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 Gary Robert Randall

    Related profiles found in government register
  • Mr Gary Robert Randall
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shires Meadow, Rilla Mill, Callington, Cornwall, PL17 7NT, United Kingdom

      IIF 1
    • icon of address Clyst House, Manor Drive, Clyst St. Mary, Exeter, Devon, EX5 1GB, United Kingdom

      IIF 2
    • icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 3
    • icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

      IIF 4
    • icon of address C/o Prydis Accounts Limited, The Parade, Liskeard, Cornwall, PL14 6AF, United Kingdom

      IIF 5
  • Mr Gary Robert Randall
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Prydis Accounts Ltd, Clyst House, Manor Drive, Clyst St. Mary, Exeter, Devon, EX5 1GB, United Kingdom

      IIF 6
  • Gary Robert Randall
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clyst House, Manor Drive, Clyst St. Mary, Exeter, Devon, EX5 1GB, United Kingdom

      IIF 7
    • icon of address C/o Prydis Accounts Limited, Clyst House, Manor Drive, Exeter, EX5 1GB, United Kingdom

      IIF 8 IIF 9
  • Randall, Gary Robert
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shires Meadow, Rilla Mill, Callington, Cornwall, PL17 7NT

      IIF 10
    • icon of address Clyst House, Manor Drive, Clyst St. Mary, Exeter, Devon, EX5 1GB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Prydis Accounts Limited, Clyst House, Manor Drive, Exeter, EX5 1GB, United Kingdom

      IIF 14
    • icon of address Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ, England

      IIF 15
  • Randall, Gary Robert
    British accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ward Randall, The Parade, Liskeard, Cornwall, PL14 6AF, United Kingdom

      IIF 16
  • Randall, Gary Robert
    British chartered accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shires Meadow, Rilla Mill, Callington, Cornwall, PL17 7NT

      IIF 17
    • icon of address 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 18
  • Randall, Gary Robert
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 22
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 23
    • icon of address Southgate House, Magdalen Street, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 24
  • Randall, Gary Robert
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Prydis Accounts Limited, Clyst House, Manor Drive, Exeter, EX5 1GB, United Kingdom

      IIF 25 IIF 26
    • icon of address C/o Prydis Accounts Ltd, Clyst House, Manor Drive, Clyst St. Mary, Exeter, Devon, EX5 1GB, United Kingdom

      IIF 27
    • icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

      IIF 28
    • icon of address C/o Prydis Accounts Limited, The Parade, Liskeard, Cornwall, PL14 6AF, United Kingdom

      IIF 29
    • icon of address C/o Prydis Accounts Ltd, The Parade, Liskeard, Cornwall, PL14 6AF, England

      IIF 30 IIF 31
    • icon of address Prydis Accounts Limited, The Parade, Liskeard, Cornwall, PL14 6AF, United Kingdom

      IIF 32
  • Randall, Gary Robert
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hotel Indigo, 3 Catherine Street, Exeter, Devon, EX1 1EU, England

      IIF 33
    • icon of address C/o Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, EX1 1EU, England

      IIF 34
    • icon of address C/o Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, EX1 1EU, United Kingdom

      IIF 35 IIF 36
    • icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 37 IIF 38
    • icon of address Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 39 IIF 40
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 41 IIF 42 IIF 43
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 44
  • Randall, Gary Robert
    British investor director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Pulteney Mews, Bath, BA2 4DS, England

      IIF 45
  • Randall, Gary Robert
    British accountant born in July 1966

    Registered addresses and corresponding companies
  • Randall, Gary Robert
    British chartered accountant born in July 1966

    Registered addresses and corresponding companies
    • icon of address 4 The Brambles, Liskeard, Cornwall, PL14 3BR

      IIF 48
  • Randall, Gary Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address Shires Meadow, Rilla Mill, Callington, Cornwall, PL17 7NT

      IIF 49
    • icon of address 4 The Brambles, Liskeard, Cornwall, PL14 3BR

      IIF 50 IIF 51 IIF 52
  • Randall, Gary Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Shires Meadow, Rilla Mill, Callington, Cornwall, PL17 7NT

