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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clark, Andrew

    Related profiles found in government register
  • Clark, Andrew

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 1
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 2
    • 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • Crown House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
  • Clark, Andrew Michael

    Registered addresses and corresponding companies
    • 3rd, Floor Darkgate Offices, 3 Red Street, Carmarthen, Dyfed, SA31 1QL

      IIF 6
  • Clark, Adrew Michael

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 7
  • Clark, Andrew
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Barratt Close, Cropwell Bishop, Nottinghamshire, NG12 3GH, United Kingdom

      IIF 8
    • 6 Barratt Close, Cropwell Bishop, Nottingham, , NG12 3GH,

      IIF 9 IIF 10
  • Clark, Andrew
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12 Ashfield Road, Sleaford, Lincolnshire, NG34 7DZ

      IIF 11
  • Clark, Andrew
    British director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Edelweiss, Kintore, Inverurie, AB51 0RX, Scotland

      IIF 12
  • Clark, Andrew
    Welsh human resources born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 13
  • Clark, Andrew Michael
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 18
    • 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Clark, Andrew Michael
    British general manager born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 22
  • Clark, Adrew Michael
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 23
  • Clark, Andrew
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 24
    • Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 25
    • 6 Barratt Close, Cropwell Bishop, Nottingham, NG12 3GH

      IIF 26 IIF 27
  • Clark, Andrew
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Barratt Close, Cropwell Bishop, Nottingham, NG12 3GH

      IIF 28
  • Clark, Andrew
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
  • Clark, Andrew
    British optician born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Clark
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Edelweiss, Kintore, Inverurie, AB51 0RX, Scotland

      IIF 33
  • Mr Andrew Clark
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12 Ashfield Road, Sleaford, Lincolnshire, NG34 7DZ

      IIF 34
  • Andrew Clark
    Welsh born in April 1983

    Resident in United Kingdom

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

      IIF 35
  • Carr, Michael
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Woodhall Way, Beverley, North Humberside, HU17 7DA, United Kingdom

      IIF 36
  • Carr, Michael
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Woodhall Way, Molescroft, Beverley, North Humberside, HU17 7DA, England

      IIF 37
    • 17, Southbridge Road, Victoria Dock, Hull, HU9 1TW, England

      IIF 38
  • Clark, Andrew Michael
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, Carmarthenshire, SA18 2NN, United Kingdom

      IIF 39
    • 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Carmarthenshire, SA31 1QL, United Kingdom

      IIF 40
    • The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 41
  • Clark, Andrew Michael
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Darkgate Buildings, 3 Red Street, Carmarthen, Carmarthenshire, SA31 1QL, United Kingdom

      IIF 42
    • 24b, College Street, Ammanford, Dyfed, SA18 3AF, United Kingdom

      IIF 43
  • Andrew Clark
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 44
  • Andrew Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Dark Gate Offices, Carmarthen, SA31 1QL, United Kingdom

      IIF 45
  • Mr Adrew Michael Clark
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 46
  • Mr Andrew Michael Clark
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Charles Street, Milford Haven, Pembrokeshire, SA73 2HA

      IIF 47
  • Mr Andrew Clark
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 48
    • Crown House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 49
    • 6 Barratt Close, Barratt Close, Cropwell Bishop, Nottingham, NG12 3GH, England

      IIF 50
    • 6, Barratt Close, Cropwell Bishop, Nottingham, NG12 3GH, England

      IIF 51
    • 6, Barratt Close, Cropwell Bishop, Nottingham, NG12 3GH, United Kingdom

      IIF 52
  • Mr Andrew Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 53 IIF 54
    • 24b, College Street, Ammanford, Carmarthenshire, SA18 3AF, United Kingdom

      IIF 55
  • Mr Michael Carr
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Woodhall Way, Beverley, HU17 7DA, England

      IIF 56
    • 116, Woodhall Way, Beverley, North Humberside, HU17 7DA, United Kingdom

      IIF 57
    • 116, Woodhall Way, Molescroft, Beverley, North Humberside, HU17 7DA, England

      IIF 58
  • Mr Andrew Michael Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 59
    • The Courthouse, Margaret Street, Ammanford, Carmarthenshire, SA18 2NN, United Kingdom

      IIF 60
    • 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Pembrokeshire, SA31 1QL

