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

Nevins, Rachael Rebecca

    Related profiles found in government register
  • Nevins, Rachael Rebecca
    British accountant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Nevins, Rachael Rebecca
    British chief executive officer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Mill, Wakefield Road, Clayton West, Huddersfield, HD8 9QQ, United Kingdom

      IIF 17 IIF 18
    • icon of address Park Mill, Clayton West, Huddersfield, HD8 9QQ

      IIF 19
    • icon of address Park Mill, Wakefield Road, Clayton West, Huddersfield, HD8 9QQ, England

      IIF 20
    • icon of address Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 21
    • icon of address 1, Meridian South, Meridian Business Park, Leicester, Leicestershire, LE19 1WY, England

      IIF 22
  • Nevins, Rachael Rebecca
    British chief financial officer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Mill, Wakefield Road, Clayton West, Huddersfield, HD8 9QQ, England

      IIF 23
    • icon of address 9 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 24 IIF 25 IIF 26
    • icon of address 9 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 27
    • icon of address 9 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 28
    • icon of address 9 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 29
  • Nevins, Rachael Rebecca
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Nevins, Rachael Rebecca
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, DE7 4AZ, England

      IIF 37
    • icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, DE7 4AZ, England

      IIF 38 IIF 39 IIF 40
    • icon of address Britannia House, 57 Churchill Way, Lomeshaye Ind Estate, Nelson Lancashire, BB9 6RT

      IIF 42
    • icon of address Hartford Mill, Swan Street, Preston, Lancashire, PR1 5PQ

      IIF 43
  • Nevins, Rachael Rebecca
    British finance director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Nevins, Rachael Rebecca

    Registered addresses and corresponding companies
    • icon of address 7 Derryvolgie Avenue, Belfast, BT9 6FL

      IIF 53 IIF 54
    • icon of address 7, Derryvolgie Avenue, Belfast, County Antrim, BT9 6FL

      IIF 55
    • icon of address Fmg House, St. Andrews Road, Huddersfield, HD1 6NA, England

      IIF 56 IIF 57
    • icon of address 3 The Embankment, Sovereign Street, Leeds, LS1 4BJ

      IIF 58 IIF 59 IIF 60
    • icon of address 3 The Embankment, Sovereign Street, Leeds, West Yorkshire, LS1 4BJ

