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

Quigley, Paul

    Related profiles found in government register
  • Quigley, Paul
    British accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT, England

      IIF 1 IIF 2
    • icon of address Woodstock, Upper Church Road, Shedfield, Southampton, SO32 2JB, United Kingdom

      IIF 3
  • Quigley, Paul
    British cleaning management born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodstock, Upper Church Road Shedfield, Southampton, Hampshire, SO32 2JB

      IIF 4
  • Quigley, Paul
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Dartmouth Buildings, Fort Fareham Business Park, Newgate Lane, Fareham Hants, PO14 1AH

      IIF 5
  • Quigley, Paul
    British company secretary born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT

      IIF 6
  • Quigley, Paul
    British company secretary director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
  • Quigley, Paul
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT

      IIF 29
    • icon of address Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT, England

      IIF 30 IIF 31 IIF 32
  • Quigley, Paul
    British retired born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highbury College, Tudor Crescent, Portsmouth, Hampshire, PO6 2SA

      IIF 35
    • icon of address Highbury College, Tudor Crescent, Portsmouth, PO6 2SA

      IIF 36
    • icon of address Room 3.084, Tudor Crescent, Portsmouth, PO6 2SA, England

      IIF 37
  • Quigley, Paul
    British accountant born in July 1950

    Registered addresses and corresponding companies
  • Quigley, Paul
    British company director born in July 1950

    Registered addresses and corresponding companies
    • icon of address 5 Sunny Bank Road, Bowdon, Cheshire, WA14 3PW

      IIF 46
  • Quigley, Paul
    British director born in July 1950

    Registered addresses and corresponding companies
    • icon of address 5 Sunny Bank Road, Bowdon, Cheshire, WA14 3PW

      IIF 47
  • Quigley, Paul
    British

    Registered addresses and corresponding companies
  • Quigley, Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Woodstock, Upper Church Road Shedfield, Southampton, Hampshire, SO32 2JB

      IIF 56
  • Quigley, Paul
    British company secretary director

    Registered addresses and corresponding companies
  • Quigley, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Woodstock, Upper Church Road Shedfield, Southampton, Hampshire, SO32 2JB

      IIF 81
  • Mr Paul Quigley
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodstock, Upper Church Road, Shedfield, Southampton, SO32 2JB, England

      IIF 82
  • Quigley, Paul

    Registered addresses and corresponding companies
    • icon of address 5 Sunny Bank Road, Bowdon, Cheshire, WA14 3PW

      IIF 83 IIF 84 IIF 85
    • icon of address Woodstock, Upper Church Road, Shedfield, Southampton Hampshire, SO32 2JB

