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

Lawson, Nicholas St John

    Related profiles found in government register
  • Lawson, Nicholas St John
    British

    Registered addresses and corresponding companies
  • Lawson, Nicholas St John
    British consultant

    Registered addresses and corresponding companies
    • icon of address Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 8
  • Lawson, Nicholas St John

    Registered addresses and corresponding companies
  • Lawson, Nicholas

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 16
  • Lawson, Nicholas
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 17
  • Lawson, Nicholas St John
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 18 IIF 19 IIF 20
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 25 IIF 26
    • icon of address Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 27
    • icon of address Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, England

      IIF 28
    • icon of address Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, United Kingdom

      IIF 29
    • icon of address Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 30
  • Lawson, Nicholas St John
    British accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 31 IIF 32
    • icon of address Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 33
    • icon of address Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, United Kingdom

      IIF 34
    • icon of address 8 Bedford Park, Croydon, Surrey, CR0 2AP

      IIF 35
  • Lawson, Nicholas St John
    British business consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 36
  • Lawson, Nicholas St John
    British charetered accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 37
  • Lawson, Nicholas St John
    British chartered accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 38 IIF 39
  • Lawson, Nicholas St John
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 40 IIF 41 IIF 42
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 43
    • icon of address Leading At Lawrence House, St. Andrews Hill, Norwich, NR2 1AD, England

      IIF 44
  • Lawson, Nicholas St John
    British consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 45 IIF 46
    • icon of address Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, England

      IIF 47 IIF 48
  • Lawson, Nicholas St John
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 49
    • icon of address Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 50
    • icon of address Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, United Kingdom

      IIF 51 IIF 52
    • icon of address The Old Exchange, Compton Road, London, SW19 7QD, England

      IIF 53
  • Lawson, Nicholas St John
    British finance director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 54 IIF 55
  • Lawson, Nicholas St John
    British management consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 56
  • Mr Nicholas St John Lawson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 57
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 58 IIF 59
    • icon of address Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 60 IIF 61
    • icon of address Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, England

      IIF 62
    • icon of address Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, United Kingdom

      IIF 63 IIF 64
    • icon of address Leading At Lawrence House, St. Andrews Hill, Norwich, NR2 1AD, England

      IIF 65
    • icon of address The Hub, Blackfriars Street, Stamford, PE9 2BW, England

