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

Davies, Michael John

    Related profiles found in government register
  • Davies, Michael John
    British

    Registered addresses and corresponding companies
    • Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB, United Kingdom

      IIF 1
    • 9 Hoewood, Henfield Road, Small Dole, West Sussex, BN5 9YR

      IIF 2 IIF 3
  • Davies, Michael John
    British accountant

    Registered addresses and corresponding companies
    • 9 Hoewood, Henfield Road, Small Dole, West Sussex, BN5 9YR

      IIF 4 IIF 5 IIF 6
  • Davies, Michael John
    British director

    Registered addresses and corresponding companies
    • 29 Greenlands Road, Southgate Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QD

      IIF 7
  • Davies, Michael
    British born in January 1960

    Registered addresses and corresponding companies
    • 50 Everett Street, Concord, Massachusetts, 01742, United States

      IIF 8
  • Davies, Michael John
    British company director born in January 1959

    Registered addresses and corresponding companies
    • 9 Hoewood, Henfield Road, Small Dole, West Sussex, BN5 9YR

      IIF 9
  • Davies, Michael John
    British finance director born in January 1959

    Registered addresses and corresponding companies
    • 9 Hoewood, Henfield Road, Small Dole, West Sussex, BN5 9YR

      IIF 10
  • Davies, Michael
    British credit controller born in November 1947

    Registered addresses and corresponding companies
    • 63 Bidston Avenue, Birkenhead, Merseyside, CH41 0EN

      IIF 11 IIF 12
  • Davies, Michael John

    Registered addresses and corresponding companies
    • Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB, United Kingdom

      IIF 13
    • Mardle House, Mardle Way, Buckfastleigh, Devon, TQ11 0NS, England

      IIF 14
  • Davies, Michael

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 15
    • Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 16
    • 63 Bidston Avenue, Birkenhead, Merseyside, CH41 0EN

      IIF 17
    • 11a Taylor Road, Wolverhampton, West Midlands, WV4 6HP, England

      IIF 18
  • Davies, Michael John
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB, United Kingdom

      IIF 19
    • Mardle House, Mardle Way, Buckfastleigh, Devon, TQ11 0NS, England

      IIF 20
  • Davies, Michael John
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB, United Kingdom

      IIF 21
    • Gamberlake, Axminster, Devon, EX13 5PQ

      IIF 22
  • Davies, Michael
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Upper Barn, Hardwood End Estate, Harewood End, Hereford, HR2 8JS, United Kingdom

      IIF 23
  • Davies, Michael John
    British accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Axminster Carpets Ltd, Gamberlake, Axminster, Devon, EX13 5PQ

      IIF 24
    • Gamberlake, Axminster, Devon, EX13 5PQ

      IIF 25 IIF 26
    • Lower Mills, Buckfast, Devon, TQ11 0EB

      IIF 27
  • Davies, Michael John
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Greenlands Road, Southgate Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QD

      IIF 28
  • Davies, Michael John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Western Avenue, Chepstow, Monmouthshire, NP16 5NN, United Kingdom

      IIF 29
  • Davies, Michael John
    British it consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Western Avenue, Bulwark, Chepstow, Gwent, NP6 5NN

      IIF 30
  • Davies, Michael William
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Harewood End, Herefordshire, HR2 8JS, England

      IIF 31
  • Davies, Michael William
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Upper Barn, Harewood End, Hereford, HR2 8JS, United Kingdom

      IIF 32
  • Davies, Michael William
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Laurel House, Almely Road, Eardisley, Herefordshire, HR3 6NJ

      IIF 33
  • Davies, Michael
    Australian director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20 Mortlake High Street, Mortlake, London, SW14 8JN, England

      IIF 34
    • 11a Taylor Road, Wolverhampton, West Midlands, WV4 6HP, England

      IIF 35
  • Davies, Michael
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 36
  • Davies, Michael
    British co-ordinator born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Security House, Mary Street, Jewellery Quarter, Birmingham, B3 1UD, United Kingdom

      IIF 37
  • Davies, Michael
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 38
  • Davies, Michael
    Australian born in January 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
  • Mr Michael John Davies
    British born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG

      IIF 40
  • Davies, Michael William
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Upper Barn, Grange Farm, Harewood End, Hereford, Herefordshire, HR2 8JS

      IIF 41
    • 1 Upper Barn, Harewood End Estate, Hereford, Herefordshire, HR2 8JS

      IIF 42
    • Hr2

      IIF 43
    • 25 Park Lane, London, W1K 1RA, United Kingdom

      IIF 44
  • Davies, Michael William
    British commercial director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel House, Eardisley, Hereford, HR3 6PP, United Kingdom

