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 Richard Le Neve Foster

    Related profiles found in government register
  • Mr Richard Le Neve Foster
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marsh Court Farm, Romsey Road, Stockbridge, SO20 6DF, England

      IIF 1
  • Mr Richard Le Neve Foster
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Venics Way, High Wycombe, HP11 1LN, England

      IIF 2
  • Mr Richard Lee
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom

      IIF 3 IIF 4
  • Mr Richard Lee
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 5
    • icon of address The Dairy, Aston Sandford, Bucks, HP17 8JB, England

      IIF 6
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 7 IIF 8 IIF 9
    • icon of address Flat 6, King Edward House, King Edward Place, Bushey, Hertfordshire, WD23 2RG, England

      IIF 12
    • icon of address Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 13
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 14
  • Mr Richard Lee
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

      IIF 15
  • Lee, Richard Anthony
    British company direcor born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 16
  • Lee, Richard Anthony
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 J F K House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 17
  • Lee, Richard Anthony
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 18
    • icon of address 1 Berwick Close, Binfield, Bracknell, Berkshire, RG42 4JD, England

      IIF 19
    • icon of address Flat 4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 20 IIF 21 IIF 22
    • icon of address Anderdons Farm, Thame Road, Longwick, Buckinghamshire, HP27 9 TA, United Kingdom

      IIF 23
  • Lee, Richard
    British consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Chapel Hill, Wakefield Road, Scissett, Huddersfield, HD8 9LA, England

      IIF 24
  • Lee, Richard
    British general manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom

      IIF 25
  • Lee, Richard
    British manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Cottage 43 Chapel Hill, Clayton West, Huddersfield, West Yorkshire, HD8 9HA

      IIF 26
  • Lee, Richard
    British business owner born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128b, Ferme Park Road, Crouch End, London, N8 9SD, England

      IIF 27
  • Le Neve Foster, Richard
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, 1a Chandos Place, Wendover, Aylesbury, Buckinghamshire, HP22 6ED, United Kingdom

      IIF 28
  • Le Neve Foster, Richard
    British surveyor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marsh Court Farm, Romsey Road, Stockbridge, SO20 6DF, England

      IIF 29
  • Mr Richard Lee
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, 43 Chapel Hill, Clayton West, Huddersfield, HD8 9LA, England

      IIF 30
  • Mr Richard Lee
    United Kingdom born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 31
  • Mr Richard Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8JB, England

      IIF 32
    • icon of address Flat 4, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 33
    • icon of address Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 34 IIF 35
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 36 IIF 37
    • icon of address 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 38 IIF 39 IIF 40
  • Mr Richard Anthony Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD

      IIF 41
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 42
    • icon of address 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 43
  • Lee, Richard
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA

      IIF 44
  • Mr Richard Lee
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 45
  • Richard Anthony Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 46 IIF 47
  • Lee, Richard
    United Kingdom director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Anthony Lee
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Richard Anthony
    British company owner and director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 84
  • Lee, Richard Anthony
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Anthony Lee
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, England

      IIF 96
    • icon of address 1 Tintern Road, Tintern Road, Maidstone, Kent, ME16 0RT, England

      IIF 97
  • Lee, Richard
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8JB, England

      IIF 98
  • Lee, Richard
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, England

      IIF 99
  • Lee, Richard Anthony
    English director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Richard Anthony
    English goalkeeping academies born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anderdons Farm, Thame Road, Longwick, Princes Risborough, United Kingdom, HP27 9TA, United Kingdom

      IIF 133
  • Lee, Richard Anthony
    English prof footballer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England

      IIF 134
  • Lee, Richard Anthony
    English professional footbal born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iveco House, Station Road, Watford, Hertfordshire, WD17 1TA, United Kingdom

      IIF 135
  • Lee, Richard Anthony
    English professional footballer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, High Street, Pytchley, Kettering, Northamptonshire, NN14 1EN, United Kingdom