      IIF 53 IIF 54 IIF 55
    • icon of address Prydis Accounts Limited, The Parade, Liskeard, Cornwall, PL14 6AF, United Kingdom

      IIF 56
  • Randall, Gary Robert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,364 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,832 GBP2024-03-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,349 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Hugh Town, St Marys, Isles Of Scilly, England, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address C/o Prydis Senate Court, Southernhay Gardens, Exeter, Devon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,053,672 GBP2018-09-30
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address Prydis Accounts Limited, The Parade, Liskeard, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    74,482 GBP2024-03-31
    Officer
    icon of calendar 2002-04-08 ~ now
    IIF 32 - Director → ME
    icon of calendar 2002-04-08 ~ now
    IIF 56 - Secretary → ME
  • 7
    icon of address Shires Meadow, Rilla Mill, Callington, Cornwall
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,038,435 GBP2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Pembroke House Torquay Road, Preston, Paignton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 16 - Director → ME
  • 9
    P1 INVESTMENT MANAGEMENT LIMITED - 2023-03-09
    PRYDIS INVESTMENT MANAGEMENT LIMITED - 2015-10-19
    icon of address Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    799,466 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Southgate House, Magdalen Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 24 - Director → ME
  • 12
    BULK BEER CO LIMITED - 2014-05-12
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (6 parents)
    Equity (Company account)
    46,934 GBP2017-08-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,564,156 GBP2024-09-30
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    WARD RANDALL LIMITED - 2013-05-08
    icon of address Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    137,319 GBP2024-09-30
    Officer
    icon of calendar 2003-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 20 - Director → ME
  • 17
    F&T GROUP HOLDINGS LIMITED - 2012-03-28
    TIMEWATCHER LTD - 2009-12-12
    icon of address Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    660,713 GBP2024-09-30
    Officer
    icon of calendar 2013-03-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address C/o Prydis Accounts Ltd, The Parade, Liskeard, Cornwall, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -79,953 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    384 GBP2018-09-30
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,218,549 GBP2018-09-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 19 - Director → ME
  • 22
    WARD & COAD LIMITED - 2003-09-05
    icon of address C/o Prydis Accounts Limited, The Parade, Liskeard, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    750,174 GBP2024-09-30
    Officer
    icon of calendar 1994-01-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address The Parade, Liskeard, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,322 GBP2024-09-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 30 - Director → ME
Ceased 23
  • 1
    icon of address C/o Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-07-10 ~ 2023-01-10
    IIF 40 - Director → ME
  • 2
    icon of address C/o Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-07-23 ~ 2023-01-10
    IIF 41 - Director → ME
  • 3
    icon of address C/o Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-07-27 ~ 2023-01-10
    IIF 42 - Director → ME
  • 4
    icon of address White Lodge 22 Humphreys Close, St. Cleer, Liskeard, Cornwall
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ 2014-07-10
    IIF 54 - Secretary → ME
  • 5
    03468436 LIMITED - 2013-02-06
    icon of address 1 The Brambles, The Brambles, Liskeard, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    4,227 GBP2024-11-30
    Officer
    icon of calendar 2001-11-20 ~ 2008-02-07
    IIF 46 - Director → ME
    icon of calendar 2001-11-20 ~ 2008-02-07
    IIF 52 - Secretary → ME
  • 6
    icon of address Griffin Brewery, Chiswick Lane South, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2013-06-04
