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

Howell-richardson, James Lort

    Related profiles found in government register
  • Howell-richardson, James Lort

    Registered addresses and corresponding companies
    • icon of address Castle Hangar, Horningtops, Trebrown, Liskeard, Cornwall, PL14 3PX, England

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address Redhill Aerodome, Kings Mill Lane, Redhill, Surrey, RH1 5JZ, United Kingdom

      IIF 3
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ

      IIF 4
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ, England

      IIF 5
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ, United Kingdom

      IIF 6
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JZ

      IIF 7
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Redhill Aerodrome, Redhill, Surrey, RH1 5JZ

      IIF 19
    • icon of address Bristow Helicopters Limited, Redhill Aerodrome, Redhill, Surrey, RH1 5JZ, United Kingdom

      IIF 20
    • icon of address Redhill Aerodrome, Kings Mill, Lane, Redhill, Surrey, RH1 5JZ

      IIF 21
    • icon of address Redhill Aerodrome, Redhill, Surrey, England, RH1 5JZ

      IIF 22
    • icon of address Redhill Aerodrome, Redhill, Surrey, RH1 5JZ

      IIF 23 IIF 24 IIF 25
  • Howell-richardson, James Lort
    British legal advisor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhill Aerodrome, Redhill, Surrey, RH1 5JZ

      IIF 27
  • Howell-richardson, James Lort
    British legal counsel born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Howell-richardson, James Lort
    British legal counsel & company secretary born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhill Aerodrome, Kings Mill, Lane, Redhill, Surrey, RH1 5JZ

      IIF 41
  • Eager, Mary Elizabeth

    Registered addresses and corresponding companies
    • icon of address 23, Welford Road, South Kilworth, Lutterworth, Leicestershire, LE17 6DY, United Kingdom

      IIF 42
    • icon of address 23 Welford Road, South Kilworth, Leicestershire, LE17 6DY

      IIF 43
  • Howell-richardson, James Lort
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ, United Kingdom

      IIF 44
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JZ, England

      IIF 45
  • Howell-richardson, James Lort
    British legal counsel born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 46
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ

      IIF 47
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ, United Kingdom

      IIF 48
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JZ

      IIF 49 IIF 50
    • icon of address Redhill Aerodrome, Redhill, Surrey, England, RH1 5JZ

      IIF 51
    • icon of address Redhill Aerodrome, Redhill, Surrey, RH1 5JZ

      IIF 52 IIF 53
  • Slinger, Francis Henry Richardson
    British legal advisor

    Registered addresses and corresponding companies
    • icon of address No 15, Wulwyn Court, Linkway, Crowthorne, Berkshire, RG45 6ET, United Kingdom

      IIF 54
  • Richardson, Jessica Louise
    British legal advisor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kime O'brien, 1 Church Mews, Churchill Way, Macclesfield, Cheshire, SK11 6AY

      IIF 55
  • Spraggon, Tracy
    British contract & legal manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Henley Way, Ely, Cambridgeshire, CB7 4YH

      IIF 56
  • Spraggon, Tracy
    British contracts & legal manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Henley Way, Ely, Cambridgeshire, CB7 4YH

      IIF 57
  • Spraggon, Tracy
    British legal advisor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Flag Business Ecchange, Vicarage Farm Road, Fengate, Peterborough, Cambridgeshire, PE1 5TX

      IIF 58
    • icon of address 2a Flag Business Exchange, Vicarage Farm Road, Fengate, Peterborough, Cambridgeshire, PE1 5TX

      IIF 59
  • Spraggon, Tracy
    British senior advisor: legal and risk management born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Henley Way, Ely, Cambridgeshire, CB7 4YH

