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

Drew, Simon Richard

    Related profiles found in government register
  • Drew, Simon Richard
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Cottage, ., Furneux Pelham, Buntingford, Hertfordshire, SG9 0LL, United Kingdom

      IIF 1 IIF 2
    • icon of address Knighthood House, Imberhorne Lane, East Grinstead, West Sussex, RH19 1LB

      IIF 3
    • icon of address Baines House, Midgery Court, Pittman Way, Fulwood, Preston, PR2 9ZH

      IIF 4
    • icon of address Southgate House, Southgate Street, Gloucester, Gloucestershire, GL1 1UD, United Kingdom

      IIF 5 IIF 6
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ, United Kingdom

      IIF 17 IIF 18
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 19
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ, England

      IIF 20
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, HG5 8PJ, England

      IIF 21
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
    • icon of address 5, Mill Street, Paisley, Renfrewshire, PA1 1LY

      IIF 32
    • icon of address Baines House 4, Midgery Court Pitman Way, Fulwood, Preston, PR2 9ZH

      IIF 33
    • icon of address Baines House, Midgery Court, Fullwood, Preston, Lancashire, PR2 9ZH, United Kingdom

      IIF 34
    • icon of address Baines House, Midgery Court, Fulwood, Preston, PR2 9ZH

      IIF 35 IIF 36 IIF 37
    • icon of address Baines House, Midgery Court, Fulwood, Preston, PR2 9ZH, England

      IIF 38 IIF 39
    • icon of address Baines House Midgery Court, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZH

      IIF 40 IIF 41 IIF 42
    • icon of address Baines House, Midgery Court, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZH, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Baines House, Midgery Court, Pittman Way, Fulwood, Preston, PR2 9ZH

      IIF 51 IIF 52 IIF 53
    • icon of address Monument House, Southgate, Sleaford, Lincolnshire, NG34 7RL

      IIF 68
    • icon of address Po Box 26 Coverpoint House, St Davids Road, South And Hove Road, Lytham St Annes, FY8 1RP

      IIF 69
    • icon of address Falcon House, Black Eagle Square, Westerham, Kent, TN16 1SE

      IIF 70
  • Drew, Simon Richard
    British company secretary/director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ, England

      IIF 71 IIF 72
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ, United Kingdom

      IIF 73
  • Drew, Simon Richard
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Drew, Simon Richard
    British director and company secretary born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ, England

      IIF 82
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ, England

      IIF 83 IIF 84
  • Drew, Simon Richard
    British finance and operations director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridge House, London Bridge, London, SE1 9QR, United Kingdom

      IIF 85
  • Drew, Simon Richard
    British finance director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Cottage, ., Furneux Pelham, Buntingford, Hertfordshire, SG9 0LL, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Drew, Simon Richard
    British accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsilon House, West Road Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 89
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ, United Kingdom

      IIF 90 IIF 91
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, HG5 8PJ, England

      IIF 92 IIF 93
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 94
    • icon of address 5, Mill Street, Paisley, Renfrewshire, PA1 1LY, Scotland

      IIF 95
    • icon of address Falcon House, Black Eagle Square, Westerham, Kent, TN16 1SE, England

      IIF 96
  • Drew, Simon Richard
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, West Yorkshire, HG5 8PJ, United Kingdom

      IIF 97
  • Drew, Simon
    British accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ, England

      IIF 98
  • Drew, Simon Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hill Cottage, ., Furneux Pelham, Buntingford, Hertfordshire, SG9 0LL, United Kingdom

      IIF 99
  • Drew, Simon Richard
    British finance and operations director

    Registered addresses and corresponding companies
    • icon of address 1 Bridge House, London Bridge, London, SE1 9QR, United Kingdom

      IIF 100
  • Drew, Simon Richard
    British finance director

    Registered addresses and corresponding companies
    • icon of address Hill Cottage, ., Furneux Pelham, Buntingford, Hertfordshire, SG9 0LL, United Kingdom

      IIF 101 IIF 102
  • Drew, Simon Richard

    Registered addresses and corresponding companies
    • icon of address Hill Cottage, ., Furneux Pelham, Buntingford, Hertfordshire, SG9 0LL, United Kingdom

      IIF 103 IIF 104
    • icon of address Hill Cottage, Furneux Pelham, Buntingford, Herts, SG9 0LL, England

      IIF 105
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ, England

      IIF 106 IIF 107 IIF 108
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ, England