      IIF 86
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    SWEETWAY CLEANSING SERVICE LIMITED - 1991-12-10
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    C.W. HARRISON (CONTRACTORS) LIMITED - 1991-06-07
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 7 - Director → ME
  • 5
    HIGHBURY COLLEGE PROPERTY SERVICES LIMITED - 2015-03-10
    FILBUK 445 LIMITED - 1997-06-24
    icon of address Highbury College, Tudor Crescent, Portsmouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,132 GBP2020-07-31
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 36 - Director → ME
  • 6
    NON-TOX LIMITED - 1990-06-26
    icon of address Unit 21 9 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 2 - Director → ME
  • 7
    ASTLEY WASTE OIL COLLECTIONS LIMITED - 1982-04-01
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    LANSTAR MIDLAND REFINERIES LIMITED - 1993-09-23
    GRAINWADE LIMITED - 1991-04-26
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 10
    LANSTAR LIMITED - 1988-11-10
    R.M. WOOLLEY LIMITED - 1978-12-31
    T. MARSDEN (MARCO CHEMICALS) LIMITED - 1976-12-31
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    NORWEST FUEL OILS LIMITED - 1988-06-16
    SWINTON OIL REFINERIES LIMITED - 1984-09-05
    B. & N. (LUBRICATION EQUIPMENT) FACTORS LIMITED - 1979-12-31
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 14 Rosemeare Gardens, Uplands, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,715 GBP2017-12-31
    Officer
    icon of calendar 2001-10-18 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    icon of address Room 3.084 Tudor Crescent, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -197,108 GBP2020-07-31
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 37 - Director → ME
  • 15
    UK INDUSTRIAL SERVICES LIMITED - 1998-10-19
    SPEED 5691 LIMITED - 1996-07-18
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Woodstock, Upper Church Road, Shedfield, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 3 - Director → ME
Ceased 34
  • 1
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 79 - Secretary → ME
  • 2
    HIGHBURY APPRENTICESHIPS (BIRMINGHAM) LTD - 2023-05-08
    NH TRAINING SERVICES LTD - 2018-05-17
    HIGHBURY COLLEGE (PORTSMOUTH) BUSINESS SERVICES LIMITED - 2014-11-14
    icon of address City Of Portsmouth College, Tudor Crescent, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -804,544 GBP2020-07-31
    Officer
    icon of calendar 2022-09-08 ~ 2023-07-04
    IIF 35 - Director → ME
  • 3
    W.B. CLEANSING SERVICE COMPANY LIMITED - 1982-07-02
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 14 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 59 - Secretary → ME
  • 4
    SWEETWAY CLEANSING SERVICE LIMITED - 1991-12-10
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 56 - Secretary → ME
  • 5
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 22 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 61 - Secretary → ME
  • 6
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 10 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 60 - Secretary → ME
  • 7
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 63 - Secretary → ME
  • 8
    CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED - 1982-04-29
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (9 parents, 21 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2015-12-31
    IIF 30 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 62 - Secretary → ME
  • 9
    C.W. HARRISON (CONTRACTORS) LIMITED - 1991-06-07
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 57 - Secretary → ME
  • 10
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    887,294 GBP2022-09-29
    Officer
    icon of calendar 2017-09-26 ~ 2019-12-31
    IIF 5 - Director → ME
  • 11
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 17 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 69 - Secretary → ME
  • 12
    CSG EUROVAC LIMITED - 2006-11-27
    VACTOR LIMITED - 1998-10-13
    TRADEMORE LIMITED - 1991-11-13
    icon of address 27 Birks Road, Huddersfield, West Yorks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2008-02-28
    IIF 28 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 77 - Secretary → ME
  • 13
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2005-07-01 ~ 2022-08-31
    IIF 32 - Director → ME
  • 14
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2013-12-31
    IIF 31 - Director → ME
  • 15
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 26 - Director → ME
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 40 - Director → ME
    icon of calendar 2000-11-14 ~ 2006-04-24
    IIF 76 - Secretary → ME
    icon of calendar ~ 1997-01-01
    IIF 83 - Secretary → ME
