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 Chris Corbin

    Related profiles found in government register
  • Mr Chris Corbin
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 1
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 2
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 3
  • Mr Christopher Corbin
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 4
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 5 IIF 6 IIF 7
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 12
  • Corbin, Chris
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 13 IIF 14
  • Corbin, Christopher
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Norman Court, Ashby-de-la-zouch, LE65 2UZ, England

      IIF 15
    • icon of address 3, Norman Court, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, LE65 2UZ, England

      IIF 16 IIF 17
  • Corbin, Christopher
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 18 IIF 19
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, England

      IIF 20 IIF 21 IIF 22
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 25 IIF 26
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 27 IIF 28 IIF 29
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 31
  • Corbin, Christopher
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 32 IIF 33 IIF 34
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 37
    • icon of address 3, Norman Court, Ashby-de-la-zouch, LE65 2UZ, England

      IIF 38
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 39
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 40 IIF 41 IIF 42
    • icon of address Hazlewood House, Larkwood Way Tytherington, Business Park Macclesfield, Cheshire, SK10 2XR

      IIF 49
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 50 IIF 51
  • Corbin, Christopher
    British executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 52
  • Corbin, Christopher
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 53 IIF 54
  • Corbin, Christopher
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, England

      IIF 55
  • Mr Christopher Corbin
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 56
    • icon of address 3, Norman Court, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, LE65 2UZ, England

