom

      IIF 16
  • Taylor, Mark
    British engineer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Ryder Gardens, Rainham, Essex, RM13 7LS, United Kingdom

      IIF 17
  • Taylor, Mark
    British driver born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bishops Close, Cawood, YO8 3SX, United Kingdom

      IIF 18
  • Taylor, Mark Ashton
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 19
    • 12 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England

      IIF 20 IIF 21
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 22 IIF 23
    • Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 24 IIF 25
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, England

      IIF 26
    • Floor 5, Fountain House, South Parade, Leeds, LS1 5QX, England

      IIF 27
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 28
    • Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 29
    • Flat 7, Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 30
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 31 IIF 32 IIF 33
  • Taylor, Mark Ashton
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 34
    • Flat 7, Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, United Kingdom

      IIF 35
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 36
  • Taylor, Mark Ashton
    British solicitor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 37
  • Taylor, Mark Ashton
    British general counsel born in March 1962

    Resident in Singapore

    Registered addresses and corresponding companies
    • King's Centre 390, Havelock Road, Singapore, 169662, Singapore

      IIF 38
  • Mark Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, United Kingdom

      IIF 39
  • Mr Mark Ashton Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 40
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ

      IIF 41
    • Suite D, Venny Bridge, Exeter, EX4 8JQ, United Kingdom

      IIF 42
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 43
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 44
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 45
    • Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 46
  • Mr Mark Taylor
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bishops Close, Cawood, YO8 3SX, United Kingdom

      IIF 47
  • Mark Taylor
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Ryder Gardens, Rainham, RM13 7LS, United Kingdom

      IIF 48
  • Taylor, Mark
    British garage door & automation speci born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 81 Hillington, Ilfracombe, Devon, EX34 8LU

      IIF 49
  • Taylor, Mark Andrew
    British police officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 50
  • Taylor, Mark Andrew
    British ceo born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 51
  • Taylor, Mark Andrew
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 52
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 53 IIF 54
    • London Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 55
  • Taylor, Mark Andrew
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 56
  • Taylor, Mark Andrew
    British police officer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Workbox, Wharf Road, Penzance, Cornwall, TR18 4FG, England

      IIF 57
  • Taylor, Mark Ashton
    British general counsel

    Registered addresses and corresponding companies
    • 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, United Kingdom

      IIF 58
  • Mark Andrew Taylor
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, 23 West Bar, Banbury, OX16 9SA, United Kingdom

      IIF 59 IIF 60
  • Taylor, Mark
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ryder Gardens, Rainham, Essex, RM13 7LS, England

      IIF 61
  • Taylor, Mark William
    British mechanical engineer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bishops Close, Cawood, Selby, YO8 3SX, United Kingdom

      IIF 62
  • Mr Mark Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 - 5 Market Square, Ilfacombe, Devon, EX34 9AU

      IIF 63
    • 12 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England

      IIF 64
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 65
    • Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 66
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 67
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 68
    • Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 69
    • Flat 7, Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 70
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 71 IIF 72
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 73
  • Taylor, Mark Andrew
    British

    Registered addresses and corresponding companies
    • Brooklands, 11 Old Parr Road, Banbury, Oxon, OX16 5HT

      IIF 74 IIF 75
  • Taylor, Mark
    British voluntary worker born in October 1967

    Registered addresses and corresponding companies
    • 15 Arthurs Way, Kettering, Northamptonshire, NN16 0SY

      IIF 76
  • Mr Mark Ashton Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, England

      IIF 77
  • Mr Mark Taylor
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11 Old Parr Road, Banbury, Oxfordshire, OX16 5HT

      IIF 78
    • 14 Dashwood Road, Banbury, Oxfordshire, OX16 5HD

      IIF 79
  • Mr Mark Taylor
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ryder Gardens, Rainham, Essex, RM13 7LS, England

      IIF 80
  • Taylor, Mark Ashton

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 81
    • 12 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LL, England

      IIF 82
    • Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 83
    • Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, England

      IIF 84
  • Ashton Taylor, Mark
    British managing director born in March 1962

    Registered addresses and corresponding companies
  • Ashton Taylor, Mark
    British solicitor born in March 1962

    Registered addresses and corresponding companies
    • 49 Charminster Road, Bournemouth, Dorset, BH8 8UE

      IIF 93 IIF 94
    • Rowland House Hinton Road, Bournemouth, BH1 2EG

      IIF 95 IIF 96
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 97
    • 34 Middle Mill Road, East Malling, West Malling, ME19 6PS