      IIF 136
  • Lee, Richard Anthony
    English sportsman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tintern Road, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, United Kingdom

      IIF 137
  • Lee, Anthony Richard
    British chartered accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Windsor Place Faraday Road, Crawley, West Sussex, RH10 9PX

      IIF 138
  • Lee, Antony Richard
    British chartered accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 St Elizabeth Drive, Epsom, Surrey, KT18 7LA

      IIF 139
    • icon of address 500, Bourne Business Park, 5 Dashwood Lang Road, Weybridge, KT15 2HJ, England

      IIF 140
  • Lee, Antony Richard
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Antony Richard
    British finance director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Davis Road, Chessington, KT9 1HS, England

      IIF 144
    • icon of address Namber House, Davis Road, Chessington, KT9 1HS, England

      IIF 145
  • Le Neve Foster, Richard Clive
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

      IIF 146
  • Le Neve Foster, Richard Clive
    British property consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Venics Way, High Wycombe, Buckinghamshire, HP11 1LN, United Kingdom

      IIF 147
  • Lee, Richard
    British general manager

    Registered addresses and corresponding companies
    • icon of address Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom

      IIF 148
  • Lee, Antony Richard
    British

    Registered addresses and corresponding companies
  • Lee, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 153
    • icon of address Anderdons Farm, Thame Road, Longwick, Buckinghamshire, HP27 9 TA, United Kingdom

      IIF 154
  • Lee, Antony Richard

    Registered addresses and corresponding companies
  • Lee, Richard

    Registered addresses and corresponding companies
    • icon of address Flat 6, King Edward House, King Edward Place, Bushey, Hertfordshire, WD23 2RG, England

      IIF 157
    • icon of address Anderdons Farm, Thame Road, Longwick, Bucks, HP27 9TA, United Kingdom

      IIF 158
    • icon of address 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

