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

Baizley, Richard Michael Joseph

    Related profiles found in government register
  • Baizley, Richard Michael Joseph
    British born in March 1962

    Registered addresses and corresponding companies
    • icon of address 4 Rowan Close, Sutton Coldfield, Birmingham, West Midlands, B76 2PB

      IIF 1 IIF 2
  • Baizley, Richard Michael Joseph
    British solicitor born in March 1962

    Registered addresses and corresponding companies
  • Baizley, Richard Michael Joseph
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 4 Rowan Close, Sutton Coldfield, Birmingham, West Midlands, B76 2PB

      IIF 15
  • Baizley, Richard Michael Joseph
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 16
    • icon of address 352, Brighton Road, South Croydon, Surrey, CR2 6AJ, United Kingdom

      IIF 17
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, West Midlands, B75 7JS

      IIF 18
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, West Midlands, B75 7JS, England

      IIF 19
  • Baizley, Richard Michael Joseph
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Brighton Road, South Croydon, Surrey, CR2 6AJ, England

      IIF 20
  • Baizley, Richard Michael Joseph
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, England

      IIF 21
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 22
  • Baizley, Richard Michael Joseph
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, West Midlands, B75 7JS, England

      IIF 23 IIF 24
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, West Midlands, B75 7JS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Bishop Vesey's Grammar School, Lichfield Road, Sutton Coldfield, B74 2NH, England

      IIF 29
    • icon of address Warehouse B Offices, Testwood Park, Salisbury, Totton, Hampshire, SO40 2RW, England

      IIF 30
  • Baizley, Richard Michael Joseph
    British lawyer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kkvms Llp, Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 31
    • icon of address C/o Kkvms Llp, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 4e, The Quad, Butterfield Business Park, Great Marlings, Luton, LU2 8EF, England

      IIF 34
    • icon of address 352, Brighton Road, South Croydon, Surrey, CR2 6AJ, United Kingdom

      IIF 35
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 36
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, West Midlands, B75 7JS, United Kingdom

      IIF 37
    • icon of address Mere Green House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 38 IIF 39
  • Baizley, Richard Michael Joseph
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sacred Heart Catholic Primary School, Earlsbury Gardens, Birmingham, B20 3AE, England

      IIF 40
  • Baizley, Richard Michael Joseph
    British solicitor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 41 IIF 42
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, Great Britain

      IIF 43
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, West Midlands, B75 7JS

      IIF 44 IIF 45 IIF 46
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, West Midlands, B75 7JS, United Kingdom

      IIF 47
    • icon of address Holy Cross R C Primary School, Laburnum Drive, Sutton Coldfield, B76 2SP

      IIF 48
    • icon of address Testwood Park, Salisbury Road, Totton, Hampshire, SO40 2RW, United Kingdom

      IIF 49
  • Baizley, Richard Michael Joseph
    British lawyer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 50
  • Mr Richard Michael Joseph Baizley
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD

      IIF 51
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 52 IIF 53
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, West Midlands, B75 7JS

      IIF 54 IIF 55
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, West Midlands, B75 7JS, England

      IIF 56
    • icon of address Testwood Park, Salisbury Road, Totton, Hampshire, SO40 2RW, England

      IIF 57
    • icon of address Testwood Park, Salisbury Road, Totton, Hampshire, SO40 2RW, United Kingdom

      IIF 58
    • icon of address Warehouse B Offices, Testwood Park, Salisbury Road, Totton, Hampshire, SO40 2RW, England

      IIF 59
  • Baizley, Richard
    British solicitor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 54, West One House, Wells Street, London, W1T 3PW, England

      IIF 60
    • icon of address Jalminisa, Forest Road, Pyrford, Woking, Surrey, GU22 8NA

