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

Pritchard, Charles Frederick

    Related profiles found in government register
  • Pritchard, Charles Frederick
    British company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oval Office, The Whitehouse, High Green, Cannock, Staffordshire, WS11 1BE, England

      IIF 1 IIF 2
    • icon of address Oval Office, The Whitehouse, High Green, Cannock, WS11 1BE, England

      IIF 3 IIF 4
    • icon of address Dairy House, Newton, Rugeley, Staffordshire, WS15 3PD

      IIF 5
    • icon of address The Dairy House, Newton, Rugeley, Staffordshire, WS15 3PD, England

      IIF 6
  • Pritchard, Charles Frederick
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oval Office, The Whitehouse, High Green, Cannock, Staffordshire, WS11 1BE, England

      IIF 7
    • icon of address Oval Office, The Whitehouse, High Green, Cannock, Staffs, WS11 1BE, England

      IIF 8
    • icon of address The Dairy House, Manor Lane, Newton, Rugeley, Staffordshire, WS15 3PD, United Kingdom

      IIF 9
    • icon of address The Dairy House, Newton, Rugeley, Staffordshire, WS15 3PD, England

      IIF 10
  • Pritchard, Charles Frederick
    English chairman property company born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy House, Newton, Rugeley, Staffordshire, WS15 3PD, England

      IIF 11
  • Pritchard, Charles Frederick
    English company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8/9, Whitehouse Court, Bridgtown, Cannock, Staffordshire, WS11 0BH, England

      IIF 12
    • icon of address Peel Apartment, Anglesey Lodge, Hednesford, Staffordshire, WS12 1DL

      IIF 13 IIF 14 IIF 15
  • Pritchard, Charles Frederick
    English director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
  • Pritchard, Charles Frederick
    English property developer born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel Apartment, Anglesey Lodge, Hednesford, Staffordshire, WS12 1DL

      IIF 44 IIF 45
  • Pritchard, Charles Frederick
    English

    Registered addresses and corresponding companies
  • Pritchard, Charles Frederick
    English company director

    Registered addresses and corresponding companies
    • icon of address Oval Office, The Whitehouse, High Green, Cannock, WS11 1BE, England

      IIF 63
    • icon of address Peel Apartment, Anglesey Lodge, Hednesford, Staffordshire, WS12 1DL

      IIF 64 IIF 65 IIF 66
    • icon of address The Dairy House, Newton, Rugeley, Staffordshire, WS15 3PD, England

      IIF 69
  • Pritchard, Charles Frederick
    English director

    Registered addresses and corresponding companies
    • icon of address Peel Apartment, Anglesey Lodge, Hednesford, Staffordshire, WS12 1DL

      IIF 70 IIF 71
  • Mr Charles Frederick Pritchard
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
  • Pritchard, Charles Frederick

    Registered addresses and corresponding companies
    • icon of address Oval Office, The Whitehouse, High Green, Cannock, Staffordshire, WS11 1BE, England

      IIF 79
    • icon of address The Dairy House, Newton, Rugeley, Staffordshire, WS15 3PD, England

      IIF 80
    • icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, ST17 4AW, United Kingdom

      IIF 81
    • icon of address Anglesey Lodge, Anglesey Street, Cannock, Staffordshire, WS12 1DL

      IIF 82
  • Pritchard, Charles Fredrick

    Registered addresses and corresponding companies
    • icon of address Dairy House, Newton, Rugeley, Staffordshire, WS15 3PD, England

