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

Lord Digby Marritt Jones

    Related profiles found in government register
  • Lord Digby Marritt Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 1
    • May Barn, Croft Lane, Temple Grafton, Warwickshire, B49 6PA, United Kingdom

      IIF 2
  • Mr Digby Marritt Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 58, Palgrave Gardens, London, NW1 6EJ, England

      IIF 3
  • Lord Digby Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Myrtle Farm, Station Road, Sandford, North Somerset, BS25 5RA, United Kingdom

      IIF 4
  • Lord Digby Marritt Jones
    British born in October 1955

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Iie De Re, Clos Du Chaumette, Forest, Guernsey, GY8 0HD, Guernsey

      IIF 5
  • Jones, Digby Marritt, Lord
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Charlotte Square, Edinburgh, EH2 4DF

      IIF 6
    • Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 7
    • Gannawag Gate, Gannaway, Norton Lindsey, Warwick, Warwickshire, CV35 8JT

      IIF 8
  • Jones, Digby Marritt, Lord
    British business adviser born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 9
  • Jones, Digby Marritt, Lord
    British business advisor born in October 1955

    Resident in England

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

      IIF 10
  • Jones, Digby Marritt, Lord
    British chairman born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 11
  • Jones, Digby Marritt, Lord
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 12
  • Jones, Digby Marritt, Lord
    British consultant director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Dove House, Temple Grafton, Temple Grafton, Warwickshire, B49 6NT, United Kingdom

      IIF 13
  • Jones, Digby Marritt, Lord
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 14
    • 3, Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 15
    • 10 Harley Street, London, W1G 9PF, United Kingdom

      IIF 16
    • Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 17
    • May Barn, Croft Lane, Temple Grafton, Warwickshire, B49 6PA, United Kingdom

      IIF 18
    • Gannawag Gate, Gannaway, Norton Lindsey, Warwick, Warwickshire, CV35 8JT

      IIF 19 IIF 20
  • Jones, Digby Marritt, Lord
    British director of companies born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Clubhouse, Aylestone Road, Leicester, Leicestershire, LE2 7TR

      IIF 21
  • Jones, Digby Marritt, Lord
    British government minister born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 58 Elizabeth Court, London, NW1 6EJ

      IIF 22
  • Jones, Digby Marritt, Lord
    British uk british ambassidor for trade investment & peer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Gannawag Gate, Gannaway, Norton Lindsey, Warwick, Warwickshire, CV35 8JT

      IIF 23
  • Jones, Digby Marritt
    British business advisor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 58, Elizabeth Court, London, NW1 6EJ, United Kingdom

      IIF 24
  • Jones, Digby Marritt, Lord
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Old Bond Street, Mayfair, London, W1S 4PD

      IIF 25
  • Jones, Digby, Lord
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Myrtle Farm, Station Road, Sandford, Winscombe, Avon, BS25 5RA

      IIF 26
  • Jones, Digby Marritt
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 27
  • Jones, Digby Marritt, Lord
    British born in October 1955

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Ile De Re, Clos Du Chaumette, Forest, GY8 0HD, Guernsey

      IIF 28
  • Jones, Digby Marritt
    British director general born in October 1985

    Registered addresses and corresponding companies
    • 58 Elizabeth Court, Palgrave Gardens, London, NW1 6EJ

      IIF 29
  • Jones, Digby Marritt, Lord
    British business adviser born in October 1955

    Resident in United Kingdom

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

      IIF 30
  • Jones, Digby Marritt, Lord
    British business advisor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP

      IIF 31
  • Marritt Jones, Digby, Lord
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 25, Argyll Street, London, W1F 7TU, United Kingdom

      IIF 32
  • Marritt Jones, Digby, Lord
    British none supplied born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Digby Lord Jones Of Birmingham
    British company director born in October 1955

    Registered addresses and corresponding companies
  • Digby Lord Jones Of Birmingham
    British dir general born in October 1955

    Registered addresses and corresponding companies
    • 58 Elizabeth Court, London, NW1 6EJ

      IIF 38
  • Digby Lord Jones Of Birmingham
    British director born in October 1955

    Registered addresses and corresponding companies
  • Digby Lord Jones Of Birmingham
    British director general born in October 1955