      IIF 111 IIF 112 IIF 113
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ, United Kingdom

      IIF 117 IIF 118 IIF 119
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 120
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ, England

      IIF 121
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, West Yorkshire, HG5 8PJ, United Kingdom

      IIF 122
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, HG5 8PJ, England

      IIF 123 IIF 124 IIF 125
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, England

      IIF 126 IIF 127
    • icon of address Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ, United Kingdom

      IIF 128
    • icon of address 5, Mill Street, Paisley, Renfrewshire, PA1 1LY

      IIF 129
    • icon of address 5, Mill Street, Paisley, Renfrewshire, PA1 1LY, Scotland

      IIF 130
  • Drew, Simon

    Registered addresses and corresponding companies
    • icon of address Hill Cottage, Furneux Pelham, Buntingford, Herts, SG9 0LL, United Kingdom

      IIF 131
    • icon of address Knighthood House, Imberhorne Lane, East Grinstead, West Sussex, RH19 1LB

      IIF 132
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ, England

      IIF 133 IIF 134 IIF 135
    • icon of address Hexagon House Grimbald Crag Close, Knaresborough, HG5 8PJ, England

      IIF 136 IIF 137 IIF 138
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ, United Kingdom

      IIF 139 IIF 140
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, England

      IIF 141 IIF 142 IIF 143
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 144 IIF 145 IIF 146
    • icon of address 53a, Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JP, England

      IIF 149
    • icon of address 53a, Crockhamwell Road, Woodley, Reading, RG5 3JP, England

      IIF 150
    • icon of address Monument House, Southgate, Sleaford, Lincolnshire, NG34 7RL

      IIF 151
    • icon of address Falcon House, Black Eagle Square, Westerham, Kent, TN16 1SE

      IIF 152
    • icon of address Falcon House, Black Eagle Square, Westerham, Kent, TN16 1SE, England