      IIF 83
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-24 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANGLESEY ANTIQUE & CLASSIC CARRIAGE COMPANY LIMITED - 2007-08-06
    icon of address Anglesey Lodge Anglesey Street, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-28 ~ dissolved
    IIF 62 - Secretary → ME
  • 3
    LITTLETON ASSOCIATES LIMITED - 1996-01-02
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-11-08 ~ dissolved
    IIF 80 - Secretary → ME
  • 4
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    512,039 GBP2024-12-31
    Officer
    icon of calendar 1992-05-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 1992-05-27 ~ now
    IIF 69 - Secretary → ME
  • 6
    PRITCHARD PROPERTIES (CANNOCK) LIMITED - 2011-11-10
    CHARDON PROPERTIES LIMITED - 1988-11-02
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Oval Office The Whitehouse, High Green, Cannock, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,234 GBP2024-12-31
    Officer
    icon of calendar 1992-01-06 ~ now
    IIF 3 - Director → ME
    icon of calendar 1992-01-06 ~ now
    IIF 63 - Secretary → ME
  • 8
    PRITCHARD PROPERTIES LIMITED - 2011-11-10
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
  • 9
    PRITCHARD PROPERTIES (STAFFS) LIMITED - 2011-11-14
    PRIDON PROPERTIES LIMITED - 1988-11-02
    PRITCHARD HOLDINGS LIMITED - 1988-07-22
    icon of address 8/9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,437 GBP2024-12-31
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 81 - Secretary → ME
  • 11
    PRITCHARD DEVELOPMENTS LIMITED - 2008-11-18
    PRITCHARD HOLDINGS LIMITED - 2011-11-14
    PRITCHARD HOLDINGS LIMITED - 2009-07-24
    PRITCHARD HOLDINGS PUBLIC LIMITED COMPANY - 2011-10-26
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,523,918 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LITTLETON ASSOCIATES LIMITED - 1996-03-27
    ANGLESEY COUNTRY ESTATES LIMITED - 1996-01-02
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,846 GBP2024-12-31
    Officer
    icon of calendar 1995-10-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2011-11-08 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ANGLESEY ANTIQUE ARMS LIMITED - 2015-12-15
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    717,756 GBP2024-09-30
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ANGLESEY PLANNING AND PROPERTY CONSULTANCY LIMITED - 2018-07-11
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,974 GBP2024-10-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ANGLESEY REAL ESTATE LIMITED - 2018-03-21
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,223,000 GBP2024-10-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Anglesey Lodge, Anglesey Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 82 - Secretary → ME
Ceased 36
  • 1
    icon of address Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-24 ~ 2001-12-01
    IIF 65 - Secretary → ME
  • 2
    ANGLESEY ANTIQUE & CLASSIC CARRIAGE COMPANY LIMITED - 2007-08-06
    icon of address Anglesey Lodge Anglesey Street, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-05
    IIF 15 - Director → ME
    icon of calendar ~ 1993-08-05
    IIF 66 - Secretary → ME
  • 3
    ANGLESEY COUNTRY HOMES LIMITED - 1996-01-02
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2023-07-03
    IIF 12 - Director → ME
    icon of calendar 1995-10-02 ~ 2012-05-01
    IIF 14 - Director → ME
    icon of calendar 1995-10-02 ~ 2001-12-01
    IIF 67 - Secretary → ME
  • 4
    LITTLETON ASSOCIATES LIMITED - 1996-01-02
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-03 ~ 2009-01-31
    IIF 18 - Director → ME
    icon of calendar 1992-08-03 ~ 2009-01-31
    IIF 70 - Secretary → ME
  • 5
    ARBAN PROPERTIES LIMITED - 1988-11-02
    PRITCHARD DEVELOPMENTS LIMITED - 2011-11-10
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-18
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-05
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,501,540 GBP2024-12-31
    Officer
    icon of calendar ~ 2023-07-03
    IIF 40 - Director → ME
    icon of calendar ~ 2001-12-01
    IIF 50 - Secretary → ME
  • 6
    PRITCHARD PROPERTIES (CANNOCK) LIMITED - 2011-11-10
    CHARDON PROPERTIES LIMITED - 1988-11-02
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-01
    IIF 58 - Secretary → ME
  • 7
    PRITCHARD PROPERTIES LIMITED - 2011-11-10
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-01
    IIF 51 - Secretary → ME
  • 8
    PRITCHARD PROPERTIES (STAFFS) LIMITED - 2011-11-14
    PRIDON PROPERTIES LIMITED - 1988-11-02
    PRITCHARD HOLDINGS LIMITED - 1988-07-22
    icon of address 8/9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-12-01
    IIF 59 - Secretary → ME
  • 9
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,437 GBP2024-12-31
    Officer
    icon of calendar ~ 2012-05-01
    IIF 13 - Director → ME
    icon of calendar 2015-10-26 ~ 2023-07-03
    IIF 6 - Director → ME
    icon of calendar ~ 2001-12-01
    IIF 64 - Secretary → ME
  • 10
    PRITCHARD DEVELOPMENTS LIMITED - 2008-11-18
    PRITCHARD HOLDINGS LIMITED - 2011-11-14
