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

Mr Peter Adam Ernest Opperman

    Related profiles found in government register
  • Mr Peter Adam Ernest Opperman
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 1
    • icon of address Aspire Business Centre, Ordnance Road, Tidworth, SP9 7QD, England

      IIF 2
  • Opperman, Peter Adam Ernest
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nether Doyley, Hurstbourne Tarrant, Andover, Hampshire, SP11 0DW

      IIF 3
    • icon of address Nether Doyley, Hurstbourne Tarrant, Andover, Hants, SP11 0DW, United Kingdom

      IIF 4
    • icon of address Unit A11, Rbl House, Ordnance Road, Tidworth, Hampshire, SP9 7QD, United Kingdom

      IIF 5
  • Opperman, Peter Adam Ernest
    British accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nether Doyley, Hurstbourne Tarrant, Andover, Hampshire, SP11 0DW

      IIF 6
  • Opperman, Peter Adam Ernest
    British businessman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nether Doyley, Hurstbourne Tarrant, Andover, Hampshire, SP11 0DW

      IIF 7
  • Opperman, Peter Adam Ernest
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Opperman, Peter Adam Ernest
    British consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Opperman, Peter Adam Ernest
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Opperman, Peter Adam Ernest
    British non executive chairman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nether Doyley, Hurstbourne Tarrant, Andover, Hampshire, SP11 0DW

      IIF 24
  • Opperman, Peter Adam Ernest
    British non-executive chairman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holywell House, Osney Mead, Oxford, OX2 0ES, England

      IIF 25
  • Opperman, Peter Adam Ernest
    British none born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, Britain

      IIF 26
    • icon of address 4th Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE

      IIF 27
    • icon of address The Old Grammar School, Church Road, Thame, Oxfordshire, OX9 3AJ

      IIF 28
  • Opperman, Peter Adam Ernest
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nether Doyley, Hurstbourne Tarrant, Andover, Hampshire, SP11 0DW, England

      IIF 29
  • Opperman, Peter Adam Ernest
    British chartered accountant born in February 1961

    Registered addresses and corresponding companies
  • Opperman, Peter Adam Ernest
    British chartered accoutnant born in February 1961

    Registered addresses and corresponding companies
    • icon of address 22 Colville Road, London, W11 2BS

      IIF 32
  • Opperman, Peter Adam Ernest
    British director born in February 1951

    Registered addresses and corresponding companies
    • icon of address Nether Doyley, Hurstbourne Tarrant, Andover, Hampshire, SP11 0DW

      IIF 33
  • Peter Opperman
    British born in February 1961

    Resident in United Kingdom

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

      IIF 34
  • Opperman, Peter Adam Ernest
    born in February 1961

    Resident in United Kingdom

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

      IIF 35
  • Opperman, Peter Adam Ernest
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nether Doyley, Hurstbourne Tarrant, Andover, Hampshire, SP11 0DW, United Kingdom

      IIF 36
    • icon of address 115, Victoria Road, Ferndown, BH22 9HU, England

      IIF 37
    • icon of address 115, Victoria Road, Ferndown, BH22 9HU, United Kingdom

      IIF 38
    • icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, GU4 7BF, United Kingdom

      IIF 39
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 40
    • icon of address 63, Gee Street, London, EC1V 3RS, England

      IIF 41
  • Opperman, Peter Adam Ernest
    British chairman born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, C/o Catalis Limited, George Street, East Croydon, London, CR0 1PE, United Kingdom

      IIF 42
  • Opperman, Peter Adam Ernest
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, 2nd Floor, Suites 1, 2 & 3, George Street, Croydon, CR0 1PE, England

      IIF 43
    • icon of address Suffolk House, C/o Catalis Limited, George Street, East Croydon, London, CR0 1PE, United Kingdom

      IIF 44 IIF 45
    • icon of address Suffolk House, George Street, East Croydon, London, CR0 1PE

      IIF 46
    • icon of address 63, Gee Street, London, EC1V 3RS, England

      IIF 47 IIF 48 IIF 49
    • icon of address 63, Gee Street, London, EC1V 3RS, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Opperman, Peter Adam Ernest
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

      IIF 53 IIF 54
    • icon of address 10, Slingsby Place, St Martins Courtyard, London, WC2E 9AB, England