      IIF 159
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address Namber House, Davis Road, Chessington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 145 - Director → ME
  • 2
    icon of address Lancasters, Manor Courtyard, Aston Sandford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2016-08-17 ~ dissolved
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address 128b Ferme Park Road, Crouch End, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Nortonthorpe Mill Wakefield Road, Scissett, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,931 GBP2025-02-28
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -310,088 GBP2023-12-31
    Officer
    icon of calendar 1993-05-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2001-04-23 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TALENTED TRADESMEN LIMITED - 2011-03-29
    G K YOGA LIMITED - 2010-01-27
    icon of address 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 135 - Director → ME
  • 7
    FASTCOLOURS (2009) LLP - 2013-06-26
    icon of address Auker Rhodes Basement Floor, Focus House, Focus Way, Yeadon
    Active Corporate (4 parents)
    Equity (Company account)
    84,075 GBP2024-03-31
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,074 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 134 - Director → ME
  • 10
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    icon of calendar 2018-03-27 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 11
    TETRABRAZIL MILTON KEYNES LTD - 2018-03-28
    TETRABRAZIL THAME LTD - 2017-12-18
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Has significant influence or control as a member of a firmOE
  • 13
    GK ICON DUBLIN LTD - 2017-12-18
    icon of address 1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 99 - Director → ME
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 15
    GK ICON BLACKBURN LTD - 2017-12-15
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 16
    G K ICON LIMITED - 2014-02-14
    G K GURU LIMITED - 2010-03-31
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -54,298 GBP2024-03-31
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Tintern Road Tintern Road, Allington, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 21
    GK ICON STOCKTON LTD - 2017-12-18
    icon of address 1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    icon of calendar 2018-03-27 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 23
    TETRABRAZIL SOUTHAMPTON LTD - 2018-03-28
    icon of address 1 Tintern Road, Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 24
    TETRABRAZIL HALESOWEN LTD - 2018-03-28
    TETRABRAZIL GATESHEAD LTD - 2017-12-18
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 26
    TETRABRAZIL OXFORD LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 28
    GK ICON TRAFFORD LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 121 - Director → ME
  • 29
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 30
    GK ICON THAME LTD - 2017-12-18
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 31
    TETRABRAZIL MILL HILL LIMITED - 2018-03-28
    icon of address 1 Tintern Road, Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    icon of calendar 2018-03-27 ~ dissolved
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Has significant influence or control as a member of a firmOE
    icon of calendar 2018-03-29 ~ dissolved
    IIF 97 - Has significant influence or controlOE
    IIF 97 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 33
    TETRABRAZIL DUBLIN LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 34
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    icon of calendar 2018-03-27 ~ dissolved
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 35
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 36
    TETRABRAZIL SOUTH YORKSHIRE LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-06 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 37
    icon of address 8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-09-21 ~ dissolved
    IIF 154 - Secretary → ME
  • 38
    GK ICON ELITE GOALKEEPER GLOVES LIMITED - 2018-11-06
    icon of address 327 Camp Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,917 GBP2020-03-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1 Tintern Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 3 Marsh Court Farm, Romsey Road, Stockbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,395 GBP2024-03-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    THE BEAN TEAM LIMITED - 2017-01-31
    RICHARD LEE PROPERTY LIMITED - 2015-10-30
    icon of address C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 327 Camp Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 43
    NORTHAMBER LIMITED - 1981-12-31
    NORTHAMBER THE PRINTER PEOPLE LIMITED - 1984-04-16
    icon of address Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 144 - Director → ME
  • 44
    R & S INVESTMENT PROPERTY LIMITED - 2023-03-08
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,208 GBP2024-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,021 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Summit House, Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 85 - Director → ME
    icon of calendar 2012-04-27 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 47
    REFUEL PERFORMANCE LIMITED - 2017-01-27
    REFUEL PERFORMANCE AGENCY LIMITED - 2012-11-16
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,011 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,955 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 5 Venics Way, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 50
    KAIZEN SPORTS LIMITED - 2018-07-25
    RICHARD LEE CORPORATION LIMITED - 2017-11-30
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,681 GBP2024-03-31
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 51
    GOALKEEPING INTELLIGENCE LTD - 2021-03-23
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,406 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,962 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 53
    SPECIALISED CONSTRUCTION PRODUCTS LIMITED - 2002-02-12
    icon of address Namber House, 23 Davis Road, Chessington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,807,831 GBP2024-06-30
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 143 - Director → ME
  • 54
    icon of address Namber House, 23 Davis Road, Chessington, England
    Active Corporate (4 parents)