      IIF 61
child relation
Offspring entities and appointments
Active 14
  • 1
    CURA TECHNICAL SOURCING LIMITED - 2020-02-13
    icon of address Unit 4e The Quad, Butterfield Business Park, Great Marlings, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,286 GBP2021-12-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address C/o Kkvms Llp Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,535,025 GBP2023-12-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address 105 Wheatmoor Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address 105 Wheatmoor Road, Sutton Coldfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    287,507 GBP2023-10-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 41 - Director → ME
  • 5
    MUIRHEAD LEASINGS LIMITED - 2004-02-20
    ASTERMARTS LIMITED - 1993-10-21
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    643,778 GBP2019-03-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address Mere Green House, Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Mere Green House, Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address C/o Kkvms Llp Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,325 GBP2024-09-30
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address 105 Wheatmoor Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 105 Wheatmoor Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,991 GBP2018-08-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 105 Wheatmoor Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 105 Wheatmoor Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address C/o Kkvms Llp Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 105 Wheatmoor Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 40
  • 1
    icon of address Si-one, Parsons Green, St Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,615 GBP2022-06-30
    Officer
    icon of calendar 1999-11-25 ~ 1999-11-25
    IIF 8 - Director → ME
  • 2
    icon of address 352 Brighton Road, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2013-10-01
    IIF 17 - LLP Designated Member → ME
  • 3
    PANDA ENVIRONMENTAL LIMITED - 2004-08-20
    icon of address 9a Burroughs Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    115,110 GBP2023-07-31
    Officer
    icon of calendar 2002-07-22 ~ 2002-09-30
    IIF 2 - Nominee Director → ME
  • 4
    icon of address C/o Kkvms Llp Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,700 GBP2023-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2013-09-30
    IIF 61 - Director → ME
  • 5
    icon of address Bishop Vesey's Grammar School, Lichfield Road, Sutton Coldfield, England
    Active Corporate (14 parents)
    Equity (Company account)
    307,303 GBP2022-08-31
    Officer
    icon of calendar 2017-11-01 ~ 2021-10-21
    IIF 29 - Director → ME
  • 6
    icon of address 105 Wheatmoor Road, Sutton Coldfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    287,507 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-11-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 7
    GORRARA HADEN LIMITED - 2014-01-29
    BUILDING BRIDGES (MEDIATION SERVICES) LIMITED - 2012-01-24
    ABTEN LIMITED - 2001-10-05
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2000-05-09 ~ 2001-09-28
    IIF 11 - Director → ME
  • 8
    icon of address 22-24 Hornsby Square, Southfields Business Park, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-05
    IIF 47 - Director → ME
  • 9
    icon of address Lower Unit, Quarry Park Road, Newquay, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    98,288 GBP2024-04-30
    Officer
    icon of calendar 2001-09-20 ~ 2001-11-08
    IIF 7 - Director → ME
  • 10
    icon of address Jalminisa Forest Road, Pyrford, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ 2012-07-30
    IIF 26 - Director → ME
  • 11
    CURA PROFESSIONAL SERVICES LIMITED - 2019-08-09
    icon of address 34 Hornsby Square, Southfields Business Park, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2020-09-30
    IIF 21 - Director → ME
  • 12
    TOP RESULTS LIMITED - 2012-04-20
    icon of address 34 Hornsby Square, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -367,099 GBP2019-03-31
    Officer
    icon of calendar 2011-06-30 ~ 2020-10-01
    IIF 50 - Director → ME
  • 13
    MUIRHEAD LEASINGS LIMITED - 2004-02-20
    ASTERMARTS LIMITED - 1993-10-21
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    643,778 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 51 - Has significant influence or control OE
  • 14
    icon of address Testwood Park, Salisbury Road, Totton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2023-08-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2023-08-30
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 15
