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

Briley, Colin

    Related profiles found in government register
  • Briley, Colin

    Registered addresses and corresponding companies
    • icon of address Stoke On Trent College, Cauldon Campus, Stoke Road, Shelton, Stoke On Trent, ST4 2DG, United Kingdom

      IIF 1
    • icon of address Stoke On Trent College, Stoke Road, Shelton, Stoke On Trent, ST4 2DG, United Kingdom

      IIF 2
    • icon of address Cauldon Campus, Shelton, Stoke-on-trent, ST4 2DG, United Kingdom

      IIF 3
    • icon of address Cauldon Campus, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2DG, United Kingdom

      IIF 4
  • Briley, Colin John

    Registered addresses and corresponding companies
  • Briley, Colin John
    British

    Registered addresses and corresponding companies
    • icon of address Bethgil, Leasowes Lane, Lapal, Halesowen, West Midlands, B62 8QE

      IIF 17 IIF 18
    • icon of address Stoke On Trent College, Stoke Road, Shelton, Stoke-on-trent, ST4 2DG

      IIF 19
  • Briley, Colin John
    British chartered accountant

    Registered addresses and corresponding companies
  • Briley, Colin John
    British director secretary

    Registered addresses and corresponding companies
    • icon of address Bethgil, Leasowes Lane, Lapal, Halesowen, West Midlands, B62 8QE

      IIF 45
  • Briley, Colin John
    British chartered accountant born in November 1958

    Registered addresses and corresponding companies
    • icon of address 410 Quinton Road West, Quinton, Birmingham, B32 1QG

      IIF 46
  • Briley, Colin John
    British businessman born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hussey Road, Norton Canes, Cannock, WS11 9TP, England

      IIF 47
  • Briley, Colin John
    British chartered accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hussey Road, Norton Canes, Cannock, WS11 9TP, England

      IIF 48 IIF 49
    • icon of address 10, Meon Rise, Pedmore, Stourbridge, DY9 0YD, United Kingdom

      IIF 50
  • Briley, Colin John
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloverdale, Unthank Square, Berwick On Tweed, Northumberland, TD15 2NG, United Kingdom

      IIF 51
  • Briley, Colin John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hussey Road, Norton Canes, Cannock, Staffordshire, WS11 9TP

      IIF 52
    • icon of address 11, Hussey Road, Norton Canes, Cannock, Staffs, WS11 9TP

      IIF 53
    • icon of address Stoke On Trent College, Cauldon Campus, Stoke Road, Shelton, ST4 2DG, United Kingdom

      IIF 54
  • Briley, Colin
    British chartered accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bethgil Leasowes Lane, Halesowen, B62 8QE, United Kingdom

      IIF 55
    • icon of address Stoke On Trent College, Stoke Road, Shelton, Stoke On Trent, ST4 2DG, United Kingdom

      IIF 56
  • Briley, Colin John
    British chartered accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Briley, Colin John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Briley, Colin John
    British director secretary born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bethgil, Leasowes Lane, Lapal, Halesowen, West Midlands, B62 8QE

      IIF 87
  • Briley, Colin John
    British none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoke On Trent College, Cauldon Campus, Stoke Road, Shelton, Stoke On Trent, ST4 2DG, United Kingdom

      IIF 88
  • Mr Colin John Briley
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloverdale, Unthank Square, Berwick On Tweed, Northumberland, TD15 2NG, United Kingdom

      IIF 89
    • icon of address 11, Hussey Road, Norton Canes, Cannock, Staffordshire, WS11 9TP

      IIF 90
    • icon of address 11, Hussey Road, Norton Canes, Cannock, Staffs, WS11 9TP