      IIF 45
  • Davies, Michael William
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel House, Almeley Road, Eardisley, Hereford, Herefordshire, HR3 6PP, United Kingdom

      IIF 46
  • Mr Michael John Davies
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB

      IIF 47
    • Mardle House, Mardle Way, Buckfastleigh, Devon, TQ11 0NS

      IIF 48
  • Davies, William Michael
    British fresh fish wholesaler born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Dorley Dale, Carlton Colville, Lowestoft, Suffolk, NR33 8US, United Kingdom

      IIF 49
  • Mr Michael Davies
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Upper Barn, Hardwood End Estate, Hereford, HR2 8JS, United Kingdom

      IIF 50
    • Hr2

      IIF 51
  • Mr Michael Davies
    Australian born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11a Taylor Road, Wolverhampton, West Midlands, WV4 6HP, England

      IIF 52
  • Mr Michael Davies
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 53
    • 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 54
  • Mr Michael Davies
    Australian born in January 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 55
  • Mr William Michael Davies
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Dorley Dale, Carlton Colville, Lowestoft, Suffolk, NR33 8US, United Kingdom

      IIF 56
  • Mr Michael William Davies
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Upper Barn, Home Farm, Harewood End, Hereford, HR2 8JS

      IIF 57
    • 1 Upper Barn, Grange Farm, Harewood End, Hereford, Herefordshire, HR2 8JS

      IIF 58
    • 1, Upper Barn, Harewood End, Hereford, HR2 8JS

      IIF 59
    • Laurel House, Almeley Road, Eardisley, Hereford, Herefordshire, HR3 6PP, United Kingdom