    Registered addresses and corresponding companies
    • 58 Elizabeth Court, London, NW1 6EJ

      IIF 42
  • Digby Lord Jones Of Birmingham
    British director general cbi born in October 1955

    Registered addresses and corresponding companies
    • 58 Elizabeth Court, London, NW1 6EJ

      IIF 43
  • Digby Lord Jones Of Birmingham
    British director general of the cbi born in October 1955

    Registered addresses and corresponding companies
    • 58 Elizabeth Court, London, NW1 6EJ

      IIF 44
  • Digby Lord Jones Of Birmingham
    British director of companies born in October 1955

    Registered addresses and corresponding companies
    • 58 Elizabeth Court, London, NW1 6EJ

      IIF 45
  • Digby Lord Jones Of Birmingham
    British solicitor born in October 1955

    Registered addresses and corresponding companies
  • Digby Lord Jones Of Birmingham
    British solicitor

    Registered addresses and corresponding companies
    • 58 Elizabeth Court, London, NW1 6EJ

      IIF 55
child relation
Offspring entities and appointments
Active 6
  • 1
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    83,719 GBP2024-12-31
    Officer
    2017-04-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    199 High Street, Henley-in-arden, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    72,285 GBP2021-03-31
    Officer
    2006-04-28 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    4 Kettering Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -60,969 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    May Barn, Croft Lane, Temple Grafton, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2013-08-15 ~ dissolved
    IIF 18 - Director → ME
  • 5
    Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    960,150 GBP2024-10-31
    Officer
    2019-01-01 ~ now
    IIF 7 - Director → ME
  • 6
    BONNEVILLE COVENTRY LIMITED - 1989-03-01
    BONNEVILLE COVENTRY LIMITED - 1989-02-28
    CHIRSIT LIMITED - 1983-10-28
    Ashby Road, Measham, Swadlincote, Derbyshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2009-08-06 ~ now
    IIF 8 - Director → ME
Ceased 43
  • 1
    ARG 124 CAPITAL LIMITED - 2019-06-12
    31st Floor 40 Bank Street, London
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    2019-06-19 ~ 2025-05-02
    IIF 34 - Director → ME
  • 2
    PACIFIC FOREIGN EXCHANGE LTD - 2019-08-05
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    2019-06-24 ~ 2025-05-02
    IIF 35 - Director → ME
  • 3
    ARG 124 PLC - 2019-06-12
    C/o Frp Advisory Trading Limited 110, Cannon Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    2019-06-07 ~ 2025-05-02
    IIF 33 - Director → ME
  • 4
    2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    2019-01-01 ~ 2019-06-24
    IIF 25 - LLP Member → ME
  • 5
    C/o Frp Advisory Trading Limited 110, Cannon Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2024-02-01 ~ 2025-05-02
    IIF 32 - Director → ME
  • 6
    CALIGULA LIMITED - 2013-09-09
    BIBBY CONSULTING & SUPPORT LIMITED - 2013-09-04
    MHL SUPPORT LIMITED - 2010-10-15
    MHL SUPPORT PLC - 2006-12-14
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2004-04-01 ~ 2006-12-19
    IIF 29 - Director → ME
  • 7
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2012-05-10 ~ 2014-09-16
    IIF 14 - Director → ME
  • 8
    CLOCKWARD LIMITED - 1981-12-31
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    2006-01-01 ~ 2006-11-30
    IIF 37 - Director → ME
  • 9
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2006-01-01 ~ 2006-11-30
    IIF 36 - Director → ME
  • 10
    Bromsgrove School, Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (13 parents)
    Officer
    2007-09-10 ~ 2023-06-26
    IIF 22 - Director → ME
  • 11
    137 Shepherdess Walk, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2000-03-09 ~ 2006-07-18