      IIF 153
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Gl4 4qt, Southgate House, Southgate Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 5 - Director → ME
  • 2
    HALLCO 1647 LIMITED - 2008-12-22
    icon of address Baines House Midgery Court, Pittman Way, Fulwood, Preston
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 59 - Director → ME
  • 3
    icon of address Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 49 - Director → ME
  • 4
    ESKLOCH LIMITED - 2009-10-20
    icon of address 5 Mill Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 130 - Secretary → ME
  • 5
    HS 620 LIMITED - 2013-09-24
    icon of address Baines House 4 Midgery Court Pitman Way, Fulwood, Preston
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address Baines House Midgery Court, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 38 - Director → ME
  • 8
    AGHOCO 1160 LIMITED - 2013-05-28
    icon of address Baines House Midgery Court, Pittman Way Fulwood, Preston
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 55 - Director → ME
  • 9
    AGHOCO 1158 LIMITED - 2013-05-28
    icon of address Baines House Midgery Court, Pittman Way Fulwood, Preston
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 53 - Director → ME
  • 10
    AGHOCO 1159 LIMITED - 2013-05-28
    icon of address Baines House Midgery Court, Pittman Way Fulwood, Preston
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 60 - Director → ME
  • 11
    AGHOCO 1157 LIMITED - 2013-05-28
    icon of address Baines House Midgery Court, Pittman Way Fulwood, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 56 - Director → ME
  • 12
    icon of address Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 48 - Director → ME
  • 14
    HS 623 LIMITED - 2013-10-25
    icon of address Baines House Midgery Court, Fulwood, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 15
    LIFETIME ADVISORY SERVICES LIMITED - 2008-01-23
    icon of address Baines House Midgery Court, Pittman Way, Fulwood, Preston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 57 - Director → ME
  • 16
    KRS INVESTMENT HOLDINGS LTD - 2015-05-20
    PRECIS (2562) LIMITED - 2005-11-16
    icon of address Baines House Midgery Court, Pittman Way, Fulwood, Preston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 63 - Director → ME
  • 17
    COUNTRYWIDE ASSURED RETIREMENT SERVICES LIMITED - 2001-04-20
    HA RETIREMENT SERVICES LIMITED - 1998-12-31
    COSWORTH LIMITED - 1998-06-08
    icon of address Baines House Midgery Court, Pittman Way, Fulwood, Preston
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 64 - Director → ME
  • 18
    KEY SECURED LOANS LIMITED - 2014-08-05
    icon of address Baines House Midgery Court, Fulwood, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Baines House Midgery Court, Pittman Way, Fulwood, Preston
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 61 - Director → ME
  • 20
    KEY RETIREMENT SOLUTIONS (HOLDINGS) LIMITED - 2008-01-23
    RODENBOURNE LIMITED - 2004-04-05
    icon of address Baines House Midgery Court, Pittman Way, Fulwood, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    1.02 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 52 - Director → ME
  • 21
    HALLCO 1575 LIMITED - 2008-02-07
    icon of address Baines House Midgery Court, Pittman Way, Fulwood, Preston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 54 - Director → ME
  • 22
    icon of address Gl4 4qt, Southgate House, Southgate Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 6 - Director → ME
  • 23
    THE ANNUITY PLACE LIMITED - 2017-11-29
    HS 576 LIMITED - 2012-11-23
    icon of address Baines House Midgery Court Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address Baines House Midgery Court, Pittman Way, Fulwood, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 66 - Director → ME
  • 25
    MORE2LIFE LTD - 2007-02-22
    SENIOR HOME LOANS LIMITED - 2006-11-27
    icon of address Baines House Midgery Court, Fulwood, Preston
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address Baines House, Midgery Court Pittman Way, Fulwood, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 51 - Director → ME
  • 27
    PRECIS (2720) LIMITED - 2007-10-02
    icon of address Baines House Midgery Court, Pittman Way, Fulwood, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 65 - Director → ME
  • 28
    icon of address Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    86,056 GBP2017-11-30
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 128 - Secretary → ME
  • 29
    icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2016-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 137 - Secretary → ME
  • 30
    LIVING TIME LIMITED - 2012-02-07
    icon of address Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 42 - Director → ME
  • 31
    LIVING TIME RETIREMENT SOLUTIONS LIMITED - 2012-01-26
    icon of address Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 41 - Director → ME
  • 32
    icon of address Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 50 - Director → ME
  • 33
    icon of address Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 45 - Director → ME
  • 34
    icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,391,776 GBP2015-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 138 - Secretary → ME
  • 35
    ANNUITY PEOPLE LIMITED - 2015-01-22
    icon of address Baines House, Midgery Court, Pittman Way, Fulwood, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 4 - Director → ME
  • 36
    SUNRISE BIDCO 2 LIMITED - 2021-08-25
    icon of address Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 46 - Director → ME
  • 37
    icon of address Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 44 - Director → ME
  • 38
    icon of address Baines House Midgery Court, Fulwood, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 39 - Director → ME
  • 39
    icon of address Baines House Midgery Court, Fullwood, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 34 - Director → ME
  • 40
    icon of address Baines House Midgery Court Pittman Way, Fulwood, Preston
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 58 - Director → ME
  • 41
    icon of address Baines House Midgery Court Pittman Way, Fulwood, Preston
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 67 - Director → ME
  • 42
    icon of address Baines House Midgery Court Pittman Way, Fulwood, Preston
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 62 - Director → ME
Ceased 64
  • 1
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-20 ~ 2021-03-01
    IIF 73 - Director → ME
    icon of calendar 2019-09-20 ~ 2020-09-30
    IIF 118 - Secretary → ME
  • 2
    INTERRESOLVE HOLDINGS LIMITED - 2019-10-29
    icon of address 1 Park Row, Leeds
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    -1,501,471 GBP2023-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2013-06-28
    IIF 80 - Director → ME
  • 3
    IM 2000 LIMITED - 2018-04-16
    INTERRESOLVE LIMITED - 2011-06-01
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    -1,501,887 GBP2023-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2013-06-28
    IIF 81 - Director → ME
  • 4
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-21 ~ 2021-03-01
    IIF 28 - Director → ME
    icon of calendar 2017-02-21 ~ 2020-09-30
    IIF 148 - Secretary → ME
  • 5
    GAMSTAD NO.2 LIMITED - 2017-06-20
    icon of address Epsilon House, West Road Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2019-03-29
    IIF 89 - Director → ME
  • 6
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ 2021-03-01
    IIF 18 - Director → ME
    icon of calendar 2019-03-08 ~ 2020-09-30
    IIF 139 - Secretary → ME
  • 7
    icon of address 5 Mill Street, Paisley, Renfrewshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,888,162 GBP2017-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2019-01-24
    IIF 32 - Director → ME
    icon of calendar 2017-04-28 ~ 2019-01-24
    IIF 129 - Secretary → ME
  • 8
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2021-03-01
    IIF 7 - Director → ME
    icon of calendar 2016-07-01 ~ 2020-09-30
    IIF 108 - Secretary → ME
  • 9
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2021-03-01
    IIF 8 - Director → ME
    icon of calendar 2016-07-01 ~ 2020-09-30
    IIF 110 - Secretary → ME
  • 10
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-20 ~ 2021-03-01
    IIF 84 - Director → ME
    icon of calendar 2019-06-20 ~ 2020-09-30
    IIF 111 - Secretary → ME
  • 11
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2021-03-01
    IIF 11 - Director → ME
    icon of calendar 2016-07-01 ~ 2020-09-30
    IIF 109 - Secretary → ME
  • 12
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2021-03-01
    IIF 25 - Director → ME
    icon of calendar 2016-07-13 ~ 2020-09-30
    IIF 142 - Secretary → ME
  • 13
    STOCKHURST LIMITED - 1995-12-12
    icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    475,130 GBP2015-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2020-11-27
    IIF 9 - Director → ME
    icon of calendar 2017-12-08 ~ 2020-09-30
    IIF 133 - Secretary → ME
  • 14
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-20 ~ 2021-03-01
    IIF 71 - Director → ME
    icon of calendar 2019-09-20 ~ 2020-09-30
    IIF 114 - Secretary → ME
  • 15
    icon of address Hill Cottage, Furneux Pelham, Buntingford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2015-01-16
    IIF 74 - Director → ME
    icon of calendar 2012-01-16 ~ 2015-01-16
    IIF 105 - Secretary → ME
  • 16
    icon of address Hill Cottage The Street, Furneux Pelham, Buntingford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2015-01-15
    IIF 31 - Director → ME
  • 17
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2021-03-01
    IIF 21 - Director → ME
    icon of calendar 2018-03-29 ~ 2020-09-30
    IIF 123 - Secretary → ME
  • 18
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2021-03-01
    IIF 20 - Director → ME
    icon of calendar 2018-03-29 ~ 2020-09-30
    IIF 121 - Secretary → ME
  • 19
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2021-03-01
    IIF 13 - Director → ME
    icon of calendar 2018-03-29 ~ 2020-09-30
    IIF 115 - Secretary → ME
  • 20
    CITY PRIVATE CLIENTS LIMITED - 2016-06-20
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,261 GBP2016-01-31
    Officer
    icon of calendar 2018-03-29 ~ 2021-03-01