    Equity (Company account)
    212,873 GBP2024-06-30
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 141 - Director → ME
  • 55
    icon of address Namber House, 23 Davis Road, Chessington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 142 - Director → ME
  • 56
    icon of address 1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    icon of calendar 2018-03-27 ~ dissolved
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 57
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 131 - Director → ME
  • 58
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 130 - Director → ME
  • 59
    TETRABRAZIL BLACKBURN LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 129 - Director → ME
  • 60
    TETRABRAZIL TRAFFORD LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 126 - Director → ME
  • 61
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 132 - Director → ME
  • 62
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 125 - Director → ME
  • 63
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 122 - Director → ME
  • 64
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    icon of calendar 2018-03-27 ~ dissolved
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 65
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 124 - Director → ME
  • 66
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 127 - Director → ME
  • 67
    TETRABRAZIL NORTH DEVON LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 123 - Director → ME
  • 68
    icon of address Anderdons Farm Thame Road, Longwick, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 100 - Director → ME
  • 69
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 70
    icon of address The Dairy, Aston Sandford, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 71
    icon of address 88 Easton Street, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    10,945 GBP2025-01-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 146 - Director → ME
Ceased 17
  • 1
    ABILITY SOFTWARE SALES LIMITED - 2005-12-21
    icon of address 13 The Close, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-08-31
    Officer
    icon of calendar 2006-02-23 ~ 2010-01-29
    IIF 149 - Secretary → ME
  • 2
    icon of address Bank House, Southwick Square, Southwick, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,495 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-06-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-06-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6-8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,629 GBP2018-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2015-09-28
    IIF 101 - Director → ME
    icon of calendar 2010-03-08 ~ 2015-09-28
    IIF 158 - Secretary → ME
  • 4
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,907 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ 2021-04-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2021-02-26
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,496 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ 2021-04-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2021-02-26
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TETRABRAZIL ELITE LIMITED - 2020-02-14
    VINTAGE COFFEE TRUCK CO FRANCHISING LTD - 2017-05-25
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -31,448 GBP2024-03-31
    Officer
    icon of calendar 2016-08-22 ~ 2021-05-18
    IIF 19 - Director → ME
    icon of calendar 2016-08-22 ~ 2020-09-01
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2021-02-26
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 7
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -853 GBP2024-03-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-02-03
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 8
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,699 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ 2022-04-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-01-29
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SOFTWARE DIALOG LIMITED - 2006-08-10
    SOFTWARE DIALOG PLC - 2004-05-26
    FINDSTAR PLC - 2003-05-20
    icon of address 13 The Close, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    148,002 GBP2024-08-31
    Officer
    icon of calendar 2009-10-16 ~ 2010-01-29
    IIF 138 - Director → ME
    icon of calendar 2006-02-23 ~ 2010-01-29
    IIF 156 - Secretary → ME
  • 10
    icon of address Ground Floor, 35, Pinner Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,621 GBP2021-02-28
    Officer
    icon of calendar 2007-11-20 ~ 2015-09-23
    IIF 26 - Director → ME
  • 11
    IDEAL TELECOMS LIMITED - 2010-07-14
    FORMJET COMMUNICATIONS LIMITED - 2007-03-14
    ALTERNATIVE TECHNOLOGY DISTRIBUTION LIMITED - 2006-07-28
    ABILITY SOFTWARE (UK) LIMITED - 2005-05-27
    icon of address Unit A 5 Colville Road, Acton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,028 GBP2016-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2010-01-29
    IIF 152 - Secretary → ME
  • 12
    PANDA SOFTWARE (UK) LTD - 2009-09-23
    PANDA SECURITY (UK) LTD - 2008-04-16
    PANDA SOFTWARE (UK) LTD - 2007-11-30
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -255,281 GBP2019-12-31
    Officer
    icon of calendar 2010-04-08 ~ 2020-08-01
    IIF 140 - Director → ME
    icon of calendar 2006-02-23 ~ 2007-09-12
    IIF 155 - Secretary → ME
  • 13
    icon of address 6-8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2016-02-05
    IIF 136 - Director → ME
  • 14
    icon of address Claremont House, 70-72 Alma Road, Windsor, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    104,226 GBP2023-12-31
    Officer
    icon of calendar 2006-02-23 ~ 2009-03-31
    IIF 150 - Secretary → ME
  • 15
    icon of address Russell Darvill, Rivington Street Holdings (uk) 3rd Floor, 3 London Wall Buildings, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2010-01-29
    IIF 151 - Secretary → ME
  • 16
    icon of address C/o Bishop Fleming, Chy Nyverow Newham Road, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2015-03-31
    IIF 28 - Director → ME
  • 17
    VSA CAPITAL PRIVATE INVESTMENTS PLC - 2021-08-19
    RESOURCE RESERVE RECOVERY PLC - 2018-10-29
    VSA CAPITAL GROUP PLC - 2015-05-27
    THIRD QUAD CAPITAL PLC - 2011-02-14
    FORMJET PLC - 2010-03-04
    FORMJET PUBLIC LIMITED COMPANY - 2004-07-27
    icon of address Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2010-01-31
    IIF 139 - 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.