  • 16
    NON-TOX LIMITED - 1990-06-26
    icon of address Unit 21 9 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 38 - Director → ME
    icon of calendar 2000-05-26 ~ 2006-04-24
    IIF 55 - Secretary → ME
    icon of calendar 1991-07-25 ~ 1997-01-01
    IIF 53 - Secretary → ME
  • 17
    ASTLEY WASTE OIL COLLECTIONS LIMITED - 1982-04-01
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 44 - Director → ME
    icon of calendar 2000-11-14 ~ 2006-04-24
    IIF 72 - Secretary → ME
    icon of calendar 1991-07-25 ~ 1997-01-01
    IIF 49 - Secretary → ME
  • 18
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 39 - Director → ME
    icon of calendar 2000-11-14 ~ 2006-04-24
    IIF 64 - Secretary → ME
    icon of calendar 1991-07-25 ~ 1997-01-01
    IIF 52 - Secretary → ME
  • 19
    LANSTAR MIDLAND REFINERIES LIMITED - 1993-09-23
    GRAINWADE LIMITED - 1991-04-26
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-18 ~ 2000-11-30
    IIF 43 - Director → ME
    icon of calendar 2000-05-26 ~ 2006-04-24
    IIF 58 - Secretary → ME
    icon of calendar 1991-09-24 ~ 1997-01-01
    IIF 50 - Secretary → ME
  • 20
    SOVSHELFCO (NO.74) LIMITED - 1990-09-28
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,662,824 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 20 - Director → ME
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 41 - Director → ME
    icon of calendar 2000-05-26 ~ 2006-04-24
    IIF 67 - Secretary → ME
    icon of calendar ~ 1997-01-01
    IIF 85 - Secretary → ME
  • 21
    LANSTAR LIMITED - 1988-11-10
    R.M. WOOLLEY LIMITED - 1978-12-31
    T. MARSDEN (MARCO CHEMICALS) LIMITED - 1976-12-31
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 45 - Director → ME
    icon of calendar 2000-11-14 ~ 2006-04-24
    IIF 66 - Secretary → ME
    icon of calendar ~ 1997-01-01
    IIF 51 - Secretary → ME
  • 22
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 19 - Director → ME
    icon of calendar 1991-08-28 ~ 2000-11-30
    IIF 47 - Director → ME
    icon of calendar 2000-05-26 ~ 2006-04-24
    IIF 68 - Secretary → ME
    icon of calendar 1991-07-25 ~ 1997-01-01
    IIF 84 - Secretary → ME
  • 23
    CLASTIC LIMITED - 1992-02-18
    icon of address Arnott House, 12-16 Bridge Street, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    -128,764 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 1 - Director → ME
    icon of calendar 1991-08-29 ~ 2006-04-24
    IIF 86 - Secretary → ME
  • 24
    SANCTIONFORCE LIMITED - 1990-09-28
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2015-12-31
    IIF 29 - Director → ME
    icon of calendar 1997-05-07 ~ 2000-11-30
    IIF 46 - Director → ME
    icon of calendar 2000-05-26 ~ 2006-04-24
    IIF 80 - Secretary → ME
  • 25
    NORWEST FUEL OILS LIMITED - 1988-06-16
    SWINTON OIL REFINERIES LIMITED - 1984-09-05
    B. & N. (LUBRICATION EQUIPMENT) FACTORS LIMITED - 1979-12-31
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 42 - Director → ME
    icon of calendar 2000-11-14 ~ 2006-04-24
    IIF 70 - Secretary → ME
    icon of calendar 1991-07-24 ~ 1997-01-01
    IIF 48 - Secretary → ME
  • 26
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 74 - Secretary → ME
  • 27
    ACTUALCOST LIMITED - 1993-04-13
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2013-12-31
    IIF 34 - Director → ME
    icon of calendar 2006-08-29 ~ 2006-09-15
    IIF 81 - Secretary → ME
  • 28
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-10-03 ~ 2013-12-31
    IIF 33 - Director → ME
  • 29
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 13 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 73 - Secretary → ME
  • 30
    icon of address Fusion3 , 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 9 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 71 - Secretary → ME
  • 31
    EASTLEIGH COLLEGE LIMITED - 2024-12-16
    icon of address Eastleigh College, Chestnut Avenue, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-12-10 ~ 2017-05-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-17
    IIF 82 - Has significant influence or control OE
  • 32
    CLEANSING SERVICE GROUP (EAST MIDLANDS) LIMITED - 1987-11-24
    CLEANSING SERVICE GROUP (EAST MIDLANDS) LIMITED - 1987-10-15
    BUCKMINSTER WASTE SERVICES LIMITED - 1985-03-13
    PLUMBEND LIMITED - 1980-11-28
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 21 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 78 - Secretary → ME
  • 33
    UK INDUSTRIAL SERVICES LIMITED - 1998-10-19
    SPEED 5691 LIMITED - 1996-07-18
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 75 - Secretary → ME
  • 34
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 65 - Secretary → 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.