      IIF 60
  • Eager, Mary Elizabeth
    British accountant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eager, Mary Elizabeth
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 71
  • Mr James Lort Howell-richardson
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 54 - Secretary → ME
  • 2
    MID SOUTH AVIATION LIMITED - 2003-06-03
    PLACEDEAN TECHNOLOGY LIMITED - 2003-03-27
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-06-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    icon of address 23 Welford Road, South Kilworth, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2012-03-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    icon of address C/o Kime O' Brien, 1 Church Mews Churchill Way, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    30,743 GBP2022-03-31
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-06-01 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 40
  • 1
    STANDARDPOINT LIMITED - 1995-09-21
    EASTERN AIRWAYS LIMITED - 1999-11-11
    AIR KILROE LIMITED - 1999-10-22
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,323,489 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2019-05-10
    IIF 29 - Director → ME
    icon of calendar 2018-06-01 ~ 2019-05-10
    IIF 9 - Secretary → ME
  • 2
    icon of address 744 - 748 Christchurch Road, Bournemouth, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2010-01-21
    IIF 60 - Director → ME
  • 3
    BRISTOW HELICOPTERS LEASING LIMITED - 2019-04-29
    INTERCEDE 1872 LIMITED - 2003-08-12
    icon of address 4385, 04807938: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2014-11-28 ~ 2019-04-17
    IIF 46 - Director → ME
    icon of calendar 2012-01-06 ~ 2019-04-17
    IIF 2 - Secretary → ME
  • 4
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2020-10-31
    IIF 49 - Director → ME
    icon of calendar 2012-01-06 ~ 2014-11-28
    IIF 7 - Secretary → ME
  • 5
    BRISTOW HELICOPTERS (EASTERN) LIMITED - 2002-07-01
    AIR WHALING LIMITED - 1959-04-22
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2015-05-18
    IIF 37 - Director → ME
    icon of calendar 2012-01-06 ~ 2020-10-31
    IIF 17 - Secretary → ME
  • 6
    UK AIR RESCUE LIMITED - 2016-05-13
    icon of address Redhill Aerodrome, Redhill, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2020-10-31
    IIF 53 - Director → ME
    icon of calendar 2012-01-06 ~ 2020-10-31
    IIF 24 - Secretary → ME
  • 7
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2020-10-31
    IIF 45 - Director → ME
    icon of calendar 2019-05-08 ~ 2020-10-31
    IIF 15 - Secretary → ME
  • 8
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2020-10-31
    IIF 44 - Director → ME
    icon of calendar 2016-07-21 ~ 2020-10-31
    IIF 6 - Secretary → ME
  • 9
    PRECIS (1467) LIMITED - 1996-12-12
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2020-10-31
    IIF 47 - Director → ME
    icon of calendar 2012-01-06 ~ 2020-10-31
    IIF 4 - Secretary → ME
  • 10
    DMWSL 088 LIMITED - 1991-09-26
    BRISTOW AVIATION LIMITED - 1992-01-29
    icon of address Redhill Aerodrome, Redhill, Surrey
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-03-15 ~ 2020-10-31
    IIF 52 - Director → ME
    icon of calendar 2012-01-06 ~ 2020-10-31
    IIF 25 - Secretary → ME
  • 11
    icon of address Redhill Aerodome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-06 ~ 2020-10-31
    IIF 3 - Secretary → ME
  • 12
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2012-01-06 ~ 2020-10-31
    IIF 18 - Secretary → ME
  • 13
    icon of address Redhill Aerodrome, Redhill, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2020-10-31
    IIF 40 - Director → ME
    icon of calendar 2012-01-06 ~ 2020-10-31
    IIF 26 - Secretary → ME
  • 14
    WELTONBASE LIMITED - 1991-12-20
    icon of address Redhill Aerodrome, Redhill, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2020-10-31
    IIF 27 - Director → ME
    icon of calendar 2012-01-06 ~ 2020-10-31
    IIF 23 - Secretary → ME
  • 15
    FERRANTI HELICOPTERS LIMITED - 1979-12-31
    BRITISH CALEDONIAN HELICOPTERS LIMITED - 1987-12-11
    icon of address Redhill Aerodrome, Redhill, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-21 ~ 2020-10-31
    IIF 51 - Director → ME
    icon of calendar 2012-01-06 ~ 2020-10-31
    IIF 22 - Secretary → ME
  • 16
    O.T.L. LIMITED - 2006-09-06
    SEVERN AVIATION LIMITED - 2024-05-17
    icon of address Castle Hangar Horningtops, Trebrown, Liskeard, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,504,390 GBP2024-11-30
    Officer
    icon of calendar 2012-01-06 ~ 2016-06-17
    IIF 1 - Secretary → ME
  • 17
    HALO FOODS LIMITED - 1993-03-08
    BRISTOW ACADEMY (UK) LIMITED - 2016-06-21
    SKY SELECT LIMITED - 2011-02-22
    HOLGATES LIMITED - 2005-07-14
    HELIX AVIATION LIMITED - 2007-02-14
    icon of address Castle Hangar Horningtops, Trebrown, Liskeard, Cornwall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    332,559 GBP2024-11-30
    Officer
    icon of calendar 2012-01-06 ~ 2016-06-17
    IIF 19 - Secretary → ME
  • 18
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2019-05-10
