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

Robinson, Mark

    Related profiles found in government register
  • Robinson, Mark
    British consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 557, Wakefield Road, Huddersfield, West Yorkshire, HD5 9XP, United Kingdom

      IIF 1
  • Robinson, Mark
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Morgan Ltd, 102 Fenay Bridge Road, Huddersfield, HD8 0AY, England

      IIF 2
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 3
  • Robinson, Mark
    British property developer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Fenay Bridge Road, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0AY, United Kingdom

      IIF 4
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, HD5 0AN, England

      IIF 5
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 6
  • Robinson, Mark
    British property sales born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire, HD5 0AN, United Kingdom

      IIF 7
  • Robinson, Mark
    British property seller born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire, HD5 0AN, England

      IIF 8
  • Robinson, Mark
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 126, Stockton Business Centre, 70-74 Brunswick Street, Stockton-on-tees, TS18 1DW, United Kingdom

      IIF 9
  • Robinson, Mark
    British mechanic born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cranford Avenue, Middlesbrough, TS6 0AU, England

      IIF 10
    • 28 Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 11
  • Robinson, Mark Steven
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83a, Woodsome View, 83a Common End Lane, Huddersfield, HD8 0AF, United Kingdom

      IIF 12
  • Robinson, Mark Steven
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), HD8 0AY, United Kingdom

      IIF 13
    • Woodsome View 83a, Common End Lane, Fenay Bridge, Huddersfield, HD8 0AF, United Kingdom

      IIF 14
  • Robinson, Mark
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bawn Lane, Leeds, LS12 5QJ, United Kingdom

      IIF 15
  • Robinson, Mark
    British consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 102, Fenay Bridge Road, Fenay Bridge, Huddersfield, HD8 0AY, England

      IIF 16
  • Robinson, Mark
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 17
    • 1, Preston Road, Whittle-le-woods, Chorley, PR6 7PE, United Kingdom

      IIF 18 IIF 19
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 20
  • Robinson, Mark
    British property developer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 102, Fenay Bridge Road, Fenay Bridge, Huddersfield, HD8 0AY, United Kingdom

      IIF 21
  • Robinson, Mark
    British contracts manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Far View Bank, Almondbury, Huddersfield, HD58EP, United Kingdom

      IIF 22
  • Robinson, Mark
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire, HD5 0AN

      IIF 23
    • Unit 2, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 24
  • Robinson, Mark
    British operations director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Platform House, Walsall Road, Norton Canes Business Park, Norton Canes, Cannock, Staffordshire, WS11 9UH

      IIF 25
  • Robinson, Mark
    British business consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Brunel Road, Maidenhead, Berkshire, SL6 2RP, England

      IIF 26
  • Robinson, Mark
    British design born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25 Brunel Road, Maidenhead, Berkshire, SL6 2RP

      IIF 27
  • Robinson, Mark
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25 Brunel Road, Maidenhead, Berkshire, SL6 2RP

      IIF 28
  • Robinson, Mark
    British marketing consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25 Brunel Road, Maidenhead, Berkshire, SL6 2RP

      IIF 29 IIF 30
  • Robinson, Mark
    British marketing services born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25 Brunel Road, Maidenhead, Berkshire, SL6 2RP

      IIF 31
  • Robinson, Mark
    British builder born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Southfield Walk, Havant, PO9 4HY, United Kingdom

      IIF 32
  • Robinson, Mark
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Southfield Walk, Havant, PO9 4HY, England

      IIF 33
  • Robinson, Mark
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Portsmouth Technopole, Kingston Crescent, Portsmouth, PO2 8FA, United Kingdom

      IIF 34
  • Robinson, Mark
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 35
  • Robinson, Mark
    British director born in May 1972

    Registered addresses and corresponding companies
    • 62 Hawke Road, Ipswich, Suffolk, IP3 0JD

      IIF 36
  • Mr Mark Robinson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Fenay Bridge Road, Fenay Bridge, Huddersfield, HD8 0AY, United Kingdom

      IIF 37
    • 102, Fenay Bridge Road, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0AY, United Kingdom

      IIF 38
    • 577, Wakefield Road, Huddersfield, HD5 9XP, United Kingdom

      IIF 39
    • Fraser Morgan Ltd, 102 Fenay Bridge Road, Fenay Bridge, Huddersfield, HD8 0AY, England

      IIF 40
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, HD5 0AN, England

      IIF 41
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire, HD5 0AN, United Kingdom

      IIF 42
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 43
  • Mr Mark Robinson
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cranford Avenue, Middlesbrough, TS6 0AU, England

      IIF 44
    • 28 Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 45
  • Robinson, Mark
    English company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Far View Bank, Huddersfield, HD5 8EP, England

      IIF 46
  • Robinson, Mark Steven
    British managing director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 102, Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), HD8 0AY, United Kingdom

      IIF 47
  • Robinson, Mark
    British marketing consultant

    Registered addresses and corresponding companies
    • 25 Brunel Road, Maidenhead, Berkshire, SL6 2RP

      IIF 48
  • Mr Mark Steven Robinson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83a, Woodsome View, 83a Common End Lane, Huddersfield, HD8 0AF, United Kingdom

      IIF 49
    • Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), HD8 0AY, United Kingdom

      IIF 50
    • Woodsome View 83a, Common End Lane, Fenay Bridge, Huddersfield, HD8 0AF, United Kingdom

      IIF 51
  • Robinson, Mark Terence
    British sales director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1, Lea Road Trading Estate, Lea Road, Waltham Abbey, EN9 1AS, England