      IIF 55
    • icon of address Floors 2 And 3, 2 Stockport Exchange, Railway Road, Stockport, Cheshire, SK1 3GG, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    INTERCEDE 2021 LIMITED - 2005-03-31
    icon of address Aspire Business Centre, Ordnance Road, Tidworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    508,545 GBP2024-06-30
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    223,121 GBP2024-08-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address 115 Victoria Road, Ferndown, England
    Active Corporate (3 parents)
    Equity (Company account)
    926,991 GBP2024-11-30
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 37 - Director → ME
  • 4
    CARTA ACQUISITIONS PLC - 2012-03-22
    icon of address 4th Floor Sutherland House, 5-6 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Nether Doyley, Hurstbourne Tarrant, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 6
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,802,915 GBP2024-08-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 39 - Director → ME
  • 8
    FRESHNAME NO. 262 LIMITED - 2000-01-12
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,753,351 GBP2019-07-31
    Officer
    icon of calendar 1999-11-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove membersOE
  • 10
    icon of address 115 Victoria Road, Ferndown, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,538,269 GBP2023-10-05 ~ 2024-11-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 38 - Director → ME
  • 11
    CHATSWOOD CONSULTANTS LIMITED - 2000-09-29
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    820,871 GBP2024-06-30
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 4 - Director → ME
Ceased 42
  • 1
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,199,749 GBP2022-12-31
    Officer
    icon of calendar 2016-02-26 ~ 2018-12-12
    IIF 25 - Director → ME
  • 2
    GVA GRIMLEY LIMITED - 2020-03-02
    BROOMCO (4107) LIMITED - 2007-09-27
    icon of address 3 Brindley Place, Birmingham
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2013-01-25 ~ 2014-07-01
    IIF 8 - Director → ME
  • 3
    FLIPACTION LIMITED - 2006-11-08
    icon of address Suffolk House, C/o Catalis Ltd, George Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-01
    IIF 49 - Director → ME
  • 4
    STEVTON (NO.138) LIMITED - 1999-01-18
    KUJU SHEFFIELD LIMITED - 2024-08-19
    GLASS GHOST LIMITED - 2006-10-30
    icon of address Suffolk House, C/o Catalis Ltd, George Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-01
    IIF 47 - Director → ME
  • 5
    CATALIS PLC - 2019-10-15
    icon of address Suffolk House, George Street, East Croydon, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-01
    IIF 46 - Director → ME
  • 6
    CURVE GAMES DEVELOPMENT TWO LIMITED - 2021-10-08
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-01
    IIF 51 - Director → ME
  • 7
    JCCO 275 LIMITED - 2011-07-22
    icon of address Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-25 ~ 2023-03-29
    IIF 53 - Director → ME
  • 8
    BRABCO 1019 LIMITED - 2011-02-09
    icon of address Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ 2023-03-29
    IIF 54 - Director → ME
  • 9
    icon of address 1 Dean Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2018-08-09
    IIF 18 - Director → ME
  • 10
    CASH BASES GROUP LIMITED - 2005-01-10
    CLINSTAR LIMITED - 1997-04-22
    icon of address Unit 4, The Drove, Newhaven
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-06-16
    IIF 12 - Director → ME
  • 11
    WESTFIELD (EIGHTY-SIX) LIMITED - 1990-04-27
    icon of address Lower Meadow Road, Brooke Park Handforth, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2003-08-14
    IIF 6 - Director → ME
  • 12
    MINDFAST LIMITED - 1990-03-20
    WARD MORTGAGES LIMITED - 1998-04-27
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,058,022 GBP2020-12-31
    Officer
    icon of calendar 2000-08-10 ~ 2001-08-16
    IIF 11 - Director → ME
  • 13
    CHIPSAWAY HOLDINGS LIMITED - 2004-08-31
    BROOMCO (3257) LIMITED - 2004-01-29
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -306,628 GBP2024-12-31
    Officer
    icon of calendar 2006-05-04 ~ 2007-11-06
    IIF 10 - Director → ME
  • 14
    BROOMCO (4117) LIMITED - 2007-12-20
    icon of address 3 Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-07-01
    IIF 19 - Director → ME
  • 15
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-01
    IIF 48 - Director → ME
  • 16
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-01
    IIF 52 - Director → ME
  • 17
    CATALIS GROUP LIMITED - 2024-08-19
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-01
    IIF 50 - Director → ME
  • 18
    SHOO 420 LIMITED - 2008-08-26
    icon of address 1 City Square, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-29 ~ 2013-12-06
    IIF 24 - Director → ME
  • 19
    TANVEC GROUP LIMITED - 1999-10-29
    INTERCEDE 1325 LIMITED - 1998-05-27