    IIF 14 - Director → ME
    icon of calendar 2018-03-29 ~ 2020-09-30
    IIF 112 - Secretary → ME
  • 21
    MISYS INSURANCE MANAGEMENT LIMITED - 2006-06-15
    COUNTRYWIDE INSURANCE MARKETING LIMITED - 2002-03-18
    MISYS INSURANCE MARKETING LIMITED - 1990-10-15
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2021-03-01
    IIF 19 - Director → ME
    icon of calendar 2016-07-01 ~ 2020-09-30
    IIF 120 - Secretary → ME
  • 22
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2021-03-01
    IIF 91 - Director → ME
    icon of calendar 2020-06-25 ~ 2020-09-30
    IIF 119 - Secretary → ME
  • 23
    BROKER NETWORK PARTNER HOLDINGS LIMITED - 2019-03-07
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2021-03-01
    IIF 22 - Director → ME
    icon of calendar 2016-07-13 ~ 2020-09-30
    IIF 143 - Secretary → ME
  • 24
    icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2020-11-27
    IIF 24 - Director → ME
    icon of calendar 2016-11-01 ~ 2020-09-30
    IIF 127 - Secretary → ME
  • 25
    SOCIAL HOMES LIMITED - 2010-01-25
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2010-11-16
    IIF 85 - Director → ME
    icon of calendar 2009-06-01 ~ 2010-11-16
    IIF 100 - Secretary → ME
  • 26
    FINCH COMMERCIAL LTD - 2003-02-27
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2019-01-24
    IIF 26 - Director → ME
    icon of calendar 2016-11-01 ~ 2019-01-24
    IIF 126 - Secretary → ME
  • 27
    icon of address Coverpoint House, St. Davids Road South And Hove Road, Lytham St. Annes, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-13 ~ 2020-08-14
    IIF 69 - Director → ME
  • 28
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-24 ~ 2021-03-01
    IIF 29 - Director → ME
    icon of calendar 2017-10-24 ~ 2020-09-30
    IIF 147 - Secretary → ME
  • 29
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-20 ~ 2021-03-01
    IIF 72 - Director → ME
    icon of calendar 2019-09-20 ~ 2020-09-30
    IIF 116 - Secretary → ME
  • 30
    PLUS ONE INSURANCE SOLUTIONS LIMITED - 2011-03-18
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,990 GBP2020-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2009-05-29
    IIF 2 - Director → ME
    icon of calendar 2007-06-01 ~ 2009-05-29
    IIF 99 - Secretary → ME
  • 31
    PLUS ONE SERVICES LIMITED - 2018-04-16
    PERSONAL LINES UNDERWRITING SERVICES LIMITED - 2001-11-27
    BERNARD HOOD INSURANCE SERVICES LIMITED - 1994-02-04
    THE SELECT & PROTECT PROGRAM LIMITED - 1993-07-19
    SELECT & PROTECT PROGRAM LTD - 1988-04-29
    BEAZLEY HOOD LIMITED - 1985-06-14
    CROUCHLAND LIMITED - 1984-02-08
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2009-05-29
    IIF 87 - Director → ME
    icon of calendar 2007-06-01 ~ 2009-05-29
    IIF 104 - Secretary → ME
  • 32
    HOOD HOLDINGS LIMITED - 2005-11-17
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    1,138,535 GBP2023-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2009-05-29
    IIF 103 - Secretary → ME
  • 33
    COOPER INVESTMENT HOLDINGS LIMITED - 2020-03-03
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-31 ~ 2021-03-01
    IIF 82 - Director → ME
    icon of calendar 2019-07-31 ~ 2020-09-30
    IIF 107 - Secretary → ME
  • 34
    icon of address 5 Mill Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    130,487 GBP2017-03-31
    Officer
    icon of calendar 2018-05-09 ~ 2018-05-17
    IIF 95 - Director → ME
  • 35
    AUDIOSET LIMITED - 1997-02-17
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    884 GBP2022-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2013-06-28
    IIF 79 - Director → ME
  • 36
    MOTORRESOLVE LIMITED - 2010-12-01
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    -75,408 GBP2022-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2013-06-28
    IIF 77 - Director → ME
  • 37
    IM 2000 LIMITED - 2011-06-01
    INTERMEDIATION LIMITED - 2004-07-09
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    -193,589 GBP2022-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2013-06-28
    IIF 78 - Director → ME
  • 38
    KNIGHTHOOD CORPORATE ASSURANCE SERVICES PLC - 2018-02-06
    KNIGHTHOOD ASSURANCE CONSULTANTS (SOUTHERN) LIMITED - 1998-12-15
    icon of address Knighthood House, Imberhorne Lane, East Grinstead, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-16 ~ 2019-01-24
    IIF 3 - Director → ME
    icon of calendar 2018-03-16 ~ 2019-01-24
    IIF 132 - Secretary → ME
  • 39
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-07-06 ~ 2021-03-01
    IIF 30 - Director → ME
    icon of calendar 2017-07-06 ~ 2020-09-30
    IIF 145 - Secretary → ME
  • 40
    icon of address Unit 7 The Office, Village Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    356,833 GBP2017-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2019-01-24
    IIF 97 - Director → ME
    icon of calendar 2018-09-05 ~ 2019-01-24
    IIF 122 - Secretary → ME
  • 41
    ESOLVE LEGAL SERVICES LIMITED - 2014-11-18
    MYCLAIMSOLICITOR LTD - 2012-05-22
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2013-06-28
    IIF 76 - Director → ME
  • 42
    MCMORROW MURPHY HOLDINGS LIMITED - 1996-01-15
    MUTANDERIS (59) LIMITED - 1989-09-21
    icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2020-11-27