    PRITCHARD HOLDINGS LIMITED - 2009-07-24
    PRITCHARD HOLDINGS PUBLIC LIMITED COMPANY - 2011-10-26
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,523,918 GBP2024-12-31
    Officer
    icon of calendar ~ 2023-07-03
    IIF 23 - Director → ME
    icon of calendar ~ 2001-12-01
    IIF 61 - Secretary → ME
  • 11
    LITTLETON ASSOCIATES LIMITED - 1996-03-27
    ANGLESEY COUNTRY ESTATES LIMITED - 1996-01-02
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,846 GBP2024-12-31
    Officer
    icon of calendar 1995-10-27 ~ 2001-12-01
    IIF 68 - Secretary → ME
  • 12
    icon of address 1 Queens Square, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2022-02-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2022-02-08
    IIF 72 - Right to appoint or remove directors OE
  • 13
    icon of address Suite 107, Point South Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2012-04-24
    IIF 38 - Director → ME
  • 14
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2012-04-24
    IIF 31 - Director → ME
  • 15
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-06 ~ 2012-04-24
    IIF 30 - Director → ME
  • 16
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2012-04-24
    IIF 24 - Director → ME
  • 17
    FARTHINGDENE PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-04-24
    IIF 33 - Director → ME
    icon of calendar 1993-12-30 ~ 1999-12-31
    IIF 71 - Secretary → ME
  • 18
    ADVICESPACE LIMITED - 2006-06-08
    icon of address Suite 107, Point South Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2012-04-24
    IIF 45 - Director → ME
  • 19
    CROMERTY BUILDERS LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-04-24
    IIF 20 - Director → ME
    icon of calendar ~ 1999-12-31
    IIF 57 - Secretary → ME
  • 20
    BUFFCURL LIMITED - 1988-11-17
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-04-24
    IIF 43 - Director → ME
    icon of calendar ~ 2001-12-01
    IIF 60 - Secretary → ME
  • 21
    CHAPAX PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp One Snowhill, Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-04-24
    IIF 26 - Director → ME
    icon of calendar ~ 2001-12-01
    IIF 53 - Secretary → ME
  • 22
    EXACTUS PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-04-24
    IIF 34 - Director → ME
    icon of calendar ~ 2001-12-01
    IIF 48 - Secretary → ME
  • 23
    PRITCHARD HOLDINGS LIMITED - 2008-11-18
    PRITCHARD SERVICES LIMITED - 2007-11-29
    ADVICESTAFF LIMITED - 2006-06-08
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2012-04-24
    IIF 44 - Director → ME
  • 24
    BLACK OWL SECURITIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza, Heath Hayes, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-04-24
    IIF 27 - Director → ME
    icon of calendar ~ 2001-12-01
    IIF 49 - Secretary → ME
  • 25
    NEW IMAGE PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Hayes Way, Heath Hayes, Cannock, Satffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-04-24
    IIF 19 - Director → ME
    icon of calendar ~ 2001-12-01
    IIF 47 - Secretary → ME
  • 26
    RICHELM ESTATES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-04-24
    IIF 35 - Director → ME
    icon of calendar ~ 2001-12-01
    IIF 46 - Secretary → ME
  • 27
    PRITCHARD HOLDINGS P.L.C. - 2007-11-29
    PRIDON PROPERTIES LIMITED - 1988-07-22
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-04-24
    IIF 16 - Director → ME
    icon of calendar ~ 2012-04-24
    IIF 55 - Secretary → ME
  • 28
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2012-04-24
    IIF 36 - Director → ME
  • 29
    icon of address Unit 3 Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2012-04-24
    IIF 42 - Director → ME
  • 30
    PRITCHARD FINANCIAL & INSURANCE SERVICES LIMITED - 2007-08-06
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-04-24
    IIF 21 - Director → ME
    icon of calendar ~ 2001-12-01
    IIF 56 - Secretary → ME
  • 31
    ETCHAY LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-04-24
    IIF 41 - Director → ME
    icon of calendar ~ 2001-12-01
    IIF 54 - Secretary → ME
  • 32
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2012-04-24
    IIF 37 - Director → ME
  • 33
    icon of address Kpmg Llp, One Snowhill Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2012-04-24
    IIF 28 - Director → ME
  • 34
    icon of address 5 Congreve Close, Stafford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2018-12-31
    Officer
    icon of calendar ~ 1998-02-27
    IIF 29 - Director → ME
    icon of calendar ~ 1998-02-27
    IIF 52 - Secretary → ME
  • 35
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2012-04-24
    IIF 25 - Director → ME
  • 36
    EMCCI - 2019-02-14
    WALSALL CHAMBER OF COMMERCE AND INDUSTRY - 1994-05-03
    EAST MERCIA CHAMBER OF COMMERCE AND INDUSTRY - 2001-03-29
    icon of address C/o Ptp Training Essex Terrace, Intown, Walsall, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    159,200 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1995-04-28 ~ 2001-03-26
    IIF 17 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.