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

Pflitsch, Chia-lan Karan

    Related profiles found in government register
  • Pflitsch, Chia-lan Karan
    Irish full time mother born in February 1969

    Registered addresses and corresponding companies
    • icon of address 1, Burrs Hill Oast Horsmonden Road, Brenchley, Tonbridge, Kent, TN12 7AT, United Kingdom

      IIF 1
  • Pflitsch, Chia-lan Karan
    Irish full time mother

    Registered addresses and corresponding companies
    • icon of address 1, Burrs Hill Oast Horsmonden Road, Brenchley, Tonbridge, Kent, TN12 7AT, United Kingdom

      IIF 2
  • Wills, Sharon Louise
    British crime scene investigator

    Registered addresses and corresponding companies
    • icon of address 14, Park Road, Sheerness, Kent, ME12 1UY, United Kingdom

      IIF 3
  • Chappell, Jane
    British full time mother born in December 1967

    Registered addresses and corresponding companies
    • icon of address 385 Fishponds Road, Eastville, Bristol, Avon, BS5 6RJ

      IIF 4
  • Brown, Alison Margaret
    British full time mother born in November 1962

    Registered addresses and corresponding companies
    • icon of address 11 Carlton House, 413-419 Staines Road, Bedfont, Middlesex, TW14 9HS

      IIF 5
  • Hamilton Lee, Leesa Mary
    British full time mother born in June 1966

    Registered addresses and corresponding companies
    • icon of address 6 Rooks Nest Farm Barns, Weston Road, Stevenage, Hertfordshire, SG1 4XS

      IIF 6
  • Hamilton Lee, Leesa Mary
    British consultant

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 7
  • Michell, Kathryn Elizabeth
    British full time mother born in March 1969

    Registered addresses and corresponding companies
    • icon of address 165 Victoria Grove, Bridport, Dorset, DT6 3AG

      IIF 8
  • Odlin, Michaela

    Registered addresses and corresponding companies
    • icon of address Signhills School, Hardys Road, Cleethorpes, North East Lincolnshire, DN35 0DN

      IIF 9
  • Scott, Chloe
    British full time mother born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caversham Methodist Church, Gosbrook Rd, Caversham, Reading, Berks, RG4 8EB

      IIF 10
  • Scott-garrett, Pauline
    British arts administrator born in July 1955

    Registered addresses and corresponding companies
    • icon of address The Old Barn, 19a Mill Hill, Alresford, Hampshire, SO24 9DD

      IIF 11
  • Patel, Sonal Bhavin
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Greggs Wood Road, Tunbridge Wells, TN2 3JJ, England

      IIF 12
  • Patel, Sonal Bhavin
    British full time mother born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Step By Step School, Grinstead Lane, East Grinstead, RH19 4HP, England

      IIF 13
  • Chambers, Charlotte Marie
    British full time mother born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carloggas Farmhouse, Carloggas, St. Mawgan, Newquay, Cornwall, TR8 4EQ, United Kingdom

      IIF 14
  • Haden, Karen Lesley
    British full time mother born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Bright Street, Wrexham, LL13 7TN

      IIF 15
  • Odlin, Michaela
    British full time mother born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, St. Peters Avenue, Cleethorpes, South Humberside, DN35 8HP, England

      IIF 16
  • Wallace, Hannah Caroline
    British full time mother born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Devonshire Road, Ulverston, LA12 9AJ, England

      IIF 17
  • Wills, Sharon Louise
    British full time mother born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oast, The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE, United Kingdom

      IIF 18
  • Charlton, Claire Louise
    British full time mother born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Environmental Park, Buckhurst Lane, Sevenoaks, TN13 1FE, England

      IIF 19
  • Lomas, Katharina
    German full time mother born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS

      IIF 20
  • Sheppard, Clara Francesca
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Replingham Road, London, SW18 5LU, England

      IIF 21
  • Sheppard, Clara Francesca
    British full time mother born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Thornsett Road, London, SW18 4EF

      IIF 22
  • Spruce, Rachel Ann
    British trustee born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 23
  • Hammond, Michelle
    British full time mother born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laughton Village Hall, Church Lane, Laughton Lewes, East Sussex, BN8 6AH

      IIF 24
  • Hartley, Mireille Hasbrig
    British mother born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wight School, High Street, Harbury, Warwickshire, CV33 9HW

      IIF 25
  • Hofman, Elizabeth Rose
    British full time mother born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slaithwaite Playgroup & Toddlers, Community Centre Bank Gate, Slaithwaite Huddersfield, West Yorkshire, HD7 5DL

