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

Ms Tracey Maxine Snowdon

    Related profiles found in government register
  • Ms Tracey Maxine Snowdon
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Roadlands, Greenway Lane, Charlton Kings, Cheltenham, Gloucestershire, GL52 6LB, England

      IIF 1
    • Kemp House, ., 152 - 160 City Road, London, EC1V 2NX, England

      IIF 2
  • Mrs Annette Jane Newman
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 37, Wesley Road, North Wootton, King's Lynn, Norfolk, PE30 3XA, United Kingdom

      IIF 3
  • Snowdon, Tracey Maxine
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Roadlands, Greenway Lane, Charlton Kings, Cheltenham, Gloucestershire, GL52 6LB, England

      IIF 4
    • Kemp House, ., 152 - 160 City Road, London, EC1V 2NX, England

      IIF 5
  • Mr Robert Findlay
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ridding Close, Corby, NN18 8EH, England

      IIF 6
    • 57, Stephenson Way, Corby, NN17 1DB, England

      IIF 7
  • Mr Robert John Findlay
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ryder Court, Corby, NN18 9NX, England

      IIF 8
    • C/o Tdc Po Box 2, C/o Tdc Po Box 2, Crucible Road, Corby, NN17 1FE, England

      IIF 9
  • Findlay, Robert John
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ryder Court, Corby, NN18 9NX, England

      IIF 10
    • The Ivy House, Franklin Fields, Corby, NN17 1DJ, England

      IIF 11
  • Findlay, Robert John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ridding Close, Corby, NN18 8EH, England

      IIF 12
    • C/o Tdc Po Box 2, C/o Tdc Po Box 2, Crucible Road, Corby, NN17 1FE, England

      IIF 13
  • Naylor, Michael David
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kooringa, 3 Kooringa, Warlingham, Surrey, CR6 9JP, England

      IIF 14
  • Findlay, Robert
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stephenson Way, Corby, NN17 1DB, England

      IIF 15
  • Lord Robert John Findlay
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Franklin Fields, Corby, NN17 1DJ, England

      IIF 16
    • 21, Ridding Close, Corby, NN18 8EH, England

      IIF 17
    • 8, Ryder Court, Corby, NN18 9NX, England

      IIF 18 IIF 19 IIF 20
    • Ryder House, Ryder Court, Corby, Northants, NN18 9NX, England

      IIF 22
  • Mr Robin Findlay
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ryder House, Ryder Court, Corby, Northants, NN18 9NX, England

      IIF 23
  • Findlay, Robert John, Lord
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Franklin Fields, Corby, NN17 1DJ, England

      IIF 24
    • 21, Ridding Close, Corby, NN18 8EH, England

      IIF 25
    • 8, Ryder Court, Corby, NN18 9NX, England

      IIF 26 IIF 27 IIF 28
    • Po Box 2, Corby, Po Box 2, Corby, NN17 1FE, United Kingdom

      IIF 29
    • Ryder House, Ryder Court, Corby, Northants, NN18 9NX, United Kingdom

      IIF 30
    • The Ivy House, Franklin Fields, Corby, Northants, NN17 1DJ

      IIF 31 IIF 32 IIF 33
    • The Ivy House Franklin Fields, Franklin Fields, Corby, Corby, NN17 1DJ, England

      IIF 34
    • 09, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 35
    • 9, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 36
  • Mrs Tracey Maxine Snowdon
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Heol Waun Fawr, Caerphilly, CF83 1SA, Wales

      IIF 37
  • Findlay, Robin
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 38
  • Snowdon, Tracey Maxine
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mainstone House, Trumpet, Ledbury, Herefordshire, HR8 2RA, United Kingdom

      IIF 39
  • Findlay, Robin
    British director born in March 1961

    Registered addresses and corresponding companies
    • 18 Franklin Fields, Corby, Northamptonshire, NN17 1DJ

      IIF 40
  • Mr Michael David Naylor
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Tax Sense, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 41
    • 43, Old Street, Fareham, PO14 3HQ, England

      IIF 42
  • Findlay, Robert John
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Tdc Po Box 2, C/o Tdc Po Box 2, Corby, Northamptonshire, NN17 1FE

