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

Cooke, Peter Leslie

    Related profiles found in government register
  • Cooke, Peter Leslie
    British business owner born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102b, 1, Paradise Island Blvd, Qld, Surfers Paradise, 4217, Australia

      IIF 1
  • Cooke, Peter Leslie
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Macmillan Way, Little Plumstead, Norwich, Norfolk, NR13 5FE, England

      IIF 2
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, United Kingdom

      IIF 3
  • Cooke, Peter Leslie
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bottom Shop, Catford Hill, London, SE6 4NU, England

      IIF 4
    • icon of address 19, Catford Hill, London, SE6 4NU, England

      IIF 5 IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 21, 21 Borgard Roadk, London, SE18 5LD, United Kingdom

      IIF 8
    • icon of address 21, Borgard Road, London, SE18 5LD, England

      IIF 9 IIF 10 IIF 11
    • icon of address 21, Borgard Road, London, SE18 5LD, United Kingdom

      IIF 12
    • icon of address 9 Cable Depot, Warspite Road, London, SE18 5NX, United Kingdom

      IIF 13
    • icon of address Bottom Shop, 19 Catford Hill, London, SE6 4NU, England

      IIF 14 IIF 15 IIF 16
    • icon of address Bottom Shop, 19 Catford Hill, London, SE6 4NU, United Kingdom

      IIF 21 IIF 22
    • icon of address Capital House, 47 Rushey Green, London, SE6 4AS, England

      IIF 23 IIF 24
    • icon of address Flat 97, Tuscany Corte, 71, Loampit Vale, London, SE13 7FR, United Kingdom

      IIF 25
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX

      IIF 26
    • icon of address Unit 9 Cable Depot, Warspite Road, London, SE18 5NX, England

      IIF 27 IIF 28
    • icon of address Unit 9, Cable Depot, Warspite Road, London, SE18 5NX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 9, Submarine Cable Depot, Unit 9, Warspite Road, London, SE18 5NX, England

      IIF 32
    • icon of address 66, Prince Of Wales Road, Norwich, NR1 1LT, England

      IIF 33
    • icon of address Rm 101 Maple House, 118 High Street, Purley, CR8 2AD

      IIF 34
  • Cooke, Peter Leslie
    British general manager born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Borgard Road, Borgard Road, London, SE18 5LD, England

      IIF 35
  • Cooke, Peter Leslie
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bottom Shop, 19 Catford Hill, London, SE6 4NU, England

      IIF 36
    • icon of address 310, Parmentergate Court, St. John Street, Norwich, NR1 1PF, England

      IIF 37
  • Cooke, Peter Leslie
    British operations director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310 Parmentergate Court St John Street, St John Street, Norwich, NR11PF, England

      IIF 38
  • Cooke, Peter Leslie
    British salesman born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mcmillan Way, Little Plumstead, Norwich, NR13 5FE, England

      IIF 39
  • Cooke, Peter Leslie
    British self employed born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Borgard Road, London, SE18 5LD, United Kingdom

      IIF 40
  • Cooke, Peter Leslie
    Britsh operations director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Parmentergate Court, St John Street, Norwich, NR11PF, United Kingdom

      IIF 41
  • Cooke, Peter Leslie
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Deptford High Street, London, England, SE8 3NU, United Kingdom

      IIF 42
    • icon of address 5 Horn House, Master Gunner Place, London, London, SE18 4NH, United Kingdom

      IIF 43
  • Cooke, Peter Leslie
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sackville Place, 44 / 48 Magdalen Street, Norwich, NR3 1JU, England

      IIF 44
    • icon of address Sackville Place, 44/48 Magdalen Street, Norwich, NR3 1JU, England

      IIF 45
  • Cooke, Peter Leslie
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310 Parmentergate Court St John Street, St John Street, Norwich, NR1 1PF, England

      IIF 46
  • Mr Peter Leslie Cooke
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, 21 Borgard Roadk, London, SE185LD, United Kingdom

      IIF 47
    • icon of address 21, Borgard Road, London, SE18 5LD, England

      IIF 48 IIF 49
    • icon of address 97, Bottom Shop Catford Hill, 19 Catford Hill, London, SE6 4NU, England

      IIF 50
    • icon of address Bottom Shop, 19 Catford Hill, London, SE6 4NU, England

      IIF 51 IIF 52 IIF 53
    • icon of address Bottom Shop, 19 Catford Hill, London, SE6 4NU, United Kingdom

      IIF 54
    • icon of address Capital House, 47 Rushey Green, London, SE6 4AS, England

      IIF 55
    • icon of address 310, Parmentergat Cour, St John Street, Norwich, Norfolk, NR1 1PF

      IIF 56
    • icon of address 310, Parmentergate Court, St John Street, Norwich, NR1 1PF, United Kingdom

      IIF 57
  • Mr Peter Leslie Cooke
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Borgard Road, London, SE18 5LD, England

      IIF 58
    • icon of address 21, Borgard Road, London, SE18 5LD, United Kingdom

      IIF 59 IIF 60
    • icon of address 9 Cable Depot, Warspite Road, London, SE18 5NX, United Kingdom

      IIF 61
    • icon of address Capital House, 47 Rushey Green, London, SE6 4AS, England

      IIF 62
    • icon of address Unit 9 Cable Depot, Warspite Road, London, SE18 5NX, England

