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

Murray, David

    Related profiles found in government register
  • Murray, David
    British businessman born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, St. Mary's Drive, Whitegate, Northwich, Cheshire, CW8 2EZ, England

      IIF 1
    • icon of address 34, St Mary's Drive, Whitegate, Northwich, Cheshire, CW8 2EZ, United Kingdom

      IIF 2
  • Murray, David
    British chief operating officer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 3
  • Murray, David
    British co director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 St Marys Drive, Northwich, Cheshire, CW8 2EZ

      IIF 4
  • Murray, David
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, David
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmefield House, Oker, Matlock, Derbyshire, DE4 2JJ, England

      IIF 13
  • Murray, David
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE, England

      IIF 14
    • icon of address Suite 2/3, Ingram Enterprise Centre, John Finnie Street, Kilmarnock, East Ayrshire, KA1 1DD, United Kingdom

      IIF 15
    • icon of address 34 St Marys Drive, Northwich, Cheshire, CW8 2EZ

      IIF 16
  • Murray, David
    British group chief operating officer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 17
  • Murray, David
    British manager born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, St Marys Drive, Whitegate, Northwich, Cheshire, CW8 2EZ

      IIF 18
  • Murray, David
    British managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, David
    British theatre technician born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Boxworks Annexe, Heysham Road, Liverpool, L30 6UR, United Kingdom

      IIF 23
    • icon of address 27, Moss Road, Southport, Merseyside, PR8 4JG, England

      IIF 24
  • Murray, David
    British theatre technician born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bull Cop, Formby, Liverpool, L37 8BZ, England

      IIF 25
  • Murray, David
    British builder born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ

      IIF 26
  • Murray, David
    British business executive born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murray, David
    British sound and light technician born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Webber Road, Knowsley Industrial Park, Liverpool, L33 7SQ, England

      IIF 40
  • Mr David Murray
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE

      IIF 41
  • Murray, David
    British managing director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 34 St Mary's Drive, Vale Royal, Abbey Estate, Northwich, CW8 3EZ

      IIF 42
    • icon of address Longmead, Meadow Lane, Clive, Shrewsbury, SY4 3LL

      IIF 43
  • Murray, David
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 44
  • Murray, David
    British doctor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmsloow, Cheshire, SK9 1HY, United Kingdom

      IIF 45
    • icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 46
  • Murray, David
    British surgeon born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 47
  • Murray, David
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Harborough Road, Rushden, Northamptonshire, NN10 0LW, England

      IIF 48
  • Murray, David
    British logistics manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Harborough Road, Rushden, Northamptonshire, NN100LW, United Kingdom

      IIF 49
  • Mr David Murray
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Boxworks Annexe, Heysham Road, Bootle, L30 6UR, United Kingdom

      IIF 50
    • icon of address Unit 1, Webber Estate, Webber Road, Knowsley Industrial Park, Liverpool, L33 7SQ, United Kingdom

      IIF 51
    • icon of address 27, Moss Road, Southport, Merseyside, PR8 4JG, England

      IIF 52
  • Murray, David, Mr.
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 53
  • Murray, David, Mr.
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 10, St. Bride Street, London, EC4A 4AD, England

      IIF 54
  • Mr David Murray
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Webber Road, Knowsley Industrial Park, Liverpool, L33 7SQ, England