      IIF 43 IIF 44
    • 9, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 45 IIF 46
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 47
  • Findlay, Robert John
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 48
  • Findlay, Robert John
    British consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 49
  • Findlay, Robert John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gresley, Tamworth, Staffs, B77 2HN, England

      IIF 50
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 51
  • Naylor, Michael David
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Old Street, Fareham, PO14 3HQ, England

      IIF 52
  • Naylor, Michael David
    British project manager it born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Old Street, Hill Head, Fareham, Hampshire, PO14 3HQ

      IIF 53
  • Findlay, Robert John
    British

    Registered addresses and corresponding companies
    • 9, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 54
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 55 IIF 56
  • Findlay, Robert John
    British company director

    Registered addresses and corresponding companies
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 57
  • Findlay, Robert
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wayside Cottage, Lichfield Road, Wishaw, Sutton Coldfield, West Midlands, B76 9PP

      IIF 58
  • Findlay, Robert John
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ryder House, Ryder Court, Corby, Northants, NN18 9NX, United Kingdom

      IIF 59
  • Findlay, Robert John, Lord
    British

    Registered addresses and corresponding companies
    • The Ivy House, Franklin Fields, Corby, Northants, NN17 1DJ

      IIF 60
  • Mr Mark Dale Lloyd
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunter Lodge, Betton Mews, Betton Strange, Shrewsbury, Shropshire, SY5 6JA, England

      IIF 61
  • Findlay, Robert John

    Registered addresses and corresponding companies
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 62
  • Mr Robert John Findlay
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ryder House, Ryder Court, Corby, Northants, NN18 9NX, United Kingdom

      IIF 63
  • Findlay, Robert John
    United Kingdom company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ryder House, Ryder Court, Corby, Northants, NN18 9NX, England

      IIF 64
  • Lloyd, Mark Dale
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunter Lodge, Betton Mews, Betton Strange, Shrewsbury, Shropshire, SY5 6JA, England

      IIF 65
  • Newman, Annette Jane
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Whitehall, Gosberton, Lincolnshire, PE11 4HQ, United Kingdom

      IIF 66
  • Murray, Ewen Alexander Corrie
    United Kingdom sales director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Sunnirise, South Shields, Tyne And Wear, NE34 8DP, United Kingdom

      IIF 67
  • Mr Ewen Alexander Corrie Murray
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Sunnirise, South Shields, NE34 8DP, United Kingdom

      IIF 68
  • Waylen, Andrea Elizabeth, Doctor
    United Kingdom director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampton House, Warminster Rd, Near Bath, Avon, BA2 6SG

