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

Mr Clifford James Lewin

    Related profiles found in government register
  • Mr Clifford James Lewin
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10c, 17-23 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 1
    • Unit 3a, Marbridge House, Harlow, Essex, CM19 5BJ, England

      IIF 2
    • 3rd & 4th Floors Franciscan House, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 3
    • 12 Durie Street, Leven, Fife, KY8 4EY, United Kingdom

      IIF 4
    • Unit D5, Mole Hall Estate, Widdington, Saffron Walden, Essex, CB11 3SP, England

      IIF 5
  • Mr Clifford James Lewin
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Technology Centre, Station Road, Framlingham, Suffolk, IP13 9EZ, England

      IIF 6
  • Clifford Lewin
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 10, 17-23 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 7
    • Unit 3, Marbridge House, Harlow, Essex, CM19 5BJ, United Kingdom

      IIF 8
  • Mr Clifford James Lewin
    British born in July 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 68 Majestic Apartments, King Edward Road, Onchan, Suffolk, IM3 2BE, Isle Of Man

      IIF 9
  • Mr Clifford James Lewin
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 404, 10 Reavell Place, Ipswich, IP2 0ET, United Kingdom

      IIF 10
    • Flat 404, 10 Reavell Place, Ipswich, IP2 0ET, England

      IIF 11
  • Lewin, Clifford James
    British company director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 12
  • Lewin, Clifford James
    British director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 10, 17-23 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 13 IIF 14
    • Unit 3a, Marbridge House, Harlow, Essex, CM19 5BJ, England

      IIF 15
    • 3rd & 4th Floors Franciscan House, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 16
    • 12 Durie Street, Leven, Fife, KY8 4EY, United Kingdom

      IIF 17
  • Lewin, Clifford James
    British directors born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit D5, Mole Hall Estate, Widdington, Saffron Walden, Essex, CB11 3SP, England

      IIF 18
  • Lewin, Clifford James
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Technology Centre, Station Road, Framlingham, Suffolk, IP13 9EZ, England

      IIF 19
  • Lewin, Clifford
    British director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3, Marbridge House, Harlow, Essex, CM19 5BJ

      IIF 20
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 21 IIF 22
  • Lewin, Clifford James
    British trust officer born in July 1976

    Registered addresses and corresponding companies
    • Flat 5 Millenium Court, Derby Road, Douglas, Isle Of Man, IM2 3EN

      IIF 23 IIF 24
  • Lewin, Clifford James
    British born in July 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, England

      IIF 25
    • 68 Majestic Apartments, King Edward Road, Onchan, IM3 2BD, Isle Of Man

      IIF 26
    • 68 Majestic Apartments, King Edward Road, Onchan, IM3 2BE, Isle Of Man

      IIF 27
  • Lewin, Clifford James
    British administrator born in July 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 26 Greeba Avenue, Glen Vine, Isle Of Man, IM4 4EE

      IIF 28
  • Lewin, Clifford James
    British director born in July 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 26 Greeba Avenue, Glen Vine, Isle Of Man, IM4 4EE

      IIF 29
    • Lower Ground Floor, 63 Grosvenor Street, Westminster, London, W1K 3JG, United Kingdom

      IIF 30
  • Lewin, Clifford James
    British trust manager born in July 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 26 Greeba Avenue, Glen Vine, Isle Of Man, IM4 4EE

      IIF 31
  • Lewin, Clifford James
    British trust officer born in July 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Lewin, Clifford James
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 404, 10 Reavell Place, Ipswich, Suffolk, IP2 0ET, England

      IIF 72
    • Noss Mayo, The Street, Cretingham, Woodbridge, Suffolk, IP13 7BG, England

      IIF 73
  • Lewin, Clifford James
    British consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 35 Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom

      IIF 74
  • Lewin, Clifford James
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 404, 10 Reavell Place, Ipswich, IP2 0ET, United Kingdom