    IIF 39 - Director → ME
  • 12
    CARDIOGENI LIMITED - 2025-01-06
    CELIXIR LIMITED - 2025-01-06
    CELIXIR PLC - 2021-02-17
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    5,873,689 GBP2024-03-31
    Officer
    2016-12-28 ~ 2018-01-26
    IIF 17 - Director → ME
  • 13
    Celixir House Stratford-upon-avon Business And Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -10,682,911 GBP2024-03-31
    Officer
    2014-11-23 ~ 2018-01-26
    IIF 12 - Director → ME
  • 14
    C.B.S.O. SOCIETY LIMITED - 2001-08-24
    Cbso Centre, Berkley Street, Birmingham, W Midlands
    Active Corporate (15 parents)
    Officer
    1997-04-14 ~ 1998-10-05
    IIF 47 - Director → ME
  • 15
    Kpmg Llp, St James' Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    1994-06-07 ~ 1994-11-28
    IIF 51 - Director → ME
    1994-06-07 ~ 1994-11-28
    IIF 55 - Secretary → ME
  • 16
    GROVE INDUSTRIES LIMITED - 2015-03-31
    FORAY 256 LIMITED - 1991-09-11
    14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2012-03-01 ~ 2015-10-14
    IIF 31 - Director → ME
  • 17
    STARDAZE LIMITED - 1993-08-28
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1993-04-30 ~ 1998-03-16
    IIF 53 - Director → ME
  • 18
    MORFIS NINE LIMITED - 1999-04-12
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2019-05-01 ~ 2023-05-31
    IIF 15 - Director → ME
  • 19
    EDGE & ELLISON SERVICES - 1998-11-06
    EDGE & ELLISON CALOW EASTON SERVICES - 1992-07-28
    Rutland House, 148 Edmund Street, Birmingham, West Mids
    Dissolved Corporate (3 parents)
    Officer
    1991-12-04 ~ 1998-03-02
    IIF 52 - Director → ME
  • 20
    ENTERPRISE INSIGHT - 2009-09-05
    C/o Cbi, 103 New Oxford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-09-13 ~ 2006-06-29
    IIF 43 - Director → ME
  • 21
    Fairforal Works, Marsh Lane Water Orton, Birmingham
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    1996-11-01 ~ 1998-02-24
    IIF 46 - Director → ME
  • 22
    FLYBE GROUP PLC - 2019-04-05
    FLYBE GROUP LIMITED - 2010-12-07
    WALKER AVIATION LIMITED - 2005-12-01
    SPACEGRAND LIMITED - 1985-07-12
    SPACEGRAND AVIATION SERVICES LIMITEDD - 1983-10-06
    SPACEGRAND LIMITED - 1981-12-31
    New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter
    Dissolved Corporate (3 parents)
    Officer
    2012-04-23 ~ 2013-03-13
    IIF 24 - Director → ME
  • 23
    LEASA LAWRENCE LIMITED - 2016-08-12
    10 Harley Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -410,165 GBP2024-03-31
    Officer
    2015-06-11 ~ 2017-11-01
    IIF 16 - Director → ME
  • 24
    GIL MANAGEMENT LIMITED - 2005-02-23
    FORAY 1228 LIMITED - 1999-09-30
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    616,440 GBP2024-12-31
    Officer
    2012-03-01 ~ 2016-04-30
    IIF 30 - Director → ME
  • 25
    HEART OF ENGLAND RADIO LIMITED - 1998-12-07
    30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    1996-09-30 ~ 1998-06-30
    IIF 49 - Director → ME
  • 26
    May Barn, Croft Lane, Temple Grafton, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    2016-08-20 ~ 2018-01-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    DLGN LIMITED - 2015-03-31
    FORAY 1225 LIMITED - 1999-08-20
    The Old Bank, 14 Bank Street, Lutterworth, Leics, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    651,206 GBP2025-03-31
    Officer
    2015-10-14 ~ 2016-04-30
    IIF 10 - Director → ME
  • 28
    HARVARD INTERNATIONAL PLC - 2012-07-23
    ALBA PLC - 2009-04-01
    HARVARD INTERNATIONAL LIMITED - 1987-08-28
    HARRIS OVERSEAS LIMITED - 1982-06-23
    Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents, 231 offsprings)
    Officer
    2003-12-02 ~ 2007-07-03
    IIF 44 - Director → ME
  • 29
