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

Dye, Julian Alistair Jeremy

    Related profiles found in government register
  • Dye, Julian Alistair Jeremy
    British businessman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Eastheath House, Eastheath Avenue, Wokingham, Berks, RG41 2PR, United Kingdom

      IIF 1
  • Dye, Julian Alistair Jeremy
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT

      IIF 2 IIF 3 IIF 4
    • Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT, England

      IIF 7
    • Montrose, Heather Drive, Ascot, SL5 0HT, United Kingdom

      IIF 8
    • Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT, United Kingdom

      IIF 9
    • 310-312, Charminster Road, Bournemouth, BH8 9RT, England

      IIF 10 IIF 11
    • Unit B, Mallard House, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 12 IIF 13
    • Building 105, Chobham Lane, Longross, Chertsey, Surrey, KT16 0EE, United Kingdom

      IIF 14
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 15
    • Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

      IIF 16
    • Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 17
    • Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, England

      IIF 18 IIF 19 IIF 20
  • Dye, Julian Alistair Jeremy
    British furniture refurbishment born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT

      IIF 23
  • Dye, Julian Alistair Jeremy
    British removals consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, NN4 7SL

      IIF 24
  • Dye, Julian Alistair Jeremy
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 25
  • Dye, Julian Alistair Jeremy
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT

      IIF 26
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 27
  • Mr Julian Alistair Jeremy Dye
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Montrose, Heather Drive, Ascot, SL5 0HT, United Kingdom

      IIF 28
    • Unit B, Mallard House, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 29 IIF 30 IIF 31
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 32
    • 45, Robin Hood Road, Blidworth, Mansfield, NG21 0ST, England

      IIF 33
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 34
    • Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

      IIF 35 IIF 36 IIF 37
    • Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

      IIF 38 IIF 39 IIF 40
    • The Maltings, Forest Road, Wokingham, RG40 5QY, United Kingdom

      IIF 42
  • Julian Alistair Jeremy Dye
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, BH8 9RT, England

      IIF 43 IIF 44
  • Dye, Julian Alistair Jeremy
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, England

      IIF 45
    • Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 46 IIF 47 IIF 48
    • The Maltings, Forest Road, Wokingham, RG40 5QY, United Kingdom

      IIF 50
  • Dye, Julian Alistair Jeremy
    British managing director

    Registered addresses and corresponding companies
    • Woodborough, Wood End Drive, South Ascot, Berks, SL5 9BG

      IIF 51
  • Dye, Julian
    British business removals consultant born in December 1965

    Registered addresses and corresponding companies
    • 1 Armitage Court Cottages, Saint Marys Hill, Ascot, Berkshire, SL5 9AU

      IIF 52
    • Montrose, Heather Drive, Sunningdale, Berkshire, SL5 0HT

      IIF 53
  • Dye, Julian
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 105, Chobham Lane, Longcross, Chertsey, Surrey, KT16 0EE, United Kingdom

      IIF 54
    • C/o Bsg, Tamchester House, Pretoria Road, Chertsey, Surrey, KT16 9LW, United Kingdom

      IIF 55
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56 IIF 57
    • Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 62
    • The Maltings, Forest Road, Wokingham, RG40 5QY, England

      IIF 63
    • The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, RG40 5QY, United Kingdom

