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 Paul Edward Ward

    Related profiles found in government register
  • Mr Paul Edward Ward
    English born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Paul Ward
    English born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
  • Ward, Paul Edward
    English director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Enterprise Centre, Market Street, Kingswinford, Dudley Halesowen, DY6 9LE, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Ward, Paul Edward
    English management consultant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 6
  • Mr Paul Ward
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
  • Mr Paul Ward
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 76, Coverdale, Luton, LU4 9XQ, England

      IIF 13
    • 5a, Hillfoot Road, Shillington, SG5 3NH, United Kingdom

      IIF 14
  • Paul Ward
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kestrel Close, Burbage, LE10 2PA, United Kingdom

      IIF 15
  • Paul Ward
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18
  • Paul Ward
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Ward, Paul
    English consultant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Ward, Paul
    English director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Ward, Paul David
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Lynton, Main Road, Goole, Yorkshire, DN14 7XF

      IIF 22
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Ward, Paul David
    British executive producer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Hanover House, 118 Queens Road, Brighton, East Sussex, BN1 3XG, United Kingdom

      IIF 24
  • Ward, Paul David
    British producer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11858208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Ward, Paul Edward
    English director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 40 B Desford Road, Kirby Muxloe, Leicester, Leicestershire, LE9 2BD

      IIF 26 IIF 27
    • 40, B, Desford Road Kirby Muxloe, Leicester, Leicestershire, LE9 2BD, England

      IIF 28
    • 40b, Desford Rd, Kirby Muxloe, Leicester, Leics, LE9 2BD, United Kingdom

      IIF 29
  • Mr Paul David Ward
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Hanover House, 118 Queens Road, Brighton, East Sussex, BN1 3XG, United Kingdom

      IIF 30
  • Ward, Paul
    British buyer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kestrel Close, Burbage, Hinckley, LE10 2PA, United Kingdom

      IIF 31
  • Ward, Paul
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Ward, Paul
    British producer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • The Black Bull, 89 Main Street, Escrick, York, YO19 6JP, United Kingdom

      IIF 34
  • Ward, Paul
    British driver born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 218, Walmersley Road, Bury, BL9 6LL, United Kingdom

      IIF 35
  • Ward, Paul
    British tradesman born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 36 IIF 37
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 38
  • Ward, Paul
    British communications born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Ward, Paul
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41 IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • 76, Coverdale, Luton, LU4 9XQ, England

      IIF 44
    • 5a, Hillfoot Road, Shillington, SG5 3NH, United Kingdom

      IIF 45
  • Ward, Paul
    British sales manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, 27 Upper George Street, Luton, LU1 2RD, England

      IIF 46
  • Mr Paul Ward
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 47
  • Mr Paul Ward
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 48
    • 76, Coverdale, Luton, LU4 9XQ, England

      IIF 49
    • 8, Crawley Green Road, Luton, LU1 3LP, England

      IIF 50
  • Paul Ward
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 7757, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 51
  • Ward, Paul Edward
    British building contractor born in January 1953

    Registered addresses and corresponding companies
    • 20 Overfield Close, Ratby, Leicester, Leicestershire, LE6 0JX

      IIF 52
  • Ward, Paul
    English director born in January 1953

    Resident in Leicestershire

    Registered addresses and corresponding companies
    • 40b, Desford Road, Kirby Muxloe, Leicester, Leicestershire, LE4 3BY, United Kingdom

      IIF 53
  • Ward, Paul Edward
    British

    Registered addresses and corresponding companies
    • 20 Overfield Close, Ratby, Leicester, Leicestershire, LE6 0JX

      IIF 54
  • Ward, Paul
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 55 Clough Grove, Oughtibridge, Sheffield, S35 0JU, United Kingdom

      IIF 55
  • Ward, Paul
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crawley Green Road, Luton, LU1 3LP, England

      IIF 56
  • Ward, Paul
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
    • Office 7757, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
    • 1st, Floor, 27 Upper George Street, Luton, LU1 2RD, England

      IIF 59
    • 35, Alma Street, Luton, LU1 2PL, England

      IIF 60 IIF 61
    • 76, Coverdale, Luton, LU4 9XQ, England

      IIF 62
  • Ward, Paul
    British sales manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 27 Upper George Street, Luton, LU1 2RD

      IIF 63
  • Ward, Paul
    British retail director born in September 1977

    Registered addresses and corresponding companies
    • 10 Canalside, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6EX

      IIF 64 IIF 65 IIF 66
  • Ward, Paul David

    Registered addresses and corresponding companies
    • North Lynton, Main Road, Goole, Yorkshire, DN14 7XF, England