      IIF 62 IIF 63 IIF 64
    • icon of address 9 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 65 IIF 66 IIF 67
    • icon of address 9 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 68
  • Nevins, Rachael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 51
  • 1
    DE FACTO 1335 LIMITED - 2006-02-28
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-10 ~ 2021-11-01
    IIF 19 - Director → ME
  • 2
    POLESTAR APPLIED SOLUTIONS LIMITED - 2016-07-22
    PROSPECT BIDCO 3 LIMITED - 2016-03-24
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents)
    Equity (Company account)
    -2,171,000 GBP2024-03-31
    Officer
    icon of calendar 2017-08-10 ~ 2021-11-01
    IIF 22 - Director → ME
  • 3
    ADARE LIMITED - 2015-10-27
    ADARE HALCYON LIMITED - 2007-12-07
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    W B F LIMITED - 1999-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,441,000 GBP2024-03-31
    Officer
    icon of calendar 2017-08-10 ~ 2021-11-01
    IIF 20 - Director → ME
  • 4
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-11-30
    IIF 45 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-11-30
    IIF 55 - Secretary → ME
  • 5
    ALLCLEAR LASER EYE CLINIC (NI) LIMITED - 2004-02-05
    GSK (NI) LIMITED - 2000-11-20
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2012-11-30
    IIF 44 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-11-30
    IIF 53 - Secretary → ME
    IIF 54 - Secretary → ME
  • 6
    SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED - 2024-11-15
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ 2015-01-09
    IIF 27 - Director → ME
    icon of calendar 2014-04-14 ~ 2015-01-09
    IIF 67 - Secretary → ME
  • 7
    BELFIELD FURNISHINGS LIMITED - 2025-02-20
    CASTLEGATE 224 LIMITED - 2002-06-28
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 37 - Director → ME
  • 8
    BELFIELD GROUP LIMITED - 2025-02-20
    PALMA TOPCO LIMITED - 2017-08-21
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 39 - Director → ME
  • 9
    BELFIELD HOLDINGS LIMITED - 2025-02-20
    AGHOCO 2051 LIMITED - 2021-06-08
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 38 - Director → ME
  • 10
    M&R 1014 LIMITED - 2006-06-28
    icon of address C/o, Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-11-30
    IIF 51 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-11-30
    IIF 64 - Secretary → ME
  • 11
    WARWICKFLAME LIMITED - 2010-02-16
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-11-30
    IIF 50 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-11-30
    IIF 63 - Secretary → ME
  • 12
    PHRASIS KBDM LIMITED - 2017-04-25
    icon of address 1090 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    181,998 GBP2019-02-28
    Officer
    icon of calendar 2024-05-07 ~ 2025-02-14
    IIF 36 - Director → ME
  • 13
    CLINCHPLAIN LIMITED - 2025-02-20
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,418,897 GBP2020-02-28
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 42 - Director → ME
  • 14
    NAPCO 8 LIMITED - 2011-01-07
    icon of address 160 Blackfriars Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2014-03-31
    IIF 2 - Director → ME
  • 15
    MFS GROUPCO LIMITED - 2024-03-23
    WM BIDCO 2019 LIMITED - 2019-10-03
    icon of address York House Wetherby Road, Long Marston, York, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-07 ~ 2025-02-14
    IIF 31 - Director → ME
  • 16
    THE FLEET MANAGEMENT GROUP LIMITED - 2004-11-18
    STAR FLEET MANAGEMENT SERVICES LIMITED - 2000-08-15
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ 2017-08-04
    IIF 14 - Director → ME
    icon of calendar 2015-03-31 ~ 2017-08-04
    IIF 74 - Secretary → ME
  • 17
    BIDCO FLAMINGO LIMITED - 2015-06-23
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2017-08-04
    IIF 8 - Director → ME
    icon of calendar 2015-05-28 ~ 2017-08-04
    IIF 57 - Secretary → ME
  • 18
    NEWCO FLAMINGO LIMITED - 2015-06-23
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2017-08-04
    IIF 7 - Director → ME
    icon of calendar 2015-05-28 ~ 2017-08-04
    IIF 56 - Secretary → ME
  • 19
    THE ACCIDENT MANAGEMENT COMPANY (UK) LIMITED - 2004-10-14
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2017-08-04
    IIF 11 - Director → ME
    icon of calendar 2015-03-31 ~ 2017-08-04
    IIF 72 - Secretary → ME
  • 20
    icon of address Fmg House, St Andrews Road, Huddersfield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2017-08-04
    IIF 12 - Director → ME
    icon of calendar 2015-03-31 ~ 2017-08-04
    IIF 71 - Secretary → ME
  • 21
    DELTA RESCUE LIMITED - 2004-10-14
    RIDONAVE LIMITED - 1993-01-12
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-30 ~ 2017-08-04
    IIF 10 - Director → ME
    icon of calendar 2015-03-31 ~ 2017-08-04
    IIF 70 - Secretary → ME
  • 22
    ARCING VISION LIMITED - 2008-06-03
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ 2015-03-30
    IIF 16 - Director → ME
    icon of calendar 2015-05-28 ~ 2017-08-04
    IIF 13 - Director → ME
    icon of calendar 2015-03-31 ~ 2017-08-04
    IIF 75 - Secretary → ME
  • 23
    FMG GROUP LIMITED - 2004-10-14
    STAR FLEET LIMITED - 2001-06-20
    STAR FLEET MANAGEMENT GROUP LIMITED - 1999-08-27
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-30 ~ 2017-08-04
    IIF 15 - Director → ME
    icon of calendar 2015-03-31 ~ 2017-08-04
    IIF 76 - Secretary → ME
  • 24
    SPRINGFIELD HEALTHCARE (HARTLEPOOL) LIMITED - 2015-10-19
    icon of address 2 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    99,781 GBP2024-03-31