      IIF 69
child relation
Offspring entities and appointments 33
  • 1
    360 IMPACT HOUSING C.I.C. - now
    OXYGEN HOLISTIC LIVING COMMUNITY INTEREST COMPANY - 2022-11-16
    OXYGEN HOLISTIC LIVING LTD - 2021-06-30
    FOSTERING FAMILIES LTD
    - 2021-02-18 11480885 07864135
    27 Knowsley Street, Bury, England
    Active Corporate (11 parents)
    Officer
    2018-11-01 ~ 2019-09-03
    IIF 11 - Director → ME
  • 2
    CAMEROON INVESTMENT CORPORATION LTD
    09550690
    8 Ryder Court, Corby, England
    Active Corporate (2 parents)
    Officer
    2015-04-20 ~ 2018-05-01
    IIF 34 - Director → ME
  • 3
    COMSOLVE (EUROPE) LIMITED
    03352234
    57 Stephenson Way, Corby, England
    Active Corporate (7 parents)
    Officer
    1997-04-14 ~ 2008-12-04
    IIF 47 - Director → ME
  • 4
    E & L MURRAY LIMITED
    - now 05565763
    SUPERSEAL TYNESIDE LIMITED
    - 2006-09-15 05565763
    TYRESEAL TYNESIDE LIMITED
    - 2005-09-21 05565763
    18 Sunnirise, South Shields, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2005-09-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FOSTERING STARS LTD
    11684742
    2 Roadlands Greenway Lane, Charlton Kings, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    G O F LIMITED
    02727066
    Ryder House, Ryder Court, Corby, England
    Active Corporate (7 parents)
    Officer
    1997-07-01 ~ 2007-07-27
    IIF 32 - Director → ME
  • 7
    GANDEM LTD
    10907469
    43 Old Street, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GOOD OUTCOMES (SOCIAL CARE, HEALTH AND EDUCATION) LTD
    - now 07287531
    ETHICAL AND INDEPENDENT (SOCIAL WORK) SOLUTIONS LIMITED
    - 2013-04-23 07287531
    ETHICAL AND INDEPENDENT SOLUTIONS LIMITED
    - 2010-12-02 07287531
    1 Heol Waun Fawr, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HAMPTON HOUSE (ESTATE MANAGEMENT) LIMITED
    01491082
    Hampton House, Warminster Road, Bath, England
    Active Corporate (19 parents)
    Officer
    2009-10-03 ~ 2020-10-08
    IIF 69 - Director → ME
  • 10
    IMMIGRATION LAW GROUP LTD
    13743830
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Officer
    2021-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    IMMIGRATION LAW ROI LTD
    - now 04807999
    TRAINING & WORK EXPERIENCE FOR STUDENTS (TWES) LIMITED
    - 2017-05-08 04807999
    C/o Tdc Po Box 2, C/o Tdc Po Box 2 Cruible Road, Corby, England
    Active Corporate (9 parents)
    Officer
    2017-05-06 ~ 2019-04-30
    IIF 24 - Director → ME
    2003-06-23 ~ 2005-05-12
    IIF 31 - Director → ME
    2003-06-23 ~ 2012-02-01
    IIF 55 - Secretary → ME
    Person with significant control
    2017-05-10 ~ 2019-04-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    INDEPENDENT SOCIAL CARE SERVICES LTD
    06707382
    Kemp House ., 152 - 160 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2008-09-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    LLDMA CONSULTING LIMITED
    10644504
    Hunter Lodge Betton Mews, Betton Strange, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Officer
    2017-03-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    MODELS @ MODELS AT LIMITED
    04808002
    8 Ryder Court, Corby, England
    Active Corporate (5 parents)
    Officer
    2003-06-23 ~ 2012-02-19
    IIF 46 - Director → ME
    2003-06-23 ~ 2012-02-19
    IIF 54 - Secretary → ME
  • 15
    NATIONAL UNION OF FOSTER CARERS LTD
    10657737
    8 Ryder Court, Corby, England
    Active Corporate (3 parents)
    Officer
    2026-03-20 ~ now
    IIF 28 - Director → ME
    2017-03-07 ~ 2020-02-08
    IIF 59 - Director → ME
    2022-07-15 ~ 2022-07-18
    IIF 13 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 21 - Has significant influence or control OE
    2022-03-15 ~ 2022-07-18
    IIF 9 - Has significant influence or control OE
    2019-01-11 ~ 2020-02-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    NATIONAL UNION OF PROFESSIONAL FOSTER PARENTS LTD
    10693720
    8 Ryder Court, Corby, England
    Active Corporate (2 parents)
    Officer
    2017-03-28 ~ 2020-02-08
    IIF 30 - Director → ME
    2022-07-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    2017-03-28 ~ 2020-02-08