    AGGREGATE INDUSTRIES HOLDINGS LIMITED - 2025-03-17
    AGGREGATE INDUSTRIES LIMITED - 2006-11-06
    AGGREGATE INDUSTRIES PLC - 2005-12-06
    BARDON GROUP PLC - 1997-05-13
    EVERED BARDON PLC - 1993-08-02
    EVERED PLC - 1991-03-01
    EVERED HOLDINGS PUBLIC LIMITED COMPANY - 1989-07-03
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2006-08-01 ~ 2006-09-22
    IIF 45 - Director → ME
  • 30
    ETRINSIC LIMITED - 2011-12-20
    ETRINSIC PLC - 2005-04-20
    FORMS UK PLC - 2002-04-15
    STANDARD CONTINUOUS PLC - 1992-03-31
    STANDARD CONTINUOUS (HOLDINGS) PLC - 1984-11-01
    Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2003-05-01 ~ 2005-04-21
    IIF 41 - Director → ME
  • 31
    ISOFT GROUP PLC - 2011-09-01
    ISOFT GROUP LIMITED - 2011-09-01
    PINCO 1179 LIMITED - 1999-07-19
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-05-19 ~ 2005-07-25
    IIF 40 - Director → ME
  • 32
    First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    16,240 GBP2024-06-30
    Officer
    2003-03-19 ~ 2006-08-01
    IIF 38 - Director → ME
  • 33
    The Club House Aylestone Road, Leicester, Leicestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2005-11-01 ~ 2019-12-31
    IIF 21 - Director → ME
  • 34
    Millennium Point, Curzon Street, Birmingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    2009-04-29 ~ 2011-03-06
    IIF 23 - Director → ME
    1997-01-30 ~ 1997-03-31
    IIF 54 - Director → ME
  • 35
    ENSCO 573 LIMITED - 2007-04-23
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-10-20 ~ 2015-03-19
    IIF 13 - Director → ME
    2007-06-06 ~ 2007-06-30
    IIF 20 - Director → ME
  • 36
    OFFSHELF 311 LTD - 2004-06-08
    Unit 23 Elmdon Trading Estate, Bickenhill Lane, Solihull, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    794,948 GBP2024-06-30
    Officer
    2015-12-08 ~ 2022-12-31
    IIF 11 - Director → ME
  • 37
    I-CLEAN SYSTEMS LIMITED - 2018-11-21
    IC 1 LTD - 2006-03-30
    3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    290,661 GBP2024-03-31
    Officer
    2006-10-23 ~ 2007-06-26
    IIF 19 - Director → ME
  • 38
    CHEDDAR VALLEY CIDER COMPANY LIMITED - 1987-04-16
    PETER CHAMPENEY LIMITED - 1983-06-01
    Myrtle Farm Station Road, Sandford, Winscombe, Avon
    Active Corporate (10 parents)
    Officer
    2015-06-16 ~ 2023-08-31
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-08
    IIF 4 - Has significant influence or control OE
  • 39
    Orchestra Of The Swan Warwick Schools' Foundation, Myton Road, Warwick, Warwickshire, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    40,231 GBP2017-08-31
    Officer
    2003-05-13 ~ 2005-10-27
    IIF 42 - Director → ME
  • 40
    HAMMOND SUDDARDS EDGE TRUSTEES LIMITED - 2003-01-20
    EDGE ELLISON TRUSTEES LIMITED - 2000-11-08
    EDGE & ELLISON TRUSTEES LIMITED - 1998-11-06
    HARTOPP TRUSTEES LIMITED - 1992-10-07
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (8 parents, 16 offsprings)
    Officer
    ~ 1998-03-16
    IIF 50 - Director → ME
  • 41
    COMMUNITY FOUNDATION NETWORK - 2012-10-10
    ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS - 2000-02-04
    38-40 Northgate Northgate Business Centre, Newark, Nottinghamshire, England
    Active Corporate (13 parents)
    Officer
    2014-02-05 ~ 2015-04-13
    IIF 9 - Director → ME
  • 42
    URICA FINANCE LIMITED - 2012-09-10
    Apex 3 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    655,949 GBP2016-03-31
    Officer
    2016-04-05 ~ 2018-01-22
    IIF 6 - Director → ME
  • 43
    PRIMEMARSH PROPERTIES LIMITED - 1989-02-16
    The Hop Kiln, Folly Road, Alfrick, Worcester, Worcs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -168,231 GBP2018-07-31
    Officer
    ~ 1992-08-13
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.