      IIF 26
  • Mills, Kate Elizabeth
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Cottage, St. Peters Road, Arnesby, Leicester, Leicestershire, LE8 5WJ, England

      IIF 27
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 28
  • Rose, Nina Elizabeth
    British trustee born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stothard Court, 45 Stothard Road, Sheffield, South Yorkshire, S10 1RD, England

      IIF 29
  • Mcdougall, Jeanie
    British cultural consultant born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elm, Cottage, Carlops, Penicuik, Midlothian, EH26 9NF, Scotland

      IIF 30
  • Mills, Kate Elizabeth
    British caterer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cranmer Road, Worthing, West Sussex, BN13 1AH

      IIF 31
  • Mills, Kate Elizabeth
    British full time mother born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Downview Road, Petworth, West Sussex, GU28 0EU, England

      IIF 32
  • Ms Kate Elizabeth Mills
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Cottage, St. Peters Road, Arnesby, Leicester, Leicestershire, LE8 5WJ

      IIF 33
  • Sinclair, Hannah Louise
    British administrator born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Caroline Street, Kendal, LA9 4SH, England

      IIF 34
  • Davis, Tracy
    British full time mother born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chinbrook Centre, 213 Trittiford Road, Billesley, Birmingham West Midlands B130et

      IIF 35
  • Mrs Sharon Louise Wills
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oast, The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE, United Kingdom

      IIF 36
  • Scott-garrett, Pauline
    British cultural consultant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury Playhouse, Malthouse Lane, Salisbury, Wiltshire, SP2 7RA

      IIF 37
    • icon of address Wyvern Theatre, Theatre Square, Swindon, SN1 1QN

      IIF 38
  • Scott-garrett, Pauline
    British cultural consultant/ visual artist born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury Playhouse, Malthouse Lane, Salisbury, SP2 7RA, England

      IIF 39
  • Scott-garrett, Pauline
    British none born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Crane Street, Salisbury, Wiltshire, SP1 2PU, United Kingdom

      IIF 40
  • Stewart, Grace May Cocks
    British full time mother born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 33a Lyndhurst Road, Hove, BN3 6FB

      IIF 41
  • Stewart, Grace May Cocks
    British hr assistant administrator born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-29, Carlton Terrace, Portslade, Brighton, East Sussex, BN41 1UR

      IIF 42
  • Faulkner, Helena Naomi Lloyd
    British full time mother born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Free Church Hall, Hillside Road, Chorleywood, Herts, WD3 5AS, United Kingdom

      IIF 43
  • Foster, Joanne
    British full time mother born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Road, Woodingdean, Brighton, East Sussex

      IIF 44
    • icon of address Winton, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7AA

      IIF 45
  • Foster, Joanne
    British hairdresser born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Pottery Close, Whiston, Prescot, L35 3RW, United Kingdom

      IIF 46
  • Hamilton Wilkes, Claerwyn Mary
    British housewife born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnsbury Primary School, Almond Avenue, Barnsbury, Woking, Surrey, GU22 0BB

      IIF 47
  • Mcdonnell, Carol Marie
    Irish director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46, Upper Dunmurry Lane, Dunmurry, Belfast, BT17 0AB, Northern Ireland

      IIF 48
  • Mcdonnell, Carol Marie
    Irish full time mother born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Garnock Hill Park, Belfast, Co Antrim, BT10 OGS

      IIF 49
  • Howard, Elizabeth Margaret Anne
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 50
  • Howard, Elizabeth Margaret Anne
    British full time mother born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuckoo Hill Farm, Cuckoo Hill, Pinner, HA5 2BB, England

      IIF 51
  • Mrs Hannah Louise Sinclair
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Caroline Street, Kendal, LA9 4SH, England

      IIF 52
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 53
  • Mrs Sonal Bhavin Patel
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Delves Avenue, Tunbridge Wells, TN2 5DR, United Kingdom

      IIF 54
  • Whittle, Geraldine Mary Elizabeth
    British health visitor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stothard Court, 45 Stothard Road, Sheffield, S10 1RD, United Kingdom

      IIF 55
  • Downard, Amanda Margaret
    British full time mother born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Jubilee Fields, Upchurch, Sittingbourne, Kent, ME9 7AQ

      IIF 56
  • Mrs Clara Francesca Sheppard
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Replingham Road, London, SW18 5LU, England