      IIF 98
  • Mr Mark Andrew Taylor
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 99
  • Mr Mark Andrew Taylor
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 100
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 101 IIF 102
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 103
    • London Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 104
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 105 IIF 106
    • The Workbox, Wharf Road, Penzance, Cornwall, TR18 4FG, England

      IIF 107
  • Ashton Taylor, Mark
    British

    Registered addresses and corresponding companies
  • Ashton Taylor, Mark
    British managing director

    Registered addresses and corresponding companies
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 115
  • Ashton Taylor, Mark
    British solicitor

    Registered addresses and corresponding companies
  • Ashton-taylor, Mark
    British

    Registered addresses and corresponding companies
    • 7 Chine Farm Place, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 122
  • Mr Mark William Taylor
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bishops Close, Cawood, Selby, YO8 3SX, United Kingdom

      IIF 123 IIF 124
  • Taylor, Mark

    Registered addresses and corresponding companies
    • Unit 2 & 3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 125
    • Unit 2&3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 126
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 127
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 128 IIF 129 IIF 130
    • 14, Ryder Gardens, Rainham, Essex, RM13 7LS, United Kingdom

      IIF 131
    • Worsley Lodge, Common Hill Road, Braishfield, Romsey, SO51 0QF, England

      IIF 132 IIF 133 IIF 134
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 135
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 136
  • Ashton Taylor, Mark

    Registered addresses and corresponding companies
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 137
    • 34 Middle Mill Road, East Malling, West Malling, ME19 6PS