    IIF 63 - Has significant influence or control OE
  • 17
    NOW THATS ENTERTAINMENT ONLINE ENTERTAINMENT COMPETITION LIMITED
    11512058
    4385, 11512058: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2019-11-25 ~ 2020-06-14
    IIF 38 - Director → ME
  • 18
    PRIDE AFTER PARTY UK CIC
    16647450
    8 Ryder Court, Corby, England
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    PURE TRAVEL WORLD LTD
    10275888
    Ryder House, Ryder Court, Corby, Northants, England
    Active Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    R M D PROPERTY MANAGEMENT LIMITED
    06140639 09381741
    57 Stephenson Way, Corby, England
    Active Corporate (7 parents)
    Officer
    2009-01-19 ~ 2009-07-15
    IIF 33 - Director → ME
    2007-03-06 ~ 2009-07-15
    IIF 40 - Director → ME
    2009-01-19 ~ 2009-07-15
    IIF 60 - Secretary → ME
  • 21
    RECRUIT STAFF NOW LIMITED
    05713508
    Ryder House, Ryder Court, Corby, England
    Active Corporate (6 parents)
    Officer
    2006-02-22 ~ 2011-04-04
    IIF 45 - Director → ME
    2011-07-23 ~ 2012-02-19
    IIF 36 - Director → ME
  • 22
    ROBOCORE UK LTD
    11046528
    203, Tax Sense West Street, Fareham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-11-03 ~ 2023-03-10
    IIF 14 - Director → ME
    Person with significant control
    2017-11-03 ~ 2019-10-21
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    RUBY MEAR MODELS LIMITED
    03487419
    8 Ryder Court, Corby, England
    Active Corporate (5 parents)
    Officer
    1997-12-30 ~ 2011-01-01
    IIF 58 - Director → ME
  • 24
    RUBY MEAR PHOTOGRAPHIC LIMITED
    03487421
    8 Ryder Court, Corby, England
    Active Corporate (6 parents)
    Officer
    2011-10-01 ~ 2012-02-19
    IIF 44 - Director → ME
    1997-12-30 ~ 2011-03-01
    IIF 43 - Director → ME
  • 25
    RUBY MEAR PROMOTIONS LIMITED
    - now 01973620
    RUBYMEAR LIMITED - 1988-10-31
    8 Ryder Court, Corby, England
    Active Corporate (5 parents)
    Officer
    1995-01-01 ~ 2011-03-01
    IIF 49 - Director → ME
    1996-09-01 ~ 2011-03-01
    IIF 62 - Secretary → ME
  • 26
    STEPHENSON WAY LIMITED
    12771405
    21 Ridding Close, Corby, England
    Active Corporate (3 parents)
    Officer
    2020-11-18 ~ 2024-09-15
    IIF 12 - Director → ME
    2024-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    2021-03-18 ~ 2021-05-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 27
    SYLVIA MAY PROPERTIES LIMITED
    10134343
    37 Wesley Road, North Wootton, King's Lynn, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-19 ~ 2020-07-15
    IIF 66 - Director → ME
    Person with significant control
    2016-04-19 ~ 2020-07-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THE DEBT COLLECTOR (UK) LIMITED
    02752786
    8 Ryder Court, Corby, England
    Active Corporate (6 parents)
    Officer
    1996-09-01 ~ 2012-02-19
    IIF 48 - Director → ME
    1996-09-01 ~ 2012-02-19
    IIF 57 - Secretary → ME
  • 29
    THE HOTEL INSPECTOR LTD
    07635187
    8 Ryder Court, Corby, England
    Active Corporate (3 parents)
    Officer
    2011-05-16 ~ 2012-02-19
    IIF 50 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    THE STAFF SUPPLY COMPANY LIMITED
    04298008
    57 Stephenson Way, Corby, England
    Active Corporate (6 parents)
    Officer
    2020-08-01 ~ now
    IIF 15 - Director → ME
    2005-02-21 ~ 2012-02-19
    IIF 51 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 31
    THE STUDENT SUPPLY COMPANY LIMITED
    05837250
    Ryder House, Ryder Court, Corby, England
    Active Corporate (4 parents)
    Officer
    2011-06-21 ~ 2012-02-19
    IIF 35 - Director → ME
    2006-06-05 ~ 2012-02-19
    IIF 56 - Secretary → ME
  • 32
    TITCHFIELD COMMUNITY ASSOCIATION
    05372712
    Titchfield Community Centre, Mill Street, Titchfield Fareham, Hampshire
    Active Corporate (52 parents, 1 offspring)
    Officer
    2006-01-31 ~ 2008-09-08
    IIF 53 - Director → ME
  • 33
    YOUR PROBLEMS SOLVED LTD
    07336905
    8 Ryder Court, Corby, England
    Active Corporate (3 parents)
    Officer
    2010-08-05 ~ 2012-02-19
    IIF 64 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.