      IIF 57
  • Telfer, Natalie Johanna
    British full time mother born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Ringwood Court, 24 Kidbrooke Grove, London, SE3 0LF

      IIF 58
  • Thomas, Margaret
    British full time mother born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Meadowsweet Way, Stotfold, Hitchin, Hertfordshire, SG5 4QF, United Kingdom

      IIF 59
  • Crowe, Angela Hazel
    British full time mother born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-11 Northumberland Court, Northumberland Road, Maidstone, Kent, ME15 7LN

      IIF 60
  • Crowe, Angela Hazel
    British none born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boughton Lane, Boughton Lane, Maidstone, Kent, ME15 9QF

      IIF 61
  • Hamilton Lee, Leesa Mary
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 62
    • icon of address The Arthur, Moles Farm, Ware, SG12 0UG, United Kingdom

      IIF 63
  • Hamilton Lee, Leesa Mary
    British consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 64
  • Rollin, Lauren Denise
    British full time mother born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hercules Drive, Newark, Nottinghamshire, NG24 1RA, United Kingdom

      IIF 65
  • Spruce, Rachel Ann
    British full time mother born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eagle Road, Guildford, Surrey, GU1 4HZ, England

      IIF 66
  • Brounger, Marina Spencer
    British full time mother born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chantry, Church Street, Bloxham, Banbury, Oxfordshire, OX15 4ES

      IIF 67
  • Mrs Carol Mcdonnell
    Irish born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46, Upper Dunmurry Lane, Dunmurry, Belfast, BT17 0AB, Northern Ireland

      IIF 68
  • Rose, Nina Elizabeth
    British full time mother born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1 And 2 City Wharf, Nursery Street, Sheffield, South Yorkshire, S3 8GF

      IIF 69
  • Sinclair, Hannah Louise
    British full time mother born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mellis Cevcp School, Yaxley Road, Mellis, Eye, Suffolk, IP23 8DY

      IIF 70
  • Sinclair, Hannah Louise
    British pre school manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree Cottage, Church Lane, Yaxley, Eye, IP23 8BU, England

      IIF 71
  • Lloyd, Sally Elizabeth
    British full time mother born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Vicarage Road, Wednesfield, Wolverhampton, WV11 1SE, England

      IIF 72
    • icon of address Unit 1, Shaw Park Business Village, Shaw Park Road, Wolverhampton, WV10 9LE, England

      IIF 73
  • Mills, Kate Elizabeth
    British digital creator born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruscote, Killiow, Truro, Cornwall, TR3 6AE, United Kingdom

      IIF 74
  • Mills, Kate Elizabeth
    British homemaker born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ambrose Place, Worthing, BN11 1PZ, United Kingdom

      IIF 75
  • Miss Margaret Thomas
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Meadowsweet Way, Hitchin, SG5 4QF, United Kingdom

      IIF 76
  • Mrs Elizabeth Margaret Anne Howard
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 77
  • Ms Kate Elizabeth Mills
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruscote, Killiow, Truro, Cornwall, TR3 6AE, United Kingdom

      IIF 78
    • icon of address 18, Ambrose Place, Worthing, BN11 1PZ, United Kingdom

      IIF 79
  • Ong, Leila Eva Charlotte
    British full time mother born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, St. Andrews Street, Cambridge, CB2 3BZ, England

      IIF 80
  • Ong, Leila Eva Charlotte
    British tax adviser born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Glebe Road, Cambridge, CB1 7TF

      IIF 81
  • Ong, Leila Eva Charlotte
    British tax advisor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hooper Street, Cambridge, Cambs, CB1 2NZ

      IIF 82
  • Scott-garrett, Pauline
    British cultural consultant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hanover Lofts, Finsbury Road, Brighton, East Sussex, BN2 9YU, United Kingdom

      IIF 83
  • Hamilton-wilkes, Claerwyn Mary
    British civil servant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoe Valley School, Egley Road, Woking, GU22 0NH, England

      IIF 84
  • Hamilton-wilkes, Claerwyn Mary
    British full time mother born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnsbury Primary School, Almond Avenue, Barnsbury, Woking, Surrey, GU22 0BB, United Kingdom

      IIF 85
  • Mrs Leesa Mary Hamilton Lee
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 86
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 87
  • Binnie, Kimberley Catherine Cameron Swan
    British company director born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 88, Innespark Road, Skelmorlie, North Ayrshire, PA17 5BD, Scotland