      IIF 67
  • Ward, Paul

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 70
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 71
child relation
Offspring entities and appointments
Active 33
  • 1
    76 Coverdale, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2020-06-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2014-05-01 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    North Lynton, Main Road, Goole, Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    795 GBP2020-08-30
    Officer
    2016-08-11 ~ now
    IIF 22 - director → ME
    2016-08-11 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    135 Eltham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -45,613 GBP2020-11-30
    Officer
    2018-11-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    The Black Bull Main Street, Escrick, York, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 34 - director → ME
  • 8
    4385, 11858208 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -9,467 GBP2020-03-31
    Officer
    2019-03-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    COMMERCIAL ROUTE (UK) LTD - 2011-04-14
    1st Floor, 27 Upper George Street, Luton, England
    Dissolved corporate (4 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 46 - director → ME
  • 11
    35 Alma Street, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 60 - director → ME
  • 12
    76 Coverdale, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    13,281 GBP2018-03-31
    Officer
    2012-10-23 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 49 - Has significant influence or controlOE
  • 13
    8 Crawley Green Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    Kemp House 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-16 ~ dissolved
    IIF 23 - director → ME
    2017-05-16 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    35 Alma Street, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 59 - director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    3 Coal Cart Road, Birstall, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 28 - director → ME
  • 20
    NSA ELECTRICAL & ALARMS LIMITED - 2011-07-08
    NSA ALARMS LIMITED - 2010-06-17
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2000-09-25 ~ dissolved
    IIF 26 - director → ME
  • 21
    F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2000-09-25 ~ dissolved
    IIF 27 - director → ME
  • 22
    Cariocca Business Park, 2 Sawley Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 38 - director → ME
    2013-12-31 ~ dissolved
    IIF 71 - secretary → ME
  • 23
    Office 7757 182-184 High Street North, East Ham, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Aizlewood's Mill, Nursery Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    61,165 GBP2023-10-31
    Officer
    2014-10-20 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    10 Kestrel Close, Burbage, Hinckley, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,052 GBP2017-12-04
    Officer
    2016-08-11 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 26
    Flat 3 218 Walmersley Road, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 37 - director → ME
  • 27
    Unit 3 Coal Cart Road, Birstall, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 53 - director → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 29
    Flat 5 218 Walmersley Road, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 35 - director → ME
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 36 - director → ME
  • 31
    5a Hillfoot Road, Shillington, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 32
    COMMERCIAL ROUTE LIMITED - 2011-03-22
    1st Floor 27 Upper George Street, Luton
    Dissolved corporate (4 parents)
    Officer
    2009-10-13 ~ dissolved
    IIF 63 - director → ME
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 39 - director → ME
    2024-08-15 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    43 Beach Avenue, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    584 GBP2023-11-30
    Officer
    2021-11-08 ~ 2023-07-15
    IIF 68 - secretary → ME
  • 2
    76 Coverdale, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    13,281 GBP2018-03-31
    Officer
    2012-10-23 ~ 2012-10-23
    IIF 61 - director → ME
  • 3
    ENJOY THE WORLD TRAVEL LIMITED - 2008-11-05
    47 High Street, Woburn Sands, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2005-12-15 ~ 2007-01-12
    IIF 65 - director → ME
  • 4
    TRAVEL FOR BUSINESS LIMITED - 2003-11-07
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Officer
    2005-10-26 ~ 2006-06-19
    IIF 64 - director → ME
  • 5
    Office 7757 182-184 High Street North, East Ham, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ 2023-08-17
    IIF 43 - director → ME
    Person with significant control
    2023-08-17 ~ 2023-08-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ECO ENERGY AND PROJECTS LTD - 2025-01-08
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,442 GBP2022-09-29
    Officer
    2019-09-18 ~ 2020-07-08
    IIF 4 - director → ME
    2022-03-16 ~ 2024-10-04
    IIF 6 - director → ME
  • 7
    3rd Floor, Hanover House, 118 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,791 GBP2021-06-30
    Officer
    2016-06-10 ~ 2022-06-01
    IIF 24 - director → ME
    Person with significant control
    2016-06-10 ~ 2022-06-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NSA RENEWABLES LTD - 2013-10-29
    NSA SOLAR THERMAL LTD - 2012-11-13
    2 Spring Close, Ratby, Leicester, Leics, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-23 ~ 2012-09-18
    IIF 29 - director → ME
  • 9
    2 Merus Court, Meridian Business Park, Leicester
    Corporate (2 parents)
    Equity (Company account)
    -6,249 GBP2024-06-30
    Officer
    1992-06-05 ~ 1998-03-01
    IIF 52 - director → ME
    1992-06-05 ~ 1998-03-01
    IIF 54 - secretary → ME
  • 10
    47 High Street, Woburn Sands, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2005-12-06 ~ 2006-06-27
    IIF 66 - 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.