    IIF 92 - Director → ME
    icon of calendar 2018-08-08 ~ 2020-09-30
    IIF 124 - Secretary → ME
  • 43
    MCMORROW MURPHY INSURANCE SERVICES LIMITED - 1997-01-08
    MCMORROW MURPHY INSURANCE BROKERS LIMITED - 1993-05-26
    icon of address 611 Stretford Road, Old Trafford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2019-01-24
    IIF 93 - Director → ME
    icon of calendar 2018-08-08 ~ 2019-01-24
    IIF 125 - Secretary → ME
  • 44
    MILLER & CO (PORTSMOUTH) LIMITED - 1986-11-19
    icon of address Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-07-01
    IIF 150 - Secretary → ME
  • 45
    IR CLAIMS EXCHANGE LIMITED - 2010-12-01
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    58,351 GBP2022-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2013-06-28
    IIF 75 - Director → ME
  • 46
    icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2016-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2019-09-06
    IIF 16 - Director → ME
  • 47
    CHASETOWN LIMITED - 1995-04-27
    icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    255,176 GBP2015-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2020-11-27
    IIF 10 - Director → ME
    icon of calendar 2017-12-08 ~ 2020-09-30
    IIF 135 - Secretary → ME
  • 48
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2009-05-29
    IIF 1 - Director → ME
    icon of calendar 2008-06-02 ~ 2009-05-29
    IIF 131 - Secretary → ME
  • 49
    icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2020-09-30
    IIF 106 - Secretary → ME
  • 50
    icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,391,776 GBP2015-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2019-09-06
    IIF 12 - Director → ME
  • 51
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-21 ~ 2021-03-01
    IIF 83 - Director → ME
    icon of calendar 2019-06-21 ~ 2020-09-30
    IIF 113 - Secretary → ME
  • 52
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-12 ~ 2021-03-01
    IIF 27 - Director → ME
    icon of calendar 2018-02-12 ~ 2020-09-30
    IIF 144 - Secretary → ME
  • 53
    HOOD HOLIDAY VILLAS LIMITED - 2008-11-03
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-05-29
    IIF 88 - Director → ME
    icon of calendar 2008-04-01 ~ 2009-05-29
    IIF 101 - Secretary → ME
  • 54
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-08 ~ 2021-03-01
    IIF 17 - Director → ME
    icon of calendar 2017-08-08 ~ 2020-09-30
    IIF 140 - Secretary → ME
  • 55
    GAEFIELD LIMITED - 1979-12-31
    icon of address Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,100,073 GBP2017-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-01
    IIF 96 - Director → ME
    icon of calendar 2018-04-06 ~ 2018-07-01
    IIF 153 - Secretary → ME
  • 56
    icon of address Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,736,548 GBP2017-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2018-07-01
    IIF 149 - Secretary → ME
  • 57
    BERNARD HOOD INSURANCE SERVICES LTD - 1993-07-19
    REFLEXCRAFT LIMITED - 1988-03-17
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    344,847 GBP2020-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2009-05-29
    IIF 86 - Director → ME
    icon of calendar 2007-06-01 ~ 2009-05-29
    IIF 102 - Secretary → ME
  • 58
    QUIREGRAIN LIMITED - 1982-02-26
    icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    920,415 GBP2015-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2020-11-27
    IIF 98 - Director → ME
    icon of calendar 2017-12-08 ~ 2020-09-30
    IIF 134 - Secretary → ME
  • 59
    T & R (MANAGEMENT) LIMITED - 2004-01-06
    VALUEUNIT LIMITED - 1998-11-16
    icon of address Monument House, Southgate, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    417,715 GBP2015-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2019-01-24
    IIF 68 - Director → ME
    icon of calendar 2017-12-08 ~ 2019-01-21
    IIF 151 - Secretary → ME
  • 60
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2021-03-01
    IIF 23 - Director → ME
    icon of calendar 2016-07-13 ~ 2020-09-30
    IIF 141 - Secretary → ME
  • 61
    icon of address Hexagon House Grimbald Crag Close, Knaresborough, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    280,572 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2020-11-27
    IIF 15 - Director → ME
    icon of calendar 2018-04-06 ~ 2020-09-30
    IIF 136 - Secretary → ME
  • 62
    MORRIS, BATEMAN AND COCKLE LIMITED - 2003-07-16
    icon of address Knighthood House, Imberhorne Lane, East Grinstead, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,098,450 GBP2017-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2019-01-24
    IIF 70 - Director → ME
    icon of calendar 2018-04-06 ~ 2019-01-24
    IIF 152 - Secretary → ME
  • 63
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-03 ~ 2021-03-01
    IIF 94 - Director → ME
    icon of calendar 2018-01-03 ~ 2020-09-30
    IIF 146 - Secretary → ME
  • 64
    ORMONDE INVESTMENT HOLDINGS LIMITED - 2019-02-25
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-05 ~ 2021-03-01
    IIF 90 - Director → ME
    icon of calendar 2020-06-25 ~ 2020-09-30
    IIF 117 - 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.