      IIF 88
  • Binnie, Kimberley Catherine Cameron Swan
    British full time mother born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 172, 172 Tresta Road, Flat 2/2, Glasgow, G23 5DE, Scotland

      IIF 89
  • Hasbrig-hartley, Mireille Audree Elizabeth
    British full time mother born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Road, Harbury, Leamington Spa, CV33 9HY, United Kingdom

      IIF 90
    • icon of address 4, Manor Road, Harbury, Leamington Spa, Warwickshire, CV33 9HY, United Kingdom

      IIF 91 IIF 92
  • Hackett, Catherine Mary Hallam Lencastre Cabral
    British full time mother born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Pathfield Road, London, SW16 5NY, United Kingdom

      IIF 93
  • Hackett, Catherine Mary Hallam Lencastre Cabral
    British housewife born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marriners Farm, Cheriton, Alresford, SO24 0QG, England

      IIF 94
  • Miss Mireille Audree Elizabeth Hasbrig-hartley
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Road, Harbury, Leamington Spa, CV33 9HY, United Kingdom

      IIF 95
    • icon of address 4, Manor Road, Harbury, Leamington Spa, Warwickshire, CV33 9HY, United Kingdom

      IIF 96 IIF 97
    • icon of address The Wight School, High Street, Harbury, Leamington Spa, Warwickshire, CV33 9HW, England

      IIF 98
  • Mrs Catherine Mary Hallam Lencastre Cabral Hackett
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marriners Farm, Cheriton, Alresford, SO24 0QG, England