      IIF 75
  • Lewin, Clifford James

    Registered addresses and corresponding companies
    • Technology Centre, Station Road, Framlingham, Suffolk, IP13 9EZ, England

      IIF 76 IIF 77
    • Flat 404, 10 Reavell Place, Ipswich, Suffolk, IP2 0ET, England

      IIF 78
    • Flat 404, 10 Reavell Place, Ipswich, Suffolk, IP2 0ET, United Kingdom

      IIF 79 IIF 80
    • Lower Ground Floor, 63 Grosvenor Street, Westminster, London, W1K 3JG, United Kingdom

      IIF 81
    • Flat 1, 14-18, High Street, Wickham Market, Suffolk, IP13 0HE, United Kingdom

      IIF 82
    • Noss Mayo, The Street, Cretingham, Woodbridge, Suffolk, IP13 7BG, England

      IIF 83
  • Lewin, Clifford

    Registered addresses and corresponding companies
    • Suite 10, 17-23 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 84
child relation
Offspring entities and appointments
Active 11
  • 1
    Technology Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    673,511 EUR2016-06-30
    Officer
    2013-07-24 ~ dissolved
    IIF 80 - Secretary → ME
  • 2
    Technology Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 72 - Director → ME
    2013-06-26 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2017-04-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    Technology Centre, Station Road, Framlingham, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,737 GBP2024-12-31
    Officer
    2019-03-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    Technlogy Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,841 GBP2017-12-31
    Officer
    2013-05-14 ~ dissolved
    IIF 83 - Secretary → ME
  • 5
    2 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    166,522 USD2020-12-31
    Officer
    2019-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    2 Frederick Street, Kings Cross, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,249 EUR2024-07-31
    Officer
    2019-11-08 ~ now
    IIF 25 - Director → ME
  • 7
    2 Frederick Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,785,368 EUR2024-12-31
    Officer
    2020-05-04 ~ now
    IIF 26 - Director → ME
  • 8
    Apartment 404 10 Reavell Place, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    311,837 GBP2017-12-31
    Officer
    2013-07-24 ~ dissolved
    IIF 77 - Secretary → ME
  • 9
    Technology Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,336 GBP2017-06-30
    Officer
    2014-06-24 ~ dissolved
    IIF 82 - Secretary → ME
  • 10
    Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 30 - Director → ME
    2011-03-10 ~ dissolved
    IIF 81 - Secretary → ME
  • 11
    Technology Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,241 GBP2017-12-31
    Officer
    2014-11-14 ~ dissolved
    IIF 76 - Secretary → ME
Ceased 56
  • 1
    3rd & 4th Floors Franciscan House, 51 Princes Street, Ipswich, England
    Dissolved Corporate
    Equity (Company account)
    -31,983 GBP2022-12-31
    Officer
    2021-12-23 ~ 2024-01-04
    IIF 16 - Director → ME
    Person with significant control
    2021-12-23 ~ 2024-01-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-12-31 ~ 1998-03-17
    IIF 24 - Director → ME
  • 3
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-06-02 ~ 2001-01-02
    IIF 41 - Director → ME
    2002-02-28 ~ 2002-07-02
    IIF 38 - Director → ME
  • 4
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    1997-08-20 ~ 2002-07-02
    IIF 33 - Director → ME
  • 5
    Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-09-28 ~ 2002-07-02
    IIF 70 - Director → ME
  • 6
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-10-06 ~ 2002-07-02
    IIF 66 - Director → ME
  • 7
    94-96 Wigmore St, London
    Dissolved Corporate (2 parents)
    Officer
    1998-08-05 ~ 2002-07-02
    IIF 63 - Director → ME
  • 8
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-02-28 ~ 2002-07-02
    IIF 39 - Director → ME
  • 9
    Unit D5 Mole Hall Estate, Widdington, Saffron Walden, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -62,420 GBP2022-12-31