      IIF 63
    • icon of address Unit 9 Cable Depot, Warspite Road, London, SE18 5NX, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 102b, 1, Paradise Island Blvd, Qld, Surfers Paradise, 4217, Australia

      IIF 67
  • Cooke, Peter Leslie

    Registered addresses and corresponding companies
    • icon of address 5 Horn House, Master Gunner Place, London, London, SE18 4NH, United Kingdom

      IIF 68
    • icon of address 310, Parmentergate Court, St John Street, Norwich, NR1 1PF, United Kingdom

      IIF 69
    • icon of address 310 Parmentergate Court St John Street, St John Street, Norwich, NR11PF, England

      IIF 70 IIF 71
    • icon of address 310, St. John Street, Norwich, Norfolk, NR1 1PF

      IIF 72
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 4385, 12133776 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -334 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Borgard Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-04-30
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    icon of address 21 Borgard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,988 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Borgard Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 9, Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 9 Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,195 GBP2022-12-31
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 44-48 Magdalen Street, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address 60 Midland Road, Wellingborough, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 4385, 15802237 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,781 GBP2022-12-31
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address Capital House C/o Compass Point Digital Ltd, 47 Rushey Green, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-07-21 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address Unit 9 Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 21 Borgard Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 9 Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Bottom Shop, 19 Catford Hill, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Sackville Place, 44/48 Magdalen Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address Unit 9, Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,231 GBP2021-12-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -804 GBP2020-06-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2016-06-23 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 310, Parmentergat Cour St John Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2015-08-10 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Basement, 179 Deptford High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 42 - Director → ME
  • 23
    ONE PAY VENTURES LTD - 2023-03-03
    PAYMO INTERNATIONAL LTD - 2023-07-04
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 9 Cable Depot, Warspite Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 9 Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 9, Cable Depot, Warspite Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 310 Parmentergate Court, St John Street, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 57 - Has significant influence or control over the trustees of a trustOE
Ceased 27
  • 1
    icon of address 4385, 12133776 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -334 GBP2022-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-07-28
    IIF 24 - Director → ME
  • 2
    icon of address Bottom Shop, 19 Catford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ 2018-11-16
    IIF 36 - Director → ME
  • 3
    icon of address C/o Compass Point Digital Limited Capital House, 47 Rushey Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ 2019-05-01
    IIF 19 - Director → ME
  • 4
    icon of address 21 Borgard Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2021-03-02
    IIF 10 - Director → ME
  • 5
    icon of address Unit 9 Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-24 ~ 2021-04-28
    IIF 28 - Director → ME
  • 6
    icon of address Flat 21 Thornbury Court, Chepstow Villas, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ 2020-02-04
    IIF 5 - Director → ME
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ 2018-09-29
    IIF 26 - Director → ME
  • 8
    icon of address Bottom Shop, 19 Catford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ 2018-11-16
    IIF 18 - Director → ME
  • 9
    icon of address 38 Fawkner Way, Stanford In The Vale, Faringdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -792 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2021-05-13
    IIF 9 - Director → ME
  • 10
    icon of address C/o Compass Point Digital Limited Capital House, 47 Rushey Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ 2019-08-15
    IIF 16 - Director → ME
  • 11
    FULLSEND LTD - 2021-09-08
    icon of address Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-07-17
    IIF 25 - Director → ME
  • 12
    icon of address 21 Borgard Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ 2022-05-05
    IIF 7 - Director → ME
  • 13
    icon of address Bottom Shop, 19 Catford Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2018-12-15
    IIF 34 - Director → ME
  • 14
    icon of address C/o Compass Point Digital Limited Capital House, 47 Rushey Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ 2019-05-01
    IIF 17 - Director → ME
  • 15
    icon of address 80c Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,093 GBP2024-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2022-02-14
    IIF 6 - Director → ME
  • 16
    icon of address Cp House, Otterspool Way, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,064 GBP2021-12-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-07-27
    IIF 3 - Director → ME
  • 17
    MJ DATA LIMITED - 2016-11-22
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,803 GBP2024-03-31
    Officer
    icon of calendar 2012-05-10 ~ 2012-10-30
    IIF 33 - Director → ME
  • 18
    icon of address C/o Compass Point Digital Limited Capital House, 47 Rushey Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2018-11-16
    IIF 22 - Director → ME
  • 19
    icon of address Bottom Shop, 19 Catford Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2018-06-13
    IIF 14 - Director → ME
  • 20
    icon of address Bottom Shop, 19 Catford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2018-06-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-12-15
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 23 New Mount Street, Suite 888, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ 2017-10-30
    IIF 72 - Secretary → ME
  • 22
    ONE PAY VENTURES LTD - 2023-03-03
    PAYMO INTERNATIONAL LTD - 2023-07-04
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2023-05-10
    IIF 1 - Director → ME
  • 23
    icon of address 19 Catford Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-24
    Officer
    icon of calendar 2016-09-25 ~ 2019-08-31
    IIF 37 - Director → ME
  • 24
    icon of address 9 Cable Depot, Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ 2023-02-07
    IIF 13 - Director → ME
  • 25
    icon of address Unit 9, Cable Depot, Warspite Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2022-08-12
    IIF 31 - Director → ME
  • 26
    icon of address John Phillips & Co Ltd, 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2017-06-13
    IIF 38 - Director → ME
    icon of calendar 2017-02-06 ~ 2017-06-13
    IIF 70 - Secretary → ME
  • 27
    icon of address 310 Parmentergate Court, St John Street, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2017-04-22
    IIF 41 - Director → 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.