      IIF 99
    • icon of address 50, Pathfield Road, London, SW16 5NY, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Haines & Co, 28-29 Carlton Terrace, Portslade, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    9,706 GBP2024-12-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address 4 Manor Road, Harbury, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Manor Road, Harbury, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Manor Road, Harbury, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 50 Pathfield Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WARDLAW WELLS LIMITED - 2009-03-13
    icon of address 71 - 75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,218 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,283 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    325,980 GBP2024-12-31
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 64 - Director → ME
    icon of calendar 2007-01-12 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Glebe Cottage St. Peters Road, Arnesby, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,278 GBP2019-09-30
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    HOE VALLEY FREE SCHOOL - 2014-09-01
    icon of address Hoe Valley School, Egley Road, Woking, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 84 - Director → ME
  • 11
    icon of address 19 Greggswood Road, Tunbridgewells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,521 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 79 Replingham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 46 Upper Dunmurry Lane, Dunmurry, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    148,446 GBP2024-12-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    241,308 GBP2024-03-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Ruscote, Killiow, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Arthur, Moles Farm, Ware, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address The Oast The Oast, 62 Bell Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    6,114 GBP2024-01-31
    Officer
    icon of calendar 2004-10-22 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 35 Pottery Close, Whiston, Prescot
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address 42 Meadowsweet Way, Stotfold, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,660 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Laughton Village Hall, Church Lane, Laughton Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-22 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 18 Ambrose Place, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    612 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    STEP BY STEP: A SCHOOL FOR AUTISTIC CHILDREN LIMITED - 2017-06-13
    icon of address Step By Step School, Grinstead Lane, Sharpthorne, East Sussex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 13 - Director → ME
  • 25
    icon of address 6 Downview Road, Petworth, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address 10-11 Northumberland Court, Northumberland Road, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 60 - Director → ME
  • 27
    icon of address Marriners Farm, Cheriton, Alresford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 1 Jubilee Fields, Upchurch, Sittingbourne, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,673 GBP2024-05-31
    Officer
    icon of calendar 2004-07-02 ~ now
    IIF 56 - Director → ME
  • 29
    icon of address Mellis Cevcp School Yaxley Road, Mellis, Eye, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 71 - Director → ME
Ceased 46
  • 1
    icon of address 20 Thornsett Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2018-07-16
    IIF 22 - Director → ME
  • 2
    BARNSBURY PRIMARY SCHOOL - 2016-07-20
    icon of address Barnsbury Primary School Almond Avenue, Barnsbury, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ 2017-11-01
    IIF 47 - Director → ME
    icon of calendar 2013-12-02 ~ 2015-01-24
    IIF 85 - Director → ME
  • 3
    icon of address Bloxham School, Banbury Road Bloxham, Banbury, Oxfordshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-02 ~ 2017-07-20
    IIF 67 - Director → ME
  • 4
    icon of address Brenchley Pre-school Limited Brenchley Road, Brenchley, Tonbridge, England
    Converted / Closed Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    79,212 GBP2024-08-31
    Officer
    icon of calendar 2008-10-16 ~ 2009-10-01
    IIF 1 - Director → ME
    icon of calendar 2008-10-16 ~ 2009-10-01
    IIF 2 - Secretary → ME
  • 5
    icon of address Berkeley Green Road, Eastville, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    129,593 GBP2024-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2008-09-17
    IIF 4 - Director → ME
  • 6
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 1993-07-28 ~ 1994-05-11
    IIF 5 - Director → ME
  • 7
    icon of address Hollyrigg, Moonfield, Hexham, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,414 GBP2017-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2023-01-22
    IIF 51 - Director → ME
  • 8
    SURE START CHINNBROOK PROJECT - 2007-05-14
    icon of address Chinbrook Centre, 213 Trittiford Road, Billesley, Birmingham West Midlands B130et
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2014-10-21
    IIF 35 - Director → ME
  • 9
    icon of address Bethany School, Bethany School, Finlay Street, Sheffield
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    123,388 GBP2017-08-31
    Officer
    icon of calendar 2010-01-18 ~ 2011-05-16
    IIF 69 - Director → ME
  • 10
    icon of address Church Walk Pre School Nursery, Off Church Walk, Ulverston, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    39,718 GBP2024-08-31
    Officer
    icon of calendar 2017-12-11 ~ 2020-08-31
    IIF 17 - Director → ME
  • 11
    icon of address Signhills School, Hardys Road, Cleethorpes, North East Lincolnshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,213 GBP2024-08-31
    Officer
    icon of calendar 2011-11-22 ~ 2014-07-16
    IIF 16 - Director → ME
    icon of calendar 2012-12-03 ~ 2014-07-16
    IIF 9 - Secretary → ME
  • 12
    icon of address Caversham Methodist Church Gosbrook Rd, Caversham, Reading, Berks
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    29,696 GBP2015-08-31
    Officer
    icon of calendar 2017-10-05 ~ 2019-10-21
    IIF 10 - Director → ME
  • 13
    WEST DORSET FOOD AND LAND TRUST - 2011-04-08
    icon of address Bridport Centre For Local Food, Unit 17 Saint Michaels, Trading Estate Bridport, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2003-06-30
    IIF 8 - Director → ME
  • 14
    HOPE INTO ACTION: BLACK COUNTRY - 2019-02-21
    icon of address Unit 1 Shaw Park Business Village, Shaw Park Road, Wolverhampton, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    49,060 GBP2019-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2019-01-13