      IIF 64 IIF 65
  • Mr Julian Dye
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66 IIF 67
  • Julian Dye
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Julian Dye
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 37
  • 1
    310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -49,964 GBP2019-12-31
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 2
    310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -520 GBP2017-12-31
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 3
    Ground Floor Eastheath House, Eastheath Avenue, Woingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 54 - Director → ME
  • 4
    BWI SOLUTIONS LIMITED - 2011-06-28
    C/o Bsg Tamchester House, Pretoria Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-22 ~ dissolved
    IIF 55 - Director → ME
  • 5
    Unit B Mallard House, Cookham Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,068 GBP2016-08-31
    Officer
    2010-03-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Officer
    2014-01-15 ~ dissolved
    IIF 20 - Director → ME
  • 7
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    The Maltings, Forest Road, Wokingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    489,403 GBP2023-12-31
    Officer
    2017-10-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2012-02-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    45 Robin Hood Road, Blidworth, Mansfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 16
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 17
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,906 GBP2016-11-30
    Officer
    2008-10-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Eastheath House, Eastheath Avenue, Wokingham, Berks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -132,213 GBP2021-11-30
    Officer
    2014-11-25 ~ dissolved
    IIF 1 - Director → ME
  • 19
    2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2004-03-22 ~ dissolved
    IIF 24 - Director → ME
  • 20
    The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,621 GBP2023-12-31
    Officer
    2022-12-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2020-01-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    The Maltings, Forest Road, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,718 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 25
    The Maltings, Harp Farm, Forest Road, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 26
    JEWELL HOMES LTD - 2011-11-23
    DYEMOND LIMITED - 2009-07-11
    COMPLETE HOMES (SOUTHERN) LIMITED - 2006-11-21
    Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2004-05-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-05-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 28
    7 Pierpoint Road, Whitstable, Kent
    Active Corporate (2 parents)
    Officer
    2005-02-04 ~ now
    IIF 27 - LLP Designated Member → ME
  • 29
    7 Pierpoint Road, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    OMINREAD GROUP LIMITED - 2008-10-06
    OMNIREAD LIMITED - 2008-09-23
    TINTAVISION (UK) LIMITED - 2008-03-18
    Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,158 GBP2018-06-30
    Officer
    2007-06-07 ~ dissolved
    IIF 18 - Director → ME
  • 31
    OMINREAD LIMITED - 2008-10-06
    OMNIREAD GROUP LIMITED - 2008-09-23
    Bsg, Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2008-02-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 32
    OMNIREAD LIMITED - 2008-03-18
    Bsg, Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2008-02-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 33
    WORKPLACE GROUP (UK) LIMITED - 2011-04-20
    OYSTER INVESTMENTS LIMITED - 2006-08-10
    1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 7 - Director → ME
  • 34
    Montrose, Heather Drive, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2017-02-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Unit B Mallard House, Cookham Road, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,729 GBP2023-09-30
    Officer
    2007-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Unit B Mallard House, Cookham Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2010-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 3 - Director → ME
Ceased 14
  • 1
    310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -49,964 GBP2019-12-31
    Officer
    2017-06-12 ~ 2018-06-13
    IIF 11 - Director → ME
  • 2
    310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -520 GBP2017-12-31
    Officer
    2017-06-12 ~ 2018-12-12
    IIF 10 - Director → ME
  • 3
    ASH VALE INTERIORS LTD - 2011-06-28
    5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-27 ~ 2012-03-06
    IIF 14 - Director → ME
    2007-07-01 ~ 2008-05-30
    IIF 4 - Director → ME
  • 4
    45 Robin Hood Road, Blidworth, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-30 ~ 2017-02-17
    IIF 46 - Director → ME
  • 5
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1999-07-28 ~ 2008-01-01
    IIF 53 - Director → ME
  • 6
    Barton Building, Arundel Road, Uxbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,153,253 GBP2023-12-31
    Officer
    1994-04-06 ~ 2005-11-10
    IIF 23 - Director → ME
  • 7
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    1999-07-28 ~ 2006-02-16
    IIF 52 - Director → ME
  • 8
    Newtown House, Newtown Road Liphook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,133 GBP2024-02-29
    Officer
    1993-03-31 ~ 1994-02-16
    IIF 51 - Secretary → ME
  • 9
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 10
    Montrose Heather Drive, Sunningdale, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-25 ~ 2013-12-18
    IIF 9 - Director → ME
  • 11
    Bsg, Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-24 ~ 2010-02-12
    IIF 6 - Director → ME
  • 12
    WORKPLACE GROUP (UK) LIMITED - 2011-04-20
    OYSTER INVESTMENTS LIMITED - 2006-08-10
    1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-07-01 ~ 2009-11-20
    IIF 5 - Director → ME
  • 13
    First Floor 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-04 ~ 2015-01-30
    IIF 26 - LLP Member → ME
  • 14
    Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-03 ~ 2020-05-06
    IIF 48 - 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.