      IIF 66
    • icon of address Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 67
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Ashton, Hillbrow Road, Esher, Surrey
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    173,385 GBP2025-05-31
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Ashton, Hillbrow Road, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2017-05-24 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address Ashton, Hillbrow Road, Esher, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    431 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address Ashton, Hillbrow Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,529 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 10 - Secretary → ME
  • 6
    icon of address Hurst House High Street, Ripley, Woking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -843,966 GBP2024-12-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Ashton, Hillbrow Road, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,047 GBP2024-12-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    EVERDENE LIMITED - 2011-04-14
    icon of address Leading At Lawrence House, St. Andrews Hill, Norwich, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    48,714 GBP2015-12-31
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    EVERDENE INVESTMENTS LIMITED - 2011-04-14
    icon of address Ashton, Hillbrow Road, Esher, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,385 GBP2016-04-30
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Second Floor Quay Street, South Quay, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 34 - Director → ME
  • 11
    IVORY HOMES INVESTMENTS LIMITED - 2020-03-27
    icon of address Hurst House High Street, Ripley, Woking, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    309,873 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 12
    IVORY HOMES WESTCOTT LIMITED - 2016-08-17
    icon of address Hurst House High Street, Ripley, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-09-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Hurst House High Street, Ripley, Woking, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,712,268 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Ashton, Hillbrow Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 14 - Secretary → ME
  • 16
    T & D PARTNERSHIP LIMITED - 2016-01-31
    icon of address 364 High Street, Harlington, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,509 GBP2024-12-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address Hurst House High Street, Ripley, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,305 GBP2024-12-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 11 - Secretary → ME
  • 18
    icon of address Ashton, Hillbrow Road, Esher
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address Ashton, Hillbrow Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 20
    icon of address Ashton, Hillbrow Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address Ashton, Hillbrow Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    583 GBP2024-12-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Ashton, Hillbrow Road, Esher
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 32 - Director → ME
  • 23
    icon of address C/o Morley College, 61 Westminster Bridge Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address Ashton, Hillbrow Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    730,022 GBP2024-12-31
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address Ashton, Hillbrow Road, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    28,443 GBP2025-07-31
    Officer
    icon of calendar 2009-03-24 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address Hurst House, High Street, Ripley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address Hurst House, High Street, Ripley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 22 - Director → ME
  • 28
    Company number 07027635
    Non-active corporate
    Officer
    icon of calendar 2009-09-23 ~ now
    IIF 36 - Director → ME
Ceased 28
  • 1
    icon of address Ashton, Hillbrow Road, Esher, Surrey
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    173,385 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,747 GBP2024-09-30
    Officer
    icon of calendar 2016-11-21 ~ 2017-04-05
    IIF 52 - Director → ME
    icon of calendar 2017-04-03 ~ 2019-11-21
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-04-05
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 3
    LLANDDINOG HOUSE LIMITED - 2020-08-06
    icon of address Ashton, Hillbrow Road, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-07-17 ~ 2023-02-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2020-08-10
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    icon of address Ashton, Hillbrow Road, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -808,940 GBP2022-12-31
    Officer
    icon of calendar 2020-05-13 ~ 2023-02-15
    IIF 49 - Director → ME
  • 5
    icon of address Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    431 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-02-28
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 6
    MOTIS LIMITED - 1994-09-12
    TRADESTAGS LIMITED - 1990-11-06
    DCS UK HOLDINGS LIMITED - 1997-06-06
    GLOBAL AUTOMOTIVE HOLDINGS LIMITED - 2000-05-10
    icon of address 1200 Bristol Road South, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2001-04-30
    IIF 33 - Director → ME
  • 7
    icon of address 3a, Foxlake Road, Byfleet, West Byfleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,521 GBP2017-09-30
    Officer
    icon of calendar 2016-11-18 ~ 2018-06-30
    IIF 16 - Secretary → ME
  • 8
    icon of address Hurst House High Street, Ripley, Woking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -843,966 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-11 ~ 2023-11-06
    IIF 59 - Has significant influence or control OE
  • 9
    CJ FINANCIAL SERVICES LIMITED - 2000-06-30
    PENTASTAR FINANCE LIMITED - 1997-01-16
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-01-15 ~ 1999-12-31
    IIF 55 - Director → ME
  • 10
    EVERDENE LIMITED - 2011-04-14
    icon of address Leading At Lawrence House, St. Andrews Hill, Norwich, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    48,714 GBP2015-12-31
    Officer
    icon of calendar 2001-06-12 ~ 2016-09-09
    IIF 38 - Director → ME
  • 11
    DRAKE CARRIERS LIMITED - 1994-08-16
    icon of address Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-20 ~ 1997-11-01
    IIF 7 - Secretary → ME
  • 12
    IVORY HOMES SUNNINGHILL LIMITED - 2018-02-28
    icon of address Hurst House High Street, Ripley, Woking, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -102,954 GBP2023-12-31
    Officer
    icon of calendar 2013-10-14 ~ 2016-02-12
    IIF 31 - Director → ME
    icon of calendar 2017-02-28 ~ 2018-06-04
    IIF 12 - Secretary → ME
  • 13
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2009-03-31
    IIF 56 - Director → ME
    icon of calendar 2006-12-11 ~ 2009-03-31
    IIF 8 - Secretary → ME
  • 14
    LIMITLESS TECHNOLOGY LTD - 2024-01-29
    icon of address 64 North Row, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,290,645 GBP2021-12-31
    Officer
    icon of calendar 2016-03-10 ~ 2016-07-18
    IIF 23 - Director → ME
  • 15
    F. ENGLISH JCB LIMITED - 1977-12-31
    CHUTE (PLANT) LIMITED - 1984-12-12
    F. ENGLISH (PLANT) LIMITED - 1983-09-29
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-20 ~ 1997-11-01
    IIF 1 - Secretary → ME
  • 16
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-20 ~ 1997-11-01
    IIF 5 - Secretary → ME
  • 17
    FACTORSTART LIMITED - 1986-04-30
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-06-20 ~ 1997-11-01
    IIF 2 - Secretary → ME
  • 18
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-20 ~ 1997-11-01
    IIF 6 - Secretary → ME
  • 19
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    458,987 GBP2024-06-30
    Officer
    icon of calendar 2022-09-30 ~ 2025-02-20
    IIF 9 - Secretary → ME
  • 20
    ARDEN COURT FINANCE LIMITED - 1977-12-31
    DAIHATSU (U.K.) LIMITED - 2008-01-29
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-20 ~ 1997-11-01
    IIF 4 - Secretary → ME
  • 21
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2011-11-17
    IIF 35 - Director → ME
  • 22
    PRE-DELIVERY INSPECTION LIMITED - 1989-06-02
    SIDERMITE LIMITED - 1979-12-31
    icon of address Inchcape House Langford Lane, Kidlington, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-20 ~ 1997-11-01
    IIF 3 - Secretary → ME
  • 23
    icon of address St. Thomas Court, Church Street, Axminster
    Dissolved Corporate (11 parents)
    Equity (Company account)
    503 GBP2019-12-31
    Officer
    icon of calendar 2012-05-29 ~ 2012-10-09
    IIF 37 - Director → ME
  • 24
    icon of address Ashton, Hillbrow Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    583 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-29 ~ 2024-02-26
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 25
    icon of address 24 Queens Road, Ascot, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2015-09-17 ~ 2018-01-30
    IIF 40 - Director → ME
  • 26
    SEMAFONE LIMITED - 2022-04-19
    icon of address Pannell House, Park Street, Guildford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,628 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2009-07-16 ~ 2010-06-18
    IIF 50 - Director → ME
  • 27
    Company number 01758232
    Non-active corporate
    Officer
    icon of calendar 1996-06-30 ~ 1998-02-17
    IIF 39 - Director → ME
  • 28
    Company number NF003411
    Non-active corporate
    Officer
    icon of calendar 1998-07-27 ~ 1999-12-31
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.