    IIF 73 - Director → ME
  • 15
    icon of address The Rowan Centre All Nations Christian College, Easneye, Ware, Herts
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-06 ~ 2005-11-19
    IIF 81 - Director → ME
  • 16
    icon of address 61 Vicarage Road, Wednesfield, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    116,471 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2023-07-21
    IIF 72 - Director → ME
  • 17
    icon of address The Boat House, Shalford Road, Guildford
    Active Corporate (3 parents)
    Equity (Company account)
    27,846 GBP2025-02-28
    Officer
    icon of calendar 2016-03-16 ~ 2018-05-25
    IIF 66 - Director → ME
  • 18
    icon of address 1 Hanover Lofts, Finsbury Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2025-01-31
    Officer
    icon of calendar 2012-02-08 ~ 2014-08-27
    IIF 83 - Director → ME
  • 19
    icon of address The Wight School, High Street, Harbury, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    118,079 GBP2024-08-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-10-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-03-01
    IIF 98 - Has significant influence or control over the trustees of a trust OE
  • 20
    icon of address 269, Haunted Planet Tv Ltd Haunted Planet Tv Ltd, Unit 2737, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-07 ~ 2013-09-20
    IIF 88 - Director → ME
  • 21
    HILLSIDE PRE-SCHOOL LTD - 2009-11-02
    icon of address Hillside Free Church Hall, Hillside Road, Chorleywood, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    23,570 GBP2024-08-31
    Officer
    icon of calendar 2012-02-21 ~ 2015-11-12
    IIF 43 - Director → ME
  • 22
    icon of address 65 Regent Street, Wrexham, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    141,389 GBP2020-03-31
    Officer
    icon of calendar 2004-06-30 ~ 2018-10-31
    IIF 15 - Director → ME
  • 23
    icon of address Allia Future Business Centre, King's Hedges Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2018-11-09
    IIF 80 - Director → ME
    icon of calendar 2010-07-13 ~ 2010-07-13
    IIF 82 - Director → ME
  • 24
    icon of address Wiston House, 1 Wiston Avenue, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2011-10-06
    IIF 31 - Director → ME
  • 25
    icon of address 46 Upper Dunmurry Lane, Dunmurry, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    6,227 GBP2024-07-31
    Officer
    icon of calendar 2007-06-20 ~ 2011-08-01
    IIF 49 - Director → ME
  • 26
    icon of address The Bungalow St Patricks School, Lacock Road, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    112,484 GBP2017-08-31
    Officer
    icon of calendar 2014-02-05 ~ 2015-10-19
    IIF 20 - Director → ME
  • 27
    icon of address Spencer Yard, Leamington Spa
    Active Corporate (12 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1995-03-31
    IIF 11 - Director → ME
  • 28
    icon of address The Oast The Oast, 62 Bell Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    6,114 GBP2024-01-31
    Officer
    icon of calendar 2004-10-22 ~ 2018-12-13
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-11
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control OE
  • 29
    icon of address 33a Lyndhurst Road, Hove, Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2024-11-26
    IIF 41 - Director → ME
  • 30
    OAK COTTAGE NURSERY - 2019-05-20
    icon of address Oak Cottage Warren Road, Woodingdean, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    188,125 GBP2020-08-31
    Officer
    icon of calendar 2010-10-13 ~ 2012-10-17
    IIF 45 - Director → ME
    icon of calendar 2010-10-13 ~ 2013-10-16
    IIF 44 - Director → ME
  • 31
    icon of address Malthouse Lane, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2021-12-16
    IIF 39 - Director → ME
  • 32
    SIXTH SENSE THEATRE COMPANY - 2015-10-28
    SIXTH SENSE THEATRE TRUST - 2002-06-26
    icon of address Wyvern Theatre, Theatre Square, Swindon
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    501,327 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ 2022-12-15
    IIF 38 - Director → ME
  • 33
    icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London
    Active Corporate (2 parents)
    Equity (Company account)
    22,183 GBP2024-03-31
    Officer
    icon of calendar 2003-08-26 ~ 2012-10-15
    IIF 58 - Director → ME
  • 34
    icon of address 3 Rooks Nest Farm Barns, Weston Road, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2006-04-20
    IIF 6 - Director → ME
  • 35
    SALISBURY FESTIVITIES LIMITED - 1984-09-06
    icon of address Units 1-3 Hilltop Park, Devizes Road, Salisbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2018-05-15
    IIF 40 - Director → ME
  • 36
    icon of address Office 15 Bramley House 2a Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ 2024-11-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2025-01-12
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,785 GBP2020-07-31
    Officer
    icon of calendar 2015-10-12 ~ 2018-07-04
    IIF 26 - Director → ME
  • 38
    icon of address Linggard And Thomas Ltd Kew An Lergh, Stret Mygthern Arthur, Nansledan, Cornwall, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2011-07-26
    IIF 14 - Director → ME
  • 39
    icon of address 36 Hercules Drive, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,939 GBP2017-05-31
    Officer
    icon of calendar 2011-06-02 ~ 2015-01-01
    IIF 65 - Director → ME
  • 40
    icon of address Stothard Court, 45 Stothard Road, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2021-07-05
    IIF 29 - Director → ME
    icon of calendar 2010-11-08 ~ 2013-01-29
    IIF 55 - Director → ME
  • 41
    icon of address Environmental Park, Buckhurst Lane, Sevenoaks, England
    Active Corporate (11 parents)
    Equity (Company account)
    228,881 GBP2024-08-31
    Officer
    icon of calendar 2022-04-28 ~ 2023-07-04
    IIF 19 - Director → ME
  • 42
    icon of address Unit 2751 Po Box 26965, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-10 ~ 2014-01-29
    IIF 89 - Director → ME
  • 43
    icon of address Secretary, Boughton Lane, Boughton Lane, Maidstone, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2021-10-26
    IIF 61 - Director → ME
  • 44
    icon of address Kings Theatre, 2 Leven Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,353 GBP2018-03-31
    Officer
    icon of calendar 2010-05-26 ~ 2014-04-16
    IIF 30 - Director → ME
  • 45
    SALISBURY ARTS THEATRE LIMITED(THE) - 2018-02-07
    icon of address Salisbury Playhouse, Malthouse Lane, Salisbury, Wiltshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2021-12-16
    IIF 37 - Director → ME
  • 46
    icon of address Mellis Cevcp School Yaxley Road, Mellis, Eye, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-10 ~ 2018-07-20
    IIF 70 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.