      IIF 91
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 11 Hussey Road, Norton Canes, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Hussey Road, Norton Canes, Cannock, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cloverdale, Unthank Square, Berwick On Tweed, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,825 GBP2024-03-31
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    FITZGERALD CONTRACTORS LIMITED - 1990-07-30
    THOMAS FITZGERALD & SON (CONTRACTORS) LIMITED - 1985-04-02
    icon of address 125 Cheston Road, Aston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-06 ~ 2007-06-30
    IIF 77 - Director → ME
  • 2
    THE COLLEGE ACADEMIES TRUST - 2017-08-03
    THE DISCOVERY ACADEMY - 2012-08-20
    icon of address The Discovery Academy, Discovery Drive, Stoke-on-trent, Satffordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2013-08-31
    IIF 82 - Director → ME
    icon of calendar 2010-09-30 ~ 2013-08-31
    IIF 19 - Secretary → ME
  • 3
    THOMAS VALE HOLDINGS LIMITED - 2010-03-17
    ICS VALE LIMITED - 2000-01-31
    INGLEBY (1085) LIMITED - 1999-01-20
    icon of address Becket House, Lambeth Palace Road, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1998-11-25 ~ 2007-07-01
    IIF 87 - Director → ME
    icon of calendar 1998-11-25 ~ 2007-07-01
    IIF 45 - Secretary → ME
  • 4
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 57 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 24 - Secretary → ME
  • 5
    MCD INVESTMENTS LIMITED - 2010-06-08
    MCD REGENERATION LIMITED - 2008-05-15
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 20 - Secretary → ME
  • 6
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 68 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 38 - Secretary → ME
  • 7
    MCD (DROITWICH) LIMITED - 2009-02-26
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2008-08-22
    IIF 85 - Director → ME
    icon of calendar 2008-05-12 ~ 2008-08-22
    IIF 17 - Secretary → ME
  • 8
    CENTRE OF REFURBISHMENT EXCELLENCE 2 - 2013-04-12
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2013-08-31
    IIF 54 - Director → ME
    icon of calendar 2013-02-05 ~ 2013-08-31
    IIF 16 - Secretary → ME
  • 9
    CENTRE OF REFURBISHMENT EXCELLENCE - 2013-04-12
    icon of address Core Conference And Demonstrator Centre Normacot Road, Longton, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2013-08-31
    IIF 88 - Director → ME
    icon of calendar 2011-08-16 ~ 2013-08-31
    IIF 1 - Secretary → ME
  • 10
    icon of address Lombard House, Worcester Road, Stourport On Severn, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2007-07-01
    IIF 84 - Director → ME
    icon of calendar 2006-07-14 ~ 2007-07-01
    IIF 44 - Secretary → ME
  • 11
    MCD (DERWENT HOUSE) MANAGEMENT LIMITED - 2007-10-19
    icon of address Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 70 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 26 - Secretary → ME
  • 12
    WYREVALE HOUSING SOLUTIONS LIMITED - 2004-05-04
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2007-07-01
    IIF 86 - Director → ME
    icon of calendar 2007-02-28 ~ 2007-07-01
    IIF 6 - Secretary → ME
    icon of calendar 2001-04-23 ~ 2004-07-06
    IIF 8 - Secretary → ME
  • 13
    SENOBLE UK LIMITED - 2018-01-31
    ELISABETH THE CHEF LIMITED - 2011-07-01
    CAPECLASS LIMITED - 1981-12-31
    icon of address 50 Pontefract Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-04 ~ 1998-04-30
    IIF 46 - Director → ME
  • 14
    THOMAS FITZGERALD LIMITED - 1990-07-30
    FITZGERALD FABRICATIONS LIMITED - 1985-05-16
    icon of address 125 Cheston Road, Aston, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-05-06 ~ 2007-06-30
    IIF 62 - Director → ME
  • 15
    THOMAS VALE AND SONS (BRISTOL) LIMITED - 2002-03-25
    icon of address Becket House, Lambeth Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-06 ~ 2007-07-01
    IIF 67 - Director → ME
    icon of calendar 1998-05-06 ~ 2007-07-01
    IIF 7 - Secretary → ME
  • 16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 9 - Secretary → ME
  • 17
    MCD REGENERATION LIMITED - 2003-09-25
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 76 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 29 - Secretary → ME
  • 18
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 78 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 32 - Secretary → ME
  • 19
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 58 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 34 - Secretary → ME
  • 20
    icon of address Begbies Traynor (central) Llp, 8th Floor One Temple Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 64 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 21 - Secretary → ME
  • 21
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 71 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 36 - Secretary → ME
  • 22
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 59 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 28 - Secretary → ME
  • 23
    MCD (CHELMSFORD) LIMITED - 2011-03-30
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 66 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 27 - Secretary → ME
  • 24
    TRICROWN PROPERTIES LIMITED - 2003-10-16
    icon of address Cvr Global Llp, Three Brindley Place, Brimingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 60 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 42 - Secretary → ME
  • 25
    MCD (RESIDENTIAL 5) LIMITED - 2008-12-01