    Officer
    icon of calendar 2014-05-16 ~ 2015-01-09
    IIF 28 - Director → ME
  • 25
    icon of address 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    112,291 GBP2024-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2015-01-09
    IIF 25 - Director → ME
    icon of calendar 2014-04-14 ~ 2015-01-09
    IIF 66 - Secretary → ME
  • 26
    INTRINSIC ENTERPRISES LIMITED - 2001-04-23
    INTRINSIC TECHNOLOGY LIMITED - 2000-11-17
    icon of address Tenco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2014-03-31
    IIF 3 - Director → ME
  • 27
    INTRINSIC TECHNOLOGY EBT LIMITED - 2017-08-01
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-08 ~ 2014-03-31
    IIF 4 - Director → ME
  • 28
    INTRINSIC TECHNOLOGY GROUP LIMITED - 2017-08-01
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2014-03-31
    IIF 1 - Director → ME
  • 29
    INTRINSIC TECHNOLOGY HOLDINGS LIMITED - 2017-08-01
    INTRINSIC TECHNOLOGY SOLUTIONS LIMITED - 2011-08-16
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2014-03-31
    IIF 5 - Director → ME
  • 30
    THE LONDON CENTRE FOR REFRACTIVE SURGERY LIMITED - 2013-11-06
    AEOLE LIMITED - 2007-09-18
    icon of address Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-11-30
    IIF 52 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-11-30
    IIF 62 - Secretary → ME
  • 31
    MOSAIC RESPONSE LIMITED - 2020-11-13
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-01 ~ 2025-02-14
    IIF 21 - Director → ME
  • 32
    icon of address York House, Wetherby Road, York, England
    Active Corporate (5 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,431,412 GBP2016-07-31
    Officer
    icon of calendar 2024-05-07 ~ 2025-02-03
    IIF 34 - Director → ME
  • 33
    icon of address Fmg House, St Andrews Road, Huddersfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2017-08-04
    IIF 6 - Director → ME
    icon of calendar 2015-03-31 ~ 2017-08-04
    IIF 69 - Secretary → ME
  • 34
    ADARE SEC HOLDINGS LIMITED - 2021-11-04
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-10 ~ 2021-11-01
    IIF 17 - Director → ME
  • 35
    ADARE SEC LNC LIMITED - 2021-11-04
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-10 ~ 2021-11-01
    IIF 18 - Director → ME
  • 36
    ADARE LEXICON LIMITED - 2021-11-04
    LEXICON MARKETING SERVICES LIMITED - 2003-09-18
    PARK MILL BUSINESS FORMS LIMITED - 1996-05-21
    WBF LIMITED - 1995-08-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ 2021-11-01
    IIF 23 - Director → ME
  • 37
    ULTRALASE LTD. - 2000-03-16
    icon of address Resolve Partners Llp, One America Square, Crosswell, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-11-30
    IIF 46 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-11-30
    IIF 61 - Secretary → ME
  • 38
    icon of address 2 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    85,447 GBP2024-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2015-01-09
    IIF 29 - Director → ME
    icon of calendar 2014-06-18 ~ 2015-01-09
    IIF 68 - Secretary → ME
  • 39
    icon of address 2 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2015-01-09
    IIF 26 - Director → ME
  • 40
    icon of address 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    376,510 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2015-01-09
    IIF 24 - Director → ME
    icon of calendar 2014-04-14 ~ 2015-01-09
    IIF 65 - Secretary → ME
  • 41
    icon of address York House Wetherby Road, Long Marston, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-07 ~ 2025-02-14
    IIF 30 - Director → ME
  • 42
    icon of address 126 Fairlie Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2025-02-14
    IIF 32 - Director → ME
  • 43
    icon of address 126 Fairlie Road, Slough
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-07 ~ 2025-02-14
    IIF 33 - Director → ME
  • 44
    CASTLEGATE 314 LIMITED - 2004-05-17
    icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 40 - Director → ME
  • 45
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-11-30
    IIF 47 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-11-30
    IIF 58 - Secretary → ME
  • 46
    EXECUTIVE SECURITY CONTRACTS LIMITED - 1994-03-03
    icon of address Fmg House, St Andrews Road, Huddersfield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2017-08-04
    IIF 9 - Director → ME
    icon of calendar 2015-03-31 ~ 2017-08-04
    IIF 73 - Secretary → ME
  • 47
    icon of address Thorn House, Road 1 Corner Road 3, Winsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,711 GBP2020-07-31
    Officer
    icon of calendar 2024-05-07 ~ 2025-02-14
    IIF 35 - Director → ME
  • 48
    TETRAD LIMITED - 2025-02-20
    TETRAD PLC - 2009-04-08
    TETRAD ASSOCIATES PUBLIC LIMITED COMPANY - 1995-05-03
    GIBSON COOPER LIMITED - 1987-12-30
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 43 - Director → ME
  • 49
    ULTRALASE LIMITED - 2013-11-06
    NUSIGHT LIMITED - 2000-03-16
    BUSINESSINSTANT LIMITED - 1999-11-17
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-11-30
    IIF 49 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-11-30
    IIF 59 - Secretary → ME
  • 50
    DE FACTO 1581 LIMITED - 2008-01-24
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-11-30
    IIF 48 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-11-30
    IIF 60 - Secretary → ME
  • 51
    WESTBRIDGE FURNITURE DESIGNS LIMITED - 2025-02-20
    CASTLEGATE 331 LIMITED - 2004-06-30
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 41 - 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.