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

Mr Nicholas Cecil John Bewes

    Related profiles found in government register
  • Mr Nicholas Cecil John Bewes
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Regent Street, Cambridge, CB2 1AW, England

      IIF 1
  • Bewes, Nicholas Cecil John
    British ceo prop investment private equity born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL

      IIF 2
  • Bewes, Nicholas Cecil John
    British commercial & business developm born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL

      IIF 3
  • Bewes, Nicholas Cecil John
    British commercial director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Regent Street, Cambridge, CB2 1AW

      IIF 4 IIF 5 IIF 6
    • icon of address Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL

      IIF 7 IIF 8 IIF 9
    • icon of address 93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW

      IIF 10 IIF 11
    • icon of address 5 Cloisters House, 8 Battersea, London, SW8 4BG, England

      IIF 12
    • icon of address First Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT

      IIF 13
  • Bewes, Nicholas Cecil John
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Regent Street, Cambridge, CB2 1AW

      IIF 14 IIF 15
    • icon of address 93, Regent Street, Cambridge, CB2 1AW, England

      IIF 16 IIF 17 IIF 18
    • icon of address 93, Regent Street, Cambridge, CB2 1AW, United Kingdom

      IIF 20 IIF 21
    • icon of address 93, Regent Street, Cambridge, Cambridgeshire, CB2 1AW, United Kingdom

      IIF 22
    • icon of address Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL

      IIF 23 IIF 24 IIF 25
    • icon of address 93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW

      IIF 26 IIF 27 IIF 28
    • icon of address 1st Floor, 24 High Street, Whittlesford, Canbridge, CB22 4LT

      IIF 29
    • icon of address Oak Hill College, Chase Side, Southgate, London, N14 4PS, England

      IIF 30
    • icon of address 1, St James Court, St. James Court Whitefriars, Norwich, Norfolk, NR3 1RU

      IIF 31
  • Bewes, Nicholas Cecil John
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Regent Street, Cambridge, CB2 1AW, United Kingdom

      IIF 32
    • icon of address 93, Regent Street, Cambridge, Cambridgeshire, CB2 1AW

      IIF 33 IIF 34
    • icon of address 93, Regent Street, Cambridge, Cambridgeshire, CB2 1AW, United Kingdom

      IIF 35
    • icon of address Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL

      IIF 36
    • icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH

      IIF 37
    • icon of address Suite 1 Meadow Court, 2-4 Meadow Close, Ise Valley Estate, Wellingborough, Northampton, NN8 4BH

      IIF 38
  • Bewes, Nicholas Cecil John
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Regent Street, Cambridge, CB2 1AW, England

      IIF 39 IIF 40
  • Bewes, Nicholas Cecil John
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Regent Street, Cambridge, CB2 1AW

      IIF 41 IIF 42
    • icon of address 93, Regent Street, Cambridge, CB2 1AW, United Kingdom

      IIF 43 IIF 44
    • icon of address 93, Regent Street, Cambridge, Cambridge, CB2 1AW, United Kingdom

      IIF 45
    • icon of address 93, Regent Street, Cambridge, Cambridgeshire, CB2 1AW, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address First Floor, 24 High Street, Whittlesford, Cambridge, Cambridgeshire, CB22 4LT

      IIF 53
    • icon of address 93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW

      IIF 54
    • icon of address 24, High Street, Whittlesford, Cambridgeshire, CB22 4LT

      IIF 55
    • icon of address First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 56
  • Bewes, Nicholas Cecil John
    British marketing management born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL

      IIF 57
  • Bewes, Nicholas Cecil John
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Regent Street, Cambridge, CB2 1AW, United Kingdom

      IIF 58
  • Bewes, Nicholas Cecil John
    British property and investment born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL

      IIF 59
  • Bewes, Nicholas Cecil John
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bewes, Nicholas Cecil John
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunham Law House, 12 Walker Avenue, Stratford Office Village, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 66
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Deloitte Llp, Po Box 3043 Abbots House, Abbey Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 45 - Director → ME
  • 2
    AIRLITE BUILDING BLOCKS LIMITED - 1985-07-01
    icon of address 93 Regent Street, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-02 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 61 - Director → ME
  • 4
    icon of address 93 Regent Street, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 24 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-27 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address 93 Regent Street, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,471 GBP2018-09-30
    Officer
    icon of calendar 1999-09-28 ~ dissolved
    IIF 11 - Director → ME
  • 7
    PROPERTY COMPANY (LIQUIDATE) LIMITED - 2024-03-26
    icon of address 93 Regent Street, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address First Floor, 24 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-28 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 60 - Director → ME
  • 10
    icon of address 93 Regent Street, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 40 - Director → ME
  • 11
    HOWARD PROPERTY LIMITED - 2017-02-17
    icon of address 93 Regent Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 93 Regent Street, Cambridge, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 93 Regent Street, Cambridge, Cambridgeshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-02-24 ~ now
    IIF 54 - Director → ME
  • 14
    H.P.G. DEVELOPMENTS LIMITED - 2017-02-25
    icon of address 93 Regent Street, Cambridge
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 93 Regent Street, Cambridge
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address 93 Regent Street, Cambridge, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-13 ~ now
    IIF 26 - Director → ME
  • 17
    HOWARD BOND LIMITED - 2008-07-11
    HOWARD TAMWORTH LIMITED - 2008-01-10
    HOWARD TAMWORTH LIMITED - 2009-01-29
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-29 ~ now
    IIF 41 - Director → ME
  • 18
    icon of address 93 Regent Street, Cambridge
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 44 - Director → ME
  • 19
    HOWARD DUNMOW LIMITED - 2017-11-14
    icon of address 93 Regent Street, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ now
    IIF 15 - Director → ME
  • 21
    C.A.E.C. HOWARD (PROPERTIES) LIMITED - 2017-02-20
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-28 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address 93 Regent Street, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    56,762 GBP2021-09-30
    Officer
    icon of calendar 2006-10-06 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address 93 Regent Street, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-09 ~ now
    IIF 34 - Director → ME
  • 24
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 58 - Director → ME
  • 25
    icon of address Deloitte Llp, Po Box 3043 Abbots House, Abbey Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address 93 Regent Street, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 64 - Director → ME
  • 28
    icon of address 93 Regent Street, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,125 GBP2018-09-30
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address 93 Regent Street, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,124,061 GBP2018-09-30
    Officer
    icon of calendar 2001-10-08 ~ dissolved
    IIF 27 - Director → ME
  • 30
    icon of address First Floor 24 High Street, Maynards, Whittlesford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 63 - Director → ME
  • 31
    icon of address 93 Regent Street, Cambridge
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 42 - Director → ME
  • 32
    icon of address 93 Regent Street, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,740 GBP2018-09-30
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 62 - Director → ME
  • 33
    HOWARD DEVELOPMENTS LIMITED - 2017-02-25
    icon of address 93 Regent Street, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 34
    icon of address 93 Regent Street, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 21 - Director → ME
  • 35
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 37 - Director → ME
  • 36
    C.A.E.C. HOWARD LIMITED - 2016-11-23
    FINEDON AGGREGATES LIMITED - 2000-09-08
    C.A.E.C. HOWARD (ESTATE SERVICES) LIMITED - 1990-12-20
    icon of address 1st Floor 24 High Street, Whittlesford, Canbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-06 ~ dissolved
    IIF 29 - Director → ME
  • 37
    icon of address First Floor 24 High Street, Whittlesford, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 53 - Director → ME
  • 38
    icon of address First Floor 24 High Street, Maynards, Whittlesford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 56 - Director → ME
  • 39
    CAEC HOWARD LIMITED - 2024-03-26
    HPG SAWSTON LIMITED - 2016-11-23
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 32 - Director → ME
  • 40
