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

Bacon, Stephen

    Related profiles found in government register
  • Bacon, Stephen
    British cfo born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lupton Tower, Lupton, Carnforth, Cumbria, LA6 2PR, United Kingdom

      IIF 1 IIF 2
    • icon of address 196 Deansgate, Deansgate, Manchester, M3 3WF, England

      IIF 3 IIF 4 IIF 5
  • Bacon, Stephen
    British chartered accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Trident Centre, Port Way, Ashton On Ribble, Preston, Lancashire, PR2 2QG

      IIF 6
    • icon of address The Trident Centre, Port Way Ribble Docklands, Preston, Lancashire, PR2 2QG

      IIF 7
    • icon of address The Trident Centre, Portway Ribble Docklands, Preston, Lancashire, PR2 2QA

      IIF 8
    • icon of address The Trident Centre, Portway Ribble Docklands, Preston, Lancashire, PR2 2QG

      IIF 9 IIF 10 IIF 11
    • icon of address 6 The Spires, Eccleston, St Helens, Merseyside, WA10 5GA

      IIF 12
  • Bacon, Stephen
    British chief financial officer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bacon, Stephen
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL

      IIF 27
  • Bacon, Stephen
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bacon, Stephen
    British finance director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, England

      IIF 46 IIF 47
    • icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL

      IIF 48 IIF 49 IIF 50
    • icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL, England

      IIF 51
    • icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL, United Kingdom

      IIF 52
  • Bacon, Stephen
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 53
    • icon of address 6, The Spires, Eccleston, St. Helens, Merseyside, WA10 5GA

      IIF 54
  • Bacon, Stephen
    British chief financial officer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR

      IIF 55
  • Bacon, Stephen
    British chief financial officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR

      IIF 56 IIF 57
  • Bacon, Stephen
    British electrician born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 58
  • Bacon, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
  • Bacon, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 6 The Spires, Eccleston, St Helens, Merseyside, WA10 5GA

      IIF 66 IIF 67
  • Mr Stephen Bacon
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, England