    Officer
    2021-12-23 ~ 2024-01-04
    IIF 18 - Director → ME
    Person with significant control
    2021-12-23 ~ 2024-01-04
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    5 Bourlet Close, London
    Dissolved Corporate (3 parents)
    Officer
    1999-03-01 ~ 2002-07-02
    IIF 68 - Director → ME
  • 11
    5th Floor 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-02-04 ~ 2002-07-02
    IIF 45 - Director → ME
  • 12
    Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2000-08-11 ~ 2002-07-02
    IIF 46 - Director → ME
  • 13
    Suite 105, Viglen House Alperton Lane, Wembley, London, England
    Dissolved Corporate (3 parents)
    Officer
    1997-08-20 ~ 2002-07-02
    IIF 57 - Director → ME
  • 14
    6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-06-02 ~ 2001-01-02
    IIF 65 - Director → ME
  • 15
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    1999-09-01 ~ 2002-07-02
    IIF 67 - Director → ME
  • 16
    Technlogy Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,841 GBP2017-12-31
    Officer
    2013-05-14 ~ 2013-06-18
    IIF 73 - Director → ME
  • 17
    Proaccounts Uk Trident Business Centre 89 Bickersteth Road, Unit M228, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290,830 GBP2023-12-31
    Officer
    2001-10-10 ~ 2002-07-02
    IIF 54 - Director → ME
  • 18
    Rear Office Suite 2, 2nd Floor Websters Court, Websters Way, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,262 GBP2024-12-31
    Officer
    2018-09-26 ~ 2020-10-05
    IIF 75 - Director → ME
    Person with significant control
    2018-09-26 ~ 2020-10-05
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    5 Bourlet Close, London
    Dissolved Corporate (3 parents)
    Officer
    1997-11-11 ~ 2002-07-02
    IIF 47 - Director → ME
  • 20
    EASTERN PETROCHEMICAL SERVICES LIMITED - 1998-04-08
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-05-07 ~ 2002-07-02
    IIF 28 - Director → ME
  • 21
    Office 808 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,589 GBP2024-12-31
    Officer
    2019-11-14 ~ 2022-01-01
    IIF 17 - Director → ME
    Person with significant control
    2019-11-14 ~ 2022-01-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    Third Floor, 15 Poland Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-12-09 ~ 2001-06-01
    IIF 32 - Director → ME
  • 23
    Office 2 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-02-11 ~ 2002-07-02
    IIF 58 - Director → ME
  • 24
    TOWERMOUNT IMPORT/EXPORT LIMITED - 1995-10-25
    Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-12-15 ~ 2001-01-02
    IIF 34 - Director → ME
  • 25
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2001-11-15 ~ 2002-07-02
    IIF 35 - Director → ME
  • 26
    Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-09-28 ~ 2002-07-02
    IIF 62 - Director → ME
  • 27
    197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,525 EUR2022-12-31
    Officer
    1998-07-21 ~ 2001-03-01
    IIF 43 - Director → ME
  • 28
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-10-09 ~ 2003-05-08
    IIF 51 - Director → ME
  • 29
    4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -617,860 GBP2024-12-31
    Officer
    2021-12-22 ~ 2024-01-09
    IIF 13 - Director → ME
    2025-02-26 ~ 2025-06-03
    IIF 14 - Director → ME
    2021-12-22 ~ 2024-01-09
    IIF 84 - Secretary → ME
    Person with significant control
    2021-12-22 ~ 2024-01-09
    IIF 1 - Ownership of shares – 75% or more OE
    2025-02-26 ~ 2025-06-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 30
    New Maxdov House, 130 Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1998-11-10 ~ 2002-07-02
    IIF 48 - Director → ME
  • 31
    The Courtyard, 30 Worthing Road, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    1998-09-01 ~ 2000-06-21
    IIF 64 - Director → ME
  • 32
    INTERNATIONAL DESIGN INVESTMENT LIMITED - 2009-11-05
    SILVERBACK PROPERTIES LIMITED - 1998-06-26
    18 South Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    1997-11-20 ~ 2002-07-02