      IIF 138 IIF 139 IIF 140
child relation
Offspring entities and appointments
Active 39
  • 1
    1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-06-30
    Officer
    2020-07-01 ~ dissolved
    IIF 135 - secretary → ME
  • 2
    12 Orchard Court Heron Road, Exeter, England
    Dissolved corporate (6 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 81 - secretary → ME
  • 3
    CVM FINANCE AND LEASING LIMITED - 2019-02-14
    7 Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 28 - director → ME
  • 4
    1 - 5 Market Square, Ilfacombe, Devon
    Corporate (2 parents)
    Equity (Company account)
    68,001 GBP2023-06-30
    Officer
    2006-06-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    WINDFLEET PROJECTS LIMITED - 2016-04-08
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    325 GBP2024-03-31
    Officer
    2016-03-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    ALTORIVA LIMITED - 2016-04-07
    Suite D, Pinbrook Court, Venny Bridge, Exeter
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,506 GBP2016-06-29
    Officer
    2003-06-30 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    Suite D Pinbrook Court, Venny Bridge, Exeter, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 3 - director → ME
  • 8
    Flat 7, Chine Farm Place, Main Road, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    ASSURED RECYCLING LIMITED - 2024-03-16
    Sinon House, The Hyde, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    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
    7 Chine Farm Place Main Road, Knockholt, Sevenoaks, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2019-10-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -943 GBP2022-04-30
    Officer
    2020-04-30 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 12
    Vineyard Hub Former Mitchell Dryers (main Entrance), Denton Holme, Carlisle, England
    Corporate (5 parents)
    Officer
    2022-09-15 ~ now
    IIF 15 - director → ME
  • 13
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    144,284 GBP2024-03-31
    Officer
    2023-02-10 ~ now
    IIF 132 - secretary → ME
  • 14
    THE JEFF GROUP LIMITED - 2021-06-21
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2020-11-30
    Officer
    2023-02-10 ~ now
    IIF 133 - secretary → ME
  • 15
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Corporate (3 parents)
    Equity (Company account)
    6,553 GBP2024-03-31
    Officer
    2023-02-10 ~ now
    IIF 134 - secretary → ME
  • 16
    Suite B, First Floor Toursim House, Pynes Hill, Exeter, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 25 - director → ME
  • 17
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-23 ~ dissolved
    IIF 23 - director → ME
  • 18
    LUCKY SEVEN LIMITED - 2017-07-20
    Flat 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    Suite D Pinbrook Court, Venny Bridge, Exeter, Devon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,217 GBP2016-06-29
    Officer
    2011-07-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    London Office 167-169 Great Portland Street, 5th Floor, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 21
    Suite D Pinbrook Court, Venny, Bridge, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 6 - director → ME
  • 22
    14 Ryder Gardens, Rainham, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    3 Bishops Close, Cawood, Selby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,664 GBP2022-03-31
    Officer
    2018-01-19 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 24
    Flat 7, Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,346 GBP2023-12-31
    Officer
    2017-05-05 ~ now
    IIF 83 - secretary → ME
  • 26
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,316 GBP2023-08-31
    Officer
    2008-05-14 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    81 GBP2023-07-31
    Officer
    2013-07-10 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-07-10 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TAYLORED LIFE COMPANY LIMITED - 2015-06-17
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2014-12-12 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    12 Orchard Court Heron Road, Sowton Industrial Estate, Exeter, Devon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2017-05-05 ~ dissolved
    IIF 82 - secretary → ME
  • 30
    14 Ryder Gardens, Rainham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,495 GBP2022-10-31
    Officer
    2021-09-16 ~ dissolved
    IIF 17 - director → ME
    2021-09-16 ~ dissolved
    IIF 131 - secretary → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 31
    12 Orchard Court Heron Road, Exeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2021-04-29
    Officer
    2017-04-08 ~ dissolved
    IIF 1 - director → ME
  • 32
    OPT2XL LIMITED - 2015-06-17
    The Workbox, Wharf Road, Penzance, Cornwall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,928 GBP2024-03-31
    Officer
    2009-09-03 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-09-03 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2013-07-10 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,573 GBP2024-03-31
    Officer
    2020-03-17 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-08-07 ~ now
    IIF 32 - director → ME
  • 36
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-08-07 ~ now
    IIF 31 - director → ME
  • 37
    TWO GINS LIMITED - 2020-03-16
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 36 - director → ME
  • 38
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2023-12-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 39