    icon of address 43 Sedley Taylor Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 23 - Director → ME
  • 41
    Company number 04652718
    Non-active corporate
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 47 - Director → ME
  • 42
    Company number 04702660
    Non-active corporate
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 48 - Director → ME
  • 43
    Company number 05616304
    Non-active corporate
    Officer
    icon of calendar 2005-11-24 ~ now
    IIF 38 - Director → ME
Ceased 22
  • 1
    A.T. JONES (TAPING & JOINTING) LIMITED - 1987-03-06
    A.T. JONES LIMITED - 1993-08-16
    icon of address 9 The Gardens, Fareham, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,529,653 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2011-05-13
    IIF 46 - Director → ME
  • 2
    SCARPERSTOCK LIMITED - 1979-12-31
    ADEX STORAGE EQUIPMENT LIMITED - 1996-10-08
    icon of address Unit 5 Avebury Court, Mark Road, Hemel Hempstead, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    2,517,146 GBP2024-01-31
    Officer
    icon of calendar 2008-02-07 ~ 2011-05-13
    IIF 35 - Director → ME
  • 3
    icon of address Lombard Street, Shackleford, Godalming, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-12 ~ 2013-06-13
    IIF 59 - Director → ME
  • 4
    HOWARD SANDCLIFFE INVESTMENTS 2 LIMITED - 2016-04-20
    DUN02 LIMITED - 2005-08-23
    SANDCLIFFE INVESTMENTS 2 LIMITED - 2008-10-03
    icon of address 9 The Gardens, Fareham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -3,834 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2015-06-10
    IIF 49 - Director → ME
  • 5
    icon of address Mazars Llp, Sovereign Court, Milton Keynes
    Active Corporate
    Officer
    icon of calendar 1999-04-15 ~ 2006-09-30
    IIF 57 - Director → ME
  • 6
    icon of address Botanic House, 100 Hills Road, Cambridge, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    422,400 GBP2023-09-30
    Officer
    icon of calendar 2013-11-11 ~ 2020-10-21
    IIF 31 - Director → ME
  • 7
    DRIVE ASSIST UK PLC - 2003-12-17
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2003-12-22
    IIF 3 - Director → ME
  • 8
    HOWARD SANDCLIFFE INVESTMENTS 6 LIMITED - 2019-11-22
    icon of address Fenland Flat Roofing Ltd, 9 High Green, Great Shelford, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,092,089 GBP2025-01-31
    Officer
    icon of calendar 2008-07-17 ~ 2011-09-30
    IIF 52 - Director → ME
  • 9
    DUN 20 LIMITED - 2008-01-08
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    602,628 GBP2024-01-31
    Officer
    icon of calendar 2008-01-09 ~ 2011-09-30
    IIF 50 - Director → ME
  • 10
    icon of address Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    258,995 GBP2024-09-30
    Officer
    icon of calendar 2010-07-13 ~ 2011-09-30
    IIF 66 - Director → ME
  • 11
    IX GROUP PLC - 2010-09-09
    MEDIX HOLDINGS PLC - 2001-12-31
    ECOPLANET LIMITED - 2000-05-17
    icon of address C/o Augusta Kent Limited, The Clocktower Clocktower Square St. Georges Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2006-11-17
    IIF 7 - Director → ME
  • 12
    C.R.LONGLEY & CO LIMITED - 1986-09-17
    C R LONGLEY AND COMPANY LIMITED - 2014-05-23
    LONGLEY CONCRETE LIMITED - 1989-11-21
    icon of address Leicester Road, Ibstock, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2007-07-25
    IIF 8 - Director → ME
  • 13
    C.R. LONGLEY & CO. LIMITED - 1989-11-21
    OCEANPOSSE LIMITED - 1986-09-17
    icon of address Leicester Road, Ibstock, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-29 ~ 2007-07-25
    IIF 24 - Director → ME
  • 14
    MEDIX UK PUBLIC LIMITED COMPANY - 2010-09-08
    icon of address Unit 15a Meadway Court, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    115,458 GBP2022-12-31
    Officer
    icon of calendar 2000-04-26 ~ 2002-02-18
    IIF 9 - Director → ME
  • 15
    MABLAW 401 LIMITED - 2000-05-22
    icon of address 5 Cloisters House, 8 Battersea, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2000-05-18 ~ 2023-07-03
    IIF 12 - Director → ME
  • 16
    icon of address 5 Newton Court Kelvin Drive, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,900 GBP2024-09-30
    Officer
    icon of calendar 2011-09-07 ~ 2016-02-01
    IIF 65 - Director → ME
  • 17
    CLINKER BLOCK COMPANY LIMITED - 1988-09-15
    icon of address Workington Road, Flimby, Maryport, Cumbria, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,789,221 GBP2018-03-31
    Officer
    icon of calendar 2004-02-12 ~ 2009-09-09
    IIF 25 - Director → ME
  • 18
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2009-12-03
    IIF 10 - Director → ME
  • 19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2015-05-15
    IIF 5 - Director → ME
  • 20
    DEAN CLOSE SCHOOL - 2016-04-24
    icon of address Shelburne Road, Cheltenham, Gloucestershire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-21 ~ 2015-01-10
    IIF 2 - Director → ME
  • 21
    KINGHAM HILL TRUST CORPORATION (THE) - 1999-07-13
    icon of address Oak Hill College Chase Side, Southgate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2025-08-20
    IIF 30 - Director → ME
  • 22
    icon of address 1000 Lakeside North Harbour, Portsmouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,702,066 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2007-01-29
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.