    BOVIS TANVEC GROUP LIMITED - 2011-11-10
    icon of address Pb Jackson Norton Llp, 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-23 ~ 1999-08-02
    IIF 9 - Director → ME
  • 20
    SKYE LEISURE VENTURES PLC - 2004-02-10
    MACDONALD HOTELS PLC - 2004-05-26
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2011-08-11
    IIF 26 - Director → ME
  • 21
    icon of address Unit 1-3 Suite A The Courtyard, Calvin Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,230,233 GBP2024-12-31
    Officer
    icon of calendar 2002-03-05 ~ 2004-12-01
    IIF 16 - Director → ME
  • 22
    GOLDCONE LIMITED - 1999-09-16
    P&MM GROUP LIMITED - 2003-05-07
    icon of address Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-04-16
    IIF 7 - Director → ME
  • 23
    WILLOUGHBY (253) LIMITED - 2000-06-23
    PAUL HOLDINGS LIMITED - 2008-07-03
    PAUL FABRICATIONS HOLDINGS LIMITED - 2001-02-21
    icon of address 4 Coleman Street, 6th Floor, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,276 GBP2020-12-31
    Officer
    icon of calendar 2003-05-31 ~ 2004-12-17
    IIF 17 - Director → ME
  • 24
    icon of address Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2009-08-27
    IIF 20 - Director → ME
  • 25
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-05 ~ 2023-03-27
    IIF 56 - Director → ME
  • 26
    icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-30 ~ 2024-10-01
    IIF 42 - Director → ME
  • 27
    icon of address 5 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-20 ~ 2022-02-11
    IIF 55 - Director → ME
  • 28
    SECRET6 GROUP HOLDINGS LIMITED - 2025-09-09
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-01
    IIF 45 - Director → ME
  • 29
    MOBILE DOCTORS GROUP PLC - 2012-08-08
    MOBILE DOCTORS GROUP LIMITED - 2021-03-11
    PETSOME PLC - 2007-07-17
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2007-07-18 ~ 2012-01-11
    IIF 22 - Director → ME
  • 30
    SECKLOE 81 LIMITED - 2001-11-27
    MOBILE DOCTORS HOLDINGS LIMITED - 2008-06-02
    MOBILE DOCTORS SOLUTIONS LIMITED - 2021-03-16
    icon of address First Floor, Lee House, Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,000 GBP2023-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2012-01-11
    IIF 3 - Director → ME
  • 31
    BUGMINE LIMITED - 1988-08-30
    icon of address Suffolk House, C/o Catalis Ltd, George Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-01
    IIF 41 - Director → ME
  • 32
    OVAL (2235) LIMITED - 2014-06-19
    ULS TECHNOLOGY LIMITED - 2014-07-07
    ULS TECHNOLOGY PLC - 2022-04-07
    SMOOVE PLC - 2023-12-29
    icon of address Masters Court, Church Road, Thame, Oxon, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2011-01-19 ~ 2018-07-25
    IIF 28 - Director → ME
  • 33
    ST IVES (CAERPHILLY) LIMITED - 2000-02-07
    SEVERN VALLEY PRESS LIMITED - 1993-08-02
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-06
    IIF 31 - Director → ME
  • 34
    RIVERSIDE PRESS LIMITED(THE) - 1989-12-01
    RIVERSIDE PRESS LTD. - 1993-08-02
    ST IVES (GILLINGHAM) LIMITED - 2000-02-07
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-06
    IIF 32 - Director → ME
  • 35
    DE FACTO 1414 LIMITED - 2006-10-11
    STM POLYTHENE LIMITED - 2013-04-22
    PF NEWCO LIMITED - 2006-10-25
    icon of address Anglia House 6 Central Avenue St Andrews Business Park, Thorpe St Andrews, Norwich
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-19 ~ 2014-05-15
    IIF 21 - Director → ME
  • 36
    icon of address Suffolk House C/o Catalis Limited, George Street, East Croydon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-01
    IIF 44 - Director → ME
  • 37
    TESTRONIC LIMITED - 1998-06-05
    icon of address Suffolk House, George Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-01
    IIF 43 - Director → ME
  • 38
    CASTLEGATE 554 LIMITED - 2009-07-27
    icon of address Hawley Mill, Hawley Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2010-04-08
    IIF 33 - Director → ME
  • 39
    OVAL (2147) LIMITED - 2007-06-22
    icon of address Ics Group, Caledonia House No. 223, Pentonville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2008-08-28
    IIF 23 - Director → ME
  • 40
    GAC NO. 184 LIMITED - 2000-02-02
    icon of address Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-17 ~ 2007-05-03
    IIF 14 - Director → ME
  • 41
    FORGECITY LIMITED - 1990-04-20
    icon of address 2 The Listons, Liston Road, Marlow, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2002-06-28
    IIF 13 - Director → ME
  • 42
    ST IVES PLYMOUTH LIMITED - 2011-04-12
    CHASE WEB LTD. - 1993-08-02
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    H.E.WARNE LIMITED - 1984-08-07
    CHASE WEB OFFSET LIMITED - 1989-12-01
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,081,000 GBP2020-12-31
    Officer
    icon of calendar ~ 1992-07-06
    IIF 30 - 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.