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

Ward, Russell

    Related profiles found in government register
  • Ward, Russell
    British director born in July 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Metherell Gard, Burn View, Bude, Cornwall, EX23 8BX

      IIF 1
    • icon of address Carse Of Cambus Farm House, Doune, Perthshire, FK16 6HG

      IIF 2 IIF 3
  • Ward, Russell
    British engineer born in July 1961

    Resident in Uk

    Registered addresses and corresponding companies
  • Ward, Russell
    British company director born in July 1961

    Registered addresses and corresponding companies
    • icon of address Hollens, Holly Tree Walk, Claybrooke Magna, Leicestershire, LE17 5DZ

      IIF 8 IIF 9
  • Ward, Russell
    British director born in July 1961

    Registered addresses and corresponding companies
    • icon of address Hollens, Holly Tree Walk, Claybrooke Magna, Leicestershire, LE17 5DZ

      IIF 10 IIF 11
    • icon of address 39 Main Street, Congerstone, Warwickshire, CV13 6LZ

      IIF 12
  • Ward, Russell
    British sales director born in July 1961

    Registered addresses and corresponding companies
    • icon of address Hollens, Holly Tree Walk, Claybrooke Magna, Leicestershire, LE17 5DZ

      IIF 13
    • icon of address 39 Main Street, Congerstone, Warwickshire, CV13 6LZ

      IIF 14
  • Ward, Russell
    British chief operating officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 15
  • Ward, Russell
    English ceo born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 15 Beech Grove, Hayling Island, PO11 9DP, United Kingdom

      IIF 16
  • Ward, Russell
    English ceo/ned born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, PO11 9DP, England

      IIF 17
  • Ward, Russell
    English chairman born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA

      IIF 18
    • icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA, United Kingdom

      IIF 19
    • icon of address Unit B, Ewell Road, Surbiton, Surrey, KT6 6AH, England

      IIF 20
    • icon of address The Barn, Philpots Close, West Drayton, UB7 7RY, United Kingdom

      IIF 21
  • Ward, Russell
    English chairman / director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

      IIF 22
  • Ward, Russell
    English chief operating officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Russell
    English company chairman born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

      IIF 32
  • Ward, Russell
    English company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 33
    • icon of address Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP, England

      IIF 34 IIF 35
  • Ward, Russell
    English director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN, United Kingdom

      IIF 36
    • icon of address Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP, England

      IIF 37
    • icon of address Access Point, Northarbour Road, Cosham, Portsmouth, PO6 3TE

      IIF 38
  • Ward, Russell
    English engineer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP, England

      IIF 39
  • Ward, Russell
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Croft, Best Beech Hill, Wadhurst, East Sussex, TN5 6JH, United Kingdom

      IIF 40
  • Ward, Russell Jeremy
    British business consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, United Kingdom

      IIF 41
  • Ward, Russell Jeremy
    British consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 42
  • Ward, Russell Jeremy
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, England

      IIF 43
    • icon of address Unit A Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, United Kingdom

      IIF 44
  • Mr Russell Ward
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

      IIF 45
  • Mr Russell Ward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, England

      IIF 46
  • Ward, Russell Jeremy
    English business executive born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Blundell Road, Luton, Bedfordshire, LU3 1SP, England

      IIF 47
  • Ward, Russell Jeremy
    English company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bewl Bridge Farm, Casings Road, Lamberhurst, Kent, TN3 8JJ

      IIF 48
  • Mr Russell Ward
    English born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 15 Beech Grove, Hayling Island, PO11 9DP, United Kingdom

      IIF 49
  • Ward, Russell Jeremy
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bewl Bridge Farmhouse, Hastings Road, Lamberhurst, Kent, TN3 8JJ, United Kingdom

      IIF 50
  • Mr Russell Jeremy Ward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, United Kingdom

      IIF 51
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 52
    • icon of address C/o Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, United Kingdom