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-20
    IIF 74 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-20
    IIF 40 - Secretary → ME
  • 26
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 61 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 23 - Secretary → ME
  • 27
    MIDLANDS & CITY DEVELOPMENTS LIMITED - 2007-03-07
    icon of address Cvr Global Llp, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 79 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 37 - Secretary → ME
  • 28
    MCD REGENERATION LIMITED - 2015-11-12
    MCD INVESTMENTS LIMITED - 2008-05-15
    MIDCITY DEVELOPMENTS LIMITED - 2004-06-29
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 75 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 25 - Secretary → ME
  • 29
    HALEFLEET LIMITED - 1997-01-28
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 80 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 30 - Secretary → ME
  • 30
    icon of address Unit 3 Nash Lane, Belbroughton, Stourbridge, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    9,564 GBP2024-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2008-01-25
    IIF 83 - Director → ME
    icon of calendar 2007-01-10 ~ 2008-01-25
    IIF 11 - Secretary → ME
  • 31
    icon of address Fulford House, Newbold Terrace, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ 2017-09-01
    IIF 48 - Director → ME
    icon of calendar 2015-08-25 ~ 2017-09-01
    IIF 14 - Secretary → ME
  • 32
    icon of address Fulford House, Newbold Terrace, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ 2017-09-01
    IIF 49 - Director → ME
    icon of calendar 2015-08-25 ~ 2017-09-01
    IIF 15 - Secretary → ME
  • 33
    icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,999 GBP2024-03-31
    Officer
    icon of calendar 2004-05-13 ~ 2007-07-01
    IIF 72 - Director → ME
    icon of calendar 2004-05-13 ~ 2007-07-01
    IIF 10 - Secretary → ME
  • 34
    icon of address Kwb Property Management Ltd, Lancaster House 67 Newhall Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2004-01-06 ~ 2006-11-20
    IIF 63 - Director → ME
    icon of calendar 2004-01-06 ~ 2006-11-20
    IIF 13 - Secretary → ME
  • 35
    icon of address Stoke On Trent College Stoke Road, Shelton, Stoke On Trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2012-01-13 ~ 2013-08-31
    IIF 56 - Director → ME
    icon of calendar 2012-01-13 ~ 2013-08-31
    IIF 2 - Secretary → ME
  • 36
    MCD REGENERATION (PROJECT CONSULTANCY) LTD - 2011-08-16
    INVESTMENTS RESIDENTIAL LTD - 2010-08-10
    MCD (RESIDENTIAL 4) LIMITED - 2008-11-19
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    353,878 GBP2015-11-30
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-20
    IIF 69 - Director → ME
    icon of calendar 2008-02-11 ~ 2008-08-20
    IIF 35 - Secretary → ME
  • 37
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -309,674 GBP2016-03-31
    Officer
    icon of calendar 2003-05-19 ~ 2007-07-01
    IIF 39 - Secretary → ME
  • 38
    icon of address C/o Shepherd Property Consultants Third Floor, 9-11 The Quadrant, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,647 GBP2024-03-31
    Officer
    icon of calendar 2003-08-29 ~ 2005-11-30
    IIF 5 - Secretary → ME
  • 39
    icon of address Third Floor, 9-11 The Quadrant, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-02-14 ~ 2007-07-01
    IIF 12 - Secretary → ME
  • 40
    icon of address 8th Floor, Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 41 - Secretary → ME
  • 41
    THE COLLEGE ACADEMIES TRUST LTD - 2012-08-20
    icon of address Cauldon Campus, Stoke Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2013-08-31
    IIF 50 - Director → ME
    icon of calendar 2012-01-12 ~ 2013-08-31
    IIF 4 - Secretary → ME
  • 42
    icon of address Cauldon Campus, Shelton, Stoke-on-trent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-04-24 ~ 2013-08-31
    IIF 3 - Secretary → ME
  • 43
    icon of address George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2021-10-30
    IIF 47 - Director → ME
  • 44
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 43 - Secretary → ME
  • 45
    THE STUDIO COLLEGE FOR CONSTRUCTION AND BUILDING EXCELLENCE - 2013-06-06
    THE DISCOVERY STUDIO SCHOOL LTD - 2012-10-19
    icon of address Stoke On Trent College Cauldon Campus Stoke Road, Shelton, Stoke On Trent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-08-31
    IIF 55 - Director → ME
  • 46
    THOMAS VALE CONSTRUCTION PLC - 2013-07-18
    THOMAS VALE CONSTRUCTION LIMITED - 2002-10-30
    THOMAS VALE AND SONS LIMITED - 1988-08-08
    icon of address Becket House, Lambeth Palace Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-06 ~ 2007-07-01
    IIF 65 - Director → ME
    icon of calendar 1998-05-06 ~ 2007-07-01
    IIF 33 - Secretary → ME
  • 47
    THOMAS VALE GROUP PLC - 2013-07-18
    THOMAS VALE GROUP LIMITED - 2002-10-30
    INGLEBY (623) LIMITED - 1992-11-06
    icon of address Becket House, Lambeth Palace Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-05-06 ~ 2007-07-01
    IIF 81 - Director → ME
    icon of calendar 1998-05-06 ~ 2007-07-01
    IIF 22 - Secretary → ME
  • 48
    BC21 LIMITED - 1996-06-06
    icon of address Becket House, Lambeth Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-18 ~ 2007-07-01
    IIF 73 - Director → ME
    icon of calendar 1999-03-18 ~ 2007-07-01
    IIF 31 - Secretary → ME
  • 49
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-22
    IIF 18 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.