      IIF 57
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 58
    • icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Corbin, Christopher
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Corbin, Christopher
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 65
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Norman Court, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -309,323 GBP2024-08-31
    Officer
    icon of calendar 2017-07-16 ~ now
    IIF 17 - Director → ME
  • 3
    PRIDE PARK DAY NURSERY LTD - 2014-03-26
    LITTLE MONSTERS DAY NURSERY LTD - 2004-03-09
    icon of address 3 Norman Court, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -624,522 GBP2024-08-31
    Officer
    icon of calendar 2017-07-16 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 3 Norman Court, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2017-07-16 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address 3 Norman Court, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,861 GBP2024-08-31
    Officer
    icon of calendar 2017-07-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-16 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    ASHFIELD INTERMEDIATE HEALTHCARE LIMITED - 2012-03-06
    ASHFIELD INTERMEDIATE CARE LIMITED - 2007-03-15
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leciestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2018-10-01
    IIF 34 - Director → ME
  • 2
    PHARMA MARKETING ACADEMY LIMITED - 2014-10-31
    PHARMA MARKETING LIMITED - 2002-09-20
    ASHFIELD INSIGHT & PERFORMANCE LIMITED - 2021-10-01
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 10 - Has significant influence or control OE
  • 3
    GARDINER-CALDWELL COMMUNICATIONS LIMITED - 2002-04-04
    THE GARDINER-CALDWELL GROUP LIMITED - 2009-05-14
    HISTOVAIN LIMITED - 1985-03-18
    KNOWLEDGEPOINT360 GROUP LIMITED - 2016-06-01
    ASHFIELD HEALTHCARE COMMUNICATIONS GROUP LIMITED - 2021-03-04
    GARDINER-CALDWELL SCIENTIFIC STUDIES LIMITED - 1987-02-27
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 9 - Has significant influence or control OE
  • 4
    INFORMED DIRECT LIMITED - 2014-01-31
    INFORMED DIRECT PLC - 2010-06-09
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 8 - Has significant influence or control OE
  • 5
    ASHFIELD HEALTHCARE LIMITED - 2007-07-04
    CENTREDEALER LIMITED - 1997-01-24
    ASHFIELD IN2FOCUS LIMITED - 2014-01-31
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-12-18 ~ 2018-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 56 - Has significant influence or control OE
  • 6
    ASHFIELD-IN2FOCUS LIMITED - 2007-07-04
    ASHFIELD HEALTHCARE LIMITED - 2014-01-31
    123456 LIMITED - 2007-08-20
    icon of address Ashfield House Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2007-08-20 ~ 2018-10-01
    IIF 36 - Director → ME
  • 7
    UNIVERSAL WORLDEVENTS GROUP LIMITED - 2014-02-24
    PROCESS TIME LIMITED - 2007-02-14
    WORLD EVENTS GROUP LIMITED - 2011-03-16
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-30 ~ 2018-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 11 - Has significant influence or control OE
  • 8
    CHOOSECOMPANY LIMITED - 1998-04-24
    WORLD EVENT MANAGEMENT LIMITED - 2006-12-28
    UNIVERSAL WORLDEVENTS LIMITED - 2014-01-31
    WORLD EVENTS LIMITED - 2011-02-28
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-30 ~ 2018-10-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 58 - Has significant influence or control OE
  • 9
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 24 - Director → ME
  • 10
    GALLIARD HEALTHCARE COMMUNICATIONS LIMITED - 2023-02-06
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2018-10-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 5 - Has significant influence or control OE
  • 11
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2015-02-20
    IIF 55 - Director → ME
    icon of calendar 2014-02-07 ~ 2018-10-01
    IIF 21 - Director → ME
  • 12
    SUNDAY GRAPHIC LIMITED - 2002-09-23
    MICROMEDEX EUROPE LIMITED - 2006-12-19
    icon of address Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 4 - Has significant influence or control OE
  • 13
    RAPID 4388 LIMITED - 1987-12-28
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2014-03-07
    IIF 23 - Director → ME
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 22 - Director → ME
  • 14
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 54 - Director → ME
  • 15
    IN2FOCUS CONTRACT SALES LIMITED - 2001-01-11
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2018-10-01
    IIF 52 - Director → ME
  • 16
    KNOWLEDGE HEALTH LIMITED - 2001-07-26
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 42 - Director → ME
  • 17
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 53 - Director → ME
  • 18
    EVOKE MIND+MATTER LIMITED - 2025-07-16
    PEGASUS PUBLIC RELATIONS LIMITED - 2021-03-23
    MIND+MATTER LIMITED - 2023-02-06
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,845,733 GBP2015-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2018-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 12 - Has significant influence or control OE
  • 19
    KNOWLEDGE PHARMA LIMITED - 2001-10-03
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2010-11-05
    IIF 49 - Director → ME
  • 20
    NEWTONDATA LIMITED - 1983-05-13
    GARDINER-CALDWELL (HOLDINGS) LIMITED - 2009-05-14
    GARDINER - CALDWELL COMMUNICATIONS LIMITED - 1987-02-27
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 28 - Director → ME
  • 21
    TME UK ACQUISITIONCO LIMITED - 2007-05-11
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 25 - Director → ME
  • 22
    icon of address Unit 1 - Bath Lane Mill Friars Mill, Bath Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,019 GBP2021-05-30
    Officer
    icon of calendar 2006-06-08 ~ 2008-04-18
    IIF 19 - Director → ME
  • 23
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 45 - Director → ME
  • 24
    INTERCEDE 456 LIMITED - 1987-08-25
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 27 - Director → ME
  • 25
    TICKETJEWEL LIMITED - 1983-11-14
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 29 - Director → ME
  • 26
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-07 ~ 2018-10-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 6 - Has significant influence or control OE
  • 27
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2018-10-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 7 - Has significant influence or control OE
  • 28
    icon of address Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2018-10-15
    IIF 13 - Director → ME
  • 29
    PHARMEXX UK LIMITED - 2011-01-04
    PHARMEXX INTERNATIONAL LIMITED - 2009-01-23
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2018-10-01
    IIF 41 - Director → ME
  • 30
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2018-10-01
    IIF 35 - Director → ME
  • 31
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    IIF 44 - Director → ME
  • 32
    STEM MARKETING LIMITED - 2017-08-31
    icon of address 8th Floor Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,250,874 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2018-10-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2018-06-05
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control OE
  • 33
    icon of address 1 Parkshot, Richmond, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-21 ~ 2018-10-01
    IIF 51 - Director → ME
  • 34
    THE ASHFIELD HEALTHCARE TRUSTEE CO LIMITED - 2007-09-17
    BRAND NEW CO (234) LIMITED - 2004-10-20
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2004-10-12 ~ 2012-08-07
    IIF 32 - Director → ME
  • 35
    MANSETT LIMITED - 1997-10-30
    UNITED DRUG (UK) HOLDINGS LIMITED - 2016-01-19
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2018-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 36
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-04 ~ 2018-10-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 37
    ATTICSKILL LIMITED - 1985-02-19
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 18 - Director → ME
  • 38
    WATERMEADOW CONSULTING LIMITED - 2006-05-30
    WATERMEADOW MEDICAL PLC - 2010-05-20
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.