      IIF 55
  • Mr David Murray
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 56
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 138a Nethergate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 31 - Director → ME
  • 2
    PARK HOTELS (DUNDEE) LIMITED - 2014-12-05
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 39 - Director → ME
  • 3
    ST ANDREWS HOSTEL LTD. - 2015-03-17
    icon of address 10 Douglas Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    COWGATE HOSTEL LTD. - 2015-03-17
    icon of address 10 Douglas Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 5
    INVERNESS HOSTEL LTD. - 2015-03-17
    icon of address 10 Douglas Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 27 Lauriston Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmsloow, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address 179 Park Lane, Poynton, Stockport, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    277,735 GBP2024-06-29
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Meacher-jones & Co Ltd, 6 St John's Court, Vicars Lane, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,685 GBP2024-06-30
    Officer
    icon of calendar 2005-02-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BROOMCO (3946) LIMITED - 2005-12-14
    icon of address Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 5 - Director → ME
  • 12
    MVBAR LIMITED - 2012-12-21
    icon of address 27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 13
    NRG FIRST LTD - 2012-11-28
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 32 - Director → ME
  • 14
    ARGYLL HOUSE DEVELOPMENTS LTD. - 2010-11-03
    icon of address 27 Lauriston Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Unit 1 Webber Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 1 Webber Estate, Webber Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,119 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 17
    INTELLIGENT INVESTMENT PARTNERS LTD - 2011-10-31
    icon of address Holmefield House, Oker, Matlock, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 27 Holmwood Gardens, Formby, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,390 GBP2021-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    icon of address 179 Park Lane, Poynton, Stockport, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    33,914 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 44 - Director → ME
  • 20
    icon of address 27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 37 - Director → ME
  • 21
    I & G PUBS AND EVENTS LIMITED - 2013-05-14
    icon of address 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address 34 Finedon Road, Irthlingborough, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 48 - Director → ME
  • 23
    INDEPENDENT ACCESS SCAFFOLD LIMITED - 2011-09-16
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 24
    RVPD LTD.
    - now
    RIVERVIEW PROPERTY (DUNDEE) LTD. - 2013-07-15
    icon of address 27 Lauriston Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address 23 Harborough Road, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 49 - Director → ME
  • 27
    icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,164 GBP2018-03-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 27 Lauriston Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-22 ~ dissolved
    IIF 33 - Director → ME
Ceased 22
  • 1
    SPECIALITY ADVERTISING LIMITED - 2012-07-06
    DAKHLA RESORT COMPANY LIMITED - 2011-02-07
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2013-07-01
    IIF 1 - Director → ME
  • 2
    INHOCH 2059 LIMITED - 2000-07-12
    icon of address Winchester House, Deane Gate Avenue, Taunton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-09 ~ 2008-08-01
    IIF 12 - Director → ME
  • 3
    THE HENRY BOOTH GROUP LIMITED - 2002-02-11
    INHOCO 2060 LIMITED - 2000-06-09
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2008-08-01
    IIF 8 - Director → ME
  • 4
    CARDIFF AVIATION LIMITED - 2019-06-06
    icon of address Building 282 Scott Way, Bro Tathan West, St Athan, Vale Of Glamorgan, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -25,069,483 GBP2024-08-31
    Officer
    icon of calendar 2013-05-30 ~ 2014-05-16
    IIF 18 - Director → ME
  • 5
    icon of address Fifth Floor, 10 St. Bride Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2016-02-01
    IIF 54 - LLP Member → ME
  • 6
    BROADPRINT LIMITED - 2000-07-21
    BOWATER SECURITY PRODUCTS (SWINDON) LTD - 1999-05-10
    MCCORQUODALE CONTINUOUS FORMS LIMITED - 1991-04-08
    SWIFT 447 LIMITED - 1985-11-22
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2002-12-31 ~ 2004-12-31
    IIF 20 - Director → ME
  • 7
    WADDINGTON CHORLEYS LTD - 2000-07-21
    WADDINGTON CHORLEYS PFB LTD - 1999-09-20
    CHORLEY & PICKERSGILL LIMITED - 1996-10-01
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,639,000 GBP2018-12-31
    Officer
    icon of calendar 2002-12-01 ~ 2004-12-31
    IIF 21 - Director → ME
  • 8
    BOWATER (NI) LTD - 2000-08-11
    JOHN AIKEN & SON, LIMITED - 1991-05-20
    icon of address C/o Tughans Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    43,540 GBP2018-12-31
    Officer
    icon of calendar 2001-03-30 ~ 2004-12-31
    IIF 42 - Director → ME
  • 9
    BOWATER SECURITY PRODUCTS LIMITED - 2000-07-21
    BOWATER SECURITY PRODUCTS (MANCHESTER) LIMITED - 1996-05-28
    MCCORQUODALE SECURITY STATIONERY LIMITED - 1991-02-27
    VALLEYCROSS LIMITED - 1985-11-22
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2001-04-30 ~ 2004-12-31
    IIF 22 - Director → ME
  • 10
    DE FACTO 521 LIMITED - 1996-11-21
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ 2017-08-31
    IIF 17 - Director → ME
  • 11
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ 2016-07-20
    IIF 3 - Director → ME
  • 12
    INHOCO 2067 LIMITED - 2000-07-11
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2008-08-01
    IIF 11 - Director → ME
  • 13
    icon of address Unit 1 Webber Estate, Webber Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,119 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2016-07-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-01-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Has significant influence or control OE
  • 14
    icon of address Elm Tree House 18 Garden Street, Penkhull, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,325 GBP2016-07-31
    Officer
    icon of calendar 2007-10-25 ~ 2011-03-01
    IIF 16 - Director → ME
  • 15
    icon of address C/o Sps Technologies Limited 191 Barkby Road, Troon Industrial Area, Leicester
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,764 GBP2020-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2014-08-01
    IIF 14 - Director → ME
  • 16
    COMMUNISIS GATESHEAD LTD - 2014-07-01
    WADDINGTON LABELS LTD - 2004-05-11
    WADDINGTONS LABELS LIMITED - 1996-10-01
    WADDINGTONS OF GATESHEAD LIMITED - 1993-03-18
    HOUSE OF GAMES LIMITED - 1978-12-31
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,523,000 GBP2018-12-31
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-31
    IIF 19 - Director → ME
  • 17
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -268,391 GBP2022-10-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-11-02
    IIF 15 - Director → ME
  • 18
    icon of address The Old Rectory, Lustleigh, Newton Abbot, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    119,372 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ 2021-11-22
    IIF 6 - Director → ME
  • 19
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2008-07-23
    IIF 9 - Director → ME
  • 20
    BEMROSE SECURITY & PROMOTIONAL PRINTING LIMITED - 2008-02-21
    icon of address Ely House And Lincoln House Wyvern Business Park, Chaddesden, Derby, Derbyshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-09 ~ 2008-08-01
    IIF 10 - Director → ME
  • 21
    INGLEBY (1386) LIMITED - 2001-04-11
    TRUCAST LIMITED - 2001-03-29
    icon of address Forge Lane, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-07 ~ 1999-01-22
    IIF 43 - Director → ME
  • 22
    KAY L JOHNSON CONSULTANCY SERVICES LIMITED - 2019-02-18
    INSIDE AND OUT ORGANICS LIMITED - 2014-07-07
    icon of address 6 St John's Court, Vicars Lane, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,867 GBP2024-08-31
    Officer
    icon of calendar 2006-10-03 ~ 2009-04-06
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.