    IIF 35 - Director → ME
    icon of calendar 2018-06-01 ~ 2019-05-10
    IIF 8 - Secretary → ME
  • 19
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,239,155 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2019-05-10
    IIF 32 - Director → ME
    icon of calendar 2018-06-01 ~ 2019-05-10
    IIF 14 - Secretary → ME
  • 20
    ANAVA-GLOBAL LIMITED - 2008-12-18
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    7,349,974 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2019-05-10
    IIF 39 - Director → ME
    icon of calendar 2014-02-06 ~ 2019-05-10
    IIF 20 - Secretary → ME
  • 21
    icon of address C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2019-05-10
    IIF 34 - Director → ME
    icon of calendar 2018-06-01 ~ 2019-05-10
    IIF 10 - Secretary → ME
  • 22
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    324,431 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2019-05-10
    IIF 30 - Director → ME
    icon of calendar 2018-06-01 ~ 2019-05-10
    IIF 13 - Secretary → ME
  • 23
    HERPETOFAUNA CONSERVATION INTERNATIONAL LIMITED - 1999-01-29
    HITASH LIMITED - 1989-03-23
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (11 parents)
    Equity (Company account)
    16,607 GBP2023-09-30
    Officer
    icon of calendar 2010-03-17 ~ 2011-07-18
    IIF 59 - Director → ME
    icon of calendar 2008-01-16 ~ 2010-01-21
    IIF 57 - Director → ME
  • 24
    icon of address 19-23 White Lion Street, Islington, London
    Active Corporate (3 parents)
    Equity (Company account)
    34,311 GBP2024-03-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-04
    IIF 65 - Director → ME
  • 25
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,048,322 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2014-07-04
    IIF 28 - Director → ME
  • 26
    LINK AIRCRAFT SALES LIMITED - 1993-08-26
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -792,230 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2014-07-04
    IIF 36 - Director → ME
  • 27
    GARDE-MANGE LIMITED - 2003-11-19
    icon of address 12 Gateway Mews, Bounds Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    80,075 GBP2024-12-31
    Officer
    icon of calendar 2003-11-11 ~ 2006-03-21
    IIF 62 - Director → ME
  • 28
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-06 ~ 2020-10-31
    IIF 33 - Director → ME
    icon of calendar 2018-06-01 ~ 2020-10-31
    IIF 12 - Secretary → ME
  • 29
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-05 ~ 2020-10-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-10-31
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HC 1169 LIMITED - 2011-10-05
    icon of address C/o Duff + Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2013-03-06
    IIF 71 - Director → ME
  • 31
    icon of address 19-23 White Lion Street, Islington, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-04
    IIF 67 - Director → ME
  • 32
    icon of address 19-23 White Lion Street, Islington, London
    Active Corporate (4 parents)
    Equity (Company account)
    170,340 GBP2023-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-04
    IIF 63 - Director → ME
  • 33
    MIDLAND ASSURED DEVELOPMENTS (S) LIMITED - 2011-02-09
    icon of address 5 Olympus Court Olympus Avenue, Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    97,230 GBP2024-03-31
    Officer
    icon of calendar 2012-05-04 ~ 2014-08-29
    IIF 70 - Director → ME
  • 34
    icon of address 19-23 White Lion Street, Islington, London
    Active Corporate (3 parents)
    Equity (Company account)
    498 GBP2024-03-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-04
    IIF 69 - Director → ME
  • 35
    SHAW SPENCER INTERNATIONAL PLC - 2013-12-17
    SHAW SPENCER INTERNATIONAL CO. LIMITED - 1991-09-11
    icon of address Vale House, 34-38 Vale Road, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-01 ~ 2005-06-30
    IIF 64 - Director → ME
  • 36
    BRISTOW HELICOPTERS (EUROPE) LIMITED - 2003-07-02
    BRISTOW TECHNICAL SERVICES LIMITED - 2002-04-26
    icon of address Redhill Aerodrome, Kings Mill, Lane, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2020-10-31
    IIF 41 - Director → ME
    icon of calendar 2012-01-06 ~ 2020-10-31
    IIF 21 - Secretary → ME
  • 37
    THE HOME TRADING COMPANY LIMITED - 2003-10-13
    PLACEHANDLE LIMITED - 1998-12-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,601,201 GBP2024-01-31
    Officer
    icon of calendar 2003-09-30 ~ 2006-03-21
    IIF 66 - Director → ME
    icon of calendar 2003-12-31 ~ 2006-03-21
    IIF 43 - Secretary → ME
  • 38
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    257,720 GBP2016-09-30
    Officer
    icon of calendar 2010-03-17 ~ 2011-07-18
    IIF 58 - Director → ME
    icon of calendar 2008-01-16 ~ 2010-01-21
    IIF 56 - Director → ME
  • 39
    icon of address 19-23 White Lion Street, Islington, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-04
    IIF 68 - Director → ME
  • 40
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ 2020-10-31
    IIF 50 - Director → ME
    icon of calendar 2012-01-06 ~ 2020-10-31
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.