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 32
  • 1
    1ST LINE FINANCIAL LIMITED - now
    THOMSON LEGAL LIMITED
    - 2018-03-29 08199314
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2014-08-26 ~ 2017-03-31
    IIF 39 - Director → ME
    2014-08-26 ~ 2017-03-31
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    18a Maes Yr Haf, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-06-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    ANDREW CLARK LTD
    - now SC774395 SC212182... (more)
    2AC LTD
    - 2023-07-06 SC774395
    3 Edelweiss, Kintore, Inverurie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-07-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    ANDREW J CLARK LIMITED
    05209964 09659678... (more)
    12 Ashfield Road, Sleaford, Lincolnshire
    Active Corporate (4 parents)
    Officer
    2004-08-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ARIA BY PB LIMITED
    - now 11545309
    THE LENS ALLIANCE LIMITED
    - 2024-04-11 11545309
    BUSINESS NERDS LIMITED
    - 2023-12-19 11545309
    Crown House, Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 29 - Director → ME
    2018-08-31 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ARNOLD SPECSAVERS LIMITED - now
    ARNOLD SPECSAVERS 2004 LIMITED - 2004-04-21
    NOTTINGHAM SPECSAVERS LIMITED
    - 2004-03-24 02018910 04994215... (more)
    VISIONPLUS (NOTTINGHAM) LTD.
    - 1999-07-19 02018910 03763139
    DUBAB LIMITED
    - 1986-09-19 02018910
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (9 parents, 1 offspring)
    Officer
    (before 1992-12-14) ~ 2004-02-27
    IIF 31 - Director → ME
  • 7
    ARNOLD VISIONPLUS LIMITED
    - now 03763132
    ANOTHER VISIONPLUS LIMITED
    - 1999-07-07 03763132
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (11 parents)
    Officer
    1999-06-01 ~ 2004-02-27
    IIF 30 - Director → ME
  • 8
    ASSURED MARKETING SOLUTIONS LTD
    10549273
    3rd Floor Dark Gate Offices, 3 Red Street, Carmarthen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 19 - Director → ME
    2017-01-05 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BULLION LLP
    OC312662
    Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents)
    Officer
    2005-04-09 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BY PB LIMITED
    SC792979
    Summit House, Mitchell Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    CARR ASSET MANAGEMENT LTD
    08402165
    116 Woodhall Way, Molescroft, Beverley, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    CARR OPERATIONS LIMITED
    08499364
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CARR PROJECT ENGINEERING LTD
    14302430
    116 Woodhall Way, Beverley, England
    Active Corporate (1 parent)
    Officer
    2022-08-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    DEHN AND MAIBAUM LIMITED
    04999064
    Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (7 parents)
    Officer
    2003-12-18 ~ 2005-10-04
    IIF 27 - Director → ME
  • 15
    FREEDOM ONLINE LTD
    11823346
    The Courthouse, Margaret Street, Ammanford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-12 ~ 2020-01-09
    IIF 13 - Director → ME
    2019-02-12 ~ 2020-01-09
    IIF 2 - Secretary → ME
  • 16
    GOLDEN CARE PLANS LTD
    09866219
    3rd Floor Darkgate Buildings, 3 Red Street, Carmarthen, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 14 - Director → ME
    2015-11-10 ~ dissolved
    IIF 1 - Secretary → ME
  • 17
    INSURE MY LIFE LTD
    13317953
    16 Priory Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-08 ~ 2024-03-20
    IIF 22 - Director → ME
    Person with significant control
    2023-03-08 ~ 2024-03-01
    IIF 47 - Has significant influence or control OE
  • 18
    INSURE4LESS UK LIMITED
    - now 08574029
    ASSURED FINANCIAL & MORTGAGES LTD
    - 2016-10-25 08574029
    INSURE4LESS UK LIMITED
    - 2016-08-18 08574029
    63 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-05-30 ~ 2019-01-01
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 19
    KILMORY LLP
    SO301202
    Summit House Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2007-02-07 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    M CORPORATION LTD
    13846193 12315563
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    MORGAN & CLARK LTD
    09659688
    18a Maes Yr Haf, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 22
    MORGAN-CLARK PROMOTIONS LTD
    11639302
    18a Maes Yr Haf, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 23 - Director → ME
    2018-10-24 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MY FINANCIAL COVER LTD
    - now 10039368
    ASSURED DEBT SOLUTIONS LTD
    - 2017-07-20 10039368
    ASSURED LAW LTD
    - 2016-11-24 10039368
    24b College Street, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ 2018-01-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 55 - Has significant influence or control OE
  • 24
    NET ZERO EYECARE
    SC757476
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2023-02-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NOTTINGHAM VISIONPLUS LIMITED
    - now 03763139 02018910
    SPARE VISIONPLUS LIMITED
    - 1999-07-07 03763139
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (16 parents)
    Officer
    1999-06-01 ~ 2004-02-27
    IIF 32 - Director → ME
  • 26
    PERTH CONSULTANCY LTD
    12886596
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 21 - Director → ME
    2020-09-17 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 27
    PRACTICE BUILDING LIMITED
    - now SC212182
    ANDREW CLARK LIMITED
    - 2020-08-06 SC212182 SC774395... (more)
    PBL 165 LIMITED
    - 2001-05-11 SC212182 SC209916... (more)
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2001-03-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-21
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 28
    PROTECT4LIFE GROUP LTD - now
    ASSURED WILL SERVICES LTD
    - 2018-04-28 08511713
    FINANCIAL REVIEW COMPANY (WALES) LTD
    - 2016-05-11 08511713
    GREEN DEAL DIRECT (WALES) LTD
    - 2014-06-05 08511713
    4G 4U LTD
    - 2013-09-09 08511713
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-12-01 ~ 2018-04-01
    IIF 40 - Director → ME
    2013-05-01 ~ 2014-05-30
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 61 - Has significant influence or control OE
  • 29
    RTR CONSULTANCY LIMITED
    12416198
    18a Maes Yr Haf, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 30
    S.ASTON INVESTMENTS LTD - now
    BEST CHOICE MOBILES LIMITED
    - 2015-09-21 09477391
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-09 ~ 2015-08-01
    IIF 43 - Director → ME
  • 31
    THE PRACTICE BUDDY LLP
    OC371455
    6 Morley Drive, Crapstone, Yelverton, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2012-01-16 ~ 2015-07-14
    IIF 8 - LLP Designated Member → ME
  • 32
    TILLY MASTERSON AND COMPANY LIMITED
    04999232 09142156... (more)
    Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2005-02-04 ~ 2005-10-04
    IIF 28 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.