      IIF 52
  • Robinson, Mark Terence
    British vehicle leasing broker born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lesstax2pay, 169 High Street, Barnet, EN5 5SU, England

      IIF 53
  • Mr Mark Robinson
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 54
  • Mr Mark Steven Robinson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 102, Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), HD8 0AY, United Kingdom

      IIF 55
  • Mr Mark Terence Robinson
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lesstax2pay, 169 High Street, Barnet, EN5 5SU, England

      IIF 56
    • Unit C1, Lea Road Trading Estate, Lea Road, Waltham Abbey, EN9 1AS, England

      IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    NURTUR STUDENT MANAGEMENT COMPANY LIMITED - 2019-03-30
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,347 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 17 - Director → ME
  • 2
    3rd Floor 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30 GBP2023-09-30
    Officer
    2017-05-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    102 Fenay Bridge Road, Fenay Bridge, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    Lauren House 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,522 GBP2024-01-31
    Officer
    2017-12-13 ~ now
    IIF 23 - Director → ME
  • 5
    Portsmouth Technopole, Kingston Crescent, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    699 GBP2019-07-31
    Officer
    2019-05-10 ~ now
    IIF 33 - Director → ME
  • 6
    3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2018-03-27 ~ now
    IIF 20 - Director → ME
  • 7
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 2 - Director → ME
  • 8
    Lauren House 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-10-31
    Officer
    2017-10-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 3 - Director → ME
  • 10
    Fraser Morgan Ltd 102 Fenay Bridge Road, Fenay Bridge, Huddersfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,644 GBP2024-02-29
    Officer
    2015-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4th Floor 205 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    Portsmouth Technopole, Kingston Crescent, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,251 GBP2018-10-31
    Officer
    2017-11-29 ~ now
    IIF 34 - Director → ME
  • 13
    LVS LEASING LIMITED - 2023-02-10
    LONDON VAN SALES LIMITED - 2021-08-12
    Unit C1 Lea Road Trading Estate, Lea Road, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    397,888 GBP2024-01-31
    Officer
    2022-08-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 14
    28 Bagdale, Whitby, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,409 GBP2024-03-31
    Officer
    2018-12-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    C/o Lesstax2pay, 169 High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,585 GBP2022-03-31
    Officer
    2014-01-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 16
    25 Brunel Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-23 ~ dissolved
    IIF 26 - Director → ME
  • 17
    Lauren House 601a Wakefield Road, Waterloo, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-07 ~ dissolved
    IIF 22 - Director → ME
  • 18
    102 Fenay Bridge Road, Fenay Bridge, Huddersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2021-12-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    102 Nurtur Student Fenay Bridge Road, Fenay Bridge, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 20
    Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 21
    Lauren House 37a Wakefield Road, Tandem, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,660 GBP2023-09-30
    Officer
    2018-10-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    Platform House Walsall Road, Norton Canes Business Park, Norton Canes, Cannock, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    5,941,800 GBP2023-08-31
    Officer
    2025-01-01 ~ now
    IIF 25 - Director → ME
  • 23
    Lauren House 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-20 ~ dissolved
    IIF 8 - Director → ME
  • 24
    Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    1a Chaloner Street, Guisborough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 9 - Director → ME
  • 26
    Truckfix, Lee Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,033 GBP2023-08-31
    Officer
    2012-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -30,687 GBP2023-10-31
    Officer
    2021-08-20 ~ now
    IIF 19 - Director → ME
  • 28
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-09-23 ~ now
    IIF 18 - Director → ME
  • 29
    102 Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    64 Moor End, Holyport, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-11-24 ~ 2013-01-28
    IIF 29 - Director → ME
    2003-11-24 ~ 2013-01-28
    IIF 48 - Secretary → ME
  • 2
    NURTUR STUDENT MANAGEMENT COMPANY LIMITED - 2019-03-30
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,347 GBP2023-12-31
    Person with significant control
    2018-12-14 ~ 2018-12-14
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-13 ~ 2012-12-04
    IIF 15 - LLP Designated Member → ME
  • 4
    Lauren House 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,522 GBP2024-01-31
    Officer
    2017-12-13 ~ 2017-12-13
    IIF 46 - Director → ME
  • 5
    M.T. SALONS LIMITED - 2005-02-04
    37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-01 ~ 2006-12-31
    IIF 30 - Director → ME
  • 6
    Portsmouth Technopole, Kingston Crescent, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,251 GBP2018-10-31
    Officer
    2017-10-17 ~ 2017-10-27
    IIF 32 - Director → ME
  • 7
    STICK-TASTIC LIMITED - 2005-12-20
    4 Mulroy Drive, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2004-05-26 ~ 2007-12-17
    IIF 31 - Director → ME
  • 8
    GINGER ENTERPRISES LIMITED - 2011-03-01
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (12 parents)
    Officer
    2004-11-01 ~ 2008-06-30
    IIF 28 - Director → ME
  • 9
    Virginia House Jackson Road, Newbourne, Woodbridge, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    94,629 GBP2024-01-31
    Officer
    2002-10-16 ~ 2005-02-01
    IIF 36 - Director → ME
  • 10
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -104,706 GBP2023-06-30
    Officer
    2017-03-13 ~ 2020-07-26
    IIF 1 - Director → ME
  • 11
    Unit 2, Batley Business Park, Technology Drive, Batley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-10-31
    Officer
    2017-10-17 ~ 2019-01-01
    IIF 24 - Director → ME
  • 12
    JAM C DESIGNS LIMITED - 2009-01-27
    246 Godstone Road Godstone Road, Whyteleafe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,596 GBP2024-03-31
    Officer
    2004-05-26 ~ 2005-11-01
    IIF 27 - 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.