    7 Chine Farm Place Main Road, Knockholt, Sevenoaks, Kent
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-05-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    CVM FINANCE AND LEASING LIMITED - 2019-02-14
    7 Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    2018-02-13 ~ 2018-10-16
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    NORFLEET LIMITED - 2014-12-01
    1 Pearson House, 206 Heritage Way, Gosport, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-08 ~ 2016-10-17
    IIF 8 - director → ME
  • 3
    11th Floor 66 Chiltern Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-07 ~ 2008-05-13
    IIF 92 - director → ME
    2007-01-01 ~ 2008-05-13
    IIF 108 - secretary → ME
  • 4
    ARROW SEISMIC NEWCO LIMITED - 2006-07-07
    4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-07-07 ~ 2008-05-13
    IIF 85 - director → ME
    2007-01-01 ~ 2008-05-13
    IIF 113 - secretary → ME
  • 5
    8th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-21 ~ 2008-05-13
    IIF 87 - director → ME
    2007-01-01 ~ 2008-05-13
    IIF 109 - secretary → ME
  • 6
    4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-12-06 ~ 2008-05-13
    IIF 86 - director → ME
    2006-12-06 ~ 2008-05-13
    IIF 115 - secretary → ME
  • 7
    17 Hanover Square, London
    Corporate (2 parents)
    Equity (Company account)
    -8,951 GBP2022-05-31
    Officer
    2020-05-26 ~ 2021-08-16
    IIF 126 - secretary → ME
  • 8
    17 Hanover Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -58,872 GBP2022-12-31
    Officer
    2020-12-17 ~ 2021-08-16
    IIF 125 - secretary → ME
  • 9
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-26 ~ 2023-11-09
    IIF 128 - secretary → ME
  • 10
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -566 GBP2023-05-31
    Officer
    2020-05-26 ~ 2023-05-11
    IIF 130 - secretary → ME
  • 11
    CHARGE OIL LIMITED - 2015-04-27
    ARROW SEISMIC INVEST VII LIMITED - 2012-07-04
    Moorland View, Clapham Station, Clapham, North Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -13,928,204 GBP2023-12-31
    Officer
    2007-07-23 ~ 2008-05-13
    IIF 90 - director → ME
    2007-07-23 ~ 2008-05-13
    IIF 111 - secretary → ME
  • 12
    BROOKLANDS 2 LIMITED - 2016-10-24
    11 Old Parr Road, Banbury, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    5,478,020 GBP2023-06-30
    Officer
    2003-03-24 ~ 2020-03-10
    IIF 12 - director → ME
    2003-03-24 ~ 2020-03-10
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GENESIS EXPLORATION & PRODUCTION LIMITED - 2009-10-16
    GENESIS EXPLORATION LIMITED - 2004-01-08
    Suite 4a 160 London Road, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2004-03-01 ~ 2006-02-06
    IIF 119 - secretary → ME
  • 14
    GENESIS EXPLORATION (NORTH SEA) LIMITED - 2009-10-16
    Genesis House, 1 & 2 The Grange High Street, Westerham, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-10-20 ~ 2006-02-06
    IIF 121 - secretary → ME
  • 15
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-12-17 ~ 2021-06-23
    IIF 18 - director → ME
    Person with significant control
    2020-12-17 ~ 2021-06-23
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 16
    TECHMARINE INDUSTRIES LIMITED - 2006-05-30
    72 Garner Drive, East Malling, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2004-03-05 ~ 2008-06-24
    IIF 118 - secretary → ME
  • 17
    24 Higher Shapter Street, Topsham, Devon
    Dissolved corporate (1 parent)
    Officer
    2002-05-23 ~ 2010-01-01
    IIF 122 - secretary → ME
  • 18
    1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2021-04-12 ~ 2023-07-11
    IIF 136 - secretary → ME
    Person with significant control
    2021-09-16 ~ 2022-06-10
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    144,284 GBP2024-03-31
    Officer
    2021-06-21 ~ 2021-10-19
    IIF 21 - director → ME
  • 20
    THE JEFF GROUP LIMITED - 2021-06-21
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2020-11-30
    Officer
    2019-11-08 ~ 2021-10-19
    IIF 20 - director → ME
    Person with significant control
    2019-11-08 ~ 2021-06-21
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Corporate (3 parents)
    Equity (Company account)
    6,553 GBP2024-03-31
    Officer
    2021-09-27 ~ 2021-10-19
    IIF 19 - director → ME
    2021-06-29 ~ 2021-09-27
    IIF 127 - secretary → ME
  • 22
    Eel Pie Island, Twickenham, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-03-31
    Officer
    1997-04-03 ~ 1997-04-11
    IIF 94 - director → ME
  • 23
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-07-21 ~ 2021-07-28
    IIF 27 - director → ME
    Person with significant control
    2021-07-21 ~ 2022-09-06
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 24
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    2022-06-22 ~ 2024-07-25
    IIF 22 - director → ME
  • 25
    Suite B, First Floor Toursim House, Pynes Hill, Exeter, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-26 ~ 2022-08-30
    IIF 24 - director → ME
    Person with significant control
    2022-07-26 ~ 2022-08-30
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 26
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2022-06-23 ~ 2022-09-15
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 27
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    Castle Road, Eurolink Commercial Park, Sittingbourne, Kent
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10,793,873 GBP2023-12-31
    Officer
    2004-03-18 ~ 2006-04-05
    IIF 138 - secretary → ME
  • 28