      IIF 68
  • Mr Stephen Bacon
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 69
  • Bacon, Stephen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 55 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 73 - Secretary → ME
  • 2
    CEDAR HOUSE & LOWGATE HOUSE SCHOOLS LIMITED - 2002-12-17
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 79 - Secretary → ME
  • 3
    WITHERSLACK GROUP OF SCHOOLS (SOUTH) LIMITED - 2011-12-12
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 81 - Secretary → ME
  • 4
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (384 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 53 - LLP Member → ME
  • 5
    WESTMORLAND SCHOOL LIMITED - 2007-10-18
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 75 - Secretary → ME
  • 6
    HC 1014 LIMITED - 2007-07-24
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,582,088 GBP2021-08-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 29 - Director → ME
  • 7
    HC 1011 LIMITED - 2007-07-24
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,320,140 GBP2021-08-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 71 - Secretary → ME
  • 9
    PONTVILLE & LAKESIDE SCHOOLS LIMITED - 2005-08-12
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 76 - Secretary → ME
  • 10
    PROPERTY AT SL42AX LIMITED - 2017-07-07
    icon of address Lupton Tower, Lupton, Carnforth, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,833 GBP2020-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 70 - Secretary → ME
  • 11
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (92 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 54 - LLP Member → ME
  • 12
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 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
  • 13
    icon of address Lupton Tower, Lupton, Carnforth, Cumbria, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Lupton Tower, Lupton, Carnforth, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 30 - Director → ME
  • 16
    WITHERSLACK CARE AND EDUCATION INITIATIVES LIMITED - 2011-12-12
    WITHERSLACK CARE LIMITED - 2007-11-15
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 57 - Director → ME
  • 17
    WITHERSLACK GROUP LIMITED - 2012-06-13
    PIMCO 2892 LIMITED - 2011-04-05
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 78 - Secretary → ME
  • 18
    JAMES BOWERS EDUCATION LIMITED - 2012-06-13
    WESTMORLAND EDUCATION SERVICES LIMITED - 2002-10-09
    DOWNMARK LIMITED - 1998-12-22
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 77 - Secretary → ME
  • 19
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 72 - Secretary → ME
  • 20
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 56 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 80 - Secretary → ME
  • 21
    MC PLATO TOPCO LIMITED - 2022-02-03
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 31 - Director → ME
  • 22
    JBE TRAINING AND DEVELOPMENT LIMITED - 2012-07-27
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 74 - Secretary → ME
  • 23
    TUMBLEWOOD PROJECT LIMITED - 2020-09-24
    icon of address Lupton Tower, Lupton, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,137 GBP2019-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address Lupton Tower, Lupton, Carnforth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address Lupton Tower, Lupton, Carnforth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address Lupton Tower, Lupton, Carnforth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 17 - Director → ME
  • 27
    Company number 01468511
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 9 - Director → ME
  • 28
    Company number 03780050
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 6 - Director → ME
  • 29
    Company number 04488952
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 10 - Director → ME
Ceased 32
  • 1
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 40 - Director → ME
  • 2
    AIRLINE NETWORK PLC - 2018-06-29
    AIRLINE TICKET NETWORK LIMITED - 1994-09-28
    WEIGHTFIRST LIMITED - 1991-09-17
    icon of address Lancaster House, Centurion Way, Leyland, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2012-02-16
    IIF 8 - Director → ME
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 61 - Secretary → ME
  • 3
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 41 - Director → ME
  • 4
    BRITISH WATERWAYS MARINAS LIMITED - 2020-07-27
    icon of address Sawley Marina, Long Eaton, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,635,000 GBP2024-03-31
    Officer
    icon of calendar 2018-12-14 ~ 2019-01-28
    IIF 46 - Director → ME
  • 5
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2018-07-03
    IIF 33 - Director → ME
  • 6
    icon of address Cruise.co, Grosvenor House, Redditch, Prospect Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,001 GBP2023-11-30
    Officer
    icon of calendar 2017-07-13 ~ 2018-09-17
    IIF 32 - Director → ME
  • 7
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2018-07-03
    IIF 34 - Director → ME
  • 8
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2018-06-26
    IIF 35 - Director → ME
  • 9
    RCP NEWCO II LIMITED - 2013-08-21
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-22 ~ 2016-08-05
    IIF 51 - Director → ME
  • 10
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-03-01 ~ 2018-09-17
    IIF 50 - Director → ME
  • 11
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 37 - Director → ME
  • 12
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 27 - Director → ME
  • 13
    AIRLINE DESTINATION LIMITED - 2000-07-27
    icon of address Lancaster House, Centurion Way, Leyland, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2006-10-06 ~ 2012-02-16
    IIF 7 - Director → ME
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 63 - Secretary → ME
  • 14
    GOLD MEDAL TRAVEL GROUP PLC - 2018-06-29
    GOLD MEDAL TRAVEL LIMITED - 1985-06-27
    FANT-ASIA HOLIDAYS LIMITED - 1985-06-03
    FANT - ASIA ORIENTAL HOLIDAYS LIMITED - 1981-12-31
    icon of address Lancaster House, Centurion Way, Leyland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2012-02-16
    IIF 11 - Director → ME
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 62 - Secretary → ME
  • 15
    SELLERS TRAVEL LIMITED - 2018-12-19
    CULTUREPORT LIMITED - 1988-02-04
    icon of address The Salt Warehouse, Sowerby Bridge, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,100 GBP2024-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2009-04-07
    IIF 45 - Director → ME
    icon of calendar 2007-11-01 ~ 2009-04-07
    IIF 66 - Secretary → ME
  • 16
    KALIBRATE TECHNOLOGIES PLC - 2017-11-28
    KALIBRATE TECHNOLOGIES LIMITED - 2013-11-25
    KNOWLEDGE SUPPORT SYSTEMS LIMITED - 2013-10-24
    TIDYORDER LIMITED - 1993-06-11
    icon of address Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-05-26
    IIF 4 - Director → ME
    icon of calendar 2019-01-31 ~ 2020-05-26
    IIF 82 - Secretary → ME
  • 17
    KALIBRATE TECHNOLOGIES LIMITED - 2013-10-24
    KNOWLEDGE SUPPORT SYSTEMS LICENSING LIMITED - 2013-10-14
    HALLCO 449 LIMITED - 2001-02-12
    icon of address 213, No.2 Circle Square 1 Symphony Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-27
    Officer
    icon of calendar 2019-01-31 ~ 2020-07-24
    IIF 5 - Director → ME
    icon of calendar 2019-01-31 ~ 2020-07-24
    IIF 83 - Secretary → ME
  • 18
    MANAGEMENT PLANNING SYSTEMS (U.K.) LIMITED - 1984-03-19
    icon of address 213, No.2 Circle Square 1 Symphony Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2020-05-26
    IIF 3 - Director → ME
    icon of calendar 2019-01-31 ~ 2020-05-26
    IIF 84 - Secretary → ME
  • 19
    icon of address The Salt Warehouse, Sowerby Bridge, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,000 GBP2024-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2009-04-07
    IIF 44 - Director → ME
    icon of calendar 2007-11-01 ~ 2009-04-07
    IIF 67 - Secretary → ME
  • 20
    icon of address Sawley Marina, Long Eaton, Nottinghamshire, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -27,354,000 GBP2024-03-31
    Officer
    icon of calendar 2018-12-14 ~ 2019-01-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2018-12-14
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 21
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 42 - Director → ME
  • 22
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 36 - Director → ME
  • 23
    GOCRUISE FRANCHISE LIMITED - 2004-12-08
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 38 - Director → ME
  • 24
    CASTLEGATE 473 LIMITED - 2007-05-23
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2018-09-17
    IIF 49 - Director → ME
  • 25
    WWW.CRUISE.CO.UK LIMITED - 2007-11-21
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 43 - Director → ME
  • 26
    VICTORIA TRAVEL SERVICE LIMITED - 2007-11-21
    FERRYSHORE LIMITED - 1984-10-30
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2018-09-17
    IIF 48 - Director → ME
  • 27
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-07 ~ 2018-09-17
    IIF 52 - Director → ME
  • 28
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-09-17
    IIF 39 - Director → ME
  • 29
    Company number 01468511
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 60 - Secretary → ME
  • 30
    Company number 03359390
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 12 - Director → ME
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 65 - Secretary → ME
  • 31
    Company number 03780050
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 59 - Secretary → ME
  • 32
    Company number 04488952
    Non-active corporate
    Officer
    icon of calendar 2006-10-06 ~ 2009-04-07
    IIF 64 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.