    icon of address Warehouse B Offices Testwood Park, Salisbury, Totton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-05-13 ~ 2020-08-01
    IIF 30 - Director → ME
  • 16
    icon of address Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-08 ~ 2000-03-13
    IIF 13 - Director → ME
  • 17
    ADITUM ADVISORY LIMITED - 2022-05-24
    HOFFMANN & BARETTI LIMITED - 2016-02-19
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,515 GBP2023-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2013-10-06
    IIF 35 - Director → ME
  • 18
    CERT ID EUROPE LIMITED - 2018-07-09
    CERT ID LIMITED - 2006-06-06
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-05-21 ~ 1999-12-21
    IIF 14 - Director → ME
  • 19
    IMS MEDIA LIMITED - 2003-01-23
    NETWORK INNOVATIONS LIMITED - 2002-02-15
    NEWSOLVE LIMITED - 2002-01-09
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2002-02-14
    IIF 5 - Director → ME
  • 20
    TEMPCO6 LIMITED - 2002-05-23
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2002-05-16
    IIF 1 - Nominee Director → ME
  • 21
    icon of address Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2011-11-01
    IIF 18 - LLP Member → ME
  • 22
    icon of address Holy Cross R C Primary School, Laburnum Drive, Sutton Coldfield
    Active Corporate (4 parents)
    Equity (Company account)
    -2,327 GBP2019-08-31
    Officer
    icon of calendar 2013-10-15 ~ 2020-01-28
    IIF 48 - Director → ME
  • 23
    TEMPCO2 LIMITED - 2001-12-21
    icon of address 16 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2002-01-03
    IIF 4 - Director → ME
  • 24
    icon of address Kkvms Llp, Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,918 GBP2024-06-30
    Officer
    icon of calendar 2011-06-05 ~ 2013-09-30
    IIF 60 - Director → ME
  • 25
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    365,367 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2020-09-30
    IIF 16 - LLP Member → ME
  • 26
    icon of address C/o Kkvms Llp Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-01
    IIF 25 - Director → ME
  • 27
    MONITOR HOLDINGS LIMITED - 2003-02-05
    AUTEN LIMITED - 2001-11-26
    icon of address 6 Coronet Way, Centenary Park Eccles, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2002-01-29
    IIF 6 - Director → ME
  • 28
    SP LEGAL SECRETARIES LIMITED - 2013-08-09
    SHAKESPEARES SECRETARIES LIMITED - 2007-07-05
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2002-05-29 ~ 2007-05-04
    IIF 46 - Director → ME
  • 29
    DOVETAN LTD. - 2012-08-30
    icon of address 80 Pine Walk, Carshalton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2012-06-25 ~ 2020-06-20
    IIF 20 - Director → ME
  • 30
    J. FOWKES LIMITED - 2008-04-15
    CPR AUTOMATION LIMITED - 1999-11-18
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-23
    IIF 9 - Director → ME
  • 31
    icon of address 105 Wheatmoor Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-11 ~ 2023-07-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ 2023-07-26
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 32
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-01 ~ 2006-05-26
    IIF 15 - Secretary → ME
  • 33
    PROACT PROTECT LIMITED - 2004-11-02
    TEMPCO1 LIMITED - 2001-11-23
    icon of address Midlands Business Recovery, Alpha House Tipton Street, Sedgley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2002-11-01
    IIF 3 - Director → ME
  • 34
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2020-03-31
    Officer
    icon of calendar 1999-08-12 ~ 1999-09-07
    IIF 12 - Director → ME
  • 35
    SHAKESPEARES DIRECTORS LIMITED - 2007-06-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-05-29 ~ 2007-05-04
    IIF 45 - Director → ME
  • 36
    JOHN PAUL II MULTI-ACADEMY - 2018-10-15
    icon of address Sacred Heart Catholic Primary School, Earlsbury Gardens, Birmingham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-25 ~ 2021-02-03
    IIF 40 - Director → ME
  • 37
    icon of address 105 Wheatmoor Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-27 ~ 2020-09-01
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2020-09-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2001-09-26
    IIF 10 - Director → ME
  • 39
    icon of address Testwood Park, Salisbury Road, Totton, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    808,824 GBP2024-05-31
    Officer
    icon of calendar 2012-10-19 ~ 2020-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 57 - Has significant influence or control OE
  • 40
    icon of address Warehouse B Offices Testwood Park, Salisbury Road, Totton, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 59 - Has significant influence or control OE

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.