    IIF 71 - Director → ME
  • 33
    WORLD IMPORT/EXPORT SYSTEM LTD - 2011-08-15
    WTS WORLD TRADE SYSTEMS CO. LIMITED - 2005-10-07
    5th Floor North Side, 7-10 Candos Street, Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-01-25 ~ 2002-05-01
    IIF 56 - Director → ME
  • 34
    Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-09-28 ~ 2002-07-02
    IIF 55 - Director → ME
  • 35
    GLENSHORE CHEMICALS LIMITED - 2016-03-10
    3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1998-09-01 ~ 2002-07-02
    IIF 52 - Director → ME
  • 36
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-10-02 ~ 2002-07-02
    IIF 59 - Director → ME
  • 37
    MEXCRAFT MEDICAL LIMITED - 2012-02-20
    MEXCRAFT LIMITED - 2011-01-06
    Office 1 35 Princess Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ 2014-01-09
    IIF 74 - Director → ME
  • 38
    Office 1, The Porter Building, 1 Brunel Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,533 GBP2020-11-30
    Officer
    2015-11-04 ~ 2017-08-03
    IIF 22 - Director → ME
  • 39
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,375 GBP2021-12-31
    Officer
    1999-12-10 ~ 2002-07-02
    IIF 40 - Director → ME
  • 40
    Office 1 Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,299 GBP2024-12-31
    Officer
    2021-12-23 ~ 2024-01-04
    IIF 15 - Director → ME
    2025-02-26 ~ 2025-05-16
    IIF 20 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-05-16
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    2021-12-23 ~ 2024-01-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 41
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2000-06-02 ~ 2002-07-02
    IIF 44 - Director → ME
  • 42
    20 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-09-15 ~ 1998-10-01
    IIF 23 - Director → ME
  • 43
    Technology Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,411 GBP2020-06-30
    Officer
    2013-07-24 ~ 2022-05-10
    IIF 79 - Secretary → ME
  • 44
    Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1999-08-05 ~ 2001-01-02
    IIF 31 - Director → ME
  • 45
    Suite 105, Viglen House Alperton Lane, Wembley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2000-09-28 ~ 2002-07-02
    IIF 69 - Director → ME
  • 46
    Office 1 35 Princess Street, Rochdale
    Active Corporate (4 parents)
    Equity (Company account)
    4,906,678 GBP2024-12-31
    Officer
    1998-07-31 ~ 2002-07-02
    IIF 53 - Director → ME
  • 47
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,283 GBP2024-12-31
    Officer
    1998-09-01 ~ 2002-07-02
    IIF 49 - Director → ME
  • 48
    5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,409,234 GBP2024-12-31
    Officer
    1998-04-08 ~ 2002-07-02
    IIF 50 - Director → ME
  • 49
    Technology Centre, Station Road, Framlingham, Suffolk, England
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,142 GBP2022-12-31
    Officer
    2014-09-01 ~ 2024-08-15
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-08
    IIF 6 - Ownership of shares – 75% or more OE
  • 50
    Suite 105, Viglen House Alperton Lane, Wembley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2000-08-11 ~ 2002-07-02
    IIF 37 - Director → ME
  • 51
    3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130 GBP2020-11-30
    Officer
    2015-11-04 ~ 2017-08-03
    IIF 21 - Director → ME
  • 52
    Thrid Floor East Wing Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-10-04 ~ 2002-07-02
    IIF 60 - Director → ME
  • 53
    Sixth Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    1997-05-07 ~ 2002-07-02
    IIF 29 - Director → ME
  • 54
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-07-31 ~ 2002-07-02
    IIF 61 - Director → ME
  • 55
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-08-04 ~ 2001-01-02
    IIF 36 - Director → ME
  • 56
    5 Bourlet Close, London
    Dissolved Corporate (3 parents)
    Officer
    1998-07-31 ~ 2002-07-02
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.