      IIF 60
    • The Gatehouse, Harewood End, Herefordshire, HR2 8JS

      IIF 61
child relation
Offspring entities and appointments
Active 21
  • 1
    C/o Monetta, 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    183,024 GBP2024-03-31
    Officer
    2015-05-23 ~ now
    IIF 36 - Director → ME
    2015-05-23 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    29 Greenlands Road, Southgate, Llantrisant
    Dissolved Corporate (1 parent)
    Officer
    1998-10-29 ~ dissolved
    IIF 28 - Director → ME
  • 4
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    24,736 GBP2016-03-31
    Officer
    2011-03-31 ~ dissolved
    IIF 35 - Director → ME
    2011-03-31 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    11a Taylor Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 34 - Director → ME
  • 6
    Hr2
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    Laurel House Almeley Road, Eardisley, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Gatehouse, Harewood End, Herefordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-05-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 61 - Has significant influence or controlOE
  • 10
    Higher Deerhams Money Pit Lane, Membury, Axminster, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2015-05-20 ~ dissolved
    IIF 21 - Director → ME
    2015-05-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    GLENORCHY CONSULTING LTD - 2016-01-18
    Higher Deerhams Money Pit Lane, Membury, Axminster, Devon
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    530,848 GBP2023-10-31
    Officer
    2003-11-03 ~ now
    IIF 19 - Director → ME
    2003-11-03 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    89 Thoreau Street, Concord, Massachusetts 01742, Usa, United States
    Active Corporate (3 parents)
    Officer
    2002-07-22 ~ now
    IIF 8 - Director → ME
  • 13
    PROVIDENCE SA LTD - 2014-07-18
    1 Upper Barn Grange Farm, Harewood End, Hereford, Herefordshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    856,478 GBP2023-12-31
    Officer
    2010-02-27 ~ now
    IIF 41 - Director → ME
  • 14
    DMT HOLDINGS (HAREWOOD) LIMITED - 2013-06-06
    1 Upper Barn, Home Farm, Harewood End, Hereford
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    47,717 GBP2024-12-31
    Officer
    2012-08-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    1 Upper Barn, Harewood End, Hereford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2022-12-30
    Officer
    2013-11-15 ~ dissolved
    IIF 32 - Director → ME
  • 16
    9 Larch Drive, Cross Inn, Pontyclun, Rct
    Dissolved Corporate (2 parents)
    Officer
    2004-07-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 17
    Woodlands Farm, Harewood End, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    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
  • 18
    WESTCON MARKETING LIMITED - 1994-02-11
    Mardle House, Mardle Way, Buckfastleigh, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    89,831 GBP2023-10-31
    Officer
    2015-07-22 ~ now
    IIF 20 - Director → ME
    2015-01-22 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 19
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164,530 GBP2020-03-31
    Officer
    2011-09-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    66 Western Avenue, Chepstow, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    2005-04-06 ~ dissolved
    IIF 30 - Director → ME
  • 21
    1 Harewood End, Hereford, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    38,213 GBP2017-01-31
    Officer
    2017-02-17 ~ dissolved
    IIF 45 - Director → ME
Ceased 19
  • 1
    3 Sanctuary Close, Church Road, Kessingland, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,221 GBP2024-03-31
    Officer
    2016-08-02 ~ 2022-06-30
    IIF 49 - Director → ME
    Person with significant control
    2016-08-02 ~ 2022-06-30
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Has significant influence or control OE
  • 2
    ACL REALISATIONS (2013) LIMITED - 2013-05-22
    AXMINSTER CARPETS,LIMITED - 2013-04-11
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-08-26 ~ 2012-01-13
    IIF 25 - Director → ME
  • 3
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-08-26 ~ 2012-01-13
    IIF 26 - Director → ME
  • 4
    B & W LOUDSPEAKERS LIMITED - 2005-04-19
    Dale Road, Worthing, West Sussex
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    35,000 GBP2021-03-31 ~ 2022-03-31
    Officer
    2001-02-02 ~ 2003-09-30
    IIF 9 - Director → ME
    1998-09-30 ~ 2003-09-30
    IIF 2 - Secretary → ME
  • 5
    B&W GROUP LIMITED - 2005-04-19
    B&w Group Ltd Dale Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-09-08 ~ 2003-10-08
    IIF 10 - Director → ME
    2003-09-08 ~ 2003-10-08
    IIF 3 - Secretary → ME
  • 6
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-08-26 ~ 2012-01-13
    IIF 27 - Director → ME
    2010-10-01 ~ 2012-01-13
    IIF 16 - Secretary → ME
  • 7
    DEVONIA PRODUCTS LIMITED - 2013-04-08
    A.W.EYRE LIMITED - 1999-03-08
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-26 ~ 2012-01-13
    IIF 24 - Director → ME
  • 8
    8 St John Street, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,814 GBP2024-12-31
    Officer
    2000-12-01 ~ 2003-11-13
    IIF 17 - Secretary → ME
  • 9
    CROWN COLLECTION SERVICES LIMITED - 2013-05-07
    E3 The Premier Centre, Abbey Park, Romsey, Hants
    Dissolved Corporate (2 parents)
    Officer
    2002-01-24 ~ 2007-11-17
    IIF 12 - Director → ME
  • 10
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-07-01 ~ 2008-09-30
    IIF 33 - Director → ME
  • 11
    SUNDORA FOODS LIMITED - 2005-08-10
    Smith & Williamson, Prospect House, 2 Athenaeum Road, London
    Liquidation Corporate (2 parents)
    Officer
    1995-03-17 ~ 1996-07-01
    IIF 4 - Secretary → ME
  • 12
    JACK L. ISRAEL GROUP PLC - 1989-09-15
    GIBSON ESTATES PUBLIC LIMITED COMPANY(THE) - 1985-08-27
    25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    1995-03-17 ~ 1996-07-01
    IIF 6 - Secretary → ME
  • 13
    BROOKERPAKS LIMITED - 2003-01-27
    Breach Lane, Newington, Kent
    Dissolved Corporate (5 parents)
    Officer
    1995-03-17 ~ 1996-07-01
    IIF 5 - Secretary → ME
  • 14
    25 Park Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -300,362 GBP2023-12-31
    Officer
    2016-11-28 ~ 2022-05-17
    IIF 44 - Director → ME
  • 15
    Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-03 ~ 2012-01-13
    IIF 22 - Director → ME
  • 16
    PROVIDENCE SA LTD - 2014-07-18
    1 Upper Barn Grange Farm, Harewood End, Hereford, Herefordshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    856,478 GBP2023-12-31
    Person with significant control
    2016-06-09 ~ 2016-07-09
    IIF 58 - Has significant influence or control OE
  • 17
    1 Upper Barn, Harewood End, Hereford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2022-12-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 59 - Has significant influence or control OE
  • 18
    33 Security House Mary Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-14 ~ 2017-09-27
    IIF 37 - Director → ME
  • 19
    HOME-CHEQUE 2000 LIMITED - 2015-07-03
    C/o Harrisons Business Recovery & Insolvency (london) Limited 20 Midtown, 20 Procter Street, Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,798,158 GBP2018-03-31
    Officer
    1999-11-18 ~ 2004-01-06
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.