      IIF 53
  • Russell Ward
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Croft, Best Beech Hill, Wadhurst, TN5 6JH, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 14
  • 1
    ADVANCED INSULATION EBT LIMITED - 2021-07-30
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 19 - Director → ME
  • 2
    ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
    DMWSL 757 LIMITED - 2014-02-10
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 18 - Director → ME
  • 3
    ASPIN GROUP HOLDINGS LIMITED - 2018-02-19
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 4
    NTHALPY LIMITED - 2020-12-16
    icon of address Unit B, Ewell Road, Surbiton, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    862,962 GBP2024-12-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address The Barn, Philpots Close, West Drayton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Unit A, Farriers Courtyard, Spelmonden Farm Spelmonden Road, Goudhurst, Cranbrook, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,165 GBP2024-01-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 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
  • 7
    icon of address Unit A Farriers Courtyard, Spelmonden Farm Spelmonden Road, Goudhurst, Cranbrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,503 GBP2025-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 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
  • 8
    icon of address Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,123 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 36 - Director → ME
  • 9
    SCE INTERNATIONAL LIMITED - 2016-09-02
    DUNWILCO (1801) LIMITED - 2016-02-11
    icon of address Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,129,929 GBP2024-05-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 22 - Director → ME
  • 10
    JENART LIMITED - 1985-01-25
    icon of address Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    7,740,673 GBP2019-12-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Unit A, Farriers Courtyard Spelmonden Road, Goudhurst, Cranbrook, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,709 GBP2024-05-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    TRANSFORMATIONAL LIMITED - 2015-12-02
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    196 GBP2023-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Hadlow College Tonbridge Road, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    MB PLASTICS LIMITED - 2017-02-28
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate
    Officer
    icon of calendar 2007-10-15 ~ 2012-11-29
    IIF 3 - Director → ME
  • 2
    CAPE ENVIRONMENTAL SERVICES OFFSHORE LIMITED - 2021-06-01
    DBI OFFSHORE SERVICES LIMITED - 2012-06-07
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2016-12-06
    IIF 34 - Director → ME
  • 3
    CAPE ENVIRONMENTAL SERVICES ONSHORE LIMITED - 2021-06-01
    DBI INDUSTRIAL SERVICES LIMITED - 2012-06-07
    D.B. INDUSTRIAL SERVICES LTD. - 2003-09-24
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2016-12-06
    IIF 35 - Director → ME
  • 4
    MOTHERWELL BRIDGE LIMITED - 2021-06-01
    ELYDALE LIMITED - 2008-09-11
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2016-11-10
    IIF 39 - Director → ME
  • 5
    CARIER BULK MATERIALS HANDLING LIMITED - 2004-12-01
    icon of address 90 St Faiths Lane, Norwich
    Dissolved Corporate
    Officer
    icon of calendar 2001-01-02 ~ 2002-09-20
    IIF 9 - Director → ME
    icon of calendar 1994-01-04 ~ 1997-05-01
    IIF 8 - Director → ME
  • 6
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-03-27 ~ 2018-02-21
    IIF 15 - Director → ME
  • 7
    ASPIN GROUP LIMITED - 2017-10-05
    ASPIN GROUP PLC - 2015-02-19
    ASPIN GROUP LIMITED - 2005-10-04
    ASPIN GROUP PLC - 2005-06-02
    ASPIN GROUP LIMITED - 2003-12-10
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ 2018-02-21
    IIF 30 - Director → ME
  • 8
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2018-02-21
    IIF 27 - Director → ME
  • 9
    ASPIN FOUNDATIONS LIMITED - 2017-10-05
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2018-02-21
    IIF 24 - Director → ME
  • 10
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    315 GBP2019-01-31
    Officer
    icon of calendar 2017-03-27 ~ 2018-02-21
    IIF 29 - Director → ME
  • 11
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2017-03-27 ~ 2018-02-21
    IIF 28 - Director → ME
  • 12
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2017-03-27 ~ 2018-02-21
    IIF 26 - Director → ME
  • 13
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,849 GBP2017-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2018-01-02
    IIF 47 - Director → ME
  • 14
    MOTHERWELL BRIDGE LIMITED - 2006-11-10
    MB ENGINEERING SOLUTIONS LIMITED - 2005-07-06
    icon of address Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-31 ~ 2012-11-29
    IIF 6 - Director → ME
  • 15
    MOTHERWELL BRIDGE LIMITED - 2008-09-11
    DMWS 788 LIMITED - 2006-11-10
    icon of address Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-31 ~ 2012-11-29
    IIF 7 - Director → ME
  • 16
    FORMAPLEX GROUP LIMITED - 2021-03-18
    ENSCO 630 LIMITED - 2010-11-09
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2021-02-05
    IIF 38 - Director → ME
  • 17
    GRAIN & MILLING EQUIPMENT LIMITED - 1999-08-13
    icon of address Camp Road, Witham St.hughs, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,897,075 GBP2024-03-31
    Officer
    icon of calendar 2002-09-23 ~ 2007-08-24
    IIF 14 - Director → ME
  • 18
    icon of address Kelvin Building Bramah Avenue, East Kilbride, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    3,331,982 GBP2023-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2021-09-13
    IIF 17 - Director → ME
  • 19
    ISHIDA (EUROPE) LIMITED - 1990-06-27
    icon of address 11 Kettles Wood Drive, Woodgate Business Park, Birmingham, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-21 ~ 2000-01-17
    IIF 11 - Director → ME
  • 20
    icon of address 11 Kettles Wood Drive, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-21 ~ 2000-01-17
    IIF 10 - Director → ME
  • 21
    MOTHERWELL BRIDGE CONSTRUCTION LIMITED - 2003-08-29
    MOTHERWELL BRIDGE CONSTRUCTORS LIMITED - 1986-11-17
    icon of address Unit B Hermiston House Newhouse Industrial Estate, Newhouse, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2016-12-06
    IIF 37 - Director → ME
  • 22
    icon of address Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-31 ~ 2012-11-29
    IIF 5 - Director → ME
  • 23
    ASPIN COMMUNICATIONS LIMITED - 2013-04-18
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2018-02-21
    IIF 31 - Director → ME
  • 24
    MB AEROSPACE HOLDINGS LIMITED - 2007-05-03
    icon of address Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-31 ~ 2012-11-29
    IIF 4 - Director → ME
  • 25
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-03 ~ 2011-11-12
    IIF 2 - Director → ME
  • 26
    BIDTIMES PLC - 2011-06-28
    icon of address Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ 2022-06-10
    IIF 33 - Director → ME
  • 27
    PR TEMP LIMITED - 2007-05-03
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2018-02-21
    IIF 25 - Director → ME
  • 28
    SEGH LIMITED - 2014-03-05
    icon of address 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-23 ~ 2016-10-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2016-10-24
    IIF 48 - Director → ME
  • 30
    icon of address Popeshead Court Offices, Peter Lane, York
    Active Corporate (7 parents)
    Equity (Company account)
    22,509 GBP2024-12-31
    Officer
    icon of calendar 2007-04-19 ~ 2007-09-06
    IIF 12 - Director → ME
    icon of calendar 1995-07-12 ~ 1996-11-20
    IIF 13 - Director → ME
  • 31
    icon of address C/o Hadlow College Tonbridge Road, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2017-02-02 ~ 2017-05-17
    IIF 41 - Director → ME
  • 32
    icon of address Metherell Gard, Burn View, Bude, Cornwall, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,514,726 GBP2024-04-30
    Officer
    icon of calendar 2012-07-12 ~ 2013-02-16
    IIF 1 - 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.