    IIF 49 - Secretary → ME
  • 7
    DERRICK J WELCH LTD - 2018-09-25
    icon of address Unit 4 Pensilva Industrial Estate St Ive Road, Pensilva, Liskeard, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    861,623 GBP2024-04-30
    Officer
    icon of calendar 2006-03-23 ~ 2014-11-07
    IIF 53 - Secretary → ME
  • 8
    PRYDIS HOF LIMITED - 2020-06-30
    PRYDIS PARTNERSHIP LIMITED - 2019-02-05
    FIFTY NINE SOUTHGATE LTD - 2019-03-04
    icon of address C/o Castle Hill Insolvency Ltd 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,125,993 GBP2023-06-29
    Officer
    icon of calendar 2019-03-08 ~ 2023-01-10
    IIF 35 - Director → ME
  • 9
    icon of address Prydis Accounts Limited, The Parade, Liskeard, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    23,818 GBP2024-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2005-07-25
    IIF 58 - Secretary → ME
  • 10
    icon of address Woodfield, Treworrick Lane St Cleer, Liskeard, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    6,753 GBP2025-01-31
    Officer
    icon of calendar 2005-02-03 ~ 2014-11-07
    IIF 59 - Secretary → ME
  • 11
    P1 INVESTMENT MANAGEMENT LIMITED - 2023-03-09
    PRYDIS INVESTMENT MANAGEMENT LIMITED - 2015-10-19
    icon of address Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    799,466 GBP2016-09-30
    Officer
    icon of calendar 2015-10-05 ~ 2022-12-15
    IIF 22 - Director → ME
  • 12
    icon of address 2 Barras Street, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2001-01-02 ~ 2003-10-09
    IIF 57 - Secretary → ME
  • 13
    icon of address C/o Hotel Indigo, 3 Catherine Street, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-07-27 ~ 2023-01-10
    IIF 33 - Director → ME
  • 14
    icon of address C/o Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-07-27 ~ 2023-01-10
    IIF 34 - Director → ME
  • 15
    34 HIGH STREET (EXETER) LIMITED - 2024-01-16
    icon of address Huxham View Lodge Church Hill, Pinhoe, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-07-27 ~ 2023-01-10
    IIF 43 - Director → ME
  • 16
    PRYDIS HOF 2 LIMITED - 2020-08-05
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-10-08 ~ 2023-01-10
    IIF 38 - Director → ME
  • 17
    icon of address 128 City Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6,501,800 GBP2022-06-30
    Officer
    icon of calendar 2019-10-11 ~ 2023-01-10
    IIF 36 - Director → ME
    icon of calendar 2019-10-11 ~ 2022-05-16
    IIF 44 - Director → ME
  • 18
    PLAZA (ROOFTOP) LIMITED - 2023-01-03
    PRYDIS HOF 3 LIMITED - 2020-08-05
    icon of address Huxham View Lodge Church Hill, Pinhoe, Exeter, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-10-08 ~ 2023-01-10
    IIF 39 - Director → ME
  • 19
    FT CONSULTING & ACCOUNTING SERVICES LIMITED - 2012-03-06
    F & T CONSULTANTS LIMITED - 2004-12-23
    F & T STRUCTURED FINANCE LIMITED - 2005-09-22
    PRYDIS ACCOUNTS LIMITED - 2013-05-07
    icon of address Clyst House Manor Drive, Clyst St. Mary, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,618 GBP2023-09-30
    Officer
    icon of calendar 2003-02-01 ~ 2004-04-15
    IIF 48 - Director → ME
  • 20
    TIMESHIELD LIMITED - 2001-07-23
    icon of address 3 Burraton Cottages, Stoke Climsland, Callington, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,863 GBP2018-03-31
    Officer
    icon of calendar 2001-07-18 ~ 2014-11-07
    IIF 51 - Secretary → ME
  • 21
    icon of address 20 Manvers Street, Bath, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -13,677 GBP2017-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2019-09-11
    IIF 45 - Director → ME
  • 22
    icon of address Prydis Accounts Limited, The Parade, Liskeard, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,065 GBP2018-10-31
    Officer
    icon of calendar 2007-07-20 ~ 2008-02-20
    IIF 47 - Director → ME
    icon of calendar 2007-07-20 ~ 2008-02-20
    IIF 50 - Secretary → ME
  • 23
    WARD & COAD LIMITED - 2003-09-05
    icon of address C/o Prydis Accounts Limited, The Parade, Liskeard, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    750,174 GBP2024-09-30
    Officer
    icon of calendar 1994-01-14 ~ 2020-01-14
    IIF 55 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.