    RIEBER SHIPPING LIMITED - 2006-07-10
    OCEAN CONTRACTORS LIMITED - 2005-11-17
    Christine Ham, 20 Wolsley Close, Dartford
    Dissolved corporate (3 parents)
    Officer
    2006-07-07 ~ 2011-11-24
    IIF 38 - director → ME
    2007-01-01 ~ 2012-03-01
    IIF 58 - secretary → ME
  • 29
    DOWNE HOUSE CONSULTANTS LTD - 2010-11-22
    TECHMARINE LIMITED - 2005-10-14
    Gorsey Down Farm, Ricketts Hill Road, Tatsfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    132,599 GBP2024-02-29
    Officer
    2004-03-01 ~ 2006-04-20
    IIF 139 - secretary → ME
  • 30
    GENESIS PETROLEUM CORPORATION LIMITED - 2005-11-14
    160 London Road, Suite 4a London Road, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-03-02 ~ 2006-02-06
    IIF 120 - secretary → ME
  • 31
    Old Workshop High Street, Llanhilleth, Abertillery, Gwent
    Dissolved corporate (1 parent)
    Officer
    1999-02-02 ~ 1999-02-03
    IIF 96 - director → ME
    1999-06-17 ~ 2002-08-01
    IIF 114 - secretary → ME
  • 32
    BVIPR LIMITED - 2016-04-15
    14 Lendy Place, Sunbury-on-thames, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -604,646 GBP2023-10-31
    Officer
    2017-08-04 ~ 2021-08-23
    IIF 84 - secretary → ME
  • 33
    Suite D Pinbrook Court, Venny, Bridge, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    2006-06-14 ~ 2007-04-18
    IIF 97 - director → ME
    2003-05-29 ~ 2007-04-18
    IIF 116 - secretary → ME
  • 34
    ADMARES GROUP LIMITED - 2020-12-03
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-04-04 ~ 2024-03-26
    IIF 129 - secretary → ME
  • 35
    24 Higher Shapter Street, Topsham, Devon
    Corporate (3 parents)
    Equity (Company account)
    41,097 GBP2024-03-31
    Officer
    1999-02-09 ~ 2000-02-01
    IIF 95 - director → ME
    2000-02-01 ~ 2008-09-09
    IIF 140 - secretary → ME
  • 36
    WAVE DIGITAL EXPERIENCE LTD - 2022-05-10
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-02-28
    Officer
    2019-02-25 ~ 2019-03-01
    IIF 26 - director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 37
    ARROW SEISMIC INVEST II LIMITED - 2015-04-16
    4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-07-07 ~ 2008-05-13
    IIF 89 - director → ME
    2007-01-01 ~ 2008-05-13
    IIF 112 - secretary → ME
  • 38
    ARROW SEISMIC INVEST III LIMITED - 2015-04-16
    4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-07-07 ~ 2008-05-13
    IIF 91 - director → ME
    2007-01-01 ~ 2008-05-13
    IIF 110 - secretary → ME
  • 39
    ARROW SEISMIC LIMITED - 2012-07-30
    ARROW SEISMIC INVEST IV LIMITED - 2006-07-07
    4 The Heights, Brooklands, Weybridge, Surrey
    Corporate (3 parents)
    Officer
    2006-07-07 ~ 2008-05-13
    IIF 88 - director → ME
    2007-01-01 ~ 2008-05-13
    IIF 137 - secretary → ME
  • 40
    LONSDALE RISK SOLUTIONS LIMITED - 2010-12-09
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -522,615 GBP2023-12-31
    Officer
    2012-04-12 ~ 2013-02-19
    IIF 4 - director → ME
    2012-03-01 ~ 2012-03-12
    IIF 5 - director → ME
  • 41
    ATB1 LIMITED - 1997-07-08
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    186 GBP2023-05-31
    Officer
    1997-05-15 ~ 1997-06-18
    IIF 93 - director → ME
  • 42
    C/o Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, England
    Corporate (2 parents)
    Equity (Company account)
    -248,983 GBP2023-06-30
    Officer
    2016-11-17 ~ 2020-12-01
    IIF 14 - director → ME
    Person with significant control
    2016-11-17 ~ 2019-10-25
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    12 Orchard Court Heron Road, Exeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2021-04-29
    Person with significant control
    2017-04-08 ~ 2017-05-04
    IIF 42 - Ownership of shares – 75% or more OE
  • 44
    SPIRIT EUROPE LTD - 2018-05-02
    BAYERNGAS UK LIMITED - 2017-12-11
    GENESIS PETROLEUM CORPORATION LIMITED - 2009-10-06
    GENESIS PETROLEUM CORPORATION PLC - 2009-09-09
    ZARI RESOURCES PLC - 2005-11-14
    Millstream, Maidenhead Road, Windsor, Berkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2005-11-14 ~ 2006-03-08
    IIF 117 - secretary → ME
  • 45
    Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    326,410 GBP2023-06-30
    Officer
    2016-09-05 ~ 2020-12-01
    IIF 11 - director → ME
    Person with significant control
    2016-09-05 ~ 2020-12-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -437,690 GBP2023-06-30
    Officer
    2018-04-26 ~ 2020-12-01
    IIF 16 - director → ME
  • 47
    OPT2XL LIMITED - 2015-06-17
    The Workbox, Wharf Road, Penzance, Cornwall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,928 GBP2024-03-31
    Person with significant control
    2016-09-03 ~ 2021-09-03
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    BROOKLANDS 1 LIMITED - 2016-10-24
    14 Dashwood Road, Banbury, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    3,092,491 GBP2023-06-30
    Officer
    2003-03-24 ~ 2020-03-10
    IIF 13 - director → ME
    2003-03-24 ~ 2020-03-10
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    866,114 GBP2024-03-31
    Officer
    2000-07-28 ~ 2002-02-11
    IIF 76 - director → ME
  • 50
    TWO GINS LIMITED - 2020-03-16
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-03-10 ~ 2020-07-30
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    ALTO RIVA LIMITED - 2000-08-24
    55-56 Balena Close, Poole, England
    Corporate (4 parents)
    Equity (Company account)
    1,554,632 GBP2023-10-31
    Officer
    1999-10-07 ~ 2000-06-01
    IIF 98 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.